Company NameSiber Consultancy Limited
DirectorSimon Laurence Bernstein
Company StatusActive
Company Number06386549
CategoryPrivate Limited Company
Incorporation Date1 October 2007(16 years, 7 months ago)
Previous NameHallco 1533 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Simon Laurence Bernstein
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2007(2 weeks after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Welbeck Street
London
W1G 9HL
Secretary NameCaroline Bernstein
NationalityBritish
StatusCurrent
Appointed15 October 2007(2 weeks after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Correspondence Address78 Carlton Hill
London
NW8 0ET
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed01 October 2007(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2007(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Contact

Telephone020 79356643
Telephone regionLondon

Location

Registered Address51 Welbeck Street
London
W1G 9HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth-£6,753
Cash£15,141
Current Liabilities£33,764

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 4 days from now)

Charges

18 December 2007Delivered on: 3 January 2008
Persons entitled: The Portman Estate Nominees (One) Limited and the Portman Estate Nominees (Two) Limited

Classification: Rent deposit deed
Secured details: All 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: All monies deposited.
Outstanding

Filing History

2 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
16 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
7 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
28 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
10 May 2019Registered office address changed from 5th Floor 94-96 Wigmore Street London W1U 3RF to 51 Welbeck Street London W1G 9HL on 10 May 2019 (1 page)
10 May 2019Registered office address changed from 51 Welbeck Street London W1G 9HL England to 51 Welbeck Street London W1G 9HL on 10 May 2019 (1 page)
22 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
2 February 2016Director's details changed for Mr Simon Laurence Bernstein on 15 October 2007 (1 page)
2 February 2016Director's details changed for Mr Simon Laurence Bernstein on 15 October 2007 (1 page)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 December 2015Director's details changed for Mr Simon Laurence Bernstein on 9 October 2015 (2 pages)
9 December 2015Director's details changed for Mr Simon Laurence Bernstein on 9 October 2015 (2 pages)
9 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(5 pages)
9 December 2015Secretary's details changed for Caroline Bernstein on 9 October 2015 (1 page)
9 December 2015Secretary's details changed for Caroline Bernstein on 9 October 2015 (1 page)
9 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(6 pages)
21 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(6 pages)
6 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(6 pages)
6 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(6 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (6 pages)
18 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (6 pages)
29 March 2011Registered office address changed from 27 Gloucester Place London W1U 1HU on 29 March 2011 (1 page)
29 March 2011Registered office address changed from 27 Gloucester Place London W1U 1HU on 29 March 2011 (1 page)
8 February 2011Register inspection address has been changed from 27 Gloucester Place London W1U 8HU United Kingdom (2 pages)
8 February 2011Register(s) moved to registered inspection location (2 pages)
8 February 2011Register(s) moved to registered inspection location (2 pages)
8 February 2011Register inspection address has been changed from 27 Gloucester Place London W1U 8HU United Kingdom (2 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
11 November 2009Register inspection address has been changed (1 page)
11 November 2009Register inspection address has been changed (1 page)
11 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
2 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 October 2008Return made up to 01/10/08; full list of members (3 pages)
3 October 2008Return made up to 01/10/08; full list of members (3 pages)
22 January 2008Registered office changed on 22/01/08 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
22 January 2008Registered office changed on 22/01/08 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
3 January 2008Particulars of mortgage/charge (3 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
23 October 2007New director appointed (2 pages)
23 October 2007Secretary resigned (1 page)
23 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 October 2007New secretary appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007Ad 15/10/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 October 2007Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
23 October 2007Director resigned (1 page)
23 October 2007New secretary appointed (2 pages)
23 October 2007Director resigned (1 page)
23 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 October 2007Ad 15/10/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 October 2007Secretary resigned (1 page)
23 October 2007Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
5 October 2007Company name changed hallco 1533 LIMITED\certificate issued on 05/10/07 (2 pages)
5 October 2007Company name changed hallco 1533 LIMITED\certificate issued on 05/10/07 (2 pages)
1 October 2007Incorporation (19 pages)
1 October 2007Incorporation (19 pages)