Introduction
Watch Company
T
THE WOOLWICH COFFEE LOUNGE LLP
THE WOOLWICH COFFEE LOUNGE LLP is an active company incorporated on 19 November 2012 with the registered office located in Dartford. THE WOOLWICH COFFEE LOUNGE LLP was registered 13 years ago.
Status
active
Active since 13 years ago
Company No
OC380341
LLP Company
Age
13 Years
Incorporated 19 November 2012
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 (4 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 19 November 2025 (5 months ago)
Next Due
Due by 3 December 2026
For period ending 19 November 2026
Address
Trinity House 3 Bullace Lane Dartford, DA1 1BB,
No significant events found
Officers
4
3 Active
1 Resigned
Name
Role
Appointed
Status
CLARKE, Russell Charles
Active3 Bullace Lane, DartfordDA1 1BB
Born September 1965
Llp designated member
Appointed 19 Nov 2012
CLARKE, Russell Charles
3 Bullace Lane, DartfordDA1 1BB
Born September 1965
Llp designated member
19 Nov 2012
Active
TEARLE, Paul David
Active3 Bullace Lane, DartfordDA1 1BB
Born June 1970
Llp designated member
Appointed 19 Nov 2012
TEARLE, Paul David
3 Bullace Lane, DartfordDA1 1BB
Born June 1970
Llp designated member
19 Nov 2012
Active
YOUNG, Vanessa Julia
Active3 Bullace Lane, DartfordDA1 1BB
Born June 1967
Llp designated member
Appointed 01 Dec 2023
YOUNG, Vanessa Julia
3 Bullace Lane, DartfordDA1 1BB
Born June 1967
Llp designated member
01 Dec 2023
Active
GOLD, David
ResignedTupwood Lane, CaterhamCR3 6ET
Born September 1936
Llp designated member
Appointed 30 Apr 2013
Resigned 04 Jan 2023
GOLD, David
Tupwood Lane, CaterhamCR3 6ET
Born September 1936
Llp designated member
30 Apr 2013
Resigned 04 Jan 2023
Resigned
Persons with significant control
5
4 Active
1 Ceased
Name
Nature of Control
Notified
Status
Vanessa Julia Young
Active3 Bullace Lane, DartfordDA1 1BB
Born June 1967
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 01 Dec 2023
Vanessa Julia Young
3 Bullace Lane, DartfordDA1 1BB
Born June 1967
Voting rights 25 to 50 percent limited liability partnership
01 Dec 2023
Active
Mr Paul David Tearle
CeasedStockwell Street, LondonSE10 8EY
Born June 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
Ceased 14 Dec 2021
Mr Paul David Tearle
Stockwell Street, LondonSE10 8EY
Born June 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
Ceased 14 Dec 2021
Ceased
Mr Paul David Tearle
Active3 Bullace Lane, DartfordDA1 1BB
Born June 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
Notified 06 Apr 2016
Mr Paul David Tearle
3 Bullace Lane, DartfordDA1 1BB
Born June 1970
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Mr Russell Charles Clarke
Active3 Bullace Lane, DartfordDA1 1BB
Born September 1965
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
Mr Russell Charles Clarke
3 Bullace Lane, DartfordDA1 1BB
Born September 1965
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Mr David Gold
Active3 Bullace Lane, DartfordDA1 1BB
Born September 1936
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
Mr David Gold
3 Bullace Lane, DartfordDA1 1BB
Born September 1936
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
47
Description
Type
Date Filed
Document
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
12 March 2024
12 March 2024
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
12 March 2024
15 November 2023
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
15 November 2023
8 February 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
8 February 2023
15 November 2022
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
15 November 2022
14 November 2022
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
14 November 2022
14 November 2022
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
14 November 2022
14 November 2022
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
14 November 2022
10 November 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
10 November 2022
16 December 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
16 December 2021
16 December 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
16 December 2021
16 December 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
16 December 2021
14 December 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
14 December 2021
14 December 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
14 December 2021
14 December 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
14 December 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
28 April 2020
12 December 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
12 December 2017
26 November 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
26 November 2014
26 November 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
26 November 2014
18 February 2014
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
18 February 2014