Company NameALJ Consulting Ltd
DirectorsGlenn Fraser Hirchfield and Michelle Lynn Hirchfield
Company StatusActive
Company Number07729225
CategoryPrivate Limited Company
Incorporation Date4 August 2011(12 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Glenn Fraser Hirchfield
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2011(same day as company formation)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressCapital House 61 Amhurst Rd
London
E8 1LL
Director NameMrs Michelle Lynn Hirchfield
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed04 August 2011(same day as company formation)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressCapital House 61 Amhurst Rd
London
E8 1LL
Secretary NameMrs Michelle Lynn Hirchfield
StatusCurrent
Appointed04 August 2011(same day as company formation)
RoleCompany Director
Correspondence AddressCapital House Amhurst Road
London
E8 1LL

Location

Registered AddressCapital House
61 Amhurst Rd
London
E8 1LL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Central
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Glenn Fraser Hirchfield
50.00%
Ordinary
1 at £1Michelle Lynn Hirchfield
50.00%
Ordinary

Financials

Year2014
Turnover£253,532
Net Worth£130,899
Cash£70,729
Current Liabilities£64,795

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return3 August 2023 (9 months ago)
Next Return Due17 August 2024 (3 months, 2 weeks from now)

Filing History

21 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
25 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
15 August 2022Director's details changed for Mr Glenn Fraser Hirchfield on 15 August 2022 (2 pages)
15 August 2022Director's details changed for Mrs Michelle Lynn Hirchfield on 15 August 2022 (2 pages)
15 August 2022Secretary's details changed for Mrs Michelle Lynn Hirchfield on 15 August 2022 (1 page)
15 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
26 July 2022Change of details for Mr Glenn Fraser Hirchfield as a person with significant control on 21 December 2021 (2 pages)
26 July 2022Director's details changed for Mrs Michelle Lynn Hirchfield on 20 December 2021 (2 pages)
26 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
19 January 2022Registered office address changed from 6 Clarence Road Redhill Surrey RH1 6NG to Capital House 61 Amhurst Rd London E8 1LL on 19 January 2022 (2 pages)
5 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
25 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
6 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
28 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
5 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
20 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
2 September 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
23 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
6 June 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
11 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
25 July 2016Total exemption full accounts made up to 31 August 2015 (8 pages)
25 July 2016Total exemption full accounts made up to 31 August 2015 (8 pages)
6 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(5 pages)
6 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(5 pages)
6 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(5 pages)
25 June 2015Total exemption full accounts made up to 31 August 2014 (8 pages)
25 June 2015Total exemption full accounts made up to 31 August 2014 (8 pages)
29 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
29 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
29 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
4 July 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
4 July 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
20 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(5 pages)
20 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(5 pages)
20 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(5 pages)
14 August 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 August 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 August 2013Compulsory strike-off action has been discontinued (1 page)
13 August 2013Compulsory strike-off action has been discontinued (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
9 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
4 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)