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: 31/3Up to Date
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
Last Filed
Made up to 24 April 2025 (1 year ago)
Next Due
Due by 8 May 2026
For period ending 24 April 2026
Address
Haslers Old Station Road Loughton, IG10 4PL,
1 key events • 2004 - 2004
Funding Officers Ownership
Company Founded
Apr 04
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
19
4 Active
15 Resigned
Name
Role
Appointed
Status
O'SHEA, Jonathan Mark James
ActiveOld Station Road, LoughtonIG10 4PL
Born October 1968
Llp designated member
Appointed 26 Aug 2004
O'SHEA, Jonathan Mark James
Old Station Road, LoughtonIG10 4PL
Born October 1968
Llp designated member
26 Aug 2004
Active
PATSALIDES, Charalambos
ActiveOld Station Road, LoughtonIG10 4PL
Born March 1966
Llp designated member
Appointed 01 Apr 2024
PATSALIDES, Charalambos
Old Station Road, LoughtonIG10 4PL
Born March 1966
Llp designated member
01 Apr 2024
Active
WATTS, Michael John
ActiveOld Station Road, LoughtonIG10 4PL
Born October 1974
Llp designated member
Appointed 01 Jan 2007
WATTS, Michael John
Old Station Road, LoughtonIG10 4PL
Born October 1974
Llp designated member
01 Jan 2007
Active
AMBROSE, Laura Annette
ActiveOld Station Road, LoughtonIG10 4PL
Born May 1977
Llp member
Appointed 01 Apr 2024
AMBROSE, Laura Annette
Old Station Road, LoughtonIG10 4PL
Born May 1977
Llp member
01 Apr 2024
Active
ANDERSON, Martin John
ResignedOld Station Road, LoughtonIG10 4PL
Born May 1955
Llp designated member
Appointed 26 Aug 2004
Resigned 28 Nov 2012
ANDERSON, Martin John
Old Station Road, LoughtonIG10 4PL
Born May 1955
Llp designated member
26 Aug 2004
Resigned 28 Nov 2012
Resigned
BASKIN, Stanley
Resigned2 Maya Road, East FinchleyN2 0PP*
Born June 1943
Llp designated member
Appointed 24 Apr 2004
Resigned 31 Dec 2008
BASKIN, Stanley
2 Maya Road, East FinchleyN2 0PP*
Born June 1943
Llp designated member
24 Apr 2004
Resigned 31 Dec 2008
Resigned
BLAKE, Simon James
ResignedBeaumont Crescent, CambridgeCB1 8QA
Born May 1973
Llp designated member
Appointed 24 Apr 2004
Resigned 31 Dec 2008
BLAKE, Simon James
Beaumont Crescent, CambridgeCB1 8QA
Born May 1973
Llp designated member
24 Apr 2004
Resigned 31 Dec 2008
Resigned
GOULD, Michael Philip
ResignedLaurels, LoughtonIG10 4ES
Born January 1947
Llp designated member
Appointed 24 Apr 2004
Resigned 31 Dec 2008
GOULD, Michael Philip
Laurels, LoughtonIG10 4ES
Born January 1947
Llp designated member
24 Apr 2004
Resigned 31 Dec 2008
Resigned
SHAFIER, Lawrence Edward
ResignedOld Station Road, LoughtonIG10 4PL
Born May 1963
Llp designated member
Appointed 25 Jun 2009
Resigned 30 Apr 2017
SHAFIER, Lawrence Edward
Old Station Road, LoughtonIG10 4PL
Born May 1963
Llp designated member
25 Jun 2009
Resigned 30 Apr 2017
Resigned
GEORGIOU, Christina
ResignedOld Station Road, LoughtonIG10 4PL
Born December 1963
Llp member
Appointed 03 Jan 2018
Resigned 30 Jun 2024
GEORGIOU, Christina
Old Station Road, LoughtonIG10 4PL
Born December 1963
Llp member
03 Jan 2018
Resigned 30 Jun 2024
Resigned
HOOPER, Richard Anthony Jeffrey
ResignedOld Station Road, LoughtonIG10 4PL
Born December 1946
Llp member
Appointed 26 Aug 2004
Resigned 31 Dec 2012
HOOPER, Richard Anthony Jeffrey
Old Station Road, LoughtonIG10 4PL
Born December 1946
Llp member
26 Aug 2004
Resigned 31 Dec 2012
Resigned
JACOBS, Laurence Anthony
ResignedOld Station Road, LoughtonIG10 4PL
Born July 1954
Llp member
Appointed 26 Aug 2004
Resigned 31 Jul 2017
JACOBS, Laurence Anthony
Old Station Road, LoughtonIG10 4PL
Born July 1954
Llp member
26 Aug 2004
Resigned 31 Jul 2017
Resigned
KURUP, Prakash Divaker
ResignedLane End Cottage, LondonN21 2BX
Born October 1954
Llp member
Appointed 26 Aug 2004
Resigned 31 Dec 2008
KURUP, Prakash Divaker
Lane End Cottage, LondonN21 2BX
Born October 1954
Llp member
26 Aug 2004
Resigned 31 Dec 2008
Resigned
MUNRO, Clare Philippa
ResignedOld Station Road, LoughtonIG10 4PL
Born November 1958
Llp member
Appointed 26 Aug 2004
Resigned 24 Apr 2013
MUNRO, Clare Philippa
Old Station Road, LoughtonIG10 4PL
Born November 1958
Llp member
26 Aug 2004
Resigned 24 Apr 2013
Resigned
NICHOLSON, Nicholas William
ResignedOld Station Road, LoughtonIG10 4PL
Born January 1968
Llp member
Appointed 03 Jan 2018
Resigned 31 Mar 2022
NICHOLSON, Nicholas William
Old Station Road, LoughtonIG10 4PL
Born January 1968
Llp member
03 Jan 2018
Resigned 31 Mar 2022
Resigned
REED, Graham Clive
ResignedWest Lodge, Theydon BoisCM16 7DR
Born June 1944
Llp member
Appointed 26 Aug 2004
Resigned 28 Feb 2010
REED, Graham Clive
West Lodge, Theydon BoisCM16 7DR
Born June 1944
Llp member
26 Aug 2004
Resigned 28 Feb 2010
Resigned
REYNOLDS, Paul Hugh
ResignedOld Station Road, LoughtonIG10 4PL
Born March 1979
Llp member
Appointed 01 Apr 2024
Resigned 16 Mar 2026
REYNOLDS, Paul Hugh
Old Station Road, LoughtonIG10 4PL
Born March 1979
Llp member
01 Apr 2024
Resigned 16 Mar 2026
Resigned
SHAH, Parimal
ResignedOld Station Road, LoughtonIG10 4PL
Born October 1979
Llp member
Appointed 01 Apr 2024
Resigned 16 Mar 2026
SHAH, Parimal
Old Station Road, LoughtonIG10 4PL
Born October 1979
Llp member
01 Apr 2024
Resigned 16 Mar 2026
Resigned
SIMMONS, Spencer Mark
ResignedBroomhill Road, Woodford GreenIG8 9HD
Born April 1958
Llp member
Appointed 26 Aug 2004
Resigned 31 Dec 2008
SIMMONS, Spencer Mark
Broomhill Road, Woodford GreenIG8 9HD
Born April 1958
Llp member
26 Aug 2004
Resigned 31 Dec 2008
Resigned
Persons with significant control
5
0 Active
5 Ceased
Name
Nature of Control
Notified
Status
Mr Michael John Watts
CeasedOld 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
Mr Michael John Watts
Old Station Road, LoughtonIG10 4PL
Born October 1974
Voting rights 25 to 50 percent limited liability partnership
21 Jun 2022
Ceased 01 Apr 2024
Ceased
Christina Georgiou
CeasedOld 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
Christina Georgiou
Old Station Road, LoughtonIG10 4PL
Born December 1963
Voting rights 25 to 50 percent limited liability partnership
21 Jun 2022
Ceased 01 Apr 2024
Ceased
Mr Jonathan Mark James O'Shea
CeasedHutton 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
Hutton Road, BrentwoodCM15 8NB
Born October 1968
Voting rights 25 to 50 percent limited liability partnership
21 Jun 2022
Ceased 01 Apr 2024
Ceased
Mr Jonathan Mark James O'Shea
CeasedOld 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 Jonathan Mark James O'Shea
Old Station Road, LoughtonIG10 4PL
Born October 1968
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
31 Jul 2017
Ceased 23 Apr 2018
Ceased
Mr Michael John Watts
CeasedOld 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
Mr Michael John Watts
Old Station Road, LoughtonIG10 4PL
Born October 1974
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
31 Jul 2017
Ceased 23 Apr 2018
Ceased
Filing History
110
Description
Type
Date Filed
Document
18 March 2026
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
18 March 2026
18 March 2026
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
18 March 2026
12 December 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
12 December 2024
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
9 July 2024
25 April 2024
LLPSC08LLPSC08
Notification Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC08LLPSC08
25 April 2024
25 April 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
25 April 2024
25 April 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
25 April 2024
25 April 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
25 April 2024
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
24 April 2024
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
24 April 2024
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
24 April 2024
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
24 April 2024
21 June 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
21 June 2022
21 June 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
21 June 2022
21 June 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
21 June 2022
21 June 2022
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
21 June 2022
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
4 April 2022
30 July 2020
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
30 July 2020
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
22 August 2019
15 May 2018
LLPSC08LLPSC08
Notification Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC08LLPSC08
15 May 2018
14 May 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
14 May 2018
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
14 May 2018
14 May 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
14 May 2018
18 April 2018
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
18 April 2018
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
4 January 2018
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
4 January 2018
18 August 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
18 August 2017
18 August 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
18 August 2017
18 August 2017
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
18 August 2017
18 August 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
18 August 2017
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
30 May 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
6 January 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
15 January 2013
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 December 2011
23 November 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
23 November 2011
23 November 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
23 November 2011
23 November 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
23 November 2011
23 November 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
23 November 2011
23 November 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
23 November 2011
23 November 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
23 November 2011
Legacy
1 July 2008
LGLOLGLO
Legacy
LGLOLGLO
1 July 2008
No document
Legacy
1 July 2008
LGLOLGLO
Legacy
LGLOLGLO
1 July 2008
No document
Legacy
1 July 2008
LGLOLGLO
Legacy
LGLOLGLO
1 July 2008
No document