Company Name116 Seymour Place Llp
Company StatusActive
Company NumberOC314058
CategoryLimited Liability Partnership
Incorporation Date7 July 2005(18 years, 10 months ago)

Directors

LLP Designated Member NameMr Mohindra Roy Nimba
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Dimmings
Village Road, Dorney
Windsor
SL4 6QW
LLP Designated Member NameMrs Naomi Heaton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLcp House Ogle Street
London
W1W 6HU
LLP Designated Member NameMr Timothy Rhydian Edwyne-Jones
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Layton Lane
Shaftesbury
SP7 8EY
LLP Designated Member NameKeaton Naomi
Date of BirthSeptember 1955 (Born 68 years ago)
StatusResigned
Appointed19 March 2009(3 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 October 2009)
RoleCompany Director
Correspondence Address22 Formosa Street
London
W9 1QA

Location

Registered AddressLcp House
Ogle Street
London
W1W 6HU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£453,250
Cash£13,052
Current Liabilities£17,898

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Charges

25 August 2005Delivered on: 14 September 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 August 2005Delivered on: 14 September 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: 116 seymour place london t/n 86190 together with all fixtures and fittings.
Outstanding
22 August 2005Delivered on: 25 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
8 March 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
31 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
27 April 2022Confirmation statement made on 25 October 2021 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
25 October 2021Termination of appointment of Timothy Rhydian Edwyne-Jones as a member on 31 July 2019 (1 page)
25 October 2021Cessation of Timothy Rhydian Edwyn-Jones as a person with significant control on 31 July 2020 (1 page)
5 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
8 March 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
17 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
10 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
4 February 2019Registered office address changed from 155 Sheen Road Richmond Surrey TW9 1YS to Lcp House Ogle Street London W1W 6HU on 4 February 2019 (1 page)
30 January 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
1 June 2018Member's details changed for Mrs Naomi Heaton on 1 June 2018 (2 pages)
30 May 2018Member's details changed for Mrs Naomi Heaton on 30 May 2018 (2 pages)
17 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
19 December 2017Change of details for Mr Timothy Rhydian Edwyne-Jones as a person with significant control on 12 December 2017 (2 pages)
11 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
7 March 2017Total exemption small company accounts made up to 31 July 2016 (13 pages)
7 March 2017Total exemption small company accounts made up to 31 July 2016 (13 pages)
20 May 2016Annual return made up to 27 April 2016 (4 pages)
20 May 2016Annual return made up to 27 April 2016 (4 pages)
24 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 May 2015Annual return made up to 27 April 2015 (4 pages)
22 May 2015Annual return made up to 27 April 2015 (4 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 September 2014Registered office address changed from Equipoise House Grove Place Bedford MK40 3LE to 155 Sheen Road Richmond Surrey TW9 1YS on 16 September 2014 (1 page)
16 September 2014Registered office address changed from Equipoise House Grove Place Bedford MK40 3LE to 155 Sheen Road Richmond Surrey TW9 1YS on 16 September 2014 (1 page)
15 May 2014Annual return made up to 27 April 2014 (4 pages)
15 May 2014Annual return made up to 27 April 2014 (4 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
3 May 2013Member's details changed for Mrs Naomi Claire Helen Heaton on 16 November 2012 (2 pages)
3 May 2013Annual return made up to 27 April 2013 (4 pages)
3 May 2013Annual return made up to 27 April 2013 (4 pages)
3 May 2013Member's details changed for Mrs Naomi Claire Helen Heaton on 16 November 2012 (2 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 May 2012Registered office address changed from 20 Grove Place Bedford MK40 3LE on 25 May 2012 (1 page)
25 May 2012Registered office address changed from 20 Grove Place Bedford MK40 3LE on 25 May 2012 (1 page)
25 May 2012Annual return made up to 27 April 2012 (4 pages)
25 May 2012Annual return made up to 27 April 2012 (4 pages)
16 May 2012Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT on 16 May 2012 (1 page)
16 May 2012Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT on 16 May 2012 (1 page)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 May 2011Member's details changed for Timothy Rhydian Edwyne-Jones on 1 January 2011 (2 pages)
19 May 2011Member's details changed for Timothy Rhydian Edwyne-Jones on 1 January 2011 (2 pages)
19 May 2011Annual return made up to 27 April 2011 (4 pages)
19 May 2011Member's details changed for Timothy Rhydian Edwyne-Jones on 1 January 2011 (2 pages)
19 May 2011Annual return made up to 27 April 2011 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
25 May 2010Annual return made up to 27 April 2010 (7 pages)
25 May 2010Annual return made up to 27 April 2010 (7 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 December 2009Member's details changed for Naomi Heaton on 1 December 2009 (2 pages)
22 December 2009Member's details changed for Naomi Heaton on 1 December 2009 (2 pages)
22 December 2009Member's details changed for Naomi Heaton on 1 December 2009 (2 pages)
22 December 2009Termination of appointment of Keaton Naomi as a member (2 pages)
22 December 2009Termination of appointment of Keaton Naomi as a member (2 pages)
22 May 2009Annual return made up to 27/04/09 (3 pages)
22 May 2009LLP member appointed keaton naomi (1 page)
22 May 2009Annual return made up to 27/04/09 (3 pages)
22 May 2009LLP member appointed keaton naomi (1 page)
11 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
11 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
7 July 2008Annual return made up to 27/04/08 (3 pages)
7 July 2008Registered office changed on 07/07/2008 from 1 wesley gate 70 queens road reading berkshire RG1 4AP (1 page)
7 July 2008Annual return made up to 27/04/08 (3 pages)
7 July 2008Registered office changed on 07/07/2008 from 1 wesley gate 70 queens road reading berkshire RG1 4AP (1 page)
30 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
30 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
15 May 2007Annual return made up to 27/04/07 (4 pages)
15 May 2007Annual return made up to 27/04/07 (4 pages)
3 May 2007Registered office changed on 03/05/07 from: 5-11 mortimer street london W1T 3HS (1 page)
3 May 2007Registered office changed on 03/05/07 from: 5-11 mortimer street london W1T 3HS (1 page)
6 December 2006Member's particulars changed (1 page)
6 December 2006Member's particulars changed (1 page)
14 September 2005Particulars of mortgage/charge (3 pages)
14 September 2005Particulars of mortgage/charge (3 pages)
14 September 2005Particulars of mortgage/charge (4 pages)
14 September 2005Particulars of mortgage/charge (4 pages)
25 August 2005Particulars of mortgage/charge (5 pages)
25 August 2005Particulars of mortgage/charge (5 pages)
7 July 2005Incorporation (4 pages)
7 July 2005Incorporation (4 pages)