Company NameG S M B Consultancy Llp
Company StatusActive
Company NumberOC360777
CategoryLimited Liability Partnership
Incorporation Date11 January 2011(13 years, 3 months ago)

Directors

LLP Designated Member NameMr Stuart Sheinman
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39a Welbeck Street
London
W1G 8DH
LLP Member NameMr Jonathan Charles Abrahams
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2015(4 years, 11 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
LLP Designated Member NameGrant Antony Kriteman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Southway
London
NW11 6SB
LLP Designated Member NameMichael Kriteman
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMays Leary
Filleigh
Barnstable
EX32 2TJ
LLP Designated Member NameMr Brian Ashley Bofkin
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Wise Lane
Mill Hill
London
NW7 2BD
LLP Designated Member NameQA Nominees Ltd (Corporation)
StatusResigned
Appointed11 January 2011(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
LLP Designated Member NameQA Registrars Limited (Corporation)
StatusResigned
Appointed11 January 2011(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressSecond Floor
34 Lime Street
London
EC3M 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£156,493
Net Worth£28,431
Cash£6,432
Current Liabilities£23,085

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

11 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
5 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
29 June 2020Change of details for Mr Stuart Sheinman as a person with significant control on 28 June 2020 (2 pages)
29 June 2020Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 29 June 2020 (1 page)
29 June 2020Member's details changed for Mr Jonathan Charles Abrahams on 28 June 2020 (2 pages)
28 June 2020Member's details changed for Mr Stuart Sheinman on 26 June 2020 (2 pages)
22 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
8 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
10 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 January 2017Confirmation statement made on 8 January 2017 with updates (4 pages)
12 January 2017Confirmation statement made on 8 January 2017 with updates (4 pages)
11 January 2017Termination of appointment of Brian Ashley Bofkin as a member on 31 March 2016 (1 page)
11 January 2017Termination of appointment of Brian Ashley Bofkin as a member on 31 March 2016 (1 page)
5 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
26 January 2016Annual return made up to 8 January 2016 (4 pages)
26 January 2016Registered office address changed from 95 Wise Lane London NW7 2BD to 39a Welbeck Street London W1G 8DH on 26 January 2016 (1 page)
26 January 2016Annual return made up to 8 January 2016 (4 pages)
26 January 2016Registered office address changed from 95 Wise Lane London NW7 2BD to 39a Welbeck Street London W1G 8DH on 26 January 2016 (1 page)
5 January 2016Member's details changed for Mr Stuart Sheinman on 16 December 2015 (2 pages)
5 January 2016Member's details changed for Mr Stuart Sheinman on 16 December 2015 (2 pages)
16 December 2015Member's details changed for Mr Jonathan Charles Abrahams on 16 December 2015 (2 pages)
16 December 2015Appointment of Mr Jonathan Charles Abrahams as a member on 16 December 2015 (2 pages)
16 December 2015Appointment of Mr Jonathan Charles Abrahams as a member on 16 December 2015 (2 pages)
16 December 2015Member's details changed for Mr Jonathan Charles Abrahams on 16 December 2015 (2 pages)
16 October 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
16 October 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
26 January 2015Annual return made up to 8 January 2015 (3 pages)
26 January 2015Annual return made up to 8 January 2015 (3 pages)
26 January 2015Annual return made up to 8 January 2015 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2014Annual return made up to 8 January 2014 (3 pages)
9 January 2014Annual return made up to 8 January 2014 (3 pages)
9 January 2014Annual return made up to 8 January 2014 (3 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 February 2013Annual return made up to 8 January 2013 (3 pages)
25 February 2013Annual return made up to 8 January 2013 (3 pages)
25 February 2013Annual return made up to 8 January 2013 (3 pages)
20 February 2013Termination of appointment of Grant Kriteman as a member (1 page)
20 February 2013Termination of appointment of Michael Kriteman as a member (1 page)
20 February 2013Termination of appointment of Michael Kriteman as a member (1 page)
20 February 2013Termination of appointment of Grant Kriteman as a member (1 page)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 October 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
8 October 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
26 January 2012Annual return made up to 8 January 2012 (5 pages)
26 January 2012Annual return made up to 8 January 2012 (5 pages)
26 January 2012Annual return made up to 8 January 2012 (5 pages)
10 March 2011Appointment of Stuart Sheinman as a member (3 pages)
10 March 2011Appointment of Stuart Sheinman as a member (3 pages)
10 March 2011Appointment of Michael Kriteman as a member (3 pages)
10 March 2011Appointment of Mr Brian Ashley Bofkin as a member (3 pages)
10 March 2011Appointment of Michael Kriteman as a member (3 pages)
10 March 2011Appointment of Grant Antony Kriteman as a member (3 pages)
10 March 2011Appointment of Grant Antony Kriteman as a member (3 pages)
10 March 2011Appointment of Mr Brian Ashley Bofkin as a member (3 pages)
13 January 2011Termination of appointment of Qa Nominees Ltd as a member (1 page)
13 January 2011Termination of appointment of Qa Registrars Limited as a member (1 page)
13 January 2011Termination of appointment of Qa Nominees Ltd as a member (1 page)
13 January 2011Termination of appointment of Qa Registrars Limited as a member (1 page)
11 January 2011Incorporation of a limited liability partnership (6 pages)
11 January 2011Incorporation of a limited liability partnership (6 pages)