About

Registered Number: 03604640
Date of Incorporation: 27/07/1998 (26 years and 8 months ago)
Company Status: Active
Registered Address: 55 Loudoun Road, St John's Wood, London, NW8 0DL

 

Tbr Consulting Ltd was registered on 27 July 1998, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The business has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAFDIE, Gabriel 18 September 1998 - 1
HOUBERT, Patrick Louis Denis 28 June 2006 01 November 2010 1
RUXTON, Derek Stuart 30 August 2005 28 June 2006 1
SPRINGBETT, Jill Louise 21 August 1998 06 September 2005 1

Filing History

Document Type Date
AA - Annual Accounts 20 November 2019
PSC01 - N/A 14 October 2019
PSC07 - N/A 14 October 2019
TM02 - Termination of appointment of secretary 07 October 2019
CS01 - N/A 07 October 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 23 May 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 21 February 2014
AD01 - Change of registered office address 19 December 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 16 March 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 03 March 2011
AP04 - Appointment of corporate secretary 28 January 2011
AP04 - Appointment of corporate secretary 15 December 2010
TM01 - Termination of appointment of director 11 November 2010
AP01 - Appointment of director 11 November 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 04 June 2008
287 - Change in situation or address of Registered Office 04 June 2008
AA - Annual Accounts 15 May 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
AA - Annual Accounts 20 June 2007
363a - Annual Return 04 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
AA - Annual Accounts 02 October 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
363a - Annual Return 29 June 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 April 2006
288a - Notice of appointment of directors or secretaries 28 September 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 29 June 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 May 2005
AA - Annual Accounts 11 June 2004
363s - Annual Return 17 May 2004
363a - Annual Return 18 June 2003
287 - Change in situation or address of Registered Office 14 April 2003
AA - Annual Accounts 14 April 2003
363a - Annual Return 21 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
AA - Annual Accounts 19 March 2002
287 - Change in situation or address of Registered Office 04 March 2002
363a - Annual Return 15 August 2001
AA - Annual Accounts 10 October 2000
363a - Annual Return 25 May 2000
AA - Annual Accounts 26 April 2000
363a - Annual Return 14 May 1999
225 - Change of Accounting Reference Date 10 November 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1998
MEM/ARTS - N/A 09 September 1998
CERTNM - Change of name certificate 04 September 1998
288b - Notice of resignation of directors or secretaries 03 September 1998
288b - Notice of resignation of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
287 - Change in situation or address of Registered Office 03 September 1998
123 - Notice of increase in nominal capital 02 September 1998
NEWINC - New incorporation documents 27 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.