Introduction
Watch Company
F
FOLEY STREET LLP
FOLEY STREET LLP is an active company incorporated on 15 November 2021 with the registered office located in London. FOLEY STREET LLP was registered 4 years ago.
Status
active
Active since 4 years ago
Company No
OC439945
LLP Company
Age
4 Years
Incorporated 15 November 2021
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 24 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 14 November 2025 (4 months ago)
Next Due
Due by 28 November 2026
For period ending 14 November 2026
Address
Emperor's Gate, 114a Cromwell Road Kensington London, SW7 4AG,
No significant events found
Officers
3
Name
Role
Appointed
Status
COHEN, Gregory James
ActiveCromwell Road, LondonSW7 4AG
Born April 1978
Llp designated member
Appointed 15 Nov 2021
COHEN, Gregory James
Cromwell Road, LondonSW7 4AG
Born April 1978
Llp designated member
15 Nov 2021
Active
GOLDBART, Mark Dominic
ActiveCromwell Road, LondonSW7 4AG
Born September 1965
Llp designated member
Appointed 15 Nov 2021
GOLDBART, Mark Dominic
Cromwell Road, LondonSW7 4AG
Born September 1965
Llp designated member
15 Nov 2021
Active
STERLET LLP
ActiveCromwell Road, LondonSW7 4AG
Corporate llp designated member
Appointed 15 Nov 2021
STERLET LLP
Cromwell Road, LondonSW7 4AG
Corporate llp designated member
15 Nov 2021
Active
Persons with significant control
3
1 Active
2 Ceased
Name
Nature of Control
Notified
Status
Mr Mark Dominic Goldbart
CeasedLondonW1F 9ND
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 15 Nov 2021
Ceased 15 Nov 2021
Mr Mark Dominic Goldbart
LondonW1F 9ND
Born September 1965
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
15 Nov 2021
Ceased 15 Nov 2021
Ceased
Gregory James Cohen
CeasedLondonW1F 9ND
Born April 1978
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 15 Nov 2021
Ceased 15 Nov 2021
Gregory James Cohen
LondonW1F 9ND
Born April 1978
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
15 Nov 2021
Ceased 15 Nov 2021
Ceased
Sterlet Llp
ActiveCromwell Road, LondonSW7 4AG
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 15 Nov 2021
Sterlet Llp
Cromwell Road, LondonSW7 4AG
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
15 Nov 2021
Active
Filing History
23
Description
Type
Date Filed
Document
8 January 2026
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
8 January 2026
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
30 July 2025
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
30 July 2025
30 July 2025
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
30 July 2025
29 January 2025
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
29 January 2025
29 January 2025
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
29 January 2025
31 May 2023
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
31 May 2023
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
13 July 2022
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
13 July 2022
22 March 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
22 March 2022
1 February 2022
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
1 February 2022
26 January 2022
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
26 January 2022
26 January 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
26 January 2022
26 January 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
26 January 2022