Company NameErody Consultants Limited
DirectorChristine Lynne Brown
Company StatusActive
Company Number01107807
CategoryPrivate Limited Company
Incorporation Date11 April 1973(51 years, 1 month ago)
Previous NameErody Traders Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMrs Lynne Christine Taylor
StatusCurrent
Appointed01 July 2014(41 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address6 Tivoli Road
Cheltenham
Glos
GL50 2TG
Wales
Director NameMrs Christine Lynne Brown
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(43 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Brake Large Ferro & Co Unit 12
14 Southgate Road
London
N1 3LY
Director NameMrs Margaret Gwendoline Taylor
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(18 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1993)
RoleSecretary
Correspondence AddressHome Farm-Manor Road
Towersey
Thame
Oxon
OX9 3QS
Director NameMr Sidney Taylor
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(18 years, 2 months after company formation)
Appointment Duration25 years, 6 months (resigned 05 January 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressTivoli Lodge
Tivoli Road The Park
Cheltenham
Gloucestershire
GL50 2TG
Wales
Secretary NameMrs Margaret Gwendoline Taylor
NationalityBritish
StatusResigned
Appointed22 June 1991(18 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressHome Farm-Manor Road
Towersey
Thame
Oxon
OX9 3QS
Secretary NameMary Cory
NationalityIrish
StatusResigned
Appointed30 April 1993(20 years after company formation)
Appointment Duration3 months (resigned 31 July 1993)
RoleSecretary
Correspondence Address106 Iffley Road
London
W6 0PF
Secretary NameLynne Christine Walker
NationalityBritish
StatusResigned
Appointed01 August 1993(20 years, 3 months after company formation)
Appointment Duration17 years, 1 month (resigned 01 September 2010)
RoleSecretary
Correspondence AddressTivoli Lodge
Tivoli Road The Park
Cheltenham
Gloucestershire
GL50 2TG
Wales
Secretary NameChristine Lynne Brown
NationalityBritish
StatusResigned
Appointed01 September 2010(37 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2014)
RoleCompany Director
Correspondence Address53 Applecross Drive
Burnley
Lancashire
BB10 4JR

Location

Registered AddressC/O Brake Large Ferro & Co Unit 12
14 Southgate Road
London
N1 3LY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardDe Beauvoir
Built Up AreaGreater London

Shareholders

9.6k at £1Richard Ferro
95.70%
Ordinary
150 at £1Sidney Taylor
1.50%
Ordinary
70 at £1C.l. Brown
0.70%
Ordinary
70 at £1G.m. Taylor
0.70%
Ordinary
70 at £1L.c. Taylor
0.70%
Ordinary
70 at £1R.p. Taylor
0.70%
Ordinary

Financials

Year2014
Net Worth£762,472
Cash£655,267
Current Liabilities£5,841

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (7 months, 4 weeks from now)

Charges

4 March 2008Delivered on: 12 March 2008
Persons entitled: Richard Ferro and Kenneth Peter Byass

Classification: Debenture trust deed
Secured details: £1,250,000.00 due or to become due from the company to the chargee.
Particulars: Tivoli lodge, 6 tivoli road, the park, cheltenham, gloucestershire t/n GR128608.
Outstanding

Filing History

1 January 2024Confirmation statement made on 10 December 2023 with no updates (3 pages)
30 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
9 March 2023Compulsory strike-off action has been discontinued (1 page)
8 March 2023Confirmation statement made on 10 December 2022 with no updates (3 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
4 March 2022Statement by Directors (1 page)
4 March 2022Solvency Statement dated 12/02/22 (1 page)
24 February 2022Resolutions
  • RES13 ‐ Reducing the share premium 13/02/2022
(6 pages)
11 January 2022Cessation of Christine Lynne Brown as a person with significant control on 10 January 2021 (1 page)
11 January 2022Notification of James Barnasco-Olekah as a person with significant control on 6 July 2021 (2 pages)
10 December 2021Confirmation statement made on 10 December 2021 with updates (4 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
10 August 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
15 January 2019Satisfaction of charge 1 in full (4 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
15 March 2018Registered office address changed from 29 Museum Street London WC1A 1LH to C/O Brake Large Ferro & Co Unit 12 14 Southgate Road London N1 3LY on 15 March 2018 (1 page)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 September 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
4 September 2017Notification of Christine Lynne Brown as a person with significant control on 1 February 2017 (2 pages)
4 September 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
4 September 2017Notification of Christine Lynne Brown as a person with significant control on 1 February 2017 (2 pages)
9 February 2017Termination of appointment of Sidney Taylor as a director on 5 January 2017 (1 page)
9 February 2017Termination of appointment of Sidney Taylor as a director on 5 January 2017 (1 page)
8 February 2017Appointment of Mrs Christine Lynne Brown as a director on 1 February 2017 (2 pages)
8 February 2017Appointment of Mrs Christine Lynne Brown as a director on 1 February 2017 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 10,000
(5 pages)
26 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 10,000
(5 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 10,000
(5 pages)
25 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 10,000
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 July 2014Appointment of Mrs Lynne Christine Taylor as a secretary on 1 July 2014 (2 pages)
12 July 2014Appointment of Mrs Lynne Christine Taylor as a secretary on 1 July 2014 (2 pages)
12 July 2014Appointment of Mrs Lynne Christine Taylor as a secretary on 1 July 2014 (2 pages)
7 July 2014Termination of appointment of Christine Brown as a secretary (1 page)
7 July 2014Termination of appointment of Christine Brown as a secretary (1 page)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10,000
(5 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10,000
(5 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
27 June 2011Director's details changed for Mr Sidney Taylor on 1 October 2009 (2 pages)
27 June 2011Director's details changed for Mr Sidney Taylor on 1 October 2009 (2 pages)
27 June 2011Director's details changed for Mr Sidney Taylor on 1 October 2009 (2 pages)
8 September 2010Termination of appointment of Lynne Walker as a secretary (2 pages)
8 September 2010Termination of appointment of Lynne Walker as a secretary (2 pages)
8 September 2010Appointment of Christine Lynne Brown as a secretary (3 pages)
8 September 2010Appointment of Christine Lynne Brown as a secretary (3 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 July 2010Annual return made up to 22 June 2010 (9 pages)
14 July 2010Annual return made up to 22 June 2010 (9 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 July 2009Return made up to 22/06/09; full list of members (4 pages)
1 July 2009Return made up to 22/06/09; full list of members (4 pages)
21 August 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
21 August 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
14 July 2008Return made up to 22/06/08; no change of members (4 pages)
14 July 2008Return made up to 22/06/08; no change of members (4 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
17 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
16 July 2007Return made up to 22/06/07; full list of members (7 pages)
16 July 2007Return made up to 22/06/07; full list of members (7 pages)
15 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
15 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
28 June 2006Return made up to 22/06/06; full list of members (8 pages)
28 June 2006Return made up to 22/06/06; full list of members (8 pages)
23 July 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
23 July 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
1 July 2005Return made up to 22/06/05; full list of members (8 pages)
1 July 2005Return made up to 22/06/05; full list of members (8 pages)
6 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
6 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
7 July 2004Return made up to 22/06/04; full list of members (8 pages)
7 July 2004Return made up to 22/06/04; full list of members (8 pages)
24 July 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
24 July 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
3 July 2003Return made up to 22/06/03; full list of members (8 pages)
3 July 2003Return made up to 22/06/03; full list of members (8 pages)
1 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
1 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
4 July 2002Return made up to 22/06/02; full list of members (8 pages)
4 July 2002Return made up to 22/06/02; full list of members (8 pages)
8 August 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
8 August 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
29 June 2001Return made up to 22/06/01; full list of members (7 pages)
29 June 2001Return made up to 22/06/01; full list of members (7 pages)
22 January 2001Ad 15/12/00--------- £ si 9363@1=9363 £ ic 637/10000 (2 pages)
22 January 2001Ad 15/12/00--------- £ si 9363@1=9363 £ ic 637/10000 (2 pages)
7 July 2000Accounts for a small company made up to 31 December 1999 (2 pages)
7 July 2000Accounts for a small company made up to 31 December 1999 (2 pages)
28 June 2000Return made up to 22/06/00; full list of members (7 pages)
28 June 2000Return made up to 22/06/00; full list of members (7 pages)
9 July 1999Full accounts made up to 31 December 1998 (5 pages)
9 July 1999Full accounts made up to 31 December 1998 (5 pages)
25 June 1999Return made up to 22/06/99; no change of members (4 pages)
25 June 1999Return made up to 22/06/99; no change of members (4 pages)
12 August 1998Full accounts made up to 31 December 1997 (5 pages)
12 August 1998Full accounts made up to 31 December 1997 (5 pages)
18 June 1998Return made up to 22/06/98; full list of members (5 pages)
18 June 1998Return made up to 22/06/98; full list of members (5 pages)
7 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
7 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
29 June 1997Return made up to 22/06/97; no change of members (4 pages)
29 June 1997Return made up to 22/06/97; no change of members (4 pages)
29 November 1996Ad 15/11/96--------- £ si 387@1=387 £ ic 100/487 (2 pages)
29 November 1996Ad 15/11/96--------- £ si 387@1=387 £ ic 100/487 (2 pages)
28 November 1996£ nc 100/10000 15/11/96 (1 page)
28 November 1996£ nc 100/10000 15/11/96 (1 page)
28 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
18 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
24 June 1996Return made up to 22/06/96; full list of members (6 pages)
24 June 1996Return made up to 22/06/96; full list of members (6 pages)
2 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
2 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
27 June 1995Return made up to 22/06/95; no change of members (4 pages)
27 June 1995Return made up to 22/06/95; no change of members (4 pages)
11 June 1993Company name changed erody traders LIMITED\certificate issued on 14/06/93 (2 pages)
11 June 1993Company name changed erody traders LIMITED\certificate issued on 14/06/93 (2 pages)
11 April 1973Incorporation (11 pages)
11 April 1973Incorporation (11 pages)
11 April 1973Incorporation (12 pages)
11 April 1973Incorporation (12 pages)