Chiswick
London
W4 4QY
Director Name | Ms Gillian Margaret Pillans |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2021(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 42 Berners Street London W1T 3ND |
Director Name | Anthony Richard Turl |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 1 West Warwick Place London SW1V 2DH |
Secretary Name | Ann Margo Turl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Spring House Rowledge Surrey GU10 4AU |
Secretary Name | Mrs Mairi Bernadette Bannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(11 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 17 January 2019) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 34 Cranley Gardens London N10 3AP |
Director Name | Mrs Mairi Bernadette Bannon |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(14 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 17 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Heddon Street London W1B 4BD |
Website | strategic-dimensions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74707106 |
Telephone region | London |
Registered Address | 42 Berners Street London W1T 3ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,939,921 |
Gross Profit | £1,483,655 |
Net Worth | £93,376 |
Cash | £372,691 |
Current Liabilities | £761,035 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 25 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 3 weeks from now) |
14 August 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
---|---|
24 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
17 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
25 February 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
28 January 2019 | Withdrawal of a person with significant control statement on 28 January 2019 (2 pages) |
28 January 2019 | Notification of Mhh 2018 Limited as a person with significant control on 17 January 2019 (2 pages) |
21 January 2019 | Termination of appointment of Mairi Bernadette Bannon as a secretary on 17 January 2019 (1 page) |
21 January 2019 | Termination of appointment of Mairi Bernadette Bannon as a director on 17 January 2019 (1 page) |
12 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
16 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
16 March 2018 | Withdrawal of a person with significant control statement on 16 March 2018 (2 pages) |
16 March 2018 | Notification of a person with significant control statement (2 pages) |
18 April 2017 | Registered office address changed from One Heddon Street London W1B 4BD to Southside 105 Victoria Street London SW1E 6QT on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from One Heddon Street London W1B 4BD to Southside 105 Victoria Street London SW1E 6QT on 18 April 2017 (1 page) |
13 March 2017 | Total exemption full accounts made up to 31 October 2016 (11 pages) |
13 March 2017 | Total exemption full accounts made up to 31 October 2016 (11 pages) |
2 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
22 February 2016 | Total exemption full accounts made up to 31 October 2015 (12 pages) |
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Total exemption full accounts made up to 31 October 2015 (12 pages) |
7 April 2015 | Total exemption full accounts made up to 31 October 2014 (11 pages) |
7 April 2015 | Total exemption full accounts made up to 31 October 2014 (11 pages) |
25 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
24 February 2015 | Register inspection address has been changed from Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT to 2Nd Floor Stc House 7 Elmfield Road Bromley Kent BR1 1LT (1 page) |
24 February 2015 | Register inspection address has been changed from Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT to 2Nd Floor Stc House 7 Elmfield Road Bromley Kent BR1 1LT (1 page) |
14 July 2014 | Total exemption full accounts made up to 31 October 2013 (12 pages) |
14 July 2014 | Total exemption full accounts made up to 31 October 2013 (12 pages) |
5 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 July 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
5 July 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
1 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
19 June 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
19 June 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
8 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (14 pages) |
8 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (14 pages) |
12 April 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
12 April 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
7 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (14 pages) |
7 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (14 pages) |
12 November 2010 | Previous accounting period shortened from 28 February 2011 to 31 October 2010 (3 pages) |
12 November 2010 | Previous accounting period shortened from 28 February 2011 to 31 October 2010 (3 pages) |
10 November 2010 | Total exemption full accounts made up to 28 February 2010 (5 pages) |
10 November 2010 | Total exemption full accounts made up to 28 February 2010 (5 pages) |
26 April 2010 | Appointment of Mairi Bernadette Bannon as a director (3 pages) |
26 April 2010 | Appointment of Mairi Bernadette Bannon as a director (3 pages) |
30 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (14 pages) |
30 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (14 pages) |
25 March 2010 | Register(s) moved to registered inspection location (2 pages) |
25 March 2010 | Register inspection address has been changed (2 pages) |
25 March 2010 | Register(s) moved to registered inspection location (2 pages) |
25 March 2010 | Register inspection address has been changed (2 pages) |
15 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
15 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
15 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
27 November 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
27 November 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
24 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
21 December 2008 | Accounts for a dormant company made up to 28 February 2008 (5 pages) |
21 December 2008 | Registered office changed on 21/12/2008 from county mark house 50 regent street london W1B 5RD (1 page) |
21 December 2008 | Accounts for a dormant company made up to 28 February 2008 (5 pages) |
21 December 2008 | Registered office changed on 21/12/2008 from county mark house 50 regent street london W1B 5RD (1 page) |
19 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: enterprise house 21 buckle street london E1 8NN (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: enterprise house 21 buckle street london E1 8NN (1 page) |
26 November 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
26 November 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | New secretary appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | New secretary appointed (2 pages) |
8 May 2007 | Company name changed strategic dimensions LIMITED\certificate issued on 08/05/07 (2 pages) |
8 May 2007 | Company name changed strategic dimensions LIMITED\certificate issued on 08/05/07 (2 pages) |
16 April 2007 | Return made up to 20/02/07; full list of members (2 pages) |
16 April 2007 | Return made up to 20/02/07; full list of members (2 pages) |
12 January 2007 | Registered office changed on 12/01/07 from: c/o lane heywood davis anchor brewhouse 50 shad thames london SE1 2YB (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: c/o lane heywood davis anchor brewhouse 50 shad thames london SE1 2YB (1 page) |
12 January 2007 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
12 January 2007 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
2 March 2006 | Return made up to 20/02/06; full list of members (2 pages) |
2 March 2006 | Return made up to 20/02/06; full list of members (2 pages) |
21 April 2005 | Return made up to 20/02/05; full list of members (6 pages) |
21 April 2005 | Return made up to 20/02/05; full list of members (6 pages) |
9 April 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
9 April 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
17 June 2004 | Total exemption full accounts made up to 28 February 2004 (8 pages) |
17 June 2004 | Total exemption full accounts made up to 28 February 2004 (8 pages) |
20 April 2004 | Return made up to 20/02/04; full list of members (6 pages) |
20 April 2004 | Return made up to 20/02/04; full list of members (6 pages) |
27 March 2003 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
27 March 2003 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
5 March 2003 | Return made up to 20/02/03; full list of members (6 pages) |
5 March 2003 | Return made up to 20/02/03; full list of members (6 pages) |
24 April 2002 | Accounts for a dormant company made up to 28 February 2002 (4 pages) |
24 April 2002 | Accounts for a dormant company made up to 28 February 2002 (4 pages) |
4 March 2002 | Return made up to 20/02/02; full list of members (6 pages) |
4 March 2002 | Return made up to 20/02/02; full list of members (6 pages) |
8 October 2001 | Accounts for a dormant company made up to 28 February 2001 (4 pages) |
8 October 2001 | Accounts for a dormant company made up to 28 February 2001 (4 pages) |
27 March 2001 | Return made up to 20/02/01; full list of members (6 pages) |
27 March 2001 | Return made up to 20/02/01; full list of members (6 pages) |
30 January 2001 | Accounts for a dormant company made up to 28 February 2000 (4 pages) |
30 January 2001 | Accounts for a dormant company made up to 28 February 2000 (4 pages) |
6 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
6 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
8 February 2000 | Accounts for a dormant company made up to 28 February 1999 (4 pages) |
8 February 2000 | Accounts for a dormant company made up to 28 February 1999 (4 pages) |
15 March 1999 | Registered office changed on 15/03/99 from: 171 woodside road woodside luton bedfordshire LU1 4LU (1 page) |
15 March 1999 | Return made up to 20/02/99; no change of members (4 pages) |
15 March 1999 | Return made up to 20/02/99; no change of members (4 pages) |
15 March 1999 | Registered office changed on 15/03/99 from: 171 woodside road woodside luton bedfordshire LU1 4LU (1 page) |
21 December 1998 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
21 December 1998 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
10 March 1998 | Return made up to 20/02/98; no change of members (4 pages) |
10 March 1998 | Return made up to 20/02/98; no change of members (4 pages) |
21 November 1997 | Accounts for a dormant company made up to 28 February 1997 (2 pages) |
21 November 1997 | Registered office changed on 21/11/97 from: 29 high street harpenden hertfordshire AL5 2RU (1 page) |
21 November 1997 | Accounts for a dormant company made up to 28 February 1997 (2 pages) |
21 November 1997 | Registered office changed on 21/11/97 from: 29 high street harpenden hertfordshire AL5 2RU (1 page) |
6 April 1997 | Return made up to 20/02/97; full list of members (6 pages) |
6 April 1997 | Return made up to 20/02/97; full list of members (6 pages) |
20 February 1996 | Incorporation (15 pages) |
20 February 1996 | Incorporation (15 pages) |