Company NameProgressive Consulting Ltd
DirectorsGary Ojehonmo Ahimie and Sean McArdle
Company StatusActive
Company Number04319585
CategoryPrivate Limited Company
Incorporation Date8 November 2001(22 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Gary Ojehonmo Ahimie
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2004(2 years, 6 months after company formation)
Appointment Duration19 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address13 Kenerne Drive
Barnet
Hertfordshire
EN5 2NW
Director NameMr Sean McArdle
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2005(3 years, 2 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Hyde Road
South Croydon
CR2 9NP
Secretary NameMr Gary Ojehonmo Ahimie
NationalityBritish
StatusCurrent
Appointed06 December 2008(7 years, 1 month after company formation)
Appointment Duration15 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address13 Kenerne Drive
Barnet
Hertfordshire
EN5 2NW
Director NameMr Gary Ojehonmo Ahimie
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address13 Kenerne Drive
Barnet
Hertfordshire
EN5 2NW
Director NameOlushina Richard Aigoro
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityNigerian
StatusResigned
Appointed08 November 2001(same day as company formation)
RoleBusinessman
Correspondence Address189 Booth Road
Colindale
London
NW9 5JX
Secretary NameMr Gary Ojehonmo Ahimie
NationalityBritish
StatusResigned
Appointed08 November 2001(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address13 Kenerne Drive
Barnet
Hertfordshire
EN5 2NW
Director NameMaureen Ellen Ahimie
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(1 year, 4 months after company formation)
Appointment Duration11 months (resigned 01 March 2004)
RoleTeacher
Correspondence Address13 Kenerne Drive
Barnet
Hertfordshire
EN5 2NW
Secretary NameMr Oladapo Alexander Ayodeji
Date of BirthMay 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2004(2 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 December 2008)
RoleBanking
Country of ResidenceEngland
Correspondence Address120 Bedford Avenue
High Barnet
Herts
EN5 2ET
Secretary NameMr Oladapo Alexander Ayodeji
NationalityIrish
StatusResigned
Appointed01 June 2004(2 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 December 2008)
RoleBanking
Country of ResidenceEngland
Correspondence Address120 Bedford Avenue
High Barnet
Herts
EN5 2ET
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 November 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 November 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address13 Kenerne Drive
Barnet
Hertfordshire
EN5 2NW
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£276,242
Cash£133,149
Current Liabilities£229,862

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 4 weeks from now)

Charges

10 March 2006Delivered on: 20 June 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £60,000 and all other monies due or to become due.
Particulars: The property k/a 61 charters crescent, south hetton county durham t/no DU199907. Fixed charge over all rental income and.
Outstanding
16 December 2005Delivered on: 21 December 2005
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £60,000 and all other monies due or to become due.
Particulars: 13 frederick terrace south hetton durham fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. See the mortgage charge document for full details.
Outstanding
30 June 2005Delivered on: 6 July 2005
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £50,000 and all other monies due or to become due.
Particulars: 39 windsor drive south hetton durham and land adjacent to 39 windsor drive south hetton durham fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. See the mortgage charge document for full details.
Outstanding
23 March 2005Delivered on: 30 March 2005
Persons entitled: Woolwich PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 19 quin square south hetton county durham t/n DU116522.
Outstanding
8 July 2004Delivered on: 10 July 2004
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 quin square south hetton county durham t/no DU98511.
Outstanding

Filing History

23 May 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
5 February 2023Confirmation statement made on 8 December 2022 with no updates (3 pages)
21 August 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
3 January 2022Confirmation statement made on 8 December 2021 with no updates (3 pages)
13 August 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
11 January 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
11 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
21 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
12 January 2018Confirmation statement made on 8 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 8 December 2017 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 30 November 2016 (19 pages)
30 August 2017Total exemption full accounts made up to 30 November 2016 (19 pages)
15 December 2016Confirmation statement made on 8 December 2016 with updates (11 pages)
15 December 2016Confirmation statement made on 8 December 2016 with updates (11 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
9 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,000
(6 pages)
9 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,000
(6 pages)
9 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,000
(6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
15 May 2015Statement of capital following an allotment of shares on 11 May 2015
  • GBP 1,000
(3 pages)
15 May 2015Statement of capital following an allotment of shares on 11 May 2015
  • GBP 1,000
(3 pages)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(5 pages)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(5 pages)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(5 pages)
26 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
12 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(5 pages)
12 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(5 pages)
12 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
12 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
28 September 2012Amended accounts made up to 30 November 2011 (7 pages)
28 September 2012Amended accounts made up to 30 November 2011 (7 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
8 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
22 September 2011Amended accounts made up to 30 November 2010 (4 pages)
22 September 2011Amended accounts made up to 30 November 2010 (4 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
22 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (14 pages)
22 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (14 pages)
22 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (14 pages)
5 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
5 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
19 December 2008Secretary appointed gary ojehonmo ahimie (2 pages)
19 December 2008Appointment terminated secretary oladapo ayodeji (1 page)
19 December 2008Appointment terminated secretary oladapo ayodeji (1 page)
19 December 2008Return made up to 08/11/08; full list of members (6 pages)
19 December 2008Return made up to 08/11/08; full list of members (6 pages)
19 December 2008Secretary appointed gary ojehonmo ahimie (2 pages)
24 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
24 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
19 November 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
19 November 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
15 November 2007Return made up to 08/11/07; no change of members (7 pages)
15 November 2007Return made up to 08/11/07; no change of members (7 pages)
6 January 2007Return made up to 08/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2007Return made up to 08/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
13 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
20 June 2006Particulars of mortgage/charge (5 pages)
20 June 2006Particulars of mortgage/charge (5 pages)
21 December 2005Particulars of mortgage/charge (4 pages)
21 December 2005Particulars of mortgage/charge (4 pages)
7 December 2005Return made up to 08/11/05; full list of members (7 pages)
7 December 2005Return made up to 08/11/05; full list of members (7 pages)
23 August 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
23 August 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
6 July 2005Particulars of mortgage/charge (4 pages)
6 July 2005Particulars of mortgage/charge (4 pages)
30 March 2005Particulars of mortgage/charge (3 pages)
30 March 2005Particulars of mortgage/charge (3 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
31 January 2005Ad 10/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 January 2005Ad 10/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 December 2004Return made up to 08/11/04; full list of members (6 pages)
10 December 2004Return made up to 08/11/04; full list of members (6 pages)
13 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
13 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New secretary appointed (3 pages)
9 June 2004New secretary appointed (3 pages)
9 June 2004New director appointed (2 pages)
18 May 2004Resolutions
  • RES13 ‐ Amend business code 01/03/04
(1 page)
18 May 2004Resolutions
  • RES13 ‐ Amend business code 01/03/04
(1 page)
23 March 2004Return made up to 08/11/03; full list of members; amend
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
23 March 2004Return made up to 08/11/03; full list of members; amend
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
11 March 2004Secretary resigned (1 page)
11 March 2004Director resigned (1 page)
11 March 2004New secretary appointed (2 pages)
11 March 2004New secretary appointed (2 pages)
11 March 2004Secretary resigned (1 page)
11 March 2004Director resigned (1 page)
11 December 2003Return made up to 08/11/03; full list of members (7 pages)
11 December 2003Return made up to 08/11/03; full list of members (7 pages)
6 August 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
6 August 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
6 April 2003New director appointed (2 pages)
6 April 2003Director resigned (1 page)
6 April 2003Director resigned (1 page)
6 April 2003New director appointed (2 pages)
18 December 2002Return made up to 08/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2002Return made up to 08/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2002Company name changed transcontinental holdings europe LIMITED\certificate issued on 14/11/02 (2 pages)
14 November 2002Company name changed transcontinental holdings europe LIMITED\certificate issued on 14/11/02 (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New secretary appointed;new director appointed (2 pages)
26 March 2002New secretary appointed;new director appointed (2 pages)
26 March 2002New director appointed (2 pages)
12 November 2001Secretary resigned (1 page)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
12 November 2001Secretary resigned (1 page)
8 November 2001Incorporation (11 pages)
8 November 2001Incorporation (11 pages)