London
EC1N 8AH
Director Name | Mr Gerard Peter Burton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2015(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hatton Garden London EC1N 8AH |
Director Name | Mr Michael Gary Rosenfeld |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(12 years, 12 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hatton Garden London EC1N 8AH |
Secretary Name | Olivia Patricia Burton |
---|---|
Status | Current |
Appointed | 16 February 2024(19 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr Gerard Peter Burton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Beacons Beaconsfield Road Chelwood Gate Haywards Heath West Sussex RH17 7LH |
Secretary Name | Mrs Imelda Mary Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Beacons Beaconsfield Road Chelwood Gate Haywards Heath West Sussex RH17 7LH |
Director Name | Mrs Imelda Mary Burton |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 16 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hatton Garden London EC1N 8AH |
Director Name | Olivia Patricia Burton |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Sophie Anne Burton |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hatton Garden London EC1N 8AH |
Director Name | Edward Denis Burton |
---|---|
Date of Birth | August 2001 (Born 22 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2019(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hatton Garden London EC1N 8AH |
Website | outsourceconsultancy.co.uk |
---|
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
1 at £1 | Imelda Burton 50.00% Ordinary |
---|---|
1 at £1 | Michael Gary Rosenfeld 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,300 |
Current Liabilities | £529,397 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
1 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
---|---|
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 August 2019 | Appointment of Edward Denis Burton as a director on 15 August 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
17 June 2019 | Change of details for Mrs Imelda Mary Burton as a person with significant control on 30 June 2017 (2 pages) |
14 June 2019 | Cessation of Michael Gary Rosenfeld as a person with significant control on 28 June 2016 (1 page) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with updates (5 pages) |
14 June 2018 | Appointment of Mr Michael Gary Rosenfeld as a director on 1 July 2017 (2 pages) |
22 May 2018 | Appointment of Olivia Patricia Burton as a director on 6 April 2018 (2 pages) |
22 May 2018 | Appointment of Sophie Anne Burton as a director on 6 April 2018 (2 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
13 July 2017 | Resolutions
|
13 July 2017 | Resolutions
|
10 July 2017 | Change of details for Mrs Imelda Mary Burton as a person with significant control on 28 June 2016 (2 pages) |
10 July 2017 | Change of details for Mrs Imelda Mary Burton as a person with significant control on 28 June 2016 (2 pages) |
5 July 2017 | Change of details for Mrs Imelda Mary Burton as a person with significant control on 30 June 2017 (2 pages) |
5 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
5 July 2017 | Change of details for Mrs Imelda Mary Burton as a person with significant control on 30 June 2017 (2 pages) |
5 July 2017 | Notification of Gerard Peter Burton as a person with significant control on 30 June 2016 (2 pages) |
5 July 2017 | Notification of Gerard Peter Burton as a person with significant control on 30 June 2016 (2 pages) |
5 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
27 June 2017 | Cessation of A Person with Significant Control as a person with significant control on 28 June 2016 (1 page) |
27 June 2017 | Notification of Imelda Mary Burton as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
27 June 2017 | Notification of Imelda Mary Burton as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Cessation of Essation of a Person with Significant Control as a person with significant control on 27 June 2017 (1 page) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
27 June 2017 | Notification of Michael Gary Rosenfeld as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Michael Gary Rosenfeld as a person with significant control on 6 April 2016 (2 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 June 2016 | Secretary's details changed for Ms Sophie Anne Burton on 12 January 2016 (1 page) |
29 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Director's details changed for Mrs Imelda Mary Burton on 12 January 2016 (2 pages) |
29 June 2016 | Secretary's details changed for Ms Sophie Anne Burton on 12 January 2016 (1 page) |
29 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Director's details changed for Mrs Imelda Mary Burton on 12 January 2016 (2 pages) |
6 May 2016 | Director's details changed for Mr Gerard Peter Burton on 28 April 2016 (2 pages) |
6 May 2016 | Director's details changed for Mr Gerard Peter Burton on 28 April 2016 (2 pages) |
12 January 2016 | Registered office address changed from 11 Hatton Garden 3rd Floor London EC1N 8AH to 21 Bedford Square London WC1B 3HH on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from 11 Hatton Garden 3rd Floor London EC1N 8AH to 21 Bedford Square London WC1B 3HH on 12 January 2016 (1 page) |
30 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
8 April 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
8 April 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
24 March 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
24 March 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
19 January 2015 | Appointment of Mr Gerard Peter Burton as a director on 19 January 2015 (2 pages) |
19 January 2015 | Appointment of Mr Gerard Peter Burton as a director on 19 January 2015 (2 pages) |
3 July 2014 | Secretary's details changed for Ms Sophie Anne Burton on 3 July 2014 (1 page) |
3 July 2014 | Secretary's details changed for Ms Sophie Anne Burton on 3 July 2014 (1 page) |
3 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Secretary's details changed for Ms Sophie Anne Burton on 3 July 2014 (1 page) |
3 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
20 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 May 2014 | Termination of appointment of Gerard Burton as a director (1 page) |
27 May 2014 | Appointment of Ms Sophie Anne Burton as a secretary (2 pages) |
27 May 2014 | Termination of appointment of Imelda Burton as a secretary (1 page) |
27 May 2014 | Appointment of Mrs Imelda Mary Burton as a director (2 pages) |
27 May 2014 | Termination of appointment of Imelda Burton as a secretary (1 page) |
27 May 2014 | Appointment of Mrs Imelda Mary Burton as a director (2 pages) |
27 May 2014 | Termination of appointment of Gerard Burton as a director (1 page) |
27 May 2014 | Appointment of Ms Sophie Anne Burton as a secretary (2 pages) |
7 November 2013 | Secretary's details changed for Mrs Imelda Mary Burton on 7 November 2013 (2 pages) |
7 November 2013 | Director's details changed for Mr Gerard Peter Burton on 7 November 2013 (2 pages) |
7 November 2013 | Secretary's details changed for Mrs Imelda Mary Burton on 7 November 2013 (2 pages) |
7 November 2013 | Director's details changed for Mr Gerard Peter Burton on 7 November 2013 (2 pages) |
7 November 2013 | Director's details changed for Mr Gerard Peter Burton on 7 November 2013 (2 pages) |
7 November 2013 | Secretary's details changed for Mrs Imelda Mary Burton on 7 November 2013 (2 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
8 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 September 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
23 September 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
29 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Secretary's details changed for Imelda Mary Burton on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Mr Gerard Peter Burton on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Mr Gerard Peter Burton on 1 October 2009 (2 pages) |
28 June 2010 | Secretary's details changed for Imelda Mary Burton on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Mr Gerard Peter Burton on 1 October 2009 (2 pages) |
28 June 2010 | Secretary's details changed for Imelda Mary Burton on 1 October 2009 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
14 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
14 July 2009 | Registered office changed on 14/07/2009 from 11 hatton garden 4TH floor london EC1N 8AH uk (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 11 hatton garden 4TH floor london EC1N 8AH uk (1 page) |
14 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from 530 fulham road heckfield place fulham london SW6 5NR (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 530 fulham road heckfield place fulham london SW6 5NR (1 page) |
1 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
19 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
19 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
3 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
30 March 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
30 March 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
10 August 2006 | Return made up to 27/06/06; full list of members (2 pages) |
10 August 2006 | Return made up to 27/06/06; full list of members (2 pages) |
13 April 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
13 April 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
30 June 2005 | Ad 05/07/04--------- £ si 2@1=2 (1 page) |
30 June 2005 | Ad 05/07/04--------- £ si 2@1=2 (1 page) |
27 June 2005 | Return made up to 27/06/05; full list of members (2 pages) |
27 June 2005 | Return made up to 27/06/05; full list of members (2 pages) |
5 July 2004 | Incorporation (14 pages) |
5 July 2004 | Incorporation (14 pages) |