London
W1B 5TD
Secretary Name | Miss Ami McQuarrie |
---|---|
Status | Current |
Appointed | 05 April 2019(26 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | Suite 328 Linen Hall 162-168 Regent Street London W1B 5TD |
Director Name | Mr Roo Davison |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(same day as company formation) |
Role | Consultant |
Correspondence Address | 80-82 Gloucester Avenue London NW1 8JD |
Secretary Name | Mr Ashley Scott Bookman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(same day as company formation) |
Role | Consultant |
Correspondence Address | Manor House Cottage Gate Helmsley York YO4 1NE |
Secretary Name | Mr Duncan John Vincent Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivy House Old Main Road, Bulcote Nottingham Nottinghamshire NG14 5GU |
Secretary Name | June Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(8 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 04 December 2014) |
Role | Book Keeper |
Correspondence Address | 5 Springfield Way Stockton Lane York North Yorkshire YO31 1HN |
Director Name | Ms Lara Whittall |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(19 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 17 May 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 328 162-168 Regent Street London W1B 5TD |
Secretary Name | Ms Lara Whittall |
---|---|
Status | Resigned |
Appointed | 04 December 2014(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 May 2017) |
Role | Company Director |
Correspondence Address | Suite 328 162-168 Regent Street London W1B 5TD |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 29 June 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.momentum.gb.com/ |
---|---|
Telephone | 08448200400 |
Telephone region | Unknown |
Registered Address | Suite 328 Linen Hall 162-168 Regent Street London W1B 5TD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £126,312 |
Cash | £120,445 |
Current Liabilities | £111,783 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
4 July 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
---|---|
3 July 2023 | Confirmation statement made on 29 June 2023 with updates (4 pages) |
2 November 2022 | Unaudited abridged accounts made up to 31 December 2021 (10 pages) |
29 June 2022 | Confirmation statement made on 29 June 2022 with updates (4 pages) |
9 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (10 pages) |
1 July 2021 | Confirmation statement made on 29 June 2021 with updates (4 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
8 June 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
10 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
5 April 2019 | Appointment of Miss Ami Mcquarrie as a secretary on 5 April 2019 (2 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
7 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of Ashley Scott Bookman as a person with significant control on 30 June 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of Ashley Scott Bookman as a person with significant control on 30 June 2016 (2 pages) |
23 May 2017 | Registered office address changed from Suite 328 162-168 Regent Street London W1B 5TD to Suite 328 Linen Hall 162-168 Regent Street London W1B 5TD on 23 May 2017 (1 page) |
23 May 2017 | Registered office address changed from Suite 328 162-168 Regent Street London W1B 5TD to Suite 328 Linen Hall 162-168 Regent Street London W1B 5TD on 23 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Lara Whittall as a director on 17 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Lara Whittall as a director on 17 May 2017 (1 page) |
17 May 2017 | Termination of appointment of Lara Whittall as a secretary on 17 May 2017 (1 page) |
17 May 2017 | Termination of appointment of Lara Whittall as a secretary on 17 May 2017 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
8 September 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-09-08
|
8 September 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-09-08
|
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2016 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2016-04-14
|
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2015 | Appointment of Ms Lara Whittall as a secretary on 4 December 2014 (2 pages) |
9 November 2015 | Termination of appointment of June Martin as a secretary on 4 December 2014 (1 page) |
9 November 2015 | Appointment of Ms Lara Whittall as a secretary on 4 December 2014 (2 pages) |
9 November 2015 | Termination of appointment of June Martin as a secretary on 4 December 2014 (1 page) |
9 November 2015 | Termination of appointment of June Martin as a secretary on 4 December 2014 (1 page) |
9 November 2015 | Appointment of Ms Lara Whittall as a secretary on 4 December 2014 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
25 July 2013 | Register inspection address has been changed from 5 Springfield Way York YO31 1HN England (1 page) |
25 July 2013 | Director's details changed for Mr Ashley Scott Bookman on 25 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Mr Ashley Scott Bookman on 25 July 2013 (2 pages) |
25 July 2013 | Register inspection address has been changed from 5 Springfield Way York YO31 1HN England (1 page) |
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
16 July 2013 | Register inspection address has been changed (1 page) |
16 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
16 July 2013 | Register inspection address has been changed (1 page) |
16 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
12 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Appointment of Ms Lara Whittall as a director (2 pages) |
24 April 2012 | Appointment of Ms Lara Whittall as a director (2 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
19 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
6 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from the steadings stamford bridge road dunnington york north yorkshire YO19 5LL (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from the steadings stamford bridge road dunnington york north yorkshire YO19 5LL (1 page) |
6 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 July 2008 | Memorandum and Articles of Association (11 pages) |
23 July 2008 | Memorandum and Articles of Association (11 pages) |
18 July 2008 | Company name changed momentum consultants LIMITED\certificate issued on 18/07/08 (2 pages) |
18 July 2008 | Company name changed momentum consultants LIMITED\certificate issued on 18/07/08 (2 pages) |
2 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
7 December 2007 | Registered office changed on 07/12/07 from: kilnfield house 45 common road dunnington york north yorkshire YO19 5PA (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: kilnfield house 45 common road dunnington york north yorkshire YO19 5PA (1 page) |
24 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
24 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 August 2006 | Return made up to 29/06/06; full list of members (6 pages) |
16 August 2006 | Return made up to 29/06/06; full list of members (6 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: gate helmsley york YO41 1NE (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: gate helmsley york YO41 1NE (1 page) |
15 July 2005 | Return made up to 29/06/05; full list of members (6 pages) |
15 July 2005 | Return made up to 29/06/05; full list of members (6 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
6 August 2004 | Return made up to 29/06/04; full list of members (6 pages) |
6 August 2004 | Return made up to 29/06/04; full list of members (6 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
27 July 2003 | Return made up to 29/06/03; full list of members (6 pages) |
27 July 2003 | Return made up to 29/06/03; full list of members (6 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
6 July 2002 | Return made up to 29/06/02; full list of members
|
6 July 2002 | Return made up to 29/06/02; full list of members
|
8 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
8 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | New secretary appointed (2 pages) |
12 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
12 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
11 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
11 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
7 October 1999 | Return made up to 29/06/99; full list of members (6 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | Director's particulars changed (1 page) |
7 October 1999 | Return made up to 29/06/99; full list of members (6 pages) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Director's particulars changed (1 page) |
14 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
14 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
17 September 1998 | Return made up to 29/06/98; no change of members (4 pages) |
17 September 1998 | Return made up to 29/06/98; no change of members (4 pages) |
26 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
26 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
4 July 1997 | Return made up to 29/06/97; full list of members (6 pages) |
4 July 1997 | Return made up to 29/06/97; full list of members (6 pages) |
4 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
4 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
26 July 1996 | Return made up to 29/06/96; no change of members (4 pages) |
26 July 1996 | Return made up to 29/06/96; no change of members (4 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |