About

Registered Number: 01600305
Date of Incorporation: 26/11/1981 (42 years and 4 months ago)
Company Status: Active
Registered Address: 162-164 Upper Richmond Road, Putney, London, SW15 2SL

 

Founded in 1981, Contracts Consultancy Ltd are based in London, it's status at Companies House is "Active". The company has 8 directors listed as Maltby, Peter Trend, Maltby, Christopher James, Macnamara, Kristian James, Maltby, Peter Trend, Unsworth, Martin James, Brennan, William Richard, Giles, David Malcolm, Holmes, Richard Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALTBY, Christopher James 12 June 2001 - 1
BRENNAN, William Richard N/A 15 October 2009 1
GILES, David Malcolm N/A 24 August 2015 1
HOLMES, Richard Anthony 05 April 2005 21 March 2020 1
Secretary Name Appointed Resigned Total Appointments
MALTBY, Peter Trend 13 September 2016 - 1
MACNAMARA, Kristian James 01 October 2014 13 September 2016 1
MALTBY, Peter Trend 19 June 2014 01 October 2014 1
UNSWORTH, Martin James 01 December 2008 19 June 2014 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 23 April 2020
TM01 - Termination of appointment of director 01 April 2020
CH01 - Change of particulars for director 16 March 2020
AAMD - Amended Accounts 03 October 2019
AA - Annual Accounts 02 October 2019
CS01 - N/A 22 May 2019
TM01 - Termination of appointment of director 13 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 11 August 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 22 September 2016
AP03 - Appointment of secretary 13 September 2016
TM02 - Termination of appointment of secretary 13 September 2016
AR01 - Annual Return 26 April 2016
CH01 - Change of particulars for director 26 April 2016
RESOLUTIONS - N/A 17 September 2015
SH06 - Notice of cancellation of shares 17 September 2015
SH03 - Return of purchase of own shares 17 September 2015
AA - Annual Accounts 09 September 2015
TM01 - Termination of appointment of director 24 August 2015
AR01 - Annual Return 05 May 2015
CH01 - Change of particulars for director 05 May 2015
AP03 - Appointment of secretary 08 December 2014
TM02 - Termination of appointment of secretary 08 December 2014
SH01 - Return of Allotment of shares 01 December 2014
AA - Annual Accounts 26 September 2014
AP03 - Appointment of secretary 08 August 2014
TM02 - Termination of appointment of secretary 08 August 2014
TM01 - Termination of appointment of director 08 August 2014
AR01 - Annual Return 24 April 2014
AP01 - Appointment of director 24 April 2014
RESOLUTIONS - N/A 30 October 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 08 May 2013
CH01 - Change of particulars for director 08 May 2013
CH03 - Change of particulars for secretary 08 May 2013
CH01 - Change of particulars for director 02 April 2013
CH01 - Change of particulars for director 02 April 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AP01 - Appointment of director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 28 October 2009
TM01 - Termination of appointment of director 15 October 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
363a - Annual Return 21 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
AA - Annual Accounts 30 January 2009
288a - Notice of appointment of directors or secretaries 15 December 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 06 October 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
363a - Annual Return 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 20 May 2003
AA - Annual Accounts 05 September 2002
363s - Annual Return 23 May 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 15 June 2001
363s - Annual Return 20 July 2000
AA - Annual Accounts 20 July 2000
288c - Notice of change of directors or secretaries or in their particulars 20 July 2000
AA - Annual Accounts 23 June 1999
363s - Annual Return 18 May 1999
AA - Annual Accounts 26 August 1998
363s - Annual Return 20 May 1998
AA - Annual Accounts 07 May 1997
363s - Annual Return 07 May 1997
AA - Annual Accounts 27 September 1996
287 - Change in situation or address of Registered Office 13 August 1996
363s - Annual Return 14 June 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 01 May 1995
AA - Annual Accounts 29 September 1994
363s - Annual Return 17 May 1994
AA - Annual Accounts 14 July 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 July 1993
363s - Annual Return 14 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 1993
363s - Annual Return 15 May 1992
AA - Annual Accounts 06 May 1992
AA - Annual Accounts 22 May 1991
363a - Annual Return 22 May 1991
395 - Particulars of a mortgage or charge 24 December 1990
AA - Annual Accounts 25 July 1990
363 - Annual Return 25 July 1990
AA - Annual Accounts 01 December 1989
325 - Location of register of directors' interests in shares etc 25 July 1989
287 - Change in situation or address of Registered Office 25 July 1989
288 - N/A 25 July 1989
363 - Annual Return 15 May 1989
363 - Annual Return 15 May 1989
AA - Annual Accounts 13 April 1989
288 - N/A 29 February 1988
363 - Annual Return 11 December 1987
AA - Annual Accounts 17 November 1987
288 - N/A 13 September 1986
AA - Annual Accounts 16 August 1986
363 - Annual Return 16 August 1986
NEWINC - New incorporation documents 26 November 1981

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 07 December 1990 Outstanding

N/A

Counter indemnity & charge on deposit 01 December 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.