Company NameKnole Management Consulting Limited
DirectorJoseph Anthony Hughes
Company StatusActive
Company Number04702613
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years ago)

Business Activity

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

Directors

Director NameMr Joseph Anthony Hughes
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite 3, Amba House 15 College Road
Harrow
Middlesex
HA1 1BA
Secretary NameMrs Madeleine Tracy Hughes
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 3, Amba House 15 College Road
Harrow
Middlesex
HA1 1BA
Director NameMrs Madeleine Tracy Hughes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(5 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 31 August 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSuite 3, Amba House 15 College Road
Harrow
Middlesex
HA1 1BA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressCharterwells Suite 8, 2nd Floor
43-45 High Road
Bushey Heath
WD23 1EE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

75 at £1Joseph Anthony Hughes
75.00%
Ordinary A
25 at £1Madeleine Tracy Hughes
25.00%
Ordinary B

Financials

Year2014
Net Worth£3,459
Cash£9,637
Current Liabilities£56,891

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Next Accounts Due30 June 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 March 2024 (1 week, 2 days ago)
Next Return Due2 April 2025 (1 year from now)

Filing History

31 May 2023Registered office address changed from Suite 3, First Floor Amba House 15 College Road Harrow HA1 1BA England to Charterwells Suite 8, 2nd Floor 43-45 High Road Bushey Heath WD23 1EE on 31 May 2023 (1 page)
18 April 2023Compulsory strike-off action has been discontinued (1 page)
17 April 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
21 March 2023Registered office address changed from C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA England to Suite 3, First Floor Amba House 15 College Road Harrow HA1 1BA on 21 March 2023 (1 page)
11 October 2022Compulsory strike-off action has been suspended (1 page)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
6 April 2022Compulsory strike-off action has been discontinued (1 page)
5 April 2022Confirmation statement made on 19 March 2022 with updates (4 pages)
9 October 2021Compulsory strike-off action has been suspended (1 page)
14 September 2021First Gazette notice for compulsory strike-off (1 page)
1 April 2021Compulsory strike-off action has been discontinued (1 page)
31 March 2021Confirmation statement made on 19 March 2021 with updates (4 pages)
12 December 2020Compulsory strike-off action has been suspended (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
14 May 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
22 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
5 September 2018Termination of appointment of a secretary (1 page)
4 September 2018Termination of appointment of Madeleine Tracy Hughes as a director on 31 August 2018 (1 page)
4 September 2018Termination of appointment of Madeleine Tracy Hughes as a secretary on 1 September 2018 (1 page)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
28 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
4 December 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
4 December 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
20 June 2017Micro company accounts made up to 31 March 2016 (2 pages)
20 June 2017Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 June 2017Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 June 2017Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 June 2017Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 June 2017Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 June 2017Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 June 2017Micro company accounts made up to 31 March 2016 (2 pages)
3 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
10 June 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(5 pages)
10 June 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(5 pages)
25 May 2016Compulsory strike-off action has been suspended (1 page)
25 May 2016Compulsory strike-off action has been suspended (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
1 October 2015Registered office address changed from C/O Freeman Lawrence & Partners Unit C Spectrum Studios 2 Manor Gardens London N7 6ER to C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 1 October 2015 (1 page)
1 October 2015Registered office address changed from C/O Freeman Lawrence & Partners Unit C Spectrum Studios 2 Manor Gardens London N7 6ER to C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 1 October 2015 (1 page)
1 October 2015Registered office address changed from C/O Freeman Lawrence & Partners Unit C Spectrum Studios 2 Manor Gardens London N7 6ER to C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 1 October 2015 (1 page)
10 June 2015Compulsory strike-off action has been discontinued (1 page)
10 June 2015Compulsory strike-off action has been discontinued (1 page)
9 June 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(5 pages)
9 June 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(5 pages)
12 May 2015Compulsory strike-off action has been suspended (1 page)
12 May 2015Compulsory strike-off action has been suspended (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
20 May 2014Compulsory strike-off action has been discontinued (1 page)
20 May 2014Compulsory strike-off action has been discontinued (1 page)
19 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
19 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 January 2014Compulsory strike-off action has been discontinued (1 page)
1 January 2014Compulsory strike-off action has been discontinued (1 page)
31 December 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
31 December 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013Compulsory strike-off action has been discontinued (1 page)
30 September 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 June 2013Compulsory strike-off action has been suspended (1 page)
5 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
13 November 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
6 July 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
29 June 2011Secretary's details changed for Madeleine Tracy Hughes on 1 February 2011 (1 page)
29 June 2011Registered office address changed from Spectrum Studios 2 Manor Gardens London N7 6ER on 29 June 2011 (1 page)
29 June 2011Director's details changed for Joseph Anthony Hughes on 1 February 2011 (2 pages)
29 June 2011Director's details changed for Mrs Madeleine Tracy Hughes on 1 February 2011 (2 pages)
29 June 2011Secretary's details changed for Madeleine Tracy Hughes on 1 February 2011 (1 page)
29 June 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
29 June 2011Registered office address changed from Spectrum Studios 2 Manor Gardens London N7 6ER on 29 June 2011 (1 page)
29 June 2011Director's details changed for Mrs Madeleine Tracy Hughes on 1 February 2011 (2 pages)
29 June 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
29 June 2011Director's details changed for Joseph Anthony Hughes on 1 February 2011 (2 pages)
29 June 2011Secretary's details changed for Madeleine Tracy Hughes on 1 February 2011 (1 page)
29 June 2011Director's details changed for Mrs Madeleine Tracy Hughes on 1 February 2011 (2 pages)
29 June 2011Director's details changed for Joseph Anthony Hughes on 1 February 2011 (2 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 April 2010Director's details changed for Mrs Madeleine Tracy Hughes on 19 March 2010 (2 pages)
30 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Joseph Anthony Hughes on 19 March 2010 (2 pages)
30 April 2010Director's details changed for Joseph Anthony Hughes on 19 March 2010 (2 pages)
30 April 2010Director's details changed for Mrs Madeleine Tracy Hughes on 19 March 2010 (2 pages)
30 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 April 2009Return made up to 19/03/09; full list of members (4 pages)
1 April 2009Return made up to 19/03/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 July 2008Amended accounts made up to 31 March 2007 (4 pages)
30 July 2008Amended accounts made up to 31 March 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 April 2008Director appointed mrs madeleine tracy hughes (1 page)
30 April 2008Director appointed mrs madeleine tracy hughes (1 page)
28 April 2008Return made up to 19/03/08; full list of members (3 pages)
28 April 2008Return made up to 19/03/08; full list of members (3 pages)
30 March 2007Return made up to 19/03/07; full list of members (2 pages)
30 March 2007Return made up to 19/03/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 March 2006Return made up to 19/03/06; full list of members (2 pages)
27 March 2006Return made up to 19/03/06; full list of members (2 pages)
24 June 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
24 June 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
4 April 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
4 April 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
6 April 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 April 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 May 2003Ad 19/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 May 2003Ad 19/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 April 2003Registered office changed on 12/04/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
12 April 2003Director resigned (1 page)
12 April 2003Secretary resigned (1 page)
12 April 2003New secretary appointed (2 pages)
12 April 2003Director resigned (1 page)
12 April 2003Secretary resigned (1 page)
12 April 2003New director appointed (2 pages)
12 April 2003Registered office changed on 12/04/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
12 April 2003New secretary appointed (2 pages)
12 April 2003New director appointed (2 pages)
19 March 2003Incorporation (12 pages)
19 March 2003Incorporation (12 pages)