Introduction
Watch Company
T
THE HAT & TUN LLP
THE HAT & TUN LLP is an active company incorporated on 13 February 2008 with the registered office located in London. THE HAT & TUN LLP was registered 18 years ago.
Status
active
Active since 18 years ago
Company No
OC334776
LLP Company
Age
18 Years
Incorporated 13 February 2008
Size
N/A
Accounts
ARD: 28/2Up to Date
Last Filed
Made up to 28 February 2025 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant
Next Due
Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 13 February 2026 (2 months ago)
Next Due
Due by 27 February 2027
For period ending 13 February 2027
Address
10 Queen Street Place London, EC4R 1AG,
1 key events • 2008 - 2008
Funding Officers Ownership
Company Founded
Feb 08
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
9
2 Active
7 Resigned
Name
Role
Appointed
Status
MARTIN, Thomas Richard Eliot
ActiveQueen Street Place, LondonEC4R 1AG
Born July 1971
Llp designated member
Appointed 29 May 2018
MARTIN, Thomas Richard Eliot
Queen Street Place, LondonEC4R 1AG
Born July 1971
Llp designated member
29 May 2018
Active
ETM HAT & TUN LIMITED
ActiveQueen Street Place, LondonEC4R 1AG
Corporate llp designated member
Appointed 16 Nov 2021
ETM HAT & TUN LIMITED
Queen Street Place, LondonEC4R 1AG
Corporate llp designated member
16 Nov 2021
Active
MARTIN, Edward William Joseph
ResignedDevonshire House, LondonEC1M 7AD
Born April 1979
Llp designated member
Appointed 13 Feb 2008
Resigned 10 Mar 2016
MARTIN, Edward William Joseph
Devonshire House, LondonEC1M 7AD
Born April 1979
Llp designated member
13 Feb 2008
Resigned 10 Mar 2016
Resigned
MARTIN, Thomas Richard Eliot
ResignedDevonshire House, LondonEC1M 7AD
Born July 1971
Llp designated member
Appointed 13 Feb 2008
Resigned 10 Mar 2016
MARTIN, Thomas Richard Eliot
Devonshire House, LondonEC1M 7AD
Born July 1971
Llp designated member
13 Feb 2008
Resigned 10 Mar 2016
Resigned
CLIFFORD HOLDINGS LIMITED
Resigned60 Goswell Road, LondonEC1M 7AD
Corporate llp designated member
Appointed 10 Mar 2016
Resigned 29 May 2018
CLIFFORD HOLDINGS LIMITED
60 Goswell Road, LondonEC1M 7AD
Corporate llp designated member
10 Mar 2016
Resigned 29 May 2018
Resigned
ETM GROUP LIMITED
Resigned60 Goswell Road, LondonEC1M 7AD
Corporate llp designated member
Appointed 01 Oct 2008
Resigned 16 Nov 2021
ETM GROUP LIMITED
60 Goswell Road, LondonEC1M 7AD
Corporate llp designated member
01 Oct 2008
Resigned 16 Nov 2021
Resigned
WATERLOW NOMINEES LIMITED
Resigned6-8 Underwood Street, LondonN1 7JQ
Corporate llp designated member
Appointed 13 Feb 2008
Resigned 13 Feb 2008
WATERLOW NOMINEES LIMITED
6-8 Underwood Street, LondonN1 7JQ
Corporate llp designated member
13 Feb 2008
Resigned 13 Feb 2008
Resigned
WATERLOW SECRETARIES LIMITED
Resigned6-8 Underwood Street, LondonN1 7JQ
Corporate llp designated member
Appointed 13 Feb 2008
Resigned 13 Feb 2008
WATERLOW SECRETARIES LIMITED
6-8 Underwood Street, LondonN1 7JQ
Corporate llp designated member
13 Feb 2008
Resigned 13 Feb 2008
Resigned
DEUX BEERS 11 LIMITED
Resigned60 Goswell Road, LondonEC1M 7AD
Corporate llp member
Appointed 01 Oct 2008
Resigned 01 Oct 2008
DEUX BEERS 11 LIMITED
60 Goswell Road, LondonEC1M 7AD
Corporate llp member
01 Oct 2008
Resigned 01 Oct 2008
Resigned
Persons with significant control
4
2 Active
2 Ceased
Name
Nature of Control
Notified
Status
Etm Hat & Tun Limited
ActiveQueen Street Place, LondonEC4R 1AG
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 16 Nov 2021
Etm Hat & Tun Limited
Queen Street Place, LondonEC4R 1AG
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
16 Nov 2021
Active
Mr Thomas Richard Eliot Martin
ActiveQueen Street Place, LondonEC4R 1AG
Born July 1971
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 29 May 2018
Mr Thomas Richard Eliot Martin
Queen Street Place, LondonEC4R 1AG
Born July 1971
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
29 May 2018
Active
Etm Group Limited
Ceased60 Goswell Road, LondonEC1M 7AD
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
Ceased 16 Nov 2021
Etm Group Limited
60 Goswell Road, LondonEC1M 7AD
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 16 Nov 2021
Ceased
60 Goswell Road, LondonEC1M 7AD
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
Ceased 29 May 2018
Clifford Holdings Limited
60 Goswell Road, LondonEC1M 7AD
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 29 May 2018
Ceased
Filing History
76
Description
Type
Date Filed
Document
30 November 2021
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
30 November 2021
30 November 2021
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
30 November 2021
30 November 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
30 November 2021
30 November 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
30 November 2021
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
29 June 2021
7 March 2019
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
7 March 2019
7 March 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
7 March 2019
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
4 October 2018
4 October 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
4 October 2018
16 March 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
16 March 2018
15 July 2016
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
15 July 2016
15 March 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
15 March 2016
15 March 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
15 March 2016
15 March 2016
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
15 March 2016
15 March 2016
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
15 March 2016
28 February 2015
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
28 February 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
28 October 2014
Mortgage Create With Deed With Charge Number Limited Liability Partnership
LLMR01LLMR01
11 June 2013
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
2 April 2013
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
2 April 2013
Legacy
22 September 2011
LLMG01LLMG01
Legacy
LLMG01LLMG01
22 September 2011
No document