SLAVEN JEFFCOTE LLP
LONDON

Hellopages » Greater London » Westminster » W1K 6TT

Company number OC301920
Status Active
Incorporation Date 8 April 2002
Company Type Limited Liability Partnership
Address 1 LUMLEY STREET, MAYFAIR, LONDON, W1K 6TT
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Member's details changed for Mr Stephen Terence Costar on 18 July 2016. The most likely internet sites of SLAVEN JEFFCOTE LLP are www.slavenjeffcote.co.uk, and www.slaven-jeffcote.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Slaven Jeffcote Llp is a Limited Liability Partnership. The company registration number is OC301920. Slaven Jeffcote Llp has been working since 08 April 2002. The present status of the company is Active. The registered address of Slaven Jeffcote Llp is 1 Lumley Street Mayfair London W1k 6tt. . COSTAR, Stephen Terence is a LLP Designated Member of the company. DENMAN, Joanne Louise is a LLP Designated Member of the company. PALING, Nicholas John is a LLP Designated Member of the company. LLP Designated Member CRIPPS, Jeremy George Anthony has been resigned. LLP Member CHOO, Ching Fah has been resigned.


Current Directors

LLP Designated Member
COSTAR, Stephen Terence
Appointed Date: 01 August 2004
53 years old

LLP Designated Member
DENMAN, Joanne Louise
Appointed Date: 19 July 2010
48 years old

LLP Designated Member
PALING, Nicholas John
Appointed Date: 08 April 2002
68 years old

Resigned Directors

LLP Designated Member
CRIPPS, Jeremy George Anthony
Resigned: 30 April 2009
Appointed Date: 08 April 2002
82 years old

LLP Member
CHOO, Ching Fah
Resigned: 18 June 2008
Appointed Date: 01 May 2007
49 years old

Persons With Significant Control

Mr Nicholas John Paling
Notified on: 6 April 2016
68 years old
Nature of control: Right to surplus assets - 75% or more

SLAVEN JEFFCOTE LLP Events

10 Apr 2017
Confirmation statement made on 8 April 2017 with updates
20 Feb 2017
Total exemption small company accounts made up to 30 June 2016
18 Jul 2016
Member's details changed for Mr Stephen Terence Costar on 18 July 2016
18 Jul 2016
Member's details changed for Mrs Joanne Louise Denman on 18 July 2016
12 Apr 2016
Annual return made up to 8 April 2016
...
... and 37 more events
19 Sep 2003
Particulars of mortgage/charge
19 May 2003
Annual return made up to 08/04/03
08 Feb 2003
Particulars of mortgage/charge
11 Jan 2003
Particulars of mortgage/charge
08 Apr 2002
Incorporation

SLAVEN JEFFCOTE LLP Charges

18 September 2003
Debenture
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 January 2003
Mortgage debenture
Delivered: 8 February 2003
Status: Satisfied on 19 April 2011
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
10 January 2003
Mortgage debenture
Delivered: 11 January 2003
Status: Satisfied on 19 April 2011
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…