Active
Company Information for DR J H BURGOYNE & PARTNERS LIMITED LIABILITY PARTNERSHIP
11-12 HALF MOON COURT, BARTHOLOMEW CLOSE, LONDON, EC1A 7HF,
|
Company Registration Number
![]() Limited Liability Partnership
Active |
Company Name | |
---|---|
DR J H BURGOYNE & PARTNERS LIMITED LIABILITY PARTNERSHIP | |
Legal Registered Office | |
11-12 HALF MOON COURT BARTHOLOMEW CLOSE LONDON EC1A 7HF Other companies in EC1A | |
Company Number | OC300263 | |
---|---|---|
Company ID Number | OC300263 | |
Date formed | 2001-06-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB397210541 |
Last Datalog update: | 2025-01-05 12:15:54 |
Companies House |
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 |
---|---|---|
LOUISE CLARE RUSSELL |
||
RICHARD JOHN SUTCLIFFE |
||
FRANK BARRASS ANDERSON |
||
ROBERT MICAHEL BACHELARD |
||
KEITH CHARLES OSBORNE BENJAMIN |
||
BERNARD VICTOR BOURDILLON |
||
BURGOYNE MANAGEMENT LIMITED |
||
GRAEME COLIN CAMPBELL |
||
JONATHAN MARK COUSINS |
||
STUART ANTHONY FORMBY |
||
CHARLES LAWRENCE GARDNER |
||
ROBERT JACQUES GOUDSMIT |
||
IAN EDWARD GRIFFITHS |
||
DARREN HOLLING |
||
DANIEL PAUL JACKSON |
||
SIMON JONES |
||
PAUL ANDREW JOWETT |
||
PETER TIMOTHY JOWETT |
||
JUSTIN QUINTON MARCHANT |
||
STUART ROY MORTIMORE |
||
SEBASTIAN JON NORAGER |
||
DANIEL JOHN POINTON |
||
DAVID ANDREW ROBBINS |
||
NEIL SANDERS |
||
RICHARD ALAN SIDDONS |
||
MARK ANDREW SLATER |
||
JONATHAN ALAN SYKES |
||
IAN PHILIP WADSWORTH |
||
IAN LLOYD WALLIS-GUY |
||
DARREN GERARD WALSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD GEORGE PAVITT |
Limited Liability Partnership (LLP) Designated Member | ||
DAVID WILLIAM BAILEY |
Limited Liability Partnership (LLP) Member | ||
JOHN GREGORY ATHERTON ATHERTON |
Limited Liability Partnership (LLP) Member | ||
PAUL BEELEY |
Limited Liability Partnership (LLP) Member | ||
MARK RICHARD ALLINSON |
Limited Liability Partnership (LLP) Member |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/03/24 | ||
Change of partner details Dr Ian Philip Wadsworth on 2024-11-11 | ||
Change of partner details Dr Jonathan Alan Sykes on 2024-11-11 | ||
Change of partner details Mr Richard Alan Siddons on 2024-09-20 | ||
Change of partner details Mr Graeme Colin Campbell on 2024-09-20 | ||
Limited liability partnership appointment of Mr Richard Peter Henry Durnford on 2023-07-01 as member | ||
Limited liability partnership appointment of Dr Anil Chandran Nagalingam on 2023-07-01 as member | ||
Limited liability partnership appointment of Mr Youming Chen on 2023-07-01 as member | ||
Confirmation statement with no updates made up to 2023-06-30 | ||
Change of partner details Dr Darren Holling on 2023-06-01 | ||
FULL ACCOUNTS MADE UP TO 30/06/22 | ||
Limited liability partnership termination of member Daniel John Pointon on 2023-01-01 | ||
Limited liability partnership appointment of Mr Nicholas Charles Coogan on 2022-07-01 as member | ||
LLTM01 | Limited liability partnership termination of member Justin Quinton Marchant on 2021-11-29 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/21 | |
LLCH01 | Change of partner details Mr Michael Sean Hayden on 2021-12-04 | |
LLCH01 | Change of partner details Mr Thomas Woodhall on 2021-07-01 | |
LLAP01 | Limited liability partnership appointment of Dr Natalie Gould on 2021-07-01 as member | |
LLTM01 | Limited liability partnership termination of member Keith Charles Osborne Benjamin on 2021-07-01 | |
LLCS01 | Confirmation statement with no updates made up to 2021-06-30 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
LLTM01 | Limited liability partnership termination of member Stuart Anthony Formby on 2020-12-03 | |
LLCH01 | Change of partner details Dr Paul Andrew Jowett on 2020-08-27 | |
LLCS01 | Confirmation statement with no updates made up to 2020-06-30 | |
LLTM01 | Limited liability partnership termination of member Peter Timothy Jowett on 2020-07-01 | |
LLCH01 | Change of partner details Mr Jonathan Mark Cousins on 2020-02-20 | |
LLCH01 | Change of partner details Dr Sebastian Jon Norager on 2020-02-04 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
LLCS01 | Confirmation statement with no updates made up to 2019-06-30 | |
LLCH01 | Change of partner details Dr Daniel Paul Jackson on 2019-07-30 | |
LLCH01 | Change of partner details Mr Richard John Sutcliffe on 2019-07-01 | |
LLAP01 | Limited liability partnership appointment of Dr Matthew Edmund Suddards on 2019-07-01 as member | |
LLTM01 | Limited liability partnership termination of member Bernard Victor Bourdillon on 2019-07-01 | |
LLCH01 | Change of partner details Dr Simon Jones on 2019-05-07 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
LLCS01 | Confirmation statement with no updates made up to 2018-06-30 | |
LLCH01 | Change of partner details Mr Stuart Roy Mortimore on 2018-06-30 | |
LLAP01 | Limited liability partnership appointment of Dr Ian Lloyd Wallis-Guy on 2018-07-01 as member | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER STEPHEN HAMMOND | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ALAN MITCHESON | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
LLTM01 | Limited liability partnership termination of member Richard George Pavitt on 2017-12-31 | |
LLCS01 | Confirmation statement with no updates made up to 2017-06-30 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DAVID BAILEY | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JOHN FULLER | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LLCH01 | Change of partner details Mr Graeme Colin Campbell on 2016-10-10 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MISS LOUISE CLARE RUSSELL / 01/08/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR BERNARD VICTOR BOURDILLON / 01/08/2016 | |
LLCS01 | Confirmation statement with no updates made up to 2016-06-30 | |
LLTM01 | Limited liability partnership termination of member Graham Michael Charlton on 2016-06-30 | |
LLCH01 | Change of partner details Dr Darren Holling on 2016-04-01 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LLTM01 | Limited liability partnership termination of member Thomas Valentine Parry on 2015-12-18 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DR DANIEL PAUL JACKSON / 01/11/2015 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN EDWARD GRIFFITHS / 16/10/2015 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DR ALAN MITCHESON / 03/11/2015 | |
LLAR01 | LLP Annual return made up to 2015-06-30 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DR CHARLES LAWRENCE GARDNER / 10/07/2015 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR GRAEME COLIN CAMPBELL / 15/07/2015 | |
LLAP01 | LLP MEMBER APPOINTED DR DARREN HOLLING | |
LLAP01 | LLP MEMBER APPOINTED DR JUSTIN QUINTON MARCHANT | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR STUART ROY MORTIMORE / 01/07/2015 | |
AA | 30/06/14 TOTAL EXEMPTION FULL | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ERIC MULLEN | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MILES HAMMERSLEY | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MILES DAVID HAMMERSLEY / 27/10/2014 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL BACHELARD / 16/09/2014 | |
LLAR01 | ANNUAL RETURN MADE UP TO 30/06/14 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DARREN GERARD WALSH / 12/06/2014 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / LOUISE CLARE RUSSELL / 21/03/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DR ALAN MITCHESON / 31/03/2014 | |
LLAP01 | LLP MEMBER APPOINTED DR SEBASTIAN JON NORAGER | |
LLAP01 | LLP MEMBER APPOINTED MR JONATHAN MARK COUSINS | |
LLAP01 | LLP MEMBER APPOINTED MR IAN EDWARD GRIFFITHS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
LLAR01 | ANNUAL RETURN MADE UP TO 30/06/13 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DARREN GERARD WALSH / 01/07/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / LOUISE CLARE RUSSELL / 21/10/2012 | |
LLAP01 | LLP MEMBER APPOINTED GRAEME COLIN CAMPBELL | |
LLAP01 | LLP MEMBER APPOINTED MR GRAEME COLIN CAMPBELL | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MARK PHILLIPS | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER GRAHAM COOPER | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JOHN ATHERTON | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PETER COOK | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ROBERT HARSHMAN | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / LOUISE CLARE RUSSELL / 21/03/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL BACHELARD / 08/09/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / GRAHAM MICHAEL CHARLTON / 12/11/2012 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
LLAR01 | ANNUAL RETURN MADE UP TO 30/06/12 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / GRAHAM ALAN COOPER / 23/07/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DARREN GERARD WALSH / 23/07/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / IAN PHILIP WADSWORTH / 23/07/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD JOHN SUTCLIFFE / 23/07/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MARK ANDREW SLATER / 23/07/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD ALAN SIDDONS / 23/07/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DR NEIL SANDERS / 23/07/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / LOUISE CLARE RUSSELL / 23/07/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DAVID ANDREW ROBBINS / 23/07/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DANIEL JOHN POINTON / 23/07/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MARK JOHN DERHAM PHILLIPS / 23/07/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / THOMAS VALENTINE PARRY / 23/07/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / STUART ROY MORTIMORE / 23/07/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PAUL ANDREW JOWETT / 23/07/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT HARSHMAN / 23/07/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN HAMMOND / 23/07/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MILES DAVID HAMMERSLEY / 23/07/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JOHN FULLER / 23/07/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / STUART ANTHONY FORMBY / 23/07/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER JOHN COOK / 23/07/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / GRAHAM MICHAEL CHARLTON / 23/07/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DAVID WILLIAM BAILEY / 23/07/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL BACHELARD / 23/07/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JOHN GRGORY ATHERTON / 23/07/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / FRANK BARRASS ANDERSON / 23/07/2012 | |
LLAP01 | LLP MEMBER APPOINTED DR CHARLES LAWRENCE GARDNER | |
LLAP01 | LLP MEMBER APPOINTED DR SIMON JONES | |
LLAP01 | LLP MEMBER APPOINTED DR DANIEL PAUL JACKSON | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER FOSTER | |
LLAP01 | LLP MEMBER APPOINTED GRAHAM ALAN COOPER | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
LLAR01 | ANNUAL RETURN MADE UP TO 30/06/11 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JOHN MANDERSON | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
LLAP01 | LLP MEMBER APPOINTED DARREN GERARD WALSH | |
LLMG02 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
RENT DEPOSIT DEED | Outstanding | BRIXTON (INTEC, BASINGSTOKE) LIMITED | |
DEBENTURE | Satisfied | BARCLAYS 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 DR J H BURGOYNE & PARTNERS LIMITED LIABILITY PARTNERSHIP
The top companies supplying to UK government with the same SIC code (None Supplied) as DR J H BURGOYNE & PARTNERS LIMITED LIABILITY PARTNERSHIP 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. |