MUSCATT BLACK GRAF LLP

Register to unlock more data on OkredoRegister

MUSCATT BLACK GRAF LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC334046

Incorporation date

11/01/2008

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

100 Baker Street, London W1U 6WGCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2008)
dot icon05/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon12/01/2026
Previous accounting period shortened from 2025-05-31 to 2025-03-31
dot icon11/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon02/06/2025
Termination of appointment of Jane Mckee as a member on 2025-05-31
dot icon26/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon12/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon15/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon11/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon10/09/2023
Certificate of change of name
dot icon10/09/2023
Change of name notice
dot icon07/09/2023
Appointment of Mr Ian James Pringle as a member on 2023-09-07
dot icon07/09/2023
Appointment of Mr Isaac Bruce Hayim as a member on 2023-09-07
dot icon07/09/2023
Appointment of Ms Alex Finney as a member on 2023-09-07
dot icon07/09/2023
Appointment of Mrs Yvonne Michelle Boyle as a member on 2023-09-07
dot icon22/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon12/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon16/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon11/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon18/11/2021
Registration of charge OC3340460001, created on 2021-11-17
dot icon27/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon19/01/2021
Notification of a person with significant control statement
dot icon13/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon13/01/2021
Cessation of Andrew Jonathan Wheldon as a person with significant control on 2020-07-01
dot icon13/01/2021
Cessation of Paul Hayden Mckee as a person with significant control on 2020-07-01
dot icon13/01/2021
Cessation of Jane Mckee as a person with significant control on 2020-07-01
dot icon03/12/2020
Appointment of Mr Ryan Edward Ottman as a member on 2020-07-01
dot icon03/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon14/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon31/05/2019
Termination of appointment of Nicholas James Moran as a member on 2019-05-01
dot icon31/05/2019
Appointment of Mr Rommel Guevarra as a member on 2019-05-31
dot icon11/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon01/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon11/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon14/08/2017
Notification of Paul Hayden Mckee as a person with significant control on 2017-06-01
dot icon14/08/2017
Notification of Andrew Jonathan Wheldon as a person with significant control on 2017-06-01
dot icon14/08/2017
Notification of Jane Mckee as a person with significant control on 2017-06-01
dot icon14/08/2017
Withdrawal of a person with significant control statement on 2017-08-14
dot icon05/06/2017
Termination of appointment of Derek Aarons as a member on 2017-05-31
dot icon02/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon16/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon25/07/2016
Termination of appointment of Nicholas James Moran as a member on 2016-06-01
dot icon07/06/2016
Appointment of Mr Nicholas James Moran as a member on 2016-06-01
dot icon11/01/2016
Annual return made up to 2016-01-11
dot icon11/01/2016
Member's details changed for Ms Jane Mckee on 2016-01-01
dot icon13/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon12/01/2015
Appointment of Mr Nicholas James Moran as a member on 2014-06-01
dot icon12/01/2015
Annual return made up to 2015-01-11
dot icon18/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon13/01/2014
Annual return made up to 2014-01-11
dot icon16/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon14/01/2013
Annual return made up to 2013-01-11
dot icon13/12/2012
Termination of appointment of Patrick Dyar as a member
dot icon27/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon24/04/2012
Appointment of Ms Jane Mckee as a member
dot icon23/01/2012
Annual return made up to 2012-01-11
dot icon23/01/2012
Member's details changed for Andrew Jonathan Wheldon on 2012-01-23
dot icon23/01/2012
Member's details changed for Paul Hayden Mckee on 2012-01-23
dot icon23/01/2012
Member's details changed for Mr Derek Aarons on 2012-01-23
dot icon23/01/2012
Member's details changed for Patrick Dyar on 2012-01-23
dot icon19/01/2012
Total exemption full accounts made up to 2011-05-31
dot icon09/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon20/01/2011
Annual return made up to 2011-01-11
dot icon07/01/2011
Termination of appointment of Robin Graf as a member
dot icon06/10/2010
Registered office address changed from 14-15 College Crescent London NW3 5LL on 2010-10-06
dot icon28/04/2010
Total exemption small company accounts made up to 2009-05-31
dot icon29/01/2010
Previous accounting period shortened from 2010-01-31 to 2009-05-31
dot icon25/01/2010
Total exemption small company accounts made up to 2009-01-31
dot icon18/01/2010
Annual return made up to 2010-01-11
dot icon20/04/2009
Annual return made up to 11/01/09
dot icon11/01/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/03/2025

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
-
-
0.00
-
-
2022
7
-
-
0.00
-
-
2022
7
-
-
0.00
-
-

Employees

2022

Employees

7 Ascended75 % *

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Finney, Alex
LLP Designated Member
07/09/2023 - Present
-
Mckee, Paul Hayden
LLP Designated Member
11/01/2008 - Present
-
Mckee, Jane
LLP Designated Member
10/04/2012 - 31/05/2025
-
Pringle, Ian James
LLP Designated Member
07/09/2023 - Present
-
Boyle, Yvonne Michelle
LLP Designated Member
07/09/2023 - Present
3

Persons with Significant Control

5
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 MUSCATT BLACK GRAF LLP

MUSCATT BLACK GRAF LLP is an(a) Active company incorporated on 11/01/2008 with the registered office located at 100 Baker Street, London W1U 6WG. There are currently 8 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of MUSCATT BLACK GRAF LLP?

toggle

MUSCATT BLACK GRAF LLP is currently Active. It was registered on 11/01/2008 .

Where is MUSCATT BLACK GRAF LLP located?

toggle

MUSCATT BLACK GRAF LLP is registered at 100 Baker Street, London W1U 6WG.

How many employees does MUSCATT BLACK GRAF LLP have?

toggle

MUSCATT BLACK GRAF LLP had 7 employees in 2022.

What is the latest filing for MUSCATT BLACK GRAF LLP?

toggle

The latest filing was on 05/03/2026: Total exemption full accounts made up to 2025-03-31.