About

Registered Number: 04890494
Date of Incorporation: 08/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 5th Floor Leconfield House, Curzon Street, London, W1J 5JA

 

Based in London, Consensus Business Group Ltd was founded on 08 September 2003, it has a status of "Active". We don't know the number of employees at this business. This organisation has 2 directors listed as Drinnan, Jamie, Kirwan Taylor, John Crispin Daniel at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DRINNAN, Jamie 05 September 2018 - 1
KIRWAN TAYLOR, John Crispin Daniel 05 November 2015 05 September 2018 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 18 September 2018
AP03 - Appointment of secretary 18 September 2018
TM02 - Termination of appointment of secretary 18 September 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 02 February 2017
CS01 - N/A 14 September 2016
CH01 - Change of particulars for director 06 July 2016
AP03 - Appointment of secretary 05 November 2015
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 29 July 2014
AA - Annual Accounts 17 October 2013
CH01 - Change of particulars for director 16 October 2013
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 27 September 2012
TM02 - Termination of appointment of secretary 08 May 2012
AA - Annual Accounts 14 February 2012
AD01 - Change of registered office address 07 February 2012
AR01 - Annual Return 15 September 2011
CC04 - Statement of companies objects 09 June 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 01 October 2010
RESOLUTIONS - N/A 28 September 2010
AA - Annual Accounts 02 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 January 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 19 February 2009
363s - Annual Return 29 September 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
AA - Annual Accounts 02 April 2008
395 - Particulars of a mortgage or charge 17 March 2008
288a - Notice of appointment of directors or secretaries 29 December 2007
288a - Notice of appointment of directors or secretaries 29 December 2007
AA - Annual Accounts 26 November 2007
363s - Annual Return 18 September 2007
395 - Particulars of a mortgage or charge 16 April 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
363s - Annual Return 11 October 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
395 - Particulars of a mortgage or charge 22 August 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
AA - Annual Accounts 04 August 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 April 2006
RESOLUTIONS - N/A 29 March 2006
RESOLUTIONS - N/A 29 March 2006
RESOLUTIONS - N/A 29 March 2006
287 - Change in situation or address of Registered Office 07 March 2006
363s - Annual Return 03 October 2005
AA - Annual Accounts 06 July 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 March 2005
363s - Annual Return 06 October 2004
225 - Change of Accounting Reference Date 10 October 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
287 - Change in situation or address of Registered Office 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
NEWINC - New incorporation documents 08 September 2003

Mortgages & Charges

Description Date Status Charge by
Deed of assignment and shares 26 February 2008 Fully Satisfied

N/A

Deed of assignment and shares charge 26 March 2007 Fully Satisfied

N/A

Deed of assignment and shares charge 04 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.