About

Registered Number: 05960739
Date of Incorporation: 09/10/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 5th Floor 6 More London Place, London, SE1 2DA,

 

Having been setup in 2006, The Open Road Consultancy Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The current directors of this organisation are listed as Couldery, Susan, Tate, Victoria Charlotte Sophie, Tempest Hay, Gordon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TATE, Victoria Charlotte Sophie 09 October 2006 31 July 2012 1
TEMPEST HAY, Gordon 06 February 2014 10 April 2020 1
Secretary Name Appointed Resigned Total Appointments
COULDERY, Susan 06 February 2014 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 25 June 2020
AP01 - Appointment of director 20 May 2020
TM01 - Termination of appointment of director 23 April 2020
RP04CS01 - N/A 20 December 2019
PSC02 - N/A 11 December 2019
CS01 - N/A 05 December 2019
PSC07 - N/A 04 December 2019
MR01 - N/A 22 November 2019
CS01 - N/A 23 October 2019
AA - Annual Accounts 27 September 2019
PSC04 - N/A 19 July 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 30 September 2018
CH01 - Change of particulars for director 13 September 2018
CH01 - Change of particulars for director 13 September 2018
CS01 - N/A 15 October 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 28 September 2016
AD01 - Change of registered office address 12 September 2016
AR01 - Annual Return 04 November 2015
TM01 - Termination of appointment of director 29 September 2015
TM01 - Termination of appointment of director 29 September 2015
MR04 - N/A 16 July 2015
AP01 - Appointment of director 13 July 2015
AP01 - Appointment of director 10 July 2015
TM01 - Termination of appointment of director 10 July 2015
TM01 - Termination of appointment of director 10 July 2015
AA - Annual Accounts 17 June 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 20 November 2014
AP01 - Appointment of director 20 November 2014
AA01 - Change of accounting reference date 03 July 2014
CH01 - Change of particulars for director 03 July 2014
RESOLUTIONS - N/A 20 May 2014
CC04 - Statement of companies objects 20 May 2014
RESOLUTIONS - N/A 13 May 2014
MR01 - N/A 07 May 2014
SH01 - Return of Allotment of shares 10 March 2014
AP01 - Appointment of director 21 February 2014
RESOLUTIONS - N/A 18 February 2014
AD01 - Change of registered office address 18 February 2014
AP01 - Appointment of director 18 February 2014
AP03 - Appointment of secretary 18 February 2014
TM02 - Termination of appointment of secretary 18 February 2014
MR04 - N/A 13 February 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 18 October 2013
AR01 - Annual Return 15 October 2012
TM01 - Termination of appointment of director 15 October 2012
CH01 - Change of particulars for director 15 October 2012
RESOLUTIONS - N/A 27 July 2012
SH06 - Notice of cancellation of shares 27 July 2012
SH03 - Return of purchase of own shares 27 July 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 19 October 2011
CH01 - Change of particulars for director 19 October 2011
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 21 October 2010
AD01 - Change of registered office address 14 October 2010
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 22 September 2009
363a - Annual Return 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
AA - Annual Accounts 17 September 2008
395 - Particulars of a mortgage or charge 11 June 2008
RESOLUTIONS - N/A 28 December 2007
363a - Annual Return 10 October 2007
288c - Notice of change of directors or secretaries or in their particulars 03 March 2007
225 - Change of Accounting Reference Date 13 February 2007
288c - Notice of change of directors or secretaries or in their particulars 10 November 2006
288c - Notice of change of directors or secretaries or in their particulars 09 November 2006
NEWINC - New incorporation documents 09 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 November 2019 Outstanding

N/A

A registered charge 02 May 2014 Fully Satisfied

N/A

Debenture 02 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.