Background WavePink WaveYellow Wave

BECKETT AND KAY LLP (OC302005)

BECKETT AND KAY LLP (OC302005) is an active UK company. incorporated on 16 April 2002. with registered office in London. BECKETT AND KAY LLP has been registered for 23 years.

Company Number
OC302005
Status
active
Type
llp
Incorporated
16 April 2002
Age
23 years
Address
71 Queen Victoria Street, London, EC4V 4BE

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BECKETT AND KAY LLP

BECKETT AND KAY LLP is an active company incorporated on 16 April 2002 with the registered office located in London. BECKETT AND KAY LLP was registered 23 years ago.

Status

active

Active since 23 years ago

Company No

OC302005

LLP Company

Age

23 Years

Incorporated 16 April 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 16 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

71 Queen Victoria Street London, EC4V 4BE,

Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Apr 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HAMMONDS, Henrietta

Active
Queen Victoria Street, LondonEC4V 4BE
Born August 1990
Llp designated member
Appointed 01 Apr 2016

KAY, Richard David

Active
Hillside Road, RickmansworthWD3 5AP
Born March 1972
Llp designated member
Appointed 16 Apr 2002

BECKETT, Peter

Resigned
The Haven, HarrowHA1 3HE
Born November 1946
Llp designated member
Appointed 16 Apr 2002
Resigned 31 Mar 2017

CHANNER, Andrew David

Resigned
RickmansworthWD3 7HL
Born February 1966
Llp member
Appointed 24 Dec 2014
Resigned 24 Dec 2015

Persons with significant control

2

Henrietta Hammonds

Active
Queen Victoria Street, LondonEC4V 4BE
Born August 1990

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 01 Apr 2017

Mr Richard David Kay

Active
Hillside Road, RickmansworthWD3 5AP
Born March 1972

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
13 October 2023
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
13 October 2023
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
13 October 2023
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
31 May 2022
LLAD01LLAD01
Change Person Member Limited Liability Partnership With Name Change Date
31 May 2022
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
31 May 2022
LLPSC04LLPSC04
Confirmation Statement With No Updates
20 April 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
26 August 2021
LLMR04LLMR04
Confirmation Statement With No Updates
19 April 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
14 October 2019
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
14 October 2019
LLPSC04LLPSC04
Confirmation Statement With No Updates
23 April 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
25 July 2017
LLCH01LLCH01
Confirmation Statement With Updates
29 April 2017
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
5 April 2017
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
22 November 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
9 May 2016
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership With Appointment Date
9 May 2016
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
24 December 2015
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
10 August 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
23 June 2015
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership With Appointment Date
23 June 2015
LLAP01LLAP01
Change Of Status Limited Liability Partnership
19 June 2015
LLDE01LLDE01
Accounts With Accounts Type Total Exemption Full
2 June 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
27 May 2014
LLAR01LLAR01
Accounts With Accounts Type Partial Exemption
17 July 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
21 May 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
6 August 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
21 May 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
27 June 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
12 May 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
10 May 2011
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address
10 May 2011
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
14 September 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
14 May 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
27 August 2009
AAAnnual Accounts
Legacy
14 May 2009
LLP363LLP363
Legacy
26 September 2008
LLP363LLP363
Accounts With Accounts Type Total Exemption Full
26 September 2008
AAAnnual Accounts
Legacy
22 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
29 August 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 September 2006
AAAnnual Accounts
Legacy
12 June 2006
287Change of Registered Office
Legacy
12 June 2006
363aAnnual Return
Legacy
11 October 2005
LGLOLGLO
Accounts With Accounts Type Total Exemption Full
16 August 2005
AAAnnual Accounts
Legacy
21 April 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 July 2004
AAAnnual Accounts
Legacy
26 April 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 July 2003
AAAnnual Accounts
Legacy
9 May 2003
225Change of Accounting Reference Date
Legacy
6 May 2003
363aAnnual Return
Incorporation Company
16 April 2002
NEWINCIncorporation