HAINES WATTS NORTH LONDON LLP

3rd Floor Marlborough House 3rd Floor Marlborough House, Finchley, N3 2SZ, London, England
StatusACTIVE
Company No.OC396044
CategoryLimited Liability Partnership
Incorporated22 Oct 2014
Age9 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

HAINES WATTS NORTH LONDON LLP is an active limited liability partnership with number OC396044. It was incorporated 9 years, 7 months, 28 days ago, on 22 October 2014. The company address is 3rd Floor Marlborough House 3rd Floor Marlborough House, Finchley, N3 2SZ, London, England.



Company Fillings

Change person member limited liability partnership with name change date

Date: 08 Apr 2024

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Hassan Behcet

Change date: 2023-09-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-03-31

Officer name: Gary Arthur Cleaver

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2023

Action Date: 22 Oct 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-10-22

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 03 Nov 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Amilios Costa

Change date: 2023-09-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Davidson

Termination date: 2023-09-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul David Hamilton Simmons

Termination date: 2023-09-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-09-01

Officer name: Haines Watts South East Llp

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Aug 2023

Action Date: 30 Aug 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jonathan Robert Parr Moughton

Termination date: 2023-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-10-22

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 13 Apr 2022

Action Date: 21 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2022-01-21

Psc name: Mr Amilios Costa

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Dec 2021

Action Date: 03 Dec 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Hassan Behcet

Change date: 2021-12-03

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 03 Dec 2021

Action Date: 03 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Amilios Costa

Change date: 2021-12-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Dec 2021

Action Date: 03 Dec 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-12-03

Officer name: Mr Amilios Costa

Documents

View document PDF

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

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Address

Type: LLAD01

New address: 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ

Old address: 305 Regents Park Road Finchley London N3 1DP

Change date: 2021-11-23

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-10-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Nov 2021

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-11-01

Officer name: Mr Michael Davidson

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 15 Feb 2021

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Gary Arthur Cleaver

Appointment date: 2020-09-10

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 15 Feb 2021

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-05-01

Officer name: Mr Jonathan Robert Parr Moughton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-10-22

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Nov 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-09-24

Officer name: Mr Hassan Behcet

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-10-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 20 Jun 2017

Action Date: 12 Jun 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3960440001

Charge creation date: 2017-06-12

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 May 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Matthew Perry

Termination date: 2017-01-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 May 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-01-31

Officer name: Andrew Michael Bodkin

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 16 May 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2017-01-31

Officer name: Haines Watts South East Llp

Documents

View document PDF

Legacy

Date: 14 Dec 2016

Category: Miscellaneous

Type: RP04LLCS01

Description: Second filing of Confirmation Statement dated 22/10/2016

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Nov 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-10-22

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 30 Apr 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: LLAA01

New date: 2016-03-31

Made up date: 2015-10-31

Documents

View document PDF

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

Date: 10 Nov 2014

Action Date: 10 Nov 2014

Category: Address

Type: LLAD01

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

Change date: 2014-11-10

New address: 305 Regents Park Road Finchley London N3 1DP

Documents

View document PDF

Incorporation limited liability partnership

Date: 22 Oct 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AKJ ACCOUNTANCY LTD

102 BREAMAR AVENUE,LONDON,NW10 0DP

Number:08400748
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HIGHBRIDGE (PROLOG) DEVELOPMENTS LIMITED

131-135 TEMPLE CHAMBERS,LONDON,EC4Y 0HP

Number:03161109
Status:ACTIVE
Category:Private Limited Company

HUTCH RESTAURANTS LIMITED

FINSGATE,LONDON,EC1V 9EE

Number:10894917
Status:ACTIVE
Category:Private Limited Company

IBLING LIMITED

23 PORTERS WOOD,ST. ALBANS,AL3 6PQ

Number:10727172
Status:ACTIVE
Category:Private Limited Company

KAL-EL HEALTHCARE SERVICES LTD

49 LAGHAM PARK,GODSTONE,RH9 8EW

Number:11490395
Status:ACTIVE
Category:Private Limited Company

LENS SERVICES LIMITED

9 LINCOLN AVENUE,SUNDERLAND,SR3 1BE

Number:10298321
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