Company NameMoorhouse Consulting Limited
Company StatusActive
Company Number05053551
CategoryPrivate Limited Company
Incorporation Date24 February 2004(20 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 Jonathan Streatfield Russell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2009(5 years, 7 months after company formation)
Appointment Duration14 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address69 Old Broad Street
London
EC2M 1QS
Director NameMr Jason Mark Byrne
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2019(15 years, 1 month after company formation)
Appointment Duration5 years
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address69 Old Broad Street
London
EC2M 1QS
Director NameMr Richard Anthony Brackstone
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2020(15 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address69 Old Broad Street
London
EC2M 1QS
Director NameMs Sandra Di Vito
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed09 July 2020(16 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address69 Old Broad Street
London
EC2M 1QS
Director NameMr Damien Lasou
Date of BirthNovember 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed04 March 2021(17 years after company formation)
Appointment Duration3 years, 1 month
RoleManagement Consultant
Country of ResidenceFrance
Correspondence Address69 Old Broad Street
London
EC2M 1QS
Director NameMr Hinesh Dilip Patel
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(17 years, 1 month after company formation)
Appointment Duration3 years
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address69 Old Broad Street
London
EC2M 1QS
Director NameMr Joseph Frederick McGarry
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(17 years, 1 month after company formation)
Appointment Duration3 years
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address69 Old Broad Street
London
EC2M 1QS
Director NameMr Leutrim Koshutova
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(18 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address69 Old Broad Street
London
EC2M 1QS
Director NameMrs Samantha Elizabeth Knollys
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(18 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address69 Old Broad Street
London
EC2M 1QS
Director NameMr Dominic Moorhouse
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address120 Holborn
London
EC1N 2TD
Secretary NameRosamund Anne Moorhouse
NationalityBritish
StatusResigned
Appointed24 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressAshbourne House
128 Bloomfield Road
Bath
BA2 2AS
Director NameMr Paul Robert Mansell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(2 years after company formation)
Appointment Duration5 years, 5 months (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Holborn
London
EC1N 2TD
Director NameRobert Charles Hendicott
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(2 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 August 2011)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address120 Holborn
London
EC1N 2TD
Secretary NameJonathan Streatfield Russell
NationalityBritish
StatusResigned
Appointed01 August 2006(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 08 August 2008)
RoleAccountant
Correspondence Address10 Old Farm Road
Brighton
East Sussex
BN1 8HE
Director NameTimothy Phillips
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(2 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 March 2012)
RoleManagement Consultant
Correspondence AddressPp A9d Bt Centre
81 Newgate Street
London
EC1A 7AJ
Director NameCarrie Oliver
Date of BirthDecember 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed01 November 2007(3 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 January 2011)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Victoria Street
London
Sw1h Oex
Director NameMichael John Stone
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 November 2009)
RoleBt Executive
Correspondence Address5b 41 Avenue De La Renaissance
B-1000 Brussels
Belgium
Director NameRoderick Hayes McCurdy
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 2008(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 January 2010)
RoleBt Executive
Correspondence Address25 Victoria Street
London
Sw1h Oex
Director NameJohn Ellis Everett
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(4 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 August 2014)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDeloitte & Touche Llp
Stonecutter Court, 1 Stonecutter Street
London
EC4A 4TR
Director NameDr Houssam Halabi
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(5 years, 9 months after company formation)
Appointment Duration3 weeks (resigned 06 January 2010)
RoleDirector, 21cn Solution Integration
Country of ResidenceEngland
Correspondence AddressPp A9d Bt Centre
81 Newgate Street
London
EC1A 7AJ
Director NameMr Richard Holroyd
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2010(5 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 August 2014)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressPp A9d Bt Centre
81 Newgate Street
London
EC1A 7AJ
Director NameMr Mark Simon Langdale
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(6 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 March 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPp A9d Bt Centre
81 Newgate Street
London
EC1A 7AJ
Director NameMr John Matthew Lunn
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(7 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 May 2019)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 St. Andrew Street
London
EC4A 3AG
Director NameMr Richard John Goold
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(7 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 16 October 2020)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 St. Andrew Street
London
EC4A 3AG
Director NameMr Stephen John Vinall
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(7 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 March 2021)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 St. Andrew Street
London
EC4A 3AG
Director NameMr Richard Jones
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(9 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 June 2020)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 St. Andrew Street
London
EC4A 3AG
Director NameMr Andrew Hebb
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(11 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 03 April 2018)
RoleInterim Cfo
Country of ResidenceEngland
Correspondence Address20 St. Andrew Street
London
EC4A 3AG
Director NameFrances Eileen Edmonds
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(11 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 03 April 2018)
RoleWriter Broadcaster
Country of ResidenceUnited Kingdom
Correspondence Address20 St. Andrew Street
London
EC4A 3AG
Director NameMr Diederik Ferdinand Vos
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed03 April 2018(14 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 December 2018)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressSqs Stollwerckstrasse 11
D-51149 Cologne
Germany
Director NameMr Martin Hodgson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2018(14 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSqs Stollwerckstrasse 11
D-51149 Cologne
Germany
Director NameMr Olivier Daniel Aldrin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed16 October 2018(14 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 July 2020)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address20 St. Andrew Street
London
EC4A 3AG
Secretary NameNewgate Street Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2008(4 years, 5 months after company formation)
Appointment Duration5 years, 12 months (resigned 06 August 2014)
Correspondence Address81 Newgate Street
London
EC1A 7AJ

Contact

Websitemoorhouseconsulting.com
Email address[email protected]
Telephone020 30044482
Telephone regionLondon

Location

Registered Address69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

125k at £0.01Moorhouse Bidco Limited
100.00%
Ordinary

Financials

Year2014
Turnover£15,644,662
Gross Profit£4,747,145
Net Worth£3,913,054
Cash£1,496,873
Current Liabilities£4,667,575

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

11 July 2019Delivered on: 18 July 2019
Persons entitled: Societe Generale as Senior Security Agent

Classification: A registered charge
Outstanding
6 August 2014Delivered on: 15 August 2014
Persons entitled:
Jonathan Russel
John Lunn
Richard Jones
Richard Goold

Classification: A registered charge
Outstanding
6 August 2014Delivered on: 8 August 2014
Persons entitled: Centric SPV1 Limited

Classification: A registered charge
Particulars: A. by way of first legal mortgage the specified real property.. B by way of first fixed charge:. (I) all real property;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property;. C. by way of first fixed charge the intellectual property;. "Real property" means all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the obligor, or in which the obligor has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof;. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company.
Outstanding

Filing History

6 December 2023Full accounts made up to 31 March 2023 (26 pages)
30 November 2023Registration of charge 050535510004, created on 27 November 2023 (44 pages)
25 September 2023Termination of appointment of Samantha Elizabeth Knollys as a director on 12 September 2023 (1 page)
25 September 2023Termination of appointment of Jason Mark Byrne as a director on 25 September 2023 (1 page)
23 June 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 June 2023Memorandum and Articles of Association (19 pages)
12 June 2023Statement of company's objects (2 pages)
7 June 2023Statement of company's objects (2 pages)
24 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
16 January 2023Termination of appointment of Sandra Di Vito as a director on 13 January 2023 (1 page)
26 October 2022Full accounts made up to 31 March 2022 (26 pages)
27 May 2022Appointment of Mrs Samantha Elizabeth Knollys as a director on 27 May 2022 (2 pages)
27 May 2022Appointment of Mr Leutrim Koshutova as a director on 27 May 2022 (2 pages)
29 April 2022Registered office address changed from 20 st. Andrew Street London EC4A 3AG England to 69 Old Broad Street London EC2M 1QS on 29 April 2022 (1 page)
9 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
4 September 2021Full accounts made up to 31 March 2021 (25 pages)
13 April 2021Appointment of Mr Hinesh Dilip Patel as a director on 1 April 2021 (2 pages)
12 April 2021Appointment of Mr Joseph Frederick Mcgarry as a director on 1 April 2021 (2 pages)
1 April 2021Termination of appointment of Martin Hodgson as a director on 31 March 2021 (1 page)
1 April 2021Termination of appointment of Stephen John Vinall as a director on 31 March 2021 (1 page)
11 March 2021Appointment of Mr Damien Lasou as a director on 4 March 2021 (2 pages)
3 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
4 December 2020Full accounts made up to 31 March 2020 (25 pages)
19 October 2020Termination of appointment of Richard John Goold as a director on 16 October 2020 (1 page)
9 July 2020Termination of appointment of Olivier Daniel Aldrin as a director on 9 July 2020 (1 page)
9 July 2020Appointment of Ms Sandra Di Vito as a director on 9 July 2020 (2 pages)
18 June 2020Termination of appointment of Richard Jones as a director on 5 June 2020 (1 page)
24 February 2020Appointment of Mr Richard Anthony Brackstone as a director on 23 January 2020 (2 pages)
24 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
4 November 2019Full accounts made up to 31 March 2019 (25 pages)
29 July 2019Satisfaction of charge 050535510001 in full (1 page)
29 July 2019Satisfaction of charge 050535510002 in full (1 page)
18 July 2019Registration of charge 050535510003, created on 11 July 2019 (46 pages)
21 May 2019Termination of appointment of John Matthew Lunn as a director on 20 May 2019 (1 page)
17 April 2019Appointment of Mr Jason Mark Byrne as a director on 4 April 2019 (2 pages)
25 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
17 December 2018Termination of appointment of Diederik Ferdinand Vos as a director on 17 December 2018 (1 page)
13 November 2018Full accounts made up to 31 March 2018 (24 pages)
16 October 2018Appointment of Mr Olivier Daniel Aldrin as a director on 16 October 2018 (2 pages)
31 May 2018Register inspection address has been changed from 20 st. Andrew Street London EC4A 3AG England to Sqs Group Ltd, Lynton House Station Approach Woking GU22 7PY (1 page)
30 April 2018All of the property or undertaking has been released from charge 050535510002 (1 page)
19 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
10 April 2018Termination of appointment of Frances Eileen Edmonds as a director on 3 April 2018 (1 page)
10 April 2018Appointment of Mr Diederik Vos as a director on 3 April 2018 (2 pages)
10 April 2018Termination of appointment of Andrew Hebb as a director on 3 April 2018 (1 page)
10 April 2018Appointment of Mr Martin Hodgson as a director on 3 April 2018 (2 pages)
27 February 2018Register inspection address has been changed from Faraday Building Knightrider Street London EC4V 5BT England to 20 st. Andrew Street London EC4A 3AG (1 page)
27 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 March 2017 (22 pages)
3 October 2017Full accounts made up to 31 March 2017 (22 pages)
1 August 2017Registered office address changed from Faraday Building 1 Knightrider Street London EC4V 5BT to 20 st. Andrew Street London EC4A 3AG on 1 August 2017 (1 page)
1 August 2017Registered office address changed from Faraday Building 1 Knightrider Street London EC4V 5BT to 20 st. Andrew Street London EC4A 3AG on 1 August 2017 (1 page)
2 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
8 December 2016Full accounts made up to 31 March 2016 (22 pages)
8 December 2016Full accounts made up to 31 March 2016 (22 pages)
7 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,250
(6 pages)
7 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,250
(6 pages)
2 January 2016Full accounts made up to 31 March 2015 (19 pages)
2 January 2016Full accounts made up to 31 March 2015 (19 pages)
15 June 2015Appointment of Frances Eileen Edmonds as a director on 13 April 2015 (3 pages)
15 June 2015Appointment of Frances Eileen Edmonds as a director on 13 April 2015 (3 pages)
15 June 2015Appointment of Mr Andrew Hebb as a director on 13 April 2015 (3 pages)
15 June 2015Appointment of Mr Andrew Hebb as a director on 13 April 2015 (3 pages)
12 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,250
(5 pages)
12 March 2015Director's details changed for Mr Stephen John Vinall on 6 August 2014 (2 pages)
12 March 2015Director's details changed for Mr Richard John Goold on 6 August 2014 (2 pages)
12 March 2015Register inspection address has been changed from 81 Newgate Street London EC1A 7AJ United Kingdom to Faraday Building Knightrider Street London EC4V 5BT (1 page)
12 March 2015Director's details changed for Mr Jonathan Streatfield Russell on 6 August 2014 (2 pages)
12 March 2015Director's details changed for Mr Richard John Goold on 6 August 2014 (2 pages)
12 March 2015Register inspection address has been changed from 81 Newgate Street London EC1A 7AJ United Kingdom to Faraday Building Knightrider Street London EC4V 5BT (1 page)
12 March 2015Director's details changed for Mr Jonathan Streatfield Russell on 6 August 2014 (2 pages)
12 March 2015Director's details changed for Mr Richard John Goold on 6 August 2014 (2 pages)
12 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,250
(5 pages)
12 March 2015Director's details changed for Mr John Matthew Lunn on 6 August 2014 (2 pages)
12 March 2015Director's details changed for Mr Jonathan Streatfield Russell on 6 August 2014 (2 pages)
12 March 2015Director's details changed for Mr John Matthew Lunn on 6 August 2014 (2 pages)
12 March 2015Director's details changed for Mr Stephen John Vinall on 6 August 2014 (2 pages)
12 March 2015Director's details changed for Mr John Matthew Lunn on 6 August 2014 (2 pages)
12 March 2015Director's details changed for Mr Stephen John Vinall on 6 August 2014 (2 pages)
28 December 2014Full accounts made up to 31 March 2014 (18 pages)
28 December 2014Full accounts made up to 31 March 2014 (18 pages)
19 August 2014Auditor's resignation (2 pages)
19 August 2014Auditor's resignation (2 pages)
15 August 2014Registration of charge 050535510002, created on 6 August 2014 (36 pages)
15 August 2014Registration of charge 050535510002, created on 6 August 2014 (36 pages)
15 August 2014Registration of charge 050535510002, created on 6 August 2014 (36 pages)
8 August 2014Registration of charge 050535510001, created on 6 August 2014 (36 pages)
8 August 2014Registration of charge 050535510001, created on 6 August 2014 (36 pages)
8 August 2014Registration of charge 050535510001, created on 6 August 2014 (36 pages)
6 August 2014Termination of appointment of Richard Holroyd as a director on 6 August 2014 (1 page)
6 August 2014Termination of appointment of John Ellis Everett as a director on 6 August 2014 (1 page)
6 August 2014Termination of appointment of Richard Holroyd as a director on 6 August 2014 (1 page)
6 August 2014Termination of appointment of John Ellis Everett as a director on 6 August 2014 (1 page)
6 August 2014Termination of appointment of Newgate Street Secretaries Limited as a secretary on 6 August 2014 (1 page)
6 August 2014Termination of appointment of Newgate Street Secretaries Limited as a secretary on 6 August 2014 (1 page)
6 August 2014Termination of appointment of Richard Holroyd as a director on 6 August 2014 (1 page)
6 August 2014Termination of appointment of Newgate Street Secretaries Limited as a secretary on 6 August 2014 (1 page)
6 August 2014Termination of appointment of John Ellis Everett as a director on 6 August 2014 (1 page)
25 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
25 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
30 June 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for Mark Langdale.
(4 pages)
30 June 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for Mark Langdale.
(4 pages)
25 March 2014Termination of appointment of Mark Langdale as a director
  • ANNOTATION A second filed TM01 was registered on 30/06/2014.
(2 pages)
25 March 2014Termination of appointment of Mark Langdale as a director
  • ANNOTATION A second filed TM01 was registered on 30/06/2014.
(2 pages)
10 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,250
(12 pages)
10 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,250
(12 pages)
20 December 2013Appointment of Mr Richard Jones as a director (2 pages)
20 December 2013Appointment of Mr Richard Jones as a director (2 pages)
29 October 2013Full accounts made up to 31 March 2013 (18 pages)
29 October 2013Full accounts made up to 31 March 2013 (18 pages)
9 May 2013Registered office address changed from 120 Holborn London EC1N 2TD United Kingdom on 9 May 2013 (1 page)
9 May 2013Registered office address changed from 120 Holborn London EC1N 2TD United Kingdom on 9 May 2013 (1 page)
9 May 2013Registered office address changed from 120 Holborn London EC1N 2TD United Kingdom on 9 May 2013 (1 page)
26 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (11 pages)
26 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (11 pages)
24 August 2012Full accounts made up to 31 March 2012 (18 pages)
24 August 2012Full accounts made up to 31 March 2012 (18 pages)
3 July 2012Termination of appointment of Timothy Phillips as a director (1 page)
3 July 2012Termination of appointment of Timothy Phillips as a director (1 page)
7 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (12 pages)
7 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (12 pages)
25 November 2011Director's details changed for Mr Mark Simon Langdale on 24 November 2011 (2 pages)
25 November 2011Director's details changed for Timothy Phillips on 24 November 2011 (2 pages)
25 November 2011Director's details changed for Mr Mark Simon Langdale on 24 November 2011 (2 pages)
25 November 2011Director's details changed for Timothy Phillips on 24 November 2011 (2 pages)
27 October 2011Full accounts made up to 31 March 2011 (17 pages)
27 October 2011Full accounts made up to 31 March 2011 (17 pages)
8 September 2011Registered office address changed from 120 Holborn London England EC1N 2TD England on 8 September 2011 (1 page)
8 September 2011Registered office address changed from 120 Holborn London England EC1N 2TD England on 8 September 2011 (1 page)
8 September 2011Registered office address changed from 120 Holborn London England EC1N 2TD England on 8 September 2011 (1 page)
16 August 2011Termination of appointment of Paul Mansell as a director (1 page)
16 August 2011Termination of appointment of Robert Hendicott as a director (1 page)
16 August 2011Appointment of Mr Stephen John Vinall as a director (2 pages)
16 August 2011Appointment of Mr Stephen John Vinall as a director (2 pages)
16 August 2011Appointment of Mr John Matthew Lunn as a director (2 pages)
16 August 2011Termination of appointment of Dominic Moorhouse as a director (1 page)
16 August 2011Appointment of Mr Richard Goold as a director (2 pages)
16 August 2011Termination of appointment of Paul Mansell as a director (1 page)
16 August 2011Appointment of Mr Richard Goold as a director (2 pages)
16 August 2011Appointment of Mr John Matthew Lunn as a director (2 pages)
16 August 2011Termination of appointment of Robert Hendicott as a director (1 page)
16 August 2011Termination of appointment of Dominic Moorhouse as a director (1 page)
12 August 2011Registered office address changed from 25 Victoria Street London Sw1H Oex on 12 August 2011 (1 page)
12 August 2011Registered office address changed from 25 Victoria Street London Sw1H Oex on 12 August 2011 (1 page)
2 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (10 pages)
2 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (10 pages)
31 January 2011Termination of appointment of Carrie Oliver as a director (1 page)
31 January 2011Termination of appointment of Carrie Oliver as a director (1 page)
29 November 2010Full accounts made up to 31 March 2010 (19 pages)
29 November 2010Full accounts made up to 31 March 2010 (19 pages)
29 September 2010Appointment of Mr Mark Simon Langdale as a director (2 pages)
29 September 2010Appointment of Mr Mark Simon Langdale as a director (2 pages)
13 August 2010Termination of appointment of Houssam Halabi as a director (1 page)
13 August 2010Termination of appointment of Houssam Halabi as a director (1 page)
12 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (9 pages)
12 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (9 pages)
3 March 2010Register(s) moved to registered inspection location (2 pages)
3 March 2010Register(s) moved to registered inspection location (2 pages)
21 January 2010Appointment of Mr Richard Holroyd as a director (2 pages)
21 January 2010Appointment of Mr Richard Holroyd as a director (2 pages)
13 January 2010Termination of appointment of Roderick Mccurdy as a director (1 page)
13 January 2010Termination of appointment of Roderick Mccurdy as a director (1 page)
4 January 2010Full accounts made up to 31 March 2009 (19 pages)
4 January 2010Full accounts made up to 31 March 2009 (19 pages)
17 December 2009Appointment of Dr Houssam Halabi as a director (2 pages)
17 December 2009Appointment of Dr Houssam Halabi as a director (2 pages)
16 November 2009Termination of appointment of Michael Stone as a director (1 page)
16 November 2009Termination of appointment of Michael Stone as a director (1 page)
13 November 2009Director's details changed for Timothy Phillips on 26 October 2009 (2 pages)
13 November 2009Director's details changed for Timothy Phillips on 26 October 2009 (2 pages)
12 November 2009Director's details changed for Dominic Moorhouse on 26 October 2009 (2 pages)
12 November 2009Director's details changed for Roderick Hayes Mccurdy on 26 October 2009 (2 pages)
12 November 2009Director's details changed for Paul Mansell on 26 October 2009 (2 pages)
12 November 2009Director's details changed for Roderick Hayes Mccurdy on 26 October 2009 (2 pages)
12 November 2009Director's details changed for Carrie Oliver on 26 October 2009 (2 pages)
12 November 2009Director's details changed for Dominic Moorhouse on 26 October 2009 (2 pages)
12 November 2009Director's details changed for Carrie Oliver on 26 October 2009 (2 pages)
12 November 2009Director's details changed for Paul Mansell on 26 October 2009 (2 pages)
9 November 2009Director's details changed for Robert Charles Hendicott on 26 October 2009 (2 pages)
9 November 2009Director's details changed for Robert Charles Hendicott on 26 October 2009 (2 pages)
22 October 2009Register inspection address has been changed (1 page)
22 October 2009Register inspection address has been changed (1 page)
13 October 2009Appointment of Mr Jonathan Streatfield Russell as a director (2 pages)
13 October 2009Appointment of Mr Jonathan Streatfield Russell as a director (2 pages)
30 September 2009Registered office changed on 30/09/2009 from courtyard mews piccadilly place london road bath bath & north east somerset BA1 6PL (1 page)
30 September 2009Registered office changed on 30/09/2009 from courtyard mews piccadilly place london road bath bath & north east somerset BA1 6PL (1 page)
19 June 2009Auditor's resignation (1 page)
19 June 2009Auditor's resignation (1 page)
9 June 2009Director appointed john ellis everett (2 pages)
9 June 2009Director appointed john ellis everett (2 pages)
2 April 2009Return made up to 24/02/09; full list of members (8 pages)
2 April 2009Return made up to 24/02/09; full list of members (8 pages)
25 March 2009Appointment terminated secretary jonathan russell (1 page)
25 March 2009Appointment terminated secretary jonathan russell (1 page)
25 March 2009Director appointed michael john stone (1 page)
25 March 2009Director appointed michael john stone (1 page)
25 March 2009Director appointed roderick hayes mccurdy (1 page)
25 March 2009Director appointed roderick hayes mccurdy (1 page)
25 March 2009Secretary appointed newgate street secretaries LIMITED (1 page)
25 March 2009Secretary appointed newgate street secretaries LIMITED (1 page)
6 October 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 October 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 August 2008Ad 11/08/08\gbp si [email protected]=250\gbp ic 1000/1250\ (2 pages)
26 August 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
26 August 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
26 August 2008Ad 11/08/08\gbp si [email protected]=250\gbp ic 1000/1250\ (2 pages)
12 August 2008Accounts for a small company made up to 30 April 2008 (7 pages)
12 August 2008Accounts for a small company made up to 30 April 2008 (7 pages)
5 August 2008S-div (1 page)
5 August 2008Resolutions
  • RES13 ‐ Sub div shares 30/07/2008
(2 pages)
5 August 2008S-div (1 page)
5 August 2008Resolutions
  • RES13 ‐ Sub div shares 30/07/2008
(2 pages)
5 August 2008Nc inc already adjusted 20/01/06 (1 page)
5 August 2008Nc inc already adjusted 20/01/06 (1 page)
19 March 2008Return made up to 24/02/08; full list of members (4 pages)
19 March 2008Return made up to 24/02/08; full list of members (4 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
20 February 2008New director appointed (1 page)
20 February 2008New director appointed (1 page)
27 March 2007Return made up to 24/02/07; full list of members (3 pages)
27 March 2007Return made up to 24/02/07; full list of members (3 pages)
20 January 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
20 January 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
10 January 2007New director appointed (1 page)
10 January 2007New director appointed (1 page)
13 November 2006Memorandum and Articles of Association (9 pages)
13 November 2006Memorandum and Articles of Association (9 pages)
13 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 August 2006New secretary appointed (1 page)
7 August 2006Secretary resigned (1 page)
7 August 2006New secretary appointed (1 page)
7 August 2006Secretary resigned (1 page)
9 June 2006New director appointed (1 page)
9 June 2006New director appointed (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
28 February 2006Director's particulars changed (1 page)
28 February 2006Location of register of members (1 page)
28 February 2006Return made up to 24/02/06; full list of members (2 pages)
28 February 2006Secretary's particulars changed (1 page)
28 February 2006Return made up to 24/02/06; full list of members (2 pages)
28 February 2006Location of register of members (1 page)
28 February 2006Secretary's particulars changed (1 page)
28 February 2006Director's particulars changed (1 page)
9 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
21 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
15 July 2005Registered office changed on 15/07/05 from: c/o advance business consultants LIMITED colleagues house 130-132 wells road bath somerset BA2 3AH (1 page)
15 July 2005Registered office changed on 15/07/05 from: c/o advance business consultants LIMITED colleagues house 130-132 wells road bath somerset BA2 3AH (1 page)
3 March 2005Return made up to 24/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
3 March 2005Return made up to 24/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
16 April 2004Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
16 April 2004Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
26 March 2004Registered office changed on 26/03/04 from: 17 alexandra road bath BA2 4PW (1 page)
26 March 2004Registered office changed on 26/03/04 from: 17 alexandra road bath BA2 4PW (1 page)
24 February 2004Incorporation (18 pages)
24 February 2004Incorporation (18 pages)