London
EC4A 3DW
LLP Designated Member Name | Mr Matthew William Wright |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
LLP Designated Member Name | Matthew Brian Bird |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2008(3 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
LLP Designated Member Name | Andrew Keith Burch |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2009(4 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
LLP Designated Member Name | Mr James Robert Hearsey |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2017(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
LLP Member Name | Mr Philip Stephen Taylor |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Status | Current |
Appointed | 01 May 2022(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
LLP Member Name | Mrs Hannah Dorothy Clegg |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2023(18 years, 2 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
LLP Member Name | A G Sayers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2011(6 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
LLP Designated Member Name | Mr David MacDuff Burke |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
LLP Designated Member Name | Mr David Boulton Genders |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Oakdene Beaconsfield HP9 2BZ |
LLP Designated Member Name | Mr Anthony Gerard Mahoney |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
LLP Designated Member Name | Mr Martin Conrad Dunne |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
LLP Member Name | Mr Simon Charles Barker |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(8 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
LLP Member Name | Mr James Robert Hearsey |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(12 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Website | www.sayersb.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79361910 |
Telephone region | London |
Registered Address | 3rd Floor 12 Gough Square London EC4A 3DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,261,047 |
Cash | £1,175,362 |
Current Liabilities | £170,629 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 February 2024 (1 month ago) |
---|---|
Next Return Due | 8 March 2025 (11 months, 1 week from now) |
23 March 2012 | Delivered on: 27 March 2012 Persons entitled: Ag Sayers Limited Classification: Loan facility Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
---|---|
21 January 2010 | Delivered on: 23 January 2010 Satisfied on: 24 March 2012 Persons entitled: Practice Management Limited Classification: Loan facility Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
2 May 2023 | Appointment of Mrs Hannah Dorothy Clegg as a member on 1 May 2023 (2 pages) |
---|---|
27 March 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
16 February 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
8 July 2022 | Satisfaction of charge 2 in full (1 page) |
3 May 2022 | Termination of appointment of Martin Conrad Dunne as a member on 30 April 2022 (1 page) |
3 May 2022 | Appointment of Mr Philip Stephen Taylor as a member on 1 May 2022 (2 pages) |
22 April 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
28 February 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
4 May 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
4 May 2021 | Member's details changed for Mr James Robert Hearsey on 1 May 2021 (2 pages) |
22 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
1 May 2020 | Termination of appointment of Anthony Gerard Mahoney as a member on 30 April 2020 (1 page) |
3 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
6 February 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
4 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
6 April 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
16 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
16 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
9 June 2017 | Appointment of Mr James Robert Hearsey as a member on 9 June 2017 (2 pages) |
9 June 2017 | Appointment of Mr James Robert Hearsey as a member on 9 June 2017 (2 pages) |
19 May 2017 | Termination of appointment of James Robert Hearsey as a member on 1 May 2017 (1 page) |
19 May 2017 | Termination of appointment of James Robert Hearsey as a member on 1 May 2017 (1 page) |
3 May 2017 | Appointment of Mr James Robert Hearsey as a member on 1 May 2017 (2 pages) |
3 May 2017 | Appointment of Mr James Robert Hearsey as a member on 1 May 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
11 March 2016 | Member's details changed for Matthew Brian Bird on 1 March 2016 (2 pages) |
11 March 2016 | Member's details changed for Matthew Brian Bird on 1 March 2016 (2 pages) |
22 February 2016 | Annual return made up to 22 February 2016 (5 pages) |
22 February 2016 | Annual return made up to 22 February 2016 (5 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
23 February 2015 | Annual return made up to 22 February 2015 (5 pages) |
23 February 2015 | Annual return made up to 22 February 2015 (5 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 July 2014 | Member's details changed for Mr Matthew William Wright on 17 July 2014 (2 pages) |
29 July 2014 | Member's details changed for Mr Matthew William Wright on 17 July 2014 (2 pages) |
30 April 2014 | Termination of appointment of Simon Barker as a member (1 page) |
30 April 2014 | Termination of appointment of Simon Barker as a member (1 page) |
24 February 2014 | Annual return made up to 22 February 2014 (6 pages) |
24 February 2014 | Annual return made up to 22 February 2014 (6 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
15 November 2013 | Appointment of Mr Simon Charles Barker as a member (2 pages) |
15 November 2013 | Appointment of Mr Simon Charles Barker as a member (2 pages) |
22 February 2013 | Annual return made up to 22 February 2013 (5 pages) |
22 February 2013 | Annual return made up to 22 February 2013 (5 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 May 2012 | Member's details changed for Matthew Brian Bird on 1 May 2012 (2 pages) |
24 May 2012 | Member's details changed for Matthew Brian Bird on 1 May 2012 (2 pages) |
24 May 2012 | Member's details changed for Andrew Keith Burch on 1 May 2012 (2 pages) |
24 May 2012 | Member's details changed for Andrew Keith Burch on 1 May 2012 (2 pages) |
24 May 2012 | Member's details changed for Matthew Brian Bird on 1 May 2012 (2 pages) |
24 May 2012 | Member's details changed for Andrew Keith Burch on 1 May 2012 (2 pages) |
2 April 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (5 pages) |
2 April 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (5 pages) |
27 March 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
27 March 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
27 February 2012 | Annual return made up to 22 February 2012 (5 pages) |
27 February 2012 | Annual return made up to 22 February 2012 (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
16 June 2011 | Member's details changed for Practice Finance Limited on 16 June 2011 (2 pages) |
16 June 2011 | Member's details changed for Practice Finance Limited on 16 June 2011 (2 pages) |
10 June 2011 | Appointment of Practice Finance Limited as a member (2 pages) |
10 June 2011 | Appointment of Practice Finance Limited as a member (2 pages) |
23 February 2011 | Member's details changed for Mr Matthew William Wright on 23 February 2011 (2 pages) |
23 February 2011 | Member's details changed for Mr Matthew William Wright on 23 February 2011 (2 pages) |
23 February 2011 | Annual return made up to 22 February 2011 (5 pages) |
23 February 2011 | Annual return made up to 22 February 2011 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 May 2010 | Termination of appointment of David Burke as a member (2 pages) |
7 May 2010 | Termination of appointment of David Burke as a member (2 pages) |
22 March 2010 | Member's details changed for Andrew Keith Burch on 1 January 2010 (3 pages) |
22 March 2010 | Member's details changed for Martin Conrad Dunne on 1 January 2010 (3 pages) |
22 March 2010 | Member's details changed for Paul Eldon Ffitch on 1 January 2010 (3 pages) |
22 March 2010 | Member's details changed for David Macduff Burke on 1 January 2010 (3 pages) |
22 March 2010 | Member's details changed for Andrew Keith Burch on 1 January 2010 (3 pages) |
22 March 2010 | Member's details changed for Paul Eldon Ffitch on 1 January 2010 (3 pages) |
22 March 2010 | Member's details changed for David Macduff Burke on 1 January 2010 (3 pages) |
22 March 2010 | Member's details changed for Anthony Gerard Mahoney on 1 January 2010 (3 pages) |
22 March 2010 | Member's details changed for Matthew Brian Bird on 1 January 2010 (3 pages) |
22 March 2010 | Member's details changed for Matthew Brian Bird on 1 January 2010 (3 pages) |
22 March 2010 | Annual return made up to 22 February 2010 (13 pages) |
22 March 2010 | Member's details changed for Martin Conrad Dunne on 1 January 2010 (3 pages) |
22 March 2010 | Member's details changed for Anthony Gerard Mahoney on 1 January 2010 (3 pages) |
22 March 2010 | Member's details changed for Martin Conrad Dunne on 1 January 2010 (3 pages) |
22 March 2010 | Member's details changed for David Macduff Burke on 1 January 2010 (3 pages) |
22 March 2010 | Member's details changed for Paul Eldon Ffitch on 1 January 2010 (3 pages) |
22 March 2010 | Member's details changed for Matthew William Wright on 1 January 2010 (3 pages) |
22 March 2010 | Member's details changed for Matthew William Wright on 1 January 2010 (3 pages) |
22 March 2010 | Member's details changed for Anthony Gerard Mahoney on 1 January 2010 (3 pages) |
22 March 2010 | Member's details changed for Andrew Keith Burch on 1 January 2010 (3 pages) |
22 March 2010 | Member's details changed for Matthew William Wright on 1 January 2010 (3 pages) |
22 March 2010 | Member's details changed for Matthew Brian Bird on 1 January 2010 (3 pages) |
22 March 2010 | Annual return made up to 22 February 2010 (13 pages) |
11 March 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 11 March 2010 (2 pages) |
11 March 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 11 March 2010 (2 pages) |
23 January 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
23 January 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 May 2009 | LLP member appointed andrew keith burch (1 page) |
22 May 2009 | LLP member appointed andrew keith burch (1 page) |
21 April 2009 | Annual return made up to 22/02/09 (4 pages) |
21 April 2009 | Annual return made up to 22/02/09 (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
16 May 2008 | Non-designated members allowed (1 page) |
16 May 2008 | Non-designated members allowed (1 page) |
16 May 2008 | LLP member appointed matthew brian bird (1 page) |
16 May 2008 | LLP member appointed matthew brian bird (1 page) |
7 May 2008 | Member resigned david genders (1 page) |
7 May 2008 | Member resigned david genders (1 page) |
5 March 2008 | Annual return made up to 22/02/08 (4 pages) |
5 March 2008 | Annual return made up to 22/02/08 (4 pages) |
2 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
2 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
21 March 2007 | Annual return made up to 22/02/07 (4 pages) |
21 March 2007 | Annual return made up to 22/02/07 (4 pages) |
28 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
28 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
15 March 2006 | Annual return made up to 22/02/06 (4 pages) |
15 March 2006 | Annual return made up to 22/02/06 (4 pages) |
15 March 2005 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
15 March 2005 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
22 February 2005 | Incorporation (5 pages) |
22 February 2005 | Incorporation (5 pages) |