About

Registered Number: 04787966
Date of Incorporation: 05/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 2 Westeria Court, Collapit Close, Harrow, Middlesex, HA1 4WT

 

Inter-consulting Europe (UK) Ltd was established in 2003, it's status in the Companies House registry is set to "Active". The companies directors are listed as Jvr Jerrom Secretary Ltd, Meah, Nazma, Clarke, James at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, James 01 March 2005 01 July 2005 1
Secretary Name Appointed Resigned Total Appointments
JVR JERROM SECRETARY LTD 01 July 2003 10 April 2004 1
MEAH, Nazma 01 October 2003 01 March 2004 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 05 October 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 29 June 2018
PSC01 - N/A 29 June 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 28 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 10 August 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 14 March 2013
TM02 - Termination of appointment of secretary 14 March 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 02 July 2011
AA - Annual Accounts 30 March 2011
AD01 - Change of registered office address 30 December 2010
AR01 - Annual Return 18 June 2010
AD01 - Change of registered office address 18 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 30 January 2010
AD01 - Change of registered office address 21 December 2009
363a - Annual Return 17 June 2009
353 - Register of members 17 June 2009
287 - Change in situation or address of Registered Office 17 June 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 17 June 2008
AA - Annual Accounts 05 December 2007
363s - Annual Return 10 August 2007
363s - Annual Return 31 May 2007
AA - Annual Accounts 23 May 2007
GAZ1 - First notification of strike-off action in London Gazette 15 May 2007
AA - Annual Accounts 03 May 2006
395 - Particulars of a mortgage or charge 20 April 2006
288c - Notice of change of directors or secretaries or in their particulars 23 March 2006
363s - Annual Return 16 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
287 - Change in situation or address of Registered Office 12 July 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
287 - Change in situation or address of Registered Office 20 May 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 30 September 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2004
287 - Change in situation or address of Registered Office 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
287 - Change in situation or address of Registered Office 19 September 2003
RESOLUTIONS - N/A 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2003
123 - Notice of increase in nominal capital 22 July 2003
NEWINC - New incorporation documents 05 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 19 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.