Company NameConcerto Partners Llp
Company StatusActive
Company NumberOC373355
CategoryLimited Liability Partnership
Incorporation Date14 March 2012(12 years, 1 month ago)

Directors

LLP Designated Member NameStephen Foot & Partners Ltd (Corporation)
StatusCurrent
Appointed01 June 2012(2 months, 2 weeks after company formation)
Appointment Duration11 years, 11 months
Correspondence AddressQuidhampton Farm House
Station Road Overton
Basingstoke
Hampshire
RG25 3EA
LLP Designated Member NameThe Business Of People Limited (Corporation)
StatusCurrent
Appointed01 October 2016(4 years, 6 months after company formation)
Appointment Duration7 years, 6 months
Correspondence Address28 Ferndale Close Stokenchurch
Buckinghamshire
HP14 3NT
LLP Designated Member NameASXK Limited (Corporation)
StatusCurrent
Appointed01 October 2017(5 years, 6 months after company formation)
Appointment Duration6 years, 6 months
Correspondence Address2 Forest View Main Road
East Boldre
Hampshire
SO42 7WL
LLP Designated Member NameAPM Management Solutions Ltd (Corporation)
StatusCurrent
Appointed01 May 2018(6 years, 1 month after company formation)
Appointment Duration5 years, 12 months
Correspondence AddressFoxgloves Cranbrook Road
Biddenden
Kent
TN27 8ET
LLP Designated Member NameFive Alpha Consulting Ltd (Corporation)
StatusCurrent
Appointed01 April 2020(8 years after company formation)
Appointment Duration4 years
Correspondence Address85 Great Portland Street
London
W1W 7LP
LLP Designated Member NameMr Stephen John Caines Foot
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Chancery Lane
London
WC2A 1PP
LLP Designated Member NameMr Matthew John Peregrine Rathbone Symes
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Warwick Row
London
SW1E 5ER
LLP Designated Member NameRichard T Limited (Corporation)
StatusResigned
Appointed01 June 2012(2 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 01 May 2013)
Correspondence AddressProspect House 78 High Street
Hurstpierpoint
West Sussex
BN6 9RQ
LLP Designated Member NamePaul W Limited (Corporation)
StatusResigned
Appointed01 June 2012(2 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2015)
Correspondence AddressProspect House 78 High Street
Hurstpierpoint
West Sussex
BN6 9RQ
LLP Designated Member NameCadenza Performance Ltd (Corporation)
StatusResigned
Appointed02 June 2012(2 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2019)
Correspondence Address8 Blandfield Road
London
SW12 8BG
LLP Designated Member NameHUGH Mulcahey Ltd (Corporation)
StatusResigned
Appointed01 December 2013(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 October 2015)
Correspondence AddressHurst House High Street Ripley
Woking
GU23 6AZ

Contact

Websitewww.concerto.uk.com

Location

Registered AddressUncommon
1 Long Lane
London
SE1 4PG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£2,710,206
Gross Profit£1,078,354
Net Worth£662,763
Cash£334,383
Current Liabilities£233,456

Accounts

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

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

24 April 2012Delivered 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

Filing History

20 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
28 October 2020Change of details for Stephen Foot & Partners Llp as a person with significant control on 28 October 2020 (2 pages)
23 April 2020Appointment of Five Alpha Consulting Ltd as a member on 1 April 2020 (2 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
25 March 2020Withdrawal of a person with significant control statement on 25 March 2020 (2 pages)
25 March 2020Notification of Stephen Foot & Partners Llp as a person with significant control on 23 March 2020 (2 pages)
8 January 2020Termination of appointment of Cadenza Performance Ltd as a member on 31 December 2019 (1 page)
26 November 2019Registered 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 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
18 September 2018Notification of a person with significant control statement (2 pages)
21 August 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
18 May 2018Satisfaction of charge 1 in full (1 page)
11 May 2018Appointment of Apm Management Solutions Ltd as a member on 1 May 2018 (2 pages)
11 May 2018Cessation of Stephen John Caines Foot as a person with significant control on 1 April 2018 (1 page)
6 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
3 January 2018Appointment of Asxk Limited as a member on 1 October 2017 (2 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
12 April 2017Appointment of The Business of People Limited as a member on 1 October 2016 (2 pages)
12 April 2017Appointment of The Business of People Limited as a member on 1 October 2016 (2 pages)
16 August 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
16 August 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
4 April 2016Annual return made up to 31 March 2016 (3 pages)
4 April 2016Annual return made up to 31 March 2016 (3 pages)
10 February 2016Registered 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 2016Registered 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 2016Termination of appointment of Paul W Limited as a member on 31 December 2015 (1 page)
5 January 2016Termination of appointment of Paul W Limited as a member on 31 December 2015 (1 page)
13 October 2015Termination of appointment of Hugh Mulcahey Ltd as a member on 7 October 2015 (1 page)
13 October 2015Termination of appointment of Hugh Mulcahey Ltd as a member on 7 October 2015 (1 page)
13 October 2015Termination of appointment of Hugh Mulcahey Ltd as a member on 7 October 2015 (1 page)
19 August 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
19 August 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
4 April 2015Annual return made up to 31 March 2015 (5 pages)
4 April 2015Annual return made up to 31 March 2015 (5 pages)
14 November 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
14 November 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
22 April 2014Annual return made up to 31 March 2014 (5 pages)
22 April 2014Annual return made up to 31 March 2014 (5 pages)
3 March 2014Appointment of Hugh Mulcahey Ltd as a member (2 pages)
3 March 2014Appointment of Hugh Mulcahey Ltd as a member (2 pages)
8 August 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
8 August 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
24 July 2013Member's details changed for Stephen Foot & Partners Llp on 1 June 2012 (1 page)
24 July 2013Member's details changed for Stephen Foot & Partners Llp on 1 June 2012 (1 page)
24 July 2013Member's details changed for Stephen Foot & Partners Llp on 1 June 2012 (1 page)
15 July 2013Termination of appointment of Stephen Foot as a member (1 page)
15 July 2013Termination of appointment of Richard T Limited as a member (1 page)
15 July 2013Termination of appointment of Richard T Limited as a member (1 page)
15 July 2013Termination of appointment of Stephen Foot as a member (1 page)
24 April 2013Annual return made up to 31 March 2013 (6 pages)
24 April 2013Annual return made up to 31 March 2013 (6 pages)
23 April 2013Appointment of Richard T Limited as a member (2 pages)
23 April 2013Appointment of Cadenza Performance Ltd as a member (2 pages)
23 April 2013Termination of appointment of Matthew Symes as a member (1 page)
23 April 2013Appointment of Paul W Limited as a member (2 pages)
23 April 2013Termination of appointment of Matthew Symes as a member (1 page)
23 April 2013Appointment of Paul W Limited as a member (2 pages)
23 April 2013Member's details changed for Mr Stephen John Caines Foot on 1 June 2012 (2 pages)
23 April 2013Appointment of Stephen Foot & Partners Llp as a member (2 pages)
23 April 2013Appointment of Cadenza Performance Ltd as a member (2 pages)
23 April 2013Member's details changed for Mr Stephen John Caines Foot on 1 June 2012 (2 pages)
23 April 2013Member's details changed for Mr Stephen John Caines Foot on 1 June 2012 (2 pages)
23 April 2013Appointment of Richard T Limited as a member (2 pages)
23 April 2013Appointment of Stephen Foot & Partners Llp as a member (2 pages)
5 May 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
5 May 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
26 April 2012Registered office address changed from 1 Warwick Row London SW1E 5ER on 26 April 2012 (1 page)
26 April 2012Registered office address changed from 1 Warwick Row London SW1E 5ER on 26 April 2012 (1 page)
14 March 2012Incorporation of a limited liability partnership (9 pages)
14 March 2012Incorporation of a limited liability partnership (9 pages)