Company Information for PARTNERS (DESIGN CONSULTANTS) LIMITED(THE)
SEA CONTAINERS, 18 UPPER GROUND, LONDON, SE1 9PD,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
PARTNERS (DESIGN CONSULTANTS) LIMITED(THE) | |
Legal Registered Office | |
SEA CONTAINERS 18 UPPER GROUND LONDON SE1 9PD Other companies in EC1M | |
Company Number | 01743971 | |
---|---|---|
Company ID Number | 01743971 | |
Date formed | 1983-08-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 26/03/2016 | |
Return next due | 23/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-11-05 11:25:13 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NATALIE PILCH |
||
NATALIE PILCH |
||
JAMES EDWARD CAIRNS PRIOR |
||
GREG QUINTON |
||
CLAIRE ROBINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW JAMES WOODS |
Director | ||
AZIZ CAMI |
Director | ||
RICHARD CHARLES JAQUES |
Company Secretary | ||
RICHARD CHARLES JAQUES |
Director | ||
DAVID JOHN STUART |
Director | ||
GILLIAN THOMAS |
Director | ||
RON BESS |
Director | ||
CARRIE STOKES |
Director | ||
GARETH WILLIAMS |
Director | ||
HELINA MAZUR |
Company Secretary | ||
JULIA ANNE OMAHONY |
Company Secretary | ||
JOHN LUKE GUY |
Director | ||
JAMES BEVERIDGE |
Director | ||
JULIA ANNE OMAHONY |
Director | ||
GARY CHRISTOPHER BAXTER |
Company Secretary | ||
GARY CHRISTOPHER BAXTER |
Director | ||
SHAUN DEW |
Director | ||
STEPHEN GIBBONS |
Director | ||
MARK MUN TUCK LEE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TUTSSELS ENTERPRISE IG LIMITED | Director | 2018-04-25 | CURRENT | 1992-03-02 | Active - Proposal to Strike off | |
THE BRAND UNION HOLDINGS LTD | Director | 2018-01-15 | CURRENT | 1988-10-28 | Active - Proposal to Strike off | |
ADDISON CORPORATE MARKETING LIMITED | Director | 2015-07-15 | CURRENT | 1978-10-10 | Active - Proposal to Strike off | |
ADDISON INVESTMENTS LIMITED | Director | 2015-07-15 | CURRENT | 1993-05-20 | Active - Proposal to Strike off | |
EMAXOL LIMITED | Director | 2015-07-15 | CURRENT | 2012-06-11 | Active - Proposal to Strike off | |
I R GROUP LIMITED | Director | 2015-07-15 | CURRENT | 1997-06-23 | Active - Proposal to Strike off | |
LAMBIE-NAIRN & COMPANY LIMITED | Director | 2014-04-08 | CURRENT | 1990-07-13 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 08/04/24, WITH UPDATES | ||
DIRECTOR APPOINTED MR ALEXANDER JAMES SPARK | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 08/04/23, WITH UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
Previous accounting period shortened from 30/06/22 TO 31/12/21 | ||
AA01 | Previous accounting period shortened from 30/06/22 TO 31/12/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
SH19 | Statement of capital on 2022-05-05 GBP 0.000939 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 28/04/22 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 10/01/22 FROM 6 Brewhouse Yard London EC1V 4DG United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 10/01/22 FROM 6 Brewhouse Yard London EC1V 4DG United Kingdom | |
AA01 | Previous accounting period extended from 31/12/20 TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES | |
PSC05 | Change of details for Wpp Vancouver Ltd as a person with significant control on 2018-11-20 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR WPP GROUP (NOMINEES) LIMITED on 2018-11-26 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES | |
PSC05 | Change of details for Young & Rubicam Development (Holdings) Limited as a person with significant control on 2018-11-05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE ROBINSON | |
AP04 | Appointment of Wpp Group (Nominees) Limited as company secretary on 2018-09-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATALIE PILCH | |
TM02 | Termination of appointment of Natalie Pilch on 2018-10-05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/18 FROM Albion Courtyard Greenhill Rents London EC1M 6PQ | |
PSC05 | Change of details for Young & Rubicam Development (Holdings) Limited as a person with significant control on 2018-01-09 | |
PSC02 | Notification of Wpp Vancouver Ltd as a person with significant control on 2018-01-09 | |
LATEST SOC | 10/01/18 STATEMENT OF CAPITAL;GBP 93949.3 | |
SH01 | 09/01/18 STATEMENT OF CAPITAL GBP 93949.3 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 29/03/17 STATEMENT OF CAPITAL;GBP 54000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 30/03/16 STATEMENT OF CAPITAL;GBP 54000 | |
AR01 | 26/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 54000 | |
AR01 | 26/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 54000 | |
AR01 | 26/03/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 26/03/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ROBINSON / 23/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GREG QUINTON / 23/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES PRIOR / 23/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NATALIE PILCH / 23/04/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW WOODS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 26/03/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JAMES WOODS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 26/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ROBINSON / 04/03/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 26/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ROBINSON / 26/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES PRIOR / 26/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NATALIE PILCH / 26/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD CAIRNS PRIOR / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NATALIE PILCH / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NATALIE PILCH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GREG QUINTON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ROBINSON / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
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 PARTNERS (DESIGN CONSULTANTS) LIMITED(THE)
PARTNERS (DESIGN CONSULTANTS) LIMITED(THE) owns 4 domain names.
the-partners.co.uk partnersdesign.co.uk humanface.co.uk thepartners.co.uk
The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as PARTNERS (DESIGN CONSULTANTS) LIMITED(THE) are:
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. |