JOSEPH HAGE AARONSON LLP
LONDON ALAN BROADHURST LLP

Hellopages » Greater London » Camden » WC1V 7EE

Company number OC382231
Status Active
Incorporation Date 6 February 2013
Company Type Limited Liability Partnership
Address 7TH FLOOR, 280 HIGH HOLBORN, LONDON, WC1V 7EE
Home Country United Kingdom
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Appointment of Mr Peter John Charlton as a member on 6 March 2017; Member's details changed for Mr Chaytanand Anand Doobay on 17 February 2017; Confirmation statement made on 6 February 2017 with updates. The most likely internet sites of JOSEPH HAGE AARONSON LLP are www.josephhageaaronson.co.uk, and www.joseph-hage-aaronson.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Joseph Hage Aaronson Llp is a Limited Liability Partnership. The company registration number is OC382231. Joseph Hage Aaronson Llp has been working since 06 February 2013. The present status of the company is Active. The registered address of Joseph Hage Aaronson Llp is 7th Floor 280 High Holborn London Wc1v 7ee. . ANDERSON, Michael Joseph Richard is a LLP Designated Member of the company. HAGE AARONSON LIMITED is a LLP Designated Member of the company. AARONSON, Graham Raphael is a LLP Member of the company. AVERY-GEE, Steven Mark is a LLP Member of the company. BEAZLEY, Thomas Alan George is a LLP Member of the company. CHARLTON, Peter John is a LLP Member of the company. DOOBAY, Chaytanand Anand is a LLP Member of the company. FARMER, Paul Ronald is a LLP Member of the company. MARGOLIN, Daniel is a LLP Member of the company. WHITEHEAD, Simon Christopher is a LLP Member of the company. LLP Designated Member ANDERSON, Michael Joseph Richard has been resigned. LLP Designated Member BROADHURST, Edward John has been resigned. LLP Designated Member COCKBURN, James Alexander has been resigned. LLP Member CAREY, Matthew Robert has been resigned. LLP Member FARMER, Paul Ronald has been resigned. LLP Member GRIFFIN, Peter Richard has been resigned. LLP Member HUNTER, Robert James has been resigned. LLP Member WHITEHEAD, Simon Christopher has been resigned.


Current Directors

LLP Designated Member
ANDERSON, Michael Joseph Richard
Appointed Date: 04 March 2013
54 years old

LLP Designated Member
HAGE AARONSON LIMITED
Appointed Date: 06 February 2013

LLP Member
AARONSON, Graham Raphael
Appointed Date: 25 June 2013
80 years old

LLP Member
AVERY-GEE, Steven Mark
Appointed Date: 10 January 2015
72 years old

LLP Member
BEAZLEY, Thomas Alan George
Appointed Date: 25 June 2013
74 years old

LLP Member
CHARLTON, Peter John
Appointed Date: 06 March 2017
69 years old

LLP Member
DOOBAY, Chaytanand Anand
Appointed Date: 05 October 2015
51 years old

LLP Member
FARMER, Paul Ronald
Appointed Date: 04 March 2013
70 years old

LLP Member
MARGOLIN, Daniel
Appointed Date: 17 August 2015
53 years old

LLP Member
WHITEHEAD, Simon Christopher
Appointed Date: 04 March 2013
62 years old

Resigned Directors

LLP Designated Member
ANDERSON, Michael Joseph Richard
Resigned: 25 June 2013
Appointed Date: 25 June 2013
54 years old

LLP Designated Member
BROADHURST, Edward John
Resigned: 17 June 2014
Appointed Date: 06 February 2013
49 years old

LLP Designated Member
COCKBURN, James Alexander
Resigned: 19 April 2013
Appointed Date: 06 February 2013
44 years old

LLP Member
CAREY, Matthew Robert
Resigned: 13 September 2013
Appointed Date: 25 June 2013
52 years old

LLP Member
FARMER, Paul Ronald
Resigned: 25 June 2013
Appointed Date: 25 June 2013
70 years old

LLP Member
GRIFFIN, Peter Richard
Resigned: 12 August 2013
Appointed Date: 25 June 2013
56 years old

LLP Member
HUNTER, Robert James
Resigned: 30 June 2015
Appointed Date: 28 July 2014
64 years old

LLP Member
WHITEHEAD, Simon Christopher
Resigned: 25 June 2013
Appointed Date: 25 June 2013
62 years old

Persons With Significant Control

Hage Aaronson Ltd
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

JOSEPH HAGE AARONSON LLP Events

07 Mar 2017
Appointment of Mr Peter John Charlton as a member on 6 March 2017
17 Feb 2017
Member's details changed for Mr Chaytanand Anand Doobay on 17 February 2017
17 Feb 2017
Confirmation statement made on 6 February 2017 with updates
01 Feb 2017
Full accounts made up to 30 April 2016
23 Feb 2016
Annual return made up to 6 February 2016
...
... and 42 more events
25 Jun 2013
Appointment of Graham Raphael Aaronson as a member
25 Jun 2013
Termination of appointment of James Cockburn as a member
30 Mar 2013
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
21 Feb 2013
Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 21 February 2013
06 Feb 2013
Incorporation of a limited liability partnership

JOSEPH HAGE AARONSON LLP Charges

18 March 2013
Rent deposit deed
Delivered: 30 March 2013
Status: Outstanding
Persons entitled: Hedf Ii UK Office Sarl
Description: First fixed charge all moneys from time to time standing to…