Company Name4SL Consulting Limited
Company StatusActive
Company Number06312735
CategoryPrivate Limited Company
Incorporation Date13 July 2007(16 years, 9 months ago)
Previous NameSTBS Consulting Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Barnaby Peter Mote
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bridges Court
Battersea
London
SW11 3BB
Secretary NameMr Barnaby Mote
NationalityBritish
StatusCurrent
Appointed13 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St Andrews Hill 2 St. Andrew's Hill
London
EC4V 5BY
Director NameMr Peter Thomas Charles Groucutt
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(13 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridges Court
Battersea
London
SW11 3BB
Director NameMr Oliver Gordon James Mather
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(13 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridges Court
Battersea
London
SW11 3BB
Director NameMr Thomas Graham Roberts
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(13 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridges Court
Battersea
London
SW11 3BB
Director NameMr Stuart David Alderson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Snow Hill
London
EC1A 2DJ
Director NameMr Stuart Paul Tarrant
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(7 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 30 April 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 St Andrews Hill 2 St. Andrew's Hill
London
EC4V 5BY
Director NameMr Edward Crane
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(3 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St Andrews Hill 2 St. Andrew's Hill
London
EC4V 5BY
Director NameMr Mike Higgins
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(7 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 30 April 2021)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address2 St Andrews Hill 2 St. Andrew's Hill
London
EC4V 5BY
Director NameMr Steven Christopher Enderwick Rose
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(7 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St Andrews Hill 2 St. Andrew's Hill
London
EC4V 5BY
Director NameMr James Constantine Stuart McClean
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(7 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St Andrews Hill 2 St. Andrew's Hill
London
EC4V 5BY

Contact

Websitewww.4sl.com
Email address[email protected]
Telephone020 33071030
Telephone regionLondon

Location

Registered Address1 Bridges Court
Battersea
London
SW11 3BB
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

300 at £1Barnaby Mote
42.60%
Ordinary
300 at £1Stuart Tarrant
42.60%
Ordinary
2.2k at £0.01Stuart Tarrant
3.14%
Ordinary A
2.1k at £0.01Barnaby Mote
3.00%
Ordinary A
1.6k at £0.01Ed Crane
2.28%
Ordinary A
1.3k at £0.01Andrew Maddocks
1.81%
Ordinary A
782 at £0.01Stuart Alderson
1.11%
Ordinary A
772 at £0.01Richard Simpkins
1.10%
Ordinary A
748 at £0.01David Royds
1.06%
Ordinary A
474 at £0.01City Private Pension - 4sl Sipp
0.67%
Ordinary A
103 at £0.01David Doherty
0.15%
Ordinary A
103 at £0.01Michael Morrell
0.15%
Ordinary A
75 at £0.01Isabel Smythe
0.11%
Ordinary A
40 at £0.01David Mcgowan
0.06%
Ordinary A
26 at £0.01Venu Nair
0.04%
Ordinary A
20 at £0.01Jorge De Sousa
0.03%
Ordinary A
18 at £0.01Prabaharan Manoharan
0.03%
Ordinary A
20 at £0.01Robert De Piano
0.03%
Ordinary A
13 at £0.01Mike Higgins
0.02%
Ordinary A
13 at £0.01Steven Rose
0.02%
Ordinary A
4 at £0.01Sid Parkes
0.01%
Ordinary A

Financials

Year2014
Net Worth£1,222,539
Cash£9,240
Current Liabilities£1,819,034

Accounts

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

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

1 June 2021Delivered on: 4 June 2021
Persons entitled: Growth Lending 2020 Limited

Classification: A registered charge
Particulars: By way of fixed charge:. 1. all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1) in the future;. 2. all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause in, or over, freehold or leasehold property;. 3. all the borrower's present and future patents, trade-marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
Outstanding
30 August 2012Delivered on: 11 September 2012
Persons entitled: Itb Pension Trustees (1) Limited and Itb Pension Trustees (2) Limited

Classification: Rent deposit deed
Secured details: £15,356.26 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit and deposit balance see image for full details.
Outstanding
27 January 2012Delivered on: 28 January 2012
Persons entitled: Venture Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
13 July 2011Delivered on: 20 July 2011
Satisfied on: 20 July 2012
Persons entitled: Hitachi Capital (UK) PLC T/as Hitachi Capital Invoice Finance

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
27 August 2010Delivered on: 28 August 2010
Satisfied on: 20 August 2011
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

8 December 2023Accounts for a dormant company made up to 31 March 2023 (8 pages)
8 November 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
18 May 2023Statement of capital on 18 May 2023
  • GBP 110.19
(5 pages)
18 May 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 May 2023Statement by Directors (1 page)
18 May 2023Solvency Statement dated 28/03/23 (1 page)
28 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
21 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
21 September 2022Termination of appointment of Barnaby Peter Mote as a director on 21 August 2022 (1 page)
21 September 2022Termination of appointment of Barnaby Mote as a secretary on 21 August 2022 (1 page)
20 September 2021Confirmation statement made on 20 September 2021 with updates (6 pages)
20 August 2021Notification of Databarracks Ltd as a person with significant control on 1 May 2021 (2 pages)
20 August 2021Withdrawal of a person with significant control statement on 20 August 2021 (2 pages)
8 June 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
4 June 2021Registration of charge 063127350005, created on 1 June 2021 (32 pages)
14 May 2021Registered office address changed from 2 st Andrews Hill 2 st. Andrew's Hill London EC4V 5BY England to 1 Bridges Court Battersea London SW11 3BB on 14 May 2021 (1 page)
11 May 2021Termination of appointment of Mike Higgins as a director on 30 April 2021 (1 page)
11 May 2021Appointment of Mr Thomas Graham Roberts as a director on 30 April 2021 (2 pages)
11 May 2021Termination of appointment of James Constantine Stuart Mcclean as a director on 30 April 2021 (1 page)
11 May 2021Appointment of Mr Oliver Gordon James Mather as a director on 30 April 2021 (2 pages)
11 May 2021Appointment of Mr Peter Thomas Charles Groucutt as a director on 30 April 2021 (2 pages)
11 May 2021Termination of appointment of Stuart Paul Tarrant as a director on 30 April 2021 (1 page)
11 May 2021Termination of appointment of Edward Crane as a director on 30 April 2021 (1 page)
11 May 2021Termination of appointment of Steven Rose as a director on 30 April 2021 (1 page)
24 March 2021Confirmation statement made on 24 March 2021 with updates (6 pages)
13 January 2021Director's details changed for Mr Edward Crane on 13 January 2021 (2 pages)
8 October 2020Satisfaction of charge 4 in full (1 page)
13 July 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
2 June 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
7 August 2019Satisfaction of charge 3 in full (1 page)
15 July 2019Confirmation statement made on 13 July 2019 with updates (6 pages)
10 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
13 July 2018Confirmation statement made on 13 July 2018 with updates (6 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
13 July 2017Director's details changed for Barnaby Mote on 1 June 2017 (2 pages)
13 July 2017Secretary's details changed for Barnaby Mote on 1 June 2017 (1 page)
13 July 2017Director's details changed for Barnaby Mote on 1 June 2017 (2 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
13 July 2017Secretary's details changed for Barnaby Mote on 1 June 2017 (1 page)
30 May 2017Registered office address changed from 4 Snow Hill London EC1A 2DJ to 2 st Andrews Hill 2 st. Andrew's Hill London EC4V 5BY on 30 May 2017 (1 page)
30 May 2017Registered office address changed from 4 Snow Hill London EC1A 2DJ to 2 st Andrews Hill 2 st. Andrew's Hill London EC4V 5BY on 30 May 2017 (1 page)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 October 2015Statement of capital on 8 October 2015
  • GBP 110.19
(4 pages)
8 October 2015Sub-division of shares on 21 September 2015 (6 pages)
8 October 2015Statement of capital on 8 October 2015
  • GBP 110.19
(4 pages)
8 October 2015Statement of capital on 8 October 2015
  • GBP 110.19
(4 pages)
8 October 2015Sub-division of shares on 21 September 2015 (6 pages)
28 September 2015Change of share class name or designation (2 pages)
28 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 15/09/2015
(8 pages)
28 September 2015Statement by Directors (1 page)
28 September 2015Change of share class name or designation (2 pages)
28 September 2015Statement by Directors (1 page)
28 September 2015Solvency Statement dated 15/09/15 (2 pages)
28 September 2015Solvency Statement dated 15/09/15 (2 pages)
23 September 2015Second filing of AR01 previously delivered to Companies House made up to 13 July 2015 (22 pages)
23 September 2015Second filing of AR01 previously delivered to Companies House made up to 13 July 2015 (22 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 704.19

Statement of capital on 2015-09-23
  • GBP 704.19
  • ANNOTATION Clarification a Second filed AR01 is registered on 23/09/2015
(9 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 704.19
(8 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 704.19

Statement of capital on 2015-09-23
  • GBP 704.19
  • ANNOTATION Clarification a Second filed AR01 is registered on 23/09/2015
(9 pages)
15 June 2015Statement of capital following an allotment of shares on 13 November 2014
  • GBP 703.89
(3 pages)
15 June 2015Statement of capital following an allotment of shares on 13 November 2014
  • GBP 704.15
(3 pages)
15 June 2015Statement of capital following an allotment of shares on 23 July 2014
  • GBP 695.8
(3 pages)
15 June 2015Statement of capital following an allotment of shares on 23 July 2014
  • GBP 695.93
(3 pages)
15 June 2015Statement of capital following an allotment of shares on 23 July 2014
  • GBP 695.8
(3 pages)
15 June 2015Statement of capital following an allotment of shares on 23 July 2014
  • GBP 695.67
(3 pages)
15 June 2015Statement of capital following an allotment of shares on 23 July 2014
  • GBP 695.93
(3 pages)
15 June 2015Statement of capital following an allotment of shares on 16 October 2014
  • GBP 703.41
(3 pages)
15 June 2015Statement of capital following an allotment of shares on 16 October 2014
  • GBP 703.41
(3 pages)
15 June 2015Statement of capital following an allotment of shares on 13 November 2014
  • GBP 704.19
(3 pages)
15 June 2015Statement of capital following an allotment of shares on 13 November 2014
  • GBP 703.89
(3 pages)
15 June 2015Statement of capital following an allotment of shares on 13 November 2014
  • GBP 704.19
(3 pages)
15 June 2015Statement of capital following an allotment of shares on 13 November 2014
  • GBP 704.15
(3 pages)
15 June 2015Statement of capital following an allotment of shares on 23 July 2014
  • GBP 695.67
(3 pages)
14 November 2014Statement of capital following an allotment of shares on 13 November 2014
  • GBP 695.47
(3 pages)
14 November 2014Statement of capital following an allotment of shares on 13 November 2014
  • GBP 695.47
(3 pages)
27 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
27 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 October 2014Statement of capital following an allotment of shares on 14 October 2014
  • GBP 695.47
(3 pages)
15 October 2014Statement of capital following an allotment of shares on 14 October 2014
  • GBP 695.47
(3 pages)
15 October 2014Appointment of Mr James Mcclean as a director on 14 October 2014 (2 pages)
15 October 2014Appointment of Mr James Mcclean as a director on 14 October 2014 (2 pages)
9 September 2014Appointment of Mr Steven Rose as a director on 18 August 2014 (2 pages)
9 September 2014Appointment of Mr Steven Rose as a director on 18 August 2014 (2 pages)
9 September 2014Appointment of Mr Mike Higgins as a director on 18 August 2014 (2 pages)
9 September 2014Appointment of Mr Mike Higgins as a director on 18 August 2014 (2 pages)
15 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 695.47
(6 pages)
15 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 695.47
(6 pages)
3 April 2014Termination of appointment of Stuart Alderson as a director (1 page)
3 April 2014Termination of appointment of Stuart Alderson as a director (1 page)
13 December 2013Statement of capital following an allotment of shares on 3 December 2013
  • GBP 695.47
(3 pages)
13 December 2013Statement of capital following an allotment of shares on 3 December 2013
  • GBP 695.47
(3 pages)
13 December 2013Statement of capital following an allotment of shares on 3 December 2013
  • GBP 695.47
(3 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares allotted 25/06/2013
(3 pages)
31 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares allotted 25/06/2013
(3 pages)
16 July 2013Purchase of own shares. (2 pages)
16 July 2013Purchase of own shares. (2 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders (7 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders (7 pages)
10 July 2013Resolutions
  • RES13 ‐ Company business 13/03/2013
(2 pages)
10 July 2013Resolutions
  • RES13 ‐ Company business 13/03/2013
(2 pages)
10 June 2013Purchase of own shares. (3 pages)
10 June 2013Purchase of own shares. (3 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 July 2012Secretary's details changed for Barnaby Mote on 1 July 2012 (1 page)
13 July 2012Secretary's details changed for Barnaby Mote on 1 July 2012 (1 page)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
13 July 2012Director's details changed for Stuart Paul Tarrant on 1 July 2012 (2 pages)
13 July 2012Director's details changed for Stuart Paul Tarrant on 1 July 2012 (2 pages)
13 July 2012Director's details changed for Stuart Paul Tarrant on 1 July 2012 (2 pages)
13 July 2012Secretary's details changed for Barnaby Mote on 1 July 2012 (1 page)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
5 July 2012Registered office address changed from 1 Royal Exchange Avenue London EC3V 3LT United Kingdom on 5 July 2012 (1 page)
5 July 2012Registered office address changed from 1 Royal Exchange Avenue London EC3V 3LT United Kingdom on 5 July 2012 (1 page)
5 July 2012Registered office address changed from 1 Royal Exchange Avenue London EC3V 3LT United Kingdom on 5 July 2012 (1 page)
28 January 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
28 January 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 September 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 form for Ed Crane was filed on 12/09/2011
(5 pages)
13 September 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 form for Ed Crane was filed on 12/09/2011
(5 pages)
23 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
18 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
18 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
17 May 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 696.62
(3 pages)
17 May 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 696.62
(3 pages)
25 October 2010Appointment of Mr Ed Crane as a director
  • ANNOTATION A second filed AP01 form for Ed Crane was filed on 12/09/2011
(3 pages)
25 October 2010Statement of capital following an allotment of shares on 25 October 2010
  • GBP 694
(3 pages)
25 October 2010Statement of capital following an allotment of shares on 25 October 2010
  • GBP 694
(3 pages)
25 October 2010Appointment of Mr Ed Crane as a director
  • ANNOTATION A second filed AP01 form for Ed Crane was filed on 12/09/2011
(3 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Barnaby Mote on 13 July 2010 (2 pages)
26 August 2010Director's details changed for Stuart David Alderson on 13 July 2010 (2 pages)
26 August 2010Director's details changed for Stuart David Alderson on 13 July 2010 (2 pages)
26 August 2010Director's details changed for Barnaby Mote on 13 July 2010 (2 pages)
25 June 2010Registered office address changed from 4 Fontarabia Road London London SW11 5PF on 25 June 2010 (1 page)
25 June 2010Registered office address changed from 4 Fontarabia Road London London SW11 5PF on 25 June 2010 (1 page)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 July 2009Return made up to 13/07/09; full list of members (4 pages)
26 July 2009Return made up to 13/07/09; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 August 2008Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page)
27 August 2008Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page)
24 July 2008Memorandum and Articles of Association (6 pages)
24 July 2008Memorandum and Articles of Association (6 pages)
22 July 2008Return made up to 13/07/08; full list of members (4 pages)
22 July 2008Return made up to 13/07/08; full list of members (4 pages)
12 July 2008Company name changed stbs consulting LIMITED\certificate issued on 22/07/08 (2 pages)
12 July 2008Company name changed stbs consulting LIMITED\certificate issued on 22/07/08 (2 pages)
2 July 2008Director appointed stuart tarrant (2 pages)
2 July 2008Director appointed stuart tarrant (2 pages)
24 June 2008Ad 01/03/08\gbp si 200@1=200\gbp ic 400/600\ (2 pages)
24 June 2008Ad 01/03/08\gbp si 200@1=200\gbp ic 400/600\ (2 pages)
1 April 2008Memorandum and Articles of Association (6 pages)
1 April 2008Memorandum and Articles of Association (6 pages)
31 July 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
31 July 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
13 July 2007Incorporation (9 pages)
13 July 2007Incorporation (9 pages)