Company Name29 Partnership Ltd
Company StatusDissolved
Company Number05525222
CategoryPrivate Limited Company
Incorporation Date2 August 2005(18 years, 8 months ago)
Dissolution Date12 January 2021 (3 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Hamish Barber
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2005(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address19 Bushmoor Crescent
London
SE18 3EG
Director NameMs Karen Chenery
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2005(same day as company formation)
RolePresentations Operator
Country of ResidenceEngland
Correspondence Address19 Bushmoor Crescent
London
SE18 3EG
Secretary NameKaren Chenery
NationalityNew Zealander
StatusClosed
Appointed02 August 2005(same day as company formation)
RolePresentations Operator
Country of ResidenceUnited Kingdom
Correspondence Address19 Bushmoor Crescent
London
SE18 3EG

Location

Registered Address10 Station Court
Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £10Hamish Barber
50.00%
Ordinary
1 at £10Karen Chenery
50.00%
Ordinary

Financials

Year2014
Net Worth£52,562
Cash£61,181
Current Liabilities£40,095

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 September 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 20
(5 pages)
17 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 20
(5 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 20
(5 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 20
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
20 August 2013Director's details changed for Karen Chenery on 1 May 2013 (2 pages)
20 August 2013Secretary's details changed for Karen Chenery on 1 May 2013 (2 pages)
20 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 20
(5 pages)
20 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 20
(5 pages)
20 August 2013Director's details changed for Hamish Barber on 1 May 2013 (2 pages)
20 August 2013Secretary's details changed for Karen Chenery on 1 May 2013 (2 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 August 2010Director's details changed for Hamish Barber on 1 January 2010 (2 pages)
9 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Karen Chenery on 1 January 2010 (2 pages)
9 August 2010Director's details changed for Hamish Barber on 1 January 2010 (2 pages)
9 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Karen Chenery on 1 January 2010 (2 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 August 2009Director and secretary's change of particulars / karen chenery / 01/08/2009 (1 page)
14 August 2009Return made up to 02/08/09; full list of members (4 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 September 2008Director and secretary's change of particulars / karen chenery / 01/04/2008 (1 page)
4 September 2008Director's change of particulars / hamish barber / 01/04/2008 (1 page)
4 September 2008Return made up to 02/08/08; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 September 2007Secretary's particulars changed;director's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
31 August 2007Return made up to 02/08/07; full list of members (3 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 November 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
11 October 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
29 August 2006Return made up to 02/08/06; full list of members (3 pages)
29 August 2006Secretary's particulars changed;director's particulars changed (1 page)
29 August 2006Director's particulars changed (1 page)
13 July 2006Registered office changed on 13/07/06 from: 45 cedar ave wickford essex SS12 9DU (1 page)
24 October 2005Director's particulars changed (1 page)
24 October 2005Registered office changed on 24/10/05 from: 12A mornington avenue west kensington W14 8UJ (1 page)
24 October 2005Director's particulars changed (1 page)
23 September 2005Registered office changed on 23/09/05 from: garden flat 26 canonbury road london N1 2TD (1 page)
2 August 2005Incorporation (14 pages)