About

Registered Number: 04659384
Date of Incorporation: 07/02/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: Kings Lodge, London Road, West Kingsdown, Kent, TN15 6AR

 

Founded in 2003, Accord Consulting Ltd has its registered office in Kent, it's status in the Companies House registry is set to "Active". Masters, Stephen, May, Doreen, Hall, Guy Anthony are listed as the directors of the business. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASTERS, Stephen 07 February 2003 - 1
HALL, Guy Anthony 07 February 2003 31 January 2009 1
Secretary Name Appointed Resigned Total Appointments
MAY, Doreen 07 February 2003 07 February 2003 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 25 February 2019
PSC04 - N/A 25 February 2019
PSC04 - N/A 25 February 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 07 October 2011
CH01 - Change of particulars for director 28 February 2011
AR01 - Annual Return 25 February 2011
CH01 - Change of particulars for director 25 February 2011
CH03 - Change of particulars for secretary 25 February 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 29 April 2010
CH03 - Change of particulars for secretary 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
TM01 - Termination of appointment of director 23 April 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 03 April 2008
AA - Annual Accounts 18 December 2007
395 - Particulars of a mortgage or charge 19 October 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
363a - Annual Return 05 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2007
AA - Annual Accounts 26 September 2006
363a - Annual Return 12 July 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 13 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
NEWINC - New incorporation documents 07 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 12 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.