Company NameSuccession Consult Limited
DirectorGry Osnes
Company StatusActive
Company Number06387109
CategoryPrivate Limited Company
Incorporation Date2 October 2007(16 years, 6 months ago)

Business Activity

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

Directors

Director NameMs Gry Osnes
Date of BirthMay 1965 (Born 59 years ago)
NationalityNorwegian
StatusCurrent
Appointed02 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Ladbroke Grove
London
W11 2PA
Secretary NameJames Wilkinson
NationalityBritish
StatusCurrent
Appointed02 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address342 Regents Regents Park Road
London
N3 2LJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.successionconsult.com

Location

Registered Address342 Regents Regents Park Road
London
N3 2LJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2012
Net Worth-£28,361
Current Liabilities£28,625

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return2 October 2023 (6 months, 2 weeks ago)
Next Return Due16 October 2024 (5 months, 4 weeks from now)

Filing History

8 November 2023Compulsory strike-off action has been discontinued (1 page)
7 November 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
3 November 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
8 November 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
12 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
12 August 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
7 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
15 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
10 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
19 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
17 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
17 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 July 2015Registered office address changed from 15 Duncan Terrace London N1 8BZ to 342 Regents Regents Park Road London N3 2LJ on 17 July 2015 (1 page)
17 July 2015Registered office address changed from 15 Duncan Terrace London N1 8BZ to 342 Regents Regents Park Road London N3 2LJ on 17 July 2015 (1 page)
6 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
6 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
6 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 November 2011Secretary's details changed for James Wilkinson on 12 November 2010 (1 page)
17 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
17 November 2011Secretary's details changed for James Wilkinson on 12 November 2010 (1 page)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
6 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
3 October 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
3 October 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
9 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for Gry Osnes on 1 October 2009 (2 pages)
9 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for Gry Osnes on 1 October 2009 (2 pages)
9 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for Gry Osnes on 1 October 2009 (2 pages)
8 October 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
8 October 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
6 October 2008Return made up to 02/10/08; full list of members (3 pages)
6 October 2008Director's change of particulars / gry osnes / 01/10/2008 (1 page)
6 October 2008Director's change of particulars / gry osnes / 01/10/2008 (1 page)
6 October 2008Return made up to 02/10/08; full list of members (3 pages)
19 October 2007Secretary resigned (1 page)
19 October 2007Secretary resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New secretary appointed (2 pages)
19 October 2007Director resigned (1 page)
19 October 2007New secretary appointed (2 pages)
2 October 2007Incorporation (16 pages)
2 October 2007Incorporation (16 pages)