About

Registered Number: 02902326
Date of Incorporation: 24/02/1994 (31 years and 1 month ago)
Company Status: Active
Registered Address: 4th Floor Edinburgh House, Edinburgh House, London, W1W 7LZ,

 

Profile Construction Consultants Ltd was established in 1994. The organisation has 10 directors listed as Beaumont, Stephen, Cox, Benjamin John, Murdoch, Timothy Stewart, Hill, Ann, Hill, Michael Derek, Mundy, David Ross, Pepper, Patrick John, Robson, John Walter, Tyler, Clifford Steven, Webb, Andrew Michael John. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAUMONT, Stephen 17 April 2019 - 1
COX, Benjamin John 17 April 2019 - 1
MURDOCH, Timothy Stewart 01 January 2005 - 1
HILL, Michael Derek 24 February 1994 18 August 2010 1
MUNDY, David Ross 01 January 2005 14 November 2010 1
PEPPER, Patrick John 18 March 1994 01 February 1996 1
ROBSON, John Walter 18 March 1994 23 March 1995 1
TYLER, Clifford Steven 17 April 2019 13 July 2020 1
WEBB, Andrew Michael John 01 January 2005 12 November 2010 1
Secretary Name Appointed Resigned Total Appointments
HILL, Ann 24 February 1994 18 August 2010 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 13 July 2020
AD01 - Change of registered office address 25 March 2020
CS01 - N/A 10 March 2020
SH01 - Return of Allotment of shares 13 January 2020
AA - Annual Accounts 18 September 2019
AP01 - Appointment of director 17 April 2019
AP01 - Appointment of director 17 April 2019
AP01 - Appointment of director 17 April 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 21 February 2019
AP01 - Appointment of director 25 May 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 22 February 2018
CS01 - N/A 14 March 2017
AA - Annual Accounts 11 January 2017
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 26 March 2014
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 14 December 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 24 February 2012
AD01 - Change of registered office address 03 November 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 11 March 2011
TM01 - Termination of appointment of director 07 January 2011
TM01 - Termination of appointment of director 07 January 2011
TM02 - Termination of appointment of secretary 24 August 2010
TM01 - Termination of appointment of director 24 August 2010
AP01 - Appointment of director 24 August 2010
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 20 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2008
AA - Annual Accounts 08 April 2008
363s - Annual Return 10 March 2008
AA - Annual Accounts 18 May 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 22 May 2006
288c - Notice of change of directors or secretaries or in their particulars 03 April 2006
363s - Annual Return 17 March 2006
AA - Annual Accounts 16 May 2005
363s - Annual Return 19 April 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
AA - Annual Accounts 22 March 2004
363s - Annual Return 04 March 2004
363s - Annual Return 07 March 2003
AA - Annual Accounts 07 March 2003
AA - Annual Accounts 15 May 2002
363s - Annual Return 13 March 2002
288c - Notice of change of directors or secretaries or in their particulars 13 March 2002
288c - Notice of change of directors or secretaries or in their particulars 13 March 2002
AA - Annual Accounts 14 May 2001
363s - Annual Return 26 March 2001
AA - Annual Accounts 06 June 2000
363s - Annual Return 17 March 2000
363s - Annual Return 03 March 1999
AA - Annual Accounts 01 December 1998
287 - Change in situation or address of Registered Office 08 June 1998
AA - Annual Accounts 15 April 1998
363s - Annual Return 10 March 1998
AA - Annual Accounts 02 May 1997
363s - Annual Return 07 March 1997
363s - Annual Return 05 March 1996
288 - N/A 21 February 1996
AA - Annual Accounts 27 November 1995
288 - N/A 05 April 1995
363s - Annual Return 14 March 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 24 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1994
288 - N/A 08 April 1994
288 - N/A 08 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 March 1994
288 - N/A 04 March 1994
288 - N/A 04 March 1994
287 - Change in situation or address of Registered Office 04 March 1994
NEWINC - New incorporation documents 24 February 1994

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 09 June 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.