Company NameRemodel Consultants International Limited
DirectorsJames La Trobe Bateman and Lorrie Ann La Trobe Bateman
Company StatusActive
Company Number04629862
CategoryPrivate Limited Company
Incorporation Date7 January 2003(21 years, 2 months ago)

Business Activity

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

Directors

Director NameMr James La Trobe Bateman
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2003(same day as company formation)
RoleManagement Consultant
Country of ResidenceSpain
Correspondence Address5 St John's Lane
London
EC1M 4BH
Director NameMrs Lorrie Ann La Trobe Bateman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed07 January 2003(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited States
Correspondence Address5 St John's Lane
London
EC1M 4BH
Secretary NameMr James La Trobe Bateman
NationalityBritish
StatusCurrent
Appointed07 January 2003(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited States
Correspondence Address5 St John's Lane
London
EC1M 4BH
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitewww.remodel.co.uk

Location

Registered Address5 St John's Lane
London
EC1M 4BH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Net Worth£13,100
Cash£6,313
Current Liabilities£1,493

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

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

Filing History

8 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
8 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
1 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
7 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
10 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
6 March 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
6 February 2019Micro company accounts made up to 31 December 2018 (3 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
12 February 2018Micro company accounts made up to 31 December 2017 (3 pages)
11 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
2 February 2017Micro company accounts made up to 31 December 2016 (3 pages)
2 February 2017Micro company accounts made up to 31 December 2016 (3 pages)
16 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
12 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 January 2016Director's details changed for Mr James La Trobe Bateman on 21 October 2015 (2 pages)
7 January 2016Director's details changed for Mr James La Trobe Bateman on 21 October 2015 (2 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
13 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
13 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(4 pages)
9 January 2014Secretary's details changed for Mr James La Trobe Bateman on 11 September 2013 (1 page)
9 January 2014Director's details changed for Mr James La Trobe Bateman on 11 September 2013 (2 pages)
9 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(4 pages)
9 January 2014Director's details changed for Mrs Lorrie Ann La Trobe Bateman on 11 September 2013 (2 pages)
9 January 2014Director's details changed for Mrs Lorrie Ann La Trobe Bateman on 11 September 2013 (2 pages)
9 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(4 pages)
9 January 2014Director's details changed for Mr James La Trobe Bateman on 11 September 2013 (2 pages)
9 January 2014Secretary's details changed for Mr James La Trobe Bateman on 11 September 2013 (1 page)
31 July 2013Register inspection address has been changed from C/O Medina Lynch 252 Cowbridge Road East Canton Cardiff CF5 1GZ Wales (1 page)
31 July 2013Register inspection address has been changed from C/O Medina Lynch 252 Cowbridge Road East Canton Cardiff CF5 1GZ Wales (1 page)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 February 2013Registered office address changed from St Johns House 54 St Johns Square London EC1V 4JL on 25 February 2013 (1 page)
25 February 2013Registered office address changed from St Johns House 54 St Johns Square London EC1V 4JL on 25 February 2013 (1 page)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
10 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Mrs Lorrie Ann La Trobe Bateman on 1 January 2010 (2 pages)
11 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Mrs Lorrie Ann La Trobe Bateman on 1 January 2010 (2 pages)
11 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Mrs Lorrie Ann La Trobe Bateman on 1 January 2010 (2 pages)
10 January 2010Director's details changed for Mr James La Trobe Bateman on 1 January 2010 (2 pages)
10 January 2010Director's details changed for Mr James La Trobe Bateman on 1 January 2010 (2 pages)
10 January 2010Director's details changed for Mr James La Trobe Bateman on 1 January 2010 (2 pages)
9 January 2010Register inspection address has been changed (1 page)
9 January 2010Register inspection address has been changed (1 page)
9 January 2010Register(s) moved to registered inspection location (1 page)
9 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Director's details changed for Mrs Lorrie Ann La Trobe Bateman on 23 October 2008 (1 page)
8 January 2010Secretary's details changed for Mr James La Trobe Bateman on 23 October 2008 (2 pages)
8 January 2010Secretary's details changed for Mr James La Trobe Bateman on 23 October 2008 (2 pages)
8 January 2010Secretary's details changed for Mr James La Trobe Bateman on 23 October 2008 (2 pages)
8 January 2010Secretary's details changed for Mr James La Trobe Bateman on 23 October 2008 (2 pages)
8 January 2010Director's details changed for Mrs Lorrie Ann La Trobe Bateman on 23 October 2008 (1 page)
22 September 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
22 September 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 March 2009Director's change of particulars / lorrie la trobe bateman / 20/03/2009 (2 pages)
23 March 2009Director and secretary's change of particulars / james la trobe bateman / 20/03/2009 (2 pages)
23 March 2009Director's change of particulars / lorrie la trobe bateman / 20/03/2009 (2 pages)
23 March 2009Director and secretary's change of particulars / james la trobe bateman / 20/03/2009 (2 pages)
23 March 2009Director and secretary's change of particulars / james la trobe bateman / 20/03/2009 (2 pages)
23 March 2009Director and secretary's change of particulars / james la trobe bateman / 20/03/2009 (2 pages)
16 January 2009Return made up to 07/01/09; full list of members (4 pages)
16 January 2009Return made up to 07/01/09; full list of members (4 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 March 2008Director and secretary's change of particulars / james la trobe bateman / 29/03/2008 (1 page)
31 March 2008Director and secretary's change of particulars / james la trobe bateman / 29/03/2008 (1 page)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Return made up to 07/01/08; full list of members (2 pages)
31 January 2008Return made up to 07/01/08; full list of members (2 pages)
18 May 2007Secretary's particulars changed;director's particulars changed (1 page)
18 May 2007Registered office changed on 18/05/07 from: 28 john street penarth vale of glamorgan CF64 1DN (1 page)
18 May 2007Secretary's particulars changed;director's particulars changed (1 page)
18 May 2007Director's particulars changed (1 page)
18 May 2007Director's particulars changed (1 page)
18 May 2007Secretary's particulars changed;director's particulars changed (1 page)
18 May 2007Registered office changed on 18/05/07 from: 28 john street penarth vale of glamorgan CF64 1DN (1 page)
18 May 2007Secretary's particulars changed;director's particulars changed (1 page)
6 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
8 January 2007Return made up to 07/01/07; full list of members (2 pages)
8 January 2007Return made up to 07/01/07; full list of members (2 pages)
10 January 2006Return made up to 07/01/06; full list of members (2 pages)
10 January 2006Return made up to 07/01/06; full list of members (2 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 January 2005Return made up to 07/01/05; no change of members (8 pages)
12 January 2005Return made up to 07/01/05; no change of members (8 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 January 2004Return made up to 07/01/04; full list of members (8 pages)
16 January 2004Return made up to 07/01/04; full list of members (8 pages)
14 July 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
14 July 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003Director resigned (1 page)
11 February 2003Ad 07/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 February 2003Ad 07/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 January 2003Registered office changed on 26/01/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
26 January 2003Registered office changed on 26/01/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
26 January 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
26 January 2003New secretary appointed;new director appointed (2 pages)
26 January 2003New secretary appointed;new director appointed (2 pages)
7 January 2003Incorporation (12 pages)
7 January 2003Incorporation (12 pages)