Company NameOrganisation Dynamics Limited
Company StatusDissolved
Company Number01793569
CategoryPrivate Limited Company
Incorporation Date21 February 1984(40 years, 2 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)
Previous NameHaigplan Limited

Business Activity

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

Directors

Director NameCharles Burt Riley
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityFrench
StatusClosed
Appointed05 January 1993(8 years, 10 months after company formation)
Appointment Duration29 years, 12 months (closed 27 December 2022)
RoleBusiness Executive
Country of ResidenceFrance
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameBrian Arthur Wallace
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(8 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 February 1993)
RoleBusiness Executive
Correspondence AddressRickhams High Street
Bray On Thames
Maidenhead
Berkshire
SL6 2AH
Secretary NameErnest Sidney Thomas
NationalityBritish
StatusResigned
Appointed05 January 1993(8 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 November 1996)
RoleCompany Director
Correspondence AddressWoodpeckers Rest
Wood Lane South Heath
Great Missenden
Buckinghamshire
HP16 0RB
Director NameMr Dennis George Tapper
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(12 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 February 1998)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address14 The Winery
Regents Bridge Gardens
London
SW8 1JR
Secretary NameMr Timothy Charles Mark Higginson
NationalityBritish
StatusResigned
Appointed24 December 2003(19 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 03 October 2016)
RoleCompany Director
Correspondence Address15 Aldershot Road
Guildford
Surrey
GU2 8AE
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed14 November 1996(12 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 February 1998)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Secretary NameCongress Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 October 1998(14 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 December 2003)
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

950 at £1Charles Riley Consultants International LTD
95.00%
Ordinary
50 at £1Chinom Chiltern Nominees LTD
5.00%
Ordinary

Financials

Year2014
Net Worth-£90,580
Current Liabilities£261,009

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

22 October 1991Delivered on: 4 November 1991
Satisfied on: 20 November 2004
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: (See form 395 for full details). 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.
Fully Satisfied

Filing History

17 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
6 February 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
6 March 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 March 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
1 March 2017Director's details changed for Charles Burt Riley on 5 January 2017 (2 pages)
1 March 2017Director's details changed for Charles Burt Riley on 5 January 2017 (2 pages)
7 October 2016Termination of appointment of Timothy Charles Mark Higginson as a secretary on 3 October 2016 (1 page)
7 October 2016Termination of appointment of Timothy Charles Mark Higginson as a secretary on 3 October 2016 (1 page)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
20 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
(4 pages)
20 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
(4 pages)
11 January 2016Total exemption small company accounts made up to 31 December 2014 (2 pages)
11 January 2016Total exemption small company accounts made up to 31 December 2014 (2 pages)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(4 pages)
2 June 2015Director's details changed for Charles Burt Riley on 5 January 2013 (2 pages)
2 June 2015Director's details changed for Charles Burt Riley on 5 January 2013 (2 pages)
2 June 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(4 pages)
2 June 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(4 pages)
2 June 2015Director's details changed for Charles Burt Riley on 5 January 2013 (2 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2014Administrative restoration application (3 pages)
22 December 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(14 pages)
22 December 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 December 2014Administrative restoration application (3 pages)
22 December 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(14 pages)
22 December 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 December 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(14 pages)
22 December 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
5 February 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 1,000
(4 pages)
5 February 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 1,000
(4 pages)
5 February 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 1,000
(4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Charles Burt Riley on 13 January 2010 (2 pages)
29 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Charles Burt Riley on 13 January 2010 (2 pages)
29 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
22 April 2009Registered office changed on 22/04/2009 from, 27 holywell row, london, EC2A 4JB, united kingdom (1 page)
22 April 2009Registered office changed on 22/04/2009 from, 27 holywell row, london, EC2A 4JB, united kingdom (1 page)
23 January 2009Return made up to 05/01/09; full list of members (3 pages)
23 January 2009Return made up to 05/01/09; full list of members (3 pages)
7 October 2008Registered office changed on 07/10/2008 from, rotherwick house, po box 900, 3 thomas more street, london, E1W 1YX (1 page)
7 October 2008Registered office changed on 07/10/2008 from, rotherwick house, po box 900, 3 thomas more street, london, E1W 1YX (1 page)
1 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
1 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
7 February 2008Return made up to 05/01/08; full list of members (2 pages)
7 February 2008Return made up to 05/01/08; full list of members (2 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
18 February 2007Return made up to 05/01/07; full list of members (6 pages)
18 February 2007Return made up to 05/01/07; full list of members (6 pages)
12 February 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
12 February 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
2 March 2006Return made up to 05/01/06; full list of members (6 pages)
2 March 2006Return made up to 05/01/06; full list of members (6 pages)
29 June 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
29 June 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
18 January 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
18 January 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
14 January 2005Return made up to 05/01/05; full list of members (6 pages)
14 January 2005Return made up to 05/01/05; full list of members (6 pages)
20 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2004Secretary resigned (1 page)
12 February 2004Secretary resigned (1 page)
5 February 2004Return made up to 05/01/04; full list of members (6 pages)
5 February 2004Return made up to 05/01/04; full list of members (6 pages)
22 January 2004New secretary appointed (2 pages)
22 January 2004New secretary appointed (2 pages)
4 December 2003Registered office changed on 04/12/03 from: 2ND floor 7 st johns road harrow middlesex HA1 2EY (1 page)
4 December 2003Registered office changed on 04/12/03 from: 2ND floor 7 st johns road, harrow, middlesex HA1 2EY (1 page)
13 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
13 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 January 2003Return made up to 05/01/03; full list of members (6 pages)
30 January 2003Return made up to 05/01/03; full list of members (6 pages)
23 December 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
23 December 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 December 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 December 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
25 March 2002Return made up to 05/01/02; full list of members
  • 363(287) ‐ Registered office changed on 25/03/02
(6 pages)
25 March 2002Return made up to 05/01/02; full list of members
  • 363(287) ‐ Registered office changed on 25/03/02
(6 pages)
25 March 2002Registered office changed on 25/03/02 from: 7 saint johns road, harrow, middlesex HA1 2EY (1 page)
25 March 2002Registered office changed on 25/03/02 from: 7 saint johns road harrow middlesex HA1 2EY (1 page)
20 February 2001Accounts for a small company made up to 31 December 1999 (6 pages)
20 February 2001Accounts for a small company made up to 31 December 1999 (6 pages)
22 January 2001Return made up to 05/01/01; full list of members (6 pages)
22 January 2001Return made up to 05/01/01; full list of members (6 pages)
2 March 2000Return made up to 05/01/00; full list of members (5 pages)
2 March 2000Return made up to 05/01/00; full list of members (5 pages)
7 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 February 1999Return made up to 05/01/99; no change of members (4 pages)
9 February 1999Return made up to 05/01/99; no change of members (4 pages)
17 November 1998New secretary appointed (2 pages)
17 November 1998New secretary appointed (2 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 March 1998Return made up to 05/01/98; no change of members
  • 363(287) ‐ Registered office changed on 23/03/98
(4 pages)
23 March 1998Return made up to 05/01/98; no change of members
  • 363(287) ‐ Registered office changed on 23/03/98
(4 pages)
5 February 1998Registered office changed on 05/02/98 from: sceptre house, 169/179 regent street, london, W1R 7FB (1 page)
5 February 1998Secretary resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998Registered office changed on 05/02/98 from: sceptre house 169/179 regent street london W1R 7FB (1 page)
5 February 1998Secretary resigned (1 page)
5 February 1998Director resigned (1 page)
31 January 1998Accounts for a small company made up to 31 December 1996 (7 pages)
31 January 1998Accounts for a small company made up to 31 December 1996 (7 pages)
14 March 1997Return made up to 05/01/97; full list of members (6 pages)
14 March 1997Return made up to 05/01/97; full list of members (6 pages)
27 January 1997Full accounts made up to 31 December 1995 (7 pages)
27 January 1997Full accounts made up to 31 December 1995 (7 pages)
7 January 1997New secretary appointed (2 pages)
7 January 1997New secretary appointed (2 pages)
7 January 1997Secretary resigned (1 page)
7 January 1997Secretary resigned (1 page)
29 November 1996New director appointed (3 pages)
29 November 1996Registered office changed on 29/11/96 from: 90 tottenham court road, london, W1P 0AA (1 page)
29 November 1996New director appointed (3 pages)
29 November 1996Registered office changed on 29/11/96 from: 90 tottenham court road london W1P 0AA (1 page)
15 February 1996Return made up to 05/01/96; no change of members (5 pages)
15 February 1996Return made up to 05/01/96; no change of members (5 pages)
20 October 1995Full accounts made up to 31 December 1993 (7 pages)
20 October 1995Full accounts made up to 31 December 1994 (8 pages)
20 October 1995Full accounts made up to 31 December 1994 (8 pages)
20 October 1995Full accounts made up to 31 December 1993 (7 pages)
20 August 1984Company name changed\certificate issued on 20/08/84 (2 pages)
20 August 1984Company name changed\certificate issued on 20/08/84 (2 pages)
21 February 1984Incorporation (18 pages)
21 February 1984Incorporation (18 pages)