Company NameResource Consolidated Limited
DirectorsGeorges Elias Kanaan and Soulaf Abdallah Kanaan
Company StatusActive
Company Number03568063
CategoryPrivate Limited Company
Incorporation Date21 May 1998(25 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Georges Elias Kanaan
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 1 Chepstow Place
London
W2 4TE
Secretary NameIlyas O'Conor Kanaan
NationalityLebanese
StatusCurrent
Appointed21 May 1998(same day as company formation)
RoleBanker
Correspondence AddressFlat 7 1 Chepstow Place
London
W2 4TE
Director NameMrs Soulaf Abdallah Kanaan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(12 years, 5 months after company formation)
Appointment Duration13 years, 6 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressFlat 7 1 Chepstow Place
London
W2 4TE
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed21 May 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed21 May 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressFlat 7
1 Chepstow Place
London
W2 4TE
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Shareholders

98 at £1Soulaf Kanaan
98.00%
Ordinary
2 at £1Mr Ilyas Kanaan
2.00%
Ordinary

Financials

Year2014
Net Worth-£21,739
Cash£1,275
Current Liabilities£21,354

Accounts

Latest Accounts30 October 2022 (1 year, 6 months ago)
Next Accounts Due30 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 October

Returns

Latest Return3 May 2023 (1 year ago)
Next Return Due17 May 2024 (1 week, 2 days from now)

Filing History

26 July 2023Micro company accounts made up to 30 October 2022 (4 pages)
3 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
29 July 2022Micro company accounts made up to 30 October 2021 (4 pages)
31 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
28 July 2021Micro company accounts made up to 30 October 2020 (4 pages)
21 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
30 October 2020Micro company accounts made up to 30 October 2019 (4 pages)
3 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
20 July 2019Micro company accounts made up to 30 October 2018 (4 pages)
11 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
30 July 2018Registered office address changed from 8 Airlie Gardens London W8 7AJ to Flat 7 1 Chepstow Place London W2 4TE on 30 July 2018 (1 page)
27 July 2018Change of details for Mrs Soulaf Abdallah Kanaan as a person with significant control on 27 July 2018 (2 pages)
27 July 2018Micro company accounts made up to 30 October 2017 (3 pages)
27 July 2018Director's details changed for Mrs Soulaf Abdallah Kanaan on 27 July 2018 (2 pages)
27 July 2018Director's details changed for Mr Georges Elias Kanaan on 27 July 2018 (2 pages)
13 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
13 July 2017Total exemption small company accounts made up to 30 October 2016 (3 pages)
13 July 2017Total exemption small company accounts made up to 30 October 2016 (3 pages)
8 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 30 October 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 30 October 2015 (3 pages)
22 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
22 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
30 July 2015Total exemption small company accounts made up to 30 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 30 October 2014 (3 pages)
14 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 100
(4 pages)
14 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 100
(4 pages)
21 July 2014Total exemption small company accounts made up to 30 October 2013 (3 pages)
21 July 2014Total exemption small company accounts made up to 30 October 2013 (3 pages)
1 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
26 July 2013Total exemption small company accounts made up to 30 October 2012 (3 pages)
26 July 2013Total exemption small company accounts made up to 30 October 2012 (3 pages)
4 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
21 June 2012Total exemption small company accounts made up to 30 October 2011 (4 pages)
21 June 2012Total exemption small company accounts made up to 30 October 2011 (4 pages)
28 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
3 March 2011Appointment of Mrs Soulaf Kanaan as a director (2 pages)
3 March 2011Appointment of Mrs Soulaf Kanaan as a director (2 pages)
1 March 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
1 March 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
23 May 2010Secretary's details changed for Ilyas O'conor Kanaan on 2 January 2010 (1 page)
23 May 2010Secretary's details changed for Ilyas O'conor Kanaan on 2 January 2010 (1 page)
23 May 2010Secretary's details changed for Ilyas O'conor Kanaan on 2 January 2010 (1 page)
23 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
23 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
6 May 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
6 May 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
15 September 2009Return made up to 21/05/09; full list of members (3 pages)
15 September 2009Return made up to 21/05/09; full list of members (3 pages)
19 January 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
19 January 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
28 May 2008Director's change of particulars / george kanaan / 27/05/2008 (1 page)
28 May 2008Director's change of particulars / george kanaan / 27/05/2008 (1 page)
28 May 2008Return made up to 21/05/08; full list of members (3 pages)
28 May 2008Return made up to 21/05/08; full list of members (3 pages)
30 January 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
30 January 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
2 June 2007Return made up to 21/05/07; no change of members (6 pages)
2 June 2007Return made up to 21/05/07; no change of members (6 pages)
19 January 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
19 January 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
19 July 2006Return made up to 21/05/06; full list of members (6 pages)
19 July 2006Return made up to 21/05/06; full list of members (6 pages)
5 April 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
5 April 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
26 May 2005Return made up to 21/05/05; full list of members (6 pages)
26 May 2005Return made up to 21/05/05; full list of members (6 pages)
18 January 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
18 January 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
25 June 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
29 January 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
2 June 2003Return made up to 21/05/03; full list of members (6 pages)
2 June 2003Return made up to 21/05/03; full list of members (6 pages)
29 January 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
29 January 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
17 May 2002Return made up to 21/05/02; full list of members (6 pages)
17 May 2002Return made up to 21/05/02; full list of members (6 pages)
16 January 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
16 January 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
14 May 2001Return made up to 21/05/01; full list of members (6 pages)
14 May 2001Return made up to 21/05/01; full list of members (6 pages)
6 March 2001Full accounts made up to 30 October 2000 (10 pages)
6 March 2001Full accounts made up to 30 October 2000 (10 pages)
4 July 2000Registered office changed on 04/07/00 from: 3RD floor rear suite 43 berkeley square london W1X 5DB (2 pages)
4 July 2000Return made up to 21/05/00; full list of members (6 pages)
4 July 2000Return made up to 21/05/00; full list of members (6 pages)
4 July 2000Registered office changed on 04/07/00 from: 3RD floor rear suite 43 berkeley square london W1X 5DB (2 pages)
14 March 2000Full accounts made up to 31 October 1999 (10 pages)
14 March 2000Full accounts made up to 31 October 1999 (10 pages)
9 March 2000Secretary's particulars changed (1 page)
9 March 2000Secretary's particulars changed (1 page)
14 February 2000Director's particulars changed (1 page)
14 February 2000Director's particulars changed (1 page)
1 July 1999Return made up to 21/05/99; full list of members (6 pages)
1 July 1999Return made up to 21/05/99; full list of members (6 pages)
8 May 1999Accounting reference date extended from 31/05/99 to 30/10/99 (1 page)
8 May 1999Accounting reference date extended from 31/05/99 to 30/10/99 (1 page)
5 June 1998Registered office changed on 05/06/98 from: 152 city road london EC1V 2NX (1 page)
5 June 1998New director appointed (2 pages)
5 June 1998Ad 02/06/98--------- £ si 100@1=100 £ ic 1/101 (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New secretary appointed (2 pages)
5 June 1998New secretary appointed (2 pages)
5 June 1998Registered office changed on 05/06/98 from: 152 city road london EC1V 2NX (1 page)
5 June 1998Ad 02/06/98--------- £ si 100@1=100 £ ic 1/101 (2 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998Director resigned (1 page)
1 June 1998Secretary resigned (1 page)
1 June 1998Director resigned (1 page)
21 May 1998Incorporation (10 pages)
21 May 1998Incorporation (10 pages)