OWEN WHITE & CATLIN LLP

Gavel House 90-92 High Street, Feltham, TW13 4ES, Middlesex
StatusACTIVE
Company No.OC342752
CategoryLimited Liability Partnership
Incorporated20 Jan 2009
Age15 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

OWEN WHITE & CATLIN LLP is an active limited liability partnership with number OC342752. It was incorporated 15 years, 3 months, 22 days ago, on 20 January 2009. The company address is Gavel House 90-92 High Street, Feltham, TW13 4ES, Middlesex.



Company Fillings

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 20 Jan 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-01-20

Documents

View document PDF

Second filing of member appointment with name

Date: 13 Nov 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04LLAP01

Officer name: Laura Infield

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 26 Sep 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Laura Infield

Appointment date: 2023-04-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Sep 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-03-31

Officer name: Amy Mary Chapman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-20

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 23 Feb 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Edward Steele

Appointment date: 2023-01-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Feb 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-12-31

Officer name: Jeremy Ivor Huntingford

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-01-01

Officer name: Deepjeet Walia

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Sean Jeremy Michael Wilkins

Change date: 2021-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Judith Diane Williamson

Change date: 2021-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Richard Bryan Land

Change date: 2021-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-01-01

Officer name: Jeremy Ivor Huntingford

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Anne Elizabeth Byard

Change date: 2021-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-02-21

Officer name: Mrs Natasha Rachel Steele

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr James Matthew Kiely

Change date: 2020-02-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Amy Mary Chapman

Change date: 2020-02-21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-20

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-10-01

Officer name: Mr James Matthew Kiely

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Natasha Rachel Steele

Appointment date: 2019-10-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Amy Mary Chapman

Appointment date: 2019-10-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Timothy Rhys Harry

Termination date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Jan 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-01-24

Officer name: Mrs Anne Elizabeth Byard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jamie Blaise Fisher

Termination date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Jan 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-20

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Graham Mcdermott Budd

Termination date: 2015-09-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-06-11

Officer name: Hildegard Elisabeth Rauf

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Mar 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Jan 2014

Action Date: 20 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person member limited liability partnership

Date: 27 Jun 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Hildegard Elisabeth Rauf

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Jan 2013

Action Date: 20 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Jan 2013

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-10-01

Officer name: Deepjeet Walia

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Jan 2013

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-10-01

Officer name: Jeremy Ivor Huntingford

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Oct 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-10-01

Officer name: Deepjeet Walia

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Oct 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-10-01

Officer name: Jeremy Ivor Huntingford

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Oct 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alexander Burns

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Jan 2012

Action Date: 20 Jan 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-01-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jan 2012

Action Date: 30 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Anne Elizabeth Byard

Change date: 2012-01-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Oct 2011

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Anne Elizabeth Byard

Change date: 2011-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Jan 2011

Action Date: 20 Jan 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-01-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Jan 2011

Action Date: 26 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Judith Diane Williamson

Change date: 2011-01-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Jan 2011

Action Date: 26 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Elnora Terakopian

Change date: 2011-01-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Jan 2011

Action Date: 26 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Sean Jeremy Michael Wilkins

Change date: 2011-01-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Jan 2011

Action Date: 26 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Deepjeet Walia

Change date: 2011-01-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Jan 2011

Action Date: 26 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Richard Bryan Land

Change date: 2011-01-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Jan 2011

Action Date: 26 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Jeremy Ivor Huntingford

Change date: 2011-01-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Jan 2011

Action Date: 26 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-01-26

Officer name: Timothy Rhys Harry

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Jan 2011

Action Date: 26 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-01-26

Officer name: Anne Elizabeth Byard

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Jan 2011

Action Date: 26 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-01-26

Officer name: Mr Alexander Morris Burns

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Jan 2011

Action Date: 26 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Graham Mcdermott Budd

Change date: 2011-01-26

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 Jul 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Jamie Blaise Fisher

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Feb 2010

Action Date: 20 Jan 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-01-20

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Oct 2009

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Geoffrey Warren

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Elnora Terakopian

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed deepjeet walia

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed jeremy ivor huntingford

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed anne elizabeth byard

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed elnora terakopian

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: LLP8

Description: Non-designated members allowed

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed timothy rhys harry

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed geoffrey john warren

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed judith diane williamson

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed graham mcdermott budd

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed alexander morris burns

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Accounts

Type: LLP225

Description: Currsho from 31/01/2010 to 30/09/2009

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

BUDDLEFORD ESTATES LIMITED

BROADOAK,CULLOMPTON,EX15 2NH

Number:00718051
Status:ACTIVE
Category:Private Limited Company

ELSWOOD FINANCIAL LIMITED

FOURTH FLOOR WARWICK HOUSE,LONDON,EC4R 1EB

Number:10390076
Status:ACTIVE
Category:Private Limited Company

FOSTER AUTO CENTRE NI LTD

UNIT5 UPPER DUNMURRY LANE,BELFAST,BT17 0HD

Number:NI659633
Status:ACTIVE
Category:Private Limited Company

GRANITE FINANCE HOLDINGS LIMITED

15 CANADA SQUARE,LONDON,E14 5GL

Number:04127787
Status:LIQUIDATION
Category:Private Limited Company

JAM SPACE LIMITED

34 ARLINGTON ROAD,LONDON,NW1 7HU

Number:09000859
Status:ACTIVE
Category:Private Limited Company

SMV STANCA LTD

770 RAINHAM ROAD SOUTH,DAGENHAM,RM10 8YU

Number:10494069
Status:ACTIVE
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