Barnack
Stamford
Lincolnshire
PE9 3EF
Secretary Name | Mr Colin Duncan Campbell Mackellar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 2007(10 years after company formation) |
Appointment Duration | 11 years, 7 months (closed 02 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kingsley Close Barnack Stamford Lincolnshire PE9 3EF |
Director Name | Ms Caroline Marie Gourlay |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 12 months (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Walmesley Terrace Snow Hill Bath BA1 6DW |
Secretary Name | Stephanie Mackellar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 21 August 2007) |
Role | Company Director |
Correspondence Address | The Old School Church Lane, Welby Grantham Lincolnshire NG32 3LS |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Website | hambledonconsulting.com |
---|---|
Telephone | 01780 749484 |
Telephone region | Stamford |
Registered Address | Orbital House, 20 Eastern Road Romford RM1 3PJ |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Stephanie Mackellar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £81,227 |
Gross Profit | £64,680 |
Net Worth | £43,475 |
Cash | £47,487 |
Current Liabilities | £8,341 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
17 August 2017 | Notification of Stephanie Mackellar as a person with significant control on 14 August 2017 (2 pages) |
---|---|
17 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
7 February 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
24 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
10 March 2016 | Total exemption full accounts made up to 31 August 2015 (8 pages) |
18 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
5 January 2015 | Total exemption full accounts made up to 31 August 2014 (8 pages) |
3 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
26 November 2013 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
14 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
17 December 2012 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
21 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
18 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
16 August 2010 | Director's details changed for Stephanie Mackellar on 14 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
14 August 2009 | Secretary's change of particulars / colin mackellar / 01/01/2009 (1 page) |
14 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
14 August 2009 | Director's change of particulars / stephanie mackellar / 01/01/2009 (1 page) |
27 February 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
15 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
3 January 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
5 September 2007 | Secretary resigned (1 page) |
5 September 2007 | Return made up to 14/08/07; full list of members (7 pages) |
5 September 2007 | New secretary appointed (2 pages) |
26 February 2007 | Director resigned (1 page) |
14 February 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
25 August 2006 | Return made up to 14/08/06; full list of members (7 pages) |
10 February 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
24 August 2005 | Return made up to 14/08/05; full list of members
|
25 February 2005 | Resolutions
|
14 February 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
17 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
28 May 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
19 May 2004 | Registered office changed on 19/05/04 from: the old school church lane, welby grantham NG32 3LS (1 page) |
4 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
10 April 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
8 August 2002 | Return made up to 14/08/02; full list of members (7 pages) |
22 July 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
20 August 2001 | Return made up to 14/08/01; full list of members
|
4 July 2001 | Total exemption full accounts made up to 31 August 2000 (7 pages) |
9 October 2000 | Return made up to 14/08/00; full list of members (6 pages) |
2 May 2000 | Full accounts made up to 31 August 1999 (7 pages) |
10 September 1999 | Return made up to 14/08/99; no change of members
|
17 June 1999 | Full accounts made up to 31 August 1998 (7 pages) |
23 October 1998 | Return made up to 14/08/98; full list of members
|
26 November 1997 | Company name changed kitson consultancy LIMITED\certificate issued on 27/11/97 (2 pages) |
26 November 1997 | Registered office changed on 26/11/97 from: swayfield house high street swayfield grantham lincolnshire NG33 4LL (1 page) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New secretary appointed;new director appointed (2 pages) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | Registered office changed on 12/11/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
12 November 1997 | Secretary resigned (1 page) |
14 August 1997 | Incorporation (12 pages) |