Company NameMansion House Consulting Limited
Company StatusActive
Company Number06792340
CategoryPrivate Limited Company
Incorporation Date15 January 2009(15 years, 3 months ago)
Previous NameOpengold Consultancy Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gerard Anthony Charles Kenny
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed17 January 2011(2 years after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Grosvenor Gardens
London
SW1W 0EB
Director NameMr Frederic Leon Jose Marie Arthur Gielen
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(11 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Grosvenor Gardens
London
SW1W 0EB
Director NameMs Tatiana Rizzante
Date of BirthMay 1970 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed01 December 2020(11 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address38 Grosvenor Gardens
London
SW1W 0EB
Director NameMrs Flavia Rebuffat
Date of BirthJuly 1959 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed31 March 2021(12 years, 2 months after company formation)
Appointment Duration3 years
RoleChief Financial Officer
Country of ResidenceItaly
Correspondence Address38 Grosvenor Gardens
London
SW1W 0EB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameJoanna Susan Kenny
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(5 days after company formation)
Appointment Duration3 months, 4 weeks (resigned 20 May 2009)
RoleOffice Manager
Correspondence Address19 Prince Consort Drive
Chislehurst
Kent
BR7 5SB
Director NameDeirdre Anne Werner
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(5 days after company formation)
Appointment Duration3 months, 4 weeks (resigned 20 May 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 94 New Cavendish Street
London
W1W 6XL
Director NameEric Jay Werner
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(4 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
94 New Cavendish Street
London
W1W 6XL
Director NameMr Neil Anthony Warren
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(4 months, 2 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Mead
Ricketts Hill Road, Tatsfield
Westerham
Kent
TN16 2NA
Secretary NameMrs Joanna Kenny
StatusResigned
Appointed12 May 2011(2 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 December 2011)
RoleCompany Director
Correspondence Address35 New Bridge Street
London
EC4V 6BW
Secretary NameRobin Andrew Little
NationalityBritish
StatusResigned
Appointed01 December 2011(2 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 May 2014)
RoleCompany Director
Correspondence Address35 New Bridge Street
London
EC4V 6BW
Secretary NamePaul William Jeal
NationalityBritish
StatusResigned
Appointed12 May 2014(5 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 February 2015)
RoleCompany Director
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Secretary NameCamilla Lea Sood
StatusResigned
Appointed23 February 2015(6 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 01 December 2020)
RoleCompany Director
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Sarebjit Singh Sangha
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(7 years, 9 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 New Bridge Street
London
EC4V 6BW
Director NameMr Riccardo Lodigiani
Date of BirthAugust 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed01 December 2020(11 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 March 2021)
RoleChief Executive Officer
Country of ResidenceItaly
Correspondence Address38 Grosvenor Gardens
London
SW1W 0EB
Secretary Name2020 Secretarial Limited (Corporation)
StatusResigned
Appointed21 January 2009(6 days after company formation)
Appointment Duration2 years, 2 months (resigned 28 March 2011)
Correspondence Address1 St Andrews Hill
London
EC3V 5BY

Contact

Websitemansion-house.co.uk
Email address[email protected]
Telephone020 34403770
Telephone regionLondon

Location

Registered Address38 Grosvenor Gardens
London
SW1W 0EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10k at £0.01Neil Warren
7.86%
Ordinary B
40k at £0.01Eric Jay Werner
31.43%
Ordinary A
40k at £0.01Mr Gerard Anthony Kenny
31.43%
Ordinary A
4.5k at £0.01Michael Coyle
3.54%
Ordinary B
4.5k at £0.01Mr Jonathan Peter Want
3.54%
Ordinary B
-OTHER
2.60%
-
3k at £0.01Stephen Turton
2.36%
Ordinary C
2.5k at £0.01Mr Brian Dyer
1.96%
Ordinary B
2.5k at £0.01Neil Smith
1.96%
Ordinary D
2k at £0.01Frank Dallmann
1.57%
Ordinary D
2k at £0.01Mark Stockton
1.57%
Ordinary C
2k at £0.01Paul Nash
1.57%
Ordinary D
1.9k at £0.01Gary Dale
1.47%
Ordinary D
1.5k at £0.01Darren Bowles
1.18%
Ordinary D
1.5k at £0.01Keith Goodbody
1.18%
Ordinary D
1.3k at £0.01Graeme Graas
0.98%
Ordinary C
1.3k at £0.01Mr Paul Harris
0.98%
Ordinary B
1000 at £0.01David Whitehouse
0.79%
Ordinary B
1000 at £0.01Mr Graham Williams
0.79%
Ordinary B
1000 at £0.01Robin Little
0.79%
Ordinary C
582 at £0.01Ghc Group LTD
0.46%
Ordinary B

Financials

Year2014
Turnover£29,381,651
Gross Profit£4,008,090
Net Worth£1,327,067
Cash£848,109
Current Liabilities£3,893,821

Accounts

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

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

3 November 2020Delivered on: 12 November 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
13 March 2020Delivered on: 13 March 2020
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
24 February 2020Delivered on: 4 March 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
5 October 2010Delivered on: 16 October 2010
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
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.
Outstanding

Filing History

15 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
15 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (22 pages)
15 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (50 pages)
15 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
8 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
8 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
26 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
26 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
18 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
18 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
12 September 2023Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN (1 page)
12 September 2023Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN (1 page)
27 June 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 June 2023Memorandum and Articles of Association (24 pages)
20 April 2023Termination of appointment of Gerard Anthony Charles Kenny as a director on 13 April 2023 (1 page)
22 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
9 January 2023Full accounts made up to 31 December 2021 (30 pages)
25 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
3 September 2021Current accounting period shortened from 31 January 2022 to 31 December 2021 (1 page)
28 August 2021Full accounts made up to 31 January 2021 (23 pages)
19 May 2021Termination of appointment of Riccardo Lodigiani as a director on 31 March 2021 (1 page)
19 May 2021Appointment of Mrs Flavia Rebuffat as a director on 31 March 2021 (2 pages)
3 March 2021Statement of capital following an allotment of shares on 30 November 2020
  • GBP 1,695.24
(4 pages)
3 March 2021Confirmation statement made on 11 February 2021 with updates (7 pages)
1 March 2021Cessation of Eric Jay Werner as a person with significant control on 1 December 2020 (1 page)
1 March 2021Cessation of Gerard Anthony Charles Kenny as a person with significant control on 1 December 2020 (1 page)
1 March 2021Notification of Reply Limited as a person with significant control on 1 December 2020 (2 pages)
24 December 2020Registered office address changed from , 35 New Bridge Street, London, EC4V 6BW to 38 Grosvenor Gardens London SW1W 0EB on 24 December 2020 (2 pages)
24 December 2020Appointment of Mr Riccardo Lodigiani as a director on 1 December 2020 (2 pages)
24 December 2020Termination of appointment of Camilla Lea Sood as a secretary on 1 December 2020 (2 pages)
24 December 2020Termination of appointment of Neil Anthony Warren as a director on 1 December 2020 (1 page)
24 December 2020Appointment of Mr Frederic Leon Jose Marie Arthur Gielen as a director on 1 December 2020 (2 pages)
24 December 2020Termination of appointment of Eric Jay Werner as a director on 1 December 2020 (1 page)
24 December 2020Appointment of Ms Tatiana Rizzante as a director on 1 December 2020 (2 pages)
9 December 2020Group of companies' accounts made up to 31 January 2020 (31 pages)
12 November 2020Registration of charge 067923400004, created on 3 November 2020 (14 pages)
1 April 2020Satisfaction of charge 1 in full (1 page)
13 March 2020Registration of charge 067923400003, created on 13 March 2020 (27 pages)
4 March 2020Registration of charge 067923400002, created on 24 February 2020 (24 pages)
11 February 2020Confirmation statement made on 11 February 2020 with updates (5 pages)
17 October 2019Group of companies' accounts made up to 31 January 2019 (32 pages)
12 August 2019Statement of capital following an allotment of shares on 9 August 2019
  • GBP 1,157.71
(3 pages)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
14 September 2018Group of companies' accounts made up to 31 January 2018 (29 pages)
12 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
22 September 2017Group of companies' accounts made up to 31 January 2017 (29 pages)
22 September 2017Group of companies' accounts made up to 31 January 2017 (29 pages)
15 February 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
15 February 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
18 November 2016Group of companies' accounts made up to 31 January 2016 (28 pages)
18 November 2016Group of companies' accounts made up to 31 January 2016 (28 pages)
18 November 2016Termination of appointment of Sarebjit Singh Sangha as a director on 1 November 2016 (1 page)
18 November 2016Termination of appointment of Sarebjit Singh Sangha as a director on 1 November 2016 (1 page)
8 November 2016Appointment of Mr Sarebjit Singh Sangha as a director on 14 October 2016 (3 pages)
8 November 2016Appointment of Mr Sarebjit Singh Sangha as a director on 14 October 2016 (3 pages)
28 April 2016Auditor's resignation (1 page)
28 April 2016Auditor's resignation (1 page)
22 April 2016Auditor's resignation (1 page)
22 April 2016Auditor's resignation (1 page)
7 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,132.71
(8 pages)
7 March 2016Director's details changed for Neil Anthony Warren on 11 February 2015 (2 pages)
7 March 2016Director's details changed for Neil Anthony Warren on 11 February 2015 (2 pages)
7 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,132.71
(8 pages)
4 March 2016Purchase of own shares. (3 pages)
4 March 2016Cancellation of shares. Statement of capital on 29 January 2016
  • GBP 1,132.71
(5 pages)
4 March 2016Cancellation of shares. Statement of capital on 29 January 2016
  • GBP 1,132.71
(5 pages)
4 March 2016Purchase of own shares. (3 pages)
20 October 2015Full accounts made up to 31 January 2015 (18 pages)
20 October 2015Full accounts made up to 31 January 2015 (18 pages)
15 October 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 1,285.21
(5 pages)
15 October 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 1,285.21
(5 pages)
15 October 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 1,285.21
(5 pages)
30 March 2015Auditor's resignation (1 page)
30 March 2015Auditor's resignation (1 page)
6 March 2015Termination of appointment of Paul William Jeal as a secretary on 23 February 2015 (2 pages)
6 March 2015Appointment of Camilla Lea Sood as a secretary on 23 February 2015 (3 pages)
6 March 2015Termination of appointment of Paul William Jeal as a secretary on 23 February 2015 (2 pages)
6 March 2015Appointment of Camilla Lea Sood as a secretary on 23 February 2015 (3 pages)
24 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,272.71
(17 pages)
24 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,272.71
(17 pages)
31 October 2014Full accounts made up to 31 January 2014 (17 pages)
31 October 2014Full accounts made up to 31 January 2014 (17 pages)
13 June 2014Statement of capital following an allotment of shares on 16 May 2014
  • GBP 1,272.71
(6 pages)
13 June 2014Statement of capital following an allotment of shares on 16 May 2014
  • GBP 1,272.71
(6 pages)
16 May 2014Termination of appointment of Robin Little as a secretary (2 pages)
16 May 2014Appointment of Paul William Jeal as a secretary (3 pages)
16 May 2014Appointment of Paul William Jeal as a secretary (3 pages)
16 May 2014Termination of appointment of Robin Little as a secretary (2 pages)
14 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 1,262.71
(6 pages)
14 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 1,262.71
(6 pages)
14 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 1,262.71
(6 pages)
28 January 2014Annual return made up to 15 January 2014 with a full list of shareholders (17 pages)
28 January 2014Annual return made up to 15 January 2014 with a full list of shareholders (17 pages)
16 September 2013Statement of capital following an allotment of shares on 5 September 2013
  • GBP 1,237.71
(6 pages)
16 September 2013Statement of capital following an allotment of shares on 5 September 2013
  • GBP 1,237.71
(6 pages)
16 September 2013Statement of capital following an allotment of shares on 5 September 2013
  • GBP 1,237.71
(6 pages)
25 July 2013Full accounts made up to 31 January 2013 (16 pages)
25 July 2013Full accounts made up to 31 January 2013 (16 pages)
9 April 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 1,212.71
(6 pages)
9 April 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 1,222.71
(6 pages)
9 April 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 1,222.71
(6 pages)
9 April 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 1,212.71
(6 pages)
18 February 2013Statement of capital following an allotment of shares on 29 January 2013
  • GBP 1,200.21
(6 pages)
18 February 2013Statement of capital following an allotment of shares on 29 January 2013
  • GBP 1,200.21
(6 pages)
24 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (17 pages)
24 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (17 pages)
16 October 2012Statement of capital following an allotment of shares on 3 October 2012
  • GBP 1,180.21
(6 pages)
16 October 2012Statement of capital following an allotment of shares on 3 October 2012
  • GBP 1,180.21
(6 pages)
16 October 2012Statement of capital following an allotment of shares on 3 October 2012
  • GBP 1,180.21
(6 pages)
13 August 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 1,140.21
(5 pages)
13 August 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 1,140.21
(5 pages)
19 June 2012Full accounts made up to 31 January 2012 (15 pages)
19 June 2012Full accounts made up to 31 January 2012 (15 pages)
4 April 2012Statement of capital following an allotment of shares on 25 March 2012
  • GBP 1,128.58
(4 pages)
4 April 2012Statement of capital following an allotment of shares on 25 March 2012
  • GBP 1,128.58
(4 pages)
22 February 2012Annual return made up to 15 January 2012 (15 pages)
22 February 2012Annual return made up to 15 January 2012 (15 pages)
9 February 2012Statement of capital following an allotment of shares on 12 January 2012
  • GBP 1,124.58
(4 pages)
9 February 2012Director's details changed for Mr Gerard Anthony Charles Kenny on 10 January 2012 (3 pages)
9 February 2012Director's details changed for Mr Gerard Anthony Charles Kenny on 10 January 2012 (3 pages)
9 February 2012Statement of capital following an allotment of shares on 12 January 2012
  • GBP 1,124.58
(4 pages)
28 December 2011Statement of company's objects (1 page)
28 December 2011Change of share class name or designation (2 pages)
28 December 2011Statement of company's objects (1 page)
28 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 December 2011Change of share class name or designation (2 pages)
28 December 2011Memorandum and Articles of Association (23 pages)
28 December 2011Memorandum and Articles of Association (23 pages)
28 December 2011Change of share class name or designation (2 pages)
28 December 2011Change of share class name or designation (2 pages)
28 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
28 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
21 December 2011Statement of capital following an allotment of shares on 9 December 2011
  • GBP 1,105.83
(15 pages)
21 December 2011Statement of capital following an allotment of shares on 9 December 2011
  • GBP 1,105.83
(15 pages)
21 December 2011Statement of capital following an allotment of shares on 9 December 2011
  • GBP 1,105.83
(15 pages)
15 December 2011Change of share class name or designation (2 pages)
15 December 2011Change of share class name or designation (2 pages)
15 December 2011Resolutions
  • RES13 ‐ Increase share capital from £1,1000 to £1105.83 05/12/2011
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
15 December 2011Resolutions
  • RES13 ‐ Increase share capital from £1,1000 to £1105.83 05/12/2011
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
12 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 December 2011Termination of appointment of Joanna Kenny as a secretary (2 pages)
12 December 2011Appointment of Robin Andrew Little as a secretary (3 pages)
12 December 2011Appointment of Robin Andrew Little as a secretary (3 pages)
12 December 2011Statement of capital following an allotment of shares on 26 July 2011
  • GBP 1,039.16
(15 pages)
12 December 2011Statement of capital following an allotment of shares on 26 July 2011
  • GBP 1,039.16
(15 pages)
12 December 2011Change of share class name or designation (2 pages)
12 December 2011Termination of appointment of Joanna Kenny as a secretary (2 pages)
12 December 2011Change of share class name or designation (2 pages)
12 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
12 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
12 May 2011Appointment of Mrs Joanna Kenny as a secretary (1 page)
12 May 2011Appointment of Mrs Joanna Kenny as a secretary (1 page)
15 April 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
15 April 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
31 March 2011Termination of appointment of 2020 Secretarial Limited as a secretary (1 page)
31 March 2011Termination of appointment of 2020 Secretarial Limited as a secretary (1 page)
10 March 2011Registered office address changed from , 1 st Andrews Hill, London, EC3V 5BY on 10 March 2011 (2 pages)
10 March 2011Registered office address changed from 1 St Andrews Hill London EC3V 5BY on 10 March 2011 (2 pages)
18 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (9 pages)
18 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (9 pages)
10 February 2011Appointment of Mr Gerard Anthony Charles Kenny as a director (2 pages)
10 February 2011Appointment of Mr Gerard Anthony Charles Kenny as a director (2 pages)
1 November 2010Resolutions
  • RES13 ‐ Increase in capital 13/10/2010
(1 page)
1 November 2010Resolutions
  • RES13 ‐ Increase in capital 13/10/2010
(1 page)
16 October 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
21 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
21 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
24 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (18 pages)
24 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (18 pages)
23 February 2010Termination of appointment of Deirdre Werner as a director (1 page)
23 February 2010Termination of appointment of Joanna Kenny as a director (1 page)
23 February 2010Termination of appointment of Deirdre Werner as a director (1 page)
23 February 2010Termination of appointment of Joanna Kenny as a director (1 page)
29 June 2009Director appointed eric jay werner (2 pages)
29 June 2009Director appointed neil warren (2 pages)
29 June 2009Director appointed neil warren (2 pages)
29 June 2009Director appointed eric jay werner (2 pages)
16 June 2009Ad 20/05/09\gbp si [email protected]=5\gbp ic 473.33/478.33\ (2 pages)
16 June 2009Ad 08/06/09\gbp si [email protected]=10\gbp ic 595.83/605.83\ (2 pages)
16 June 2009Ad 08/06/09\gbp si [email protected]=25\gbp ic 523.33/548.33\ (2 pages)
16 June 2009Ad 20/05/09\gbp si [email protected]=40\gbp ic 1/41\ (2 pages)
16 June 2009Ad 08/06/09\gbp si [email protected]=5\gbp ic 605.83/610.83\ (2 pages)
16 June 2009Ad 20/05/09\gbp si [email protected]=45\gbp ic 478.33/523.33\ (2 pages)
16 June 2009Ad 08/06/09\gbp si [email protected]=12.5\gbp ic 548.33/560.83\ (2 pages)
16 June 2009Ad 20/05/09\gbp si [email protected]=399\gbp ic 41/440\ (2 pages)
16 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 June 2009S-div (2 pages)
16 June 2009Ad 08/06/09\gbp si [email protected]=5\gbp ic 605.83/610.83\ (2 pages)
16 June 2009Ad 28/05/09\gbp si [email protected]=33.33\gbp ic 440/473.33\ (2 pages)
16 June 2009Ad 28/05/09\gbp si [email protected]=33.33\gbp ic 440/473.33\ (2 pages)
16 June 2009S-div (2 pages)
16 June 2009Ad 08/06/09\gbp si [email protected]=10\gbp ic 585.83/595.83\ (2 pages)
16 June 2009Ad 08/06/09\gbp si [email protected]=25\gbp ic 560.83/585.83\ (2 pages)
16 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 June 2009Ad 20/02/09\gbp si [email protected]=5\gbp ic 610.83/615.83\ (2 pages)
16 June 2009Ad 08/06/09\gbp si [email protected]=10\gbp ic 585.83/595.83\ (2 pages)
16 June 2009Ad 20/05/09\gbp si [email protected]=40\gbp ic 1/41\ (2 pages)
16 June 2009Ad 20/05/09\gbp si [email protected]=399\gbp ic 41/440\ (2 pages)
16 June 2009Ad 08/06/09\gbp si [email protected]=10\gbp ic 595.83/605.83\ (2 pages)
16 June 2009Ad 08/06/09\gbp si [email protected]=12.5\gbp ic 548.33/560.83\ (2 pages)
16 June 2009Ad 20/05/09\gbp si [email protected]=45\gbp ic 478.33/523.33\ (2 pages)
16 June 2009Ad 08/06/09\gbp si [email protected]=25\gbp ic 560.83/585.83\ (2 pages)
16 June 2009Ad 20/05/09\gbp si [email protected]=5\gbp ic 473.33/478.33\ (2 pages)
16 June 2009Ad 20/02/09\gbp si [email protected]=5\gbp ic 610.83/615.83\ (2 pages)
16 June 2009Ad 08/06/09\gbp si [email protected]=25\gbp ic 523.33/548.33\ (2 pages)
26 January 2009Secretary appointed 2020 secretarial LIMITED (2 pages)
26 January 2009Registered office changed on 26/01/2009 from, 1 st andrew's hill, london, EC4V 5BY (1 page)
26 January 2009Director appointed deirdre anne werner (2 pages)
26 January 2009Director appointed deirdre anne werner (2 pages)
26 January 2009Secretary appointed 2020 secretarial LIMITED (2 pages)
26 January 2009Registered office changed on 26/01/2009 from 1 st andrew's hill london EC4V 5BY (1 page)
26 January 2009Memorandum and Articles of Association (14 pages)
26 January 2009Director appointed joanna susan kenny (1 page)
26 January 2009Memorandum and Articles of Association (14 pages)
26 January 2009Director appointed joanna susan kenny (1 page)
23 January 2009Registered office changed on 23/01/2009 from, 788-790 finchley road, london, NW11 7TJ (1 page)
23 January 2009Appointment terminated director barbara kahan (1 page)
23 January 2009Company name changed opengold consultancy LIMITED\certificate issued on 23/01/09 (2 pages)
23 January 2009Company name changed opengold consultancy LIMITED\certificate issued on 23/01/09 (2 pages)
23 January 2009Registered office changed on 23/01/2009 from 788-790 finchley road london NW11 7TJ (1 page)
23 January 2009Appointment terminated director barbara kahan (1 page)
15 January 2009Incorporation (12 pages)
15 January 2009Incorporation (12 pages)