Company NamePCA Management Consultants Limited
DirectorAndrew Tucker
Company StatusActive
Company Number03296287
CategoryPrivate Limited Company
Incorporation Date24 December 1996(27 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Tucker
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2012(15 years, 3 months after company formation)
Appointment Duration12 years, 1 month
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address33 Margaret Street
London
W1G 0JD
Secretary NameChristine Lynn Cox
StatusCurrent
Appointed12 September 2012(15 years, 8 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMs Kathleen Jean Callan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1996(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address104 Clarence Road
St Albans
Hertfordshire
AL1 4NQ
Director NameMr Philip Gordon Callan
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1996(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address104 Clarence Road
St Albans
Hertfordshire
AL1 4NQ
Secretary NameMr Philip Gordon Callan
NationalityBritish
StatusResigned
Appointed24 December 1996(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address104 Clarence Road
St Albans
Hertfordshire
AL1 4NQ
Director NameMr Gary Seabourne
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(6 years, 6 months after company formation)
Appointment Duration4 years (resigned 08 August 2007)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address56 Salisbury Road
Flitwick
Hertfordshire
MK45 1UD
Director NameMs Stella Margaret Cheetham
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(6 years, 6 months after company formation)
Appointment Duration4 years (resigned 08 August 2007)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address21 Ramsbury Road
St Albans
Hertfordshire
AL1 1SN
Secretary NameMs Stella Margaret Cheetham
NationalityBritish
StatusResigned
Appointed14 July 2003(6 years, 6 months after company formation)
Appointment Duration4 years (resigned 08 August 2007)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address21 Ramsbury Road
St Albans
Hertfordshire
AL1 1SN
Director NameMr Rupert Owen Sebag-Montefiore
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(10 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWrights Farm St Marys Road
Dinton
Salisbury
Wiltshire
SP3 5HH
Secretary NameMichaela Frances East
NationalityBritish
StatusResigned
Appointed08 August 2007(10 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 September 2012)
RoleSecretary
Correspondence Address19 Station Road
Gomshall
Surrey
GU5 9LQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.savills.com

Location

Registered Address33 Margaret Street
London
W1G 0JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 December 2023 (5 months ago)
Next Return Due28 December 2024 (7 months, 2 weeks from now)

Charges

21 February 2000Delivered on: 24 February 2000
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the mortgage or any offer of loan.
Particulars: F/H property k/a 127 russell street luton bedfordshire all rental income. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 February 2000Delivered on: 24 February 2000
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 127 russell street luton bedfordshire.
Outstanding

Filing History

18 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
1 November 2023Satisfaction of charge 2 in full (4 pages)
1 November 2023Satisfaction of charge 1 in full (4 pages)
20 June 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
3 January 2023Confirmation statement made on 14 December 2022 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
23 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
2 June 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
26 May 2021Compulsory strike-off action has been discontinued (1 page)
19 May 2021Accounts for a dormant company made up to 31 December 2019 (1 page)
11 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
16 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
18 November 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
20 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
25 July 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
21 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
19 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
22 February 2016Termination of appointment of Rupert Owen Sebag-Montefiore as a director on 15 February 2016 (1 page)
22 February 2016Termination of appointment of Rupert Owen Sebag-Montefiore as a director on 15 February 2016 (1 page)
29 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 22
(4 pages)
29 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 22
(4 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
16 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 22
(4 pages)
16 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 22
(4 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
19 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 22
(4 pages)
19 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 22
(4 pages)
16 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
16 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
4 June 2013Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page)
3 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
3 January 2013Appointment of Mr Andrew Tucker as a director (2 pages)
3 January 2013Appointment of Mr Andrew Tucker as a director (2 pages)
3 January 2013Termination of appointment of Philip Callan as a director (1 page)
3 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
3 January 2013Termination of appointment of Philip Callan as a director (1 page)
28 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
20 September 2012Termination of appointment of Michaela East as a secretary (1 page)
20 September 2012Appointment of Christine Lynn Cox as a secretary (1 page)
20 September 2012Appointment of Christine Lynn Cox as a secretary (1 page)
20 September 2012Termination of appointment of Michaela East as a secretary (1 page)
29 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
29 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
15 February 2011Director's details changed for Rupert Owen Sebag-Montefiore on 8 August 2007 (1 page)
15 February 2011Director's details changed for Rupert Owen Sebag-Montefiore on 8 August 2007 (1 page)
15 February 2011Director's details changed for Rupert Owen Sebag-Montefiore on 8 August 2007 (1 page)
8 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
8 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
2 February 2011Particulars of variation of rights attached to shares (2 pages)
2 February 2011Particulars of variation of rights attached to shares (2 pages)
1 February 2011Director's details changed (1 page)
1 February 2011Director's details changed (1 page)
12 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
12 January 2011Statement of company's objects (2 pages)
12 January 2011Statement of company's objects (2 pages)
12 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
7 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 January 2010Director's details changed for Rupert Owen Sebag-Montefiore on 14 December 2009 (2 pages)
12 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Rupert Owen Sebag-Montefiore on 14 December 2009 (2 pages)
12 January 2010Director's details changed for Philip Gordon Callan on 14 December 2009 (2 pages)
12 January 2010Director's details changed for Philip Gordon Callan on 14 December 2009 (2 pages)
5 February 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
5 February 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
5 February 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
5 February 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
19 December 2008Return made up to 14/12/08; full list of members (4 pages)
19 December 2008Return made up to 14/12/08; full list of members (4 pages)
17 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 January 2008Return made up to 14/12/07; full list of members (3 pages)
11 January 2008Return made up to 14/12/07; full list of members (3 pages)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Secretary resigned (1 page)
31 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2007Director resigned (1 page)
31 August 2007New secretary appointed (2 pages)
31 August 2007Registered office changed on 31/08/07 from: lemsford house 14 parkway porters wood st albans hertfordshire AL3 6PA (1 page)
31 August 2007New director appointed (4 pages)
31 August 2007Registered office changed on 31/08/07 from: lemsford house 14 parkway porters wood st albans hertfordshire AL3 6PA (1 page)
31 August 2007Director resigned (1 page)
31 August 2007New director appointed (4 pages)
31 August 2007New secretary appointed (2 pages)
31 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2007Secretary resigned (1 page)
13 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
13 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
13 June 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
13 June 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
11 January 2007Return made up to 14/12/06; full list of members (3 pages)
11 January 2007Return made up to 14/12/06; full list of members (3 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 January 2006Return made up to 14/12/05; full list of members (3 pages)
6 January 2006Return made up to 14/12/05; full list of members (3 pages)
11 April 2005Return made up to 14/12/04; full list of members (7 pages)
11 April 2005Return made up to 14/12/04; full list of members (7 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
27 October 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
27 October 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
27 September 2004Registered office changed on 27/09/04 from: 64 lemsford road st albans hertfordshire AL1 3PT (1 page)
27 September 2004Registered office changed on 27/09/04 from: 64 lemsford road st albans hertfordshire AL1 3PT (1 page)
27 May 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
27 May 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
9 January 2004Return made up to 14/12/03; full list of members (7 pages)
9 January 2004Return made up to 14/12/03; full list of members (7 pages)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
22 July 2003Secretary resigned (1 page)
22 July 2003Secretary resigned (1 page)
22 July 2003New secretary appointed;new director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New secretary appointed;new director appointed (2 pages)
22 July 2003New director appointed (2 pages)
7 March 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
7 March 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
11 February 2003Ad 31/08/02--------- £ si 10@1 (2 pages)
11 February 2003Ad 31/08/02--------- £ si 10@1 (2 pages)
26 January 2003Return made up to 14/12/02; full list of members (7 pages)
26 January 2003Return made up to 14/12/02; full list of members (7 pages)
27 February 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
27 February 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
20 February 2002Ad 01/09/01--------- £ si 10@1=10 £ ic 2/12 (2 pages)
20 February 2002Return made up to 14/12/01; full list of members (6 pages)
20 February 2002Ad 01/09/01--------- £ si 10@1=10 £ ic 2/12 (2 pages)
20 February 2002Return made up to 14/12/01; full list of members (6 pages)
20 February 2002Nc inc already adjusted 31/08/01 (1 page)
20 February 2002Nc inc already adjusted 31/08/01 (1 page)
20 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 March 2001Return made up to 14/12/00; full list of members (6 pages)
16 March 2001Return made up to 14/12/00; full list of members (6 pages)
30 January 2001Full accounts made up to 30 September 2000 (11 pages)
30 January 2001Full accounts made up to 30 September 2000 (11 pages)
3 April 2000Full accounts made up to 30 September 1999 (11 pages)
3 April 2000Full accounts made up to 30 September 1999 (11 pages)
24 February 2000Particulars of mortgage/charge (4 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
24 February 2000Particulars of mortgage/charge (4 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
29 December 1999Return made up to 14/12/99; full list of members (6 pages)
29 December 1999Return made up to 14/12/99; full list of members (6 pages)
8 May 1999Full accounts made up to 30 September 1998 (10 pages)
8 May 1999Full accounts made up to 30 September 1998 (10 pages)
17 December 1998Return made up to 14/12/98; no change of members (4 pages)
17 December 1998Return made up to 14/12/98; no change of members (4 pages)
3 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 August 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
3 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 August 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
7 January 1998Return made up to 14/12/97; full list of members (6 pages)
7 January 1998Return made up to 14/12/97; full list of members (6 pages)
30 October 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
30 October 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
3 January 1997Secretary resigned (1 page)
3 January 1997Secretary resigned (1 page)
24 December 1996Incorporation (16 pages)
24 December 1996Incorporation (16 pages)