Company NameSciteb Consulting Limited
DirectorsChristine Anne Beale and Nicholas Clive Lansdowne Beale
Company StatusActive
Company Number06688395
CategoryPrivate Limited Company
Incorporation Date3 September 2008(15 years, 7 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 Christine Anne Beale
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2008(1 week, 5 days after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Newton Mansions
Queens Club Gardens
London
W14 9RR
Director NameMr Nicholas Clive Lansdowne Beale
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2008(1 week, 5 days after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Newton Mansions
Queens Club Gardens
London
W14 9RR
Secretary NameMr Nicholas Clive Lansdowne Beale
StatusCurrent
Appointed13 November 2017(9 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address18 Newton Mansions Queen's Club Gardens
London
W14 9RR
Secretary NameJulia Kate Redfern
NationalityBritish
StatusResigned
Appointed15 September 2008(1 week, 5 days after company formation)
Appointment Duration9 years, 2 months (resigned 13 November 2017)
RoleCompany Director
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.sciteb-cn.com
Telephone020 73811481
Telephone regionLondon

Location

Registered Address18 Newton Mansions
Queen's Club Gardens
London
W14 9RR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,254

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Filing History

6 October 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
9 May 2023Micro company accounts made up to 30 September 2022 (2 pages)
6 October 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
17 June 2022Current accounting period extended from 31 March 2022 to 30 September 2022 (1 page)
19 November 2021Micro company accounts made up to 31 March 2021 (2 pages)
7 October 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
17 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
25 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 October 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
7 June 2019Registered office address changed from 9 Limes Road Beckenham Kent BR3 6NS England to 18 Newton Mansions Queen's Club Gardens London W14 9RR on 7 June 2019 (1 page)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 October 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 November 2017Termination of appointment of Julia Kate Redfern as a secretary on 13 November 2017 (1 page)
13 November 2017Termination of appointment of Julia Kate Redfern as a secretary on 13 November 2017 (1 page)
13 November 2017Appointment of Mr Nicholas Clive Lansdowne Beale as a secretary on 13 November 2017 (2 pages)
13 November 2017Appointment of Mr Nicholas Clive Lansdowne Beale as a secretary on 13 November 2017 (2 pages)
8 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
6 April 2017Registered office address changed from One Heddon Street London W1B 4BD to 9 Limes Road Beckenham Kent BR3 6NS on 6 April 2017 (1 page)
6 April 2017Registered office address changed from One Heddon Street London W1B 4BD to 9 Limes Road Beckenham Kent BR3 6NS on 6 April 2017 (1 page)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(4 pages)
30 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(4 pages)
27 January 2015Secretary's details changed for Julia Kate Redfern on 10 January 2015 (1 page)
27 January 2015Secretary's details changed for Julia Kate Redfern on 10 January 2015 (1 page)
26 January 2015Secretary's details changed for Julia Kate Redfern on 10 January 2015 (1 page)
26 January 2015Secretary's details changed for Julia Kate Redfern on 10 January 2015 (1 page)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
(5 pages)
17 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
(5 pages)
17 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
(5 pages)
11 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(5 pages)
11 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(5 pages)
11 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(5 pages)
12 August 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
12 August 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
28 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
19 September 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
19 September 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
30 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
29 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
8 October 2009Secretary's details changed for Julia Kate Refern on 8 October 2009 (1 page)
8 October 2009Registered office address changed from 9 Limes Road Beckenham Kent BR3 6NS on 8 October 2009 (1 page)
8 October 2009Secretary's details changed for Julia Kate Refern on 8 October 2009 (1 page)
8 October 2009Registered office address changed from 9 Limes Road Beckenham Kent BR3 6NS on 8 October 2009 (1 page)
8 October 2009Registered office address changed from 9 Limes Road Beckenham Kent BR3 6NS on 8 October 2009 (1 page)
8 October 2009Secretary's details changed for Julia Kate Refern on 8 October 2009 (1 page)
1 October 2009Return made up to 03/09/09; full list of members (3 pages)
1 October 2009Return made up to 03/09/09; full list of members (3 pages)
20 November 2008Ad 07/10/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
20 November 2008Ad 07/10/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
20 November 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
20 November 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
29 September 2008Appointment terminated director company directors LIMITED (1 page)
29 September 2008Appointment terminated director company directors LIMITED (1 page)
29 September 2008Director appointed nicholas clive lansdowne beale (2 pages)
29 September 2008Director appointed christine anne beale (2 pages)
29 September 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
29 September 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
29 September 2008Director appointed christine anne beale (2 pages)
29 September 2008Director appointed nicholas clive lansdowne beale (2 pages)
23 September 2008Secretary appointed julia kate refern (2 pages)
23 September 2008Secretary appointed julia kate refern (2 pages)
3 September 2008Incorporation (16 pages)
3 September 2008Incorporation (16 pages)