Background WavePink WaveYellow Wave

HASLERS CORPORATE FINANCE LLP (OC307746)

HASLERS CORPORATE FINANCE LLP (OC307746) is an active UK company. incorporated on 24 April 2004. with registered office in Loughton. HASLERS CORPORATE FINANCE LLP has been registered for 21 years.

Company Number
OC307746
Status
active
Type
llp
Incorporated
24 April 2004
Age
21 years
Address
Haslers, Loughton, IG10 4PL

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HASLERS CORPORATE FINANCE LLP

HASLERS CORPORATE FINANCE LLP is an active company incorporated on 24 April 2004 with the registered office located in Loughton. HASLERS CORPORATE FINANCE LLP was registered 21 years ago.

Status

active

Active since 21 years ago

Company No

OC307746

LLP Company

Age

21 Years

Incorporated 24 April 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 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

5 weeks left

Last Filed

Made up to 24 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Haslers Old Station Road Loughton, IG10 4PL,

Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Apr 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

O'SHEA, Jonathan Mark James

Active
Old Station Road, LoughtonIG10 4PL
Born October 1968
Llp designated member
Appointed 26 Aug 2004

PATSALIDES, Charalambos

Active
Old Station Road, LoughtonIG10 4PL
Born March 1966
Llp designated member
Appointed 01 Apr 2024

WATTS, Michael John

Active
Old Station Road, LoughtonIG10 4PL
Born October 1974
Llp designated member
Appointed 01 Jan 2007

AMBROSE, Laura Annette

Active
Old Station Road, LoughtonIG10 4PL
Born May 1977
Llp member
Appointed 01 Apr 2024

ANDERSON, Martin John

Resigned
Old Station Road, LoughtonIG10 4PL
Born May 1955
Llp designated member
Appointed 26 Aug 2004
Resigned 28 Nov 2012

BASKIN, Stanley

Resigned
2 Maya Road, East FinchleyN2 0PP*
Born June 1943
Llp designated member
Appointed 24 Apr 2004
Resigned 31 Dec 2008

BLAKE, Simon James

Resigned
Beaumont Crescent, CambridgeCB1 8QA
Born May 1973
Llp designated member
Appointed 24 Apr 2004
Resigned 31 Dec 2008

GOULD, Michael Philip

Resigned
Laurels, LoughtonIG10 4ES
Born January 1947
Llp designated member
Appointed 24 Apr 2004
Resigned 31 Dec 2008

SHAFIER, Lawrence Edward

Resigned
Old Station Road, LoughtonIG10 4PL
Born May 1963
Llp designated member
Appointed 25 Jun 2009
Resigned 30 Apr 2017

GEORGIOU, Christina

Resigned
Old Station Road, LoughtonIG10 4PL
Born December 1963
Llp member
Appointed 03 Jan 2018
Resigned 30 Jun 2024

HOOPER, Richard Anthony Jeffrey

Resigned
Old Station Road, LoughtonIG10 4PL
Born December 1946
Llp member
Appointed 26 Aug 2004
Resigned 31 Dec 2012

JACOBS, Laurence Anthony

Resigned
Old Station Road, LoughtonIG10 4PL
Born July 1954
Llp member
Appointed 26 Aug 2004
Resigned 31 Jul 2017

KURUP, Prakash Divaker

Resigned
Lane End Cottage, LondonN21 2BX
Born October 1954
Llp member
Appointed 26 Aug 2004
Resigned 31 Dec 2008

MUNRO, Clare Philippa

Resigned
Old Station Road, LoughtonIG10 4PL
Born November 1958
Llp member
Appointed 26 Aug 2004
Resigned 24 Apr 2013

NICHOLSON, Nicholas William

Resigned
Old Station Road, LoughtonIG10 4PL
Born January 1968
Llp member
Appointed 03 Jan 2018
Resigned 31 Mar 2022

REED, Graham Clive

Resigned
West Lodge, Theydon BoisCM16 7DR
Born June 1944
Llp member
Appointed 26 Aug 2004
Resigned 28 Feb 2010

REYNOLDS, Paul Hugh

Resigned
Old Station Road, LoughtonIG10 4PL
Born March 1979
Llp member
Appointed 01 Apr 2024
Resigned 16 Mar 2026

SHAH, Parimal

Resigned
Old Station Road, LoughtonIG10 4PL
Born October 1979
Llp member
Appointed 01 Apr 2024
Resigned 16 Mar 2026

SIMMONS, Spencer Mark

Resigned
Broomhill Road, Woodford GreenIG8 9HD
Born April 1958
Llp member
Appointed 26 Aug 2004
Resigned 31 Dec 2008

Persons with significant control

5

0 Active
5 Ceased

Mr Michael John Watts

Ceased
Old Station Road, LoughtonIG10 4PL
Born October 1974

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 21 Jun 2022
Ceased 01 Apr 2024

Christina Georgiou

Ceased
Old Station Road, LoughtonIG10 4PL
Born December 1963

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 21 Jun 2022
Ceased 01 Apr 2024

Mr Jonathan Mark James O'Shea

Ceased
Hutton Road, BrentwoodCM15 8NB
Born October 1968

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 21 Jun 2022
Ceased 01 Apr 2024

Mr Jonathan Mark James O'Shea

Ceased
Old Station Road, LoughtonIG10 4PL
Born October 1968

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 31 Jul 2017
Ceased 23 Apr 2018

Mr Michael John Watts

Ceased
Old Station Road, LoughtonIG10 4PL
Born October 1974

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 31 Jul 2017
Ceased 23 Apr 2018
Fundings
Financials
Latest Activities

Filing History

110

Termination Member Limited Liability Partnership With Name Termination Date
18 March 2026
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
18 March 2026
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
12 December 2024
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
9 July 2024
LLTM01LLTM01
Notification Of A Person With Significant Control Statement Limited Liability Partnership
25 April 2024
LLPSC08LLPSC08
Cessation Of A Person With Significant Control Limited Liability Partnership
25 April 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
25 April 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
25 April 2024
LLPSC07LLPSC07
Confirmation Statement With No Updates
24 April 2024
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
24 April 2024
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
24 April 2024
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
24 April 2024
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
24 April 2024
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
21 June 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
21 June 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
21 June 2022
LLPSC01LLPSC01
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
21 June 2022
LLPSC09LLPSC09
Confirmation Statement With No Updates
9 May 2022
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
4 April 2022
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
30 July 2020
LLMR01LLMR01
Confirmation Statement With No Updates
4 May 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
22 August 2019
LLCH01LLCH01
Confirmation Statement With No Updates
14 May 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
LLCS01LLCS01
Notification Of A Person With Significant Control Statement Limited Liability Partnership
15 May 2018
LLPSC08LLPSC08
Cessation Of A Person With Significant Control Limited Liability Partnership
14 May 2018
LLPSC07LLPSC07
Change Person Member Limited Liability Partnership With Name Change Date
14 May 2018
LLCH01LLCH01
Cessation Of A Person With Significant Control Limited Liability Partnership
14 May 2018
LLPSC07LLPSC07
Change Account Reference Date Limited Liability Partnership Previous Extended
18 April 2018
LLAA01LLAA01
Appoint Person Member Limited Liability Partnership With Appointment Date
4 January 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
4 January 2018
LLAP01LLAP01
Notification Of A Person With Significant Control Limited Liability Partnership
18 August 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
18 August 2017
LLPSC01LLPSC01
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
18 August 2017
LLPSC09LLPSC09
Termination Member Limited Liability Partnership With Name Termination Date
18 August 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
30 May 2017
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
5 May 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
27 April 2015
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
6 January 2015
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
30 April 2014
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
11 July 2013
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
3 May 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
24 April 2013
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
15 January 2013
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
15 January 2013
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name
3 January 2013
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
24 April 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
7 December 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
23 November 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
23 November 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
23 November 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
23 November 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
23 November 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
23 November 2011
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
16 May 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
12 August 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
19 May 2010
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
23 March 2010
LLTM01LLTM01
Legacy
1 July 2009
LLP288aLLP288a
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
26 June 2009
LLP363LLP363
Legacy
26 January 2009
LLP288bLLP288b
Legacy
26 January 2009
LLP288bLLP288b
Legacy
26 January 2009
LLP288bLLP288b
Legacy
26 January 2009
LLP288bLLP288b
Legacy
26 January 2009
LLP288bLLP288b
Legacy
16 July 2008
LLP363LLP363
Legacy
1 July 2008
LGLOLGLO
Legacy
1 July 2008
LGLOLGLO
Legacy
1 July 2008
LGLOLGLO
Legacy
1 July 2008
LLP288cLLP288c
Accounts With Accounts Type Full
18 March 2008
AAAnnual Accounts
Legacy
8 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
14 May 2007
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
29 June 2006
363aAnnual Return
Accounts With Accounts Type Full
27 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 October 2005
AAAnnual Accounts
Legacy
9 August 2005
287Change of Registered Office
Legacy
22 July 2005
363aAnnual Return
Legacy
7 April 2005
225Change of Accounting Reference Date
Legacy
15 January 2005
288aAppointment of Director or Secretary
Legacy
15 January 2005
288aAppointment of Director or Secretary
Legacy
15 January 2005
288aAppointment of Director or Secretary
Legacy
15 January 2005
288aAppointment of Director or Secretary
Legacy
15 January 2005
288aAppointment of Director or Secretary
Legacy
15 January 2005
288aAppointment of Director or Secretary
Legacy
15 January 2005
288aAppointment of Director or Secretary
Legacy
15 January 2005
288aAppointment of Director or Secretary
Legacy
15 January 2005
288aAppointment of Director or Secretary
Incorporation Company
24 April 2004
NEWINCIncorporation