Claygate
Esher
Surrey
KT10 0RA
Director Name | Mrs Lindsay Ann Bray |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinecroft 159 Hare Lane Claygate Esher Surrey KT10 0RA |
Secretary Name | Mrs Lindsay Ann Bray |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 November 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinecroft 159 Hare Lane Claygate Esher Surrey KT10 0RA |
Director Name | Mr Philip John Bray |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(same day as company formation) |
Role | Senior Lecturer |
Correspondence Address | 4 Dimmock Close Harlaxton Grantham Lincolnshire NG32 1HG |
Director Name | Craig Thomas |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(10 months, 4 weeks after company formation) |
Appointment Duration | 26 years, 8 months (resigned 28 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Redcote Place Redcote Place Dorking Surrey RH4 1PE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.activeconsultancy.com/ |
---|---|
Email address | [email protected] |
Telephone | 08443727505 |
Telephone region | Unknown |
Registered Address | Active House 51 Wolsey Road Esher Surrey KT10 8NT |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
2.7k at £1 | L.a. Bray 9.00% Ordinary |
---|---|
15.3k at £1 | D.n. Bray 51.00% Ordinary |
12k at £1 | C. Thomas 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £99,656 |
Cash | £79,940 |
Current Liabilities | £511,436 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months, 4 weeks from now) |
2 September 2011 | Delivered on: 9 September 2011 Persons entitled: Santander UK PLC (As Security Trustee) 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings,. Outstanding |
---|---|
4 August 1999 | Delivered on: 10 August 1999 Satisfied on: 12 March 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but notwithstanding anything contained to the contrary it is expressly stipulated that the charge created shall be limited to the sum of £40,500 and in addition interest thereon and all costs charges and expenses as aforesaid. Particulars: Barclays bank PLC re active consultancy limited high interest business account number 00725226. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
26 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
16 November 2023 | Confirmation statement made on 9 November 2023 with no updates (3 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
22 November 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
22 November 2021 | Confirmation statement made on 9 November 2021 with updates (5 pages) |
10 November 2020 | Confirmation statement made on 9 November 2020 with updates (5 pages) |
31 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
5 June 2020 | Cessation of Craig Thomas as a person with significant control on 28 May 2020 (1 page) |
5 June 2020 | Termination of appointment of Craig Thomas as a director on 28 May 2020 (1 page) |
12 November 2019 | Confirmation statement made on 9 November 2019 with updates (5 pages) |
11 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
21 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
8 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
17 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
21 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (14 pages) |
21 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (14 pages) |
15 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 February 2016 | Director's details changed for Craig Thomas on 1 January 2016 (2 pages) |
22 February 2016 | Director's details changed for Craig Thomas on 1 January 2016 (2 pages) |
18 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
26 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
26 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
21 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
24 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
18 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Mr David Nigel Bray on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Mrs Lindsay Ann Bray on 18 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Craig Thomas on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Mrs Lindsay Ann Bray on 18 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Mr David Nigel Bray on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Craig Thomas on 18 December 2009 (2 pages) |
30 June 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
30 June 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
24 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
24 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
3 July 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
3 July 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
21 November 2007 | Return made up to 09/11/07; full list of members (3 pages) |
21 November 2007 | Return made up to 09/11/07; full list of members (3 pages) |
21 August 2007 | Full accounts made up to 31 March 2007 (12 pages) |
21 August 2007 | Full accounts made up to 31 March 2007 (12 pages) |
28 November 2006 | Return made up to 09/11/06; full list of members (7 pages) |
28 November 2006 | Return made up to 09/11/06; full list of members (7 pages) |
4 September 2006 | Full accounts made up to 31 March 2006 (12 pages) |
4 September 2006 | Full accounts made up to 31 March 2006 (12 pages) |
30 November 2005 | Return made up to 09/11/05; full list of members (7 pages) |
30 November 2005 | Return made up to 09/11/05; full list of members (7 pages) |
11 July 2005 | Full accounts made up to 31 March 2005 (13 pages) |
11 July 2005 | Full accounts made up to 31 March 2005 (13 pages) |
19 November 2004 | Return made up to 09/11/04; full list of members (7 pages) |
19 November 2004 | Return made up to 09/11/04; full list of members (7 pages) |
1 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
1 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
23 December 2003 | Auditor's resignation (1 page) |
23 December 2003 | Auditor's resignation (1 page) |
24 November 2003 | Return made up to 09/11/03; full list of members (7 pages) |
24 November 2003 | Return made up to 09/11/03; full list of members (7 pages) |
15 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
15 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
28 November 2002 | Return made up to 09/11/02; full list of members (7 pages) |
28 November 2002 | Return made up to 09/11/02; full list of members (7 pages) |
10 July 2002 | Full accounts made up to 31 March 2002 (12 pages) |
10 July 2002 | Full accounts made up to 31 March 2002 (12 pages) |
15 November 2001 | Return made up to 09/11/01; full list of members (7 pages) |
15 November 2001 | Return made up to 09/11/01; full list of members (7 pages) |
13 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
13 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
29 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
29 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
22 November 2000 | Return made up to 09/11/00; full list of members (7 pages) |
22 November 2000 | Return made up to 09/11/00; full list of members (7 pages) |
5 December 1999 | Return made up to 09/11/99; full list of members
|
5 December 1999 | Return made up to 09/11/99; full list of members
|
14 October 1999 | Registered office changed on 14/10/99 from: chaland house 18 holroyd road claygate surrey KT10 0LG (1 page) |
14 October 1999 | Registered office changed on 14/10/99 from: chaland house 18 holroyd road claygate surrey KT10 0LG (1 page) |
30 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
30 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
10 August 1999 | Particulars of mortgage/charge (5 pages) |
10 August 1999 | Particulars of mortgage/charge (5 pages) |
5 August 1999 | Particulars of contract relating to shares (4 pages) |
5 August 1999 | Particulars of contract relating to shares (4 pages) |
30 July 1999 | Resolutions
|
30 July 1999 | Resolutions
|
28 June 1999 | £ nc 100/30000 22/06/99 (1 page) |
28 June 1999 | Resolutions
|
28 June 1999 | Resolutions
|
28 June 1999 | £ nc 100/30000 22/06/99 (1 page) |
29 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
29 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
22 December 1998 | Return made up to 09/11/98; no change of members (4 pages) |
22 December 1998 | Return made up to 09/11/98; no change of members (4 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
19 January 1998 | Return made up to 09/11/97; full list of members (6 pages) |
19 January 1998 | Return made up to 09/11/97; full list of members (6 pages) |
12 March 1997 | Return made up to 09/11/96; no change of members
|
12 March 1997 | Return made up to 09/11/96; no change of members
|
10 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
10 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
3 October 1996 | Company name changed active consultancy & training li mited\certificate issued on 04/10/96 (2 pages) |
3 October 1996 | Company name changed active consultancy & training li mited\certificate issued on 04/10/96 (2 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (18 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (18 pages) |
19 December 1995 | Return made up to 09/11/95; no change of members (4 pages) |
19 December 1995 | Return made up to 09/11/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
9 November 1992 | Incorporation (14 pages) |
9 November 1992 | Incorporation (14 pages) |