Company NameE-Consultancy.com Limited
DirectorsSwagatam Mukerji and Simon Longfield
Company StatusActive
Company Number04047149
CategoryPrivate Limited Company
Incorporation Date4 August 2000(23 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Swagatam Mukerji
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(16 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressFloor M 10 York Road
London
SE1 7ND
Secretary NameHelen Frances Silver
StatusCurrent
Appointed04 September 2017(17 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence AddressFloor M 10 York Road
London
SE1 7ND
Director NameSimon Longfield
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2019(19 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor M 10 York Road
London
SE1 7ND
Director NameMr Matthew O'Riordan
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address4 Plantagenet Road
New Barnet
Hertfordshire
EN5 5JQ
Director NameMr Ashley William Friedlein
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(same day as company formation)
RoleInternet Consultant
Country of ResidenceEngland
Correspondence AddressWells Point
79 Wells Street
London
W1T 3QN
Director NamePhilip Redding
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(2 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 11 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Plantagenet Road
New Barnet
Hertfordshire
EN5 5JQ
Director NameMr Ewen Cameron Sturgeon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(9 years, 10 months after company formation)
Appointment Duration2 years (resigned 11 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Plantagenet Road
New Barnet
Hertfordshire
EN5 5JQ
Director NameMr Mark Henry Kerswell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(11 years, 11 months after company formation)
Appointment Duration4 years (resigned 29 July 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWells Point
79 Wells Street
London
W1T 3QN
Director NameMr Simon Richard Middelboe
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(11 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 October 2014)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressWells Point
79 Wells Street
London
W1T 3QN
Director NameMr Geoffrey Tristan Descarriers Wilmot
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(11 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 May 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWells Point
79 Wells Street
London
W1T 3QN
Secretary NameMrs Philippa Anne Keith
StatusResigned
Appointed11 July 2012(11 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 October 2012)
RoleCompany Director
Correspondence AddressWells Point
79 Wells Street
London
W1T 3QN
Secretary NameClaire Vanessa Baty
StatusResigned
Appointed01 October 2012(12 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 2014)
RoleCompany Director
Correspondence AddressWells Point
79 Wells Street
London
W1T 3QN
Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(12 years, 11 months after company formation)
Appointment Duration4 months (resigned 15 November 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Director NameMrs Andria Louise Vidler
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(13 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWells Point
79 Wells Street
London
W1T 3QN
Secretary NameMatthew David Alexander Jones
StatusResigned
Appointed29 January 2014(13 years, 6 months after company formation)
Appointment Duration6 months (resigned 30 July 2014)
RoleCompany Director
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Secretary NameGrainne Brankin
StatusResigned
Appointed30 July 2014(13 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2017)
RoleCompany Director
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Director NameMrs Grainne Brankin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(14 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Director NameMs Linda Patricia Henworth Smith
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(16 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 October 2018)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 August 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed04 August 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameFairmays Services Limited (Corporation)
StatusResigned
Appointed04 August 2000(same day as company formation)
Correspondence Address10 Babmaes Street
London
SW1Y 6HD
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 August 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameMKS Services Limited Co No 4766092 (Corporation)
StatusResigned
Appointed18 September 2003(3 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 June 2004)
Correspondence Address40 Holborn Viaduct
London
EC1N 2PB
Secretary NameGallagher & Brocklehurst (Corporation)
StatusResigned
Appointed30 June 2004(3 years, 11 months after company formation)
Appointment Duration8 years (resigned 11 July 2012)
Correspondence Address4 Plantagenet Road
New Barnet
Hertfordshire
EN5 5JQ

Contact

Websitehttps://econsultancy.com/
Telephone020 72691450
Telephone regionLondon

Location

Registered Address10 York Road
London
SE1 7ND
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

42.1k at £1Centaur Communications LTD
88.70%
Ordinary A
5.4k at £1Centaur Communications LTD
11.30%
Ordinary B

Financials

Year2014
Turnover£12,816,922
Gross Profit£5,647,590
Net Worth£4,476,212
Cash£358,415
Current Liabilities£3,234,521

Accounts

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

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

12 June 2015Delivered on: 16 June 2015
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
5 January 2012Delivered on: 24 January 2012
Persons entitled: Threadneedle Pensions Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial deposit which is £104,706 see image for full details.
Outstanding

Filing History

18 October 2023Director's details changed for Simon Longfield on 12 October 2023 (2 pages)
2 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
18 September 2023Director's details changed for Mr Swagatam Mukerji on 4 January 2023 (2 pages)
18 September 2023Secretary's details changed for Helen Frances Silver on 4 January 2023 (1 page)
18 September 2023Director's details changed for Simon Longfield on 4 January 2023 (2 pages)
12 July 2023Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages)
12 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
12 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (126 pages)
12 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
4 January 2023Registered office address changed from Floor M 10 York Road London SE1 7nd United Kingdom to 10 York Road London SE1 7nd on 4 January 2023 (1 page)
4 January 2023Change of details for Centaur Communications Limited as a person with significant control on 3 January 2023 (2 pages)
24 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
4 July 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (120 pages)
4 July 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
4 July 2022Audit exemption subsidiary accounts made up to 31 December 2021 (20 pages)
4 July 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
13 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (23 pages)
13 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
13 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
13 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (124 pages)
4 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
7 June 2021Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page)
19 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (23 pages)
19 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (127 pages)
7 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
7 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
13 February 2020Secretary's details changed for Helen Frances Silver on 5 February 2020 (1 page)
13 February 2020Director's details changed for Mr Swagatam Mukerji on 5 February 2020 (2 pages)
2 December 2019Registered office address changed from Wells Point 79 Wells Street London W1T 3QN to Floor M 10 York Road London SE1 7nd on 2 December 2019 (1 page)
2 December 2019Change of details for Centaur Communications Limited as a person with significant control on 2 December 2019 (2 pages)
12 November 2019Appointment of Simon Longfield as a director on 6 November 2019 (2 pages)
18 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
18 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
18 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (117 pages)
18 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (24 pages)
9 October 2019Director's details changed for Mr Swagatam Mukerji on 4 September 2019 (2 pages)
2 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
2 October 2019Termination of appointment of Andria Louise Vidler as a director on 30 September 2019 (1 page)
9 January 2019Satisfaction of charge 040471490002 in full (1 page)
7 November 2018Termination of appointment of Linda Patricia Henworth Smith as a director on 30 October 2018 (1 page)
17 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
3 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (119 pages)
3 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (23 pages)
3 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
3 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
22 August 2018Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page)
14 March 2018Director's details changed for Ms Linda Patricia Henworth Smith on 13 March 2018 (2 pages)
13 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
10 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages)
10 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
10 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages)
10 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
10 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (136 pages)
10 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (136 pages)
10 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
10 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
18 September 2017Appointment of Helen Frances Silver as a secretary on 4 September 2017 (2 pages)
18 September 2017Appointment of Helen Frances Silver as a secretary on 4 September 2017 (2 pages)
5 July 2017Termination of appointment of Grainne Brankin as a director on 30 June 2017 (1 page)
5 July 2017Termination of appointment of Grainne Brankin as a director on 30 June 2017 (1 page)
5 July 2017Termination of appointment of Grainne Brankin as a secretary on 30 June 2017 (1 page)
5 July 2017Termination of appointment of Grainne Brankin as a secretary on 30 June 2017 (1 page)
10 January 2017Appointment of Mr Swagatam Mukerji as a director on 1 October 2016 (2 pages)
10 January 2017Appointment of Mr Swagatam Mukerji as a director on 1 October 2016 (2 pages)
10 January 2017Director's details changed for Mrs Andria Louise Gibb on 1 December 2016 (2 pages)
10 January 2017Director's details changed for Mrs Andria Louise Gibb on 1 December 2016 (2 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
1 September 2016Appointment of Ms Linda Patricia Henworth Smith as a director on 1 September 2016 (2 pages)
1 September 2016Appointment of Ms Linda Patricia Henworth Smith as a director on 1 September 2016 (2 pages)
21 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-21
  • GBP 47,479
(7 pages)
21 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-21
  • GBP 47,479
(7 pages)
2 August 2016Termination of appointment of Mark Henry Kerswell as a director on 29 July 2016 (1 page)
2 August 2016Termination of appointment of Mark Henry Kerswell as a director on 29 July 2016 (1 page)
25 July 2016Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages)
25 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (142 pages)
25 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
25 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
25 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
25 July 2016Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages)
25 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (142 pages)
25 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
26 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (150 pages)
26 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (20 pages)
26 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (20 pages)
26 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (150 pages)
13 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
13 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
13 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
13 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
10 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 47,479
(7 pages)
10 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 47,479
(7 pages)
10 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 47,479
(7 pages)
25 June 2015Memorandum and Articles of Association (14 pages)
25 June 2015Memorandum and Articles of Association (14 pages)
25 June 2015Resolutions
  • RES13 ‐ Enter into agreement 08/06/2015
(2 pages)
16 June 2015Registration of charge 040471490002, created on 12 June 2015 (57 pages)
16 June 2015Registration of charge 040471490002, created on 12 June 2015 (57 pages)
20 March 2015Register inspection address has been changed from Equiniti David Venus Limited Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
20 March 2015Register inspection address has been changed from Equiniti David Venus Limited Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
21 October 2014Appointment of Mrs Grainne Brankin as a director on 13 October 2014 (2 pages)
21 October 2014Appointment of Mrs Grainne Brankin as a director on 13 October 2014 (2 pages)
14 October 2014Termination of appointment of Simon Richard Middelboe as a director on 13 October 2014 (1 page)
14 October 2014Termination of appointment of Simon Richard Middelboe as a director on 13 October 2014 (1 page)
19 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 47,479
(6 pages)
19 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 47,479
(6 pages)
19 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 47,479
(6 pages)
5 August 2014Appointment of Grainne Brankin as a secretary on 30 July 2014 (2 pages)
5 August 2014Appointment of Grainne Brankin as a secretary on 30 July 2014 (2 pages)
5 August 2014Termination of appointment of Matthew David Alexander Jones as a secretary on 30 July 2014 (1 page)
5 August 2014Termination of appointment of Matthew David Alexander Jones as a secretary on 30 July 2014 (1 page)
27 June 2014Termination of appointment of Ashley Friedlein as a director (1 page)
27 June 2014Termination of appointment of Ashley Friedlein as a director (1 page)
4 February 2014Termination of appointment of Claire Baty as a secretary (1 page)
4 February 2014Termination of appointment of Claire Baty as a secretary (1 page)
3 February 2014Appointment of Matthew David Alexander Jones as a secretary (2 pages)
3 February 2014Appointment of Matthew David Alexander Jones as a secretary (2 pages)
11 December 2013Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
11 December 2013Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
4 December 2013Termination of appointment of Peter Harris as a director (1 page)
4 December 2013Appointment of Andria Louise Gibb as a director (2 pages)
4 December 2013Appointment of Andria Louise Gibb as a director (2 pages)
4 December 2013Termination of appointment of Peter Harris as a director (1 page)
21 November 2013Full accounts made up to 30 June 2013 (24 pages)
21 November 2013Full accounts made up to 30 June 2013 (24 pages)
9 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 47,479
(7 pages)
9 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 47,479
(7 pages)
9 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 47,479
(7 pages)
30 July 2013Appointment of Mr Peter Jonathan Harris as a director on 18 July 2013 (2 pages)
30 July 2013Appointment of Mr Peter Jonathan Harris as a director on 18 July 2013 (2 pages)
29 May 2013Termination of appointment of Geoffrey Wilmot as a director (1 page)
29 May 2013Termination of appointment of Geoffrey Wilmot as a director (1 page)
3 May 2013Register(s) moved to registered inspection location (1 page)
3 May 2013Register(s) moved to registered inspection location (1 page)
19 April 2013Register(s) moved to registered inspection location (1 page)
19 April 2013Register(s) moved to registered inspection location (1 page)
17 April 2013Register inspection address has been changed (1 page)
17 April 2013Register inspection address has been changed (1 page)
11 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (7 pages)
11 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (7 pages)
11 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (7 pages)
2 October 2012Appointment of Claire Vanessa Baty as a secretary (1 page)
2 October 2012Termination of appointment of Philippa Keith as a secretary (1 page)
2 October 2012Appointment of Claire Vanessa Baty as a secretary (1 page)
2 October 2012Termination of appointment of Philippa Keith as a secretary (1 page)
27 July 2012Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
27 July 2012Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
11 July 2012Termination of appointment of Gallagher & Brocklehurst as a secretary (1 page)
11 July 2012Termination of appointment of Ewen Sturgeon as a director (1 page)
11 July 2012Termination of appointment of Philip Redding as a director (1 page)
11 July 2012Appointment of Mr Geoffrey Tristan Descarriers Wilmot as a director (2 pages)
11 July 2012Termination of appointment of Gallagher & Brocklehurst as a secretary (1 page)
11 July 2012Appointment of Mr Simon Richard Middelboe as a director (2 pages)
11 July 2012Appointment of Mr Geoffrey Tristan Descarriers Wilmot as a director (2 pages)
11 July 2012Termination of appointment of Matthew O'riordan as a director (1 page)
11 July 2012Registered office address changed from 4 Plantagenet Road New Barnet Hertfordshire EN5 5JQ on 11 July 2012 (1 page)
11 July 2012Registered office address changed from 4 Plantagenet Road New Barnet Hertfordshire EN5 5JQ on 11 July 2012 (1 page)
11 July 2012Termination of appointment of Matthew O'riordan as a director (1 page)
11 July 2012Appointment of Mrs Philippa Anne Keith as a secretary (1 page)
11 July 2012Appointment of Mr Mark Henry Kerswell as a director (2 pages)
11 July 2012Appointment of Mr Simon Richard Middelboe as a director (2 pages)
11 July 2012Termination of appointment of Philip Redding as a director (1 page)
11 July 2012Appointment of Mr Mark Henry Kerswell as a director (2 pages)
11 July 2012Termination of appointment of Ewen Sturgeon as a director (1 page)
11 July 2012Appointment of Mrs Philippa Anne Keith as a secretary (1 page)
22 June 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
22 June 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
29 February 2012Director's details changed for Mr Ashley William Friedlein on 28 February 2012 (2 pages)
29 February 2012Director's details changed for Mr Ashley William Friedlein on 28 February 2012 (2 pages)
28 February 2012Director's details changed for Philip Redding on 28 February 2012 (2 pages)
28 February 2012Director's details changed for Philip Redding on 28 February 2012 (2 pages)
28 February 2012Director's details changed for Mr Ewen Cameron Sturgeon on 28 February 2012 (2 pages)
28 February 2012Director's details changed for Mr Ashley William Friedlein on 28 February 2012 (2 pages)
28 February 2012Director's details changed for Mr Ewen Cameron Sturgeon on 28 February 2012 (2 pages)
28 February 2012Director's details changed for Mr Ashley William Friedlein on 28 February 2012 (2 pages)
28 February 2012Director's details changed for Mr Matthew O'riordan on 28 February 2012 (2 pages)
28 February 2012Director's details changed for Mr Matthew O'riordan on 28 February 2012 (2 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (8 pages)
23 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (8 pages)
23 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (8 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 August 2010Director's details changed for Philip Redding on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Ashley William Friedlein on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Ashley William Friedlein on 1 October 2009 (2 pages)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (8 pages)
5 August 2010Secretary's details changed for Gallagher & Brocklehurst on 1 October 2009 (2 pages)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (8 pages)
5 August 2010Director's details changed for Philip Redding on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Philip Redding on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Ashley William Friedlein on 1 October 2009 (2 pages)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (8 pages)
5 August 2010Secretary's details changed for Gallagher & Brocklehurst on 1 October 2009 (2 pages)
5 August 2010Secretary's details changed for Gallagher & Brocklehurst on 1 October 2009 (2 pages)
25 June 2010Appointment of Mr Ewen Cameron Sturgeon as a director (2 pages)
25 June 2010Appointment of Mr Ewen Cameron Sturgeon as a director (2 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
18 August 2009Return made up to 04/08/09; full list of members (6 pages)
18 August 2009Return made up to 04/08/09; full list of members (6 pages)
17 August 2009Director's change of particulars / matthew o'riordan / 01/10/2008 (1 page)
17 August 2009Director's change of particulars / ashley friedlein / 01/09/2008 (1 page)
17 August 2009Director's change of particulars / matthew o'riordan / 01/10/2008 (1 page)
17 August 2009Director's change of particulars / ashley friedlein / 01/09/2008 (1 page)
13 February 2009Ad 08/12/08\gbp si 894@1=894\gbp ic 46585/47479\ (2 pages)
13 February 2009Ad 08/12/08\gbp si 894@1=894\gbp ic 46585/47479\ (2 pages)
16 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 December 2008Ad 08/12/08\gbp si 894@1=894\gbp ic 45691/46585\ (2 pages)
9 December 2008Ad 08/12/08\gbp si 894@1=894\gbp ic 45691/46585\ (2 pages)
30 September 2008Return made up to 04/08/08; full list of members (6 pages)
30 September 2008Return made up to 04/08/08; full list of members (6 pages)
25 January 2008Ad 04/01/08--------- £ si [email protected]=894 £ ic 44797/45691 (1 page)
25 January 2008Ad 04/01/08--------- £ si [email protected]=894 £ ic 44797/45691 (1 page)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
7 August 2007Return made up to 04/08/07; full list of members (4 pages)
7 August 2007Return made up to 04/08/07; full list of members (4 pages)
31 May 2007Nc inc already adjusted 19/04/07 (1 page)
31 May 2007Nc inc already adjusted 19/04/07 (1 page)
30 May 2007Director's particulars changed (1 page)
30 May 2007Ad 22/05/07--------- £ si [email protected]=2682 £ ic 42115/44797 (2 pages)
30 May 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
30 May 2007Ad 22/05/07--------- £ si [email protected]=2682 £ ic 42115/44797 (2 pages)
30 May 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
22 May 2007Memorandum and Articles of Association (7 pages)
22 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
22 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
22 May 2007Memorandum and Articles of Association (7 pages)
10 October 2006Return made up to 04/08/06; full list of members (3 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
10 October 2006Return made up to 04/08/06; full list of members (3 pages)
28 September 2005Return made up to 04/08/05; full list of members (3 pages)
28 September 2005Return made up to 04/08/05; full list of members (3 pages)
26 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
26 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
7 September 2004Return made up to 04/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 2004Return made up to 04/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2004Secretary resigned (1 page)
12 July 2004Registered office changed on 12/07/04 from: 40 holborn viaduct london EC1N 2PB (1 page)
12 July 2004New secretary appointed (2 pages)
12 July 2004Registered office changed on 12/07/04 from: 40 holborn viaduct london EC1N 2PB (1 page)
12 July 2004New secretary appointed (2 pages)
12 July 2004Secretary resigned (1 page)
24 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
24 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
28 February 2004Secretary's particulars changed (1 page)
28 February 2004Secretary's particulars changed (1 page)
18 February 2004Secretary resigned (1 page)
18 February 2004Secretary resigned (1 page)
18 February 2004Registered office changed on 18/02/04 from: 10 babmaes street london SW1Y 6HD (1 page)
18 February 2004Registered office changed on 18/02/04 from: 10 babmaes street london SW1Y 6HD (1 page)
7 January 2004Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
7 January 2004Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
6 November 2003Secretary resigned (1 page)
6 November 2003Secretary resigned (1 page)
6 November 2003New secretary appointed (1 page)
6 November 2003New secretary appointed (1 page)
27 August 2003Return made up to 04/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 August 2003Return made up to 04/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 May 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
6 May 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
23 September 2002Ad 09/09/02--------- £ si 20215@1=20215 £ ic 21900/42115 (2 pages)
23 September 2002Div conve 09/09/02 (1 page)
23 September 2002Div conve 09/09/02 (1 page)
23 September 2002Resolutions
  • RES13 ‐ DIV/Conv 09/09/02
(1 page)
23 September 2002Ad 09/09/02--------- £ si 20215@1=20215 £ ic 21900/42115 (2 pages)
23 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
23 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
23 September 2002Resolutions
  • RES13 ‐ DIV/Conv 09/09/02
(1 page)
10 August 2002Return made up to 04/08/02; full list of members (5 pages)
10 August 2002Return made up to 04/08/02; full list of members (5 pages)
30 May 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
30 May 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
29 August 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 August 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 July 2001Ad 25/06/01--------- £ si 6600@1=6600 £ ic 15300/21900 (2 pages)
30 July 2001Ad 25/06/01--------- £ si 6600@1=6600 £ ic 15300/21900 (2 pages)
3 October 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
3 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
3 October 2000Registered office changed on 03/10/00 from: 4 plantagenet road barnet hertfordshire EN5 5JQ (1 page)
3 October 2000Registered office changed on 03/10/00 from: 4 plantagenet road barnet hertfordshire EN5 5JQ (1 page)
3 October 2000S-div 27/09/00 (1 page)
3 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
3 October 2000Ad 28/09/00--------- £ si 15298@1=15298 £ ic 2/15300 (2 pages)
3 October 2000S-div 27/09/00 (1 page)
3 October 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
3 October 2000Ad 28/09/00--------- £ si 15298@1=15298 £ ic 2/15300 (2 pages)
10 August 2000New director appointed (2 pages)
10 August 2000Director resigned (1 page)
10 August 2000New secretary appointed (2 pages)
10 August 2000Director resigned (1 page)
10 August 2000Secretary resigned;director resigned (1 page)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New secretary appointed (2 pages)
10 August 2000Secretary resigned;director resigned (1 page)
10 August 2000Registered office changed on 10/08/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
10 August 2000New director appointed (2 pages)
10 August 2000Registered office changed on 10/08/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
4 August 2000Incorporation (19 pages)
4 August 2000Incorporation (19 pages)