Company Name4 R's Consultancy Limited
DirectorAnthony Rasheed Ali
Company StatusActive
Company Number05711508
CategoryPrivate Limited Company
Incorporation Date15 February 2006(18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Rasheed Ali
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Bearwood Close
Potters Bar
Hertfordshire
EN6 5HJ
Secretary NameRosan Maria Ali
NationalityBritish
StatusCurrent
Appointed15 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address38 Bearwood Close
Potters Bar
Hertfordshire
EN6 5HJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.rsconsulting.com

Location

Registered AddressOffice 3.14 C/O Randall Robinson Accountancy Ltd
85 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £0.2Anthony Rasheed Ali
25.00%
Ordinary
1 at £0.2Raisa Ali
25.00%
Ordinary
1 at £0.2Randall Ali
25.00%
Ordinary
1 at £0.2Rosan Maria Ali
25.00%
Ordinary

Financials

Year2014
Net Worth£17,606
Cash£6,293

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Filing History

15 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
1 November 2023Registered office address changed from Randall Robinson Office 360 the News Building 3 London Bridge Street London SE1 9SG England to Office 3.14 C/O Randall Robinson Accountancy Ltd 85 Gresham Street London EC2V 7NQ on 1 November 2023 (1 page)
27 May 2023Confirmation statement made on 27 May 2023 with updates (4 pages)
22 May 2023Confirmation statement made on 4 May 2023 with updates (4 pages)
28 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
18 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
22 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
22 April 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
7 May 2020Registered office address changed from Office 360, 3rd Floor, the News Building 3 London Bridge Street London SE1 9SG England to Randall Robinson Office 360 the News Building 3 London Bridge Street London SE1 9SG on 7 May 2020 (1 page)
7 May 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 August 2019Registered office address changed from Office 360, 3rd Floor, News Building 3 London Bridge Street London SE1 9SG England to Office 360, 3rd Floor, the News Building 3 London Bridge Street London SE1 9SG on 21 August 2019 (1 page)
14 August 2019Registered office address changed from 9 Bickels Yard 151 - 153 Bermondsey Street London SE1 3HA to Office 360, 3rd Floor, News Building 3 London Bridge Street London SE1 9SG on 14 August 2019 (1 page)
4 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
2 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
25 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
19 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
11 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
27 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
24 February 2011Registered office address changed from Parker Randall 151-153 Bermondsey Street 9 Bickels Yard London Bridge London SE1 3HA on 24 February 2011 (1 page)
24 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
24 February 2011Registered office address changed from Parker Randall 151-153 Bermondsey Street 9 Bickels Yard London Bridge London SE1 3HA on 24 February 2011 (1 page)
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)
2 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 February 2009Return made up to 15/02/09; full list of members (3 pages)
16 February 2009Return made up to 15/02/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 December 2008Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page)
22 December 2008Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page)
6 May 2008Return made up to 15/02/08; full list of members (3 pages)
6 May 2008Return made up to 15/02/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
27 February 2007Return made up to 15/02/07; full list of members (2 pages)
27 February 2007Return made up to 15/02/07; full list of members (2 pages)
15 March 2006New director appointed (1 page)
15 March 2006Ad 15/02/06--------- £ si 2@1=2 £ ic 2/4 (1 page)
15 March 2006New secretary appointed (1 page)
15 March 2006Ad 15/02/06--------- £ si 2@1=2 £ ic 2/4 (1 page)
15 March 2006New secretary appointed (1 page)
15 March 2006New director appointed (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006Registered office changed on 21/02/06 from: parker randall, 9 bickels yard 151-153 bermondsey street london bridge london SE1 3HA (1 page)
21 February 2006Registered office changed on 21/02/06 from: parker randall, 9 bickels yard 151-153 bermondsey street london bridge london SE1 3HA (1 page)
21 February 2006Director resigned (1 page)
15 February 2006Incorporation (6 pages)
15 February 2006Incorporation (6 pages)