Company NameS R L A Consulting Limited
DirectorSusan Dunn
Company StatusActive - Proposal to Strike off
Company Number08968958
CategoryPrivate Limited Company
Incorporation Date31 March 2014(10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSusan Dunn
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Springfield Road
Oxford
Oxfordshire
OX2 9HJ
Director NameRoger Cotterill
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(4 days after company formation)
Appointment Duration2 years, 10 months (resigned 02 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Springfield Road
Oxford
Oxfordshire
OX2 9HJ

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

100 at £1Susan Dunn
50.00%
Ordinary
10 at £1Alessia Vivian Dunn
5.00%
B Non-voting
10 at £1Lawrence Alexander Dunn
5.00%
B Non-voting
80 at £1William Roger Cotterill
40.00%
B Non-voting

Financials

Year2014
Net Worth£34,925
Cash£79,895
Current Liabilities£51,133

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Filing History

14 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
7 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
6 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
26 September 2018Micro company accounts made up to 31 March 2018 (3 pages)
16 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
6 September 2017Cessation of Estate of Roger Cotterill Dec'd as a person with significant control on 2 February 2017 (1 page)
6 September 2017Cessation of Estate of Roger Cotterill Dec'd as a person with significant control on 2 February 2017 (1 page)
6 September 2017Cessation of Estate of Roger Cotterill Dec'd as a person with significant control on 6 September 2017 (1 page)
28 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
28 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
9 March 2017Termination of appointment of Roger Cotterill as a director on 2 February 2017 (1 page)
9 March 2017Termination of appointment of Roger Cotterill as a director on 2 February 2017 (1 page)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 200
(5 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 200
(5 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 200
(5 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 200
(5 pages)
15 May 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 200.00
(4 pages)
15 May 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 200.00
(4 pages)
15 May 2014Memorandum and Articles of Association (28 pages)
15 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 May 2014Memorandum and Articles of Association (28 pages)
15 April 2014Appointment of Roger Cotterill as a director (2 pages)
15 April 2014Appointment of Roger Cotterill as a director (2 pages)
31 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)