CLAYMAN & CO ACCOUNTANTS LLP

Flat 9 47 Kings Terrace, London, NW1 0JR, England
StatusDISSOLVED
Company No.OC373898
CategoryLimited Liability Partnership
Incorporated29 Mar 2012
Age12 years, 2 months, 7 days
JurisdictionEngland Wales
Dissolution07 Apr 2020
Years4 years, 1 month, 28 days

SUMMARY

CLAYMAN & CO ACCOUNTANTS LLP is an dissolved limited liability partnership with number OC373898. It was incorporated 12 years, 2 months, 7 days ago, on 29 March 2012 and it was dissolved 4 years, 1 month, 28 days ago, on 07 April 2020. The company address is Flat 9 47 Kings Terrace, London, NW1 0JR, England.



Company Fillings

Gazette dissolved compulsory

Date: 07 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Jun 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-04-24

Officer name: Damian Spencer Mildener

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Jun 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Irving Mildener

Appointment date: 2018-05-29

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 30 Dec 2017

Action Date: 21 Sep 2017

Category: Accounts

Type: LLAA01

Made up date: 2017-03-30

New date: 2017-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Address

Type: LLAD01

Change date: 2017-09-07

Old address: Ibex House 162-164 Arthur Road London SW19 8AQ England

New address: Flat 9 47 Kings Terrace London NW1 0JR

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-29

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Address

Type: LLAD01

Old address: Flat 9 47 Kings Terrace London NW1 0JR United Kingdom

Change date: 2017-06-12

New address: Ibex House 162-164 Arthur Road London SW19 8AQ

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Jun 2017

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Damian Spencer Mildener

Change date: 2016-09-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 Jun 2017

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Dm Claymans Limited

Change date: 2016-09-01

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 31 Dec 2016

Action Date: 30 Mar 2016

Category: Accounts

Type: LLAA01

New date: 2016-03-30

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 May 2016

Action Date: 29 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Oct 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Matthew Perry

Termination date: 2015-09-28

Documents

View document PDF

Certificate change of name company

Date: 04 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hw clayman & co LLP\certificate issued on 04/10/15

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 30 Sep 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Damian Spencer Mildener

Appointment date: 2015-09-28

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 30 Sep 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2015-09-28

Officer name: Dm Claymans Ltd

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Address

Type: LLAD01

New address: Flat 9 47 Kings Terrace London NW1 0JR

Old address: New Derwent House 69-73 Theobalds Road London WC1X 8TA

Change date: 2015-09-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 30 Sep 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-09-28

Officer name: Mr Damian Spencer Mildener

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Sep 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-09-28

Officer name: Dm Claymans Ltd

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Sep 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-09-28

Officer name: Paul David Hamilton Simmons

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Sep 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-09-28

Officer name: Michael Davidson

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 25 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3738980001

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Sep 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-09-09

Officer name: Jonathan Robert Parr Moughton

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Apr 2015

Action Date: 29 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Apr 2014

Action Date: 29 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 16 Aug 2013

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3738980001

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 May 2013

Action Date: 29 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-29

Documents

View document PDF

Termination member limited liability partnership with name

Date: 17 May 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Hw Lee Associates Llp

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 22 Apr 2013

Action Date: 29 Mar 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-03-29

Officer name: Hw Leee Associates Llp

Documents

View document PDF

Appoint person member limited liability partnership

Date: 06 Aug 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Jonathan Robert Parr Moughton

Documents

View document PDF

Incorporation limited liability partnership

Date: 29 Mar 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

147 MEDIA LTD.

1 RAMSAY COURT,HUNTINGDON,PE29 2EZ

Number:08642937
Status:ACTIVE
Category:Private Limited Company

AR-RAHMAT LIMITED

68 TURNPIKE LINK,CROYDON,CR0 5NX

Number:09381964
Status:ACTIVE
Category:Private Limited Company

CHYMOS LTD

96 ARCADIA AVENUE,SALE,M33 3RZ

Number:10282790
Status:ACTIVE
Category:Private Limited Company

E. BATTEY ASSET MANAGEMENT LIMITED

28 MORICONIUM QUAY,POOLE,BH15 4QP

Number:09825268
Status:ACTIVE
Category:Private Limited Company

KALJINDER SINGH LTD

45 MINTERNE WAYE,HAYES,UB4 0PD

Number:11374041
Status:ACTIVE
Category:Private Limited Company

MULTICLEAN GROUP HOLDINGS LTD

LYLANDS FARM BOROUGHBRIDGE ROAD,YORK,YO26 9TU

Number:11164115
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