MR PRESIDENT PARTNERSHIP LTD.

4 Northington Street, London, WC1N 2JG, England
StatusACTIVE
Company No.07931520
CategoryPrivate Limited Company
Incorporated01 Feb 2012
Age12 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

MR PRESIDENT PARTNERSHIP LTD. is an active private limited company with number 07931520. It was incorporated 12 years, 4 months, 6 days ago, on 01 February 2012. The company address is 4 Northington Street, London, WC1N 2JG, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 08 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Resolution

Date: 17 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Nick Emmel

Change date: 2024-02-01

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-01

Officer name: Nicholas Emmel

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-01

Officer name: Claire Bankhead

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-11

Psc name: Mr Nick Emmel

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-11

Psc name: Mrs Claire Bankhead

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-06

Officer name: Mr Christopher Robert Hills

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Richard Morgan

Termination date: 2022-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Jordan Bambach

Termination date: 2020-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Paul Gledstone

Appointment date: 2019-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Address

Type: AD01

Old address: 12 Soho Square London W1D 3QF

New address: 4 Northington Street London WC1N 2JG

Change date: 2018-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Capital name of class of shares

Date: 22 Jun 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital cancellation shares

Date: 22 Jun 2017

Action Date: 31 May 2017

Category: Capital

Type: SH06

Capital : 8,100.00 GBP

Date: 2017-05-31

Documents

View document PDF

Capital return purchase own shares

Date: 22 Jun 2017

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Rawlins

Termination date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Resolution

Date: 01 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2016

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-01

Officer name: Claire Bankhead

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2016

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Rawlins

Appointment date: 2015-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2016

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-01

Officer name: Mark Cramphorn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Sep 2014

Action Date: 18 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079315200001

Charge creation date: 2014-09-18

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Laura Jordan Bambach

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Cramphorn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Feb 2014

Action Date: 05 Feb 2014

Category: Address

Type: AD01

Old address: 35 Soho Square London W1D 3QX United Kingdom

Change date: 2014-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Capital alter shares subdivision

Date: 01 Aug 2013

Action Date: 23 Jul 2013

Category: Capital

Type: SH02

Date: 2013-07-23

Documents

View document PDF

Capital name of class of shares

Date: 01 Aug 2013

Category: Capital

Type: SH08

Documents

View document PDF

Change account reference date company current extended

Date: 23 Feb 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Richard Morgan

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2012

Action Date: 05 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-05

Officer name: Nick Emmel

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Oct 2012

Action Date: 30 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-30

Old address: 26 Countess Road London NW5 2XJ United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 04 Oct 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jack partnership LTD\certificate issued on 04/10/12

Documents

View document PDF

Resolution

Date: 26 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 01 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANTERBURY GOLF CLUB LIMITED

SCOTLAND HILLS,CANTERBURY,CT1 1TW

Number:00219848
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CHURCH DRIVE MANAGEMENT COMPANY LIMITED

18 NORTH BAR WITHIN,BEVERLEY,HU17 8AX

Number:01474209
Status:ACTIVE
Category:Private Limited Company

ENERGY EFFICIENCY EXPERTS LIMITED

61 CRANESBILL ROAD,LEICESTER,LE5 1TA

Number:10424205
Status:ACTIVE
Category:Private Limited Company

JAMES SINCLAIR PROPERTY MAINTENANCE LIMITED

11 ROOKERY LANE,MALDON,CM9 8DF

Number:08737431
Status:ACTIVE
Category:Private Limited Company

RAW EVENTS LTD

10 THE CHASE,HARLOW,CM17 9JA

Number:08640629
Status:ACTIVE
Category:Private Limited Company

THE ENERGY RESOURCES NETWORK LTD

MSO WORKSPACE CRANMORE DRIVE,SOLIHULL,B90 4RZ

Number:07895073
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source