Company NameAudax Consultants Ltd
DirectorsMark Lloyd Landau and Edward Michael Frazer
Company StatusLiquidation
Company Number08790679
CategoryPrivate Limited Company
Incorporation Date26 November 2013(10 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mark Lloyd Landau
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2014(2 months after company formation)
Appointment Duration10 years, 3 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address666 Kenton Road
Harrow
HA3 9QN
Secretary NameMr Mark Lloyd Landau
StatusCurrent
Appointed31 January 2014(2 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence AddressKenton House 666
Kenton Road
Harrow
Middlesex
HA3 9QN
Director NameMr Edward Michael Frazer
Date of BirthApril 1948 (Born 76 years ago)
NationalityIrish
StatusCurrent
Appointed25 June 2014(7 months after company formation)
Appointment Duration9 years, 10 months
RoleFounder And Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressKenton House 666 Kenton Road
Harrow
Middlesex
HA3 9QN
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMrs Esther Adler
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKenton House 666
Kenton Road
Harrow
Middlesex
HA3 9QN
Director NameMr Percy Adler
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKenton House 666
Kenton Road
Harrow
Middlesex
HA3 9QN

Location

Registered Address54 Brooks Mews
London
W1K 4EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Mark Lloyd Landau
100.00%
Ordinary

Financials

Year2014
Net Worth£823
Current Liabilities£9,290

Accounts

Latest Accounts30 November 2021 (2 years, 5 months ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return26 November 2022 (1 year, 5 months ago)
Next Return Due10 December 2023 (overdue)

Filing History

5 September 2023Order of court to wind up (3 pages)
28 November 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
25 July 2022Micro company accounts made up to 30 November 2021 (4 pages)
29 November 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
27 October 2021Registered office address changed from 54 Brooks Mews Brook's Mews London W1K 4EF England to 54 Brooks Mews London W1K 4EF on 27 October 2021 (1 page)
3 August 2021Micro company accounts made up to 30 November 2020 (4 pages)
26 November 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
26 August 2020Micro company accounts made up to 30 November 2019 (4 pages)
11 August 2020Registered office address changed from C/O Alan Cooper Saunders Angel Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN to 54 Brooks Mews Brook's Mews London W1K 4EF on 11 August 2020 (1 page)
9 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
20 September 2019Micro company accounts made up to 30 November 2018 (3 pages)
7 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
3 December 2018Micro company accounts made up to 30 November 2017 (3 pages)
14 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
17 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
17 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
15 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
28 November 2016Director's details changed for Mr Mark Lloyd Landau on 28 November 2016 (2 pages)
28 November 2016Director's details changed for Mr Mark Lloyd Landau on 28 November 2016 (2 pages)
5 October 2016Total exemption small company accounts made up to 30 November 2015 (2 pages)
5 October 2016Total exemption small company accounts made up to 30 November 2015 (2 pages)
3 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
3 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
10 November 2015Total exemption small company accounts made up to 30 November 2014 (2 pages)
10 November 2015Total exemption small company accounts made up to 30 November 2014 (2 pages)
23 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(5 pages)
23 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(5 pages)
27 June 2014Appointment of Mr Edward Michael Frazer as a director (2 pages)
27 June 2014Appointment of Mr Edward Michael Frazer as a director (2 pages)
22 April 2014Termination of appointment of Esther Adler as a director (1 page)
22 April 2014Termination of appointment of Esther Adler as a director (1 page)
22 April 2014Termination of appointment of Percy Adler as a director (1 page)
22 April 2014Termination of appointment of Percy Adler as a director (1 page)
14 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 100
(3 pages)
14 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 100
(3 pages)
14 February 2014Director's details changed for Mr Mark Lloyd on 13 February 2014 (2 pages)
14 February 2014Director's details changed for Mr Mark Lloyd on 13 February 2014 (2 pages)
13 February 2014Appointment of Mr Percy Adler as a director (2 pages)
13 February 2014Secretary's details changed for Mr Mark Lloyd on 13 February 2014 (1 page)
13 February 2014Appointment of Mr Percy Adler as a director (2 pages)
13 February 2014Appointment of Mr Mark Lloyd as a director (2 pages)
13 February 2014Appointment of Mrs Esther Adler as a director (2 pages)
13 February 2014Appointment of Mrs Esther Adler as a director (2 pages)
13 February 2014Appointment of Mr Mark Lloyd as a director (2 pages)
13 February 2014Appointment of Mr Mark Lloyd as a secretary (2 pages)
13 February 2014Appointment of Mr Mark Lloyd as a secretary (2 pages)
13 February 2014Secretary's details changed for Mr Mark Lloyd on 13 February 2014 (1 page)
31 January 2014Termination of appointment of Peter Valaitis as a director (1 page)
31 January 2014Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 31 January 2014 (1 page)
31 January 2014Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 31 January 2014 (1 page)
31 January 2014Termination of appointment of Peter Valaitis as a director (1 page)
26 November 2013Incorporation (20 pages)
26 November 2013Incorporation (20 pages)