Introduction
Watch Company
H
HASLERS ASSURANCE LLP
HASLERS ASSURANCE LLP is an active company incorporated on 2 November 2006 with the registered office located in Loughton. HASLERS ASSURANCE LLP was registered 19 years ago.
Status
active
Active since 19 years ago
Company No
OC323622
LLP Company
Age
19 Years
Incorporated 2 November 2006
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 (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 2 November 2025 (4 months ago)
Next Due
Due by 16 November 2026
For period ending 2 November 2026
Previous Company Names
HASLERS BUSINESS SERVICES LLP
From: 5 June 2017To: 5 June 2019
HASLERS AUDIT LLP
From: 2 November 2006To: 5 June 2017
Address
C/O Haslers Old Station Road Loughton, IG10 4PL,
1 key events • 2006 - 2006
Funding Officers Ownership
Company Founded
Nov 06
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
13
6 Active
7 Resigned
Name
Role
Appointed
Status
AMBROSE, Laura Annette
ActiveOld Station Road, LoughtonIG10 4PL
Born May 1977
Llp designated member
Appointed 01 Nov 2016
AMBROSE, Laura Annette
Old Station Road, LoughtonIG10 4PL
Born May 1977
Llp designated member
01 Nov 2016
Active
PATSALIDES, Charalambos
ActiveOld Station Road, LoughtonIG10 4PL
Born March 1966
Llp designated member
Appointed 21 Jun 2019
PATSALIDES, Charalambos
Old Station Road, LoughtonIG10 4PL
Born March 1966
Llp designated member
21 Jun 2019
Active
WATTS, Michael John
ActiveOld Station Road, LoughtonIG10 4PL
Born October 1974
Llp designated member
Appointed 30 Apr 2017
WATTS, Michael John
Old Station Road, LoughtonIG10 4PL
Born October 1974
Llp designated member
30 Apr 2017
Active
O'SHEA, Jonathan Mark James
ActiveOld Station Road, LoughtonIG10 4PL
Born October 1968
Llp member
Appointed 05 Mar 2025
O'SHEA, Jonathan Mark James
Old Station Road, LoughtonIG10 4PL
Born October 1968
Llp member
05 Mar 2025
Active
ROGERS, Thomas George
ActiveOld Station Road, LoughtonIG10 4PL
Born October 1990
Llp member
Appointed 05 Mar 2025
ROGERS, Thomas George
Old Station Road, LoughtonIG10 4PL
Born October 1990
Llp member
05 Mar 2025
Active
WELLS, Matthew James
ActiveOld Station Road, LoughtonIG10 4PL
Born July 1991
Llp member
Appointed 05 Mar 2025
WELLS, Matthew James
Old Station Road, LoughtonIG10 4PL
Born July 1991
Llp member
05 Mar 2025
Active
AMBROSE, Laura
ResignedOld Station Road, LoughtonIG10 4PL
Born May 1977
Llp designated member
Appointed 01 Nov 2016
Resigned 01 Nov 2016
AMBROSE, Laura
Old Station Road, LoughtonIG10 4PL
Born May 1977
Llp designated member
01 Nov 2016
Resigned 01 Nov 2016
Resigned
GEORGIOU, Christina
ResignedOld Station Road, LoughtonIG10 4PL
Born December 1963
Llp designated member
Appointed 01 Nov 2016
Resigned 30 Jun 2024
GEORGIOU, Christina
Old Station Road, LoughtonIG10 4PL
Born December 1963
Llp designated member
01 Nov 2016
Resigned 30 Jun 2024
Resigned
JACOBS, Laurence Anthony
ResignedOld Station Road, LoughtonIG10 4PL
Born July 1954
Llp designated member
Appointed 02 Nov 2006
Resigned 30 Apr 2017
JACOBS, Laurence Anthony
Old Station Road, LoughtonIG10 4PL
Born July 1954
Llp designated member
02 Nov 2006
Resigned 30 Apr 2017
Resigned
KURUP, Prakash Divaker
ResignedLane End Cottage, LondonN21 2BX
Born October 1954
Llp designated member
Appointed 02 Nov 2006
Resigned 31 Dec 2008
KURUP, Prakash Divaker
Lane End Cottage, LondonN21 2BX
Born October 1954
Llp designated member
02 Nov 2006
Resigned 31 Dec 2008
Resigned
REED, Graham Clive
ResignedWest Lodge, Theydon BoisCM16 7DR
Born June 1944
Llp designated member
Appointed 02 Nov 2006
Resigned 30 Jun 2011
REED, Graham Clive
West Lodge, Theydon BoisCM16 7DR
Born June 1944
Llp designated member
02 Nov 2006
Resigned 30 Jun 2011
Resigned
SHAFIER, Lawrence Edward
ResignedOld Station Road, LoughtonIG10 4PL
Born May 1963
Llp designated member
Appointed 02 Nov 2006
Resigned 30 Apr 2017
SHAFIER, Lawrence Edward
Old Station Road, LoughtonIG10 4PL
Born May 1963
Llp designated member
02 Nov 2006
Resigned 30 Apr 2017
Resigned
SIMMONS, Spencer Mark
ResignedBroomhill Road, Woodford GreenIG8 9HD
Born April 1958
Llp designated member
Appointed 02 Nov 2006
Resigned 31 Dec 2008
SIMMONS, Spencer Mark
Broomhill Road, Woodford GreenIG8 9HD
Born April 1958
Llp designated member
02 Nov 2006
Resigned 31 Dec 2008
Resigned
Persons with significant control
4
2 Active
2 Ceased
Name
Nature of Control
Notified
Status
Charalambos Patsalides
ActiveOld Station Road, LoughtonIG10 4PL
Born March 1966
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 05 Mar 2025
Charalambos Patsalides
Old Station Road, LoughtonIG10 4PL
Born March 1966
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
05 Mar 2025
Active
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 20 Dec 2017
Ceased 05 Mar 2025
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
20 Dec 2017
Ceased 05 Mar 2025
Ceased
Christina Georgiou
CeasedOld Station Road, LoughtonIG10 4PL
Born December 1963
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 20 Dec 2017
Ceased 05 Mar 2025
Christina Georgiou
Old Station Road, LoughtonIG10 4PL
Born December 1963
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
20 Dec 2017
Ceased 05 Mar 2025
Ceased
Laura Annette Ambrose
ActiveOld Station Road, LoughtonIG10 4PL
Born May 1977
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 20 Dec 2017
Laura Annette Ambrose
Old Station Road, LoughtonIG10 4PL
Born May 1977
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
20 Dec 2017
Active
Filing History
75
Description
Type
Date Filed
Document
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
6 March 2025
5 March 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
5 March 2025
5 March 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
5 March 2025
5 March 2025
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
5 March 2025
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
5 March 2025
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
5 March 2025
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
5 March 2025
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
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
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
25 July 2019
Certificate Change Of Name Company
5 June 2019
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
5 June 2019
No document
28 August 2018
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
28 August 2018
24 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
24 January 2018
Gazette Notice Compulsory
23 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
GAZ1First Gazette Notice for Compulsory Strike Off
23 January 2018
No document
17 January 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
17 January 2018
17 January 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
17 January 2018
17 January 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
17 January 2018
17 January 2018
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
17 January 2018
Certificate Change Of Name Company
5 June 2017
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
5 June 2017
No document
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
11 May 2017
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
11 May 2017
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
11 May 2017
14 November 2016
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
14 November 2016
14 November 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
14 November 2016
10 November 2016
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
10 November 2016
10 November 2016
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
10 November 2016
30 November 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
30 November 2011
30 November 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
30 November 2011