Company NameMoore Kingston Smith Corporate Finance Limited
Company StatusActive
Company Number01516845
CategoryPrivate Limited Company
Incorporation Date10 September 1980(43 years, 7 months ago)
Previous Names5

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Marc Darren Fecher
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2002(21 years, 4 months after company formation)
Appointment Duration22 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Secretary NameIan Rixon
NationalityBritish
StatusCurrent
Appointed20 March 2006(25 years, 6 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameMatthew James Meadows
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2006(25 years, 9 months after company formation)
Appointment Duration17 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameMr John Randall Lorn Cowie
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(35 years, 3 months after company formation)
Appointment Duration8 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameNicholas James Thompson
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(36 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NamePaul Richard Winterflood
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(37 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameDaniel Maxwell Leaman
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(40 years, 7 months after company formation)
Appointment Duration2 years, 12 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameKatharine Stone
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2022(41 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameStephen James Orriss
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2022(41 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameMr Michael David Orton
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2023(43 years, 1 month after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameMatthew Charles Compton McRae
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(43 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameSir Michael John Snyder
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1990(9 years, 10 months after company formation)
Appointment Duration24 years, 9 months (resigned 01 May 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Secretary NameMr Malcolm John Debenham
NationalityBritish
StatusResigned
Appointed31 July 1990(9 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 21 January 2001)
RoleCompany Director
Correspondence Address9 Beacon Avenue
Dunstable
Bedfordshire
LU6 2AD
Secretary NameJohn Stuart Clifton Taylor
NationalityBritish
StatusResigned
Appointed21 January 2001(20 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 March 2005)
RoleCompany Director
Correspondence Address50 Tempest Mead
North Weald
Epping
Essex
CM16 6DY
Director NameMr Martin Arthur Burchmore
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(21 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 14 May 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
Director NameMr Andrew Rodney Metcalfe Wall
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(21 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 06 March 2002)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressWerngochen
Cwm Carvan
Monmouth
Np25
Secretary NameLeanne Gilbert
NationalityBritish
StatusResigned
Appointed08 March 2005(24 years, 6 months after company formation)
Appointment Duration1 year (resigned 20 March 2006)
RoleCompany Director
Correspondence Address24 Grove Vale
Chislehurst
Kent
BR7 5DS
Director NameDaniel Maxwell Leaman
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(27 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Clayhall Avenue
Clayhall
London
IG5 0PN
Director NameMr Darren Paul Murphy
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(29 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 August 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
Director NameNicola Anne Horton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(33 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
Director NameMr Chris James Conway
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(33 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 November 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
Director NameMr Jonathan Richard Garbett
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(34 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2017)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
Director NameAmanda Merron
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(34 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
Director NameMrs Maureen Bernadette Penfold
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(34 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 20 March 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameMr James Moggeridge
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(36 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 February 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
Director NameMr Steven Neal
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(37 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
Director NameMr Damian Paul Ryan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2021(40 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP

Contact

Websitedcfl.co.uk
Telephone020 75664000
Telephone regionLondon

Location

Registered Address6th Floor 9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50k at £1Kingston Smith LLP
100.00%
Ordinary

Financials

Year2014
Turnover£369,780
Gross Profit£80,013
Net Worth£78,864
Cash£61,460
Current Liabilities£214,659

Accounts

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

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

29 January 2021Full accounts made up to 30 April 2020 (22 pages)
30 October 2020Director's details changed for Paul Richard Winterflood on 14 July 2020 (2 pages)
6 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
5 June 2020Director's details changed for Nicholas James Thompson on 1 June 2020 (2 pages)
5 May 2020Termination of appointment of Steven Neal as a director on 30 November 2019 (1 page)
10 December 2019Full accounts made up to 30 April 2019 (21 pages)
9 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-09
(3 pages)
9 September 2019Change of details for Kingston Smith Llp as a person with significant control on 9 September 2019 (2 pages)
8 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
1 May 2019Change of name notice (2 pages)
1 May 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-01
(2 pages)
12 December 2018Director's details changed for Mr Marc Darren Fecher on 1 December 2018 (2 pages)
4 October 2018Full accounts made up to 30 April 2018 (22 pages)
20 August 2018Appointment of Mr Steven Neal as a director on 30 April 2018 (2 pages)
7 August 2018Director's details changed for Paul Richard Winterflood on 31 July 2018 (2 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
22 June 2018Termination of appointment of Steven Neal as a director on 30 April 2018 (1 page)
14 March 2018Termination of appointment of James Moggeridge as a director on 20 February 2018 (1 page)
20 February 2018Appointment of Paul Richard Winterflood as a director on 1 January 2018 (2 pages)
5 December 2017Full accounts made up to 30 April 2017 (20 pages)
5 December 2017Full accounts made up to 30 April 2017 (20 pages)
15 September 2017Termination of appointment of Jonathan Richard Garbett as a director on 1 September 2017 (1 page)
15 September 2017Termination of appointment of Jonathan Richard Garbett as a director on 1 September 2017 (1 page)
7 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
7 July 2017Notification of Kingston Smith Llp as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Kingston Smith Llp as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
5 January 2017Full accounts made up to 30 April 2016 (19 pages)
5 January 2017Full accounts made up to 30 April 2016 (19 pages)
1 November 2016Appointment of James Moggeridge as a director on 1 November 2016 (2 pages)
1 November 2016Appointment of Nicholas James Thompson as a director on 1 November 2016 (2 pages)
1 November 2016Appointment of Nicholas James Thompson as a director on 1 November 2016 (2 pages)
1 November 2016Appointment of James Moggeridge as a director on 1 November 2016 (2 pages)
22 September 2016Director's details changed for Mr Jonathan Garbett on 30 September 2015 (2 pages)
22 September 2016Director's details changed for Mr Jonathan Garbett on 30 September 2015 (2 pages)
18 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 50,000
(8 pages)
18 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 50,000
(8 pages)
9 February 2016Full accounts made up to 30 April 2015 (19 pages)
9 February 2016Full accounts made up to 30 April 2015 (19 pages)
3 February 2016Appointment of Mr John Randall Lorn Cowie as a director on 1 December 2015 (2 pages)
3 February 2016Termination of appointment of Christopher James Conway as a director on 27 November 2015 (1 page)
3 February 2016Termination of appointment of Christopher James Conway as a director on 27 November 2015 (1 page)
3 February 2016Appointment of Mr John Randall Lorn Cowie as a director on 1 December 2015 (2 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 50,000
(7 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 50,000
(7 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 50,000
(7 pages)
8 June 2015Director's details changed for Matthew James Meadows on 5 June 2015 (2 pages)
8 June 2015Director's details changed for Matthew James Meadows on 5 June 2015 (2 pages)
8 June 2015Director's details changed for Matthew James Meadows on 5 June 2015 (2 pages)
14 May 2015Termination of appointment of Michael John Snyder as a director on 1 May 2015 (1 page)
14 May 2015Termination of appointment of Michael John Snyder as a director on 1 May 2015 (1 page)
14 May 2015Appointment of Mrs Maureen Bernadette Penfold as a director on 1 May 2015 (2 pages)
14 May 2015Appointment of Mrs Maureen Bernadette Penfold as a director on 1 May 2015 (2 pages)
14 May 2015Appointment of Mrs Maureen Bernadette Penfold as a director on 1 May 2015 (2 pages)
14 May 2015Termination of appointment of Michael John Snyder as a director on 1 May 2015 (1 page)
30 April 2015Appointment of Amanda Merron as a director on 1 April 2015 (2 pages)
30 April 2015Appointment of Mr Jonathan Garbett as a director on 1 April 2015 (2 pages)
30 April 2015Appointment of Amanda Merron as a director on 1 April 2015 (2 pages)
30 April 2015Appointment of Amanda Merron as a director on 1 April 2015 (2 pages)
30 April 2015Appointment of Mr Jonathan Garbett as a director on 1 April 2015 (2 pages)
30 April 2015Appointment of Mr Jonathan Garbett as a director on 1 April 2015 (2 pages)
16 February 2015Full accounts made up to 30 April 2014 (18 pages)
16 February 2015Full accounts made up to 30 April 2014 (18 pages)
19 September 2014Company name changed kingston smith corporate finance LIMITED\certificate issued on 19/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-19
(3 pages)
19 September 2014Company name changed kingston smith corporate finance LIMITED\certificate issued on 19/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-19
(3 pages)
10 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 50,000
(6 pages)
10 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 50,000
(6 pages)
10 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 50,000
(6 pages)
23 July 2014Termination of appointment of Martin Arthur Burchmore as a director on 14 May 2014 (1 page)
23 July 2014Termination of appointment of Martin Arthur Burchmore as a director on 14 May 2014 (1 page)
15 July 2014Director's details changed for Mr Marc Fecher on 1 July 2014 (2 pages)
15 July 2014Director's details changed for Mr Marc Fecher on 1 July 2014 (2 pages)
15 July 2014Director's details changed for Mr Marc Fecher on 1 July 2014 (2 pages)
14 July 2014Company name changed devonshire corporate finance LIMITED\certificate issued on 14/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-10
(3 pages)
14 July 2014Director's details changed for Matthew James Meadows on 1 July 2014 (2 pages)
14 July 2014Company name changed devonshire corporate finance LIMITED\certificate issued on 14/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-10
(3 pages)
14 July 2014Director's details changed for Matthew James Meadows on 1 July 2014 (2 pages)
14 July 2014Director's details changed for Matthew James Meadows on 1 July 2014 (2 pages)
7 May 2014Appointment of Christopher James Conway as a director on 1 May 2014 (2 pages)
7 May 2014Appointment of Christopher James Conway as a director on 1 May 2014 (2 pages)
7 May 2014Appointment of Christopher James Conway as a director on 1 May 2014 (2 pages)
4 April 2014Director's details changed for Martin Arthur Burchmore on 1 April 2014 (2 pages)
4 April 2014Secretary's details changed for Ian Rixon on 1 April 2014 (1 page)
4 April 2014Secretary's details changed for Ian Rixon on 1 April 2014 (1 page)
4 April 2014Secretary's details changed for Ian Rixon on 1 April 2014 (1 page)
4 April 2014Director's details changed for Martin Arthur Burchmore on 1 April 2014 (2 pages)
4 April 2014Director's details changed for Martin Arthur Burchmore on 1 April 2014 (2 pages)
6 February 2014Full accounts made up to 30 April 2013 (13 pages)
6 February 2014Full accounts made up to 30 April 2013 (13 pages)
10 December 2013Appointment of Nicola Anne Horton as a director on 2 December 2013 (2 pages)
10 December 2013Appointment of Nicola Anne Horton as a director on 2 December 2013 (2 pages)
10 December 2013Appointment of Nicola Anne Horton as a director on 2 December 2013 (2 pages)
19 September 2013Annual return made up to 3 August 2013 with a full list of shareholders (8 pages)
19 September 2013Annual return made up to 3 August 2013 with a full list of shareholders (8 pages)
19 September 2013Annual return made up to 3 August 2013 with a full list of shareholders (8 pages)
5 February 2013Full accounts made up to 30 April 2012 (13 pages)
5 February 2013Full accounts made up to 30 April 2012 (13 pages)
20 August 2012Termination of appointment of Darren Paul Murphy as a director on 14 August 2012 (1 page)
20 August 2012Termination of appointment of Darren Paul Murphy as a director on 14 August 2012 (1 page)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (8 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (8 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (8 pages)
27 January 2012Full accounts made up to 30 April 2011 (13 pages)
27 January 2012Full accounts made up to 30 April 2011 (13 pages)
13 December 2011Director's details changed for Mr Steven Neal on 1 December 2011 (2 pages)
13 December 2011Director's details changed for Mr Steven Neal on 1 December 2011 (2 pages)
13 December 2011Director's details changed for Mr Steven Neal on 1 December 2011 (2 pages)
13 December 2011Director's details changed for Mr Steven Neal on 1 December 2011 (2 pages)
13 December 2011Director's details changed for Mr Steven Neal on 1 December 2011 (2 pages)
13 December 2011Director's details changed for Mr Steven Neal on 1 December 2011 (2 pages)
9 September 2011Director's details changed for Darren Murphy on 1 July 2011 (2 pages)
9 September 2011Director's details changed for Darren Murphy on 1 July 2011 (2 pages)
9 September 2011Director's details changed for Darren Murphy on 22 July 2011 (2 pages)
9 September 2011Director's details changed for Darren Murphy on 1 July 2011 (2 pages)
9 September 2011Director's details changed for Darren Murphy on 22 July 2011 (2 pages)
6 September 2011Termination of appointment of Daniel Maxwell Leaman as a director on 31 August 2011 (1 page)
6 September 2011Termination of appointment of Daniel Maxwell Leaman as a director on 31 August 2011 (1 page)
3 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (10 pages)
3 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (10 pages)
3 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (10 pages)
28 January 2011Full accounts made up to 30 April 2010 (13 pages)
28 January 2011Full accounts made up to 30 April 2010 (13 pages)
18 November 2010Director's details changed for Sir Michael John Snyder on 8 November 2010 (2 pages)
18 November 2010Director's details changed for Sir Michael John Snyder on 8 November 2010 (2 pages)
18 November 2010Director's details changed for Sir Michael John Snyder on 8 November 2010 (2 pages)
10 November 2010Director's details changed for Sir Michael John Snyder on 1 November 2010 (2 pages)
10 November 2010Director's details changed for Sir Michael John Snyder on 1 November 2010 (2 pages)
10 November 2010Director's details changed for Sir Michael John Snyder on 1 November 2010 (2 pages)
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (10 pages)
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (10 pages)
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (10 pages)
5 May 2010Appointment of Darren Murphy as a director (2 pages)
5 May 2010Appointment of Darren Murphy as a director (2 pages)
14 January 2010Full accounts made up to 30 April 2009 (12 pages)
14 January 2010Full accounts made up to 30 April 2009 (12 pages)
4 August 2009Return made up to 03/08/09; full list of members (5 pages)
4 August 2009Return made up to 03/08/09; full list of members (5 pages)
21 January 2009Full accounts made up to 30 April 2008 (12 pages)
21 January 2009Full accounts made up to 30 April 2008 (12 pages)
5 August 2008Return made up to 03/08/08; full list of members (5 pages)
5 August 2008Return made up to 03/08/08; full list of members (5 pages)
28 January 2008Full accounts made up to 30 April 2007 (11 pages)
28 January 2008Full accounts made up to 30 April 2007 (11 pages)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
10 August 2007Return made up to 03/08/07; full list of members (3 pages)
10 August 2007Return made up to 03/08/07; full list of members (3 pages)
4 July 2007Director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
23 April 2007Secretary's particulars changed (1 page)
23 April 2007Secretary's particulars changed (1 page)
29 January 2007Full accounts made up to 30 April 2006 (10 pages)
29 January 2007Full accounts made up to 30 April 2006 (10 pages)
3 August 2006Return made up to 03/08/06; full list of members (3 pages)
3 August 2006Return made up to 03/08/06; full list of members (3 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
6 April 2006New secretary appointed (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006New secretary appointed (1 page)
6 April 2006Secretary resigned (1 page)
3 March 2006Full accounts made up to 30 April 2005 (10 pages)
3 March 2006Full accounts made up to 30 April 2005 (10 pages)
22 August 2005Return made up to 03/08/05; full list of members (3 pages)
22 August 2005Return made up to 03/08/05; full list of members (3 pages)
22 March 2005Secretary resigned (1 page)
22 March 2005New secretary appointed (2 pages)
22 March 2005Secretary resigned (1 page)
22 March 2005New secretary appointed (2 pages)
17 January 2005Full accounts made up to 30 April 2004 (10 pages)
17 January 2005Full accounts made up to 30 April 2004 (10 pages)
29 September 2004Return made up to 03/08/04; full list of members (8 pages)
29 September 2004Return made up to 03/08/04; full list of members (8 pages)
3 February 2004Full accounts made up to 30 April 2003 (10 pages)
3 February 2004Full accounts made up to 30 April 2003 (10 pages)
9 October 2003Return made up to 03/08/03; full list of members (8 pages)
9 October 2003Return made up to 03/08/03; full list of members (8 pages)
5 December 2002Full accounts made up to 30 April 2002 (8 pages)
5 December 2002Full accounts made up to 30 April 2002 (8 pages)
7 October 2002Auditor's resignation (1 page)
7 October 2002Auditor's resignation (1 page)
9 August 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 August 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
26 November 2001Ad 19/11/01--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
26 November 2001Ad 19/11/01--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
23 November 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
23 November 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
13 September 2001£ nc 100/50000 21/08/01 (1 page)
13 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2001£ nc 100/50000 21/08/01 (1 page)
11 September 2001Company name changed group consultancy (computer serv ices) LIMITED\certificate issued on 11/09/01 (2 pages)
11 September 2001Company name changed group consultancy (computer serv ices) LIMITED\certificate issued on 11/09/01 (2 pages)
16 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 August 2001New secretary appointed (2 pages)
16 August 2001New secretary appointed (2 pages)
16 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 August 2001Secretary resigned (1 page)
1 August 2001Secretary resigned (1 page)
2 March 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
2 March 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
25 September 2000Return made up to 03/08/00; full list of members (6 pages)
25 September 2000Return made up to 03/08/00; full list of members (6 pages)
4 March 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
4 March 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
12 November 1999Return made up to 03/08/99; no change of members (6 pages)
12 November 1999Return made up to 03/08/99; no change of members (6 pages)
2 March 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
2 March 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
27 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
27 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
24 November 1997Return made up to 03/08/97; full list of members (7 pages)
24 November 1997Return made up to 03/08/97; full list of members (7 pages)
18 July 1997Return made up to 03/08/96; full list of members (7 pages)
18 July 1997Return made up to 03/08/96; full list of members (7 pages)
4 March 1997Registered office changed on 04/03/97 from: 1ST floor devonshire house 146 bishopsgate london, EC2M 4JX (1 page)
4 March 1997Full accounts made up to 30 April 1996 (5 pages)
4 March 1997Registered office changed on 04/03/97 from: 1ST floor devonshire house 146 bishopsgate london, EC2M 4JX (1 page)
4 March 1997Full accounts made up to 30 April 1996 (5 pages)
4 March 1996Full accounts made up to 30 April 1995 (5 pages)
4 March 1996Full accounts made up to 30 April 1995 (5 pages)
10 September 1980Incorporation (15 pages)
10 September 1980Incorporation (15 pages)