London
NW1 7SN
LLP Designated Member Name | Mr Lionel Saul Deyong |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
LLP Designated Member Name | Mr David Arad |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2005(1 day after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
LLP Designated Member Name | Mr Simon Jerome Sefton |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
LLP Designated Member Name | Mr Matthew Edward James |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2013(7 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
LLP Designated Member Name | Mrs Lydia Claire Warde |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Status | Current |
Appointed | 20 March 2013(7 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
LLP Designated Member Name | Shaun David Spalding |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Status | Resigned |
Appointed | 14 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Gosfield Road High Garrett Braintree Essex CM7 5NZ |
LLP Designated Member Name | Mr Michael Scodie |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Website | www.scodiedeyong.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 75352700 |
Telephone region | London |
Registered Address | 55 Loudoun Road London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £47,228 |
Cash | £47,228 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 28 July 2024 (3 months, 1 week from now) |
16 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
14 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
14 April 2023 | Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 14 April 2023 (1 page) |
10 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
15 July 2022 | Change of details for Mr Lionel Saul Deyong as a person with significant control on 15 July 2022 (2 pages) |
15 July 2022 | Member's details changed for Mr Lionel Saul Deyong on 15 July 2022 (2 pages) |
15 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
30 December 2021 | Change of details for Mr Lionel Saul Deyong as a person with significant control on 30 December 2021 (2 pages) |
30 December 2021 | Member's details changed for Mr Lionel Saul Deyong on 30 December 2021 (2 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
28 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
1 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
14 September 2020 | Cessation of Michael Scodie as a person with significant control on 25 August 2020 (1 page) |
14 September 2020 | Termination of appointment of Michael Scodie as a member on 25 August 2020 (1 page) |
27 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
23 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
18 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
6 July 2018 | Change of details for Mr David Arad as a person with significant control on 1 February 2018 (2 pages) |
6 July 2018 | Member's details changed for Mr David Arad on 1 February 2018 (2 pages) |
11 August 2017 | Notification of Lionel Saul Deyong as a person with significant control on 11 August 2017 (2 pages) |
11 August 2017 | Notification of Simon Jerome Sefton as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Notification of Mark George Jacobs as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
11 August 2017 | Notification of Lionel Saul Deyong as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Notification of Michael Scodie as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Notification of Mark George Jacobs as a person with significant control on 11 August 2017 (2 pages) |
11 August 2017 | Notification of Mark George Jacobs as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Notification of Simon Jerome Sefton as a person with significant control on 11 August 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
11 August 2017 | Notification of Simon Jerome Sefton as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Notification of Michael Scodie as a person with significant control on 11 August 2017 (2 pages) |
11 August 2017 | Notification of David Arad as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Notification of David Arad as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Withdrawal of a person with significant control statement on 11 August 2017 (2 pages) |
11 August 2017 | Notification of Michael Scodie as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Withdrawal of a person with significant control statement on 11 August 2017 (2 pages) |
11 August 2017 | Notification of Lionel Saul Deyong as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Notification of David Arad as a person with significant control on 11 August 2017 (2 pages) |
2 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
2 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
15 March 2017 | Member's details changed for Mr Simon Jerome Sefton on 15 March 2017 (2 pages) |
15 March 2017 | Member's details changed for Mr Simon Jerome Sefton on 15 March 2017 (2 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 September 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
13 September 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
10 August 2016 | Annual return made up to 29 June 2016 (5 pages) |
10 August 2016 | Annual return made up to 29 June 2016 (5 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 July 2015 | Annual return made up to 14 July 2015 (5 pages) |
27 July 2015 | Annual return made up to 14 July 2015 (5 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
1 September 2014 | Annual return made up to 14 July 2014 (5 pages) |
1 September 2014 | Annual return made up to 14 July 2014 (5 pages) |
12 May 2014 | Member's details changed for Mr Simon Jerome Sefton on 9 May 2014 (2 pages) |
12 May 2014 | Member's details changed for Mr Simon Jerome Sefton on 9 May 2014 (2 pages) |
12 May 2014 | Member's details changed for Mr Simon Jerome Sefton on 9 May 2014 (2 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 September 2013 | Annual return made up to 14 July 2013 (5 pages) |
5 September 2013 | Annual return made up to 14 July 2013 (5 pages) |
17 May 2013 | Member's details changed for Mr Lionel Saul Deyong on 1 March 2013 (2 pages) |
17 May 2013 | Member's details changed for Mr Lionel Saul Deyong on 1 March 2013 (2 pages) |
17 May 2013 | Member's details changed for Mr Lionel Saul Deyong on 1 March 2013 (2 pages) |
16 May 2013 | Member's details changed for Mark George Jacobs on 1 March 2013 (2 pages) |
16 May 2013 | Member's details changed for Mr Michael Scodie on 1 March 2013 (2 pages) |
16 May 2013 | Member's details changed for Mark George Jacobs on 1 March 2013 (2 pages) |
16 May 2013 | Member's details changed for Mr Michael Scodie on 1 March 2013 (2 pages) |
16 May 2013 | Member's details changed for Mr David Arad on 1 March 2013 (2 pages) |
16 May 2013 | Member's details changed for Mark George Jacobs on 1 March 2013 (2 pages) |
16 May 2013 | Member's details changed for Mr David Arad on 1 March 2013 (2 pages) |
16 May 2013 | Member's details changed for Mr David Arad on 1 March 2013 (2 pages) |
16 May 2013 | Member's details changed for Mr Michael Scodie on 1 March 2013 (2 pages) |
26 March 2013 | Appointment of Mrs Lydia Claire Warde as a member (2 pages) |
26 March 2013 | Appointment of Mr Matthew Edward James as a member (2 pages) |
26 March 2013 | Appointment of Mrs Lydia Claire Warde as a member (2 pages) |
26 March 2013 | Appointment of Mr Matthew Edward James as a member (2 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 November 2012 | Member's details changed for Mr Simon Jerome Sefton on 1 October 2012 (2 pages) |
22 November 2012 | Member's details changed for Mr Simon Jerome Sefton on 1 October 2012 (2 pages) |
22 November 2012 | Member's details changed for Mr Simon Jerome Sefton on 1 October 2012 (2 pages) |
22 November 2012 | Member's details changed for Mr Simon Jerome Sefton on 1 October 2012 (2 pages) |
22 November 2012 | Member's details changed for Mr Simon Jerome Sefton on 1 October 2012 (2 pages) |
22 November 2012 | Member's details changed for Mr Simon Jerome Sefton on 1 October 2012 (2 pages) |
13 August 2012 | Annual return made up to 14 July 2012 (6 pages) |
13 August 2012 | Annual return made up to 14 July 2012 (6 pages) |
26 March 2012 | Member's details changed for Mr Simon Jerome Sefton on 22 March 2012 (2 pages) |
26 March 2012 | Member's details changed for Mr Simon Jerome Sefton on 22 March 2012 (2 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 August 2011 | Annual return made up to 14 July 2011 (6 pages) |
12 August 2011 | Annual return made up to 14 July 2011 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 July 2010 | Annual return made up to 14 July 2010 (11 pages) |
20 July 2010 | Annual return made up to 14 July 2010 (11 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 July 2009 | Annual return made up to 14/07/09 (4 pages) |
28 July 2009 | Annual return made up to 14/07/09 (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 January 2009 | Annual return made up to 14/07/08 (4 pages) |
15 January 2009 | Annual return made up to 14/07/08 (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 July 2007 | Annual return made up to 14/07/07 (4 pages) |
23 July 2007 | Annual return made up to 14/07/07 (4 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 November 2006 | Annual return made up to 14/07/06 (4 pages) |
2 November 2006 | Annual return made up to 14/07/06 (4 pages) |
21 September 2006 | Registered office changed on 21/09/06 from: united house 23 dorset street london W1U 6EL (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: united house 23 dorset street london W1U 6EL (1 page) |
14 July 2006 | Member resigned (1 page) |
14 July 2006 | New member appointed (1 page) |
14 July 2006 | New member appointed (1 page) |
14 July 2006 | Member resigned (1 page) |
20 June 2006 | New member appointed (1 page) |
20 June 2006 | New member appointed (1 page) |
31 May 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
31 May 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
14 July 2005 | Incorporation (5 pages) |
14 July 2005 | Incorporation (5 pages) |