London
EC1N 2NS
Secretary Name | Ms Deborah Jane Thomas |
---|---|
Status | Current |
Appointed | 23 June 2023(36 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Correspondence Address | 150 Holborn London EC1N 2NS |
Director Name | Mr David Glossop |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2023(36 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 150 Holborn London EC1N 2NS |
Director Name | Mr Richard Michael Hansen |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 05 February 2024(36 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 Holborn London EC1N 2NS |
Director Name | Mr Xavier Montobbio |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 15 March 2024(37 years after company formation) |
Appointment Duration | 1 week, 6 days |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 150 Holborn London EC1N 2NS |
Director Name | Michael Geoffrey Hickish |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 September 2002) |
Role | Consulting Engineer |
Correspondence Address | 3 Chestnut Close Fawley Wantage Oxfordshire OX12 9YW |
Director Name | Mr Martin William Clowes |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(4 years, 1 month after company formation) |
Appointment Duration | 21 years, 3 months (resigned 16 August 2012) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Martins Lane Epsom Surrey KT18 5HS |
Secretary Name | Mr Martin William Clowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(4 years, 1 month after company formation) |
Appointment Duration | 21 years, 3 months (resigned 20 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Martins Lane Epsom Surrey KT18 5HS |
Director Name | Mr Gary Michael Dee |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(10 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 30 September 2010) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 90 Prospect Road Farnborough Hampshire GU14 8NS |
Director Name | Mr Jaspal Singh Bhogal |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 September 2001) |
Role | Consulting Engineer |
Correspondence Address | 398 Lady Margaret Road Southall Middlesex UB1 2NL |
Director Name | James Douglas Kerr |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(13 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 2001) |
Role | Consulting Engineer |
Correspondence Address | 12 Lucca Drive Abingdon Oxfordshire OX14 5QN |
Director Name | Mr James Douglas Kerr |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(15 years, 2 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 15 December 2023) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 150 Holborn London EC1N 2NS |
Director Name | Mr Robert David Challans |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 July 2009(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 March 2012) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Dynsley House Butchers Lane Preston Hertfordshire SG4 7TR |
Director Name | Mr Conrad Schartau |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(25 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 December 2019) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Kevin Hydes |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(25 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 July 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Secretary Name | Mrs Susan Crayfourd |
---|---|
Status | Resigned |
Appointed | 04 April 2013(26 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 January 2015) |
Role | Company Director |
Correspondence Address | 1 Valentine Place London SE1 8QH |
Secretary Name | Mr Robert Harris |
---|---|
Status | Resigned |
Appointed | 05 January 2015(27 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 December 2021) |
Role | Company Director |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Brian Arthur James Goldsmith |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2021(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Holborn London EC1N 2NS |
Secretary Name | Mr Robert Sandi |
---|---|
Status | Resigned |
Appointed | 10 December 2021(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 June 2023) |
Role | Company Director |
Correspondence Address | 150 Holborn London EC1N 2NS |
Director Name | Mr Robert John Harris |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2023(36 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 15 March 2024) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 150 Holborn London EC1N 2NS |
Secretary Name | Tudor John Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2012(25 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 April 2013) |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Website | www.elementaconsulting.com |
---|---|
Telephone | 024 28683059 |
Telephone region | Coventry |
Registered Address | 150 Holborn London EC1N 2NS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
39k at £0.01 | Integral Group Holdings Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £971,148 |
Cash | £813,786 |
Current Liabilities | £1,264,843 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 October 2023 (5 months ago) |
---|---|
Next Return Due | 9 November 2024 (7 months, 2 weeks from now) |
6 September 2017 | Delivered on: 8 September 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
2 October 2007 | Delivered on: 11 October 2007 Persons entitled: Deeley Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first fixed equitable charge over the deposit £9,767.19. see the mortgage charge document for full details. Outstanding |
9 August 1999 | Delivered on: 23 August 1999 Satisfied on: 15 September 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
22 December 2023 | Termination of appointment of Brian Arthur James Goldsmith as a director on 15 December 2023 (1 page) |
---|---|
20 December 2023 | Full accounts made up to 31 December 2022 (36 pages) |
18 December 2023 | Termination of appointment of James Douglas Kerr as a director on 15 December 2023 (1 page) |
18 December 2023 | Appointment of Mr Robert John Harris as a director on 15 December 2023 (2 pages) |
18 December 2023 | Appointment of Mr David Glossop as a director on 15 December 2023 (2 pages) |
9 November 2023 | Confirmation statement made on 26 October 2023 with updates (4 pages) |
26 June 2023 | Appointment of Ms Deborah Jane Thomas as a secretary on 23 June 2023 (2 pages) |
26 June 2023 | Termination of appointment of Robert Sandi as a secretary on 23 June 2023 (1 page) |
14 February 2023 | Secretary's details changed for Mr Robert Sandi on 3 January 2023 (1 page) |
3 January 2023 | Director's details changed for Mr Brian Arthur James Goldsmith on 3 January 2023 (2 pages) |
3 January 2023 | Company name changed elementa consulting LIMITED\certificate issued on 03/01/23
|
3 January 2023 | Full accounts made up to 31 December 2021 (29 pages) |
3 January 2023 | Registered office address changed from Nightingale House 46/48 East Street Epsom Surrey KT17 1HQ to 150 Holborn London EC1N 2NS on 3 January 2023 (1 page) |
3 January 2023 | Director's details changed for Mr William Howard Overturf Iii on 3 January 2023 (2 pages) |
3 January 2023 | Director's details changed for James Douglas Kerr on 3 January 2023 (2 pages) |
7 November 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
30 December 2021 | Termination of appointment of Robert Harris as a secretary on 10 December 2021 (1 page) |
30 December 2021 | Appointment of Mr Robert Sandi as a secretary on 10 December 2021 (2 pages) |
26 October 2021 | Confirmation statement made on 26 October 2021 with updates (5 pages) |
26 October 2021 | Director's details changed for Mr Brian Arthur James Goldsmith on 26 October 2021 (2 pages) |
26 October 2021 | Director's details changed for James Douglas Kerr on 26 October 2021 (2 pages) |
19 August 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
16 July 2021 | Termination of appointment of Kevin Hydes as a director on 15 July 2021 (1 page) |
20 May 2021 | Confirmation statement made on 20 May 2021 with updates (4 pages) |
2 February 2021 | Appointment of Mr Brian Arthur James Goldsmith as a director on 31 January 2021 (2 pages) |
1 February 2021 | Appointment of Mr William Howard Overturf Iii as a director on 31 January 2021 (2 pages) |
6 August 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
21 May 2020 | Confirmation statement made on 20 May 2020 with updates (4 pages) |
2 March 2020 | Director's details changed for James Douglas Kerr on 27 January 2020 (2 pages) |
15 January 2020 | Termination of appointment of Conrad Schartau as a director on 27 December 2019 (1 page) |
19 September 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
20 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
5 July 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
21 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
8 September 2017 | Registration of charge 021137300003, created on 6 September 2017 (5 pages) |
8 September 2017 | Registration of charge 021137300003, created on 6 September 2017 (5 pages) |
6 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
2 May 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
2 May 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
26 May 2016 | Director's details changed for James Douglas Kerr on 1 May 2016 (2 pages) |
26 May 2016 | Director's details changed for James Douglas Kerr on 1 May 2016 (2 pages) |
26 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Director's details changed for Mr Kevin Hydes on 1 May 2016 (2 pages) |
26 May 2016 | Director's details changed for Mr Conrad Schartau on 1 May 2016 (2 pages) |
26 May 2016 | Director's details changed for Mr Kevin Hydes on 1 May 2016 (2 pages) |
26 May 2016 | Director's details changed for Mr Conrad Schartau on 1 May 2016 (2 pages) |
26 May 2016 | Secretary's details changed for Mr Robert Harris on 1 May 2016 (1 page) |
26 May 2016 | Secretary's details changed for Mr Robert Harris on 1 May 2016 (1 page) |
17 May 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
17 May 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
10 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
27 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
27 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
7 January 2015 | Termination of appointment of Susan Crayfourd as a secretary on 2 January 2015 (1 page) |
7 January 2015 | Appointment of Mr Robert Harris as a secretary on 5 January 2015 (2 pages) |
7 January 2015 | Termination of appointment of Susan Crayfourd as a secretary on 2 January 2015 (1 page) |
7 January 2015 | Appointment of Mr Robert Harris as a secretary on 5 January 2015 (2 pages) |
7 January 2015 | Appointment of Mr Robert Harris as a secretary on 5 January 2015 (2 pages) |
7 January 2015 | Termination of appointment of Susan Crayfourd as a secretary on 2 January 2015 (1 page) |
28 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
28 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
26 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
16 August 2013 | Director's details changed for James Douglas Kerr on 16 August 2013 (2 pages) |
16 August 2013 | Secretary's details changed for Mrs Susan Crayfourd on 16 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr Conrad Schartau on 16 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr Conrad Schartau on 16 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr Kevin Hydes on 16 August 2013 (2 pages) |
16 August 2013 | Secretary's details changed for Mrs Susan Crayfourd on 16 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr Kevin Hydes on 16 August 2013 (2 pages) |
16 August 2013 | Director's details changed for James Douglas Kerr on 16 August 2013 (2 pages) |
5 June 2013 | Director's details changed for James Douglas Kerr on 1 May 2013 (2 pages) |
5 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Director's details changed for James Douglas Kerr on 1 May 2013 (2 pages) |
5 June 2013 | Director's details changed for James Douglas Kerr on 1 May 2013 (2 pages) |
23 May 2013 | Full accounts made up to 31 December 2012 (7 pages) |
23 May 2013 | Full accounts made up to 31 December 2012 (7 pages) |
5 April 2013 | Appointment of Mrs Susan Crayfourd as a secretary (2 pages) |
5 April 2013 | Termination of appointment of Tudor John Accountants Limited as a secretary (1 page) |
5 April 2013 | Appointment of Mrs Susan Crayfourd as a secretary (2 pages) |
5 April 2013 | Termination of appointment of Tudor John Accountants Limited as a secretary (1 page) |
29 January 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
29 January 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
7 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
19 October 2012 | Resolutions
|
19 October 2012 | Resolutions
|
19 September 2012 | Appointment of Mr Kevin Hydes as a director (2 pages) |
19 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 September 2012 | Director's details changed for Mr Kevin Hydes on 19 September 2012 (2 pages) |
19 September 2012 | Appointment of Mr Kevin Hydes as a director (2 pages) |
19 September 2012 | Director's details changed for Mr Kevin Hydes on 19 September 2012 (2 pages) |
19 September 2012 | Appointment of Mr Conrad Schartau as a director (2 pages) |
19 September 2012 | Appointment of Mr Conrad Schartau as a director (2 pages) |
18 September 2012 | Termination of appointment of Martin Clowes as a director (1 page) |
18 September 2012 | Termination of appointment of Martin Clowes as a director (1 page) |
21 August 2012 | Appointment of Tudor John Accountants Limited as a secretary (2 pages) |
21 August 2012 | Termination of appointment of Martin Clowes as a secretary (1 page) |
21 August 2012 | Termination of appointment of Martin Clowes as a secretary (1 page) |
21 August 2012 | Appointment of Tudor John Accountants Limited as a secretary (2 pages) |
20 August 2012 | Registered office address changed from 1 George Street Snow Hill Wolverhampton WV2 4DG United Kingdom on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from 1 George Street Snow Hill Wolverhampton WV2 4DG United Kingdom on 20 August 2012 (1 page) |
17 August 2012 | Statement of company's objects (2 pages) |
17 August 2012 | Statement of company's objects (2 pages) |
18 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Termination of appointment of Robert Challans as a director (1 page) |
29 May 2012 | Termination of appointment of Robert Challans as a director (1 page) |
2 May 2012 | Resolutions
|
2 May 2012 | Resolutions
|
21 March 2012 | Termination of appointment of a director (2 pages) |
21 March 2012 | Termination of appointment of a director (2 pages) |
20 March 2012 | Termination of appointment of Robert Challans as a director (1 page) |
20 March 2012 | Termination of appointment of Robert Challans as a director (1 page) |
1 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
1 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
26 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (7 pages) |
26 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (7 pages) |
28 April 2011 | Termination of appointment of Gary Dee as a director (1 page) |
28 April 2011 | Termination of appointment of Gary Dee as a director (1 page) |
28 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
28 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (8 pages) |
28 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (8 pages) |
28 June 2010 | Appointment of Mr Robert David Challans as a director (1 page) |
28 June 2010 | Appointment of Mr Robert David Challans as a director (1 page) |
30 January 2010 | Full accounts made up to 30 April 2009 (7 pages) |
30 January 2010 | Full accounts made up to 30 April 2009 (7 pages) |
18 June 2009 | Form 122 redemption of 144010 redeemable pref shares of £1 . 363 filed after wards, so cap aleady reduced (2 pages) |
18 June 2009 | Form 122 redemption of 144010 redeemable pref shares of £1 . 363 filed after wards, so cap aleady reduced (2 pages) |
17 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
17 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
18 September 2008 | Gbp sr 53476@1 (1 page) |
18 September 2008 | Gbp sr 53476@1 (1 page) |
25 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
25 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
24 June 2008 | Location of register of members (1 page) |
24 June 2008 | Location of debenture register (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from mark house 9-11 queens road hersham surrey KT12 5LU (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from mark house 9-11 queens road hersham surrey KT12 5LU (1 page) |
24 June 2008 | Location of register of members (1 page) |
24 June 2008 | Location of debenture register (1 page) |
11 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
11 October 2007 | Particulars of mortgage/charge (4 pages) |
11 October 2007 | Particulars of mortgage/charge (4 pages) |
13 July 2007 | £ sr 38796@1 17/01/07 (1 page) |
13 July 2007 | S-div 17/01/07 (1 page) |
13 July 2007 | S-div 17/01/07 (1 page) |
13 July 2007 | £ sr 38796@1 17/01/07 (1 page) |
15 June 2007 | Return made up to 20/05/07; full list of members (3 pages) |
15 June 2007 | Return made up to 20/05/07; full list of members (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
4 January 2007 | Return made up to 20/05/06; full list of members (3 pages) |
4 January 2007 | Return made up to 20/05/06; full list of members (3 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
14 July 2005 | Return made up to 20/05/05; full list of members (8 pages) |
14 July 2005 | Return made up to 20/05/05; full list of members (8 pages) |
23 June 2005 | Company name changed martin clowes associates LIMITED\certificate issued on 23/06/05 (2 pages) |
23 June 2005 | Company name changed martin clowes associates LIMITED\certificate issued on 23/06/05 (2 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
6 December 2004 | Registered office changed on 06/12/04 from: mark house 9 queens road hersham surrey KT12 5LU (1 page) |
6 December 2004 | Registered office changed on 06/12/04 from: mark house 9 queens road hersham surrey KT12 5LU (1 page) |
1 December 2004 | Return made up to 20/05/04; full list of members
|
1 December 2004 | Return made up to 20/05/04; full list of members
|
5 November 2004 | Registered office changed on 05/11/04 from: cheltonian house portsmouth road esher surrey KT10 9AA (1 page) |
5 November 2004 | Registered office changed on 05/11/04 from: cheltonian house portsmouth road esher surrey KT10 9AA (1 page) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
13 October 2003 | Resolutions
|
13 October 2003 | Resolutions
|
30 June 2003 | Return made up to 20/05/03; full list of members (7 pages) |
30 June 2003 | Return made up to 20/05/03; full list of members (7 pages) |
29 May 2003 | Resolutions
|
29 May 2003 | Resolutions
|
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
3 March 2003 | Full accounts made up to 30 April 2002 (11 pages) |
3 March 2003 | Full accounts made up to 30 April 2002 (11 pages) |
26 June 2002 | Return made up to 20/05/02; full list of members (7 pages) |
26 June 2002 | Return made up to 20/05/02; full list of members (7 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (12 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (12 pages) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
20 June 2001 | Return made up to 20/05/01; full list of members (7 pages) |
20 June 2001 | Return made up to 20/05/01; full list of members (7 pages) |
15 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
15 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
20 July 2000 | Return made up to 20/05/00; full list of members
|
20 July 2000 | Return made up to 20/05/00; full list of members
|
3 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
19 January 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
19 January 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
11 January 2000 | Director's particulars changed (1 page) |
11 January 2000 | Director's particulars changed (1 page) |
23 August 1999 | Particulars of mortgage/charge (3 pages) |
23 August 1999 | Particulars of mortgage/charge (3 pages) |
30 July 1999 | Return made up to 20/05/99; full list of members (6 pages) |
30 July 1999 | Return made up to 20/05/99; full list of members (6 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
27 July 1998 | Return made up to 20/05/98; no change of members (4 pages) |
27 July 1998 | Return made up to 20/05/98; no change of members (4 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
19 August 1997 | Return made up to 20/05/97; no change of members (4 pages) |
19 August 1997 | Return made up to 20/05/97; no change of members (4 pages) |
6 October 1996 | Full accounts made up to 31 March 1996 (6 pages) |
6 October 1996 | Full accounts made up to 31 March 1996 (6 pages) |
17 July 1996 | Return made up to 20/05/96; full list of members (6 pages) |
17 July 1996 | Return made up to 20/05/96; full list of members (6 pages) |
11 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
11 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
3 July 1995 | Return made up to 20/05/95; no change of members (4 pages) |
3 July 1995 | Return made up to 20/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
24 April 1990 | Company name changed\certificate issued on 24/04/90 (2 pages) |
4 March 1987 | Memorandum and Articles of Association (14 pages) |
4 March 1987 | Memorandum and Articles of Association (14 pages) |