Company NameThe River Partnership Llp
Company StatusActive
Company NumberOC308440
CategoryLimited Liability Partnership
Incorporation Date25 June 2004(19 years, 10 months ago)

Directors

LLP Designated Member NameMr Adam Pierson Renshaw Blaker
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooth Street Chambers Booth Street
Ashton-Under-Lyne
Lancashire
OL6 7LQ
LLP Designated Member NameChristopher Richard Freemantle
Date of BirthOctober 1940 (Born 83 years ago)
StatusCurrent
Appointed25 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooth Street Chambers Booth Street
Ashton-Under-Lyne
Lancashire
OL6 7LQ
LLP Member NameJean Freemantle
Date of BirthNovember 1939 (Born 84 years ago)
StatusCurrent
Appointed14 December 2004(5 months, 3 weeks after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooth Street Chambers Booth Street
Ashton-Under-Lyne
Lancashire
OL6 7LQ
LLP Member NameMr Charles Gervase Andrew Heimann
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2004(5 months, 3 weeks after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooth Street Chambers Booth Street
Ashton-Under-Lyne
Lancashire
OL6 7LQ
LLP Member NameKen Roe
Date of BirthJanuary 1958 (Born 66 years ago)
StatusCurrent
Appointed14 December 2004(5 months, 3 weeks after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBooth Street Chambers Booth Street
Ashton-Under-Lyne
Lancashire
OL6 7LQ
LLP Member NameMrs Rhona Roe
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed14 December 2004(5 months, 3 weeks after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBooth Street Chambers Booth Street
Ashton-Under-Lyne
Lancashire
OL6 7LQ
LLP Member NameMr Michael Gerald Spencer
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2004(5 months, 3 weeks after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooth Street Chambers Booth Street
Ashton-Under-Lyne
Lancashire
OL6 7LQ
LLP Member NameCharles Edmund Wilkinson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2004(5 months, 3 weeks after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressBooth Street Chambers Booth Street
Ashton-Under-Lyne
Lancashire
OL6 7LQ
LLP Member NameLady Jennifer Nina Athenais Flora Mary Blaker
Date of BirthJune 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2004(5 months, 3 weeks after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooth Street Chambers Booth Street
Ashton-Under-Lyne
Lancashire
OL6 7LQ
LLP Member NameStephen Craig England
Date of BirthDecember 1960 (Born 63 years ago)
StatusCurrent
Appointed14 December 2004(5 months, 3 weeks after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooth Street Chambers Booth Street
Ashton-Under-Lyne
Lancashire
OL6 7LQ
LLP Designated Member NameCasper Douglas Properties Ltd (Corporation)
StatusCurrent
Appointed14 December 2004(5 months, 3 weeks after company formation)
Appointment Duration19 years, 4 months
Correspondence AddressBooth Street Chambers
Ashton-Under-Lyne
Lancashire
OL6 7LQ
LLP Member NamePrecious Metal Coin Company Ltd (Corporation)
StatusCurrent
Appointed14 December 2004(5 months, 3 weeks after company formation)
Appointment Duration19 years, 4 months
Correspondence Address13 Albermarle Street
London
W1S 4HJ
LLP Designated Member NameJustin Alan Charles Thomas
Date of BirthFebruary 1966 (Born 58 years ago)
StatusResigned
Appointed25 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address37 Clareville Street
London
SW7 5AJ
LLP Designated Member NameMills And Ford Trust Limited (Corporation)
StatusResigned
Appointed14 December 2004(5 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 22 July 2005)
Correspondence AddressClock Tower Mews
Newmarket
CB8 8LL

Location

Registered AddressBooth Street Chambers
Booth Street
Ashton-Under-Lyne
Lancashire
OL6 7LQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£1,500
Net Worth£123,644
Cash£1,435
Current Liabilities£6,331

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return25 June 2023 (10 months, 2 weeks ago)
Next Return Due9 July 2024 (2 months from now)

Charges

21 February 2008Delivered on: 23 February 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Recognition house hatch lane windsor berkshire assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
23 August 2004Delivered on: 8 September 2004
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Recognition house hatch lane windsor. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

7 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
6 June 2023Termination of appointment of Charles Edmund Wilkinson as a member on 31 December 2022 (1 page)
9 March 2023Termination of appointment of a member (1 page)
28 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
7 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
9 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 May 2020 (5 pages)
15 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
29 May 2020Member's details changed for Ken Roe on 16 May 2020 (2 pages)
29 May 2020Member's details changed for Jean Freemantle on 16 May 2020 (2 pages)
29 May 2020Member's details changed for Mrs Rhona Roe on 16 May 2020 (2 pages)
29 May 2020Member's details changed for Charles Edmund Wilkinson on 16 May 2020 (2 pages)
29 May 2020Member's details changed for Mr Michael Gerald Spencer on 16 May 2020 (2 pages)
29 May 2020Member's details changed for Mr Charles Gervase Andrew Heimann on 16 May 2020 (2 pages)
29 May 2020Member's details changed for Christopher Richard Freemantle on 16 May 2020 (2 pages)
29 May 2020Member's details changed for Stephen Craig England on 15 May 2020 (2 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
19 July 2019Member's details changed for Lady Jennifer Nina Athenais Flora Mary Blaker on 19 July 2019 (2 pages)
19 July 2019Member's details changed for Mr Adam Pierson Renshaw Blaker on 19 July 2019 (2 pages)
11 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
14 February 2019Member's details changed for Casper Douglas Capital Limited on 1 February 2019 (1 page)
10 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
2 June 2018Compulsory strike-off action has been discontinued (1 page)
31 May 2018Micro company accounts made up to 31 May 2017 (5 pages)
1 May 2018First Gazette notice for compulsory strike-off (1 page)
11 October 2017Notification of a person with significant control statement (2 pages)
11 October 2017Notification of a person with significant control statement (2 pages)
11 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
30 June 2017Registered office address changed from Wentworth House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ to Booth Street Chambers Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ on 30 June 2017 (1 page)
30 June 2017Registered office address changed from Wentworth House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ to Booth Street Chambers Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ on 30 June 2017 (1 page)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
29 June 2016Annual return made up to 25 June 2016 (13 pages)
29 June 2016Member's details changed for Mr Adam Pierson Renshaw Blaker on 29 June 2016 (2 pages)
29 June 2016Member's details changed for Mr Adam Pierson Renshaw Blaker on 29 June 2016 (2 pages)
29 June 2016Member's details changed for Lady Jennifer Blaker on 29 June 2016 (2 pages)
29 June 2016Member's details changed for Lady Jennifer Blaker on 29 June 2016 (2 pages)
29 June 2016Annual return made up to 25 June 2016 (13 pages)
2 June 2016Total exemption full accounts made up to 31 May 2015 (12 pages)
2 June 2016Total exemption full accounts made up to 31 May 2015 (12 pages)
25 June 2015Annual return made up to 25 June 2015 (13 pages)
25 June 2015Annual return made up to 25 June 2015 (13 pages)
23 June 2015Member's details changed for Stephen Craig England on 2 June 2015 (2 pages)
23 June 2015Member's details changed for Stephen Craig England on 2 June 2015 (2 pages)
23 June 2015Member's details changed for Jennifer Lady Blaker on 14 December 2009 (2 pages)
23 June 2015Member's details changed for Stephen Craig England on 2 June 2015 (2 pages)
23 June 2015Member's details changed for Jennifer Lady Blaker on 14 December 2009 (2 pages)
10 June 2015Compulsory strike-off action has been discontinued (1 page)
10 June 2015Compulsory strike-off action has been discontinued (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
7 June 2015Total exemption full accounts made up to 31 May 2014 (12 pages)
7 June 2015Total exemption full accounts made up to 31 May 2014 (12 pages)
25 June 2014Annual return made up to 25 June 2014 (13 pages)
25 June 2014Annual return made up to 25 June 2014 (13 pages)
12 May 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
12 May 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
17 September 2013Annual return made up to 25 June 2013 (17 pages)
17 September 2013Annual return made up to 25 June 2013 (17 pages)
21 June 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
21 June 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
26 June 2012Annual return made up to 25 June 2012 (13 pages)
26 June 2012Annual return made up to 25 June 2012 (13 pages)
2 April 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
2 April 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
28 June 2011Annual return made up to 25 June 2011 (13 pages)
28 June 2011Annual return made up to 25 June 2011 (13 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
13 July 2010Annual return made up to 25 June 2010 (17 pages)
13 July 2010Registered office address changed from Fairfield House 47-51 Kingston Crescent Portsmouth Hampshire PO2 8AA on 13 July 2010 (2 pages)
13 July 2010Registered office address changed from Fairfield House 47-51 Kingston Crescent Portsmouth Hampshire PO2 8AA on 13 July 2010 (2 pages)
13 July 2010Annual return made up to 25 June 2010 (17 pages)
1 June 2010Previous accounting period extended from 30 November 2009 to 31 May 2010 (3 pages)
1 June 2010Previous accounting period extended from 30 November 2009 to 31 May 2010 (3 pages)
2 February 2010Total exemption small company accounts made up to 30 November 2008 (6 pages)
2 February 2010Total exemption small company accounts made up to 30 November 2008 (6 pages)
4 September 2009Annual return made up to 25/06/09 (7 pages)
4 September 2009Annual return made up to 25/06/09 (7 pages)
28 August 2009Member's particulars casper douglas capital LIMITED (1 page)
28 August 2009Member's particulars casper douglas capital LIMITED (1 page)
13 May 2009Registered office changed on 13/05/2009 from fairfield house kingston crescent portsmouth hampshire PO2 8AA (1 page)
13 May 2009Registered office changed on 13/05/2009 from fairfield house kingston crescent portsmouth hampshire PO2 8AA (1 page)
11 February 2009Annual return made up to 25/06/08 (7 pages)
11 February 2009Annual return made up to 25/06/08 (7 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 November 2007Total exemption full accounts made up to 30 November 2006 (13 pages)
13 November 2007Total exemption full accounts made up to 30 November 2006 (13 pages)
4 July 2007Member's particulars changed (1 page)
4 July 2007Annual return made up to 25/06/07 (7 pages)
4 July 2007Member's particulars changed (1 page)
4 July 2007Member's particulars changed (1 page)
4 July 2007Registered office changed on 04/07/07 from: fairfield house kingston crescent portsmouth hampshire PO2 8AA (1 page)
4 July 2007Member's particulars changed (1 page)
4 July 2007Annual return made up to 25/06/07 (7 pages)
4 July 2007Registered office changed on 04/07/07 from: fairfield house kingston crescent portsmouth hampshire PO2 8AA (1 page)
4 July 2007Member's particulars changed (1 page)
4 July 2007Member's particulars changed (1 page)
17 October 2006Full accounts made up to 30 November 2005 (10 pages)
17 October 2006Full accounts made up to 30 November 2005 (10 pages)
11 July 2006Registered office changed on 11/07/06 from: 66 lincoln's inn fields london WC2A 3LH (1 page)
11 July 2006Registered office changed on 11/07/06 from: 66 lincoln's inn fields london WC2A 3LH (1 page)
10 July 2006Annual return made up to 25/06/06 (8 pages)
10 July 2006Annual return made up to 25/06/06 (8 pages)
3 January 2006Accounting reference date shortened from 24/12/05 to 30/11/05 (1 page)
3 January 2006Accounting reference date shortened from 24/12/05 to 30/11/05 (1 page)
29 July 2005Member resigned (1 page)
29 July 2005Member resigned (1 page)
22 July 2005Annual return made up to 25/06/05 (8 pages)
22 July 2005Member's particulars changed (1 page)
22 July 2005Annual return made up to 25/06/05 (8 pages)
22 July 2005Member's particulars changed (1 page)
22 July 2005Member's particulars changed (1 page)
22 July 2005Member's particulars changed (1 page)
25 February 2005Accounting reference date extended from 30/06/05 to 24/12/05 (1 page)
25 February 2005Accounting reference date extended from 30/06/05 to 24/12/05 (1 page)
7 January 2005New member appointed (1 page)
7 January 2005New member appointed (1 page)
7 January 2005New member appointed (1 page)
7 January 2005New member appointed (1 page)
7 January 2005New member appointed (1 page)
7 January 2005New member appointed (1 page)
7 January 2005New member appointed (1 page)
7 January 2005New member appointed (1 page)
7 January 2005New member appointed (1 page)
7 January 2005New member appointed (1 page)
7 January 2005New member appointed (1 page)
7 January 2005New member appointed (1 page)
7 January 2005New member appointed (1 page)
7 January 2005New member appointed (1 page)
7 January 2005New member appointed (1 page)
7 January 2005New member appointed (1 page)
7 January 2005New member appointed (1 page)
7 January 2005Non-designated members allowed (1 page)
7 January 2005New member appointed (1 page)
7 January 2005Non-designated members allowed (1 page)
21 December 2004New member appointed (1 page)
21 December 2004New member appointed (1 page)
21 December 2004Member resigned (1 page)
21 December 2004New member appointed (1 page)
21 December 2004New member appointed (1 page)
21 December 2004Member resigned (1 page)
8 September 2004Particulars of mortgage/charge (3 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
25 June 2004Incorporation (5 pages)
25 June 2004Incorporation (5 pages)