Company NameD10 Consultancy Limited
DirectorDavid Barry Johnson
Company StatusActive
Company Number08518608
CategoryPrivate Limited Company
Incorporation Date7 May 2013(10 years, 11 months ago)

Business Activity

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

Directors

Director NameMr David Barry Johnson
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2013(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameSarah Jane Johnson
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(1 month, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 27 April 2015)
RoleProperty Profesional/Lawyer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Secretary NameSarah Jane Johnson
StatusResigned
Appointed04 July 2013(1 month, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 27 April 2015)
RoleCompany Director
Correspondence Address4th Floor
7/10 Chandos Street
Cavendish Square
London
W1G 9DQ

Location

Registered Address14th Floor
33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1David Barry Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth£886
Cash£823,203
Current Liabilities£512,448

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 3 days from now)

Charges

20 December 2019Delivered on: 10 January 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: All that leasehold property known as 33A hilton fold lane, manchester M24 2JF.
Outstanding
20 December 2019Delivered on: 10 January 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: All that freehold property known as 8 arron street, moston, manchester and 78 old road, blackley, manchester.
Outstanding
8 April 2019Delivered on: 26 April 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: All that property known as. 14 elder grove, manchester. 37 west street, manchester. 21 cemetery road, salford. 28 hethorn street, manchester. 508 edge lane, droylsden.
Outstanding
8 April 2019Delivered on: 26 April 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: All that property known as. 67 graver lane, manchester. 24 wilma avenue, manchester. 32 clevedon, manchester. 20 winterdyne street, manchester.
Outstanding
13 November 2018Delivered on: 16 November 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
18 December 2015Delivered on: 4 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land referred to below and which is noted in the schedule of the attached instrument. 128 wheler street, manchester M11 1DR - title number LA58367. 7 college avenue, manchester M43 6AG - title number MAN187545. 16 barton road, manchester M30 7AA - title number GM83303. 81 pelham street, ashton under lyne OL7 7DU - title number GM679241. 3 peel street, ashton under lyne OL7 7DU title number - GM692109. 20 borwell street, manchester M18 8FH - title number GM10337. 439 edge lane, manchester M43 6JN - title number GM235761. 2 spreadbury street, manchester M40 9DR - title number GM612290. 8 spreadbury street, manchester M40 9DR - title number GM755488. 20 spreadbury street, manchester M40 9DR - title number GM877232. 26 spreadbury street, manchester M40 9DR - title number GM877233.
Outstanding
17 December 2015Delivered on: 17 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
5 December 2013Delivered on: 20 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 67 graver lane newton heath manchester t/no GM447697. Notification of addition to or amendment of charge.
Outstanding

Filing History

16 December 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
12 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
10 January 2020Registration of charge 085186080008, created on 20 December 2019 (35 pages)
10 January 2020Registration of charge 085186080007, created on 20 December 2019 (35 pages)
14 May 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
2 May 2019Satisfaction of charge 085186080001 in full (1 page)
26 April 2019Registration of charge 085186080006, created on 8 April 2019 (34 pages)
26 April 2019Registration of charge 085186080005, created on 8 April 2019 (38 pages)
15 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
16 November 2018Registration of charge 085186080004, created on 13 November 2018 (41 pages)
23 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
22 September 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
7 June 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
19 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
19 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 January 2016Registration of charge 085186080003, created on 18 December 2015 (42 pages)
4 January 2016Registration of charge 085186080003, created on 18 December 2015 (42 pages)
17 December 2015Registration of charge 085186080002, created on 17 December 2015 (42 pages)
17 December 2015Registration of charge 085186080002, created on 17 December 2015 (42 pages)
23 June 2015Termination of appointment of Sarah Jane Johnson as a secretary on 27 April 2015 (1 page)
23 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Director's details changed for Mr David Barry Johnson on 8 April 2015 (2 pages)
23 June 2015Director's details changed for Mr David Barry Johnson on 8 April 2015 (2 pages)
23 June 2015Termination of appointment of Sarah Jane Johnson as a director on 27 April 2015 (1 page)
23 June 2015Termination of appointment of Sarah Jane Johnson as a secretary on 27 April 2015 (1 page)
23 June 2015Termination of appointment of Sarah Jane Johnson as a director on 27 April 2015 (1 page)
23 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Director's details changed for Mr David Barry Johnson on 8 April 2015 (2 pages)
12 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
12 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
19 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
19 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
20 December 2013Registration of charge 085186080001 (40 pages)
20 December 2013Registration of charge 085186080001 (40 pages)
4 July 2013Appointment of Sarah Jane Johnson as a secretary (2 pages)
4 July 2013Appointment of Sarah Jane Johnson as a secretary (2 pages)
4 July 2013Appointment of Sarah Jane Johnson as a director (2 pages)
4 July 2013Appointment of Sarah Jane Johnson as a director (2 pages)
7 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)