About

Registered Number: 03559492
Date of Incorporation: 07/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: The Walbrook Building, 25 Walbrook, London, EC4N 8AW,

 

Founded in 1998, Anthony Hodges Consulting Ltd have registered office in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Posliff, Trevor Ian, Nicholas, Peter Alister.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLAS, Peter Alister 15 November 2012 15 October 2018 1
Secretary Name Appointed Resigned Total Appointments
POSLIFF, Trevor Ian 01 January 2012 01 October 2019 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 19 February 2020
AP01 - Appointment of director 10 October 2019
AA01 - Change of accounting reference date 10 October 2019
AD01 - Change of registered office address 10 October 2019
TM01 - Termination of appointment of director 09 October 2019
PSC05 - N/A 09 October 2019
TM02 - Termination of appointment of secretary 09 October 2019
AP01 - Appointment of director 09 October 2019
AP01 - Appointment of director 09 October 2019
TM01 - Termination of appointment of director 09 October 2019
TM01 - Termination of appointment of director 09 October 2019
PSC02 - N/A 09 October 2019
TM01 - Termination of appointment of director 09 October 2019
PSC07 - N/A 09 October 2019
PSC07 - N/A 09 October 2019
AD01 - Change of registered office address 09 October 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 07 March 2019
AP01 - Appointment of director 05 November 2018
TM01 - Termination of appointment of director 05 November 2018
TM01 - Termination of appointment of director 02 August 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 08 March 2018
AP01 - Appointment of director 25 July 2017
CS01 - N/A 17 May 2017
MR04 - N/A 17 May 2017
RESOLUTIONS - N/A 22 March 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 March 2017
AA - Annual Accounts 06 March 2017
RESOLUTIONS - N/A 11 February 2017
CH01 - Change of particulars for director 05 October 2016
AP01 - Appointment of director 26 September 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 14 May 2014
TM01 - Termination of appointment of director 17 April 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 01 March 2013
AP01 - Appointment of director 05 December 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 02 March 2012
AP03 - Appointment of secretary 30 January 2012
TM02 - Termination of appointment of secretary 30 January 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 01 July 2011
AR01 - Annual Return 17 May 2011
CH03 - Change of particulars for secretary 17 May 2011
CH01 - Change of particulars for director 17 May 2011
CH01 - Change of particulars for director 17 May 2011
CH01 - Change of particulars for director 17 May 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 08 May 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 21 May 2007
AA - Annual Accounts 20 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
363a - Annual Return 09 May 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 19 May 2005
AA - Annual Accounts 03 December 2004
287 - Change in situation or address of Registered Office 11 August 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 08 March 2004
395 - Particulars of a mortgage or charge 19 December 2003
363s - Annual Return 15 May 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 20 May 2002
AA - Annual Accounts 07 August 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 16 October 2000
363s - Annual Return 24 May 2000
AA - Annual Accounts 21 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 1999
363s - Annual Return 28 June 1999
225 - Change of Accounting Reference Date 16 March 1999
225 - Change of Accounting Reference Date 03 June 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
287 - Change in situation or address of Registered Office 12 May 1998
NEWINC - New incorporation documents 07 May 1998

Mortgages & Charges

Description Date Status Charge by
Guarantee and indemnity 05 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.