Hathersage
Hope Valley
S32 1DA
LLP Designated Member Name | Michael Wosskow |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Status | Current |
Appointed | 10 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 29 Whinfell Court Ecclesall Sheffield S11 9QA |
LLP Designated Member Name | Mr Jamie Ian Alexander Brown |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2019(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The John Banner Centre 620 Attercliffe Road Sheffield South Yorkshire S9 3QS |
LLP Designated Member Name | Sally Jane Mallinson |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 St. Quentin Drive Bradway Sheffield S17 4PP |
LLP Designated Member Name | Mr David Eric Brown |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtyard Middleton Lane Stoney Middleton Hope Valley S32 4UB |
LLP Member Name | Mr Kiley Ban Teong Tan |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(8 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The John Banner Centre 620 Attercliffe Road Sheffield South Yorkshire S9 3QS |
LLP Member Name | Mr Paul Clough Ibbotson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(8 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The John Banner Centre 620 Attercliffe Road Sheffield South Yorkshire S9 3QS |
LLP Member Name | Mr Mohammed Nazir |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(8 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The John Banner Centre 620 Attercliffe Road Sheffield South Yorkshire S9 3QS |
LLP Member Name | Mrs Emilda Eaton |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Status | Resigned |
Appointed | 01 September 2014(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The John Banner Centre 620 Attercliffe Road Sheffield South Yorkshire S9 3QS |
LLP Designated Member Name | Miss Lindsay Clare Dixon |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Status | Resigned |
Appointed | 11 October 2019(13 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 11 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The John Banner Centre 620 Attercliffe Road Sheffield South Yorkshire S9 3QS |
LLP Designated Member Name | Mr Ian Robert Osborn |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Status | Resigned |
Appointed | 24 August 2020(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The John Banner Centre 620 Attercliffe Road Sheffield South Yorkshire S9 3QS |
LLP Member Name | The John Banner Centre Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2014(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 November 2017) |
Correspondence Address | 620 Attercliffe Road Sheffield S9 3QS |
Website | wosskowbrown.co.uk |
---|---|
Telephone | 0114 2561560 |
Telephone region | Sheffield |
Registered Address | The John Banner Centre 620 Attercliffe Road Sheffield South Yorkshire S9 3QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £809,379 |
Cash | £1 |
Current Liabilities | £2,899,490 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (overdue) |
10 May 2015 | Delivered on: 23 May 2015 Satisfied on: 30 June 2015 Persons entitled: Fee Solutions Limited Classification: A registered charge Fully Satisfied |
---|---|
18 August 2009 | Delivered on: 27 August 2009 Satisfied on: 20 July 2010 Persons entitled: Hampshire Trust PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over interest in all freehold and leasehold properties equipment and chattel assets stocks and shares insurance policy claims patents and trademarks goodwill book debts and claims against clients. Fully Satisfied |
15 December 2006 | Delivered on: 23 December 2006 Satisfied on: 20 July 2010 Persons entitled: Hampshire Trust PLC Classification: Assignment of rights Secured details: All monies due or to become due from the limited liability partnership to the chargee. Particulars: The rights of the company under certain client agreements. Fully Satisfied |
9 June 2006 | Delivered on: 14 June 2006 Satisfied on: 12 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 September 2012 | Delivered on: 7 September 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 December 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2023 | Company name changed wosskow brown solicitors LLP\certificate issued on 21/07/23 (3 pages) |
28 June 2023 | Previous accounting period extended from 30 September 2022 to 31 December 2022 (1 page) |
9 May 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
15 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
12 May 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
14 February 2022 | Termination of appointment of Ian Robert Osborn as a member on 1 February 2022 (1 page) |
7 July 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
13 May 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
14 October 2020 | Member's details changed for Mr Ian Osborn on 24 August 2020 (2 pages) |
13 October 2020 | Termination of appointment of Lindsay Clare Dixon as a member on 11 September 2020 (1 page) |
13 October 2020 | Appointment of Mr Ian Osborn as a member on 24 August 2020 (2 pages) |
2 July 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
6 May 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
22 October 2019 | Appointment of Miss Lindsay Clare Dixon as a member on 11 October 2019 (2 pages) |
22 October 2019 | Appointment of Mr Jamie Ian Alexander Brown as a member on 11 October 2019 (2 pages) |
14 October 2019 | Termination of appointment of David Eric Brown as a member on 11 October 2019 (1 page) |
3 July 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
16 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
5 July 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
23 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
23 November 2017 | Termination of appointment of Emilda Eaton as a member on 30 June 2017 (1 page) |
23 November 2017 | Termination of appointment of the John Banner Centre Ltd as a member on 23 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Emilda Eaton as a member on 30 June 2017 (1 page) |
23 November 2017 | Termination of appointment of the John Banner Centre Ltd as a member on 23 November 2017 (1 page) |
7 August 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
7 August 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
19 June 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
29 April 2016 | Termination of appointment of Paul Clough Ibbotson as a member on 30 September 2015 (1 page) |
29 April 2016 | Annual return made up to 10 April 2016 (6 pages) |
29 April 2016 | Termination of appointment of Mohammed Nazir as a member on 30 September 2015 (1 page) |
29 April 2016 | Termination of appointment of Mohammed Nazir as a member on 30 September 2015 (1 page) |
29 April 2016 | Termination of appointment of Paul Clough Ibbotson as a member on 30 September 2015 (1 page) |
29 April 2016 | Annual return made up to 10 April 2016 (6 pages) |
26 February 2016 | Termination of appointment of Kiley Ban Teong Tan as a member on 30 September 2015 (1 page) |
26 February 2016 | Termination of appointment of Kiley Ban Teong Tan as a member on 30 September 2015 (1 page) |
25 February 2016 | Member's details changed for Mr David Eric Brown on 25 February 2016 (2 pages) |
25 February 2016 | Member's details changed for Mr Mohammed Nazir on 25 February 2016 (2 pages) |
25 February 2016 | Member's details changed for Mr Ian David Brown on 25 February 2016 (2 pages) |
25 February 2016 | Member's details changed for Mr Paul Clough Ibbotson on 25 February 2016 (2 pages) |
25 February 2016 | Member's details changed for Mr Ian David Brown on 25 February 2016 (2 pages) |
25 February 2016 | Member's details changed for Mrs Emilda Eaton on 25 February 2016 (2 pages) |
25 February 2016 | Member's details changed for Mr Mohammed Nazir on 25 February 2016 (2 pages) |
25 February 2016 | Member's details changed for Mrs Emilda Eaton on 25 February 2016 (2 pages) |
25 February 2016 | Registered office address changed from The John Banner Centre 620 Attercliffe Road Sheffield South Yorkshire S9 3QS to The John Banner Centre 620 Attercliffe Road Sheffield South Yorkshire S9 3QS on 25 February 2016 (1 page) |
25 February 2016 | Member's details changed for Mr Kiley Ban Teong Tan on 25 February 2016 (2 pages) |
25 February 2016 | Registered office address changed from The John Banner Centre 620 Attercliffe Road Sheffield South Yorkshire S9 3QS to The John Banner Centre 620 Attercliffe Road Sheffield South Yorkshire S9 3QS on 25 February 2016 (1 page) |
25 February 2016 | Member's details changed for Mr Paul Clough Ibbotson on 25 February 2016 (2 pages) |
25 February 2016 | Member's details changed for Mr Kiley Ban Teong Tan on 25 February 2016 (2 pages) |
25 February 2016 | Member's details changed for Mr David Eric Brown on 25 February 2016 (2 pages) |
30 June 2015 | Satisfaction of charge OC3189850005 in full (1 page) |
30 June 2015 | Satisfaction of charge OC3189850005 in full (1 page) |
30 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
23 May 2015 | Registration of charge OC3189850005, created on 10 May 2015 (16 pages) |
23 May 2015 | Registration of charge OC3189850005, created on 10 May 2015 (16 pages) |
20 April 2015 | Annual return made up to 10 April 2015 (7 pages) |
20 April 2015 | Annual return made up to 10 April 2015 (7 pages) |
8 September 2014 | Appointment of Mrs Emilda Eaton as a member on 1 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Paul Clough Ibbotson as a member on 1 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Paul Clough Ibbotson as a member on 1 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Kiley Ban Teong Tan as a member on 1 September 2014 (2 pages) |
8 September 2014 | Appointment of The John Banner Centre Ltd as a member on 1 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Kiley Ban Teong Tan as a member on 1 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Paul Clough Ibbotson as a member on 1 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Mohammed Nazir as a member on 1 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Mohammed Nazir as a member on 1 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Mohammed Nazir as a member on 1 September 2014 (2 pages) |
8 September 2014 | Appointment of The John Banner Centre Ltd as a member on 1 September 2014 (2 pages) |
8 September 2014 | Appointment of Mrs Emilda Eaton as a member on 1 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Kiley Ban Teong Tan as a member on 1 September 2014 (2 pages) |
8 September 2014 | Appointment of Mrs Emilda Eaton as a member on 1 September 2014 (2 pages) |
8 September 2014 | Appointment of The John Banner Centre Ltd as a member on 1 September 2014 (2 pages) |
30 August 2014 | Change of status notice (2 pages) |
30 August 2014 | Change of status notice (2 pages) |
9 July 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
9 July 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
6 May 2014 | Annual return made up to 10 April 2014 (4 pages) |
6 May 2014 | Annual return made up to 10 April 2014 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
13 May 2013 | Annual return made up to 10 April 2013 (4 pages) |
13 May 2013 | Annual return made up to 10 April 2013 (4 pages) |
18 October 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
18 October 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
10 October 2012 | Termination of appointment of Sally Mallinson as a member (1 page) |
10 October 2012 | Termination of appointment of Sally Mallinson as a member (1 page) |
7 September 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages) |
7 September 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
16 April 2012 | Annual return made up to 10 April 2012 (5 pages) |
16 April 2012 | Annual return made up to 10 April 2012 (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
15 April 2011 | Member's details changed for Sally Jane Mallinson on 15 April 2011 (2 pages) |
15 April 2011 | Member's details changed for Michael Wosskow on 15 April 2011 (2 pages) |
15 April 2011 | Annual return made up to 10 April 2011 (5 pages) |
15 April 2011 | Member's details changed for Sally Jane Mallinson on 15 April 2011 (2 pages) |
15 April 2011 | Member's details changed for Michael Wosskow on 15 April 2011 (2 pages) |
15 April 2011 | Annual return made up to 10 April 2011 (5 pages) |
15 April 2011 | Member's details changed for Mr David Eric Brown on 15 April 2011 (2 pages) |
15 April 2011 | Member's details changed for Mr David Eric Brown on 15 April 2011 (2 pages) |
26 July 2010 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages) |
26 July 2010 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages) |
26 July 2010 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages) |
26 July 2010 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages) |
6 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
6 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
15 April 2010 | Annual return made up to 10 April 2010 (10 pages) |
15 April 2010 | Annual return made up to 10 April 2010 (10 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 June 2009 | Annual return made up to 10/04/09 (4 pages) |
4 June 2009 | Annual return made up to 10/04/09 (4 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
23 July 2008 | Annual return made up to 10/04/08 (3 pages) |
23 July 2008 | Annual return made up to 10/04/08 (3 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
29 January 2008 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
29 January 2008 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
10 May 2007 | Annual return made up to 10/04/07 (4 pages) |
10 May 2007 | Annual return made up to 10/04/07 (4 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Particulars of mortgage/charge (7 pages) |
14 June 2006 | Particulars of mortgage/charge (7 pages) |
10 April 2006 | Incorporation (5 pages) |
10 April 2006 | Incorporation (5 pages) |