Company NameTMP London Llp
Company StatusDissolved
Company NumberOC353691
CategoryLimited Liability Partnership
Incorporation Date30 March 2010(14 years ago)
Dissolution Date27 October 2020 (3 years, 5 months ago)
Previous NameThe Miles Partnership Llp

Directors

LLP Designated Member NameMr Christopher Andrew Stainton
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGresham House 5-7 St. Pauls Street
Leeds
LS1 2JG
LLP Designated Member NameTMP Advisory Ltd (Corporation)
StatusClosed
Appointed08 March 2012(1 year, 11 months after company formation)
Appointment Duration8 years, 7 months (closed 27 October 2020)
Correspondence AddressBriery Wood Grange Hebers Ghyll Drive
Ilkley
West Yorkshire
LS29 9QQ
LLP Designated Member NameMr Ian Kenneth Lazarus
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRotherwick House 19-21 Old Bond Street
London
W1S 4PX
LLP Designated Member NameSimon Ashley James Bartholomew
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRotherwick House 19-21 Old Bond Street
London
W1S 4PX
LLP Designated Member NameMs Katushka Giltsoff
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(1 day after company formation)
Appointment Duration5 years, 7 months (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRotherwick House 19-21 Old Bond Street
London
W1S 4PX
LLP Member NamePauline Ann Lafferty
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 22 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRotherwick House 19-21 Old Bond Street
London
W1S 4PX
LLP Member NameDr Joanna Martin
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 15 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRotherwick House 19-21 Old Bond Street
London
W1S 4PX
LLP Member NameNigel Victor Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(1 day after company formation)
Appointment Duration5 years (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRotherwick House 19-21 Old Bond Street
London
W1S 4PX
LLP Member NameGavin Colman
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(1 day after company formation)
Appointment Duration5 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRotherwick House 19-21 Old Bond Street
London
W1S 4PX
LLP Member NameEmma Lowndes
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(2 days after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRotherwick House 19-21 Old Bond Street
London
W1S 4PX
LLP Member NameElizabeth Hutchinson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(2 days after company formation)
Appointment Duration5 years, 7 months (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRotherwick House 19-21 Old Bond Street
London
W1S 4PX
LLP Member NameMr Robin Campbell Gray
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(2 days after company formation)
Appointment Duration5 years, 7 months (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRotherwick House 19-21 Old Bond Street
London
W1S 4PX
LLP Member NameLisa Morgan
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(2 days after company formation)
Appointment Duration4 years, 3 months (resigned 09 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRotherwick House 19-21 Old Bond Street
London
W1S 4PX
LLP Member NameNabeela Salim
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(2 days after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRotherwick House 19-21 Old Bond Street
London
W1S 4PX
LLP Member NameFreddie Williams-Thomas
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(1 week after company formation)
Appointment Duration4 years, 12 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRotherwick House 19-21 Old Bond Street
London
W1S 4PX
LLP Member NameMs Lucy Clare Thellusson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 05 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRotherwick House 19-21 Old Bond Street
London
W1S 4PX
LLP Member NameMs Dee Stirling
Date of BirthAugust 1966 (Born 57 years ago)
StatusResigned
Appointed04 August 2011(1 year, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRotherwick House 19-21 Old Bond Street
London
W1S 4PX
LLP Member NameMs Susan Victoria Shipley
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(1 year, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRotherwick House 19-21 Old Bond Street
London
W1S 4PX
LLP Member NameMr Ian John Jenkins
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRotherwick House 19-21 Old Bond Street
London
W1S 4PX
LLP Member NameMs Rhiann Woodisse
Date of BirthJanuary 1978 (Born 46 years ago)
StatusResigned
Appointed29 October 2012(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRotherwick House 19-21 Old Bond Street
London
W1S 4PX
LLP Member NameMs Charlotte Martin
Date of BirthJanuary 1982 (Born 42 years ago)
StatusResigned
Appointed01 July 2013(3 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRotherwick House 19-21 Old Bond Street
London
W1S 4PX
LLP Member NameMr Anthony Frederick Simpson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRotherwick House 19-21 Old Bond Street
London
W1S 4PX
LLP Member NameMr Richard Ashton
Date of BirthJuly 1977 (Born 46 years ago)
StatusResigned
Appointed27 March 2014(3 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRotherwick House 19-21 Old Bond Street
London
W1S 4PX
LLP Member NameMs Ruth Merry
Date of BirthJuly 1979 (Born 44 years ago)
StatusResigned
Appointed31 March 2014(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRotherwick House 19-21 Old Bond Street
London
W1S 4PX
LLP Member NameWPH Associates Limited (Corporation)
StatusResigned
Appointed31 March 2010(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 22 July 2011)
Correspondence Address25 Moorgate
London
EC2R 6AY
LLP Member NameLazarus And Co Limited (Corporation)
StatusResigned
Appointed31 March 2010(1 day after company formation)
Appointment Duration5 years (resigned 31 March 2015)
Correspondence Address2 Tatham Place
London
NW8 6AF
LLP Member NameBartholemew And Co (London) Limited (Corporation)
StatusResigned
Appointed31 March 2010(1 day after company formation)
Appointment Duration3 years, 10 months (resigned 05 February 2014)
Correspondence Address25 Moorgate
London
EC2R 6AY
LLP Member NameGlobe Search Limited (Corporation)
StatusResigned
Appointed31 March 2010(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 08 March 2012)
Correspondence Address2rd Floor 24 Chiswell Street
London
EC1Y 4YX
LLP Member NameKGI Associates Limited (Corporation)
StatusResigned
Appointed26 June 2013(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2015)
Correspondence Address9 The Crescent
Taunton
Somerset
TA1 4EA

Contact

Websitemiles-partnership.com
Telephone020 74957772
Telephone regionLondon

Location

Registered AddressGresham House
5-7 St. Pauls Street
Leeds
LS1 2JG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£280,864
Cash£631,147
Current Liabilities£1,707,961

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
26 October 2018Registered office address changed from 7th Floor Park House 116 Park Street London W1K 6SS England to Gresham House 5-7 st. Pauls Street Leeds LS1 2JG on 26 October 2018 (1 page)
3 October 2018Registered office address changed from Rotherwick House 19-21 Old Bond Street London W1S 4PX to 7th Floor Park House 116 Park Street London W1K 6SS on 3 October 2018 (1 page)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 November 2016Member's details changed for Tmp Advisory Ltd on 31 March 2016 (1 page)
9 November 2016Member's details changed for Tmp Advisory Ltd on 31 March 2016 (1 page)
20 April 2016Termination of appointment of Kgi Associates Limited as a member on 1 November 2015 (1 page)
20 April 2016Termination of appointment of Kgi Associates Limited as a member on 1 November 2015 (1 page)
20 April 2016Termination of appointment of Anthony Frederick Simpson as a member on 1 November 2015 (1 page)
20 April 2016Termination of appointment of Richard Ashton as a member on 1 November 2015 (1 page)
20 April 2016Termination of appointment of Charlotte Martin as a member on 1 November 2015 (1 page)
20 April 2016Termination of appointment of Katushka Giltsoff as a member on 1 November 2015 (1 page)
20 April 2016Termination of appointment of Charlotte Martin as a member on 1 November 2015 (1 page)
20 April 2016Annual return made up to 31 March 2016 (3 pages)
20 April 2016Termination of appointment of Elizabeth Hutchinson as a member on 1 November 2015 (1 page)
20 April 2016Annual return made up to 31 March 2016 (3 pages)
20 April 2016Termination of appointment of Ian John Jenkins as a member on 30 September 2015 (1 page)
20 April 2016Termination of appointment of Elizabeth Hutchinson as a member on 1 November 2015 (1 page)
20 April 2016Termination of appointment of Richard Ashton as a member on 1 November 2015 (1 page)
20 April 2016Termination of appointment of Katushka Giltsoff as a member on 1 November 2015 (1 page)
20 April 2016Termination of appointment of Robin Campbell Gray as a member on 1 November 2015 (1 page)
20 April 2016Termination of appointment of Robin Campbell Gray as a member on 1 November 2015 (1 page)
20 April 2016Termination of appointment of Ruth Merry as a member on 1 November 2015 (1 page)
20 April 2016Termination of appointment of Ruth Merry as a member on 1 November 2015 (1 page)
20 April 2016Termination of appointment of Ian John Jenkins as a member on 30 September 2015 (1 page)
20 April 2016Termination of appointment of Anthony Frederick Simpson as a member on 1 November 2015 (1 page)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 November 2015Company name changed the miles partnership LLP\certificate issued on 03/11/15
  • LLNM01 ‐ Change of name notice
(3 pages)
3 November 2015Company name changed the miles partnership LLP\certificate issued on 03/11/15
  • LLNM01 ‐ Change of name notice
(3 pages)
13 October 2015Member's details changed for Katushka Giltsoff on 31 March 2015 (2 pages)
13 October 2015Member's details changed for Katushka Giltsoff on 31 March 2015 (2 pages)
16 April 2015Termination of appointment of Freddie Williams-Thomas as a member on 31 March 2015 (1 page)
16 April 2015Termination of appointment of Freddie Williams-Thomas as a member on 31 March 2015 (1 page)
16 April 2015Termination of appointment of Lazarus and Co Limited as a member on 31 March 2015 (1 page)
16 April 2015Annual return made up to 31 March 2015 (7 pages)
16 April 2015Termination of appointment of Nigel Victor Smith as a member on 31 March 2015 (1 page)
16 April 2015Annual return made up to 31 March 2015 (7 pages)
16 April 2015Termination of appointment of Ian Kenneth Lazarus as a member on 31 March 2015 (1 page)
16 April 2015Termination of appointment of Ian Kenneth Lazarus as a member on 31 March 2015 (1 page)
16 April 2015Termination of appointment of Nigel Victor Smith as a member on 31 March 2015 (1 page)
16 April 2015Termination of appointment of Emma Lowndes as a member on 31 May 2013 (1 page)
16 April 2015Termination of appointment of Lazarus and Co Limited as a member on 31 March 2015 (1 page)
16 April 2015Termination of appointment of Emma Lowndes as a member on 31 May 2013 (1 page)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 November 2014Resignation of an auditor (1 page)
19 November 2014Resignation of an auditor (1 page)
11 August 2014Termination of appointment of Rhiann Woodisse as a member on 31 May 2014 (1 page)
11 August 2014Termination of appointment of Lisa Morgan as a member on 9 July 2014 (1 page)
11 August 2014Termination of appointment of Susan Victoria Shipley as a member on 11 June 2014 (1 page)
11 August 2014Termination of appointment of Susan Victoria Shipley as a member on 11 June 2014 (1 page)
11 August 2014Termination of appointment of Lisa Morgan as a member on 9 July 2014 (1 page)
11 August 2014Termination of appointment of Rhiann Woodisse as a member on 31 May 2014 (1 page)
11 August 2014Termination of appointment of Lisa Morgan as a member on 9 July 2014 (1 page)
23 April 2014Appointment of Ms Ruth Merry as a member (2 pages)
23 April 2014Appointment of Mr Richard Ashton as a member (2 pages)
23 April 2014Annual return made up to 31 March 2014 (12 pages)
23 April 2014Appointment of Mr Richard Ashton as a member (2 pages)
23 April 2014Annual return made up to 31 March 2014 (12 pages)
23 April 2014Appointment of Ms Ruth Merry as a member (2 pages)
18 February 2014Termination of appointment of Bartholemew and Co (London) Limited as a member (1 page)
18 February 2014Termination of appointment of Simon Bartholomew as a member (1 page)
18 February 2014Termination of appointment of Simon Bartholomew as a member (1 page)
18 February 2014Termination of appointment of Bartholemew and Co (London) Limited as a member (1 page)
18 February 2014Termination of appointment of Lucy Thellusson as a member (1 page)
18 February 2014Termination of appointment of Lucy Thellusson as a member (1 page)
4 February 2014Appointment of Mr Anthony Frederick Simpson as a member (2 pages)
4 February 2014Appointment of Mr Anthony Frederick Simpson as a member (2 pages)
18 December 2013Appointment of Kgi Associates Limited as a member (2 pages)
18 December 2013Appointment of Kgi Associates Limited as a member (2 pages)
11 November 2013Full accounts made up to 31 March 2013 (16 pages)
11 November 2013Full accounts made up to 31 March 2013 (16 pages)
9 August 2013Appointment of Ms Charlotte Martin as a member (2 pages)
9 August 2013Appointment of Ms Charlotte Martin as a member (2 pages)
7 August 2013Termination of appointment of Nabeela Salim as a member (1 page)
7 August 2013Termination of appointment of Nabeela Salim as a member (1 page)
18 April 2013Annual return made up to 31 March 2013 (11 pages)
18 April 2013Annual return made up to 31 March 2013 (11 pages)
17 April 2013Termination of appointment of Joanne Martin as a member (1 page)
17 April 2013Termination of appointment of Joanne Martin as a member (1 page)
10 April 2013Appointment of Ms Rhiann Woodisse as a member (2 pages)
10 April 2013Member's details changed for Lazarus and Co Limited on 1 March 2012 (2 pages)
10 April 2013Member's details changed for Lazarus and Co Limited on 1 March 2012 (2 pages)
10 April 2013Member's details changed for Lazarus and Co Limited on 1 March 2012 (2 pages)
10 April 2013Appointment of Ms Rhiann Woodisse as a member (2 pages)
10 December 2012Full accounts made up to 31 March 2012 (15 pages)
10 December 2012Full accounts made up to 31 March 2012 (15 pages)
19 September 2012Termination of appointment of Dee Stirling as a member (1 page)
19 September 2012Termination of appointment of Dee Stirling as a member (1 page)
14 September 2012Appointment of Ms Dee Stirling as a member (2 pages)
14 September 2012Appointment of Ms Dee Stirling as a member (2 pages)
14 September 2012Appointment of Ian Jenkins as a member (2 pages)
14 September 2012Appointment of Ian Jenkins as a member (2 pages)
26 April 2012Annual return made up to 31 March 2012 (10 pages)
26 April 2012Annual return made up to 31 March 2012 (10 pages)
25 April 2012Appointment of Ms Susan Shipley as a member (2 pages)
25 April 2012Appointment of Ms Susan Shipley as a member (2 pages)
19 March 2012Termination of appointment of Globe Search Limited as a member (1 page)
19 March 2012Appointment of Tmp Advisory Ltd as a member (2 pages)
19 March 2012Appointment of Tmp Advisory Ltd as a member (2 pages)
19 March 2012Termination of appointment of Globe Search Limited as a member (1 page)
24 November 2011Full accounts made up to 31 March 2011 (15 pages)
24 November 2011Full accounts made up to 31 March 2011 (15 pages)
24 October 2011Termination of appointment of Wph Associates Limited as a member (1 page)
24 October 2011Termination of appointment of Pauline Lafferty as a member (1 page)
24 October 2011Termination of appointment of Wph Associates Limited as a member (1 page)
24 October 2011Termination of appointment of Pauline Lafferty as a member (1 page)
21 September 2011Appointment of Ms Lucy Clare Thellusson as a member (2 pages)
21 September 2011Appointment of Ms Lucy Clare Thellusson as a member (2 pages)
17 April 2011Annual return made up to 31 March 2011 (10 pages)
17 April 2011Annual return made up to 31 March 2011 (10 pages)
15 April 2011Termination of appointment of Gavin Colman as a member (1 page)
15 April 2011Termination of appointment of Gavin Colman as a member (1 page)
7 May 2010Appointment of Freddie Williams-Thomas as a member (3 pages)
7 May 2010Appointment of Freddie Williams-Thomas as a member (3 pages)
5 May 2010Appointment of Robin Campbell Gray as a member (3 pages)
5 May 2010Appointment of Emma Lowndes as a member (3 pages)
5 May 2010Appointment of Robin Campbell Gray as a member (3 pages)
5 May 2010Appointment of Lisa Morgan as a member (3 pages)
5 May 2010Appointment of Nabbla Salim as a member (3 pages)
5 May 2010Appointment of Lisa Morgan as a member (3 pages)
5 May 2010Appointment of Emma Lowndes as a member (3 pages)
5 May 2010Appointment of Elizabeth Hutchinson as a member (3 pages)
5 May 2010Appointment of Nabbla Salim as a member (3 pages)
5 May 2010Appointment of Elizabeth Hutchinson as a member (3 pages)
28 April 2010Appointment of Joanne Martin as a member (3 pages)
28 April 2010Appointment of Joanne Martin as a member (3 pages)
12 April 2010Appointment of Pauline Ann Lafferty as a member (3 pages)
12 April 2010Appointment of Wph Associates Limited as a member (3 pages)
12 April 2010Appointment of Wph Associates Limited as a member (3 pages)
12 April 2010Appointment of Nigel Victor Smith as a member (3 pages)
12 April 2010Appointment of Globe Search Limited as a member (3 pages)
12 April 2010Appointment of Bartholemew and Co (London) Limited as a member (3 pages)
12 April 2010Appointment of Lazarus and Co Limited as a member (3 pages)
12 April 2010Appointment of Katushka Giltsoff as a member (3 pages)
12 April 2010Appointment of Katushka Giltsoff as a member (3 pages)
12 April 2010Appointment of Globe Search Limited as a member (3 pages)
12 April 2010Appointment of Bartholemew and Co (London) Limited as a member (3 pages)
12 April 2010Appointment of Pauline Ann Lafferty as a member (3 pages)
12 April 2010Appointment of Gavin Colman as a member (3 pages)
12 April 2010Appointment of Nigel Victor Smith as a member (3 pages)
12 April 2010Appointment of Lazarus and Co Limited as a member (3 pages)
12 April 2010Appointment of Gavin Colman as a member (3 pages)
30 March 2010Incorporation of a limited liability partnership (12 pages)
30 March 2010Incorporation of a limited liability partnership (12 pages)