GILLHAMS SOLICITORS LLP
PARK ROYAL

Hellopages » Greater London » Ealing » NW10 6DP

Company number OC334863
Status Active
Incorporation Date 15 February 2008
Company Type Limited Liability Partnership
Address 3 ROWAN HOUSE, 9-31 VICTORIA ROAD, PARK ROYAL, LONDON, NW10 6DP
Home Country United Kingdom
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 15 February 2016. The most likely internet sites of GILLHAMS SOLICITORS LLP are www.gillhamssolicitors.co.uk, and www.gillhams-solicitors.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Brentford Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 3.9 miles; to Battersea Park Rail Station is 5.7 miles; to Balham Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gillhams Solicitors Llp is a Limited Liability Partnership. The company registration number is OC334863. Gillhams Solicitors Llp has been working since 15 February 2008. The present status of the company is Active. The registered address of Gillhams Solicitors Llp is 3 Rowan House 9 31 Victoria Road Park Royal London Nw10 6dp. . CORNISH, Lisa is a LLP Designated Member of the company. POXAMATIS, Christopher is a LLP Designated Member of the company. TAILOR, Hina is a LLP Designated Member of the company. LLP Designated Member CALLER, Russell Ashley has been resigned. LLP Designated Member KRIKLER, Anthony Stuart has been resigned.


Current Directors

LLP Designated Member
CORNISH, Lisa
Appointed Date: 16 August 2010
45 years old

LLP Designated Member
POXAMATIS, Christopher
Appointed Date: 01 June 2010
47 years old

LLP Designated Member
TAILOR, Hina
Appointed Date: 01 June 2010
61 years old

Resigned Directors

LLP Designated Member
CALLER, Russell Ashley
Resigned: 31 August 2015
Appointed Date: 15 February 2008
66 years old

LLP Designated Member
KRIKLER, Anthony Stuart
Resigned: 31 August 2015
Appointed Date: 15 February 2008
70 years old

Persons With Significant Control

Lisa Cornish
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Christopher Poxamatis
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Hina Tailor
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

GILLHAMS SOLICITORS LLP Events

22 Feb 2017
Confirmation statement made on 15 February 2017 with updates
01 Dec 2016
Total exemption full accounts made up to 31 March 2016
15 Apr 2016
Annual return made up to 15 February 2016
01 Feb 2016
Total exemption small company accounts made up to 31 March 2015
08 Sep 2015
Termination of appointment of Anthony Stuart Krikler as a member on 31 August 2015
...
... and 17 more events
15 Dec 2009
Total exemption small company accounts made up to 31 May 2009
11 May 2009
Annual return made up to 15/02/09
16 Jan 2009
Currext from 28/02/2009 to 31/05/2009
05 Jul 2008
Particulars of a mortgage or charge / charge no: 1
15 Feb 2008
Incorporation

GILLHAMS SOLICITORS LLP Charges

1 February 2013
Debenture
Delivered: 5 February 2013
Status: Outstanding
Persons entitled: Coutts and Company
Description: Fixed and floating charge over the undertaking and all…
30 June 2008
Debenture
Delivered: 5 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…