Station Road Overton
Basingstoke
Hampshire
RG25 3EA
LLP Designated Member Name | The Business Of People Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2016(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | 28 Ferndale Close Stokenchurch Buckinghamshire HP14 3NT |
LLP Designated Member Name | ASXK Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2017(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | 2 Forest View Main Road East Boldre Hampshire SO42 7WL |
LLP Designated Member Name | APM Management Solutions Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2018(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months |
Correspondence Address | Foxgloves Cranbrook Road Biddenden Kent TN27 8ET |
LLP Designated Member Name | Five Alpha Consulting Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2020(8 years after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 85 Great Portland Street London W1W 7LP |
LLP Designated Member Name | Mr Stephen John Caines Foot |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Chancery Lane London WC2A 1PP |
LLP Designated Member Name | Mr Matthew John Peregrine Rathbone Symes |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Warwick Row London SW1E 5ER |
LLP Designated Member Name | Richard T Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 01 May 2013) |
Correspondence Address | Prospect House 78 High Street Hurstpierpoint West Sussex BN6 9RQ |
LLP Designated Member Name | Paul W Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2015) |
Correspondence Address | Prospect House 78 High Street Hurstpierpoint West Sussex BN6 9RQ |
LLP Designated Member Name | Cadenza Performance Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2019) |
Correspondence Address | 8 Blandfield Road London SW12 8BG |
LLP Designated Member Name | HUGH Mulcahey Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2013(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 October 2015) |
Correspondence Address | Hurst House High Street Ripley Woking GU23 6AZ |
Website | www.concerto.uk.com |
---|
Registered Address | Uncommon 1 Long Lane London SE1 4PG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,710,206 |
Gross Profit | £1,078,354 |
Net Worth | £662,763 |
Cash | £334,383 |
Current Liabilities | £233,456 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
24 April 2012 | Delivered on: 5 May 2012 Persons entitled: Armstrong Properties PLC Classification: Rent security deposit deed Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £16,472 and the amount from time to time standing to the credit of the account. Outstanding |
---|
20 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
28 October 2020 | Change of details for Stephen Foot & Partners Llp as a person with significant control on 28 October 2020 (2 pages) |
23 April 2020 | Appointment of Five Alpha Consulting Ltd as a member on 1 April 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
25 March 2020 | Withdrawal of a person with significant control statement on 25 March 2020 (2 pages) |
25 March 2020 | Notification of Stephen Foot & Partners Llp as a person with significant control on 23 March 2020 (2 pages) |
8 January 2020 | Termination of appointment of Cadenza Performance Ltd as a member on 31 December 2019 (1 page) |
26 November 2019 | Registered office address changed from The Exchange, Somerset House Strand London WC2R 1LA England to Uncommon 1 Long Lane London SE1 4PG on 26 November 2019 (1 page) |
6 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
18 September 2018 | Notification of a person with significant control statement (2 pages) |
21 August 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
18 May 2018 | Satisfaction of charge 1 in full (1 page) |
11 May 2018 | Appointment of Apm Management Solutions Ltd as a member on 1 May 2018 (2 pages) |
11 May 2018 | Cessation of Stephen John Caines Foot as a person with significant control on 1 April 2018 (1 page) |
6 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
3 January 2018 | Appointment of Asxk Limited as a member on 1 October 2017 (2 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
12 April 2017 | Appointment of The Business of People Limited as a member on 1 October 2016 (2 pages) |
12 April 2017 | Appointment of The Business of People Limited as a member on 1 October 2016 (2 pages) |
16 August 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
16 August 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
4 April 2016 | Annual return made up to 31 March 2016 (3 pages) |
4 April 2016 | Annual return made up to 31 March 2016 (3 pages) |
10 February 2016 | Registered office address changed from 116 Chancery Lane London WC2A 1PP to The Exchange, Somerset House Strand London WC2R 1LA on 10 February 2016 (1 page) |
10 February 2016 | Registered office address changed from 116 Chancery Lane London WC2A 1PP to The Exchange, Somerset House Strand London WC2R 1LA on 10 February 2016 (1 page) |
5 January 2016 | Termination of appointment of Paul W Limited as a member on 31 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Paul W Limited as a member on 31 December 2015 (1 page) |
13 October 2015 | Termination of appointment of Hugh Mulcahey Ltd as a member on 7 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Hugh Mulcahey Ltd as a member on 7 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Hugh Mulcahey Ltd as a member on 7 October 2015 (1 page) |
19 August 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
19 August 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
4 April 2015 | Annual return made up to 31 March 2015 (5 pages) |
4 April 2015 | Annual return made up to 31 March 2015 (5 pages) |
14 November 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
14 November 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
22 April 2014 | Annual return made up to 31 March 2014 (5 pages) |
22 April 2014 | Annual return made up to 31 March 2014 (5 pages) |
3 March 2014 | Appointment of Hugh Mulcahey Ltd as a member (2 pages) |
3 March 2014 | Appointment of Hugh Mulcahey Ltd as a member (2 pages) |
8 August 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
8 August 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
24 July 2013 | Member's details changed for Stephen Foot & Partners Llp on 1 June 2012 (1 page) |
24 July 2013 | Member's details changed for Stephen Foot & Partners Llp on 1 June 2012 (1 page) |
24 July 2013 | Member's details changed for Stephen Foot & Partners Llp on 1 June 2012 (1 page) |
15 July 2013 | Termination of appointment of Stephen Foot as a member (1 page) |
15 July 2013 | Termination of appointment of Richard T Limited as a member (1 page) |
15 July 2013 | Termination of appointment of Richard T Limited as a member (1 page) |
15 July 2013 | Termination of appointment of Stephen Foot as a member (1 page) |
24 April 2013 | Annual return made up to 31 March 2013 (6 pages) |
24 April 2013 | Annual return made up to 31 March 2013 (6 pages) |
23 April 2013 | Appointment of Richard T Limited as a member (2 pages) |
23 April 2013 | Appointment of Cadenza Performance Ltd as a member (2 pages) |
23 April 2013 | Termination of appointment of Matthew Symes as a member (1 page) |
23 April 2013 | Appointment of Paul W Limited as a member (2 pages) |
23 April 2013 | Termination of appointment of Matthew Symes as a member (1 page) |
23 April 2013 | Appointment of Paul W Limited as a member (2 pages) |
23 April 2013 | Member's details changed for Mr Stephen John Caines Foot on 1 June 2012 (2 pages) |
23 April 2013 | Appointment of Stephen Foot & Partners Llp as a member (2 pages) |
23 April 2013 | Appointment of Cadenza Performance Ltd as a member (2 pages) |
23 April 2013 | Member's details changed for Mr Stephen John Caines Foot on 1 June 2012 (2 pages) |
23 April 2013 | Member's details changed for Mr Stephen John Caines Foot on 1 June 2012 (2 pages) |
23 April 2013 | Appointment of Richard T Limited as a member (2 pages) |
23 April 2013 | Appointment of Stephen Foot & Partners Llp as a member (2 pages) |
5 May 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
5 May 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
26 April 2012 | Registered office address changed from 1 Warwick Row London SW1E 5ER on 26 April 2012 (1 page) |
26 April 2012 | Registered office address changed from 1 Warwick Row London SW1E 5ER on 26 April 2012 (1 page) |
14 March 2012 | Incorporation of a limited liability partnership (9 pages) |
14 March 2012 | Incorporation of a limited liability partnership (9 pages) |