Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

35 OLD QUEEN STREET (CHS) LLP

5 FLEET PLACE, LONDON, EC4M 7RD,
Company Registration Number
OC316287
Limited Liability Partnership
Active

Company Overview

About 35 Old Queen Street (chs) Llp
35 OLD QUEEN STREET (CHS) LLP was founded on 2005-11-22 and has its registered office in London. The organisation's status is listed as "Active". 35 Old Queen Street (chs) Llp is a Limited Liability Partnership registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
35 OLD QUEEN STREET (CHS) LLP
 
Legal Registered Office
5 FLEET PLACE
LONDON
EC4M 7RD
Other companies in EC4A
 
Previous Names
CAMPBELL HOOPER SOLICITORS LLP26/08/2009
Filing Information
Company Number OC316287
Company ID Number OC316287
Date formed 2005-11-22
Country ENGLAND
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 29/01/2025
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 10:35:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 35 OLD QUEEN STREET (CHS) LLP
Is this data useful to you?
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.

Company Officers of 35 OLD QUEEN STREET (CHS) LLP

Current Directors
Officer Role Date Appointed
DUNCAN ANTHONY SALMON
Limited Liability Partnership (LLP) Designated Member 2006-04-21
JONATHAN WRIGHT WHITEHEAD
Limited Liability Partnership (LLP) Designated Member 2006-04-21
MARTIN JAMES WRIGHT
Limited Liability Partnership (LLP) Designated Member 2005-11-22
WILLIAM RHYS BIDDER
Limited Liability Partnership (LLP) Member 2006-04-21
STEVEN JOHN CAREY
Limited Liability Partnership (LLP) Member 2006-04-21
HARBANS SINGH CHOHAN
Limited Liability Partnership (LLP) Member 2006-04-21
WILLIAM DOUGLAS GRANGER
Limited Liability Partnership (LLP) Member 2006-04-21
PETER JAMES STOCKDALE
Limited Liability Partnership (LLP) Member 2006-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANITA GILL
Limited Liability Partnership (LLP) Member 2006-04-21 2017-10-31
JEREMY JOHN MARK DUTTON
Limited Liability Partnership (LLP) Member 2005-11-22 2009-05-31
JULIAN PENDRILL WARNER HOLLOWAY
Limited Liability Partnership (LLP) Member 2008-08-26 2009-05-31
GAYNOR PAULINE JACKSON
Limited Liability Partnership (LLP) Member 2008-02-01 2009-05-31
RICHARD MARK LINSKELL
Limited Liability Partnership (LLP) Member 2008-09-08 2009-05-31
HELEN CLARE PIDGEON
Limited Liability Partnership (LLP) Member 2008-05-01 2009-05-31
DAVID ALFRED JOHN RAMM
Limited Liability Partnership (LLP) Member 2008-05-01 2009-05-31
KATHERINE CHANTAL TATHAM TEMPLE
Limited Liability Partnership (LLP) Member 2008-05-01 2009-05-31
JAMES ROBERT CARROLL
Limited Liability Partnership (LLP) Member 2008-05-01 2009-03-13
PAUL MICHAEL RENNEY
Limited Liability Partnership (LLP) Member 2007-05-08 2009-02-13
GRAEME MALCOLM GUTHRIE
Limited Liability Partnership (LLP) Member 2006-04-21 2008-12-31
HELEN PATRICIA MEYLER
Limited Liability Partnership (LLP) Designated Member 2006-04-21 2008-04-30
ALEXANDER GEORGE CUPPAGE
Limited Liability Partnership (LLP) Member 2006-04-21 2008-04-30
STUART ROGER JORDON
Limited Liability Partnership (LLP) Member 2006-04-21 2007-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN WRIGHT WHITEHEAD SPEECHLY BIRCHAM LLP Limited Liability Partnership (LLP) Designated Member 2009-06-01 CURRENT 2006-08-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-0930/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-26Confirmation statement with no updates made up to 2023-11-22
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-11Change of sail registered office address for limited liability partnership to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
2023-01-11Registers moved to a SAIL address for limited liability partnership to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
2022-03-15AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17Confirmation statement with no updates made up to 2021-11-22
2021-12-17Confirmation statement with no updates made up to 2021-11-22
2021-12-17LLCS01Confirmation statement with no updates made up to 2021-11-22
2021-05-21AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29LLPSC04LLP Notification of change for Jonathan Wright Whitehead as a person with significant control on
2021-01-27LLCS01Confirmation statement with no updates made up to 2020-11-22
2021-01-26LLPSC07LLP Cessation of Duncan Anthony Salmon as a person with significant control on 2018-02-14
2020-02-26AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-02LLCS01Confirmation statement with no updates made up to 2019-11-22
2019-05-24LLTM01Limited liability partnership termination of member William Douglas Granger on 2019-05-24
2019-01-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27LLCS01Confirmation statement with no updates made up to 2018-11-22
2018-01-29AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27LLCS01Confirmation statement with no updates made up to 2017-11-22
2017-11-27LLTM01Limited liability partnership termination of member Anita Gill on 2017-10-31
2017-01-11AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-02LLCS01Confirmation statement with no updates made up to 2016-11-22
2016-07-13LLAD01Change of registered office address for limited liability partnership from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd
2015-11-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-26LLAR01LLP Annual return made up to 2015-11-22
2015-03-24AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-15LLAR01LLP Annual return made up to 2014-11-22
2013-12-09LLAR01LLP Annual return made up to 2013-11-22
2013-10-02AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-01-30AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-12-06LLAR01LLP Annual return made up to 2012-11-22
2012-02-01AA30/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-09LLAR01LLP Annual return made up to 2011-11-22
2011-06-02AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-12-07LLAR01LLP Annual return made up to 2010-11-22
2010-12-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MARTIN JAMES WRIGHT / 01/12/2010
2010-12-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN WRIGHT WHITEHEAD / 01/12/2010
2010-12-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER JAMES STOCKDALE / 01/12/2010
2010-12-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DUNCAN ANTHONY SALMON / 01/12/2010
2010-12-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM DOUGLAS GRANGER / 01/12/2010
2010-12-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANITA GILL / 01/12/2010
2010-12-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR HARBANS SINGH CHOHAN / 01/12/2010
2010-12-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEVEN JOHN CAREY / 01/12/2010
2010-12-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR WILLIAM RHYS BIDDER / 01/12/2010
2010-02-02AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-12-21LLAR01ANNUAL RETURN MADE UP TO 22/11/09
2009-08-26LLP3CHANGE OF NAME 12/08/2009
2009-08-22CERTNMCOMPANY NAME CHANGED CAMPBELL HOOPER SOLICITORS LLP CERTIFICATE ISSUED ON 26/08/09
2009-07-30LLP287REGISTERED OFFICE CHANGED ON 30/07/2009 FROM 35 OLD QUEEN STREET LONDON SW1H 9JD
2009-06-30AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-06-18LLP288cMEMBER'S PARTICULARS JONATHAN WHITEHEAD
2009-06-18LGLOLLP MEMBER GLOBAL JONATHAN WHITEHEAD DETAILS CHANGED BY FORM RECEIVED ON 16-06-2009 FOR LLP OC321620
2009-06-10LLP288bMEMBER RESIGNED DAVID RAMM
2009-06-10LLP288bMEMBER RESIGNED GAYNOR JACKSON
2009-06-10LLP288bMEMBER RESIGNED JULIAN HOLLOWAY
2009-06-10LLP288bMEMBER RESIGNED HELEN PIDGEON
2009-06-10LLP288bMEMBER RESIGNED KATHERINE TEMPLE
2009-06-10LLP288bMEMBER RESIGNED RICHARD LINSKELL
2009-06-10LLP288bMEMBER RESIGNED GRAEME GUTHRIE
2009-06-10LLP288bMEMBER RESIGNED JEREMY DUTTON
2009-05-12LLP288cMEMBER'S PARTICULARS JEREMY DUTTON
2009-05-12LGLOLLP MEMBER GLOBAL JEREMY DUTTON DETAILS CHANGED BY FORM RECEIVED ON 09-05-2009 FOR LLP OC316286
2009-05-12LGLOLLP MEMBER GLOBAL JEREMY DUTTON DETAILS CHANGED BY FORM RECEIVED ON 09-05-2009 FOR LLP OC316285
2009-05-11LLP36322/11/08 AMEND
2009-05-11LLP288cMEMBER'S PARTICULARS GRAEME GUTHRIE
2009-04-11LLP395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-08LLP288bMEMBER RESIGNED JAMES CARROLL
2009-04-08LLP288bMEMBER RESIGNED PAUL RENNEY
2009-03-02LLP225CURRSHO FROM 30/04/2009 TO 29/04/2009
2009-02-25LLP363ANNUAL RETURN MADE UP TO 22/11/08
2009-02-09LLP288aLLP MEMBER APPOINTED JULIAN PENDRILL WARNER HOLLOWAY
2009-02-09LLP288aLLP MEMBER APPOINTED DAVID ALFRED JOHN RAMM
2008-12-04LLP395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-20LLP288bMEMBER RESIGNED ALEXANDER CUPPAGE
2008-11-20LLP288aLLP MEMBER APPOINTED RICHARD MARK LINSKELL
2008-11-20LLP288aLLP MEMBER APPOINTED HELEN CLARE PIDGEON
2008-11-20LLP288aLLP MEMBER APPOINTED JAMES ROBERT CARROLL
2008-11-20LLP288aLLP MEMBER APPOINTED KATHERINE CHANTAL TATHAM TEMPLE
2008-05-12LLP288bMEMBER RESIGNED HELEN MEYLER
2008-04-09LLP288aLLP MEMBER APPOINTED GAYNOR PAULINE JACKSON
2008-01-11363aANNUAL RETURN MADE UP TO 22/11/07
2007-12-17363aRETURN MADE UP TO 22/11/06; AMENDING RETURN
2007-12-01288aNEW MEMBER APPOINTED
2007-09-25AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-07-10288aNEW MEMBER APPOINTED
2007-04-30288bMEMBER RESIGNED
2007-01-24363aANNUAL RETURN MADE UP TO 22/11/06
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to 35 OLD QUEEN STREET (CHS) LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 35 OLD QUEEN STREET (CHS) LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-04-11 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2008-12-04 Outstanding LS VICTORIA PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30

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 35 OLD QUEEN STREET (CHS) LLP

Intangible Assets
Patents
We have not found any records of 35 OLD QUEEN STREET (CHS) LLP registering or being granted any patents
Domain Names
We do not have the domain name information for 35 OLD QUEEN STREET (CHS) LLP
Trademarks
We have not found any records of 35 OLD QUEEN STREET (CHS) LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 35 OLD QUEEN STREET (CHS) LLP. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (None Supplied) as 35 OLD QUEEN STREET (CHS) LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where 35 OLD QUEEN STREET (CHS) LLP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 35 OLD QUEEN STREET (CHS) LLP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 35 OLD QUEEN STREET (CHS) LLP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.