About

Registered Number: 04704560
Date of Incorporation: 20/03/2003 (21 years ago)
Company Status: Active
Registered Address: 8 Wellesley Road, London, W4 4BL,

 

Square Mile Consulting Ltd was registered on 20 March 2003, it has a status of "Active". We do not know the number of employees at this company. There are 2 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KROL, John Antonio 20 March 2003 01 February 2007 1
THOMAS, Gwyneth 01 February 2007 25 July 2008 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 30 June 2020
CH01 - Change of particulars for director 30 June 2020
PSC04 - N/A 30 June 2020
AD01 - Change of registered office address 30 June 2020
CS01 - N/A 22 March 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 31 March 2018
AA - Annual Accounts 15 December 2017
AD01 - Change of registered office address 07 December 2017
AD01 - Change of registered office address 07 December 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 04 December 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 28 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 December 2010
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 01 September 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 02 April 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
AA - Annual Accounts 05 January 2007
363a - Annual Return 27 March 2006
395 - Particulars of a mortgage or charge 14 February 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 24 March 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 07 April 2004
NEWINC - New incorporation documents 20 March 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.