Introduction
Watch Company
A
ASB PARTNERS LLP
ASB PARTNERS LLP is an active company incorporated on 5 July 2007 with the registered office located in Tonbridge. ASB PARTNERS LLP was registered 18 years ago.
Status
active
Active since 18 years ago
Company No
OC329615
LLP Company
Age
18 Years
Incorporated 5 July 2007
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: Micro Entity
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 5 July 2025 (8 months ago)
Next Due
Due by 19 July 2026
For period ending 5 July 2026
Previous Company Names
CADENCE PARTNERSHIP LLP
From: 5 July 2007To: 11 September 2024
Address
Tne Stables Cemetery Lane Hadlow Tonbridge, TN11 0LT,
1 key events • 2007 - 2007
Funding Officers Ownership
Company Founded
Jul 07
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
7
3 Active
4 Resigned
Name
Role
Appointed
Status
ASHBY, Gary
ActiveSt. Botolphs Road, SevenoaksTN13 3AQ
Born October 1970
Llp designated member
Appointed 05 Jul 2007
ASHBY, Gary
St. Botolphs Road, SevenoaksTN13 3AQ
Born October 1970
Llp designated member
05 Jul 2007
Active
BARRETT, Jane Elizabeth Siobhan
ActiveRitherdon Road, LondonSW17 8QE
Born May 1977
Llp designated member
Appointed 05 Jul 2007
BARRETT, Jane Elizabeth Siobhan
Ritherdon Road, LondonSW17 8QE
Born May 1977
Llp designated member
05 Jul 2007
Active
SINGHAM, Gita Shakthi
ActiveCardinals Walk, HamptonTW12 2TT
Born July 1970
Llp designated member
Appointed 05 Jul 2007
SINGHAM, Gita Shakthi
Cardinals Walk, HamptonTW12 2TT
Born July 1970
Llp designated member
05 Jul 2007
Active
JOHNSON-POENSGEN, Douglas Howard
ResignedChobham Road, AscotSL5 0JA
Born May 1969
Llp designated member
Appointed 09 Mar 2017
Resigned 30 Nov 2017
JOHNSON-POENSGEN, Douglas Howard
Chobham Road, AscotSL5 0JA
Born May 1969
Llp designated member
09 Mar 2017
Resigned 30 Nov 2017
Resigned
ASHBY, Candace Samantha
ResignedSt. Botolphs Road, SevenoaksTN13 3AQ
Born November 1972
Llp member
Appointed 01 Apr 2009
Resigned 31 Mar 2015
ASHBY, Candace Samantha
St. Botolphs Road, SevenoaksTN13 3AQ
Born November 1972
Llp member
01 Apr 2009
Resigned 31 Mar 2015
Resigned
MCKENZIE, Sean Andrew
ResignedRitherdon Road, LondonSW17 8QE
Born January 1972
Llp member
Appointed 01 Jan 2009
Resigned 30 Dec 2016
MCKENZIE, Sean Andrew
Ritherdon Road, LondonSW17 8QE
Born January 1972
Llp member
01 Jan 2009
Resigned 30 Dec 2016
Resigned
WILLIS, Simon John
ResignedCardinals Walk, HamptonTW12 2TT
Born September 1968
Llp member
Appointed 01 May 2009
Resigned 30 Dec 2016
WILLIS, Simon John
Cardinals Walk, HamptonTW12 2TT
Born September 1968
Llp member
01 May 2009
Resigned 30 Dec 2016
Resigned
Persons with significant control
3
Name
Nature of Control
Notified
Status
Mr Gary Ashby
ActiveCemetery Lane, TonbridgeTN11 0LT
Born October 1970
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 06 Apr 2016
Mr Gary Ashby
Cemetery Lane, TonbridgeTN11 0LT
Born October 1970
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
06 Apr 2016
Active
Ms Gita Shakthi Singham
ActiveCemetery Lane, TonbridgeTN11 0LT
Born July 1970
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 06 Apr 2016
Ms Gita Shakthi Singham
Cemetery Lane, TonbridgeTN11 0LT
Born July 1970
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
06 Apr 2016
Active
Ms Jane Elizabeth Siobhan Barrett
ActiveCemetery Lane, TonbridgeTN11 0LT
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 06 Apr 2016
Ms Jane Elizabeth Siobhan Barrett
Cemetery Lane, TonbridgeTN11 0LT
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
06 Apr 2016
Active
Filing History
71
Description
Type
Date Filed
Document
11 September 2024
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
11 September 2024
Change Of Name Notice Limited Liability Partnership
11 September 2024
LLNM01LLNM01
Change Of Name Notice Limited Liability Partnership
LLNM01LLNM01
11 September 2024
No document
14 December 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
14 December 2023
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
3 February 2018
3 February 2018
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
3 February 2018
10 January 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
10 January 2018
10 January 2018
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
10 January 2018
10 January 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
10 January 2018
10 January 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
10 January 2018
10 January 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
10 January 2018
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
22 March 2017
30 December 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
30 December 2016
30 December 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
30 December 2016
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
30 June 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
9 July 2013
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
9 July 2013
26 April 2012
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
26 April 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
19 July 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
19 July 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
19 July 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
19 July 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
19 July 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
19 July 2011
4 June 2010
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
4 June 2010