About

Registered Number: 04047149
Date of Incorporation: 04/08/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Floor M, 10 York Road, London, SE1 7ND,

 

Founded in 2000, E-consultancy.com Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". The companies directors are Silver, Helen Frances, Baty, Claire Vanessa, Brankin, Grainne, Jones, Matthew David Alexander, Keith, Philippa Anne, Mks Services Limited Co No 4766092, Friedlein, Ashley William, Redding, Philip, Sturgeon, Ewen Cameron. 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
FRIEDLEIN, Ashley William 04 August 2000 16 June 2014 1
REDDING, Philip 09 September 2002 11 July 2012 1
STURGEON, Ewen Cameron 24 June 2010 11 July 2012 1
Secretary Name Appointed Resigned Total Appointments
SILVER, Helen Frances 04 September 2017 - 1
BATY, Claire Vanessa 01 October 2012 29 January 2014 1
BRANKIN, Grainne 30 July 2014 30 June 2017 1
JONES, Matthew David Alexander 29 January 2014 30 July 2014 1
KEITH, Philippa Anne 11 July 2012 01 October 2012 1
MKS SERVICES LIMITED CO NO 4766092 18 September 2003 30 June 2004 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
CH01 - Change of particulars for director 13 February 2020
CH03 - Change of particulars for secretary 13 February 2020
PSC05 - N/A 02 December 2019
AD01 - Change of registered office address 02 December 2019
AP01 - Appointment of director 12 November 2019
AA - Annual Accounts 18 October 2019
PARENT_ACC - N/A 18 October 2019
AGREEMENT2 - N/A 18 October 2019
GUARANTEE2 - N/A 18 October 2019
CH01 - Change of particulars for director 09 October 2019
CS01 - N/A 02 October 2019
TM01 - Termination of appointment of director 02 October 2019
MR04 - N/A 09 January 2019
TM01 - Termination of appointment of director 07 November 2018
CS01 - N/A 17 October 2018
AA - Annual Accounts 03 September 2018
PARENT_ACC - N/A 03 September 2018
AGREEMENT2 - N/A 03 September 2018
GUARANTEE2 - N/A 03 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 August 2018
CH01 - Change of particulars for director 14 March 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 10 October 2017
PARENT_ACC - N/A 10 October 2017
GUARANTEE2 - N/A 10 October 2017
AGREEMENT2 - N/A 10 October 2017
AP03 - Appointment of secretary 18 September 2017
TM01 - Termination of appointment of director 05 July 2017
TM02 - Termination of appointment of secretary 05 July 2017
AP01 - Appointment of director 10 January 2017
CH01 - Change of particulars for director 10 January 2017
CS01 - N/A 05 October 2016
AP01 - Appointment of director 01 September 2016
AR01 - Annual Return 21 August 2016
TM01 - Termination of appointment of director 02 August 2016
AA - Annual Accounts 25 July 2016
PARENT_ACC - N/A 25 July 2016
AGREEMENT2 - N/A 25 July 2016
GUARANTEE2 - N/A 25 July 2016
AA - Annual Accounts 26 November 2015
PARENT_ACC - N/A 26 November 2015
AGREEMENT2 - N/A 13 October 2015
GUARANTEE2 - N/A 13 October 2015
AR01 - Annual Return 10 August 2015
RESOLUTIONS - N/A 25 June 2015
MA - Memorandum and Articles 25 June 2015
MR01 - N/A 16 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 March 2015
AP01 - Appointment of director 21 October 2014
TM01 - Termination of appointment of director 14 October 2014
AR01 - Annual Return 19 August 2014
AP03 - Appointment of secretary 05 August 2014
TM02 - Termination of appointment of secretary 05 August 2014
TM01 - Termination of appointment of director 27 June 2014
TM02 - Termination of appointment of secretary 04 February 2014
AP03 - Appointment of secretary 03 February 2014
AA01 - Change of accounting reference date 11 December 2013
TM01 - Termination of appointment of director 04 December 2013
AP01 - Appointment of director 04 December 2013
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 09 August 2013
AP01 - Appointment of director 30 July 2013
TM01 - Termination of appointment of director 29 May 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 May 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 April 2013
AR01 - Annual Return 11 October 2012
TM02 - Termination of appointment of secretary 02 October 2012
AP03 - Appointment of secretary 02 October 2012
AA01 - Change of accounting reference date 27 July 2012
AD01 - Change of registered office address 11 July 2012
AP01 - Appointment of director 11 July 2012
AP03 - Appointment of secretary 11 July 2012
AP01 - Appointment of director 11 July 2012
TM01 - Termination of appointment of director 11 July 2012
TM02 - Termination of appointment of secretary 11 July 2012
TM01 - Termination of appointment of director 11 July 2012
AP01 - Appointment of director 11 July 2012
TM01 - Termination of appointment of director 11 July 2012
AA - Annual Accounts 22 June 2012
CH01 - Change of particulars for director 29 February 2012
CH01 - Change of particulars for director 28 February 2012
CH01 - Change of particulars for director 28 February 2012
CH01 - Change of particulars for director 28 February 2012
CH01 - Change of particulars for director 28 February 2012
MG01 - Particulars of a mortgage or charge 24 January 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 05 August 2010
CH04 - Change of particulars for corporate secretary 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AP01 - Appointment of director 25 June 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 February 2009
AA - Annual Accounts 16 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 December 2008
363a - Annual Return 30 September 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 07 August 2007
123 - Notice of increase in nominal capital 31 May 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2007
RESOLUTIONS - N/A 22 May 2007
RESOLUTIONS - N/A 22 May 2007
RESOLUTIONS - N/A 22 May 2007
RESOLUTIONS - N/A 22 May 2007
MEM/ARTS - N/A 22 May 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 10 October 2006
363a - Annual Return 28 September 2005
AA - Annual Accounts 26 September 2005
363s - Annual Return 07 September 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
287 - Change in situation or address of Registered Office 12 July 2004
AA - Annual Accounts 24 June 2004
288c - Notice of change of directors or secretaries or in their particulars 28 February 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
287 - Change in situation or address of Registered Office 18 February 2004
225 - Change of Accounting Reference Date 07 January 2004
288b - Notice of resignation of directors or secretaries 06 November 2003
288a - Notice of appointment of directors or secretaries 06 November 2003
363s - Annual Return 27 August 2003
AA - Annual Accounts 06 May 2003
288a - Notice of appointment of directors or secretaries 02 October 2002
RESOLUTIONS - N/A 23 September 2002
RESOLUTIONS - N/A 23 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 September 2002
363s - Annual Return 10 August 2002
AA - Annual Accounts 30 May 2002
363s - Annual Return 29 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2001
RESOLUTIONS - N/A 03 October 2000
RESOLUTIONS - N/A 03 October 2000
287 - Change in situation or address of Registered Office 03 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 October 2000
287 - Change in situation or address of Registered Office 10 August 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
NEWINC - New incorporation documents 04 August 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2015 Fully Satisfied

N/A

Rent deposit deed 05 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.