Company NameThe Beavis Partnership Llp
Company StatusActive
Company NumberOC351034
CategoryLimited Liability Partnership
Incorporation Date22 December 2009(14 years, 4 months ago)

Directors

LLP Designated Member NameRichard Martin Chinery
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRochester House 275 Baddow Road
Chelmsford
Essex
CM2 7QA
LLP Designated Member NameMartin Joseph Cornberg
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish,Israeli
StatusCurrent
Appointed22 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressRochester House 275 Baddow Road
Chelmsford
Essex
CM2 7QA
LLP Designated Member NameTrevor John Wayman
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRochester House 275 Baddow Road
Chelmsford
Essex
CM2 7QA
LLP Designated Member NameAmanda Suzanne Chinery
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(6 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRochester House 275 Baddow Road
Chelmsford
Essex
CM2 7QA

Contact

Websitebeavis-law.co.uk
Telephone01245 264748
Telephone regionChelmsford

Location

Registered AddressRochester House
275 Baddow Road
Chelmsford
Essex
CM2 7QA
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford

Financials

Year2013
Net Worth£21,303
Cash£1,518
Current Liabilities£287,082

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return8 December 2023 (4 months, 1 week ago)
Next Return Due22 December 2024 (8 months from now)

Charges

26 May 2011Delivered on: 4 June 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 February 2024Micro company accounts made up to 31 May 2023 (4 pages)
8 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
6 December 2023Termination of appointment of Amanda Suzanne Chinery as a member on 5 December 2023 (1 page)
28 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
8 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
30 May 2022Micro company accounts made up to 31 May 2021 (5 pages)
23 December 2021Confirmation statement made on 22 December 2021 with no updates (3 pages)
16 September 2021Change of details for Martin Joseph Cornberg as a person with significant control on 15 September 2021 (2 pages)
27 May 2021Micro company accounts made up to 31 May 2020 (5 pages)
12 February 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
28 May 2020Micro company accounts made up to 31 May 2019 (5 pages)
27 February 2020Previous accounting period shortened from 1 June 2019 to 31 May 2019 (1 page)
2 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 1 June 2018 (9 pages)
25 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
30 November 2018Previous accounting period extended from 31 March 2018 to 1 June 2018 (1 page)
2 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 June 2017Appointment of Amanda Suzanne Chinery as a member on 1 April 2016 (3 pages)
13 June 2017Appointment of Amanda Suzanne Chinery as a member on 1 April 2016 (3 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 January 2016Annual return made up to 22 December 2015 (4 pages)
18 January 2016Annual return made up to 22 December 2015 (4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 January 2015Annual return made up to 22 December 2014 (4 pages)
5 January 2015Annual return made up to 22 December 2014 (4 pages)
9 January 2014Annual return made up to 22 December 2013 (4 pages)
9 January 2014Annual return made up to 22 December 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 January 2013Annual return made up to 22 December 2012 (4 pages)
14 January 2013Annual return made up to 22 December 2012 (4 pages)
11 January 2013Member's details changed for Richard Martin Chinery on 22 December 2012 (2 pages)
11 January 2013Member's details changed for Richard Martin Chinery on 22 December 2012 (2 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2012Annual return made up to 22 December 2011 (4 pages)
9 January 2012Annual return made up to 22 December 2011 (4 pages)
6 January 2012Member's details changed for Richard Martin Chineky on 22 December 2011 (2 pages)
6 January 2012Member's details changed for Richard Martin Chineky on 22 December 2011 (2 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 August 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
4 August 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
4 June 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (10 pages)
4 June 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (10 pages)
14 January 2011Annual return made up to 22 December 2010 (8 pages)
14 January 2011Annual return made up to 22 December 2010 (8 pages)
22 December 2009Incorporation of a limited liability partnership (8 pages)
22 December 2009Incorporation of a limited liability partnership (8 pages)