About

Registered Number: 00956098
Date of Incorporation: 12/06/1969 (55 years ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 2 months ago)
Registered Address: 3rd Floor, 3 London Wall Buildings, London Wall, London, EC2M 5SY

 

The Counsel Group Ltd was registered on 12 June 1969 and are based in London, it's status is listed as "Dissolved". We don't know the number of employees at the organisation. The current directors of the business are listed as Bramall, Helen Mary, Kleine, Simon Adrian Johannes, Marinker, Stephen, Wells, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KLEINE, Simon Adrian Johannes 01 April 1994 24 March 1995 1
MARINKER, Stephen 01 January 1996 30 June 1999 1
WELLS, David 01 January 1999 19 September 2002 1
Secretary Name Appointed Resigned Total Appointments
BRAMALL, Helen Mary 13 June 2015 31 December 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 28 December 2018
CS01 - N/A 12 October 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 16 August 2017
TM02 - Termination of appointment of secretary 05 January 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 29 September 2016
AP01 - Appointment of director 08 September 2016
AR01 - Annual Return 19 October 2015
AD01 - Change of registered office address 19 October 2015
AA - Annual Accounts 02 October 2015
AP03 - Appointment of secretary 14 September 2015
AD01 - Change of registered office address 04 July 2015
TM01 - Termination of appointment of director 03 July 2015
AP01 - Appointment of director 08 May 2015
TM01 - Termination of appointment of director 27 January 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 29 September 2014
TM02 - Termination of appointment of secretary 19 August 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 30 September 2013
CH01 - Change of particulars for director 25 February 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 28 September 2012
TM01 - Termination of appointment of director 06 March 2012
AP01 - Appointment of director 06 March 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 30 September 2011
AP01 - Appointment of director 12 April 2011
TM01 - Termination of appointment of director 12 April 2011
AP01 - Appointment of director 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 28 September 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 31 October 2009
AR01 - Annual Return 27 October 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 11 September 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 09 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
395 - Particulars of a mortgage or charge 15 May 2007
363a - Annual Return 07 March 2007
395 - Particulars of a mortgage or charge 03 January 2007
395 - Particulars of a mortgage or charge 20 October 2006
AA - Annual Accounts 16 October 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
363a - Annual Return 09 March 2006
288c - Notice of change of directors or secretaries or in their particulars 18 January 2006
AA - Annual Accounts 10 November 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
395 - Particulars of a mortgage or charge 26 August 2005
395 - Particulars of a mortgage or charge 04 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2005
363s - Annual Return 18 April 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288c - Notice of change of directors or secretaries or in their particulars 10 January 2005
AA - Annual Accounts 02 November 2004
395 - Particulars of a mortgage or charge 19 October 2004
395 - Particulars of a mortgage or charge 21 May 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 09 January 2004
AA - Annual Accounts 04 July 2003
363s - Annual Return 07 April 2003
288b - Notice of resignation of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
363s - Annual Return 19 June 2002
363s - Annual Return 19 June 2002
363s - Annual Return 19 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2002
RESOLUTIONS - N/A 18 February 2002
RESOLUTIONS - N/A 18 February 2002
RESOLUTIONS - N/A 18 February 2002
123 - Notice of increase in nominal capital 18 February 2002
288a - Notice of appointment of directors or secretaries 05 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
AA - Annual Accounts 07 November 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
225 - Change of Accounting Reference Date 23 January 2001
AUD - Auditor's letter of resignation 20 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 23 October 2000
395 - Particulars of a mortgage or charge 03 October 2000
395 - Particulars of a mortgage or charge 03 October 2000
363s - Annual Return 15 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
AA - Annual Accounts 14 March 2000
AA - Annual Accounts 06 April 1999
363s - Annual Return 12 March 1999
288a - Notice of appointment of directors or secretaries 12 March 1999
AUD - Auditor's letter of resignation 21 September 1998
AA - Annual Accounts 21 May 1998
363s - Annual Return 12 March 1998
363s - Annual Return 25 June 1997
AA - Annual Accounts 16 April 1997
AA - Annual Accounts 18 June 1996
363s - Annual Return 16 June 1996
288 - N/A 16 June 1996
288 - N/A 16 June 1996
363s - Annual Return 09 May 1995
AA - Annual Accounts 29 March 1995
PRE95M - N/A 01 January 1995
288 - N/A 06 June 1994
363s - Annual Return 10 May 1994
AA - Annual Accounts 19 April 1994
RESOLUTIONS - N/A 05 July 1993
RESOLUTIONS - N/A 05 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1993
123 - Notice of increase in nominal capital 05 July 1993
363s - Annual Return 29 April 1993
288 - N/A 29 April 1993
288 - N/A 29 April 1993
AA - Annual Accounts 18 April 1993
363s - Annual Return 07 July 1992
AA - Annual Accounts 21 April 1992
288 - N/A 12 September 1991
AA - Annual Accounts 26 June 1991
363a - Annual Return 25 June 1991
AA - Annual Accounts 26 September 1990
395 - Particulars of a mortgage or charge 23 July 1990
363 - Annual Return 10 May 1990
288 - N/A 29 January 1990
288 - N/A 29 January 1990
AA - Annual Accounts 11 July 1989
AA - Annual Accounts 11 July 1989
363 - Annual Return 31 January 1989
287 - Change in situation or address of Registered Office 30 January 1989
288 - N/A 25 April 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 April 1988
363 - Annual Return 10 March 1988
288 - N/A 07 March 1988
AA - Annual Accounts 03 February 1988
MEM/ARTS - N/A 24 July 1987
AA - Annual Accounts 10 March 1987
363 - Annual Return 27 February 1987
288 - N/A 27 February 1987

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus letter of set-off dated 18 october 2004 and 24 April 2007 Fully Satisfied

N/A

Deed of admission to an omnibus letter of set-off dated 18TH october 2004 and 21 December 2006 Fully Satisfied

N/A

A deed of admission to an omnibus letter of set-off dated 18TH october 2004 16 October 2006 Fully Satisfied

N/A

A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and 12 August 2005 Fully Satisfied

N/A

A deed of admission to an omnibus letter of set-off dated 18 october 2004 and 27 July 2005 Fully Satisfied

N/A

An omnibus letter of set-off 18 October 2004 Fully Satisfied

N/A

Deed of admission to an onmibus letter of set-off dated 13 july 2001 18 May 2004 Fully Satisfied

N/A

Composite guarantee and debenture 18 September 2000 Fully Satisfied

N/A

Composite guarantee and debenture 18 September 2000 Fully Satisfied

N/A

Mortgage 17 July 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.