Company NamePELL Frischmann Consulting Engineers Ltd.
DirectorsIain Alexander Bisset and Linda Susan Roberts
Company StatusActive
Company Number01213169
CategoryPrivate Limited Company
Incorporation Date20 May 1975(48 years, 11 months ago)
Previous NamesChavarest Limited and Conseco International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Secretary NameMs Linda Susan Roberts
NationalityBritish
StatusCurrent
Appointed29 August 2003(28 years, 3 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 85 Strand
London
WC2R 0DW
Director NameMr Iain Alexander Bisset
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(43 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 85 Strand
London
WC2R 0DW
Director NameMs Linda Susan Roberts
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(45 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address5th Floor 85 Strand
London
WC2R 0DW
Director NameMr Sudhakar Shrirang Prabhu
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 7 months after company formation)
Appointment Duration21 years, 3 months (resigned 31 March 2013)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address5 Manchester Square
London
W1U 3PD
Director NameDr Wilem William Frischmann
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 7 months after company formation)
Appointment Duration23 years, 9 months (resigned 30 September 2015)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Manchester Square
London
W1U 3PD
Secretary NameNorman William Carmichael
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 29 August 2003)
RoleCompany Director
Correspondence Address35 Bristow Road
Croydon
Surrey
CR0 4QQ
Director NameMalcolm Lawrence Anderson Moncrieff
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(18 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 28 January 2004)
RoleConsulting Engineer
Correspondence AddressWhite Cottage
Denham Village
Bucks
UB9 5BH
Director NameMr Andrew John Tunstall
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(32 years, 6 months after company formation)
Appointment Duration4 years (resigned 22 December 2011)
RoleManager Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Culm Valley Way
Uffculme
Cullompton
Devon
EX15 3XZ
Director NameMr Tushar Sudhakar Prabhu
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(35 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 01 September 2019)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address5 Manchester Square
London
W1U 3PD
Director NameMr Carl Vinson Powell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 2012(36 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2015)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Tounson Court Montaigne Close
London
SW1P 4AQ
Director NameMr Richard John Barrett
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(39 years after company formation)
Appointment Duration2 years, 5 months (resigned 24 November 2016)
RoleCompany Director
Country of ResidenceUAE
Correspondence AddressPO Box 3068
Pell Frischmann Khalifa Street
Abu Dhabi
UAE
Director NameMr Jonathan Barry Grady
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(41 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Manchester Square
London
W1U 3PD
Director NameMr Adam Lee
Date of BirthJuly 1989 (Born 34 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 October 2019(44 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Manchester Square
London
W1U 3PD

Contact

Websiteconseco-international.com

Location

Registered Address5th Floor 85 Strand
London
WC2R 0DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Bridgewood Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,522,000
Gross Profit£1,033,000
Net Worth£1,457,000
Cash£136,000
Current Liabilities£3,733,000

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (8 months, 4 weeks from now)

Charges

4 August 2017Delivered on: 8 August 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

2 February 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
21 January 2021Appointment of Ms Linda Susan Roberts as a director on 1 January 2021 (2 pages)
21 January 2021Termination of appointment of Adam Lee as a director on 1 January 2021 (1 page)
2 July 2020Accounts for a small company made up to 31 December 2019 (14 pages)
16 January 2020Secretary's details changed for Mrs Linda Susan Roberts on 16 January 2020 (1 page)
13 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
30 October 2019Termination of appointment of Tushar Sudhakar Prabhu as a director on 1 September 2019 (1 page)
30 October 2019Termination of appointment of Jonathan Barry Grady as a director on 1 October 2019 (1 page)
29 October 2019Appointment of Mr Adam Lee as a director on 1 October 2019 (2 pages)
10 May 2019Full accounts made up to 31 December 2018 (25 pages)
11 January 2019Cessation of Rsbgi Ltd as a person with significant control on 31 December 2018 (1 page)
11 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
11 January 2019Appointment of Mr Iain Alexander Bisset as a director on 1 January 2019 (2 pages)
11 January 2019Notification of Pell Frischmann Consulting Engineers Ltd as a person with significant control on 31 December 2018 (2 pages)
18 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
7 October 2018Full accounts made up to 31 December 2017 (26 pages)
3 August 2018Director's details changed for Mr Jonathan Barry Grady on 2 July 2018 (2 pages)
26 July 2018Change of details for Pell Frischmann S2 Ltd as a person with significant control on 20 July 2018 (2 pages)
15 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
19 September 2017Full accounts made up to 31 December 2016 (28 pages)
19 September 2017Full accounts made up to 31 December 2016 (28 pages)
8 August 2017Registration of charge 012131690001, created on 4 August 2017 (24 pages)
22 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
28 November 2016Termination of appointment of Richard John Barrett as a director on 24 November 2016 (1 page)
28 November 2016Termination of appointment of Richard John Barrett as a director on 24 November 2016 (1 page)
25 November 2016Full accounts made up to 31 December 2015 (28 pages)
25 November 2016Full accounts made up to 31 December 2015 (28 pages)
9 November 2016Appointment of Mr Jonathan Barry Grady as a director on 7 November 2016 (2 pages)
9 November 2016Appointment of Mr Jonathan Barry Grady as a director on 7 November 2016 (2 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
11 November 2015Auditor's resignation (1 page)
11 November 2015Auditor's resignation (1 page)
10 November 2015Current accounting period shortened from 28 March 2016 to 31 December 2015 (1 page)
10 November 2015Current accounting period shortened from 28 March 2016 to 31 December 2015 (1 page)
9 November 2015Termination of appointment of Carl Vinson Powell as a director on 1 October 2015 (1 page)
9 November 2015Termination of appointment of Carl Vinson Powell as a director on 1 October 2015 (1 page)
9 November 2015Termination of appointment of Carl Vinson Powell as a director on 1 October 2015 (1 page)
17 October 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
17 October 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
14 October 2015Termination of appointment of Wilem William Frischmann as a director on 30 September 2015 (1 page)
14 October 2015Termination of appointment of Wilem William Frischmann as a director on 30 September 2015 (1 page)
17 June 2015Group of companies' accounts made up to 31 March 2014 (27 pages)
17 June 2015Group of companies' accounts made up to 31 March 2014 (27 pages)
20 March 2015Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
20 March 2015Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(7 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(7 pages)
22 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
14 August 2014Appointment of Mr Richard Barrett as a director on 1 June 2014 (2 pages)
14 August 2014Appointment of Mr Richard Barrett as a director on 1 June 2014 (2 pages)
14 August 2014Appointment of Mr Richard Barrett as a director on 1 June 2014 (2 pages)
20 March 2014Group of companies' accounts made up to 31 March 2013 (27 pages)
20 March 2014Group of companies' accounts made up to 31 March 2013 (27 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(6 pages)
18 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
18 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
8 November 2013Termination of appointment of Sudhakar Prabhu as a director (1 page)
8 November 2013Termination of appointment of Sudhakar Prabhu as a director (1 page)
30 May 2013Director's details changed for Mr Tushar Sudhakar Prabhu on 30 May 2013 (2 pages)
30 May 2013Director's details changed for Mr Tushar Sudhakar Prabhu on 30 May 2013 (2 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
4 January 2013Group of companies' accounts made up to 31 March 2012 (27 pages)
4 January 2013Group of companies' accounts made up to 31 March 2012 (27 pages)
20 June 2012Appointment of Mr Carl Vinson Powell as a director (3 pages)
20 June 2012Appointment of Mr Carl Vinson Powell as a director (3 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Group of companies' accounts made up to 31 March 2011 (24 pages)
3 January 2012Group of companies' accounts made up to 31 March 2011 (24 pages)
3 January 2012Termination of appointment of Andrew Tunstall as a director (1 page)
3 January 2012Termination of appointment of Andrew Tunstall as a director (1 page)
21 October 2011Director's details changed for Andrew John Tunstall on 21 October 2011 (2 pages)
21 October 2011Director's details changed for Andrew John Tunstall on 21 October 2011 (2 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
4 January 2011Group of companies' accounts made up to 31 March 2010 (23 pages)
4 January 2011Group of companies' accounts made up to 31 March 2010 (23 pages)
21 June 2010Appointment of Mr Tushar Sudhakar Prabhu as a director (2 pages)
21 June 2010Appointment of Mr Tushar Sudhakar Prabhu as a director (2 pages)
4 February 2010Group of companies' accounts made up to 31 March 2009 (22 pages)
4 February 2010Group of companies' accounts made up to 31 March 2009 (22 pages)
18 January 2010Director's details changed for Dr Wilem William Frischmann on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Dr Wilem William Frischmann on 18 January 2010 (2 pages)
6 October 2009Director's details changed for Mr Sudhakar Shrirang Prabhu on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Sudhakar Shrirang Prabhu on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Sudhakar Shrirang Prabhu on 6 October 2009 (2 pages)
11 February 2009Group of companies' accounts made up to 31 March 2008 (20 pages)
11 February 2009Group of companies' accounts made up to 31 March 2008 (20 pages)
14 January 2009Return made up to 31/12/08; full list of members (5 pages)
14 January 2009Registered office changed on 14/01/2009 from 5 manchester square london W1A 1AU (1 page)
14 January 2009Return made up to 31/12/08; full list of members (5 pages)
14 January 2009Registered office changed on 14/01/2009 from 5 manchester square london W1A 1AU (1 page)
2 February 2008Group of companies' accounts made up to 31 March 2007 (22 pages)
2 February 2008Group of companies' accounts made up to 31 March 2007 (22 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
8 February 2007Group of companies' accounts made up to 31 March 2006 (21 pages)
8 February 2007Group of companies' accounts made up to 31 March 2006 (21 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
27 February 2006Group of companies' accounts made up to 31 March 2005 (21 pages)
27 February 2006Group of companies' accounts made up to 31 March 2005 (21 pages)
19 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
19 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
10 January 2006Return made up to 31/12/05; full list of members (2 pages)
10 January 2006Return made up to 31/12/05; full list of members (2 pages)
5 May 2005Full accounts made up to 31 March 2004 (13 pages)
5 May 2005Full accounts made up to 31 March 2004 (13 pages)
31 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
31 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
26 January 2005Return made up to 31/12/04; full list of members (5 pages)
26 January 2005Return made up to 31/12/04; full list of members (5 pages)
4 August 2004Full accounts made up to 31 March 2003 (15 pages)
4 August 2004Full accounts made up to 31 March 2003 (15 pages)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
5 February 2004Return made up to 31/12/03; full list of members (6 pages)
5 February 2004Return made up to 31/12/03; full list of members (6 pages)
25 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
25 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
16 October 2003Full accounts made up to 31 March 2002 (13 pages)
16 October 2003Full accounts made up to 31 March 2002 (13 pages)
30 September 2003New secretary appointed (2 pages)
30 September 2003New secretary appointed (2 pages)
29 September 2003Secretary resigned (1 page)
29 September 2003Secretary resigned (1 page)
23 April 2003Auditor's resignation (1 page)
23 April 2003Auditor's resignation (1 page)
27 February 2003Return made up to 31/12/02; full list of members (7 pages)
27 February 2003Return made up to 31/12/02; full list of members (7 pages)
9 December 2002Delivery ext'd 3 mth 31/03/02 (2 pages)
9 December 2002Delivery ext'd 3 mth 31/03/02 (2 pages)
3 July 2002Return made up to 31/12/01; full list of members (6 pages)
3 July 2002Full accounts made up to 31 March 2001 (14 pages)
3 July 2002Return made up to 31/12/01; full list of members (6 pages)
3 July 2002Full accounts made up to 31 March 2001 (14 pages)
27 December 2001Delivery ext'd 3 mth 31/03/01 (2 pages)
27 December 2001Delivery ext'd 3 mth 31/03/01 (2 pages)
1 May 2001Full accounts made up to 31 March 2000 (14 pages)
1 May 2001Full accounts made up to 31 March 2000 (14 pages)
6 March 2001Return made up to 31/12/00; full list of members (6 pages)
6 March 2001Return made up to 31/12/00; full list of members (6 pages)
2 February 2001Secretary's particulars changed (1 page)
2 February 2001Secretary's particulars changed (1 page)
25 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
25 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
31 July 2000Full accounts made up to 31 March 1999 (14 pages)
31 July 2000Full accounts made up to 31 March 1999 (14 pages)
26 January 2000Return made up to 31/12/99; full list of members (7 pages)
26 January 2000Return made up to 31/12/99; full list of members (7 pages)
21 November 1999Delivery ext'd 3 mth 31/03/99 (1 page)
21 November 1999Delivery ext'd 3 mth 31/03/99 (1 page)
3 August 1999Full accounts made up to 31 March 1998 (14 pages)
3 August 1999Full accounts made up to 31 March 1998 (14 pages)
16 March 1999Return made up to 31/12/98; full list of members (7 pages)
16 March 1999Return made up to 31/12/98; full list of members (7 pages)
30 December 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
30 December 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
22 July 1998Full accounts made up to 31 March 1997 (16 pages)
22 July 1998Full accounts made up to 31 March 1997 (16 pages)
19 March 1998Return made up to 31/12/97; full list of members (7 pages)
19 March 1998Registered office changed on 19/03/98 from: 4 manchester sq london W1A 1AU (1 page)
19 March 1998Return made up to 31/12/97; full list of members (7 pages)
19 March 1998Registered office changed on 19/03/98 from: 4 manchester sq london W1A 1AU (1 page)
8 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
8 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
22 June 1997Director's particulars changed (1 page)
22 June 1997Director's particulars changed (1 page)
2 May 1997Full accounts made up to 31 March 1996 (16 pages)
2 May 1997Full accounts made up to 31 March 1996 (16 pages)
31 January 1997Secretary's particulars changed (1 page)
31 January 1997Secretary's particulars changed (1 page)
24 January 1997Return made up to 31/12/96; full list of members (6 pages)
24 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 December 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
23 December 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
9 April 1996Full accounts made up to 31 March 1995 (17 pages)
9 April 1996Full accounts made up to 31 March 1995 (17 pages)
1 March 1996Return made up to 31/12/95; full list of members (8 pages)
1 March 1996Return made up to 31/12/95; full list of members (8 pages)
18 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
18 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
23 March 1995Return made up to 31/12/94; full list of members (16 pages)
23 March 1995Return made up to 31/12/94; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
15 September 1984Accounts made up to 31 March 1982 (3 pages)
15 September 1984Accounts made up to 31 March 1982 (3 pages)
15 September 1976Company name changed\certificate issued on 15/09/76 (2 pages)
15 September 1976Company name changed\certificate issued on 15/09/76 (2 pages)
20 May 1975Certificate of incorporation (1 page)
20 May 1975Certificate of incorporation (1 page)
20 May 1975Incorporation (13 pages)
20 May 1975Incorporation (13 pages)