Company Name4 Model Consultants Limited
DirectorMark Venezia
Company StatusActive
Company Number08052158
CategoryPrivate Limited Company
Incorporation Date1 May 2012(11 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Mark Venezia
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Secretary NameBegbies Professional Appointments Ltd (Corporation)
StatusCurrent
Appointed01 May 2012(same day as company formation)
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Director NameMrs Heather Venezia
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(7 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 City Road
London
EC1Y 1AR

Location

Registered Address9 Bonhill Street
London
EC2A 4DJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

10 at £1Mark Venezia
100.00%
Ordinary

Financials

Year2014
Net Worth£10
Cash£51,496
Current Liabilities£737,158

Accounts

Latest Accounts27 May 2023 (10 months, 4 weeks ago)
Next Accounts Due27 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 May

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 4 days from now)

Filing History

27 February 2024Total exemption full accounts made up to 27 May 2023 (5 pages)
23 May 2023Total exemption full accounts made up to 27 May 2022 (5 pages)
2 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
9 June 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
10 May 2022Total exemption full accounts made up to 27 May 2021 (5 pages)
28 July 2021Compulsory strike-off action has been discontinued (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
26 July 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 27 May 2020 (4 pages)
8 June 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 27 May 2019 (4 pages)
23 May 2019Total exemption full accounts made up to 27 May 2018 (4 pages)
8 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
27 February 2019Previous accounting period shortened from 28 May 2018 to 27 May 2018 (1 page)
18 August 2018Compulsory strike-off action has been discontinued (1 page)
15 August 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
25 May 2018Total exemption full accounts made up to 29 May 2017 (4 pages)
27 February 2018Previous accounting period shortened from 29 May 2017 to 28 May 2017 (1 page)
3 July 2017Notification of Mark Venezia as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
3 July 2017Notification of Mark Venezia as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
29 March 2017Total exemption small company accounts made up to 29 May 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 29 May 2016 (4 pages)
27 February 2017Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page)
27 February 2017Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page)
10 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 10
(3 pages)
10 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 10
(3 pages)
27 May 2016Total exemption small company accounts made up to 30 May 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 30 May 2015 (4 pages)
23 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
23 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
15 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10
(3 pages)
15 June 2015Secretary's details changed for Begbies Professional Appointments Ltd on 19 November 2014 (1 page)
15 June 2015Secretary's details changed for Begbies Professional Appointments Ltd on 19 November 2014 (1 page)
15 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10
(3 pages)
15 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
18 November 2014Registered office address changed from 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 18 November 2014 (1 page)
18 November 2014Registered office address changed from 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 18 November 2014 (1 page)
27 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 10
(3 pages)
27 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 10
(3 pages)
27 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 10
(3 pages)
25 March 2014Termination of appointment of Heather Venezia as a director (1 page)
25 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
25 March 2014Termination of appointment of Heather Venezia as a director (1 page)
12 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
13 December 2012Appointment of Mrs Heather Venezia as a director (2 pages)
13 December 2012Appointment of Mrs Heather Venezia as a director (2 pages)
1 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)