Company NameA La Carte Consulting Limited
DirectorNicola Jane Thomas
Company StatusActive
Company Number03855947
CategoryPrivate Limited Company
Incorporation Date8 October 1999(24 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Nicola Jane Thomas
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1999(same day as company formation)
RoleManagement Consultant
Country of ResidenceBelgium
Correspondence Address56 Tybaartstraat
9170 St. Gillis Waas
Belgium
Secretary NameMs Nicola Thomas
StatusCurrent
Appointed29 May 2019(19 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address70 High Street
Chislehurst
Kent
BR7 5AQ
Director NameFrancis George Northcott Thomas
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address10 Harleyburn Court
Melrose
Roxburghshire
TD6 9JQ
Scotland
Secretary NameFrancis George Northcott Thomas
NationalityBritish
StatusResigned
Appointed08 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Harleyburn Court
Melrose
Roxburghshire
TD6 9JQ
Scotland

Location

Registered Address70 High Street
Chislehurst
Kent
BR7 5AQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Nicola Jane Thomas
100.00%
Ordinary

Financials

Year2014
Net Worth£4,788
Current Liabilities£52,769

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Filing History

16 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
7 July 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
24 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
19 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
1 June 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
20 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
8 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
29 May 2019Termination of appointment of Francis George Northcott Thomas as a secretary on 29 May 2019 (1 page)
29 May 2019Appointment of Ms Nicola Thomas as a secretary on 29 May 2019 (2 pages)
29 May 2019Termination of appointment of Francis George Northcott Thomas as a director on 29 May 2019 (1 page)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
14 February 2018Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
17 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
24 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
14 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
11 December 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 10
(5 pages)
11 December 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 10
(5 pages)
22 June 2015Registered office address changed from 70 70 High Street Chislehurst Kent England to 70 High Street Chislehurst Kent BR7 5AQ on 22 June 2015 (1 page)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
22 June 2015Registered office address changed from 70 70 High Street Chislehurst Kent England to 70 High Street Chislehurst Kent BR7 5AQ on 22 June 2015 (1 page)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
25 November 2014Registered office address changed from 10a Royal Parade Chislehurst Kent BR7 6NR to 70 70 High Street Chislehurst Kent on 25 November 2014 (1 page)
25 November 2014Registered office address changed from 10a Royal Parade Chislehurst Kent BR7 6NR to 70 70 High Street Chislehurst Kent on 25 November 2014 (1 page)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10
(5 pages)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10
(5 pages)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10
(5 pages)
5 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
5 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
10 October 2013Register(s) moved to registered office address (1 page)
10 October 2013Register(s) moved to registered office address (1 page)
10 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 10
(6 pages)
10 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 10
(6 pages)
10 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 10
(6 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
8 November 2012Director's details changed for Francis George Northcott Thomas on 6 September 2012 (2 pages)
8 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
8 November 2012Director's details changed for Francis George Northcott Thomas on 6 September 2012 (2 pages)
8 November 2012Secretary's details changed for Francis George Northcott Thomas on 6 September 2012 (2 pages)
8 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
8 November 2012Register(s) moved to registered inspection location (1 page)
8 November 2012Register inspection address has been changed (1 page)
8 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
8 November 2012Register inspection address has been changed (1 page)
8 November 2012Register(s) moved to registered inspection location (1 page)
8 November 2012Director's details changed for Francis George Northcott Thomas on 6 September 2012 (2 pages)
8 November 2012Secretary's details changed for Francis George Northcott Thomas on 6 September 2012 (2 pages)
8 November 2012Secretary's details changed for Francis George Northcott Thomas on 6 September 2012 (2 pages)
3 September 2012Registered office address changed from Sandfield Cottage Saint Nicolas Lane Chislehurst Kent BR7 5LL on 3 September 2012 (1 page)
3 September 2012Registered office address changed from Sandfield Cottage Saint Nicolas Lane Chislehurst Kent BR7 5LL on 3 September 2012 (1 page)
3 September 2012Registered office address changed from Sandfield Cottage Saint Nicolas Lane Chislehurst Kent BR7 5LL on 3 September 2012 (1 page)
8 July 2012Total exemption full accounts made up to 31 October 2011 (17 pages)
8 July 2012Total exemption full accounts made up to 31 October 2011 (17 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
8 July 2011Total exemption full accounts made up to 31 October 2010 (3 pages)
8 July 2011Total exemption full accounts made up to 31 October 2010 (3 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption full accounts made up to 31 October 2009 (3 pages)
30 June 2010Total exemption full accounts made up to 31 October 2009 (3 pages)
16 October 2009Director's details changed for Francis George Northcott Thomas on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Francis George Northcott Thomas on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Francis George Northcott Thomas on 1 October 2009 (2 pages)
16 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Nicola Jane Thomas on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Nicola Jane Thomas on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Nicola Jane Thomas on 1 October 2009 (2 pages)
16 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
16 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
18 June 2009Total exemption small company accounts made up to 31 October 2008 (2 pages)
18 June 2009Total exemption small company accounts made up to 31 October 2008 (2 pages)
23 October 2008Return made up to 08/10/08; full list of members (4 pages)
23 October 2008Return made up to 08/10/08; full list of members (4 pages)
23 October 2008Director's change of particulars / nicola thomas / 01/09/2008 (1 page)
23 October 2008Director's change of particulars / nicola thomas / 01/09/2008 (1 page)
18 July 2008Total exemption small company accounts made up to 31 October 2007 (2 pages)
18 July 2008Total exemption small company accounts made up to 31 October 2007 (2 pages)
15 October 2007Return made up to 08/10/07; full list of members (2 pages)
15 October 2007Return made up to 08/10/07; full list of members (2 pages)
29 July 2007Total exemption small company accounts made up to 31 October 2006 (2 pages)
29 July 2007Total exemption small company accounts made up to 31 October 2006 (2 pages)
23 October 2006Return made up to 08/10/06; full list of members (2 pages)
23 October 2006Return made up to 08/10/06; full list of members (2 pages)
20 July 2006Total exemption small company accounts made up to 31 October 2005 (2 pages)
20 July 2006Total exemption small company accounts made up to 31 October 2005 (2 pages)
19 October 2005Return made up to 08/10/05; full list of members (3 pages)
19 October 2005Return made up to 08/10/05; full list of members (3 pages)
21 July 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
21 July 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
20 October 2004Return made up to 08/10/04; full list of members (7 pages)
20 October 2004Return made up to 08/10/04; full list of members (7 pages)
17 August 2004Total exemption small company accounts made up to 31 October 2003 (2 pages)
17 August 2004Total exemption small company accounts made up to 31 October 2003 (2 pages)
23 October 2003Return made up to 08/10/03; full list of members (7 pages)
23 October 2003Return made up to 08/10/03; full list of members (7 pages)
29 June 2003Total exemption small company accounts made up to 31 October 2002 (2 pages)
29 June 2003Total exemption small company accounts made up to 31 October 2002 (2 pages)
18 October 2002Return made up to 08/10/02; full list of members (7 pages)
18 October 2002Return made up to 08/10/02; full list of members (7 pages)
9 July 2002Total exemption full accounts made up to 31 October 2001 (2 pages)
9 July 2002Total exemption full accounts made up to 31 October 2001 (2 pages)
25 October 2001Return made up to 08/10/01; full list of members (6 pages)
25 October 2001Return made up to 08/10/01; full list of members (6 pages)
28 July 2001Total exemption small company accounts made up to 31 October 2000 (1 page)
28 July 2001Total exemption small company accounts made up to 31 October 2000 (1 page)
23 October 2000Return made up to 08/10/00; full list of members (6 pages)
23 October 2000Return made up to 08/10/00; full list of members (6 pages)
8 October 1999Incorporation (25 pages)
8 October 1999Incorporation (25 pages)