London
EC2V 8EA
Director Name | Mr Roman Telerman |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 November 2018(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9 King Street London EC2V 8EA |
Director Name | Mr John Adler Ensign |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 November 2018(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9 King Street London EC2V 8EA |
Director Name | Allison Butterfield |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(same day as company formation) |
Role | Marketing Director |
Correspondence Address | 6 Oaklands Avenue Adel Leeds LS16 8NR |
Director Name | Mr Stephen John Whitlam |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(same day as company formation) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Osborne House Victoria Avenue Harrogate HG1 5QY |
Secretary Name | Mr Stephen John Whitlam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Osborne House Victoria Avenue Harrogate HG1 5QY |
Director Name | Mr Kevin Holmes |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(9 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 30 November 2018) |
Role | Software Development |
Country of Residence | England |
Correspondence Address | Osborne House Victoria Avenue Harrogate HG1 5QY |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | www.thesaurus.org.uk |
---|---|
Telephone | 0845 8382666 |
Telephone region | Unknown |
Registered Address | 9 King Street London EC2V 8EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Kevin Holmes 50.00% Ordinary |
---|---|
1 at £1 | Mr Stephen J. Whitlam 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £82,444 |
Cash | £108,952 |
Current Liabilities | £41,467 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
17 November 2006 | Delivered on: 25 November 2006 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. Particulars: Barclays bank PLC re john stephen consultancy limited business base rate tracker account number 40184853. 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. Outstanding |
---|
8 January 2024 | Confirmation statement made on 3 January 2024 with updates (4 pages) |
---|---|
21 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
21 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (6 pages) |
21 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
21 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (51 pages) |
3 January 2023 | Confirmation statement made on 3 January 2023 with updates (4 pages) |
23 September 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
3 January 2022 | Confirmation statement made on 3 January 2022 with updates (4 pages) |
24 September 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
1 February 2021 | Confirmation statement made on 5 January 2021 with updates (4 pages) |
13 October 2020 | Accounts for a small company made up to 31 December 2019 (6 pages) |
6 January 2020 | Confirmation statement made on 5 January 2020 with updates (4 pages) |
4 October 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
30 July 2019 | Registered office address changed from Osborne House Victoria Avenue Harrogate HG1 5QY England to 9 King Street London EC2V 8EA on 30 July 2019 (1 page) |
30 January 2019 | Confirmation statement made on 5 January 2019 with updates (4 pages) |
5 December 2018 | Appointment of Mr Patrick Joseph Ghilani as a director on 30 November 2018 (2 pages) |
5 December 2018 | Appointment of Mr Roman Telerman as a director on 30 November 2018 (2 pages) |
5 December 2018 | Termination of appointment of Kevin Holmes as a director on 30 November 2018 (1 page) |
5 December 2018 | Termination of appointment of Stephen John Whitlam as a director on 30 November 2018 (1 page) |
5 December 2018 | Termination of appointment of Stephen John Whitlam as a secretary on 30 November 2018 (1 page) |
5 December 2018 | Cessation of Kevin Holmes as a person with significant control on 30 November 2018 (1 page) |
5 December 2018 | Appointment of Mr John Adler Ensign as a director on 30 November 2018 (2 pages) |
5 December 2018 | Cessation of Stephen John Whitlam as a person with significant control on 30 November 2018 (1 page) |
5 December 2018 | Notification of Mri Software Limited as a person with significant control on 30 November 2018 (2 pages) |
20 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
29 August 2017 | Notification of Stephen John Whitlam as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 August 2017 | Registered office address changed from C/O Thesaurus Technology Osborne House 20 Victoria Avenue Harrogate North Yorkshire HG1 5QY to Osborne House Victoria Avenue Harrogate HG1 5QY on 29 August 2017 (1 page) |
29 August 2017 | Notification of Stephen John Whitlam as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 August 2017 | Registered office address changed from C/O Thesaurus Technology Osborne House 20 Victoria Avenue Harrogate North Yorkshire HG1 5QY to Osborne House Victoria Avenue Harrogate HG1 5QY on 29 August 2017 (1 page) |
9 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
5 January 2015 | Director's details changed for Mr Kevin Holmes on 1 January 2015 (2 pages) |
5 January 2015 | Secretary's details changed for Mr Stephen John Whitlam on 1 January 2015 (1 page) |
5 January 2015 | Secretary's details changed for Mr Stephen John Whitlam on 1 January 2015 (1 page) |
5 January 2015 | Director's details changed for Mr Kevin Holmes on 1 January 2015 (2 pages) |
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Director's details changed for Mr Stephen John Whitlam on 1 January 2015 (2 pages) |
5 January 2015 | Secretary's details changed for Mr Stephen John Whitlam on 1 January 2015 (1 page) |
5 January 2015 | Director's details changed for Mr Stephen John Whitlam on 1 January 2015 (2 pages) |
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Director's details changed for Mr Stephen John Whitlam on 1 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Mr Kevin Holmes on 1 January 2015 (2 pages) |
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
13 April 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
13 April 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
16 July 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
16 June 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
16 June 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
9 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Registered office address changed from Ashbourne House C/O Thesaurus Technology 2 South Park Road, Harrogate North Yorkshire HG1 5QU on 16 September 2010 (1 page) |
16 September 2010 | Registered office address changed from Ashbourne House C/O Thesaurus Technology 2 South Park Road, Harrogate North Yorkshire HG1 5QU on 16 September 2010 (1 page) |
6 August 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
6 August 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
7 January 2010 | Director's details changed for Mr Stephen John Whitlam on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Stephen John Whitlam on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Kevin Holmes on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Mr Stephen John Whitlam on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Kevin Holmes on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Kevin Holmes on 7 January 2010 (2 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
5 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
7 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
5 January 2007 | Return made up to 05/01/07; full list of members (3 pages) |
5 January 2007 | Return made up to 05/01/07; full list of members (3 pages) |
25 November 2006 | Particulars of mortgage/charge (5 pages) |
25 November 2006 | Particulars of mortgage/charge (5 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 January 2006 | Return made up to 06/01/06; full list of members (3 pages) |
3 January 2006 | Location of debenture register (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: ashbourne house, 2 south park road, harrogate north yorkshire HG1 5QU (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: c/o thesaurus technology genesys house sandbeck way wetherby LS22 7DN (1 page) |
3 January 2006 | Location of register of members (1 page) |
3 January 2006 | Location of register of members (1 page) |
3 January 2006 | Return made up to 06/01/06; full list of members (3 pages) |
3 January 2006 | Registered office changed on 03/01/06 from: ashbourne house, 2 south park road, harrogate north yorkshire HG1 5QU (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: c/o thesaurus technology genesys house sandbeck way wetherby LS22 7DN (1 page) |
3 January 2006 | Location of debenture register (1 page) |
18 March 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
25 February 2005 | Return made up to 06/01/05; full list of members (7 pages) |
25 February 2005 | Return made up to 06/01/05; full list of members (7 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
12 January 2004 | Return made up to 06/01/04; full list of members
|
12 January 2004 | Return made up to 06/01/04; full list of members
|
24 June 2003 | Director resigned (1 page) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | New director appointed (2 pages) |
6 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
6 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
30 January 2003 | Return made up to 06/01/03; full list of members (7 pages) |
30 January 2003 | Return made up to 06/01/03; full list of members (7 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
3 January 2002 | Return made up to 06/01/02; full list of members (6 pages) |
3 January 2002 | Return made up to 06/01/02; full list of members (6 pages) |
30 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
30 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
3 January 2001 | Return made up to 06/01/01; full list of members (6 pages) |
3 January 2001 | Return made up to 06/01/01; full list of members (6 pages) |
5 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
5 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
6 January 2000 | Return made up to 06/01/00; full list of members (6 pages) |
6 January 2000 | Return made up to 06/01/00; full list of members (6 pages) |
8 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
8 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
25 January 1999 | Return made up to 06/01/99; no change of members (4 pages) |
25 January 1999 | Return made up to 06/01/99; no change of members (4 pages) |
19 February 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
19 February 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
8 January 1998 | Return made up to 06/01/98; full list of members
|
8 January 1998 | Return made up to 06/01/98; full list of members
|
4 July 1997 | Registered office changed on 04/07/97 from: 4 turnberry rise alwoodley park leeds LS17 7TL (1 page) |
4 July 1997 | Registered office changed on 04/07/97 from: 4 turnberry rise alwoodley park leeds LS17 7TL (1 page) |
7 February 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
7 February 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
30 December 1996 | Return made up to 06/01/97; no change of members (4 pages) |
30 December 1996 | Return made up to 06/01/97; no change of members (4 pages) |
19 March 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
19 March 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
28 February 1996 | Resolutions
|
28 February 1996 | Resolutions
|
11 January 1996 | Return made up to 06/01/96; no change of members (4 pages) |
11 January 1996 | Return made up to 06/01/96; no change of members (4 pages) |
30 March 1995 | Full accounts made up to 31 December 1994 (13 pages) |
30 March 1995 | Full accounts made up to 31 December 1994 (13 pages) |
6 January 1994 | Incorporation (12 pages) |
6 January 1994 | Incorporation (12 pages) |