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: 31/3Up to Date
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
Last Filed
Made up to 16 April 2025 (1 year ago)
Next Due
Due by 30 April 2026
For period ending 16 April 2026
Address
71 Queen Victoria Street London, EC4V 4BE,
1 key events • 2002 - 2002
Funding Officers Ownership
Company Founded
Apr 02
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
4
2 Active
2 Resigned
Name
Role
Appointed
Status
HAMMONDS, Henrietta
ActiveQueen Victoria Street, LondonEC4V 4BE
Born August 1990
Llp designated member
Appointed 01 Apr 2016
HAMMONDS, Henrietta
Queen Victoria Street, LondonEC4V 4BE
Born August 1990
Llp designated member
01 Apr 2016
Active
KAY, Richard David
ActiveHillside Road, RickmansworthWD3 5AP
Born March 1972
Llp designated member
Appointed 16 Apr 2002
KAY, Richard David
Hillside Road, RickmansworthWD3 5AP
Born March 1972
Llp designated member
16 Apr 2002
Active
BECKETT, Peter
ResignedThe Haven, HarrowHA1 3HE
Born November 1946
Llp designated member
Appointed 16 Apr 2002
Resigned 31 Mar 2017
BECKETT, Peter
The Haven, HarrowHA1 3HE
Born November 1946
Llp designated member
16 Apr 2002
Resigned 31 Mar 2017
Resigned
CHANNER, Andrew David
ResignedRickmansworthWD3 7HL
Born February 1966
Llp member
Appointed 24 Dec 2014
Resigned 24 Dec 2015
CHANNER, Andrew David
RickmansworthWD3 7HL
Born February 1966
Llp member
24 Dec 2014
Resigned 24 Dec 2015
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
Henrietta Hammonds
ActiveQueen 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
Henrietta Hammonds
Queen Victoria Street, LondonEC4V 4BE
Born August 1990
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
01 Apr 2017
Active
Mr Richard David Kay
ActiveHillside 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
Mr Richard David Kay
Hillside Road, RickmansworthWD3 5AP
Born March 1972
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
68
Description
Type
Date Filed
Document
13 October 2023
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
13 October 2023
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
13 October 2023
13 October 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
13 October 2023
31 May 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
31 May 2022
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
31 May 2022
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
31 May 2022
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
14 October 2019
14 October 2019
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
14 October 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 July 2017
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
5 April 2017
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
9 May 2016
24 December 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
24 December 2015
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
23 June 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
10 May 2011
10 May 2011
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
10 May 2011
Legacy
11 October 2005
LGLOLGLO
Legacy
LGLOLGLO
11 October 2005
No document