Company NameLondon Business Consulting Limited
DirectorsIliyasu Saidu Maisanda and Thomas Fricke
Company StatusActive
Company Number05109626
CategoryPrivate Limited Company
Incorporation Date22 April 2004(20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy
SIC 70221Financial management
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Iliyasu Saidu Maisanda
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2015(11 years after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSobus Hub 196 Freston Road
London
W10 6TT
Director NameMr Thomas Fricke
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityGerman
StatusCurrent
Appointed20 January 2023(18 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSobus Hub 196 Freston Road
London
W10 6TT
Director NameMr Iliyasu Saidu Maisanda
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Frinstead House
Freston Road
London
W10 6TZ
Secretary NameMrs Afodia Maisanda
NationalityBritish
StatusResigned
Appointed22 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Frinstead House
Freston Road
London
W10 6TZ
Director NameMiss Amena Eghobamien
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(4 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2012)
RoleLegal Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address96 Telscombe Way
Luton
Bedfordshire
LU2 8JW
Director NameMs Afodia Maisanda
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(10 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Unimix House Abbey Road
London
NW10 7TR

Contact

Websitemaisanda.com
Email address[email protected]
Telephone020 89613888
Telephone regionLondon

Location

Registered AddressSobus Hub
196 Freston Road
London
W10 6TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

99 at £1Iliyasu Maisanda
99.00%
Ordinary
1 at £1Afodia Maisanda
1.00%
Ordinary

Financials

Year2014
Net Worth-£7,819
Current Liabilities£6,204

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (3 days from now)

Filing History

30 January 2024Total exemption full accounts made up to 30 April 2023 (6 pages)
4 July 2023Confirmation statement made on 22 April 2023 with updates (4 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
20 January 2023Appointment of Mr Thomas Fricke as a director on 20 January 2023 (2 pages)
20 May 2022Confirmation statement made on 22 April 2022 with updates (4 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
26 June 2021Confirmation statement made on 22 April 2021 with updates (4 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
15 May 2020Confirmation statement made on 22 April 2020 with updates (4 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
14 May 2019Confirmation statement made on 22 April 2019 with updates (4 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
11 July 2018Compulsory strike-off action has been discontinued (1 page)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
9 July 2018Confirmation statement made on 22 April 2018 with updates (4 pages)
9 July 2018Director's details changed for Mr Iliyasu Saidu Maisanda on 1 March 2018 (2 pages)
9 July 2018Registered office address changed from Suite 44 Unimix House Abbey Road London NW10 7TR to Sobus Hub 196 Freston Road London W10 6TT on 9 July 2018 (1 page)
30 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
19 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
8 July 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 August 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
5 August 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
5 August 2015Appointment of Mr Iliyasu Saidu Maisanda as a director on 20 April 2015 (2 pages)
5 August 2015Termination of appointment of Afodia Maisanda as a director on 20 April 2015 (1 page)
5 August 2015Appointment of Mr Iliyasu Saidu Maisanda as a director on 20 April 2015 (2 pages)
5 August 2015Termination of appointment of Afodia Maisanda as a director on 20 April 2015 (1 page)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
2 February 2015Appointment of Ms Afodia Maisanda as a director on 5 January 2015 (2 pages)
2 February 2015Appointment of Ms Afodia Maisanda as a director on 5 January 2015 (2 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
2 February 2015Appointment of Ms Afodia Maisanda as a director on 5 January 2015 (2 pages)
16 September 2014Termination of appointment of Iliyasu Saidu Maisanda as a director on 1 September 2014 (1 page)
16 September 2014Termination of appointment of Iliyasu Saidu Maisanda as a director on 1 September 2014 (1 page)
16 September 2014Termination of appointment of Iliyasu Saidu Maisanda as a director on 1 September 2014 (1 page)
29 August 2014Compulsory strike-off action has been discontinued (1 page)
29 August 2014Compulsory strike-off action has been discontinued (1 page)
28 August 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 May 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 100
(3 pages)
22 May 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 100
(3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 November 2012Termination of appointment of Afodia Maisanda as a secretary (1 page)
14 November 2012Termination of appointment of Amena Eghobamien as a director (1 page)
14 November 2012Termination of appointment of Amena Eghobamien as a director (1 page)
14 November 2012Termination of appointment of Afodia Maisanda as a secretary (1 page)
18 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
3 March 2011Registered office address changed from 615 Crown House North Circular Road London NW10 7PN on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 615 Crown House North Circular Road London NW10 7PN on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 615 Crown House North Circular Road London NW10 7PN on 3 March 2011 (1 page)
28 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
28 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
29 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Miss Amena Eghobamien on 20 April 2010 (2 pages)
29 June 2010Director's details changed for Miss Amena Eghobamien on 20 April 2010 (2 pages)
5 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
5 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
20 May 2009Return made up to 22/04/09; full list of members (4 pages)
20 May 2009Return made up to 22/04/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
29 October 2008Director appointed miss amena eghobamien (1 page)
29 October 2008Director appointed miss amena eghobamien (1 page)
12 May 2008Return made up to 22/04/08; full list of members (3 pages)
12 May 2008Return made up to 22/04/08; full list of members (3 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
21 June 2007Return made up to 22/04/07; no change of members (6 pages)
21 June 2007Return made up to 22/04/07; no change of members (6 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
28 July 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
28 July 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
1 June 2006Return made up to 22/04/06; full list of members (6 pages)
1 June 2006Return made up to 22/04/06; full list of members (6 pages)
17 May 2005Registered office changed on 17/05/05 from: 605 crown house north circular road london NW10 7PN (1 page)
17 May 2005Return made up to 22/04/05; full list of members (6 pages)
17 May 2005Registered office changed on 17/05/05 from: 605 crown house north circular road london NW10 7PN (1 page)
17 May 2005Return made up to 22/04/05; full list of members (6 pages)
9 June 2004Director's particulars changed (1 page)
9 June 2004Director's particulars changed (1 page)
22 April 2004Incorporation (17 pages)
22 April 2004Incorporation (17 pages)