Company NameIdentity Consult Limited
Company StatusActive
Company Number05416411
CategoryPrivate Limited Company
Incorporation Date6 April 2005(19 years, 1 month ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Mark Lee Doherty
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2006(11 months, 2 weeks after company formation)
Appointment Duration18 years, 1 month
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Pickersgill Court
Quay West Business Village
Sunderland
Tyne And Wear
SR5 2AQ
Secretary NameMark Lee Doherty
NationalityBritish
StatusCurrent
Appointed21 April 2009(4 years after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Pickersgill Court
Quay West Business Village
Sunderland
Tyne And Wear
SR5 2AQ
Director NamePeter Johnson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(6 years, 2 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Pickersgill Court
Quay West Business Village
Sunderland
Tyne And Wear
SR5 2AQ
Director NameMatthew Pendergast
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2018(13 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Pickersgill Court
Quay West Business Village
Sunderland
Tyne And Wear
SR5 2AQ
Director NameMr Andrew David Milnes
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2018(13 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Pickersgill Court
Quay West Business Village
Sunderland
Tyne And Wear
SR5 2AQ
Director NameMrs Alexandra Atkinson
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(14 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Pickersgill Court
Quay West Business Village
Sunderland
Tyne And Wear
SR5 2AQ
Director NameMr David Ian Dent
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(1 week after company formation)
Appointment Duration13 years, 1 month (resigned 30 May 2018)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Pickersgill Court
Quay West Business Village
Sunderland
Tyne And Wear
SR5 2AQ
Secretary NameDavid Hughes
NationalityBritish
StatusResigned
Appointed13 April 2005(1 week after company formation)
Appointment Duration4 years (resigned 21 April 2009)
RoleCompany Director
Correspondence Address18 Matfen Court
Sedgfield
County Durham
TS21 2JB
Director NameDavid Hughes
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(11 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 21 April 2009)
RoleChartered Quantity Surveyor
Correspondence Address18 Matfen Court
Sedgfield
County Durham
TS21 2JB
Director NameMr David Pearson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(11 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 19 June 2013)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address28a Woodlands Road
Cleadon
Sunderland
Tyne & Wear
SR6 7UD
Director NamePaul Reed
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(11 months, 2 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 12 October 2006)
RoleCompany Director
Correspondence AddressPark View Park Street
Bishop Auckland
County Durham
DL14 7JS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.identityconsult.co.uk/
Email address[email protected]
Telephone0191 5480570
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address6 Pickersgill Court
Quay West Business Village
Sunderland
Tyne And Wear
SR5 2AQ
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

15.4k at £1Peter Johnson
9.19%
Redeemable Property Preference
73.5k at £1David Ian Dent
43.77%
Redeemable Property Preference
7.5k at £1Malcolm Churchill
4.46%
Redeemable Preference
65.4k at £1Mark Lee Doherty
38.94%
Redeemable Property Preference
6k at £1Michael Torpey
3.57%
Redeemable Preference
60 at £1David Ian Dent
0.04%
Ordinary A
10 at £1David Ian Dent
0.01%
Ordinary C
10 at £1Diane Dent
0.01%
Redeemable Preference E
15 at £1Mark Lee Doherty
0.01%
Ordinary B
10 at £1Victoria Carroll
0.01%
Redeemable Preference E
3 at £1Mark Lee Doherty
0.00%
Ordinary D
7 at £1Mark Lee Doherty
0.00%
Ordinary A
5 at £1Peter Johnson
0.00%
Ordinary D

Financials

Year2014
Net Worth£521,273
Cash£400,499
Current Liabilities£552,583

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Charges

31 July 2009Delivered on: 6 August 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 6 pickersgill court quay west sunderland assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
14 May 2008Delivered on: 29 May 2008
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

1 March 2024Cessation of Mark Lee Doherty as a person with significant control on 2 March 2023 (1 page)
1 March 2024Cessation of Alexandra Atkinson as a person with significant control on 2 March 2023 (1 page)
1 March 2024Cessation of Andrew David Milnes as a person with significant control on 2 March 2023 (1 page)
1 March 2024Change of details for Identity Consult Group Limited as a person with significant control on 2 March 2023 (2 pages)
1 March 2024Cessation of Peter Johnson as a person with significant control on 2 March 2023 (1 page)
1 March 2024Cessation of Mark Ronald Allan as a person with significant control on 2 March 2023 (1 page)
1 March 2024Cessation of Matthew Pendergast as a person with significant control on 2 March 2023 (1 page)
1 March 2024Confirmation statement made on 1 March 2024 with updates (9 pages)
8 January 2024Statement of capital following an allotment of shares on 1 April 2023
  • GBP 157,073
(6 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (16 pages)
27 July 2023Statement of capital following an allotment of shares on 1 April 2023
  • GBP 157,083
(7 pages)
14 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (16 pages)
21 December 2022Director's details changed for Mr Andrew David Milnes on 6 December 2022 (2 pages)
21 December 2022Change of details for Mr Andrew David Milnes as a person with significant control on 6 December 2022 (2 pages)
16 December 2022Appointment of Mark Ronald Allan as a director on 25 September 2021 (2 pages)
16 December 2022Notification of Mark Ronald Allan as a person with significant control on 25 September 2021 (2 pages)
16 June 2022Change of details for Mr Andrew David Milnes as a person with significant control on 21 May 2022 (2 pages)
16 June 2022Director's details changed for Mr Andrew David Milnes on 21 May 2022 (2 pages)
22 March 2022Change of details for Peter Johnson as a person with significant control on 2 March 2021 (2 pages)
22 March 2022Confirmation statement made on 1 March 2022 with updates (9 pages)
21 March 2022Change of details for Mrs Alexandra Atkinson as a person with significant control on 2 March 2021 (2 pages)
21 March 2022Change of details for Mr Mark Lee Doherty as a person with significant control on 2 March 2021 (2 pages)
18 November 2021Total exemption full accounts made up to 31 March 2021 (16 pages)
20 August 2021Change of details for Matthew Pendergast as a person with significant control on 6 August 2021 (2 pages)
20 August 2021Director's details changed for Matthew Pendergast on 6 August 2021 (2 pages)
4 March 2021Confirmation statement made on 1 March 2021 with updates (9 pages)
6 January 2021Total exemption full accounts made up to 31 March 2020 (17 pages)
24 April 2020Confirmation statement made on 1 March 2020 with updates (7 pages)
21 April 2020Appointment of Mrs Alexandra Atkinson as a director on 1 November 2019 (2 pages)
21 April 2020Notification of Alexandra Atkinson as a person with significant control on 1 November 2019 (2 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
22 May 2019Compulsory strike-off action has been discontinued (1 page)
21 May 2019Notification of Matthew Pendergast as a person with significant control on 30 May 2018 (2 pages)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
21 May 2019Notification of Andrew David Milnes as a person with significant control on 30 May 2018 (2 pages)
21 May 2019Confirmation statement made on 1 March 2019 with updates (9 pages)
20 February 2019Appointment of Andrew David Milnes as a director on 30 May 2018 (2 pages)
20 February 2019Appointment of Matthew Pendergast as a director on 30 May 2018 (2 pages)
12 September 2018Statement of capital on 30 May 2018
  • GBP 179,563
(6 pages)
10 September 2018Termination of appointment of David Ian Dent as a director on 30 May 2018 (1 page)
10 September 2018Notification of Identity Consult Group Limited as a person with significant control on 30 May 2018 (4 pages)
10 September 2018Cessation of David Ian Dent as a person with significant control on 30 May 2018 (3 pages)
27 July 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
18 May 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 May 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 April 2018Confirmation statement made on 1 March 2018 with updates (10 pages)
4 January 2018Statement of capital following an allotment of shares on 4 January 2016
  • GBP 187,583
(7 pages)
4 January 2018Statement of capital following an allotment of shares on 9 October 2015
  • GBP 182,573
(6 pages)
4 January 2018Statement of capital following an allotment of shares on 16 October 2015
  • GBP 187,573
(6 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
28 April 2017Director's details changed for Peter Johnson on 28 February 2017 (2 pages)
28 April 2017Confirmation statement made on 1 March 2017 with updates (12 pages)
28 April 2017Confirmation statement made on 1 March 2017 with updates (12 pages)
28 April 2017Director's details changed for Peter Johnson on 28 February 2017 (2 pages)
27 April 2017Secretary's details changed for Mark Lee Doherty on 28 February 2017 (1 page)
27 April 2017Secretary's details changed for Mark Lee Doherty on 28 February 2017 (1 page)
27 April 2017Director's details changed for Mark Lee Doherty on 28 February 2017 (2 pages)
27 April 2017Director's details changed for Mr David Ian Dent on 28 February 2017 (2 pages)
27 April 2017Director's details changed for Mr David Ian Dent on 28 February 2017 (2 pages)
27 April 2017Director's details changed for Mark Lee Doherty on 28 February 2017 (2 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
9 June 2016Statement of capital following an allotment of shares on 27 May 2015
  • GBP 179,573
(6 pages)
9 June 2016Statement of capital following an allotment of shares on 27 May 2015
  • GBP 179,573
(6 pages)
5 May 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 182,583
(11 pages)
5 May 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 182,583
(11 pages)
20 April 2016Statement of capital on 16 October 2015
  • GBP 182,583
(18 pages)
20 April 2016Statement of capital on 16 October 2015
  • GBP 182,583
(18 pages)
23 March 2016Statement of capital following an allotment of shares on 30 September 2014
  • GBP 180,543
(5 pages)
23 March 2016Statement of capital following an allotment of shares on 16 October 2015
  • GBP 185,073
(6 pages)
23 March 2016Statement of capital following an allotment of shares on 16 October 2015
  • GBP 185,073
(6 pages)
23 March 2016Statement of capital following an allotment of shares on 9 October 2015
  • GBP 177,573
(6 pages)
23 March 2016Statement of capital following an allotment of shares on 9 October 2015
  • GBP 177,573
(6 pages)
23 March 2016Statement of capital following an allotment of shares on 30 September 2014
  • GBP 180,543
(5 pages)
14 January 2016Statement of capital following an allotment of shares on 1 April 2015
  • GBP 168,073
(6 pages)
14 January 2016Statement of capital following an allotment of shares on 4 January 2016
  • GBP 168,083
(6 pages)
14 January 2016Statement of capital following an allotment of shares on 4 January 2016
  • GBP 168,083
(6 pages)
14 January 2016Statement of capital following an allotment of shares on 1 April 2015
  • GBP 168,073
(6 pages)
2 September 2015Statement of capital following an allotment of shares on 2 January 2015
  • GBP 168,053
(5 pages)
2 September 2015Statement of capital following an allotment of shares on 2 January 2015
  • GBP 168,053
(5 pages)
2 September 2015Statement of capital following an allotment of shares on 2 January 2015
  • GBP 168,053
(5 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 168,043
(9 pages)
7 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 168,043
(9 pages)
7 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 168,043
(9 pages)
15 August 2014Purchase of own shares. (3 pages)
15 August 2014Purchase of own shares. (3 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
7 May 2014Statement of capital on 7 March 2014
  • GBP 168,092
(8 pages)
7 May 2014Statement of capital on 7 March 2014
  • GBP 168,092
(8 pages)
7 May 2014Statement of capital on 7 March 2014
  • GBP 168,092
(8 pages)
28 April 2014Annual return made up to 1 March 2014 with a full list of shareholders (9 pages)
28 April 2014Annual return made up to 1 March 2014 with a full list of shareholders (9 pages)
28 April 2014Annual return made up to 1 March 2014 with a full list of shareholders (9 pages)
5 March 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 188,073.000000
(13 pages)
5 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 March 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 188,073.000000
(13 pages)
5 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 January 2014Statement of capital following an allotment of shares on 20 June 2013
  • GBP 124,769
(5 pages)
22 January 2014Statement of capital following an allotment of shares on 20 June 2013
  • GBP 124,769
(5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
15 August 2013Change of name notice (2 pages)
15 August 2013Company name changed elliott dent LIMITED\certificate issued on 15/08/13
  • RES15 ‐ Change company name resolution on 2013-08-09
(2 pages)
15 August 2013Company name changed elliott dent LIMITED\certificate issued on 15/08/13
  • RES15 ‐ Change company name resolution on 2013-08-09
(2 pages)
15 August 2013Change of name notice (2 pages)
29 July 2013Statement of capital on 19 June 2013
  • GBP 124,750
(9 pages)
29 July 2013Statement of capital on 19 June 2013
  • GBP 124,750
(9 pages)
9 July 2013Statement of capital following an allotment of shares on 19 June 2013
  • GBP 124,750
(5 pages)
9 July 2013Statement of capital following an allotment of shares on 19 June 2013
  • GBP 124,750
(5 pages)
2 July 2013Purchase of own shares. (3 pages)
2 July 2013Purchase of own shares. (3 pages)
25 June 2013Termination of appointment of David Pearson as a director (1 page)
25 June 2013Termination of appointment of David Pearson as a director (1 page)
5 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (10 pages)
5 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (10 pages)
5 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (10 pages)
28 March 2013Director's details changed for Peter Johnson on 24 January 2013 (2 pages)
28 March 2013Director's details changed for Peter Johnson on 24 January 2013 (2 pages)
7 January 2013Secretary's details changed for Mark Lee Doherty on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Mark Lee Doherty on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Mark Lee Doherty on 7 January 2013 (2 pages)
7 January 2013Secretary's details changed for Mark Lee Doherty on 7 January 2013 (2 pages)
7 January 2013Secretary's details changed for Mark Lee Doherty on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Mark Lee Doherty on 7 January 2013 (2 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 June 2012Change of share class name or designation (2 pages)
8 June 2012Change of share class name or designation (2 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (10 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (10 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (10 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
4 July 2011Appointment of Peter Johnson as a director (2 pages)
4 July 2011Appointment of Peter Johnson as a director (2 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
12 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (9 pages)
12 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (9 pages)
12 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (9 pages)
25 March 2011Capitals not rolled up (2 pages)
25 March 2011Capitals not rolled up (2 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (9 pages)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (9 pages)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (9 pages)
12 March 2010Statement of capital following an allotment of shares on 14 December 2009
  • GBP 20,100
(3 pages)
12 March 2010Statement of capital following an allotment of shares on 14 December 2009
  • GBP 20,100
(3 pages)
24 October 2009Registered office address changed from 58 Villiers Street, Sunniside Sunderland Tyne and Wear SR1 1UP on 24 October 2009 (1 page)
24 October 2009Registered office address changed from 58 Villiers Street, Sunniside Sunderland Tyne and Wear SR1 1UP on 24 October 2009 (1 page)
6 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 May 2009Secretary appointed mark lee doherty (1 page)
7 May 2009Secretary appointed mark lee doherty (1 page)
21 April 2009Appointment terminated director david hughes (1 page)
21 April 2009Appointment terminated secretary david hughes (1 page)
21 April 2009Appointment terminated director david hughes (1 page)
21 April 2009Appointment terminated secretary david hughes (1 page)
4 March 2009Return made up to 01/03/09; full list of members (5 pages)
4 March 2009Return made up to 01/03/09; full list of members (5 pages)
7 November 2008Director's change of particulars / david dent / 31/10/2008 (1 page)
7 November 2008Director's change of particulars / david dent / 31/10/2008 (1 page)
23 September 2008Director's change of particulars / mark doherty / 23/09/2008 (1 page)
23 September 2008Director's change of particulars / mark doherty / 23/09/2008 (1 page)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
17 March 2008Appointment terminated director qa nominees LIMITED (1 page)
17 March 2008Return made up to 01/03/08; full list of members (5 pages)
17 March 2008Appointment terminated secretary qa registrars LIMITED (1 page)
17 March 2008Appointment terminated director qa nominees LIMITED (1 page)
17 March 2008Return made up to 01/03/08; full list of members (5 pages)
17 March 2008Appointment terminated secretary qa registrars LIMITED (1 page)
12 March 2008Director's change of particulars / mark doherty / 05/03/2008 (1 page)
12 March 2008Director's change of particulars / mark doherty / 05/03/2008 (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
4 December 2007Director's particulars changed (1 page)
4 December 2007Director's particulars changed (1 page)
20 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 March 2007Return made up to 01/03/07; full list of members (4 pages)
13 March 2007Director's particulars changed (1 page)
13 March 2007Return made up to 01/03/07; full list of members (4 pages)
13 March 2007Director's particulars changed (1 page)
4 December 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
4 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
4 December 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
4 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
25 April 2006Return made up to 01/03/06; full list of members (2 pages)
25 April 2006Return made up to 01/03/06; full list of members (2 pages)
20 March 2006New director appointed (1 page)
20 March 2006New director appointed (1 page)
20 March 2006New director appointed (1 page)
20 March 2006New director appointed (1 page)
17 March 2006New director appointed (1 page)
17 March 2006New director appointed (1 page)
17 March 2006New director appointed (1 page)
17 March 2006New director appointed (1 page)
8 March 2006Company name changed nbm north east LIMITED\certificate issued on 08/03/06 (2 pages)
8 March 2006Company name changed nbm north east LIMITED\certificate issued on 08/03/06 (2 pages)
5 January 2006Director's particulars changed (1 page)
5 January 2006Director's particulars changed (1 page)
9 June 2005Registered office changed on 09/06/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
9 June 2005Company name changed neilson binnie-mckenzie north ea st LTD\certificate issued on 09/06/05 (2 pages)
9 June 2005Company name changed neilson binnie-mckenzie north ea st LTD\certificate issued on 09/06/05 (2 pages)
9 June 2005Registered office changed on 09/06/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
27 May 2005New director appointed (1 page)
27 May 2005New director appointed (1 page)
25 May 2005New secretary appointed (1 page)
25 May 2005New secretary appointed (1 page)
13 April 2005Company name changed neilson binnie-mckenzie north en d LTD\certificate issued on 13/04/05 (2 pages)
13 April 2005Company name changed neilson binnie-mckenzie north en d LTD\certificate issued on 13/04/05 (2 pages)
6 April 2005Incorporation (16 pages)
6 April 2005Incorporation (16 pages)