Company NameManagement Consultants Limited
DirectorPaul Raymond Weiner
Company StatusActive
Company Number04663489
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Raymond Weiner
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2003(1 day after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Croftdown Road
London
NW5 1EH
Secretary NameSimon David Weiner
NationalityBritish
StatusCurrent
Appointed28 February 2007(4 years after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Correspondence Address31 Ul Grodeckiego
Milanowek
05-822
Poland
Secretary NameIngeborg Margareta Weiner
NationalityBritish
StatusResigned
Appointed12 February 2003(1 day after company formation)
Appointment Duration4 years (resigned 28 February 2007)
RoleCompany Director
Correspondence Address18 Croftdown Road
London
NW5 1EH
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Telephone020 72678469
Telephone regionLondon

Location

Registered Address18 Croftdown Road
London
NW5 1EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Paul Wenner
100.00%
Ordinary

Accounts

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

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Filing History

7 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
28 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
3 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 2
(4 pages)
2 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
29 December 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
24 December 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
8 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
23 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
11 February 2009Return made up to 11/02/09; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 February 2008Secretary's change of particulars / simon winer / 10/02/2008 (2 pages)
25 February 2008Return made up to 11/02/08; full list of members (3 pages)
2 May 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
27 March 2007New secretary appointed (1 page)
13 March 2007Secretary resigned (1 page)
13 March 2007Return made up to 11/02/07; full list of members (2 pages)
20 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
15 February 2006Secretary's particulars changed (1 page)
15 February 2006Return made up to 11/02/06; full list of members (2 pages)
30 March 2005Return made up to 11/02/05; full list of members (2 pages)
14 March 2005Secretary's particulars changed (1 page)
28 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
29 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
3 March 2004Return made up to 11/02/04; full list of members (6 pages)
20 March 2003New director appointed (2 pages)
20 March 2003Accounting reference date shortened from 29/02/04 to 30/06/03 (1 page)
26 February 2003Company name changed tradepack LIMITED\certificate issued on 26/02/03 (2 pages)
20 February 2003New secretary appointed (2 pages)
18 February 2003Registered office changed on 18/02/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
18 February 2003Secretary resigned (1 page)
18 February 2003Director resigned (1 page)
11 February 2003Incorporation (12 pages)