Kew Law LLP COLCHESTER


Founded in 2009, Kew Law LLP, classified under reg no. OC345367 is an active company. Currently registered at 55 North Hill CO1 1PX, Colchester the company has been in the business for fifteen years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

As of 28 March 2024, our data shows no information about any ex officers on these positions.

Kew Law LLP Address / Contact

Office Address 55 North Hill
Town Colchester
Post code CO1 1PX
Country of origin United Kingdom

Company Information / Profile

Registration Number OC345367
Date of Incorporation Fri, 1st May 2009
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Jennifer H.

Position: LLP Designated Member

Appointed: 19 October 2020

Alice W.

Position: LLP Member

Appointed: 17 August 2020

Maria D.

Position: LLP Member

Appointed: 16 October 2018

Rebecca A.

Position: LLP Member

Appointed: 22 May 2017

Emma D.

Position: LLP Designated Member

Appointed: 04 January 2016

James K.

Position: LLP Designated Member

Appointed: 01 April 2014

Emma C.

Position: LLP Member

Appointed: 23 December 2010

Fiona P.

Position: LLP Member

Appointed: 19 October 2009

Jacqueline F.

Position: LLP Designated Member

Appointed: 01 May 2009

Stephen K.

Position: LLP Designated Member

Appointed: 01 May 2009

Colin A.

Position: LLP Member

Appointed: 06 July 2022

Resigned: 31 March 2023

Claudia W.

Position: LLP Member

Appointed: 17 August 2020

Resigned: 19 May 2021

Benn H.

Position: LLP Member

Appointed: 17 August 2020

Resigned: 23 March 2021

Simon F.

Position: LLP Member

Appointed: 08 October 2019

Resigned: 18 November 2022

Najma Z.

Position: LLP Member

Appointed: 02 April 2019

Resigned: 30 March 2021

Katherine L.

Position: LLP Member

Appointed: 02 June 2017

Resigned: 07 May 2020

Anneka S.

Position: LLP Member

Appointed: 03 January 2017

Resigned: 16 January 2020

Claire S.

Position: LLP Member

Appointed: 01 February 2016

Resigned: 02 June 2017

Laura S.

Position: LLP Member

Appointed: 02 March 2015

Resigned: 23 February 2018

James H.

Position: LLP Member

Appointed: 22 April 2014

Resigned: 20 January 2017

Laura H.

Position: LLP Member

Appointed: 19 August 2013

Resigned: 30 April 2014

Amanda A.

Position: LLP Member

Appointed: 22 October 2012

Resigned: 04 May 2018

Kerry S.

Position: LLP Member

Appointed: 25 September 2012

Resigned: 24 October 2014

Charles K.

Position: LLP Member

Appointed: 01 August 2012

Resigned: 29 October 2014

Charlotte W.

Position: LLP Member

Appointed: 07 November 2011

Resigned: 01 June 2012

Patrick S.

Position: LLP Member

Appointed: 14 June 2011

Resigned: 27 May 2021

Carol T.

Position: LLP Member

Appointed: 02 February 2011

Resigned: 16 August 2013

Hollie M.

Position: LLP Member

Appointed: 17 June 2010

Resigned: 09 October 2015

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats established, there is James K. This PSC has 25-50% voting rights. Another entity in the persons with significant control register is Jacqueline F. This PSC has significiant influence or control over the company,. Moving on, there is Stephen K., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

James K.

Notified on 1 April 2017
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Jacqueline F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Stephen K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-31
Balance Sheet
Cash Bank On Hand307 744247 679415 456159 930
Current Assets643 355664 593869 316718 137
Debtors335 611416 914453 860558 207
Other Debtors99 945103 813107 671162 538
Property Plant Equipment55 49058 56141 71137 972
Other
Average Number Employees During Period65617277
Accumulated Amortisation Impairment Intangible Assets25 13831 11037 08243 054
Accumulated Depreciation Impairment Property Plant Equipment176 980203 816229 801253 600
Amounts Recoverable On Contracts150 219173 237195 131227 980
Creditors132 085138 347152 409153 755
Fixed Assets90 07087 16964 34754 636
Increase From Amortisation Charge For Year Intangible Assets 5 9725 9725 972
Increase From Depreciation Charge For Year Property Plant Equipment 26 83625 98523 799
Intangible Assets34 58028 60822 63616 664
Intangible Assets Gross Cost59 71859 71859 718 
Net Current Assets Liabilities511 270526 246716 907564 382
Other Creditors18 30429 43030 74234 140
Other Taxation Social Security Payable106 66194 141108 050119 831
Property Plant Equipment Gross Cost232 470262 377271 512291 572
Total Additions Including From Business Combinations Property Plant Equipment 29 9079 13520 060
Trade Creditors Trade Payables7 12014 77613 617-216
Trade Debtors Trade Receivables85 447139 864151 058167 689

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
On 2024-01-02 director's details were changed
filed on: 3rd, January 2024
Free Download (2 pages)

Company search

Advertisements