Company NameScodie Deyong Financial Services Llp
Company StatusActive
Company NumberOC314142
CategoryLimited Liability Partnership
Incorporation Date14 July 2005(18 years, 9 months ago)

Directors

LLP Designated Member NameMr Mark George Jacobs
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
LLP Designated Member NameMr Lionel Saul Deyong
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Prince Albert Road
London
NW1 7SN
LLP Designated Member NameMr David Arad
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2005(1 day after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
LLP Designated Member NameMr Simon Jerome Sefton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2006(11 months, 3 weeks after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Prince Albert Road
London
NW1 7SN
LLP Designated Member NameMr Matthew Edward James
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2013(7 years, 8 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
LLP Designated Member NameMrs Lydia Claire Warde
Date of BirthAugust 1980 (Born 43 years ago)
StatusCurrent
Appointed20 March 2013(7 years, 8 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
LLP Designated Member NameShaun David Spalding
Date of BirthFebruary 1969 (Born 55 years ago)
StatusResigned
Appointed14 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Gosfield Road
High Garrett
Braintree
Essex
CM7 5NZ
LLP Designated Member NameMr Michael Scodie
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN

Contact

Websitewww.scodiedeyong.com/
Email address[email protected]
Telephone020 75352700
Telephone regionLondon

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2013
Net Worth£47,228
Cash£47,228

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Filing History

16 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
14 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
14 April 2023Registered 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 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
15 July 2022Change of details for Mr Lionel Saul Deyong as a person with significant control on 15 July 2022 (2 pages)
15 July 2022Member's details changed for Mr Lionel Saul Deyong on 15 July 2022 (2 pages)
15 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
30 December 2021Change of details for Mr Lionel Saul Deyong as a person with significant control on 30 December 2021 (2 pages)
30 December 2021Member's details changed for Mr Lionel Saul Deyong on 30 December 2021 (2 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
28 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
1 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
14 September 2020Cessation of Michael Scodie as a person with significant control on 25 August 2020 (1 page)
14 September 2020Termination of appointment of Michael Scodie as a member on 25 August 2020 (1 page)
27 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
23 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
18 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
6 July 2018Change of details for Mr David Arad as a person with significant control on 1 February 2018 (2 pages)
6 July 2018Member's details changed for Mr David Arad on 1 February 2018 (2 pages)
11 August 2017Notification of Lionel Saul Deyong as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Notification of Simon Jerome Sefton as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Notification of Mark George Jacobs as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
11 August 2017Notification of Lionel Saul Deyong as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Notification of Michael Scodie as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Notification of Mark George Jacobs as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Notification of Mark George Jacobs as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Notification of Simon Jerome Sefton as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
11 August 2017Notification of Simon Jerome Sefton as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Notification of Michael Scodie as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Notification of David Arad as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Notification of David Arad as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Withdrawal of a person with significant control statement on 11 August 2017 (2 pages)
11 August 2017Notification of Michael Scodie as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Withdrawal of a person with significant control statement on 11 August 2017 (2 pages)
11 August 2017Notification of Lionel Saul Deyong as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Notification of David Arad as a person with significant control on 11 August 2017 (2 pages)
2 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
2 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 March 2017Member's details changed for Mr Simon Jerome Sefton on 15 March 2017 (2 pages)
15 March 2017Member's details changed for Mr Simon Jerome Sefton on 15 March 2017 (2 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 September 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
13 September 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
10 August 2016Annual return made up to 29 June 2016 (5 pages)
10 August 2016Annual return made up to 29 June 2016 (5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 July 2015Annual return made up to 14 July 2015 (5 pages)
27 July 2015Annual return made up to 14 July 2015 (5 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 September 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 14 July 2014 (5 pages)
1 September 2014Annual return made up to 14 July 2014 (5 pages)
12 May 2014Member's details changed for Mr Simon Jerome Sefton on 9 May 2014 (2 pages)
12 May 2014Member's details changed for Mr Simon Jerome Sefton on 9 May 2014 (2 pages)
12 May 2014Member's details changed for Mr Simon Jerome Sefton on 9 May 2014 (2 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 September 2013Annual return made up to 14 July 2013 (5 pages)
5 September 2013Annual return made up to 14 July 2013 (5 pages)
17 May 2013Member's details changed for Mr Lionel Saul Deyong on 1 March 2013 (2 pages)
17 May 2013Member's details changed for Mr Lionel Saul Deyong on 1 March 2013 (2 pages)
17 May 2013Member's details changed for Mr Lionel Saul Deyong on 1 March 2013 (2 pages)
16 May 2013Member's details changed for Mark George Jacobs on 1 March 2013 (2 pages)
16 May 2013Member's details changed for Mr Michael Scodie on 1 March 2013 (2 pages)
16 May 2013Member's details changed for Mark George Jacobs on 1 March 2013 (2 pages)
16 May 2013Member's details changed for Mr Michael Scodie on 1 March 2013 (2 pages)
16 May 2013Member's details changed for Mr David Arad on 1 March 2013 (2 pages)
16 May 2013Member's details changed for Mark George Jacobs on 1 March 2013 (2 pages)
16 May 2013Member's details changed for Mr David Arad on 1 March 2013 (2 pages)
16 May 2013Member's details changed for Mr David Arad on 1 March 2013 (2 pages)
16 May 2013Member's details changed for Mr Michael Scodie on 1 March 2013 (2 pages)
26 March 2013Appointment of Mrs Lydia Claire Warde as a member (2 pages)
26 March 2013Appointment of Mr Matthew Edward James as a member (2 pages)
26 March 2013Appointment of Mrs Lydia Claire Warde as a member (2 pages)
26 March 2013Appointment of Mr Matthew Edward James as a member (2 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 November 2012Member's details changed for Mr Simon Jerome Sefton on 1 October 2012 (2 pages)
22 November 2012Member's details changed for Mr Simon Jerome Sefton on 1 October 2012 (2 pages)
22 November 2012Member's details changed for Mr Simon Jerome Sefton on 1 October 2012 (2 pages)
22 November 2012Member's details changed for Mr Simon Jerome Sefton on 1 October 2012 (2 pages)
22 November 2012Member's details changed for Mr Simon Jerome Sefton on 1 October 2012 (2 pages)
22 November 2012Member's details changed for Mr Simon Jerome Sefton on 1 October 2012 (2 pages)
13 August 2012Annual return made up to 14 July 2012 (6 pages)
13 August 2012Annual return made up to 14 July 2012 (6 pages)
26 March 2012Member's details changed for Mr Simon Jerome Sefton on 22 March 2012 (2 pages)
26 March 2012Member's details changed for Mr Simon Jerome Sefton on 22 March 2012 (2 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 August 2011Annual return made up to 14 July 2011 (6 pages)
12 August 2011Annual return made up to 14 July 2011 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 July 2010Annual return made up to 14 July 2010 (11 pages)
20 July 2010Annual return made up to 14 July 2010 (11 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 July 2009Annual return made up to 14/07/09 (4 pages)
28 July 2009Annual return made up to 14/07/09 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2009Annual return made up to 14/07/08 (4 pages)
15 January 2009Annual return made up to 14/07/08 (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 July 2007Annual return made up to 14/07/07 (4 pages)
23 July 2007Annual return made up to 14/07/07 (4 pages)
15 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 November 2006Annual return made up to 14/07/06 (4 pages)
2 November 2006Annual return made up to 14/07/06 (4 pages)
21 September 2006Registered office changed on 21/09/06 from: united house 23 dorset street london W1U 6EL (1 page)
21 September 2006Registered office changed on 21/09/06 from: united house 23 dorset street london W1U 6EL (1 page)
14 July 2006Member resigned (1 page)
14 July 2006New member appointed (1 page)
14 July 2006New member appointed (1 page)
14 July 2006Member resigned (1 page)
20 June 2006New member appointed (1 page)
20 June 2006New member appointed (1 page)
31 May 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
31 May 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
14 July 2005Incorporation (5 pages)
14 July 2005Incorporation (5 pages)