Company NameConsolidare Audit Limited
DirectorsMichael Andrew Harris and Paul Geoffrey Harris
Company StatusActive
Company Number07723205
CategoryPrivate Limited Company
Incorporation Date29 July 2011(12 years, 9 months ago)
Previous NamesChegwidden & Co Limited and Goatcher Chandler Audit Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Michael Andrew Harris
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPriestley House Priestley Gardens
Chadwell Heath
Essex
RM6 4SN
Director NameMr Paul Geoffrey Harris
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPriestley House Priestley Gardens
Chadwell Heath
Essex
RM6 4SN
Secretary NameMr Michael Andrew Harris
StatusCurrent
Appointed29 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressPriestley House Priestley Gardens
Chadwell Heath
Essex
RM6 4SN

Contact

Websitechegwidden.uk.com

Location

Registered AddressPriestley House Priestley Gardens
Chadwell Heath
Romford
Essex
RM6 4SN
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

51 at £1Paul Harris
51.00%
Ordinary
49 at £1Michael Harris
49.00%
Ordinary

Financials

Year2014
Net Worth-£2,302
Cash£1,063
Current Liabilities£36,331

Accounts

Latest Accounts30 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 August

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

4 July 2012Delivered on: 7 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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

8 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
24 May 2023Unaudited abridged accounts made up to 30 August 2022 (6 pages)
31 August 2022Total exemption full accounts made up to 30 August 2021 (7 pages)
10 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
29 August 2021Total exemption full accounts made up to 30 August 2020 (7 pages)
2 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
31 May 2021Previous accounting period shortened from 31 August 2020 to 30 August 2020 (1 page)
31 August 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
29 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
12 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-11
(3 pages)
31 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
31 May 2019Unaudited abridged accounts made up to 31 August 2018 (6 pages)
30 July 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
3 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
3 August 2017Notification of Michael Andrew Harris as a person with significant control on 2 July 2016 (2 pages)
3 August 2017Notification of Michael Andrew Harris as a person with significant control on 2 July 2016 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
1 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
30 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
30 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
7 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 November 2013Previous accounting period extended from 31 July 2013 to 31 August 2013 (1 page)
5 November 2013Previous accounting period extended from 31 July 2013 to 31 August 2013 (1 page)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
17 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
17 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
16 October 2012Company name changed chegwidden & co LIMITED\certificate issued on 16/10/12
  • RES15 ‐ Change company name resolution on 2012-10-02
(2 pages)
16 October 2012Change of name notice (2 pages)
16 October 2012Company name changed chegwidden & co LIMITED\certificate issued on 16/10/12
  • RES15 ‐ Change company name resolution on 2012-10-02
(2 pages)
16 October 2012Change of name notice (2 pages)
2 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
29 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
29 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
29 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)