Company NameContemporary Consultants Ltd
Company StatusDissolved
Company Number08405605
CategoryPrivate Limited Company
Incorporation Date15 February 2013(11 years, 2 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameAnn Batty
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2019(6 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 04 January 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Northfields Prospect
Northfields
London
SW18 1PE
Director NameMr Christopher James Redfern
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address15 Northfields Prospect
Northfields
London
SW18 1PE
Director NameMr Marco Acquistapace
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(1 week, 6 days after company formation)
Appointment Duration4 years, 8 months (resigned 09 November 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Northfields Prospect
Northfields
London
SW18 1PE
Director NameDawn Eva Berry
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2017(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 April 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Northfields Prospect
Northfields
London
SW18 1PE
Secretary NameSynergy Corporate Services Ltd (Corporation)
StatusResigned
Appointed15 February 2013(same day as company formation)
Correspondence Address15 Northfields Prospect
Northfields
London
SW18 1PE

Location

Registered Address15 Northfields Prospect
Northfields
London
SW18 1PE
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Lazar Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,678
Cash£10,142
Current Liabilities£143,486

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

17 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
4 August 2020Notification of Ann Batty as a person with significant control on 3 August 2020 (2 pages)
4 August 2020Director's details changed for Ann Batty on 3 August 2020 (2 pages)
4 August 2020Cessation of Antonella De Meo as a person with significant control on 3 August 2020 (1 page)
21 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
25 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 May 2019Termination of appointment of Synergy Corporate Services Ltd as a secretary on 29 May 2019 (1 page)
16 May 2019Confirmation statement made on 15 May 2019 with updates (5 pages)
16 May 2019Notification of Antonella De Meo as a person with significant control on 6 May 2019 (2 pages)
16 May 2019Cessation of Ann Batty as a person with significant control on 6 May 2019 (1 page)
29 April 2019Change of details for Ann Batty as a person with significant control on 24 April 2019 (2 pages)
29 April 2019Termination of appointment of Dawn Eva Berry as a director on 24 April 2019 (1 page)
29 April 2019Appointment of Ann Batty as a director on 24 April 2019 (2 pages)
1 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
28 February 2019Withdrawal of a person with significant control statement on 28 February 2019 (2 pages)
28 February 2019Notification of Ann Batty as a person with significant control on 17 December 2018 (2 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
9 November 2017Termination of appointment of Marco Acquistapace as a director on 9 November 2017 (1 page)
9 November 2017Termination of appointment of Marco Acquistapace as a director on 9 November 2017 (1 page)
9 November 2017Appointment of Dawn Eva Berry as a director on 9 November 2017 (2 pages)
9 November 2017Appointment of Dawn Eva Berry as a director on 9 November 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 December 2016 (3 pages)
31 October 2017Micro company accounts made up to 31 December 2016 (3 pages)
21 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(3 pages)
16 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(3 pages)
8 February 2016Director's details changed for Mr Marco Acquistapace on 8 February 2016 (2 pages)
8 February 2016Director's details changed for Mr Marco Acquistapace on 8 February 2016 (2 pages)
7 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(3 pages)
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(3 pages)
10 November 2014Director's details changed for Mr Marco Acquistapace on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Mr Marco Acquistapace on 10 November 2014 (2 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
27 June 2013Director's details changed for Mr Marco Acquistapace on 27 June 2013 (2 pages)
27 June 2013Director's details changed for Mr Marco Acquistapace on 27 June 2013 (2 pages)
19 June 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
19 June 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
28 February 2013Termination of appointment of Christopher Redfern as a director (1 page)
28 February 2013Appointment of Mr Marco Acquistapace as a director (2 pages)
28 February 2013Termination of appointment of Christopher Redfern as a director (1 page)
28 February 2013Appointment of Mr Marco Acquistapace as a director (2 pages)
15 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
15 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
15 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)