Background WavePink WaveYellow Wave

WEST HAMPSTEAD MEWS LLP (OC316513)

WEST HAMPSTEAD MEWS LLP (OC316513) is an active UK company. incorporated on 1 December 2005. with registered office in London. WEST HAMPSTEAD MEWS LLP has been registered for 20 years.

Company Number
OC316513
Status
active
Type
llp
Incorporated
1 December 2005
Age
20 years
Address
35 Ballards Lane, London, N3 1XW

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST HAMPSTEAD MEWS LLP

WEST HAMPSTEAD MEWS LLP is an active company incorporated on 1 December 2005 with the registered office located in London. WEST HAMPSTEAD MEWS LLP was registered 20 years ago.

Status

active

Active since 20 years ago

Company No

OC316513

LLP Company

Age

20 Years

Incorporated 1 December 2005

Size

N/A

Accounts

ARD: 29/12

Overdue

4 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 20 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 22 March 2026
Period: 1 January 2024 - 29 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

35 Ballards Lane London, N3 1XW,

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

6

3 Active
3 Resigned

HITCHCOX, John

Active
167 Westbourne Grove, LondonW11 2RS
Born September 1961
Llp designated member
Appointed 01 Dec 2005

POLLOCK, David William

Active
Royston House, Hatch EndHA5 4AA
Born October 1959
Llp designated member
Appointed 01 Dec 2005

MANHATTAN LOFT CORPORATION LIMITED

Active
5th Floor, LondonNW1 5QT
Corporate llp designated member
Appointed 16 Jan 2006

HANDELSMAN, Harry

Resigned
22 Hyde Park Gardens, LondonW2 2LT
Born September 1949
Llp designated member
Appointed 16 Jan 2006
Resigned 16 Jan 2006

MELTZER, Marc Abraham

Resigned
8a Cobden Hill, RadlettWD7 7JP
Born October 1981
Llp designated member
Appointed 02 Mar 2007
Resigned 02 Mar 2007

HS (NOMINEES) LIMITED

Resigned
21 Bedford Square, LondonWC1B 3HH
Corporate llp designated member
Appointed 01 Dec 2005
Resigned 01 Dec 2005

Persons with significant control

1

Mr David William Pollock

Active
29 Royston Park Road, Hatch EndHA5 4AA
Born October 1959

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

56

Confirmation Statement With No Updates
14 January 2026
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Previous Shortened
22 December 2025
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Previous Shortened
26 September 2024
LLAA01LLAA01
Confirmation Statement With No Updates
23 December 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
29 May 2022
LLAD01LLAD01
Confirmation Statement With No Updates
5 January 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
28 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
20 September 2017
LLCH02LLCH02
Confirmation Statement With Updates
14 December 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
15 December 2015
LLAR01LLAR01
Mortgage Satisfy Charge Full Limited Liability Partnership
24 November 2015
LLMR04LLMR04
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
5 December 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
12 December 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
23 January 2013
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
15 January 2013
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
17 February 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
6 December 2011
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership
20 October 2011
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
4 February 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
12 February 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Appoint Corporate Member Limited Liability Partnership
13 October 2009
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name
6 October 2009
LLTM01LLTM01
Legacy
20 February 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Legacy
20 December 2006
LGLOLGLO
Legacy
14 December 2006
225Change of Accounting Reference Date
Legacy
24 March 2006
225Change of Accounting Reference Date
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Incorporation Company
1 December 2005
NEWINCIncorporation