Active
Company Information for FORBES HALL LLP
C/O SOBELL RHODES LLP THE KINETIC CENTRE, THEOBALD STREET, ELSTREE, BOREHAMWOOD, HERTFORDSHIRE, WD6 4PJ,
|
Company Registration Number
OC341039
Limited Liability Partnership
Active |
Company Name | |
---|---|
FORBES HALL LLP | |
Legal Registered Office | |
C/O SOBELL RHODES LLP THE KINETIC CENTRE THEOBALD STREET ELSTREE, BOREHAMWOOD HERTFORDSHIRE WD6 4PJ Other companies in IG8 | |
Company Number | OC341039 | |
---|---|---|
Company ID Number | OC341039 | |
Date formed | 2008-10-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 27/10/2015 | |
Return next due | 24/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB432329667 |
Last Datalog update: | 2024-05-05 10:19:49 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES JACKSON BROWNE |
||
JOHN DAVID CARROLL |
||
NADIA MARIA PAGANUZZI |
||
STUART EDWARD MARLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RENZO DOMENICO PIETRO PAGANUZZI |
Limited Liability Partnership (LLP) Designated Member | ||
PHILLIP TREVOR WHEATER |
Limited Liability Partnership (LLP) Designated Member | ||
REUEL ALPHONZA WELCH |
Limited Liability Partnership (LLP) Member | ||
CRISPIN BERNARD DAVY |
Limited Liability Partnership (LLP) Member | ||
PAULUS ANTHONY ADRIAN THOMSON |
Limited Liability Partnership (LLP) Member | ||
JOANNA DRUGAN |
Limited Liability Partnership (LLP) Designated Member | ||
JENNIFER ROGERS |
Limited Liability Partnership (LLP) Designated Member |
Date | Document Type | Document Description |
---|---|---|
Change of registered office address for limited liability partnership from 3 Johnston Road Woodford Green Essex IG8 0XA to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Confirmation statement with no updates made up to 2023-10-27 | ||
Limited liability partnership termination of member Dharmesh Bhula on 2023-05-08 | ||
LLP Cessation of Dickins Shiebert Limited as a person with significant control on 2022-12-31 | ||
LLP Notification of John David Carroll as a person with significant control on 2022-12-16 | ||
LLP Notification of Nadia Maria Paganuzzi as a person with significant control on 2022-12-16 | ||
LLP Cessation of James Jackson Browne as a person with significant control on 2022-12-16 | ||
Limited liability partnership termination of member James Jackson Browne on 2022-12-16 | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Limited liability partnership termination of member Dickins Shiebert Limited on 2022-12-31 | ||
Confirmation statement with no updates made up to 2022-10-27 | ||
LLCH01 | Change of partner details Mr James Jackson Browne on 2022-04-14 | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2021-10-27 | |
LLPSC04 | LLP Notification of change for Mr James Jackson Browne as a person with significant control on | |
LLPSC07 | LLP Cessation of John David Carroll as a person with significant control on 2021-05-01 | |
LLPSC02 | LLP Notification of Dickins Shiebert Limited as a person with significant control on 2021-05-01 | |
LLCH01 | Change of partner details Mr James Jackson Browne on 2021-11-29 | |
LLAP02 | Limited liability partnership appointment of corporate member Dickins Shiebert Limited on 2021-05-01 as member | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2020-10-27 | |
LLAP01 | Limited liability partnership appointment of Dharmesh Bhula on 2020-11-01 as member | |
LLTM01 | Limited liability partnership termination of member Stuart Edward Marley on 2020-10-30 | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2019-10-27 | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2018-10-27 | |
LLPSC01 | LLP Notification of Nadia Maria Paganuzzi as a person with significant control on 2018-01-04 | |
LLPSC01 | LLP Notification of James Jackson Browne as a person with significant control on 2018-01-04 | |
LLPSC07 | LLP Cessation of Renzo Domenico Pietro Paganuzzi as a person with significant control on 2018-04-30 | |
LLTM01 | Limited liability partnership termination of member Renzo Domenico Pietro Paganuzzi on 2018-04-30 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MISS NADIA MARIA PAGANUZZI / 04/01/2018 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES JACKSON BROWNE / 04/01/2018 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES JACKSON BROWNE / 04/01/2018 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES JACKSON BROWNE / 04/01/2018 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MISS NADIA MARIA PAGANUZZI / 04/01/2018 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MISS NADIA MARIA PAGANUZZI / 04/01/2018 | |
AA | 30/04/17 TOTAL EXEMPTION FULL | |
LLCS01 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
LLCS01 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES | |
RP04LLAP01 | SECOND FILING OF LLAP01 FOR NADIA MARIA PAGANUZZI | |
RP04LLAP01 | SECOND FILING OF LLAP01 FOR JAMES JACKSON BROWNE | |
ANNOTATION | Clarification | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PHILLIP WHEATER | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 27/10/15 | |
LLAP01 | LLP MEMBER APPOINTED MISS NADIA MARIA PAGANUZZI | |
LLAP01 | LLP MEMBER APPOINTED MR JAMES JACKSON BROWNE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER REUEL WELCH | |
LLAP01 | LLP MEMBER APPOINTED MISS NADIA MARIA PAGANUZZI | |
LLAP01 | LLP MEMBER APPOINTED MR JAMES JACKSON BROWNE | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 27/10/14 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / STUART EDWARD MARLEY / 01/10/2014 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN DAVID CARROLL / 01/10/2014 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / RENZO DOMENICO PIETRO PAGANUZZI / 01/10/2014 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILLIP TREVOR WHEATER / 01/10/2014 | |
LLAP01 | LLP MEMBER APPOINTED REUEL ALPHONZA WELCH | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 27/10/13 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER CRISPIN DAVY | |
LLAP01 | LLP MEMBER APPOINTED CRISPIN BERNARD DAVY | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 27/10/12 | |
LLAP01 | LLP MEMBER APPOINTED STUART EDWARD MARLEY | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PAULUS THOMSON | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 27/10/11 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 27/10/10 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILLIP TREVOR WHEATER / 27/10/2009 | |
LLPAUD | AUDITORS RESIGNATION (LLP) | |
LLAP01 | LLP MEMBER APPOINTED MR PAULUS ANTHONY ADRIAN THOMSON | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
LLAA01 | PREVSHO FROM 31/10/2009 TO 30/04/2009 | |
LLAR01 | ANNUAL RETURN MADE UP TO 27/10/09 | |
LLP395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
LLP287 | REGISTERED OFFICE CHANGED ON 14/11/2008 FROM 82 ST. JOHN STREET LONDON EC1M 4JN | |
LLP288a | LLP MEMBER APPOINTED JOHN DAVID CARROLL | |
LLP288a | LLP MEMBER APPOINTED RENZO DOMENICO PIETRO PAGANUZZI | |
LLP288a | LLP MEMBER APPOINTED PHILLIP TREVOR WHEATER | |
LLP288b | MEMBER RESIGNED JENNIFER ROGERS | |
LLP288b | MEMBER RESIGNED JOANNA DRUGAN | |
LLP2 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
|
|
|
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 FORBES HALL LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as FORBES HALL LLP are:
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. |