Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

MGR WESTON KAY LLP

55 LOUDOUN ROAD, ST JOHN'S WOOD, LONDON, NW8 0DL,
Company Registration Number
OC307515
Limited Liability Partnership
Active

Company Overview

About Mgr Weston Kay Llp
MGR WESTON KAY LLP was founded on 2004-03-31 and has its registered office in London. The organisation's status is listed as "Active". Mgr Weston Kay Llp is a Limited Liability Partnership registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MGR WESTON KAY LLP
 
Legal Registered Office
55 LOUDOUN ROAD
ST JOHN'S WOOD
LONDON
NW8 0DL
Other companies in NW8
 
Previous Names
MARTIN GREENE RAVDEN LLP10/06/2013
Filing Information
Company Number OC307515
Company ID Number OC307515
Date formed 2004-03-31
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB125460533  
Last Datalog update: 2024-05-05 12:02:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MGR WESTON KAY LLP
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MGR MAP LIMITED   REPORTIS LTD   THE PROFESSIONAL PAYROLL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MGR WESTON KAY LLP

Current Directors
Officer Role Date Appointed
ROBERT JEFFREY BRAHAM
Limited Liability Partnership (LLP) Designated Member 2004-03-31
MELVIN CLIFFORD KAY
Limited Liability Partnership (LLP) Designated Member 2013-06-07
PAUL SIMNOCK
Limited Liability Partnership (LLP) Designated Member 2004-03-31
JILL LOUISE SPRINGBETT
Limited Liability Partnership (LLP) Designated Member 2013-06-07
NIGEL JOSEPH WALFISZ
Limited Liability Partnership (LLP) Designated Member 2004-06-07
JOSEPH HARRY LAWRENCE WESTON
Limited Liability Partnership (LLP) Designated Member 2013-06-07
ATTENTION TO FINANCE GROUP LIMITED
Limited Liability Partnership (LLP) Member 2004-06-07
NICK MUIR
Limited Liability Partnership (LLP) Member 2008-04-06
SUNIL SHAH
Limited Liability Partnership (LLP) Member 2007-04-06
TIMOTHY SCOTT SHARMAN
Limited Liability Partnership (LLP) Member 2007-04-06
FRANKIE ISAAC SWEIRY
Limited Liability Partnership (LLP) Member 2011-04-06
RICHARD DAMIEN JAMES TAYLOR
Limited Liability Partnership (LLP) Member 2007-04-06
IAN THOMAS
Limited Liability Partnership (LLP) Member 2004-06-07
SARAH ELIZABETH ANNE YARDLEY
Limited Liability Partnership (LLP) Member 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
KIRANKUMAR DULLABHBHAI PATEL
Limited Liability Partnership (LLP) Designated Member 2013-06-07 2014-12-22
DAVID ANTONY GREENE
Limited Liability Partnership (LLP) Designated Member 2004-03-31 2013-06-07
TIMOTHY ANDREW SULLIVAN
Limited Liability Partnership (LLP) Member 2008-04-06 2012-05-31
JO HAIGH
Limited Liability Partnership (LLP) Member 2008-04-06 2011-03-31
CHRISTOPHER MCGOWAN
Limited Liability Partnership (LLP) Member 2008-08-01 2010-09-30
EDWARD GROSSMAN
Limited Liability Partnership (LLP) Member 2004-03-31 2010-03-31
STEPHEN JOHN DANIEL
Limited Liability Partnership (LLP) Member 2004-03-31 2008-03-31
HARISHCHANDRA RAICHAND SHAH
Limited Liability Partnership (LLP) Member 2004-06-07 2008-03-31
LIONEL MARTIN
Limited Liability Partnership (LLP) Designated Member 2004-03-31 2006-06-30
DAVID BERNARD RAVDEN
Limited Liability Partnership (LLP) Member 2004-03-31 2006-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JEFFREY BRAHAM MGRWK (HR) LLP Limited Liability Partnership (LLP) Designated Member 2013-06-25 CURRENT 2007-08-07 Active - Proposal to Strike off
ROBERT JEFFREY BRAHAM 55 LOUDOUN ROAD LLP Limited Liability Partnership (LLP) Designated Member 2013-05-31 CURRENT 2013-05-31 Dissolved 2015-07-14
MELVIN CLIFFORD KAY MGRWK (HR) LLP Limited Liability Partnership (LLP) Designated Member 2007-08-07 CURRENT 2007-08-07 Active - Proposal to Strike off
PAUL SIMNOCK MGRWK (HR) LLP Limited Liability Partnership (LLP) Designated Member 2013-06-25 CURRENT 2007-08-07 Active - Proposal to Strike off
PAUL SIMNOCK 55 LOUDOUN ROAD LLP Limited Liability Partnership (LLP) Designated Member 2013-05-31 CURRENT 2013-05-31 Dissolved 2015-07-14
JILL LOUISE SPRINGBETT MGRWK (HR) LLP Limited Liability Partnership (LLP) Designated Member 2015-08-07 CURRENT 2007-08-07 Active - Proposal to Strike off
NIGEL JOSEPH WALFISZ MGRWK (HR) LLP Limited Liability Partnership (LLP) Designated Member 2013-06-25 CURRENT 2007-08-07 Active - Proposal to Strike off
NIGEL JOSEPH WALFISZ 55 LOUDOUN ROAD LLP Limited Liability Partnership (LLP) Designated Member 2013-05-31 CURRENT 2013-05-31 Dissolved 2015-07-14
JOSEPH HARRY LAWRENCE WESTON MGRWK (HR) LLP Limited Liability Partnership (LLP) Designated Member 2007-08-07 CURRENT 2007-08-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-01LLP Notification of Attention to Finance Group Limited as a person with significant control on 2018-08-02
2024-05-01LLP Cessation of Etl Holdings (Uk) Ltd as a person with significant control on 2018-08-02
2024-04-10LLP Creation of charge with deed OC3075150005 on 2024-04-05
2024-04-09Confirmation statement with no updates made up to 2024-03-31
2024-02-05Limited liability partnership termination of member Paul Simnock on 2024-01-31
2023-12-11Limited liability partnership appointment of Mr Lee Anthony Robert Paris on 2023-12-01 as member
2023-10-10Change of partner details Mr Melvin Clifford Kay on 2023-10-10
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-18Limited liability partnership appointment of Gillian Jane Park on 2023-05-05 as member
2023-04-11Confirmation statement with no updates made up to 2023-03-31
2023-03-24Limited liability partnership appointment of Mrs Lydia Claire Warde on 2023-03-08 as member
2023-03-24Limited liability partnership appointment of Mrs Lydia Claire Warde on 2023-03-08 as member
2023-03-24Limited liability partnership appointment of Mr Mark George Jacobs on 2023-03-08 as member
2023-03-24Limited liability partnership appointment of Mr Mark George Jacobs on 2023-03-08 as member
2023-03-24Limited liability partnership appointment of Mr Simon Jerome Sefton on 2023-03-08 as member
2023-03-24Limited liability partnership appointment of Mr Simon Jerome Sefton on 2023-03-08 as member
2023-03-24Limited liability partnership appointment of Mr Matthew James on 2023-03-08 as member
2023-03-24Limited liability partnership appointment of Mr Matthew James on 2023-03-08 as member
2023-02-07Limited liability partnership appointment of Mr Joel Calitchi on 2023-02-01 as member
2023-01-06Change of partner details Mr Paresh Kumar Ramanlal Mehta on 2023-01-05
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-06Limited liability partnership appointment of Mrs Chloe Kusander Lown on 2022-08-05 as member
2022-09-06LLAP01Limited liability partnership appointment of Mrs Chloe Kusander Lown on 2022-08-05 as member
2022-05-04LLAP01Limited liability partnership appointment of Anette Johanna Holzinger on 2022-04-15 as member
2022-04-07LLCS01Confirmation statement with no updates made up to 2022-03-31
2022-04-04LLAP02Limited liability partnership appointment of corporate member Sdsq Limited on 2022-02-01 as member
2022-02-18LLCH01Change of partner details Miss Sarah Elizabeth Anne Yardley on 2022-02-01
2021-12-23Change of partner details Miss Sarah Elizabeth Anne Yardley on 2021-12-22
2021-12-23LLCH01Change of partner details Miss Sarah Elizabeth Anne Yardley on 2021-12-22
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-14LLAP01Limited liability partnership appointment of Mr James Anthony Durrant on 2021-05-13 as member
2021-04-29LLCS01Confirmation statement with no updates made up to 2021-03-31
2021-04-20LLCH01Change of partner details Mr Melvin Clifford Kay on 2020-12-31
2020-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-23LLTM01Limited liability partnership termination of member Ian Thomas on 2020-09-30
2020-04-01LLCS01Confirmation statement with no updates made up to 2020-03-31
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-12LLCH01Change of partner details Joseph Harry Lawrence Weston on 2019-05-01
2019-05-17LLPSC02LLP Notification of Etl Holdings (Uk) Ltd as a person with significant control on 2018-08-02
2019-05-17LLPSC09LLP Withdrawal of a person with significant control on 2019-05-17
2019-04-26LLCH01Change of partner details Timothy Scott Sharman on 2019-04-26
2019-04-01LLCS01Confirmation statement with no updates made up to 2019-03-31
2019-02-28LLCH01Change of partner details Timothy Scott Sharman on 2018-08-02
2019-01-25AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-11LLAA01LLP Change to accounting reference date. Period shortened. Old period. 2019-04-30 to 2018-12-31
2018-09-21LLAP02Limited liability partnership appointment of corporate member Jlsf Limited on 2018-08-02 as member
2018-08-21LLAP02Limited liability partnership appointment of corporate member Etl Holdings (Uk) Limited on 2018-08-02 as member
2018-06-27LLAP01Limited liability partnership appointment of Miss Sarah Elizabeth Anne Yardley on 2018-05-01 as member
2018-04-03LLCS01Confirmation statement with no updates made up to 2018-03-31
2018-01-30AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-21LLCS01Confirmation statement with no updates made up to 2017-03-31
2017-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-04-06LLAR01LLP Annual return made up to 2016-03-31
2016-01-19LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MELVIN CLIFFORD KAY / 18/01/2016
2016-01-19LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NICK MUIR / 18/01/2016
2016-01-18LLCH01Change of partner details Timothy Scott Sharman on 2016-01-18
2015-06-05LLAR01LLP Annual return made up to 2015-03-31
2015-02-13AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14LLTM01Limited liability partnership termination of member Kirankumar Dullabhbhai Patel on 2014-12-22
2014-04-23LLAR01LLP Annual return made up to 2014-03-31
2014-02-03AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-01LLAA01
2013-06-14LLAP01LLP MEMBER APPOINTED MR KIRANKUMAR DULLABHBHAI PATEL
2013-06-14LLAP01LLP MEMBER APPOINTED JOSEPH HARRY LAWRENCE WESTON
2013-06-14LLAP01LLP MEMBER APPOINTED MR MELVIN CLIFFORD KAY
2013-06-14LLAP01LLP MEMBER APPOINTED JILL LOUISE SPRINGBETT
2013-06-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID GREENE
2013-06-10LLNM01SAME DAY NAME CHANGE CARDIFF
2013-06-10CERTNMCOMPANY NAME CHANGED MARTIN GREENE RAVDEN LLP CERTIFICATE ISSUED ON 10/06/13
2013-04-04LLAR01ANNUAL RETURN MADE UP TO 31/03/13
2013-04-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR NIGEL JOSEPH WALFISZ / 31/03/2013
2013-04-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN THOMAS / 31/03/2013
2013-01-02AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN THOMAS / 30/10/2012
2012-05-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER TIM SULLIVAN
2012-04-03LLAR01ANNUAL RETURN MADE UP TO 31/03/12
2012-04-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR NIGEL JOSEPH WALFISZ / 30/03/2012
2012-04-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD DAMIEN JAMES TAYLOR / 30/03/2012
2012-04-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / TIM SULLIVAN / 30/03/2012
2012-04-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY SCOTT SHARMAN / 30/03/2012
2012-04-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SUNIL SHAH / 30/03/2012
2012-04-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NICK MUIR / 30/03/2012
2012-04-03LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ATTENTION TO FINANCE GROUP LIMITED / 30/03/2012
2011-12-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-10LLAR01ANNUAL RETURN MADE UP TO 31/03/11
2011-04-21LLAP01LLP MEMBER APPOINTED FRANKIE SWEIRY
2011-04-05LLMG02STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 2
2011-04-05LLMG02STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1
2011-04-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER JO HAIGH
2011-03-31LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 4
2011-01-11LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ATTENTION TO FINANCE GROUP LIMITED / 01/12/2010
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-19LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRIS MCGOWAN
2010-09-04LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3
2010-05-19LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NIGEL JOSEPH WALFISV / 10/12/2009
2010-04-28LLAR01ANNUAL RETURN MADE UP TO 31/03/10
2010-04-12LLTM01APPOINTMENT TERMINATED, LLP MEMBER EDWARD GROSSMAN
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY SCOTT SHARMAN / 10/12/2009
2009-12-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD DAMIEN JAMES TAYLOR / 10/12/2009
2009-12-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT JEFFREY BRAHAM / 10/12/2009
2009-12-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / EDWARD GROSSMAN / 10/12/2009
2009-12-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PAUL SIMNOCK / 10/12/2009
2009-12-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SUNIL SHAH / 10/12/2009
2009-12-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / TIM SULLIVAN / 10/12/2009
2009-12-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JO HAIGH / 10/12/2009
2009-12-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NICK MUIR / 10/12/2009
2009-12-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHRIS MCGOWAN / 10/12/2009
2009-12-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / IAN THOMAS / 10/12/2009
2009-12-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID ANTHONY GREENE / 10/12/2009
2009-07-30LLP288cMEMBER'S PARTICULARS TIMOTHY SHERMAN
2009-06-30LLP363ANNUAL RETURN MADE UP TO 28/04/09
2009-06-26LLP288aLLP MEMBER APPOINTED CHRIS MCGOWAN
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-17LLP288aLLP MEMBER APPOINTED NICK MUIR
2008-08-18LLP363ANNUAL RETURN MADE UP TO 31/03/08
2008-08-18LLP288cMEMBER'S PARTICULARS MEDIA MANAGEMENT GROUP LIMITED
2008-08-18LLP288cMEMBER'S PARTICULARS DAVID GREENE
2008-08-18LLP288cMEMBER'S PARTICULARS PAUL SIMNOCK
2008-07-31LLP288aLLP MEMBER APPOINTED JO HAIGH
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to MGR WESTON KAY LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MGR WESTON KAY LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2011-03-31 Outstanding BARCLAYS BANK PLC
DEBENTURE 2010-09-04 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2006-07-06 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2004-08-04 Satisfied AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MGR WESTON KAY LLP

Intangible Assets
Patents
We have not found any records of MGR WESTON KAY LLP registering or being granted any patents
Domain Names
We do not have the domain name information for MGR WESTON KAY LLP
Trademarks
We have not found any records of MGR WESTON KAY LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MGR WESTON KAY LLP. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (None Supplied) as MGR WESTON KAY LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where MGR WESTON KAY LLP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MGR WESTON KAY LLP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MGR WESTON KAY LLP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.