Company NameRemer Consultants Limited
DirectorsAdrian Risman and Jan Risman
Company StatusActive
Company Number01938362
CategoryPrivate Limited Company
Incorporation Date13 August 1985(38 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Adrian Risman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(6 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKingsbury House 468 Church Lane
London
NW9 8UA
Secretary NameMrs Jan Risman
NationalityBritish
StatusCurrent
Appointed01 August 1992(6 years, 11 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence AddressKingsbury House 468 Church Lane
London
NW9 8UA
Director NameMrs Jan Risman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2019(34 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsbury House 468 Church Lane
London
NW9 8UA
Secretary NameEileen Edwardes
NationalityBritish
StatusResigned
Appointed31 October 1991(6 years, 2 months after company formation)
Appointment Duration9 months (resigned 31 July 1992)
RoleCompany Director
Correspondence AddressDerwent Crescent 34 Coniston House
Whetstone
London
N20 0QJ

Location

Registered AddressKingsbury House
468 Church Lane
London
NW9 8UA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£154,891
Cash£185,613
Current Liabilities£47,019

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return30 November 2023 (4 months ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Filing History

3 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
8 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
14 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
14 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
28 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
28 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
16 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
21 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
4 December 2019Director's details changed for Mrs Jan Risman on 28 November 2019 (2 pages)
4 December 2019Appointment of Mrs Jan Risman as a director on 28 November 2019 (2 pages)
4 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
26 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
7 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
16 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
16 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
22 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
15 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 100
(3 pages)
14 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 100
(3 pages)
24 March 2014Registered office address changed from Trafalgar House Grenville Place London NW7 3SA on 24 March 2014 (1 page)
24 March 2014Registered office address changed from Trafalgar House Grenville Place London NW7 3SA on 24 March 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-25
  • GBP 100
(3 pages)
25 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-25
  • GBP 100
(3 pages)
17 April 2013Director's details changed for Mr Adrian Risman on 17 April 2013 (2 pages)
17 April 2013Director's details changed for Mr Adrian Risman on 17 April 2013 (2 pages)
17 April 2013Secretary's details changed for Mrs Jan Risman on 17 April 2013 (1 page)
17 April 2013Secretary's details changed for Mrs Jan Risman on 17 April 2013 (1 page)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
23 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Adrian Risman on 18 November 2009 (2 pages)
8 December 2009Director's details changed for Adrian Risman on 18 November 2009 (2 pages)
7 July 2009Registered office changed on 07/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page)
7 July 2009Registered office changed on 07/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page)
30 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
30 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 December 2008Return made up to 30/11/08; full list of members (3 pages)
19 December 2008Secretary's change of particulars / jan risman / 01/01/2008 (1 page)
19 December 2008Secretary's change of particulars / jan risman / 01/01/2008 (1 page)
19 December 2008Return made up to 30/11/08; full list of members (3 pages)
7 January 2008Return made up to 30/11/07; full list of members (2 pages)
7 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 January 2008Return made up to 30/11/07; full list of members (2 pages)
7 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Secretary's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Secretary's particulars changed (1 page)
27 December 2007Registered office changed on 27/12/07 from: c/o duboff & co trafalgar house grenville place london NW7 3SA (1 page)
27 December 2007Registered office changed on 27/12/07 from: c/o duboff & co trafalgar house grenville place london NW7 3SA (1 page)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
14 December 2006Secretary's particulars changed (1 page)
14 December 2006Secretary's particulars changed (1 page)
11 December 2006Return made up to 30/11/06; full list of members (2 pages)
11 December 2006Return made up to 30/11/06; full list of members (2 pages)
11 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
30 November 2005Return made up to 30/11/05; full list of members (2 pages)
30 November 2005Return made up to 30/11/05; full list of members (2 pages)
4 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
26 November 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 November 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
7 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
13 December 2003Return made up to 30/11/03; full list of members (7 pages)
13 December 2003Return made up to 30/11/03; full list of members (7 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 December 2002Return made up to 30/11/02; full list of members (7 pages)
5 December 2002Return made up to 30/11/02; full list of members (7 pages)
21 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
21 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
20 December 2001Return made up to 30/11/01; full list of members (7 pages)
20 December 2001Return made up to 30/11/01; full list of members (7 pages)
6 June 2001Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
6 June 2001Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
11 December 2000Return made up to 30/11/00; full list of members (7 pages)
11 December 2000Return made up to 30/11/00; full list of members (7 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
10 December 1999Return made up to 30/11/99; full list of members (7 pages)
10 December 1999Return made up to 30/11/99; full list of members (7 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
12 February 1999Return made up to 30/11/98; no change of members (4 pages)
12 February 1999Return made up to 30/11/98; no change of members (4 pages)
30 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
30 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
2 December 1997Return made up to 30/11/97; full list of members (6 pages)
2 December 1997Return made up to 30/11/97; full list of members (6 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
28 January 1997Secretary's particulars changed (1 page)
28 January 1997Secretary's particulars changed (1 page)
23 December 1996Return made up to 30/11/96; no change of members (4 pages)
23 December 1996Return made up to 30/11/96; no change of members (4 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
28 November 1995Return made up to 30/11/95; no change of members (4 pages)
28 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
28 November 1995Return made up to 30/11/95; no change of members (4 pages)
28 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
28 June 1995Registered office changed on 28/06/95 from: c/o duboff & co trafalgar house grenville place london NW9 3SA (1 page)
28 June 1995Registered office changed on 28/06/95 from: c/o duboff & co trafalgar house grenville place london NW9 3SA (1 page)
13 August 1985Certificate of incorporation (1 page)
13 August 1985Certificate of incorporation (1 page)