Company NameSeptember Management Limited
DirectorJonathan Mark Dickins
Company StatusActive
Company Number05729573
CategoryPrivate Limited Company
Incorporation Date3 March 2006(18 years, 1 month 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 Mark Dickins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2006(same day as company formation)
RoleManager
Country of ResidenceUnited States
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 March 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 March 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameGlobal Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 March 2006(same day as company formation)
Correspondence AddressRegent House 1 Pratt Mews
London
NW1 0AD

Contact

Websiteseptembermanagement.com

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

1 at £1Jonathan Mark Dickins
100.00%
Ordinary

Financials

Year2014
Net Worth£10,802,307
Cash£8,722,973
Current Liabilities£1,459,153

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

24 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
4 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
9 October 2019Group of companies' accounts made up to 31 December 2018 (34 pages)
2 September 2019Resolutions
  • RES13 ‐ Auth cap limit be removed 23/07/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
2 September 2019Statement of company's objects (2 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
27 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
22 March 2019Change of details for Mr Jonathan Mark Dickins as a person with significant control on 6 April 2016 (2 pages)
7 October 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
12 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 April 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
21 April 2017Termination of appointment of Global Company Secretarial Services Limited as a secretary on 7 April 2016 (1 page)
21 April 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
21 April 2017Termination of appointment of Global Company Secretarial Services Limited as a secretary on 7 April 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
6 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 May 2015Registered office address changed from Regent House 1 Pratt Mews Camden London NW1 0AD to 5th Floor 89 New Bond Street London W1S 1DA on 13 May 2015 (1 page)
13 May 2015Registered office address changed from Regent House 1 Pratt Mews Camden London NW1 0AD to 5th Floor 89 New Bond Street London W1S 1DA on 13 May 2015 (1 page)
27 March 2015Secretary's details changed for Global Company Secretarial Services Limited on 3 March 2014 (1 page)
27 March 2015Director's details changed for Jonathan Mark Dickins on 3 March 2015 (2 pages)
27 March 2015Secretary's details changed for Global Company Secretarial Services Limited on 3 March 2014 (1 page)
27 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
27 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
27 March 2015Secretary's details changed for Global Company Secretarial Services Limited on 3 March 2014 (1 page)
27 March 2015Director's details changed for Jonathan Mark Dickins on 3 March 2015 (2 pages)
27 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
27 March 2015Director's details changed for Jonathan Mark Dickins on 3 March 2015 (2 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(14 pages)
25 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(14 pages)
25 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(14 pages)
3 October 2013Full accounts made up to 31 December 2012 (13 pages)
3 October 2013Full accounts made up to 31 December 2012 (13 pages)
5 June 2013Director's details changed for Jonathan Mark Dickins on 22 May 2013 (3 pages)
5 June 2013Director's details changed for Jonathan Mark Dickins on 22 May 2013 (3 pages)
29 April 2013Director's details changed for Jonathan Dickins on 10 April 2013 (3 pages)
29 April 2013Director's details changed for Jonathan Dickins on 10 April 2013 (3 pages)
16 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (14 pages)
16 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (14 pages)
16 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (14 pages)
3 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
3 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
18 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (14 pages)
18 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (14 pages)
18 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (14 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
22 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (14 pages)
22 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (14 pages)
22 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (14 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
20 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (10 pages)
20 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (10 pages)
20 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (10 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
20 March 2009Return made up to 03/03/09; full list of members (5 pages)
20 March 2009Return made up to 03/03/09; full list of members (5 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
10 April 2008Return made up to 03/03/08; no change of members (6 pages)
10 April 2008Return made up to 03/03/08; no change of members (6 pages)
11 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
11 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
21 September 2007Return made up to 03/03/07; full list of members (6 pages)
21 September 2007Return made up to 03/03/07; full list of members (6 pages)
16 March 2006Secretary resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006New director appointed (2 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006Registered office changed on 16/03/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
16 March 2006Registered office changed on 16/03/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
16 March 2006New director appointed (2 pages)
16 March 2006Director resigned (1 page)
3 March 2006Incorporation (31 pages)
3 March 2006Incorporation (31 pages)