About

Registered Number: 03856953
Date of Incorporation: 11/10/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

 

Founded in 1999, Kilburn Business Consultants Ltd have registered office in London. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOCH, Albert Nathan 10 April 2001 - 1
MIASNIKOV, Vladimir 25 November 1999 14 March 2002 1
SOSHNIK, Zahar 25 November 1999 14 March 2002 1
Secretary Name Appointed Resigned Total Appointments
AUGENLICHT, Irene 10 April 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 December 2019
CS01 - N/A 23 October 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 17 October 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 25 October 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 02 November 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 10 November 2010
AD01 - Change of registered office address 10 November 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 23 November 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 05 April 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 27 April 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 January 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 12 December 2005
288c - Notice of change of directors or secretaries or in their particulars 12 December 2005
288c - Notice of change of directors or secretaries or in their particulars 12 December 2005
363s - Annual Return 29 March 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 10 August 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 January 2004
363s - Annual Return 28 July 2003
AA - Annual Accounts 11 September 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
225 - Change of Accounting Reference Date 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
CERTNM - Change of name certificate 02 April 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
363s - Annual Return 17 December 2001
RESOLUTIONS - N/A 16 August 2001
AA - Annual Accounts 16 August 2001
288c - Notice of change of directors or secretaries or in their particulars 27 July 2001
DISS40 - Notice of striking-off action discontinued 03 July 2001
363s - Annual Return 28 June 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
GAZ1 - First notification of strike-off action in London Gazette 27 March 2001
288c - Notice of change of directors or secretaries or in their particulars 01 June 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 1999
288a - Notice of appointment of directors or secretaries 24 December 1999
288a - Notice of appointment of directors or secretaries 24 December 1999
288a - Notice of appointment of directors or secretaries 30 November 1999
287 - Change in situation or address of Registered Office 29 November 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
287 - Change in situation or address of Registered Office 19 October 1999
NEWINC - New incorporation documents 11 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.