Company NameConsular Consultants Limited
Company StatusActive
Company Number01656381
CategoryPrivate Limited Company
Incorporation Date4 August 1982(41 years, 9 months ago)
Previous NameYapmime Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Debbie Beard
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2005(23 years, 4 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOsborne House 143-145 Stanwell Road
Ashford
Middlesex
TW15 3QN
Director NameMr Neil William Beard
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2005(23 years, 4 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOsborne House 143-145 Stanwell Road
Ashford
Middlesex
TW15 3QN
Director NameMr Matthew Michael Neil
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(39 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRunnymede House 69-97 High Street
Egham
Surrey
TW20 9HQ
Director NameMr Paul Leslie Sheppard
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(9 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 01 December 2005)
RoleExport Consultant
Correspondence Address4 Tall Trees Close
Kingswood
Maidstone
Kent
ME17 3PT
Secretary NameCarol Anne Sheppard
NationalityBritish
StatusResigned
Appointed27 September 1991(9 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 15 November 1996)
RoleCompany Director
Correspondence AddressWoodside Broomfield Road
Kingswood
Maidstone
Kent
ME17 3NY
Secretary NameMr Michael Kenneth Sheppard
NationalityEnglish
StatusResigned
Appointed15 November 1996(14 years, 3 months after company formation)
Appointment Duration9 years (resigned 01 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Valley Drive
Loose
Maidstone
Kent
ME15 9TN
Secretary NameMrs Debbie Beard
NationalityBritish
StatusResigned
Appointed01 December 2005(23 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 September 2016)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence AddressClarence House
Stuart Way
Virginia Water
Surrey
GU25 4QA

Contact

Websiteconsularconsultants.co.uk
Email address[email protected]
Telephone01784 221748
Telephone regionStaines

Location

Registered AddressOsbourne House
143-145 Stanwell Road
Ashford
Middlesex
TW15 3QN
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Deborah Beard
50.00%
Ordinary
1 at £1Neil Beard
50.00%
Ordinary

Financials

Year2014
Net Worth£196,238
Cash£110,746
Current Liabilities£51,738

Accounts

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

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Charges

9 April 1985Delivered on: 19 April 1985
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 October 2023Confirmation statement made on 29 October 2023 with updates (4 pages)
31 August 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
19 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
14 November 2022Statement of capital following an allotment of shares on 28 October 2022
  • GBP 100
(3 pages)
14 November 2022Confirmation statement made on 29 October 2022 with updates (5 pages)
6 October 2022Confirmation statement made on 27 September 2022 with updates (4 pages)
9 March 2022Appointment of Mr Matthew Michael Neil as a director on 1 February 2022 (2 pages)
6 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
6 October 2021Confirmation statement made on 27 September 2021 with updates (4 pages)
26 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
9 November 2020Confirmation statement made on 27 September 2020 with updates (4 pages)
12 August 2020Director's details changed for Mrs Debbie Beard on 10 August 2020 (2 pages)
10 August 2020Change of details for Mrs Deborah Beard as a person with significant control on 10 August 2020 (2 pages)
22 October 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
3 October 2019Satisfaction of charge 1 in full (4 pages)
30 September 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
27 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
12 November 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
4 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
4 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
2 October 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
18 September 2017Change of details for Mr Neil William Beard as a person with significant control on 30 September 2016 (2 pages)
18 September 2017Change of details for Mr Neil William Beard as a person with significant control on 30 September 2016 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
13 October 2016Termination of appointment of Debbie Beard as a secretary on 30 September 2016 (1 page)
13 October 2016Termination of appointment of Debbie Beard as a secretary on 30 September 2016 (1 page)
12 October 2016Director's details changed for Neil Beard on 30 September 2016 (2 pages)
12 October 2016Director's details changed for Neil Beard on 30 September 2016 (2 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
20 April 2016Director's details changed for Neil Beard on 6 April 2016 (2 pages)
20 April 2016Director's details changed for Neil Beard on 6 April 2016 (2 pages)
8 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(5 pages)
8 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(5 pages)
3 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
3 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
21 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(5 pages)
21 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(5 pages)
11 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(5 pages)
11 October 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
11 October 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
11 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(5 pages)
26 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
14 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
10 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
10 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
9 June 2010Registered office address changed from 156 Chesterfield Road Ashford Middlesex TW15 3PT on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 156 Chesterfield Road Ashford Middlesex TW15 3PT on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 156 Chesterfield Road Ashford Middlesex TW15 3PT on 9 June 2010 (1 page)
3 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
19 October 2009Director's details changed for Neil Beard on 27 September 2009 (2 pages)
19 October 2009Director's details changed for Neil Beard on 27 September 2009 (2 pages)
19 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
20 March 2009Return made up to 27/09/08; full list of members (4 pages)
20 March 2009Return made up to 27/09/08; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
18 October 2007Director's particulars changed (1 page)
18 October 2007Return made up to 27/09/07; full list of members (2 pages)
18 October 2007Return made up to 27/09/07; full list of members (2 pages)
18 October 2007Director's particulars changed (1 page)
20 June 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
20 June 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
6 November 2006Secretary's particulars changed;director's particulars changed (1 page)
6 November 2006Director's particulars changed (1 page)
6 November 2006Return made up to 27/09/06; full list of members (3 pages)
6 November 2006Return made up to 27/09/06; full list of members (3 pages)
6 November 2006Secretary's particulars changed;director's particulars changed (1 page)
6 November 2006Director's particulars changed (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Secretary resigned (1 page)
12 December 2005Secretary resigned (1 page)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
12 December 2005New secretary appointed (2 pages)
12 December 2005Registered office changed on 12/12/05 from: 115 crockhamwell road woodley reading berks RG5 3JP (1 page)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
12 December 2005Registered office changed on 12/12/05 from: 115 crockhamwell road woodley reading berks RG5 3JP (1 page)
12 December 2005New secretary appointed (2 pages)
8 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
8 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
27 September 2005Return made up to 27/09/05; full list of members (2 pages)
27 September 2005Return made up to 27/09/05; full list of members (2 pages)
14 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
14 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
7 October 2004Return made up to 27/09/04; full list of members (6 pages)
7 October 2004Return made up to 27/09/04; full list of members (6 pages)
29 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
29 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
1 October 2003Return made up to 27/09/03; full list of members (6 pages)
1 October 2003Return made up to 27/09/03; full list of members (6 pages)
1 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
1 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
8 October 2002Return made up to 27/09/02; full list of members (6 pages)
8 October 2002Return made up to 27/09/02; full list of members (6 pages)
29 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
29 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
27 September 2001Return made up to 27/09/01; full list of members (6 pages)
27 September 2001Return made up to 27/09/01; full list of members (6 pages)
22 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
22 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
29 September 2000Return made up to 27/09/00; full list of members (6 pages)
29 September 2000Return made up to 27/09/00; full list of members (6 pages)
15 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
15 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
24 September 1999Return made up to 27/09/99; full list of members (6 pages)
24 September 1999Return made up to 27/09/99; full list of members (6 pages)
16 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
16 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
6 October 1998Return made up to 27/09/98; no change of members (4 pages)
6 October 1998Return made up to 27/09/98; no change of members (4 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
1 October 1997Return made up to 27/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 October 1997Return made up to 27/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 February 1997New secretary appointed (2 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997New secretary appointed (2 pages)
18 February 1997Secretary resigned (1 page)
24 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
24 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
4 December 1996Return made up to 27/09/96; full list of members (6 pages)
4 December 1996Return made up to 27/09/96; full list of members (6 pages)
30 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
30 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
19 September 1995Return made up to 27/09/95; no change of members (4 pages)
19 September 1995Return made up to 27/09/95; no change of members (4 pages)
27 October 1982Company name changed\certificate issued on 27/10/82 (2 pages)
27 October 1982Company name changed\certificate issued on 27/10/82 (2 pages)
4 August 1982Incorporation (17 pages)
4 August 1982Incorporation (17 pages)