Company NameLondon International Management Consultants Limited
DirectorsDavid Adrian Obrart and Jose Gregorio Manjarres Larios
Company StatusActive
Company Number01470015
CategoryPrivate Limited Company
Incorporation Date28 December 1979(44 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Adrian Obrart
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1991(11 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address59 St Martins Lane
London
WC2N 4JS
Secretary NameMr David Adrian Obrart
StatusCurrent
Appointed30 April 2014(34 years, 4 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence AddressSt Martins House
59 St Martins Lane
London
WC2N 4JS
Director NameMr Jose Gregorio Manjarres Larios
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2015(35 years after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Martins House
59 St Martins Lane
London
WC2N 4JS
Director NameLance Phillip Evans
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 1991(11 years, 8 months after company formation)
Appointment Duration23 years, 4 months (resigned 02 January 2015)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address8741 Clover Place
Hilliswood
New York
11423-1446
United States
Director NameMr Joseph Anthony Obrart
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(11 years, 8 months after company formation)
Appointment Duration23 years, 4 months (resigned 02 January 2015)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address3 Jubilee Lodge
28 Uxbridge Road
Stanmore
HA7 3SY
Secretary NameKatharine Anne Osinska
NationalityBritish
StatusResigned
Appointed03 September 1991(11 years, 8 months after company formation)
Appointment Duration22 years, 8 months (resigned 30 April 2014)
RoleCompany Director
Correspondence Address31 Bruce Road
Mitcham
Surrey
CR4 2BJ

Contact

Websitestmartinsestates.co.uk

Location

Registered AddressSt Martins House
59 St Martins Lane
London
WC2N 4JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

60 at £1St. Martins Estates LTD
60.00%
Ordinary
40 at £1David Adrian Obrart
40.00%
Ordinary

Financials

Year2014
Net Worth£415,986
Cash£137,748
Current Liabilities£10,313

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Charges

4 May 1990Delivered on: 11 May 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands hereditaments and premises being 9/10 bridges place london WC2.
Outstanding
13 November 1985Delivered on: 19 November 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold - 2ND 3RD & 4TH floor maisonette at 186 drury lane london WC2.
Outstanding
21 January 1982Delivered on: 29 January 1982
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6A, sneath avenue, london NW11. Title no. Ngl 127623. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

10 October 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
25 July 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
15 November 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
7 October 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
6 October 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
7 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
7 August 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
28 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
19 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
18 September 2018Confirmation statement made on 3 September 2018 with updates (4 pages)
29 May 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
14 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
14 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
5 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
8 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
7 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
21 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
21 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
27 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 January 2015Appointment of Mr Jose Gregorio Manjarres Larios as a director on 2 January 2015 (2 pages)
23 January 2015Appointment of Mr Jose Gregorio Manjarres Larios as a director on 2 January 2015 (2 pages)
23 January 2015Termination of appointment of Lance Phillip Evans as a director on 2 January 2015 (1 page)
23 January 2015Termination of appointment of Joseph Anthony Obrart as a director on 2 January 2015 (1 page)
23 January 2015Termination of appointment of Joseph Anthony Obrart as a director on 2 January 2015 (1 page)
23 January 2015Termination of appointment of Lance Phillip Evans as a director on 2 January 2015 (1 page)
23 January 2015Termination of appointment of Joseph Anthony Obrart as a director on 2 January 2015 (1 page)
23 January 2015Termination of appointment of Lance Phillip Evans as a director on 2 January 2015 (1 page)
23 January 2015Appointment of Mr Jose Gregorio Manjarres Larios as a director on 2 January 2015 (2 pages)
14 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
14 October 2014Appointment of Mr David Adrian Obrart as a secretary on 30 April 2014 (2 pages)
14 October 2014Termination of appointment of Katharine Anne Osinska as a secretary on 30 April 2014 (1 page)
14 October 2014Appointment of Mr David Adrian Obrart as a secretary on 30 April 2014 (2 pages)
14 October 2014Termination of appointment of Katharine Anne Osinska as a secretary on 30 April 2014 (1 page)
14 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
14 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
29 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(6 pages)
3 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(6 pages)
3 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(6 pages)
11 June 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
11 June 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
13 June 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 June 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (6 pages)
13 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (6 pages)
8 October 2010Director's details changed for Lance Phillip Evans on 1 January 2010 (2 pages)
8 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (6 pages)
8 October 2010Director's details changed for Lance Phillip Evans on 1 January 2010 (2 pages)
8 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (6 pages)
8 October 2010Director's details changed for Lance Phillip Evans on 1 January 2010 (2 pages)
17 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
17 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 September 2009Return made up to 03/09/09; full list of members (4 pages)
15 September 2009Return made up to 03/09/09; full list of members (4 pages)
8 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 September 2008Return made up to 03/09/08; full list of members (4 pages)
15 September 2008Return made up to 03/09/08; full list of members (4 pages)
11 October 2007Return made up to 03/09/07; no change of members (7 pages)
11 October 2007Return made up to 03/09/07; no change of members (7 pages)
11 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
17 October 2006Return made up to 03/09/06; full list of members (7 pages)
17 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
17 October 2006Return made up to 03/09/06; full list of members (7 pages)
15 September 2005Return made up to 03/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
15 September 2005Return made up to 03/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
13 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
13 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
5 October 2004Return made up to 03/09/04; full list of members (7 pages)
5 October 2004Return made up to 03/09/04; full list of members (7 pages)
17 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
17 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
10 November 2003Return made up to 03/09/03; full list of members (7 pages)
10 November 2003Return made up to 03/09/03; full list of members (7 pages)
27 September 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
27 September 2002Return made up to 03/09/02; full list of members (7 pages)
27 September 2002Return made up to 03/09/02; full list of members (7 pages)
27 September 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
1 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
1 November 2001Return made up to 03/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2001Return made up to 03/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
18 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
18 September 2000Return made up to 03/09/00; full list of members (7 pages)
18 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
18 September 2000Return made up to 03/09/00; full list of members (7 pages)
23 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
23 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
16 September 1999Return made up to 03/09/99; full list of members (6 pages)
16 September 1999Return made up to 03/09/99; full list of members (6 pages)
24 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
24 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
15 September 1998Return made up to 03/09/98; no change of members (4 pages)
15 September 1998Return made up to 03/09/98; no change of members (4 pages)
26 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
26 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
4 September 1997Return made up to 03/09/97; no change of members (4 pages)
4 September 1997Return made up to 03/09/97; no change of members (4 pages)
16 September 1996Accounts for a small company made up to 30 April 1996 (5 pages)
16 September 1996Accounts for a small company made up to 30 April 1996 (5 pages)
16 September 1996Return made up to 03/09/96; full list of members (6 pages)
16 September 1996Return made up to 03/09/96; full list of members (6 pages)
31 October 1995Accounts for a small company made up to 30 April 1995 (5 pages)
31 October 1995Accounts for a small company made up to 30 April 1995 (5 pages)
11 September 1995Return made up to 03/09/95; no change of members (4 pages)
11 September 1995Return made up to 03/09/95; no change of members (4 pages)