About

Registered Number: 04169276
Date of Incorporation: 27/02/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ,

 

Established in 2001, E-it Consulting Ltd have registered office in London, it's status in the Companies House registry is set to "Active". This organisation has 2 directors listed at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EGAN, Patrick Stephen 27 February 2001 - 1
Secretary Name Appointed Resigned Total Appointments
EGAN, Michael Desmond 27 February 2001 10 November 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 March 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 29 November 2017
TM02 - Termination of appointment of secretary 14 November 2017
MR04 - N/A 26 May 2017
MR04 - N/A 26 May 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 29 November 2011
CH03 - Change of particulars for secretary 22 March 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 03 January 2010
363a - Annual Return 10 March 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
AA - Annual Accounts 14 December 2007
287 - Change in situation or address of Registered Office 27 June 2007
363a - Annual Return 10 April 2007
287 - Change in situation or address of Registered Office 10 April 2007
AA - Annual Accounts 19 October 2006
287 - Change in situation or address of Registered Office 02 October 2006
363a - Annual Return 24 March 2006
AA - Annual Accounts 22 February 2006
395 - Particulars of a mortgage or charge 07 September 2005
395 - Particulars of a mortgage or charge 13 August 2005
288c - Notice of change of directors or secretaries or in their particulars 13 July 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 08 March 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 10 March 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 25 March 2002
288a - Notice of appointment of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
NEWINC - New incorporation documents 27 February 2001

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge dated 02/08/05 and 03 August 2005 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 18 august 2005 and 02 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.