About

Registered Number: 04487573
Date of Incorporation: 16/07/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: Unit 6, Cherrytree Farm Blackmore End Road, Sible Hedingham, Halstead, Essex, CO9 3LZ,

 

Based in Halstead in Essex, Next Door Consulting Ltd was founded on 16 July 2002, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Kazmi, Asim, Forbes, John David, Kazmi, Syed, Dean, Allan Michael, Kazmi, Syed Kifayat Hussain, Winton-evans, Jacqueline Yoland for this company 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
KAZMI, Asim 19 January 2018 - 1
DEAN, Allan Michael 01 August 2002 01 June 2007 1
KAZMI, Syed Kifayat Hussain 21 June 2013 23 May 2014 1
WINTON-EVANS, Jacqueline Yoland 15 July 2016 19 January 2018 1
Secretary Name Appointed Resigned Total Appointments
FORBES, John David 27 January 2012 21 June 2013 1
KAZMI, Syed 02 May 2007 27 January 2012 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 10 January 2020
CS01 - N/A 25 July 2019
AD01 - Change of registered office address 11 July 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 21 February 2018
TM01 - Termination of appointment of director 19 January 2018
AP01 - Appointment of director 19 January 2018
CS01 - N/A 01 August 2017
PSC04 - N/A 20 July 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 03 August 2016
TM01 - Termination of appointment of director 18 July 2016
AP01 - Appointment of director 15 July 2016
AD01 - Change of registered office address 01 July 2016
AA - Annual Accounts 31 March 2016
CH04 - Change of particulars for corporate secretary 27 July 2015
AR01 - Annual Return 26 July 2015
CH04 - Change of particulars for corporate secretary 26 July 2015
AD01 - Change of registered office address 26 July 2015
CH04 - Change of particulars for corporate secretary 26 July 2015
AA - Annual Accounts 23 March 2015
AD01 - Change of registered office address 06 August 2014
AR01 - Annual Return 01 August 2014
CH01 - Change of particulars for director 01 August 2014
AP01 - Appointment of director 17 June 2014
TM01 - Termination of appointment of director 17 June 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 26 July 2013
TM01 - Termination of appointment of director 23 July 2013
AP04 - Appointment of corporate secretary 23 July 2013
TM02 - Termination of appointment of secretary 23 July 2013
AP01 - Appointment of director 21 June 2013
AA - Annual Accounts 11 January 2013
AD01 - Change of registered office address 12 July 2012
AR01 - Annual Return 10 July 2012
AA01 - Change of accounting reference date 08 June 2012
AP03 - Appointment of secretary 30 January 2012
TM02 - Termination of appointment of secretary 27 January 2012
AD01 - Change of registered office address 30 August 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 24 May 2011
AD01 - Change of registered office address 22 November 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 14 July 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 18 April 2008
AA - Annual Accounts 10 October 2007
RESOLUTIONS - N/A 05 October 2007
RESOLUTIONS - N/A 05 October 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
363a - Annual Return 21 August 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
287 - Change in situation or address of Registered Office 16 May 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 19 July 2006
363a - Annual Return 08 September 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 26 July 2004
AA - Annual Accounts 14 June 2004
225 - Change of Accounting Reference Date 06 November 2003
363s - Annual Return 15 October 2003
288b - Notice of resignation of directors or secretaries 27 September 2003
288b - Notice of resignation of directors or secretaries 27 September 2003
287 - Change in situation or address of Registered Office 27 September 2003
288a - Notice of appointment of directors or secretaries 27 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2003
287 - Change in situation or address of Registered Office 08 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288c - Notice of change of directors or secretaries or in their particulars 25 January 2003
288b - Notice of resignation of directors or secretaries 27 October 2002
288a - Notice of appointment of directors or secretaries 27 October 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
CERTNM - Change of name certificate 26 July 2002
NEWINC - New incorporation documents 16 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.