Company NameSayers Butterworth Llp
Company StatusActive
Company NumberOC311795
CategoryLimited Liability Partnership
Incorporation Date22 February 2005(19 years, 1 month ago)

Directors

LLP Designated Member NamePaul Eldon Ffitch
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 12 Gough Square
London
EC4A 3DW
LLP Designated Member NameMr Matthew William Wright
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 12 Gough Square
London
EC4A 3DW
LLP Designated Member NameMatthew Brian Bird
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(3 years, 2 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 12 Gough Square
London
EC4A 3DW
LLP Designated Member NameAndrew Keith Burch
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2009(4 years, 2 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 12 Gough Square
London
EC4A 3DW
LLP Designated Member NameMr James Robert Hearsey
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2017(12 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 12 Gough Square
London
EC4A 3DW
LLP Member NameMr Philip Stephen Taylor
Date of BirthNovember 1987 (Born 36 years ago)
StatusCurrent
Appointed01 May 2022(17 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 12 Gough Square
London
EC4A 3DW
LLP Member NameMrs Hannah Dorothy Clegg
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(18 years, 2 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 12 Gough Square
London
EC4A 3DW
LLP Member NameA G Sayers Limited (Corporation)
StatusCurrent
Appointed01 June 2011(6 years, 3 months after company formation)
Appointment Duration12 years, 10 months
Correspondence Address3rd Floor 12 Gough Square
London
EC4A 3DW
LLP Designated Member NameMr David MacDuff Burke
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 12 Gough Square
London
EC4A 3DW
LLP Designated Member NameMr David Boulton Genders
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Oakdene
Beaconsfield
HP9 2BZ
LLP Designated Member NameMr Anthony Gerard Mahoney
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 12 Gough Square
London
EC4A 3DW
LLP Designated Member NameMr Martin Conrad Dunne
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 12 Gough Square
London
EC4A 3DW
LLP Member NameMr Simon Charles Barker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(8 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 12 Gough Square
London
EC4A 3DW
LLP Member NameMr James Robert Hearsey
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(12 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 12 Gough Square
London
EC4A 3DW

Contact

Websitewww.sayersb.co.uk
Email address[email protected]
Telephone020 79361910
Telephone regionLondon

Location

Registered Address3rd Floor 12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£2,261,047
Cash£1,175,362
Current Liabilities£170,629

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 February 2024 (1 month ago)
Next Return Due8 March 2025 (11 months, 1 week from now)

Charges

23 March 2012Delivered 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 2010Delivered 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

Filing History

2 May 2023Appointment of Mrs Hannah Dorothy Clegg as a member on 1 May 2023 (2 pages)
27 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
16 February 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
8 July 2022Satisfaction of charge 2 in full (1 page)
3 May 2022Termination of appointment of Martin Conrad Dunne as a member on 30 April 2022 (1 page)
3 May 2022Appointment of Mr Philip Stephen Taylor as a member on 1 May 2022 (2 pages)
22 April 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
28 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
4 May 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
4 May 2021Member's details changed for Mr James Robert Hearsey on 1 May 2021 (2 pages)
22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
1 May 2020Termination of appointment of Anthony Gerard Mahoney as a member on 30 April 2020 (1 page)
3 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
6 February 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
4 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
6 April 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
9 June 2017Appointment of Mr James Robert Hearsey as a member on 9 June 2017 (2 pages)
9 June 2017Appointment of Mr James Robert Hearsey as a member on 9 June 2017 (2 pages)
19 May 2017Termination of appointment of James Robert Hearsey as a member on 1 May 2017 (1 page)
19 May 2017Termination of appointment of James Robert Hearsey as a member on 1 May 2017 (1 page)
3 May 2017Appointment of Mr James Robert Hearsey as a member on 1 May 2017 (2 pages)
3 May 2017Appointment of Mr James Robert Hearsey as a member on 1 May 2017 (2 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
11 March 2016Member's details changed for Matthew Brian Bird on 1 March 2016 (2 pages)
11 March 2016Member's details changed for Matthew Brian Bird on 1 March 2016 (2 pages)
22 February 2016Annual return made up to 22 February 2016 (5 pages)
22 February 2016Annual return made up to 22 February 2016 (5 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
23 February 2015Annual return made up to 22 February 2015 (5 pages)
23 February 2015Annual return made up to 22 February 2015 (5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 July 2014Member's details changed for Mr Matthew William Wright on 17 July 2014 (2 pages)
29 July 2014Member's details changed for Mr Matthew William Wright on 17 July 2014 (2 pages)
30 April 2014Termination of appointment of Simon Barker as a member (1 page)
30 April 2014Termination of appointment of Simon Barker as a member (1 page)
24 February 2014Annual return made up to 22 February 2014 (6 pages)
24 February 2014Annual return made up to 22 February 2014 (6 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
15 November 2013Appointment of Mr Simon Charles Barker as a member (2 pages)
15 November 2013Appointment of Mr Simon Charles Barker as a member (2 pages)
22 February 2013Annual return made up to 22 February 2013 (5 pages)
22 February 2013Annual return made up to 22 February 2013 (5 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 May 2012Member's details changed for Matthew Brian Bird on 1 May 2012 (2 pages)
24 May 2012Member's details changed for Matthew Brian Bird on 1 May 2012 (2 pages)
24 May 2012Member's details changed for Andrew Keith Burch on 1 May 2012 (2 pages)
24 May 2012Member's details changed for Andrew Keith Burch on 1 May 2012 (2 pages)
24 May 2012Member's details changed for Matthew Brian Bird on 1 May 2012 (2 pages)
24 May 2012Member's details changed for Andrew Keith Burch on 1 May 2012 (2 pages)
2 April 2012Statement 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 2012Statement 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 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
27 March 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
27 February 2012Annual return made up to 22 February 2012 (5 pages)
27 February 2012Annual return made up to 22 February 2012 (5 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 June 2011Member's details changed for Practice Finance Limited on 16 June 2011 (2 pages)
16 June 2011Member's details changed for Practice Finance Limited on 16 June 2011 (2 pages)
10 June 2011Appointment of Practice Finance Limited as a member (2 pages)
10 June 2011Appointment of Practice Finance Limited as a member (2 pages)
23 February 2011Member's details changed for Mr Matthew William Wright on 23 February 2011 (2 pages)
23 February 2011Member's details changed for Mr Matthew William Wright on 23 February 2011 (2 pages)
23 February 2011Annual return made up to 22 February 2011 (5 pages)
23 February 2011Annual return made up to 22 February 2011 (5 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 May 2010Termination of appointment of David Burke as a member (2 pages)
7 May 2010Termination of appointment of David Burke as a member (2 pages)
22 March 2010Member's details changed for Andrew Keith Burch on 1 January 2010 (3 pages)
22 March 2010Member's details changed for Martin Conrad Dunne on 1 January 2010 (3 pages)
22 March 2010Member's details changed for Paul Eldon Ffitch on 1 January 2010 (3 pages)
22 March 2010Member's details changed for David Macduff Burke on 1 January 2010 (3 pages)
22 March 2010Member's details changed for Andrew Keith Burch on 1 January 2010 (3 pages)
22 March 2010Member's details changed for Paul Eldon Ffitch on 1 January 2010 (3 pages)
22 March 2010Member's details changed for David Macduff Burke on 1 January 2010 (3 pages)
22 March 2010Member's details changed for Anthony Gerard Mahoney on 1 January 2010 (3 pages)
22 March 2010Member's details changed for Matthew Brian Bird on 1 January 2010 (3 pages)
22 March 2010Member's details changed for Matthew Brian Bird on 1 January 2010 (3 pages)
22 March 2010Annual return made up to 22 February 2010 (13 pages)
22 March 2010Member's details changed for Martin Conrad Dunne on 1 January 2010 (3 pages)
22 March 2010Member's details changed for Anthony Gerard Mahoney on 1 January 2010 (3 pages)
22 March 2010Member's details changed for Martin Conrad Dunne on 1 January 2010 (3 pages)
22 March 2010Member's details changed for David Macduff Burke on 1 January 2010 (3 pages)
22 March 2010Member's details changed for Paul Eldon Ffitch on 1 January 2010 (3 pages)
22 March 2010Member's details changed for Matthew William Wright on 1 January 2010 (3 pages)
22 March 2010Member's details changed for Matthew William Wright on 1 January 2010 (3 pages)
22 March 2010Member's details changed for Anthony Gerard Mahoney on 1 January 2010 (3 pages)
22 March 2010Member's details changed for Andrew Keith Burch on 1 January 2010 (3 pages)
22 March 2010Member's details changed for Matthew William Wright on 1 January 2010 (3 pages)
22 March 2010Member's details changed for Matthew Brian Bird on 1 January 2010 (3 pages)
22 March 2010Annual return made up to 22 February 2010 (13 pages)
11 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 11 March 2010 (2 pages)
11 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 11 March 2010 (2 pages)
23 January 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
23 January 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
13 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
13 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 May 2009LLP member appointed andrew keith burch (1 page)
22 May 2009LLP member appointed andrew keith burch (1 page)
21 April 2009Annual return made up to 22/02/09 (4 pages)
21 April 2009Annual return made up to 22/02/09 (4 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 May 2008Non-designated members allowed (1 page)
16 May 2008Non-designated members allowed (1 page)
16 May 2008LLP member appointed matthew brian bird (1 page)
16 May 2008LLP member appointed matthew brian bird (1 page)
7 May 2008Member resigned david genders (1 page)
7 May 2008Member resigned david genders (1 page)
5 March 2008Annual return made up to 22/02/08 (4 pages)
5 March 2008Annual return made up to 22/02/08 (4 pages)
2 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 March 2007Annual return made up to 22/02/07 (4 pages)
21 March 2007Annual return made up to 22/02/07 (4 pages)
28 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
15 March 2006Annual return made up to 22/02/06 (4 pages)
15 March 2006Annual return made up to 22/02/06 (4 pages)
15 March 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
15 March 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
22 February 2005Incorporation (5 pages)
22 February 2005Incorporation (5 pages)