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

About Forbes Hall Llp
FORBES HALL LLP was founded on 2008-10-27 and has its registered office in Elstree, Borehamwood. The organisation's status is listed as "Active". Forbes Hall Llp is a Limited Liability Partnership registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORBES HALL LLP
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AIMR LIMITED   ALEXANDRA ANTHONY LIMITED   DAP LIMITED   ESSJAYA LIMITED   MAYFAIR WEALTH MANAGEMENT LIMITED   MMAS LIMITED   SOBELL RHODES MANAGEMENT CONSULTING LIMITED   WINDY RIDGE CONSULTING 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 FORBES HALL LLP

Current Directors
Officer Role Date Appointed
JAMES JACKSON BROWNE
Limited Liability Partnership (LLP) Designated Member 2015-08-01
JOHN DAVID CARROLL
Limited Liability Partnership (LLP) Designated Member 2008-10-27
NADIA MARIA PAGANUZZI
Limited Liability Partnership (LLP) Designated Member 2015-08-01
STUART EDWARD MARLEY
Limited Liability Partnership (LLP) Member 2012-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
RENZO DOMENICO PIETRO PAGANUZZI
Limited Liability Partnership (LLP) Designated Member 2008-10-27 2018-04-30
PHILLIP TREVOR WHEATER
Limited Liability Partnership (LLP) Designated Member 2008-10-27 2016-04-30
REUEL ALPHONZA WELCH
Limited Liability Partnership (LLP) Member 2014-05-01 2015-08-14
CRISPIN BERNARD DAVY
Limited Liability Partnership (LLP) Member 2012-12-01 2013-09-12
PAULUS ANTHONY ADRIAN THOMSON
Limited Liability Partnership (LLP) Member 2010-08-01 2012-04-30
JOANNA DRUGAN
Limited Liability Partnership (LLP) Designated Member 2008-10-27 2008-10-27
JENNIFER ROGERS
Limited Liability Partnership (LLP) Designated Member 2008-10-27 2008-10-27

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
2024-03-18Change 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
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-04Confirmation statement with no updates made up to 2023-10-27
2023-05-15Limited liability partnership termination of member Dharmesh Bhula on 2023-05-08
2023-02-06LLP Cessation of Dickins Shiebert Limited as a person with significant control on 2022-12-31
2023-02-06LLP Notification of John David Carroll as a person with significant control on 2022-12-16
2023-02-06LLP Notification of Nadia Maria Paganuzzi as a person with significant control on 2022-12-16
2023-02-06LLP Cessation of James Jackson Browne as a person with significant control on 2022-12-16
2023-02-02Limited liability partnership termination of member James Jackson Browne on 2022-12-16
2023-01-2730/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-20Limited liability partnership termination of member Dickins Shiebert Limited on 2022-12-31
2022-11-10Confirmation statement with no updates made up to 2022-10-27
2022-05-17LLCH01Change of partner details Mr James Jackson Browne on 2022-04-14
2022-01-2030/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-2030/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-29LLCS01Confirmation statement with no updates made up to 2021-10-27
2021-11-29LLPSC04LLP Notification of change for Mr James Jackson Browne as a person with significant control on
2021-11-29LLPSC07LLP Cessation of John David Carroll as a person with significant control on 2021-05-01
2021-11-29LLPSC02LLP Notification of Dickins Shiebert Limited as a person with significant control on 2021-05-01
2021-11-29LLCH01Change of partner details Mr James Jackson Browne on 2021-11-29
2021-09-21LLAP02Limited liability partnership appointment of corporate member Dickins Shiebert Limited on 2021-05-01 as member
2021-03-31AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06LLCS01Confirmation statement with no updates made up to 2020-10-27
2021-01-05LLAP01Limited liability partnership appointment of Dharmesh Bhula on 2020-11-01 as member
2021-01-05LLTM01Limited liability partnership termination of member Stuart Edward Marley on 2020-10-30
2019-12-14AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-20LLCS01Confirmation statement with no updates made up to 2019-10-27
2019-01-16AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-01LLCS01Confirmation statement with no updates made up to 2018-10-27
2018-10-31LLPSC01LLP Notification of Nadia Maria Paganuzzi as a person with significant control on 2018-01-04
2018-09-20LLPSC01LLP Notification of James Jackson Browne as a person with significant control on 2018-01-04
2018-09-20LLPSC07LLP Cessation of Renzo Domenico Pietro Paganuzzi as a person with significant control on 2018-04-30
2018-05-01LLTM01Limited liability partnership termination of member Renzo Domenico Pietro Paganuzzi on 2018-04-30
2018-01-24LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MISS NADIA MARIA PAGANUZZI / 04/01/2018
2018-01-24LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES JACKSON BROWNE / 04/01/2018
2018-01-24LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES JACKSON BROWNE / 04/01/2018
2018-01-24LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES JACKSON BROWNE / 04/01/2018
2018-01-24LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MISS NADIA MARIA PAGANUZZI / 04/01/2018
2018-01-24LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MISS NADIA MARIA PAGANUZZI / 04/01/2018
2018-01-18AA30/04/17 TOTAL EXEMPTION FULL
2017-11-02LLCS01CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES
2017-02-02AA30/04/16 TOTAL EXEMPTION SMALL
2016-12-02LLCS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-11-02RP04LLAP01SECOND FILING OF LLAP01 FOR NADIA MARIA PAGANUZZI
2016-11-02RP04LLAP01SECOND FILING OF LLAP01 FOR JAMES JACKSON BROWNE
2016-11-02ANNOTATIONClarification
2016-06-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER PHILLIP WHEATER
2016-02-08AA30/04/15 TOTAL EXEMPTION SMALL
2015-11-23LLAR01ANNUAL RETURN MADE UP TO 27/10/15
2015-10-02LLAP01LLP MEMBER APPOINTED MISS NADIA MARIA PAGANUZZI
2015-10-02LLAP01LLP MEMBER APPOINTED MR JAMES JACKSON BROWNE
2015-10-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER REUEL WELCH
2015-10-02LLAP01LLP MEMBER APPOINTED MISS NADIA MARIA PAGANUZZI
2015-10-02LLAP01LLP MEMBER APPOINTED MR JAMES JACKSON BROWNE
2015-02-13AA30/04/14 TOTAL EXEMPTION SMALL
2014-11-25LLAR01ANNUAL RETURN MADE UP TO 27/10/14
2014-10-31LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STUART EDWARD MARLEY / 01/10/2014
2014-10-31LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN DAVID CARROLL / 01/10/2014
2014-10-31LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RENZO DOMENICO PIETRO PAGANUZZI / 01/10/2014
2014-10-31LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILLIP TREVOR WHEATER / 01/10/2014
2014-10-17LLAP01LLP MEMBER APPOINTED REUEL ALPHONZA WELCH
2014-02-03AA30/04/13 TOTAL EXEMPTION SMALL
2013-11-26LLAR01ANNUAL RETURN MADE UP TO 27/10/13
2013-11-26LLTM01APPOINTMENT TERMINATED, LLP MEMBER CRISPIN DAVY
2013-05-09LLAP01LLP MEMBER APPOINTED CRISPIN BERNARD DAVY
2013-02-04AA30/04/12 TOTAL EXEMPTION SMALL
2012-12-12LLAR01ANNUAL RETURN MADE UP TO 27/10/12
2012-12-10LLAP01LLP MEMBER APPOINTED STUART EDWARD MARLEY
2012-07-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAULUS THOMSON
2012-02-01AA30/04/11 TOTAL EXEMPTION SMALL
2011-11-16LLAR01ANNUAL RETURN MADE UP TO 27/10/11
2011-02-02AA30/04/10 TOTAL EXEMPTION SMALL
2010-12-08LLAR01ANNUAL RETURN MADE UP TO 27/10/10
2010-12-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILLIP TREVOR WHEATER / 27/10/2009
2010-11-24LLPAUDAUDITORS RESIGNATION (LLP)
2010-09-10LLAP01LLP MEMBER APPOINTED MR PAULUS ANTHONY ADRIAN THOMSON
2010-03-03AA30/04/09 TOTAL EXEMPTION FULL
2010-02-22LLAA01PREVSHO FROM 31/10/2009 TO 30/04/2009
2009-11-26LLAR01ANNUAL RETURN MADE UP TO 27/10/09
2008-11-28LLP395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-14LLP287REGISTERED OFFICE CHANGED ON 14/11/2008 FROM 82 ST. JOHN STREET LONDON EC1M 4JN
2008-11-04LLP288aLLP MEMBER APPOINTED JOHN DAVID CARROLL
2008-11-04LLP288aLLP MEMBER APPOINTED RENZO DOMENICO PIETRO PAGANUZZI
2008-11-04LLP288aLLP MEMBER APPOINTED PHILLIP TREVOR WHEATER
2008-11-04LLP288bMEMBER RESIGNED JENNIFER ROGERS
2008-11-04LLP288bMEMBER RESIGNED JOANNA DRUGAN
2008-10-27LLP2INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to FORBES HALL 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 FORBES HALL LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-11-28 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2018-04-30

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

Intangible Assets
Patents
We have not found any records of FORBES HALL LLP registering or being granted any patents
Domain Names

FORBES HALL LLP owns 1 domain names.

forbeshall.co.uk  

Trademarks
We have not found any records of FORBES HALL LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORBES HALL 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 FORBES HALL LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where FORBES HALL 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 FORBES HALL 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 FORBES HALL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1