Company NameConsultants, Legal And Business Limited
DirectorGuillaume Du Teilhet
Company StatusActive
Company Number03784966
CategoryPrivate Limited Company
Incorporation Date9 June 1999(24 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Guillaume Du Teilhet
Date of BirthMay 1969 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed01 July 2015(16 years after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Hendon Lane
Finchley
London
N3 1RY
Director NameFrederick Merlet
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(same day as company formation)
RoleConsultant
Correspondence Address19a Douglas Street
London
SW1P 4PA
Director NameJanine Elise Michaels
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(same day as company formation)
RoleStudent
Correspondence Address7 Torriano Mews
Torriano Avenue
London
NW5 2RZ
Director NameMr Lawrence Stephen Michaels
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(12 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Torriano Mews
Torriano Avenue
London
NW5 2RZ
Secretary NameFairplay Investments Ltd (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence Address7 Torriano Mews
Torriano Avenue
London
NW5 2RZ
Director NameQuillan Limited (Corporation)
StatusResigned
Appointed10 November 1999(5 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 January 2007)
Correspondence Address7 Torriano Mews
Torriano Avenue
London
NW5 2RZ
Director NameComhem Ltd (Corporation)
StatusResigned
Appointed01 January 2007(7 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 September 2015)
Correspondence Address7 Torriano Mews
London
NW5 2RZ

Location

Registered Address39 Hendon Lane
Finchley
London
N3 1RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

45 at £1Stanley Michaels
45.00%
Ordinary
35 at £1Calanda Media Ag
35.00%
Ordinary
20 at £1Guillaume Du Teilhet
20.00%
Ordinary

Financials

Year2014
Net Worth£23,193
Cash£12,690
Current Liabilities£57,369

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Filing History

1 July 2023Micro company accounts made up to 30 June 2022 (5 pages)
22 June 2023Confirmation statement made on 9 June 2023 with updates (4 pages)
12 July 2022Confirmation statement made on 9 June 2022 with updates (4 pages)
22 June 2022Micro company accounts made up to 30 June 2021 (5 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
16 June 2021Confirmation statement made on 9 June 2021 with updates (4 pages)
30 June 2020Micro company accounts made up to 30 June 2019 (5 pages)
16 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
24 July 2019Notification of Stanley Michaels as a person with significant control on 9 June 2019 (2 pages)
18 July 2019Cessation of Stanley Michaels as a person with significant control on 8 June 2019 (1 page)
18 July 2019Cessation of Stanley Michasels as a person with significant control on 8 June 2019 (1 page)
16 July 2019Confirmation statement made on 9 June 2019 with updates (5 pages)
16 July 2019Notification of Stanley Michaels as a person with significant control on 9 June 2019 (2 pages)
10 May 2019Registered office address changed from 7 Torriano Mews Torriano Avenue London NW5 2RZ to 39 Hendon Lane Finchley London N3 1RY on 10 May 2019 (1 page)
30 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
11 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
19 July 2017Notification of Stanley Michasels as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
19 July 2017Notification of Stanley Michasels as a person with significant control on 6 April 2016 (2 pages)
21 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
21 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
27 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
27 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
11 March 2016Total exemption full accounts made up to 30 June 2015 (14 pages)
11 March 2016Total exemption full accounts made up to 30 June 2015 (14 pages)
25 January 2016Appointment of Mr Guillaume Du Teilhet as a director on 1 July 2015 (2 pages)
25 January 2016Appointment of Mr Guillaume Du Teilhet as a director on 1 July 2015 (2 pages)
25 January 2016Termination of appointment of Lawrence Stephen Michaels as a director on 1 July 2015 (1 page)
25 January 2016Termination of appointment of Lawrence Stephen Michaels as a director on 1 July 2015 (1 page)
26 October 2015Termination of appointment of Comhem Ltd as a director on 1 September 2015 (1 page)
26 October 2015Termination of appointment of Comhem Ltd as a director on 1 September 2015 (1 page)
26 October 2015Termination of appointment of Comhem Ltd as a director on 1 September 2015 (1 page)
12 August 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 100
(3 pages)
12 August 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 100
(3 pages)
12 August 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 100
(3 pages)
29 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
12 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
12 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
18 November 2011Appointment of Lawrence Michaels as a director (2 pages)
18 November 2011Appointment of Lawrence Michaels as a director (2 pages)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
9 June 2010Director's details changed for Comhem Ltd on 1 November 2009 (2 pages)
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Comhem Ltd on 1 November 2009 (2 pages)
9 June 2010Director's details changed for Comhem Ltd on 1 November 2009 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
25 September 2009Appointment terminated secretary fairplay investments LTD (1 page)
25 September 2009Appointment terminated secretary fairplay investments LTD (1 page)
25 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
25 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 June 2009Return made up to 09/06/09; full list of members (3 pages)
9 June 2009Return made up to 09/06/09; full list of members (3 pages)
28 August 2008Return made up to 09/06/08; full list of members (3 pages)
28 August 2008Return made up to 09/06/08; full list of members (3 pages)
20 June 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
20 June 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
31 July 2007Director resigned (1 page)
31 July 2007Return made up to 09/06/07; change of members (6 pages)
31 July 2007New director appointed (2 pages)
31 July 2007Director resigned (1 page)
31 July 2007New director appointed (2 pages)
31 July 2007Return made up to 09/06/07; change of members (6 pages)
26 July 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
26 July 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
21 June 2006Return made up to 09/06/06; full list of members (6 pages)
21 June 2006Return made up to 09/06/06; full list of members (6 pages)
28 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
28 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
25 August 2005Return made up to 09/06/05; full list of members (6 pages)
25 August 2005Return made up to 09/06/05; full list of members (6 pages)
27 October 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
27 October 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
7 July 2004Return made up to 09/06/04; full list of members (6 pages)
7 July 2004Return made up to 09/06/04; full list of members (6 pages)
24 November 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
24 November 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
21 August 2003Return made up to 09/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 2003Return made up to 09/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 2003Registered office changed on 25/03/03 from: 146 chase side southgate london N14 5PP (1 page)
25 March 2003Registered office changed on 25/03/03 from: 146 chase side southgate london N14 5PP (1 page)
30 December 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
30 December 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
30 December 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
30 December 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
11 December 2002Registered office changed on 11/12/02 from: epworth house 25 city road london EC1Y 1AR (1 page)
11 December 2002Registered office changed on 11/12/02 from: epworth house 25 city road london EC1Y 1AR (1 page)
16 June 2002Return made up to 09/06/02; full list of members (6 pages)
16 June 2002Return made up to 09/06/02; full list of members (6 pages)
21 June 2001Return made up to 09/06/01; full list of members (6 pages)
21 June 2001Return made up to 09/06/01; full list of members (6 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
22 June 2000Return made up to 09/06/00; full list of members (6 pages)
22 June 2000Return made up to 09/06/00; full list of members (6 pages)
7 June 2000Director resigned (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
9 June 1999Incorporation (15 pages)
9 June 1999Incorporation (15 pages)