Company NameFoskett Marr Gadsby & Head Llp
Company StatusActive
Company NumberOC328762
CategoryLimited Liability Partnership
Incorporation Date4 June 2007(16 years, 10 months ago)

Directors

LLP Designated Member NameMr John Spencer Worby
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressRose Cottage Epping Long Green
Epping
CM16 6QN
LLP Designated Member NameRobin Nicholas Cearns
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Forest Road
Loughton
Essex
IG10 1EF
LLP Designated Member NameMr Howard Robert Parkinson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarness Cottage 11a Lower Bury Lane
Epping
Essex
CM16 5HA
LLP Designated Member NameDuncan Robert James Gadsby
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address181 High Street
Epping
Essex
CM16 4BQ
LLP Designated Member NameMrs Lynn Patricia Gooch
Date of BirthAugust 1955 (Born 68 years ago)
StatusCurrent
Appointed01 December 2014(7 years, 6 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Blackacre Road
Theydon Bois
Essex
CM16 7LT
LLP Designated Member NameMr Richard Doyle Gordon
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(11 years after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address181 High Street
Epping
Essex
CM16 4BQ
LLP Designated Member NameMiss Tara Louise O'Donnell
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityIrish
StatusCurrent
Appointed01 June 2018(11 years after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address181 High Street
Epping
Essex
CM16 4BQ
LLP Designated Member NameJane Maton
Date of BirthFebruary 1960 (Born 64 years ago)
StatusResigned
Appointed04 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address48 Dickens Rise
Chigwell
IG7 6NY
LLP Designated Member NameMr John Michael Evan Jones
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Drummonds
Sidney Road Theydon Bois
Epping
CM16 7DT
LLP Designated Member NameMr Nicholas Edward Gadsby
Date of BirthApril 1930 (Born 94 years ago)
NationalityEnglish
StatusResigned
Appointed14 March 2008(9 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 2015)
RoleCompany Director
Correspondence AddressWintry Mead Fernhall Lane
Waltham Abbey
Essex
EN9 3TL

Contact

Websitewww.foskettmarr.co.uk/
Email address[email protected]
Telephone01992 578642
Telephone regionLea Valley

Location

Registered Address181 High Street
Epping
Essex
CM16 4BQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Lindsey and Thornwood Common
Built Up AreaEpping
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£954,280
Cash£735,899
Current Liabilities£414,432

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

22 October 2021Delivered on: 26 October 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

30 January 2024Total exemption full accounts made up to 30 April 2023 (11 pages)
17 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
26 June 2023Member's details changed for Ms Laura Suzanne Cleasby on 26 June 2023 (2 pages)
26 June 2023Change of details for Ms Laura Suzanne Cleasby as a person with significant control on 26 June 2023 (2 pages)
13 June 2023Cessation of John Spencer Worby as a person with significant control on 1 November 2022 (1 page)
13 June 2023Cessation of Howard Robert Parkinson as a person with significant control on 1 November 2022 (1 page)
13 June 2023Notification of Laura Suzanne Cleasby as a person with significant control on 1 November 2022 (2 pages)
13 June 2023Appointment of Ms Laura Suzanne Cleasby as a member on 1 November 2022 (2 pages)
25 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
2 December 2022Change of details for John Spencer Worby as a person with significant control on 1 December 2022 (2 pages)
1 December 2022Member's details changed for Mr John Spencer Worby on 1 December 2022 (2 pages)
1 December 2022Member's details changed for Mr John Spencer Worby on 1 December 2022 (2 pages)
1 December 2022Change of details for John Spencer Worby as a person with significant control on 1 December 2022 (2 pages)
6 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
5 January 2022Change of details for Miss Tara Louise O'donnell as a person with significant control on 4 January 2022 (2 pages)
5 January 2022Member's details changed for Miss Tara Louise O'donnell on 4 January 2022 (2 pages)
23 December 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
26 October 2021Registration of charge OC3287620001, created on 22 October 2021 (57 pages)
5 August 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
18 January 2021Member's details changed for Duncan Robert James Gadsby on 18 January 2021 (2 pages)
18 January 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
18 January 2021Change of details for Duncan Robert James Gadsby as a person with significant control on 18 January 2021 (2 pages)
27 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
4 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
9 January 2019Member's details changed for Miss Tara Louise O'donnell on 9 January 2019 (2 pages)
9 January 2019Change of details for Miss Tara Louise O'donnell as a person with significant control on 8 January 2019 (2 pages)
9 January 2019Member's details changed for Mrs Tara Louise O'donnell on 8 January 2019 (2 pages)
9 January 2019Change of details for Miss Tara Louise O'donnell as a person with significant control on 9 January 2019 (2 pages)
5 November 2018Change of details for Mrs Tara Louise Granger as a person with significant control on 24 October 2018 (2 pages)
5 November 2018Member's details changed for Mrs Tara Louise Granger on 24 October 2018 (2 pages)
24 August 2018Notification of Richard Doyle Gordon as a person with significant control on 1 June 2018 (2 pages)
24 August 2018Notification of Tara Louise Granger as a person with significant control on 1 June 2018 (2 pages)
17 August 2018Appointment of Mr Richard Doyle Gordon as a member on 1 June 2018 (2 pages)
17 August 2018Appointment of Mrs Tara Louise Granger as a member on 1 June 2018 (2 pages)
10 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
24 July 2017Change of details for Duncan Robert James Gadsby as a person with significant control on 21 July 2017 (2 pages)
24 July 2017Change of details for Duncan Robert James Gadsby as a person with significant control on 21 July 2017 (2 pages)
24 July 2017Change of details for Duncan Robert James Gadsby as a person with significant control on 21 July 2017 (2 pages)
24 July 2017Member's details changed for Duncan Robert James Gadsby on 21 July 2017 (2 pages)
24 July 2017Change of details for Duncan Robert James Gadsby as a person with significant control on 21 July 2017 (2 pages)
24 July 2017Member's details changed for Duncan Robert James Gadsby on 21 July 2017 (2 pages)
24 July 2017Member's details changed for Duncan Robert James Gadsby on 21 July 2017 (2 pages)
24 July 2017Member's details changed for Duncan Robert James Gadsby on 21 July 2017 (2 pages)
5 July 2017Change of details for Howard Robert Parkinson as a person with significant control on 9 December 2016 (2 pages)
5 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
5 July 2017Change of details for Howard Robert Parkinson as a person with significant control on 9 December 2016 (2 pages)
4 July 2017Member's details changed for Mr Howard Robert Parkinson on 9 December 2016 (2 pages)
4 July 2017Member's details changed for Mr Howard Robert Parkinson on 9 December 2016 (2 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
29 July 2016Confirmation statement made on 2 July 2016 with updates (30 pages)
29 July 2016Confirmation statement made on 2 July 2016 with updates (30 pages)
18 July 2016Termination of appointment of John Michael Evan Jones as a member on 30 April 2016 (1 page)
18 July 2016Termination of appointment of John Michael Evan Jones as a member on 30 April 2016 (1 page)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 July 2015Annual return made up to 2 July 2015 (7 pages)
16 July 2015Annual return made up to 2 July 2015 (7 pages)
16 July 2015Annual return made up to 2 July 2015 (7 pages)
20 May 2015Termination of appointment of Nicholas Edward Gadsby as a member on 30 April 2015 (1 page)
20 May 2015Termination of appointment of Nicholas Edward Gadsby as a member on 30 April 2015 (1 page)
5 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 January 2015Appointment of Mrs Lynn Patricia Gooch as a member on 1 December 2014 (2 pages)
19 January 2015Appointment of Mrs Lynn Patricia Gooch as a member on 1 December 2014 (2 pages)
19 January 2015Appointment of Mrs Lynn Patricia Gooch as a member on 1 December 2014 (2 pages)
15 July 2014Annual return made up to 2 July 2014 (7 pages)
15 July 2014Annual return made up to 2 July 2014 (7 pages)
15 July 2014Annual return made up to 2 July 2014 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 July 2013Annual return made up to 2 July 2013 (7 pages)
15 July 2013Annual return made up to 2 July 2013 (7 pages)
15 July 2013Annual return made up to 2 July 2013 (7 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 July 2012Annual return made up to 2 July 2012 (7 pages)
13 July 2012Member's details changed for Robin Cearns on 26 January 2012 (2 pages)
13 July 2012Member's details changed for Robin Cearns on 26 January 2012 (2 pages)
13 July 2012Annual return made up to 2 July 2012 (7 pages)
13 July 2012Member's details changed for Robin Cearns on 26 January 2012 (2 pages)
13 July 2012Member's details changed for Robin Cearns on 26 January 2012 (2 pages)
13 July 2012Annual return made up to 2 July 2012 (7 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 July 2011Annual return made up to 2 July 2011 (12 pages)
25 July 2011Annual return made up to 2 July 2011 (12 pages)
25 July 2011Annual return made up to 2 July 2011 (12 pages)
29 March 2011Termination of appointment of Jane Maton as a member (2 pages)
29 March 2011Termination of appointment of Jane Maton as a member (2 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 July 2010Annual return made up to 2 July 2010 (13 pages)
14 July 2010Annual return made up to 2 July 2010 (13 pages)
14 July 2010Annual return made up to 2 July 2010 (13 pages)
25 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 July 2009Annual return made up to 02/07/09 (6 pages)
15 July 2009Annual return made up to 02/07/09 (6 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 December 2008Annual return made up to 02/07/08 (6 pages)
8 December 2008Annual return made up to 02/07/08 (6 pages)
14 March 2008LLP member appointed nicholas gadsby (1 page)
14 March 2008LLP member appointed nicholas gadsby (1 page)
23 January 2008Accounting reference date shortened from 30/06/08 to 30/04/08 (1 page)
23 January 2008Accounting reference date shortened from 30/06/08 to 30/04/08 (1 page)
4 June 2007Incorporation (5 pages)
4 June 2007Incorporation (5 pages)