CHRONICLE PARTNERS LLP

Register to unlock more data on OkredoRegister

CHRONICLE PARTNERS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC389496

Incorporation date

27/11/2013

Size

Small

Classification

-

Contacts

Registered address

Registered address

25 Furnival St 25 Furnival St, London EC4A 1JTCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2013)
dot icon21/01/2026
Accounts for a small company made up to 2025-03-31
dot icon15/01/2026
Member's details changed for Mrs Joan Judith Alvarez on 2026-01-15
dot icon15/01/2026
Member's details changed for Mr Robin Julian Alvarez on 2026-01-15
dot icon03/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon29/10/2025
Satisfaction of charge OC3894960003 in full
dot icon29/10/2025
Satisfaction of charge OC3894960001 in full
dot icon29/10/2025
Satisfaction of charge OC3894960002 in full
dot icon18/12/2024
Accounts for a small company made up to 2024-03-31
dot icon10/12/2024
Member's details changed for Mr Mark William John Burton on 2024-12-09
dot icon04/12/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon09/07/2024
Member's details changed for Mrs Alexis Burton on 2024-07-01
dot icon09/07/2024
Member's details changed for Mrs Alexis Burton on 2024-07-01
dot icon07/12/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon08/11/2023
Accounts for a small company made up to 2023-03-31
dot icon07/03/2023
Registration of charge OC3894960004, created on 2023-03-06
dot icon06/03/2023
Termination of appointment of Tiger Cross Holdings Limited as a member on 2017-03-03
dot icon06/03/2023
Appointment of Mr. Mark Lindsey as a member on 2017-03-03
dot icon06/03/2023
Appointment of Mr. Neal Lindsey as a member on 2017-03-03
dot icon19/01/2023
Accounts for a small company made up to 2022-03-31
dot icon08/12/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon29/09/2022
Registered office address changed from 4 Norwich Street London EC4A 1DR England to 25 Furnival St 25 Furnival St London EC4A 1JT on 2022-09-29
dot icon07/09/2022
Registered office address changed from Supercity 12 Albemarle Way London EC1V 4JB England to 4 Norwich Street London EC4A 1DR on 2022-09-07
dot icon06/01/2022
Confirmation statement made on 2021-11-27 with no updates
dot icon16/12/2021
Accounts for a small company made up to 2021-03-31
dot icon15/03/2021
Accounts for a small company made up to 2020-03-31
dot icon25/01/2021
Termination of appointment of Ryan Mason as a member on 2021-01-25
dot icon04/12/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon10/01/2020
Confirmation statement made on 2019-11-27 with no updates
dot icon31/12/2019
Accounts for a small company made up to 2019-03-31
dot icon18/06/2019
Accounts for a small company made up to 2018-03-31
dot icon19/03/2019
Previous accounting period shortened from 2018-03-29 to 2018-03-28
dot icon22/01/2019
Confirmation statement made on 2018-11-27 with no updates
dot icon20/12/2018
Previous accounting period shortened from 2018-03-30 to 2018-03-29
dot icon14/11/2018
Registered office address changed from 20-22 Rosebery Avenue London EC1R 4SX to Supercity 12 Albemarle Way London EC1V 4JB on 2018-11-14
dot icon03/04/2018
Accounts for a small company made up to 2017-03-31
dot icon26/01/2018
Confirmation statement made on 2017-11-27 with no updates
dot icon19/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon10/04/2017
Registration of charge OC3894960001, created on 2017-04-07
dot icon10/04/2017
Registration of charge OC3894960002, created on 2017-04-07
dot icon10/04/2017
Registration of charge OC3894960003, created on 2017-04-07
dot icon11/01/2017
Confirmation statement made on 2016-11-27 with updates
dot icon03/01/2017
Accounts for a small company made up to 2016-03-31
dot icon18/01/2016
Annual return made up to 2015-11-27
dot icon14/01/2016
Member's details changed for Mr Paul Oliver Seligman on 2015-11-27
dot icon02/12/2015
Appointment of Mrs Susan Ruth Walters as a member on 2014-12-01
dot icon02/12/2015
Appointment of Mr Marc Walters (T) as a member on 2014-12-01
dot icon02/12/2015
Appointment of Mr Paul Oliver Seligman as a member on 2014-12-01
dot icon02/12/2015
Appointment of Mr Mark William John Burton as a member on 2014-12-01
dot icon02/12/2015
Appointment of Mrs Alexis Burton as a member on 2014-12-01
dot icon02/12/2015
Appointment of Mrs Alexis Burton (T) as a member on 2014-12-01
dot icon02/12/2015
Appointment of Mr Roger Graham Walters (T) as a member on 2014-12-01
dot icon02/12/2015
Appointment of Mr Roger Graham Walters as a member on 2014-12-01
dot icon06/09/2015
Accounts for a small company made up to 2015-03-31
dot icon25/08/2015
Termination of appointment of Susan Ruth Walters as a member on 2014-12-01
dot icon25/08/2015
Member's details changed for Mr Jeremy Alexander Abram on 2014-12-01
dot icon25/08/2015
Termination of appointment of Roger Graham Walters as a member on 2014-12-01
dot icon19/06/2015
Previous accounting period extended from 2014-11-30 to 2015-03-31
dot icon17/12/2014
Annual return made up to 2014-11-27
dot icon04/03/2014
Appointment of Ryan Mason as a member
dot icon04/03/2014
Appointment of Michele Foux as a member
dot icon04/03/2014
Appointment of Mrs Joan Judith Alvarez as a member
dot icon04/03/2014
Appointment of Mr Robin Julian Alvarez as a member
dot icon04/03/2014
Appointment of Mr Jeremy Alexander Abram as a member
dot icon04/03/2014
Appointment of Trowbridge Ltd as a member
dot icon04/03/2014
Appointment of Tiger Cross Holdings Limited as a member
dot icon04/03/2014
Appointment of Shubette Properties Limited as a member
dot icon04/03/2014
Appointment of Marley Management Inc as a member
dot icon04/03/2014
Appointment of Susan Walters as a member
dot icon27/11/2013
Incorporation of a limited liability partnership
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
28/03/2026
dot iconNext due on
28/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
-
-
0.00
-
-
2022
14
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason, Ryan
LLP Member
25/02/2014 - 25/01/2021
-
Lindsey, Mark, Mr.
LLP Member
03/03/2017 - Present
-
Abram, Jeremy Alexander
LLP Designated Member
25/02/2014 - Present
3
TROWBRIDGE LTD
LLP Member
25/02/2014 - Present
-
SHUBETTE PROPERTIES LIMITED
LLP Member
25/02/2014 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRONICLE PARTNERS LLP

CHRONICLE PARTNERS LLP is an(a) Active company incorporated on 27/11/2013 with the registered office located at 25 Furnival St 25 Furnival St, London EC4A 1JT. There are currently 16 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHRONICLE PARTNERS LLP?

toggle

CHRONICLE PARTNERS LLP is currently Active. It was registered on 27/11/2013 .

Where is CHRONICLE PARTNERS LLP located?

toggle

CHRONICLE PARTNERS LLP is registered at 25 Furnival St 25 Furnival St, London EC4A 1JT.

What is the latest filing for CHRONICLE PARTNERS LLP?

toggle

The latest filing was on 21/01/2026: Accounts for a small company made up to 2025-03-31.