Company NameThe Consulting Consortium Limited
DirectorsJoanne Lesley Smith and Joel Norburn
Company StatusActive
Company Number04144405
CategoryPrivate Limited Company
Incorporation Date19 January 2001(23 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMs Joanne Lesley Smith
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2001(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 10 Lower Thames Street
London
EC3R 6EN
Director NameMr Joel Norburn
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(23 years after company formation)
Appointment Duration2 months, 2 weeks
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 10 Lower Thames Street
London
EC3R 6EN
Director NameLinda Louise Blackmore
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 2001(same day as company formation)
RoleConsultant
Correspondence Address19 Sailmakers Court
William Morris Way
Fulham
London
SW6 2UX
Secretary NameLinda Louise Blackmore
NationalityAmerican
StatusResigned
Appointed19 January 2001(same day as company formation)
RoleConsultant
Correspondence Address19 Sailmakers Court
William Morris Way
Fulham
London
SW6 2UX
Director NameSir William Eric Peacock
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(5 years, 5 months after company formation)
Appointment Duration6 years (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Fallow Bury Rise
Bovington
Hemel Hempstead
Hertfordshire
HP3 0DN
Director NameMr Joe Keely
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 March 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Chimney Court
23 Brewhouse Lane Wapping
London
E1W 2NU
Secretary NameMr Joe Keely
NationalityBritish
StatusResigned
Appointed31 March 2007(6 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 March 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Chimney Court
23 Brewhouse Lane Wapping
London
E1W 2NU
Director NameMr Graham Linney
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(9 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Austin Friars
London
EC2N 2QP
Director NameMr Jason Peter Wintie
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(9 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 November 2018)
RoleDirector Of Compliance
Country of ResidenceEngland
Correspondence Address6th Floor, 10 Lower Thames Street
London
EC3R 6EN
Director NameMrs Jane Longbottom Hodges
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(10 years after company formation)
Appointment Duration1 year, 7 months (resigned 21 September 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address23 Austin Friars
London
EC2N 2QP
Director NameMr Charles Dixon Haygarth
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2011(10 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 July 2011)
RoleCompliance Services
Country of ResidenceEngland
Correspondence Address23 Austin Friars
London
EC2N 2QP
Director NameMr John Cowan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(10 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2012)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Austin Friars
London
EC2N 2QP
Director NameMr Stephen Young
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(10 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 June 2012)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Austin Friars
London
EC2N 2QP
Director NameMr Ian Stott
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(11 years after company formation)
Appointment Duration4 years (resigned 15 February 2016)
RoleHead Of Marketing
Country of ResidenceEngland
Correspondence Address6th Floor, 10 Lower Thames Street
London
EC3R 6EN
Director NameMr Simon John Waugh
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(11 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 June 2018)
RoleNon Executive Chairman
Country of ResidenceEngland
Correspondence Address6th Floor, 10 Lower Thames Street
London
EC3R 6EN
Director NameMr Kevin Malcolm Riches
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(11 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 March 2014)
RoleNed
Country of ResidenceUnited Kingdom
Correspondence Address23 Austin Friars
London
EC2N 2QP
Director NameMr Andrew Glessing
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2013(12 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 February 2016)
RoleCompliance Expert
Country of ResidenceEngland
Correspondence Address6th Floor, 10 Lower Thames Street
London
EC3R 6EN
Director NameMs Letitia Mary Smith
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(12 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2014)
RoleFinancial Services Executive
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 10 Lower Thames Street
London
EC3R 6EN
Secretary NameMr Philip John Anderson
StatusResigned
Appointed01 July 2013(12 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2014)
RoleCompany Director
Correspondence Address6th Floor, 10 Lower Thames Street
London
EC3R 6EN
Director NameMr Philip John Anderson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed12 March 2014(13 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 October 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6th Floor, 10 Lower Thames Street
London
EC3R 6EN
Director NameMs Marion Anne Bernard
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(13 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 11 January 2016)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 10 Lower Thames Street
London
EC3R 6EN
Director NameMr John David Jackson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(13 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, 10 Lower Thames Street
London
EC3R 6EN
Director NameMr Mark Ian Nunny
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2016(14 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Palmer Street
London
SW1H 0AD
Director NameMr Peter John Radford
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2016(14 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 March 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6th Floor, 10 Lower Thames Street
London
EC3R 6EN
Director NameMr Darrell Paul Evans
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2016(15 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 April 2017)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 10 Lower Thames Street
London
EC3R 6EN
Director NameMr Matthew Robert Hodey
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2016(15 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 January 2017)
RoleFinancial Services Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 10 Lower Thames Street
London
EC3R 6EN
Director NameMr Andrew James Sutherland
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2016(15 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 10 Lower Thames Street
London
EC3R 6EN
Director NameMr Paul John Lester
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(16 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, 10 Lower Thames Street
London
EC3R 6EN
Director NameMs Jane Elizabeth Vinson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(16 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 February 2020)
RolePortfolio Director
Country of ResidenceEngland
Correspondence Address6th Floor, 10 Lower Thames Street
London
EC3R 6EN
Director NameMr Michael John Park
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(17 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, 10 Lower Thames Street
London
EC3R 6EN
Director NameBourse Nominees Limited (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Contact

Websitewww.theconsultingconsortium.com/
Telephone0800 9709754
Telephone regionFreephone

Location

Registered Address6th Floor, 10 Lower Thames Street
London
EC3R 6EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

31.8k at £0.01Business Growth Fund
8.23%
Ordinary A
286.2k at £0.01Joanne Lesley Smith
74.11%
Ordinary
68.2k at £0.01Business Growth Fund
17.66%
Preference

Financials

Year2014
Turnover£8,068,387
Gross Profit£3,743,586
Net Worth£5,353,479
Cash£3,767,391
Current Liabilities£1,266,181

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMedium
Accounts Year End30 June

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Charges

16 July 2020Delivered on: 16 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
28 January 2020Delivered on: 31 January 2020
Persons entitled: Investec Capital Solutions No.1 Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
28 August 2019Delivered on: 28 August 2019
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding
11 September 2008Delivered on: 13 September 2008
Satisfied on: 30 June 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
7 December 2020Full accounts made up to 30 June 2020 (30 pages)
2 November 2020Director's details changed for Ms Joanne Lesley Smith on 2 November 2020 (2 pages)
16 July 2020Registration of charge 041444050004, created on 16 July 2020 (41 pages)
19 March 2020Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes, Buckinghamshire England MK9 1SH England to 100 Avebury Boulevard Milton Keynes MK9 1FH (1 page)
20 February 2020Termination of appointment of Jane Elizabeth Vinson as a director on 20 February 2020 (1 page)
31 January 2020Registration of charge 041444050003, created on 28 January 2020 (19 pages)
22 January 2020Satisfaction of charge 041444050002 in full (1 page)
13 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
15 December 2019Accounts for a small company made up to 30 June 2019 (23 pages)
28 August 2019Registration of charge 041444050002, created on 28 August 2019 (36 pages)
28 February 2019Accounts for a small company made up to 30 June 2018 (22 pages)
20 February 2019Termination of appointment of Andrew James Sutherland as a director on 11 February 2019 (1 page)
14 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
3 December 2018Termination of appointment of Jason Peter Wintie as a director on 30 November 2018 (1 page)
26 November 2018Register inspection address has been changed to Witan Gate House 500-600 Witan Gate West Milton Keynes, Buckinghamshire England MK9 1SH (1 page)
29 June 2018Termination of appointment of Simon John Waugh as a director on 29 June 2018 (1 page)
29 June 2018Termination of appointment of Paul John Lester as a director on 29 June 2018 (1 page)
11 June 2018Appointment of Mr Michael John Park as a director on 21 May 2018 (2 pages)
9 April 2018Full accounts made up to 30 June 2017 (29 pages)
14 March 2018Termination of appointment of Peter John Radford as a director on 14 March 2018 (1 page)
22 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
22 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
1 August 2017Appointment of Mr Paul John Lester as a director on 17 July 2017 (2 pages)
1 August 2017Appointment of Mr Paul John Lester as a director on 17 July 2017 (2 pages)
31 July 2017Appointment of Miss Jane Elizabeth Vinson as a director on 17 July 2017 (2 pages)
31 July 2017Termination of appointment of Mark Ian Nunny as a director on 17 July 2017 (1 page)
31 July 2017Appointment of Miss Jane Elizabeth Vinson as a director on 17 July 2017 (2 pages)
31 July 2017Termination of appointment of Mark Ian Nunny as a director on 17 July 2017 (1 page)
15 May 2017Termination of appointment of Darrell Paul Evans as a director on 28 April 2017 (1 page)
15 May 2017Termination of appointment of Darrell Paul Evans as a director on 28 April 2017 (1 page)
3 April 2017Full accounts made up to 30 June 2016 (29 pages)
3 April 2017Full accounts made up to 30 June 2016 (29 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
9 January 2017Termination of appointment of Matthew Robert Hodey as a director on 9 January 2017 (1 page)
9 January 2017Termination of appointment of Matthew Robert Hodey as a director on 9 January 2017 (1 page)
9 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
2 November 2016Statement of capital following an allotment of shares on 30 June 2015
  • GBP 6,723.82
(7 pages)
2 November 2016Statement of capital following an allotment of shares on 30 June 2015
  • GBP 6,723.82
(7 pages)
23 August 2016Appointment of Mr Darrell Paul Evans as a director on 19 July 2016 (2 pages)
23 August 2016Appointment of Mr Andrew James Sutherland as a director on 19 July 2016 (2 pages)
23 August 2016Appointment of Mr Matthew Robert Hodey as a director on 19 July 2016 (2 pages)
23 August 2016Appointment of Mr Matthew Robert Hodey as a director on 19 July 2016 (2 pages)
23 August 2016Appointment of Mr Darrell Paul Evans as a director on 19 July 2016 (2 pages)
23 August 2016Appointment of Mr Andrew James Sutherland as a director on 19 July 2016 (2 pages)
4 April 2016Full accounts made up to 30 June 2015 (34 pages)
4 April 2016Full accounts made up to 30 June 2015 (34 pages)
26 February 2016Termination of appointment of Andrew Glessing as a director on 25 February 2016 (1 page)
26 February 2016Termination of appointment of Andrew Glessing as a director on 25 February 2016 (1 page)
19 February 2016Termination of appointment of Ian Stott as a director on 15 February 2016 (1 page)
19 February 2016Termination of appointment of John David Jackson as a director on 18 February 2016 (1 page)
19 February 2016Termination of appointment of Ian Stott as a director on 15 February 2016 (1 page)
19 February 2016Termination of appointment of John David Jackson as a director on 18 February 2016 (1 page)
1 February 2016Particulars of variation of rights attached to shares (3 pages)
1 February 2016Change of share class name or designation (2 pages)
1 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
1 February 2016Change of share class name or designation (2 pages)
1 February 2016Particulars of variation of rights attached to shares (3 pages)
1 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
28 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 3,861.91
(7 pages)
28 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 3,861.91
(7 pages)
18 January 2016Appointment of Mr Mark Ian Nunny as a director on 11 January 2016 (2 pages)
18 January 2016Appointment of Mr Mark Ian Nunny as a director on 11 January 2016 (2 pages)
18 January 2016Termination of appointment of Marion Anne Bernard as a director on 11 January 2016 (1 page)
18 January 2016Appointment of Mr Peter John Radford as a director on 11 January 2016 (2 pages)
18 January 2016Appointment of Mr Peter John Radford as a director on 11 January 2016 (2 pages)
18 January 2016Termination of appointment of Marion Anne Bernard as a director on 11 January 2016 (1 page)
19 August 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
19 August 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
11 August 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(53 pages)
11 August 2015Change of share class name or designation (2 pages)
11 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(53 pages)
11 August 2015Particulars of variation of rights attached to shares (4 pages)
11 August 2015Change of share class name or designation (2 pages)
11 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 August 2015Particulars of variation of rights attached to shares (4 pages)
17 March 2015Appointment of Mr John David Jackson as a director on 5 January 2015 (2 pages)
17 March 2015Appointment of Mr John David Jackson as a director on 5 January 2015 (2 pages)
17 March 2015Appointment of Mr John David Jackson as a director on 5 January 2015 (2 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(6 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(6 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(6 pages)
29 December 2014Termination of appointment of Joanne Lesley Smith as a director on 31 December 9999
  • ANNOTATION Rectified TM01 was removed from the public register on 29/12/14 as it was factually inaccurate or was derived from something factually inaccurate.
(1 page)
29 December 2014Termination of appointment of Joanne Lesley Smith as a director on 31 December 9999
  • ANNOTATION Rectified TM01 was removed from the public register on 29/12/14 as it was factually inaccurate or was derived from something factually inaccurate.
(1 page)
31 October 2014Termination of appointment of Philip John Anderson as a director on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Letitia Mary Smith as a director on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Philip John Anderson as a secretary on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Letitia Mary Smith as a director on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Philip John Anderson as a director on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Philip John Anderson as a secretary on 31 October 2014 (1 page)
29 September 2014Full accounts made up to 31 December 2013 (23 pages)
29 September 2014Full accounts made up to 31 December 2013 (23 pages)
4 September 2014Registered office address changed from 23 Austin Friars London EC2N 2QP to 6Th Floor, 10 Lower Thames Street London EC3R 6EN on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 23 Austin Friars London EC2N 2QP to 6Th Floor, 10 Lower Thames Street London EC3R 6EN on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 23 Austin Friars London EC2N 2QP to 6Th Floor, 10 Lower Thames Street London EC3R 6EN on 4 September 2014 (1 page)
11 April 2014Statement of company's objects (2 pages)
11 April 2014Change of share class name or designation (2 pages)
11 April 2014Change of share class name or designation (2 pages)
11 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Buyback agreement business growth fund 13/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
11 April 2014Particulars of variation of rights attached to shares (19 pages)
11 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Buyback agreement business growth fund 13/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
11 April 2014Particulars of variation of rights attached to shares (19 pages)
11 April 2014Statement of company's objects (2 pages)
9 April 2014Appointment of Ms Marion Anne Bernard as a director (2 pages)
9 April 2014Appointment of Ms Marion Anne Bernard as a director (2 pages)
8 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
8 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
12 March 2014Termination of appointment of Kevin Riches as a director (1 page)
12 March 2014Appointment of Mr Philip John Anderson as a director (2 pages)
12 March 2014Termination of appointment of Kevin Riches as a director (1 page)
12 March 2014Termination of appointment of Kevin Riches as a director (1 page)
12 March 2014Appointment of Mr Philip John Anderson as a director (2 pages)
12 March 2014Termination of appointment of Kevin Riches as a director (1 page)
10 January 2014Appointment of Mrs Letitia Mary Smith as a director (2 pages)
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
(6 pages)
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
(6 pages)
10 January 2014Appointment of Mrs Letitia Mary Smith as a director (2 pages)
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
(6 pages)
9 January 2014Appointment of Mr Philip John Anderson as a secretary (2 pages)
9 January 2014Appointment of Mr Philip John Anderson as a secretary (2 pages)
16 August 2013Full accounts made up to 31 December 2012 (22 pages)
16 August 2013Full accounts made up to 31 December 2012 (22 pages)
15 April 2013Appointment of Mr Andrew Glessing as a director (2 pages)
15 April 2013Termination of appointment of Graham Linney as a director (1 page)
15 April 2013Termination of appointment of Graham Linney as a director (1 page)
15 April 2013Appointment of Mr Andrew Glessing as a director (2 pages)
4 March 2013Appointment of Mr Kevin Malcolm Riches as a director (2 pages)
4 March 2013Appointment of Mr Kevin Malcolm Riches as a director (2 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
21 January 2013Termination of appointment of John Cowan as a director (1 page)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
21 January 2013Termination of appointment of John Cowan as a director (1 page)
4 October 2012Appointment of Mr Simon Waugh as a director (2 pages)
4 October 2012Appointment of Mr Simon Waugh as a director (2 pages)
3 October 2012Termination of appointment of Jane Hodges as a director (1 page)
3 October 2012Termination of appointment of Jane Hodges as a director (1 page)
3 July 2012Termination of appointment of William Peacock as a director (1 page)
3 July 2012Termination of appointment of William Peacock as a director (1 page)
2 July 2012Termination of appointment of Stephen Young as a director (1 page)
2 July 2012Termination of appointment of Stephen Young as a director (1 page)
8 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
8 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
6 February 2012Appointment of Mr Ian Stott as a director (2 pages)
6 February 2012Appointment of Mr Ian Stott as a director (2 pages)
26 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
26 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
3 August 2011Director's details changed for Mrs Joanne Lesley Smith on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Mrs Joanne Lesley Smith on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Mrs Joanne Lesley Smith on 3 August 2011 (2 pages)
1 August 2011Memorandum and Articles of Association (7 pages)
1 August 2011Memorandum and Articles of Association (7 pages)
1 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2011Appointment of Mr Stephen Young as a director (2 pages)
26 July 2011Appointment of Mr Stephen Young as a director (2 pages)
26 July 2011Termination of appointment of Charles Haygarth as a director (1 page)
26 July 2011Termination of appointment of Charles Haygarth as a director (1 page)
21 June 2011Appointment of Mr John Cowan as a director (2 pages)
21 June 2011Appointment of Mr John Cowan as a director (2 pages)
27 May 2011Appointment of Mr Charles Dixon Haygarth as a director (2 pages)
27 May 2011Appointment of Mr Charles Dixon Haygarth as a director (2 pages)
6 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 February 2011Appointment of Mrs Jane Longbottom Hodges as a director (2 pages)
4 February 2011Appointment of Mrs Jane Longbottom Hodges as a director (2 pages)
24 January 2011Appointment of Mr Jason Peter Wintie as a director (2 pages)
24 January 2011Appointment of Mr Jason Peter Wintie as a director (2 pages)
24 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
21 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 November 2010Registered office address changed from 23 Austin Friars London EC2N 2NB England on 1 November 2010 (1 page)
1 November 2010Registered office address changed from 23 Austin Friars London EC2N 2NB England on 1 November 2010 (1 page)
1 November 2010Registered office address changed from 23 Austin Friars London EC2N 2NB England on 1 November 2010 (1 page)
28 October 2010Registered office address changed from 107 Cannon Street London EC4N 5AF on 28 October 2010 (1 page)
28 October 2010Registered office address changed from 107 Cannon Street London EC4N 5AF on 28 October 2010 (1 page)
22 September 2010Appointment of Mr Graham Linney as a director (2 pages)
22 September 2010Appointment of Mr Graham Linney as a director (2 pages)
1 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Joanne Lesley Smith on 19 January 2010 (2 pages)
5 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Joanne Lesley Smith on 19 January 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 March 2009Return made up to 19/01/09; full list of members (3 pages)
2 March 2009Return made up to 19/01/09; full list of members (3 pages)
9 October 2008Return made up to 19/01/08; full list of members (4 pages)
9 October 2008Return made up to 19/01/08; full list of members (4 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 May 2008Appointment terminated director joe keely (1 page)
14 May 2008Appointment terminated secretary joe keely (1 page)
14 May 2008Appointment terminated director joe keely (1 page)
14 May 2008Appointment terminated secretary joe keely (1 page)
1 May 2008Accounts for a small company made up to 30 June 2007 (6 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (6 pages)
1 February 2008Accounting reference date extended from 30/06/08 to 31/12/08 (1 page)
1 February 2008Accounting reference date extended from 30/06/08 to 31/12/08 (1 page)
17 December 2007Registered office changed on 17/12/07 from: cleary court 21-23 st swithins lane london EC4N 8AD (1 page)
17 December 2007Registered office changed on 17/12/07 from: cleary court 21-23 st swithins lane london EC4N 8AD (1 page)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
4 May 2007New secretary appointed (2 pages)
4 May 2007New secretary appointed (2 pages)
19 March 2007Secretary resigned;director resigned (1 page)
19 March 2007Secretary resigned;director resigned (1 page)
27 February 2007Return made up to 19/01/07; full list of members (7 pages)
27 February 2007Return made up to 19/01/07; full list of members (7 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
2 August 2006Accounts for a small company made up to 30 June 2005 (6 pages)
2 August 2006Accounts for a small company made up to 30 June 2005 (6 pages)
26 April 2006Delivery ext'd 3 mth 30/06/05 (2 pages)
26 April 2006Delivery ext'd 3 mth 30/06/05 (2 pages)
28 February 2006Return made up to 19/01/06; full list of members (7 pages)
28 February 2006Return made up to 19/01/06; full list of members (7 pages)
13 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
13 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
23 March 2005Registered office changed on 23/03/05 from: 51 southgate street winchester hampshire SO23 9EH (1 page)
23 March 2005Registered office changed on 23/03/05 from: 51 southgate street winchester hampshire SO23 9EH (1 page)
17 January 2005Return made up to 19/01/05; full list of members (7 pages)
17 January 2005Return made up to 19/01/05; full list of members (7 pages)
18 November 2004Auditor's resignation (1 page)
18 November 2004Auditor's resignation (1 page)
5 May 2004Full accounts made up to 30 June 2003 (11 pages)
5 May 2004Full accounts made up to 30 June 2003 (11 pages)
15 January 2004Return made up to 19/01/04; full list of members (7 pages)
15 January 2004Return made up to 19/01/04; full list of members (7 pages)
11 March 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
11 March 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
7 February 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2002Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
20 November 2002Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
20 February 2002Return made up to 19/01/02; full list of members (6 pages)
20 February 2002Return made up to 19/01/02; full list of members (6 pages)
6 February 2001Registered office changed on 06/02/01 from: pembroke house 7 brunswick square, bristol BS2 8PE (1 page)
6 February 2001New secretary appointed (2 pages)
6 February 2001Registered office changed on 06/02/01 from: pembroke house 7 brunswick square, bristol BS2 8PE (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New secretary appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
25 January 2001Secretary resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Secretary resigned (1 page)
25 January 2001Director resigned (1 page)
19 January 2001Incorporation (17 pages)
19 January 2001Incorporation (17 pages)