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

FLADGATE LLP

16 GREAT QUEEN STREET, LONDON, WC2B 5DG,
Company Registration Number
OC334334
Limited Liability Partnership
Active

Company Overview

About Fladgate Llp
FLADGATE LLP was founded on 2008-01-24 and has its registered office in London. The organisation's status is listed as "Active". Fladgate Llp is a Limited Liability Partnership registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FLADGATE LLP
 
Legal Registered Office
16 GREAT QUEEN STREET
LONDON
WC2B 5DG
Other companies in WC2B
 
Filing Information
Company Number OC334334
Company ID Number OC334334
Date formed 2008-01-24
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB333253974  
Last Datalog update: 2023-12-07 00:57:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLADGATE 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.
Companies with same name FLADGATE LLP
The following companies were found which have the same name as FLADGATE LLP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FLADGATE & WOODWORTH LOG SALES, INC. 1275 3RD ST PO BOX 97 BLAINE WA 982310097 Dissolved Company formed on the 1988-07-12
FLADGATE BRAND MANAGEMENT INC British Columbia Active Company formed on the 2022-05-02
FLADGATE LIMITED 16 GREAT QUEEN STREET LONDON WC2B 5DG Active Company formed on the 2007-08-16
FLADGATE NEIGHBORHOOD SOLUTIONS LLC California Unknown
FLADGATE TRUSTEES LIMITED 16 GREAT QUEEN STREET LONDON WC2B 5DG Active Company formed on the 2012-12-07
FLADGATES LIMITED 16 GREAT QUEEN STREET LONDON WC2B 5DG Active Company formed on the 2007-08-16

Company Officers of FLADGATE LLP

Current Directors
Officer Role Date Appointed
SIMON JEREMY EKINS
Limited Liability Partnership (LLP) Designated Member 2008-01-24
GRANT DAVID GORDON
Limited Liability Partnership (LLP) Designated Member 2008-04-15
STEPHEN WILLIAM LEWIS
Limited Liability Partnership (LLP) Designated Member 2012-05-01
RICHARD MAURICE EMILE REUBEN
Limited Liability Partnership (LLP) Designated Member 2011-04-07
PAUL BARRETT AIRLEY
Limited Liability Partnership (LLP) Member 2012-06-18
MATTHEW CHRISTOPHER BENNETT
Limited Liability Partnership (LLP) Member 2015-01-12
ANDREW BALCOMBE BESSEMER CLARK
Limited Liability Partnership (LLP) Member 2008-04-02
IAN GRAHAM BRENT
Limited Liability Partnership (LLP) Member 2013-12-01
DAVID MICHAEL KENNETH BRESLIN
Limited Liability Partnership (LLP) Member 2018-03-05
SIMON ANDREW BREW
Limited Liability Partnership (LLP) Member 2008-02-12
JOHN MARK BUCKLEY
Limited Liability Partnership (LLP) Member 2008-02-12
GAVRIEL AHARON COHEN
Limited Liability Partnership (LLP) Member 2015-04-01
AMY LOUISE ROBSON COLLINS
Limited Liability Partnership (LLP) Member 2011-07-04
TERESA ELIZABETH CULLEN
Limited Liability Partnership (LLP) Member 2014-02-01
GIDEON DABBY-JOORY
Limited Liability Partnership (LLP) Member 2012-06-01
JAMES EDWARD EARL
Limited Liability Partnership (LLP) Member 2016-08-30
BARBARA ANNE EILON
Limited Liability Partnership (LLP) Member 2008-02-12
ALAN DAVID ERWIN
Limited Liability Partnership (LLP) Member 2008-02-12
THEKLA REBECCA FELLAS
Limited Liability Partnership (LLP) Member 2013-06-24
TIMOTHY JAMES FOLEY
Limited Liability Partnership (LLP) Member 2018-04-11
JOHN DAVID FORD
Limited Liability Partnership (LLP) Member 2018-04-03
JOHN MARK FORDE
Limited Liability Partnership (LLP) Member 2015-04-01
HAMILTON FORREST
Limited Liability Partnership (LLP) Member 2014-09-01
JAMES CHRISTOPHER CLARENCE FRY
Limited Liability Partnership (LLP) Member 2009-09-28
SARAH GOGAN
Limited Liability Partnership (LLP) Member 2015-11-02
NIGEL RAYMOND GORDON
Limited Liability Partnership (LLP) Member 2016-01-04
AMANDA HADO-BODFIELD
Limited Liability Partnership (LLP) Member 2018-04-01
ALEX HAFFNER
Limited Liability Partnership (LLP) Member 2017-07-01
JAMES FRANCIS CHARLES HAMILTON
Limited Liability Partnership (LLP) Member 2018-04-01
MARK STEPHEN HARNETT
Limited Liability Partnership (LLP) Member 2008-02-12
DIGBY THOMAS ROBERT HEBBARD
Limited Liability Partnership (LLP) Member 2015-04-20
BARRY JOSEPH HEMBLING
Limited Liability Partnership (LLP) Member 2015-02-02
JONATHAN JAMES HIBBERTS
Limited Liability Partnership (LLP) Member 2009-04-27
JAN KLAUS HOPPE
Limited Liability Partnership (LLP) Member 2018-01-01
MYTHILY KATSARIS
Limited Liability Partnership (LLP) Member 2013-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLE EILEEN SILK SETTLE & CARLISLE RAILWAY COMPANY LIMITED(THE) Company Secretary 2018-03-20 CURRENT 1984-12-28 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
IT support assistant 3 month fixed term contractLondonWe are looking for an experienced IT support assistant to provide first and second line support to all computer users in the use of the firms hardware and2016-12-08
Litigation associate (3-5 years PQE)LondonThis role offers a great opportunity for a commercially astute litigation associate to join our thriving dispute resolution department. It is a broad ranging2016-11-22
Private capital associate (4-6 years PQE) Maternity ContractLondonThis is a great opportunity for a commercially astute lawyer to join our specialist wealth management team. The role involves advising clients on a broad2016-11-02
Dispute resolution paralegal secretaryLondonOur busy dispute resolution department requires a paralegal secretary to provide administrative support to a number of partners and associates across the2016-10-18
ReceptionistLondonWe are looking for a receptionist to provide a professional and helpful reception and switchboard service, ensuring that all visitors and clients are greeted2016-10-04
dispute resolution paralegal secretaryLondonOur busy dispute resolution department requires a paralegal secretary to provide administrative support to a number of partners and associates across the2016-09-19
litigation associate (6+ years PQE)LondonThis role offers a great opportunity for a commercially astute litigation associate to join our thriving dispute resolution department. It is a broad ranging2016-09-13
real estate litigation associate (1-3 years PQE)LondonOur busy real estate litigation team requires a junior real estate litigator to join our expanding team. The team utilises its expertise in landlord and tenant2016-09-13
Accounts Office Legal CashierLondonWe are looking for an Office Legal Cashier to be part of the team responsible for the accounts of the firm, in particular dealing with office account payments2016-09-13

Jobs results powered by Indeed
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
2024-04-11Change of partner details Amy Louise Robson Marsh on 2024-04-01
2024-04-10Limited liability partnership termination of member Michael Metliss on 2024-03-31
2024-04-10Limited liability partnership appointment of Mr Nicholas Wood on 2024-04-01 as member
2024-04-10Limited liability partnership appointment of Ms Ekaterina Vagner on 2024-04-01 as member
2024-04-10Limited liability partnership appointment of Ms Sarah Louise Haile on 2024-04-01 as member
2024-03-12Limited liability partnership appointment of Mr Simon Marc Chadowitz on 2024-03-01 as member
2024-02-12Change of partner details Amy Louise Robson Collins on 2024-02-08
2024-01-24Limited liability partnership appointment of Mr Simon Ian Goldring on 2024-01-02 as member
2023-12-08Limited liability partnership appointment of Ms Georgia Margaret Quenby on 2023-11-01 as member
2023-12-08Limited liability partnership appointment of Joshua John Alleway Moger on 2023-12-01 as member
2023-12-08Limited liability partnership appointment of Catherine Hollie Costley on 2023-12-01 as member
2023-11-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-07-10Confirmation statement with no updates made up to 2023-06-23
2023-04-21Limited liability partnership termination of member Kelly Sheree Whiter on 2023-01-31
2023-04-06Limited liability partnership termination of member Edward Martin Harrison on 2023-03-31
2023-04-06Limited liability partnership termination of member Mark David Spash on 2023-03-31
2023-04-06Limited liability partnership termination of member Charles Proctor on 2023-03-31
2023-04-06Limited liability partnership termination of member Melanie Ruth Shortis on 2023-03-31
2023-04-06Change of partner details Mr Julian Anthony Lewis on 2023-03-31
2023-04-06Change of partner details Jonathan Kingsley Evans on 2023-04-01
2023-04-06Limited liability partnership appointment of Mr David John Rowe on 2023-04-01 as member
2023-04-06Limited liability partnership appointment of Sophie Nicola Burke on 2023-04-01 as member
2023-04-06Limited liability partnership appointment of Nadia Osborne on 2023-04-01 as member
2023-04-06Limited liability partnership appointment of Nathan Alan Carter-Smith on 2023-04-01 as member
2023-04-06Limited liability partnership appointment of Mr Adrian Mawlabaux on 2023-04-01 as member
2023-04-06Limited liability partnership appointment of Armel Claire Marie Elaudais on 2023-04-01 as member
2023-04-06Limited liability partnership appointment of Nathan Maurice Evans on 2023-04-01 as member
2023-02-09Limited liability partnership appointment of Douglas Elliott Franklin Cherry on 2023-01-01 as member
2022-05-27LLAP01Limited liability partnership appointment of Leigh Nicholas Callaway on 2022-04-01 as member
2022-04-22LLAP01Limited liability partnership appointment of Mr Edward Martin Harrison on 2022-04-01 as member
2021-12-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-23LLAP01Limited liability partnership appointment of Sarah Conibeere on 2021-08-30 as member
2021-08-17LLAP01Limited liability partnership appointment of Mr David Ian Harrison on 2021-06-28 as member
2021-08-09LLTM01Limited liability partnership termination of member David Michael Kenneth Breslin on 2020-08-28
2021-07-09LLCS01Confirmation statement with no updates made up to 2021-06-23
2021-06-09LLAP01Limited liability partnership appointment of Mr Adam Gross on 2021-05-15 as member
2021-05-24LLAP01Limited liability partnership appointment of Kirsty Elizabeth Corkum on 2021-05-10 as member
2021-04-20LLCH01Change of partner details Mr Richard Maurice Emile Reuben on 2021-04-01
2021-04-14LLTM01Limited liability partnership termination of member Sarah Gogan on 2021-03-23
2021-04-14LLAP01Limited liability partnership appointment of Thomas Robert Bolam on 2021-04-01 as member
2021-04-14LLCH01Change of partner details Mr Sunil Pranlal Sheth on 2021-04-01
2021-03-16LLAP01Limited liability partnership appointment of Thomas Garner on 2021-02-22 as member
2021-03-16LLTM01Limited liability partnership termination of member John David Ford on 2021-02-28
2021-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-02-03LLTM01Limited liability partnership termination of member Jonathan James Hibberts on 2021-01-31
2021-01-05LLTM01Limited liability partnership termination of member Steven Peter Mash on 2020-12-31
2020-08-06LLTM01Limited liability partnership termination of member Sandra Naomi Bates on 2020-07-31
2020-07-08LLTM01Limited liability partnership termination of member Matthew Christopher Bennett on 2020-06-20
2020-06-23LLCS01Confirmation statement with no updates made up to 2020-06-23
2020-05-07LLAP01Limited liability partnership appointment of Mr Jonathan James Riley on 2020-05-01 as member
2020-04-27LLAP01Limited liability partnership appointment of Christian David Charles on 2020-04-01 as member
2020-04-14LLCH01Change of partner details Mrs Eleanor Sorel Leonard on 2020-04-01
2020-02-11LLAP01Limited liability partnership appointment of Mr Kirthi Ravindra Goonesena on 2020-02-03 as member
2020-01-10LLAP01Limited liability partnership appointment of Jonathan Kingsley Evans on 2020-01-01 as member
2020-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-19LLAP01Limited liability partnership appointment of Mr Mark David Spash on 2019-11-04 as member
2019-10-23LLTM01Limited liability partnership termination of member Richard Kaufman on 2019-03-30
2019-10-04LLAP01Limited liability partnership appointment of Mr Elliot David Lewis on 2019-10-02 as member
2019-10-04LLTM01Limited liability partnership termination of member Alan Derek Woolston on 2019-07-31
2019-08-23LLCH01Change of partner details Mr Simon Jeremy Ekins on 2019-03-31
2019-07-04LLCS01Confirmation statement with no updates made up to 2019-06-23
2019-06-03LLTM01Limited liability partnership termination of member Nicholas David Philip Mumby on 2019-05-08
2019-05-02LLAP01Limited liability partnership appointment of Mrs Melanie Ruth Shortis on 2019-04-01 as member
2019-04-04LLAP01Limited liability partnership appointment of Anthony Lee Shatz on 2019-04-01 as member
2019-04-04LLTM01Limited liability partnership termination of member Alan David Erwin on 2019-03-31
2019-01-17LLTM01Limited liability partnership termination of member Philip Daniel Turner on 2018-10-04
2018-07-05LLCS01CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES
2018-06-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES DAVID WANDER / 20/03/2018
2018-05-23RP04LLTM01SECOND FILING OF LLTM01 FOR CHARLES DAVID WANDER
2018-05-23ANNOTATIONClarification
2018-04-16LLAP01LLP MEMBER APPOINTED TIMOTHY JAMES FOLEY
2018-04-13LLAP01LLP MEMBER APPOINTED JOHN DAVID FORD
2018-04-13LLAP01LLP MEMBER APPOINTED JAMES FRANCIS CHARLES HAMILTON
2018-04-13LLAP01LLP MEMBER APPOINTED MICHAEL LAURENCE TREMEER
2018-04-13LLAP01LLP MEMBER APPOINTED AMANDA HADO-BODFIELD
2018-04-13LLAP01LLP MEMBER APPOINTED SAMUEL GEORGE TYE
2018-04-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARK SAUNDERS
2018-04-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER DANIEL RUBIE
2018-04-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANTONIA BRANDES
2018-03-29LLAP01LLP MEMBER APPOINTED DAVID MICHAEL KENNETH BRESLIN
2018-03-29LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHARLES WANDER
2018-03-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM LEWIS / 20/03/2018
2018-03-29LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHARLES WANDER
2018-01-18LLAP01LLP MEMBER APPOINTED MR JAN KLAUS HOPPE
2018-01-18LLAP01LLP MEMBER APPOINTED KELLY SHEREE WHITER
2018-01-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS TSATSAS
2017-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-22LLTM01APPOINTMENT TERMINATED, LLP MEMBER DARRAN SMITH
2017-09-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRYSANTHOS CHRYSANTHOU
2017-07-18LLAP01LLP MEMBER APPOINTED ALEX HAFFNER
2017-07-18LLPSC08NOTIFICATION OF PSC STATEMENT ON 06/04/2016
2017-07-11LLCS01CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES
2017-04-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALLEN COHEN
2017-02-15LLAP01LLP MEMBER APPOINTED NEAL PHILIP TODD
2017-01-30LLAP01LLP MEMBER APPOINTED SEETAL MODI SIAN
2017-01-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER NEIL VICKERS
2016-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAUL HOWCROFT
2016-10-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER CATHERINE LEY
2016-09-15LLAP01LLP MEMBER APPOINTED JAMES EDWARD EARL
2016-07-20LLAP01LLP MEMBER APPOINTED MRS JENNIFER CATHERINE SARGEANT
2016-06-24LLAR01ANNUAL RETURN MADE UP TO 23/06/16
2016-04-11LLAP01LLP MEMBER APPOINTED GAVIN SIMON WHITNEY
2016-04-11LLAP01LLP MEMBER APPOINTED EUGENE VALERY MATVEICHUK
2016-03-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANIL RAJANI
2016-02-23LLAR01ANNUAL RETURN MADE UP TO 24/01/16
2016-01-22LLAP01LLP MEMBER APPOINTED NIGEL RAYMOND GORDON
2016-01-22LLAP01LLP MEMBER APPOINTED CHRYSANTHOS THEOCLIS CHRYSANTHOU
2016-01-22LLTM01APPOINTMENT TERMINATED, LLP MEMBER FERGUS BUCKLEY
2015-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-24LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES DAVID WANDER / 13/08/2010
2015-11-09LLAP01LLP MEMBER APPOINTED MICHAEL JOHN MCCARTNEY
2015-11-09LLAP01LLP MEMBER APPOINTED SARAH GOGAN
2015-10-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID WAY
2015-10-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER HUW WITTY
2015-10-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER DANIEL WISE
2015-09-22LLAP01LLP MEMBER APPOINTED TAJPAL SINGH RANUATA
2015-06-29LLAP01LLP MEMBER APPOINTED BREE ANN TAYLOR
2015-04-28LLAP01LLP MEMBER APPOINTED DIGBY THOMAS ROBERT HEBBARD
2015-04-08LLAP01LLP MEMBER APPOINTED GAVRIEL AHARON COHEN
2015-04-08LLAP01LLP MEMBER APPOINTED MR JOHN MARK FORDE
2015-04-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER PHILIP MUNDY
2015-04-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER FRANCES ALDERSON
2015-02-20LLAR01ANNUAL RETURN MADE UP TO 24/01/15
2015-02-19LLAP01LLP MEMBER APPOINTED MR. DANIEL JEREMY POLDEN
2015-02-19LLAP01LLP MEMBER APPOINTED GRAHAM ANTHONY SPITZ
2015-02-19LLAP01LLP MEMBER APPOINTED LUKE PEARSE MORRIS
2015-02-19LLAP01LLP MEMBER APPOINTED BARRY JOSEPH HEMBLING
2015-01-19LLAP01LLP MEMBER APPOINTED MR MATTHEW CHRISTOPHER BENNETT
2014-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-03LLAP01LLP MEMBER APPOINTED STEVEN MASH
2014-09-03LLAP01LLP MEMBER APPOINTED HAMILTON FORREST
2014-06-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD MAURICE EMILE REUBEN / 01/04/2014
2014-06-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ALLEN COHEN / 01/04/2014
2014-05-06LLAP01LLP MEMBER APPOINTED ANIL MOHANLAL RAJANI
2014-04-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMES VAUGHAN
2014-04-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROBERT MUIR
2014-04-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER GILLIAN BIRKBY
2014-04-07LLAP01LLP MEMBER APPOINTED EDWARD DAVID MORGAN
2014-04-07LLAP01LLP MEMBER APPOINTED NICHOLAS DAVID PHILIP MUMBY
2014-02-05LLAP01LLP MEMBER APPOINTED NEIL EDWARD VICKERS
2014-02-05LLAP01LLP MEMBER APPOINTED TERESA ELIZABETH CULLEN
2014-01-28LLAR01ANNUAL RETURN MADE UP TO 24/01/14
2014-01-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER LAWRENCE ABRAMSON
2013-12-09LLAP01LLP MEMBER APPOINTED MR IAN GRAHAM BRENT
2013-11-28LLAP01LLP MEMBER APPOINTED MARC NORMAN SOSNOW
2013-11-12LLAP01LLP MEMBER APPOINTED ALAN DEREK WOOLSTON
2013-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-05LLAP01LLP MEMBER APPOINTED THEKLA REBECCA FELLAS
2013-07-05LLAP01LLP MEMBER APPOINTED CATHERINE SUSAN LEY
2013-04-02LLAP01LLP MEMBER APPOINTED DARRAN PETER RUSSELL SMITH
2013-04-02LLAP01LLP MEMBER APPOINTED MYTHILY KATSARIS
2013-04-02LLAP01LLP MEMBER APPOINTED MR FERGUS ELSON ROSS BUCKLEY
2013-04-02LLAP01LLP MEMBER APPOINTED ALAN JOHN WETTERHAHN
2013-04-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAUL LEESE
2013-02-05LLAR01ANNUAL RETURN MADE UP TO 24/01/13
2013-02-05LLAP01LLP MEMBER APPOINTED CHARLES PROCTOR
2013-02-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / AVRAM KELMAN / 01/01/2013
2013-01-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANTHONY LEE
2012-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-08LLAP01LLP MEMBER APPOINTED MR DANIEL JOSEPH WISE
2012-10-11LLAP01LLP MEMBER APPOINTED HELENA MARY JANE LUCKHURST
2012-06-18LLAP01LLP MEMBER APPOINTED MR PAUL BARRETT AIRLEY
2012-06-06LLAP01LLP MEMBER APPOINTED MR GIDEON DABBY-JOORY
2012-06-06LLAP01LLP MEMBER APPOINTED SOPHIA ROWENA PURKIS
2012-05-08LLAP01LLP MEMBER APPOINTED STEPHEN WILLIAM LEWIS
2012-04-13LLAP01LLP MEMBER APPOINTED PHILIP JOHN MUNDY
2012-04-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW KAUFMAN
2012-03-15LLAR01ANNUAL RETURN MADE UP TO 24/01/12
2012-02-20LLAP01LLP MEMBER APPOINTED DAVID JOHN WEARE
2012-02-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER DIANE HAWOTH
2012-01-19LLAP01LLP MEMBER APPOINTED GARY DANIEL SMITH
2011-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER BRIAN PALMER
2011-07-08LLAP01LLP MEMBER APPOINTED AMY LOUISE ROBSON COLLINS
2011-05-18LLAP01LLP MEMBER APPOINTED DANIEL RICHARD RUBIE
2011-04-28LLAP01LLP MEMBER APPOINTED RICHARD MAURICE EMILE REUBEN
2011-04-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER SONAL PATEL
2011-04-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW MCKENZIE
2011-04-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PAUL LEESE / 01/04/2011
2011-04-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GRANT DAVID GORDON / 01/04/2011
2011-02-21LLAR01ANNUAL RETURN MADE UP TO 24/01/11
2011-02-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / BRIAN PALMER / 21/02/2011
2011-02-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / HUW RUPERT MACLAREN WITTY / 21/02/2011
2011-02-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ALEXANDER WILDSCHUTZ / 21/02/2011
2011-02-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID JOHN WAY / 21/02/2011
2011-02-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ADRIAN JONATHAN WALLACE / 21/02/2011
2011-02-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP DANIEL TURNER / 21/02/2011
2011-02-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS THEODORE TSATSAS / 21/02/2011
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to FLADGATE 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 FLADGATE LLP
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH MASTERS MASTER YOXALL 2015-05-26 to 2015-05-27 Fladgate LLP v Broadening Enterprises Inc
2015-05-27APPLICATION BEFORE QUEEN’S BENCH MASTERS
2015-05-26APPLICATION BEFORE QUEEN’S BENCH MASTERS
County Court at Central London District Judge Parfitt 2016-04-29 to 2016-04-29 B10YX573 FLADGATE LLP -v- MR DECLAN MCCARTHY 1 HOUR AND 30 MINUTES SMALL CLAIMS HEARING
2016-04-29
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FLADGATE LLP does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of None Supplied

Intangible Assets
Patents
We have not found any records of FLADGATE LLP registering or being granted any patents
Domain Names

FLADGATE LLP owns 1 domain names.

fladgates.co.uk  

Trademarks
We have not found any records of FLADGATE LLP registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE ENGLISH & CONTINENTAL TRADING LIMITED 2009-05-01 Outstanding

We have found 1 mortgage charges which are owed to FLADGATE LLP

Income
Government Income

Government spend with FLADGATE LLP

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2014-11-07 GBP £2,425 Miscellaneous expenses
Corby Borough Council 2014-10-10 GBP £3,274 LEGAL FEES
Corby Borough Council 2014-05-16 GBP £10,466 LEGAL FEES
Corby Borough Council 2014-05-08 GBP £21,172 LEGAL FEES
London Borough of Barking and Dagenham Council 2014-03-11 GBP £7,100
Corby Borough Council 2014-01-17 GBP £4,404
Wyre Council 2013-06-12 GBP £2,400 Legal Fees
Wyre Council 2013-06-12 GBP £600 Other Fees
Lewisham Council 2012-04-01 GBP £924
Plymouth City Council 2011-10-27 GBP £1,600,000 Purchase of Land & Buildings
Cambridgeshire County Council 2011-07-26 GBP £1,068 Legal Advice - External
Bolton Council 0000-00-00 GBP £ Legal Fees
Bolton Council 0000-00-00 GBP £ Legal Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Legal Cases Handled
DateTypeClient / Claimant Defendant
2013-12-19Petitions to Wind Up (Companies)GULF PRIVATE EQUITY PARTNERS LIMITEDB ALLSOP & SONS LIMITED
2013-04-26Petitions to Wind Up (Companies)PRINCE LAND HOLDINGSHOLLAND HOMEFINDERS LIMITED
2013-04-26Petitions to Wind Up (Companies)PRINCE LAND HOLDINGSHOLLAND HOMEFINDERS LIMITED
2013-04-25Petitions to Wind Up (Companies)FREEDEX LIMITED
2009-03-27Petitions to Wind Up (Companies)HITACHI CAPITAL (UK) LIMITEDJLC AVIATION LIMITED
2008-11-18Petitions to Wind Up (Companies)NILOS HANS ZILLER GMBH & CO KGW & W VULCANIZING SERVICES LIMITED
Outgoings
Business Rates/Property Tax
No properties were found where FLADGATE 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 FLADGATE 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 FLADGATE 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.