Company NameIAN Skinner Consulting Limited
DirectorsKeith William Blount and Charles Leonard William Smith
Company StatusActive
Company Number03214915
CategoryPrivate Limited Company
Incorporation Date21 June 1996(27 years, 10 months ago)
Previous NamesS. Nunn & Co. Limited and G.S.A. (1998) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Secretary NameMr Simon Maxwell Nunn
StatusCurrent
Appointed01 July 1998(2 years after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Guards Avenue
The Village Caterham On The Hill
Caterham
Surrey
CR3 5XL
Director NameMr Keith William Blount
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2015(19 years, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 2 Guards Avenue
The Village Caterham On The Hill
Caterham
Surrey
CR3 5XL
Director NameMr Charles Leonard William Smith
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityEnglish
StatusCurrent
Appointed01 June 2019(22 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressUnit 2 Guards Avenue
The Village Caterham On The Hill
Caterham
Surrey
CR3 5XL
Director NameMr Simon Maxwell Nunn
Date of BirthDecember 1959 (Born 64 years ago)
StatusResigned
Appointed01 May 1997(10 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Hartley Hill
Purley
Surrey
CR8 4EL
Secretary NameSarah Kate Janssis
NationalityBritish
StatusResigned
Appointed01 May 1997(10 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address30 Hartley Hill
Purley
Surrey
CR8 4EL
Secretary NameMrs Sarah Kate Nunn
NationalityBritish
StatusResigned
Appointed05 January 1998(1 year, 6 months after company formation)
Appointment DurationResigned same day (resigned 05 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Hartley Hill
Purley
Surrey
CR8 4EL
Director NameMr Ian Michael Skinner
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(2 years after company formation)
Appointment Duration17 years, 4 months (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Guards Avenue
The Village Caterham On The Hill
Caterham
Surrey
CR3 5XL
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed21 June 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed21 June 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websiteisconsult.net
Telephone01737 228990
Telephone regionRedhill

Location

Registered AddressUnit 2 Guards Avenue
The Village Caterham On The Hill
Caterham
Surrey
CR3 5XL
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardWestway
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

760 at £1Ian Michael Skinner
76.00%
Ordinary
40 at £1Mr Keith Blount
4.00%
Ordinary
200 at £1Tony C. Roberts
20.00%
Ordinary

Financials

Year2014
Net Worth£2,049,286
Cash£2,067,555
Current Liabilities£397,744

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

31 July 2023Micro company accounts made up to 31 October 2022 (8 pages)
29 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
28 July 2022Micro company accounts made up to 31 October 2021 (8 pages)
28 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (8 pages)
28 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 October 2019 (8 pages)
30 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (8 pages)
27 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
12 June 2019Statement of capital following an allotment of shares on 15 October 2018
  • GBP 50
(3 pages)
4 June 2019Appointment of Mr Charles Leonard William Smith as a director on 1 June 2019 (2 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
29 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
5 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
5 July 2017Notification of Keith William Blount as a person with significant control on 1 May 2017 (2 pages)
5 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
5 July 2017Notification of Keith William Blount as a person with significant control on 1 May 2017 (2 pages)
23 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
23 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
15 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 40
(6 pages)
15 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 40
(6 pages)
1 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
1 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
25 November 2015Cancellation of shares. Statement of capital on 30 October 2015
  • GBP 40
(5 pages)
25 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 November 2015Purchase of own shares. (4 pages)
25 November 2015Cancellation of shares. Statement of capital on 30 October 2015
  • GBP 40
(5 pages)
25 November 2015Purchase of own shares. (4 pages)
25 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 October 2015Appointment of Mr Keith William Blount as a director on 30 October 2015 (2 pages)
30 October 2015Termination of appointment of Ian Michael Skinner as a director on 30 October 2015 (1 page)
30 October 2015Termination of appointment of Ian Michael Skinner as a director on 30 October 2015 (1 page)
30 October 2015Appointment of Mr Keith William Blount as a director on 30 October 2015 (2 pages)
10 July 2015Director's details changed for Mr Ian Michael Skinner on 1 May 2015 (2 pages)
10 July 2015Director's details changed for Mr Ian Michael Skinner on 1 May 2015 (2 pages)
10 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000
(3 pages)
10 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000
(3 pages)
10 July 2015Director's details changed for Mr Ian Michael Skinner on 1 May 2015 (2 pages)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
11 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(3 pages)
11 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(3 pages)
21 May 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
21 May 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
5 August 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
5 August 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
4 July 2013Secretary's details changed for Mr Simon Maxwell Nunn on 1 March 2013 (1 page)
4 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
4 July 2013Secretary's details changed for Mr Simon Maxwell Nunn on 1 March 2013 (1 page)
4 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
4 July 2013Secretary's details changed for Mr Simon Maxwell Nunn on 1 March 2013 (1 page)
15 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
15 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
6 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
8 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
19 July 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
19 July 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
6 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
9 July 2009Return made up to 21/06/09; full list of members (3 pages)
9 July 2009Return made up to 21/06/09; full list of members (3 pages)
25 June 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
25 June 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
31 July 2008Return made up to 21/06/08; full list of members (3 pages)
31 July 2008Return made up to 21/06/08; full list of members (3 pages)
19 June 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
19 June 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
10 July 2007Return made up to 21/06/07; full list of members (3 pages)
10 July 2007Return made up to 21/06/07; full list of members (3 pages)
29 April 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
29 April 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
31 July 2006Return made up to 21/06/06; full list of members (3 pages)
31 July 2006Return made up to 21/06/06; full list of members (3 pages)
10 March 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
10 March 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
5 October 2005Registered office changed on 05/10/05 from: 30 hartley hill purley surrey CR8 4EL (1 page)
5 October 2005Registered office changed on 05/10/05 from: 30 hartley hill purley surrey CR8 4EL (1 page)
28 June 2005Return made up to 21/06/05; full list of members (6 pages)
28 June 2005Return made up to 21/06/05; full list of members (6 pages)
19 April 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
19 April 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
13 July 2004Return made up to 21/06/04; full list of members (6 pages)
13 July 2004Return made up to 21/06/04; full list of members (6 pages)
22 June 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
22 June 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
26 June 2003Return made up to 21/06/03; full list of members (6 pages)
26 June 2003Return made up to 21/06/03; full list of members (6 pages)
6 April 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
6 April 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
13 August 2002Return made up to 21/06/02; full list of members (6 pages)
13 August 2002Return made up to 21/06/02; full list of members (6 pages)
9 April 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
9 April 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
31 August 2001Return made up to 21/06/01; full list of members (6 pages)
31 August 2001Return made up to 21/06/01; full list of members (6 pages)
27 April 2001Full accounts made up to 31 October 2000 (8 pages)
27 April 2001Full accounts made up to 31 October 2000 (8 pages)
17 July 2000Ad 12/07/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 July 2000Accounting reference date extended from 30/06/00 to 31/10/00 (1 page)
17 July 2000Accounting reference date extended from 30/06/00 to 31/10/00 (1 page)
17 July 2000Ad 12/07/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 July 2000Return made up to 21/06/00; full list of members (6 pages)
7 July 2000Return made up to 21/06/00; full list of members (6 pages)
9 March 2000Company name changed G.S.A. (1998) LIMITED\certificate issued on 10/03/00 (2 pages)
9 March 2000Company name changed G.S.A. (1998) LIMITED\certificate issued on 10/03/00 (2 pages)
7 January 2000Full accounts made up to 30 June 1999 (8 pages)
7 January 2000Full accounts made up to 30 June 1999 (8 pages)
1 July 1999Return made up to 21/06/99; full list of members (6 pages)
1 July 1999Return made up to 21/06/99; full list of members (6 pages)
10 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
10 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
10 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1998Company name changed S. nunn & co. LIMITED\certificate issued on 29/10/98 (2 pages)
28 October 1998Company name changed S. nunn & co. LIMITED\certificate issued on 29/10/98 (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998Director resigned (1 page)
21 July 1998Ad 01/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 July 1998New secretary appointed (2 pages)
21 July 1998Secretary resigned (1 page)
21 July 1998Director resigned (1 page)
21 July 1998Ad 01/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 July 1998New secretary appointed (2 pages)
21 July 1998Secretary resigned (1 page)
29 June 1998Return made up to 21/06/98; no change of members (4 pages)
29 June 1998Secretary's particulars changed (1 page)
29 June 1998Secretary resigned (1 page)
29 June 1998Return made up to 21/06/98; no change of members (4 pages)
29 June 1998Secretary's particulars changed (1 page)
29 June 1998Secretary resigned (1 page)
30 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
30 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
11 January 1998Registered office changed on 11/01/98 from: 30 hartley hill purley surrey CR8 4EL (1 page)
11 January 1998New secretary appointed (2 pages)
11 January 1998New director appointed (2 pages)
11 January 1998New secretary appointed (2 pages)
11 January 1998New director appointed (2 pages)
11 January 1998Registered office changed on 11/01/98 from: 30 hartley hill purley surrey CR8 4EL (1 page)
13 August 1997Return made up to 21/06/97; full list of members (5 pages)
13 August 1997Return made up to 21/06/97; full list of members (5 pages)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
13 August 1997New secretary appointed (2 pages)
13 August 1997New secretary appointed (2 pages)
30 July 1997Registered office changed on 30/07/97 from: 88 tharp road wallington surrey CR0 4XA (1 page)
30 July 1997Registered office changed on 30/07/97 from: 88 tharp road wallington surrey CR0 4XA (1 page)
26 June 1996Secretary resigned (1 page)
26 June 1996Registered office changed on 26/06/96 from: regent house 316 beulah hill london SE19 3HF (1 page)
26 June 1996Director resigned (1 page)
26 June 1996Registered office changed on 26/06/96 from: regent house 316 beulah hill london SE19 3HF (1 page)
26 June 1996Director resigned (1 page)
26 June 1996Secretary resigned (1 page)
21 June 1996Incorporation (16 pages)
21 June 1996Incorporation (16 pages)