About

Registered Number: 03135953
Date of Incorporation: 08/12/1995 (28 years and 4 months ago)
Company Status: Active
Registered Address: 15 Canada Square, London, E14 5GL

 

Kpmg Nunwood Consulting Ltd was registered on 08 December 1995 and are based in London, it's status at Companies House is "Active". Dean, Joanne, Boorman, Claire Louise, Ford, Yvette, Rushfirth, John Martin are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOORMAN, Claire Louise 10 June 2003 09 November 2010 1
FORD, Yvette 13 October 2004 19 January 2012 1
RUSHFIRTH, John Martin 08 December 1995 08 January 1996 1
Secretary Name Appointed Resigned Total Appointments
DEAN, Joanne 14 May 2015 - 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
CS01 - N/A 17 July 2019
AP01 - Appointment of director 11 July 2019
AP01 - Appointment of director 10 July 2019
TM01 - Termination of appointment of director 10 July 2019
AA - Annual Accounts 03 July 2019
RESOLUTIONS - N/A 02 October 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 26 June 2018
AP01 - Appointment of director 09 August 2017
TM01 - Termination of appointment of director 09 August 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 07 July 2017
AP01 - Appointment of director 03 February 2017
TM01 - Termination of appointment of director 02 February 2017
AA - Annual Accounts 05 August 2016
CS01 - N/A 10 July 2016
TM01 - Termination of appointment of director 07 April 2016
AA01 - Change of accounting reference date 08 February 2016
AR01 - Annual Return 06 January 2016
AUD - Auditor's letter of resignation 12 November 2015
AUD - Auditor's letter of resignation 05 November 2015
AP01 - Appointment of director 16 October 2015
TM01 - Termination of appointment of director 14 October 2015
AA - Annual Accounts 13 October 2015
MR04 - N/A 08 June 2015
MR04 - N/A 08 June 2015
AP01 - Appointment of director 20 May 2015
CERTNM - Change of name certificate 19 May 2015
AP01 - Appointment of director 19 May 2015
AP01 - Appointment of director 19 May 2015
AP03 - Appointment of secretary 18 May 2015
TM01 - Termination of appointment of director 18 May 2015
TM01 - Termination of appointment of director 18 May 2015
AD01 - Change of registered office address 18 May 2015
TM02 - Termination of appointment of secretary 18 May 2015
TM02 - Termination of appointment of secretary 18 May 2015
MR04 - N/A 20 February 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 13 December 2013
CH01 - Change of particulars for director 13 December 2013
AA - Annual Accounts 04 October 2013
MISC - Miscellaneous document 25 June 2013
AR01 - Annual Return 26 March 2013
CH01 - Change of particulars for director 26 March 2013
RESOLUTIONS - N/A 21 January 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 19 January 2012
TM01 - Termination of appointment of director 19 January 2012
TM01 - Termination of appointment of director 11 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 25 January 2011
CH01 - Change of particulars for director 25 January 2011
TM01 - Termination of appointment of director 15 November 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 26 August 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 09 September 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
RESOLUTIONS - N/A 20 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2008
395 - Particulars of a mortgage or charge 14 May 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 04 November 2007
395 - Particulars of a mortgage or charge 11 October 2007
287 - Change in situation or address of Registered Office 20 April 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
363s - Annual Return 28 December 2006
AA - Annual Accounts 27 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
363s - Annual Return 20 March 2006
288a - Notice of appointment of directors or secretaries 07 December 2005
395 - Particulars of a mortgage or charge 23 November 2005
AA - Annual Accounts 17 June 2005
395 - Particulars of a mortgage or charge 16 March 2005
363s - Annual Return 16 December 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
AA - Annual Accounts 25 August 2004
363s - Annual Return 22 December 2003
CERTNM - Change of name certificate 12 September 2003
CERTNM - Change of name certificate 05 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2003
288c - Notice of change of directors or secretaries or in their particulars 11 August 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
AA - Annual Accounts 09 May 2003
287 - Change in situation or address of Registered Office 08 April 2003
363s - Annual Return 06 January 2003
287 - Change in situation or address of Registered Office 13 September 2002
AA - Annual Accounts 22 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 25 June 2001
287 - Change in situation or address of Registered Office 10 May 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 19 September 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 27 July 1999
363s - Annual Return 14 December 1998
AA - Annual Accounts 24 September 1998
287 - Change in situation or address of Registered Office 06 August 1998
363s - Annual Return 03 December 1997
AA - Annual Accounts 11 August 1997
363s - Annual Return 23 January 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
288c - Notice of change of directors or secretaries or in their particulars 23 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1996
288 - N/A 21 December 1995
288 - N/A 21 December 1995
287 - Change in situation or address of Registered Office 21 December 1995
288 - N/A 21 December 1995
288 - N/A 21 December 1995
288 - N/A 21 December 1995
NEWINC - New incorporation documents 08 December 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 07 May 2008 Fully Satisfied

N/A

All assets debenture 08 October 2007 Fully Satisfied

N/A

Debenture 10 November 2005 Fully Satisfied

N/A

Rental deposit deed 10 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.