About

Registered Number: 03762813
Date of Incorporation: 29/04/1999 (25 years and 11 months ago)
Company Status: Active
Registered Address: SIDDHARTHA PAUL KANG, 82 Ambler Road, London, N4 2QR

 

Pilchard Consultants Ltd was registered on 29 April 1999, it has a status of "Active". Corner, Andrew Mervyn, Kang, Siddhartha Paul Singh, Stuart, Timothy, Lee, Hayley Dawn are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KANG, Siddhartha Paul Singh 26 September 2014 - 1
STUART, Timothy 23 January 2009 - 1
Secretary Name Appointed Resigned Total Appointments
CORNER, Andrew Mervyn 02 July 2002 - 1
LEE, Hayley Dawn 06 March 2000 02 July 2002 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 05 January 2020
CS01 - N/A 01 May 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 29 January 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 26 May 2015
AP01 - Appointment of director 11 November 2014
AD01 - Change of registered office address 11 November 2014
TM01 - Termination of appointment of director 11 November 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 19 May 2013
CH01 - Change of particulars for director 19 May 2013
AD01 - Change of registered office address 19 May 2013
AA - Annual Accounts 24 January 2013
AA - Annual Accounts 09 July 2012
DISS40 - Notice of striking-off action discontinued 29 May 2012
AR01 - Annual Return 26 May 2012
GAZ1 - First notification of strike-off action in London Gazette 08 May 2012
AR01 - Annual Return 02 July 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 12 June 2010
CH01 - Change of particulars for director 12 June 2010
CH01 - Change of particulars for director 12 June 2010
AA - Annual Accounts 04 March 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 12 February 2009
288a - Notice of appointment of directors or secretaries 03 February 2009
363a - Annual Return 05 November 2008
363a - Annual Return 05 November 2008
AA - Annual Accounts 08 March 2008
AA - Annual Accounts 06 March 2007
363s - Annual Return 20 November 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 30 June 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 18 May 2003
AA - Annual Accounts 02 March 2003
288a - Notice of appointment of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
363s - Annual Return 09 May 2002
AA - Annual Accounts 19 March 2002
363s - Annual Return 26 April 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 03 May 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 1999
288b - Notice of resignation of directors or secretaries 26 May 1999
288b - Notice of resignation of directors or secretaries 26 May 1999
287 - Change in situation or address of Registered Office 26 May 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
NEWINC - New incorporation documents 29 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.