COO PARTNERS LLP
LONDON HEDGEFORD LLP

Hellopages » Greater London » Merton » SW19 8RB

Company number OC320744
Status Active
Incorporation Date 4 July 2006
Company Type Limited Liability Partnership
Address 60 PRINCES ROAD, LONDON, SW19 8RB
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of COO PARTNERS LLP are www.coopartners.co.uk, and www.coo-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Battersea Park Rail Station is 4.5 miles; to Brentford Rail Station is 6.6 miles; to Barbican Rail Station is 8.1 miles; to Brondesbury Park Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coo Partners Llp is a Limited Liability Partnership. The company registration number is OC320744. Coo Partners Llp has been working since 04 July 2006. The present status of the company is Active. The registered address of Coo Partners Llp is 60 Princes Road London Sw19 8rb. . MARSHALL, Kim is a LLP Designated Member of the company. THOMAS, Catherine Maree is a LLP Designated Member of the company. MARSHALL, Christopher John is a LLP Member of the company. LLP Designated Member MARSHALL, Chistopher John has been resigned. LLP Member MERCER, Jeremy Charles has been resigned. LLP Member MUKHERJEE, Priya has been resigned. LLP Member THOMAS, Gregory Spencer has been resigned.


Current Directors

LLP Designated Member
MARSHALL, Kim
Appointed Date: 04 July 2006
61 years old

LLP Designated Member
THOMAS, Catherine Maree
Appointed Date: 24 March 2012
48 years old

LLP Member
MARSHALL, Christopher John
Appointed Date: 27 September 2014
60 years old

Resigned Directors

LLP Designated Member
MARSHALL, Chistopher John
Resigned: 24 March 2012
Appointed Date: 04 July 2006
60 years old

LLP Member
MERCER, Jeremy Charles
Resigned: 26 February 2010
Appointed Date: 01 July 2008
63 years old

LLP Member
MUKHERJEE, Priya
Resigned: 31 March 2010
Appointed Date: 06 April 2008
58 years old

LLP Member
THOMAS, Gregory Spencer
Resigned: 24 March 2012
Appointed Date: 02 July 2007
48 years old

Persons With Significant Control

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

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

COO PARTNERS LLP Events

17 Dec 2016
Total exemption small company accounts made up to 5 April 2016
14 Aug 2016
Confirmation statement made on 4 July 2016 with updates
10 Nov 2015
Total exemption small company accounts made up to 5 April 2015
03 Aug 2015
Annual return made up to 4 July 2015
17 Dec 2014
Total exemption small company accounts made up to 5 April 2014
...
... and 28 more events
22 Oct 2007
Registered office changed on 22/10/07 from: 20 dryburgh road putney london SW15 1BL
18 Jul 2007
New member appointed
26 Jun 2007
Company name changed hedgeford LLP\certificate issued on 26/06/07
09 Aug 2006
Accounting reference date shortened from 31/07/07 to 05/04/07
04 Jul 2006
Incorporation

Similar Companies

COO JEWELLERS LTD COO LIMITED COO PON LTD COO YAH LIMITED COOALA LTD COOAQ LTD COOB ASSOCIATES LIMITED