Background WavePink WaveYellow Wave

35 OLD QUEEN STREET (CHS) LLP (OC316287)

35 OLD QUEEN STREET (CHS) LLP (OC316287) is a dissolved UK company. incorporated on 22 November 2005. with registered office in London. 35 OLD QUEEN STREET (CHS) LLP has been registered for 20 years.

Company Number
OC316287
Status
dissolved
Type
llp
Incorporated
22 November 2005
Age
20 years
Address
5 Fleet Place, London, EC4M 7RD

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

35 OLD QUEEN STREET (CHS) LLP

35 OLD QUEEN STREET (CHS) LLP is an dissolved company incorporated on 22 November 2005 with the registered office located in London. 35 OLD QUEEN STREET (CHS) LLP was registered 20 years ago.

Status

dissolved

Active since 20 years ago

Company No

OC316287

LLP Company

Age

20 Years

Incorporated 22 November 2005

Size

N/A

Accounts

ARD: 29/4

Up to Date

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 21 October 2024 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 22 November 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

CAMPBELL HOOPER SOLICITORS LLP
From: 22 November 2005To: 26 August 2009
Contact
Address

5 Fleet Place London, EC4M 7RD,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Nov 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

WRIGHT, Martin James

Active
Fleet Place, LondonEC4M 7RD
Born May 1957
Llp designated member
Appointed 22 Nov 2005

MEYLER, Helen Patricia

Resigned
Copthall 108 High Street, IverSL0 9PR
Born July 1956
Llp designated member
Appointed 21 Apr 2006
Resigned 30 Apr 2008

SALMON, Duncan Anthony

Resigned
Fleet Place, LondonEC4M 7RD
Born October 1956
Llp designated member
Appointed 21 Apr 2006
Resigned 14 Feb 2018

WHITEHEAD, Jonathan Wright

Resigned
Fleet Place, LondonEC4M 7RD
Born November 1959
Llp designated member
Appointed 21 Apr 2006
Resigned 10 Nov 2025

BIDDER, William Rhys

Resigned
Fleet Place, LondonEC4M 7RD
Born October 1953
Llp member
Appointed 21 Apr 2006
Resigned 24 May 2019

CAREY, Steven John

Resigned
Fleet Place, LondonEC4M 7RD
Born November 1962
Llp member
Appointed 21 Apr 2006
Resigned 09 Nov 2025

CARROLL, James Robert

Resigned
56 Lant Street, LondonSE1 1RE
Born February 1976
Llp member
Appointed 01 May 2008
Resigned 13 Mar 2009

CHOHAN, Harbans Singh

Resigned
Fleet Place, LondonEC4M 7RD
Born September 1955
Llp member
Appointed 21 Apr 2006
Resigned 29 Apr 2019

CUPPAGE, Alexander George

Resigned
Middleton, FletchingTN22 3TG
Born June 1949
Llp member
Appointed 21 Apr 2006
Resigned 30 Apr 2008

DUTTON, Jeremy John Mark

Resigned
Arkley Lane, BarnetEN5 3JR
Born February 1961
Llp member
Appointed 22 Nov 2005
Resigned 31 May 2009

GILL, Anita

Resigned
Fleet Place, LondonEC4M 7RD
Born April 1960
Llp member
Appointed 21 Apr 2006
Resigned 31 Oct 2017

GRANGER, William Douglas

Resigned
Fleet Place, LondonEC4M 7RD
Born January 1965
Llp member
Appointed 21 Apr 2006
Resigned 24 May 2019

GUTHRIE, Graeme Malcolm

Resigned
St. Arvans, ChepstowNP16 6EY
Born May 1950
Llp member
Appointed 21 Apr 2006
Resigned 31 Dec 2008

HOLLOWAY, Julian Pendrill Warner

Resigned
Alderbrook Road, LondonSW12 8AB
Born May 1954
Llp member
Appointed 26 Aug 2008
Resigned 31 May 2009

JACKSON, Gaynor Pauline

Resigned
Vineyards Road, NorthawEN6 4PH
Born November 1963
Llp member
Appointed 01 Feb 2008
Resigned 31 May 2009

JORDON, Stuart Roger

Resigned
107 Bourne Hill, LondonN13 4BE
Born November 1963
Llp member
Appointed 21 Apr 2006
Resigned 09 Mar 2007

LINSKELL, Richard Mark

Resigned
15 Winscombe Way, StanmoreHA7 3AX
Born September 1966
Llp member
Appointed 08 Sept 2008
Resigned 31 May 2009

PIDGEON, Helen Clare

Resigned
Emlyn Road, LondonW12 9TA
Born December 1971
Llp member
Appointed 01 May 2008
Resigned 31 May 2009

RAMM, David Alfred John

Resigned
Claylands Road, LondonSW8 1NJ
Born August 1969
Llp member
Appointed 01 May 2008
Resigned 31 May 2009

RENNEY, Paul Michael

Resigned
Hollydene, LondonN6 5ET
Born March 1963
Llp member
Appointed 08 May 2007
Resigned 13 Feb 2009

STOCKDALE, Peter James

Resigned
Fleet Place, LondonEC4M 7RD
Born January 1950
Llp member
Appointed 01 Oct 2006
Resigned 24 May 2019

TEMPLE, Katherine Chantal Tatham

Resigned
Cranworth Gardens, LondonSW9 0NT
Born May 1971
Llp member
Appointed 01 May 2008
Resigned 31 May 2009

Persons with significant control

3

2 Active
1 Ceased

Duncan Anthony Salmon

Ceased
New Street Square, LondonEC4A 3LX
Born October 1956

Nature of Control

Significant influence or control as firm limited liability partnership
Notified 06 Apr 2016
Ceased 14 Feb 2018

Jonathan Wright Whitehead

Active
Fleet Place, LondonEC4M 7RD
Born November 1959

Nature of Control

Significant influence or control as firm limited liability partnership
Notified 06 Apr 2016

Mr Martin James Wright

Active
Fleet Place, LondonEC4M 7RD
Born May 1957

Nature of Control

Significant influence or control as firm limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Gazette Dissolved Voluntary
7 April 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Limited Liability Partnership
8 January 2026
LLDS01LLDS01
Termination Member Limited Liability Partnership With Name Termination Date
18 December 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
13 November 2025
LLTM01LLTM01
Confirmation Statement With No Updates
22 November 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Move Registers To Sail Limited Liability Partnership With New Address
11 January 2023
LLAD03LLAD03
Change Sail Address Limited Liability Partnership With New Address
11 January 2023
LLAD02LLAD02
Confirmation Statement With No Updates
12 December 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
29 January 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
29 January 2021
LLPSC04LLPSC04
Confirmation Statement With No Updates
27 January 2021
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
26 January 2021
LLPSC07LLPSC07
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
24 May 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
24 May 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
24 May 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
24 May 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
24 May 2019
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
27 November 2017
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
13 July 2016
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
28 November 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
26 November 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
24 March 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
15 December 2014
LLAR01LLAR01
Annual Return Limited Liability Partnership With Made Up Date
9 December 2013
LLAR01LLAR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
6 December 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
1 February 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
9 December 2011
LLAR01LLAR01
Accounts With Accounts Type Full
2 June 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
7 December 2010
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
7 December 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
7 December 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
7 December 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
7 December 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
7 December 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
7 December 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
7 December 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
7 December 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
7 December 2010
LLCH01LLCH01
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
21 December 2009
LLAR01LLAR01
Legacy
26 August 2009
LLP3LLP3
Certificate Change Of Name Company
22 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 July 2009
LLP287LLP287
Accounts With Accounts Type Full
30 June 2009
AAAnnual Accounts
Legacy
18 June 2009
LGLOLGLO
Legacy
18 June 2009
LLP288cLLP288c
Legacy
10 June 2009
LLP288bLLP288b
Legacy
10 June 2009
LLP288bLLP288b
Legacy
10 June 2009
LLP288bLLP288b
Legacy
10 June 2009
LLP288bLLP288b
Legacy
10 June 2009
LLP288bLLP288b
Legacy
10 June 2009
LLP288bLLP288b
Legacy
10 June 2009
LLP288bLLP288b
Legacy
10 June 2009
LLP288bLLP288b
Legacy
12 May 2009
LGLOLGLO
Legacy
12 May 2009
LGLOLGLO
Legacy
12 May 2009
LLP288cLLP288c
Legacy
11 May 2009
LLP363LLP363
Legacy
11 May 2009
LLP288cLLP288c
Legacy
11 April 2009
LLP395LLP395
Legacy
8 April 2009
LLP288bLLP288b
Legacy
8 April 2009
LLP288bLLP288b
Legacy
2 March 2009
LLP225LLP225
Legacy
25 February 2009
LLP363LLP363
Legacy
9 February 2009
LLP288aLLP288a
Legacy
9 February 2009
LLP288aLLP288a
Legacy
4 December 2008
LLP395LLP395
Legacy
20 November 2008
LLP288bLLP288b
Legacy
20 November 2008
LLP288aLLP288a
Legacy
20 November 2008
LLP288aLLP288a
Legacy
20 November 2008
LLP288aLLP288a
Legacy
20 November 2008
LLP288aLLP288a
Legacy
12 May 2008
LLP288bLLP288b
Legacy
9 April 2008
LLP288aLLP288a
Legacy
11 January 2008
363aAnnual Return
Legacy
17 December 2007
363aAnnual Return
Legacy
1 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 2007
AAAnnual Accounts
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
363aAnnual Return
Legacy
16 January 2007
288cChange of Particulars
Legacy
10 May 2006
225Change of Accounting Reference Date
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Incorporation Company
22 November 2005
NEWINCIncorporation