MALCOLM READING CONSULTANTS LIMITED
LONDON MALCOLM READING & ASSOCIATES LIMITED

Hellopages » Greater London » Camden » WC2A 3EE

Company number 04409944
Status Active
Incorporation Date 5 April 2002
Company Type Private Limited Company
Address SECOND FLOOR, 29 LINCOLN'S INN FIELDS, LONDON, UNITED KINGDOM, WC2A 3EE
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Satisfaction of charge 4 in full; Satisfaction of charge 3 in full; Satisfaction of charge 1 in full. The most likely internet sites of MALCOLM READING CONSULTANTS LIMITED are www.malcolmreadingconsultants.co.uk, and www.malcolm-reading-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Malcolm Reading Consultants Limited is a Private Limited Company. The company registration number is 04409944. Malcolm Reading Consultants Limited has been working since 05 April 2002. The present status of the company is Active. The registered address of Malcolm Reading Consultants Limited is Second Floor 29 Lincoln S Inn Fields London United Kingdom Wc2a 3ee. The company`s financial liabilities are £126.05k. It is £5.23k against last year. The cash in hand is £41.54k. It is £19.15k against last year. And the total assets are £247k, which is £-21.5k against last year. READING, Catherine is a Director of the company. READING, Malcolm is a Director of the company. Secretary READING, Catherine has been resigned. Secretary BREX LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BLASBY, John has been resigned. Director BRADLEY, Craig has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Architectural activities".


malcolm reading consultants Key Finiance

LIABILITIES £126.05k
+4%
CASH £41.54k
+85%
TOTAL ASSETS £247k
-9%
All Financial Figures

Current Directors

Director
READING, Catherine
Appointed Date: 01 March 2009
62 years old

Director
READING, Malcolm
Appointed Date: 05 April 2002
68 years old

Resigned Directors

Secretary
READING, Catherine
Resigned: 23 July 2003
Appointed Date: 05 April 2002

Secretary
BREX LIMITED
Resigned: 29 April 2016
Appointed Date: 23 July 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 April 2002
Appointed Date: 05 April 2002

Director
BLASBY, John
Resigned: 01 April 2009
Appointed Date: 20 September 2006
57 years old

Director
BRADLEY, Craig
Resigned: 21 March 2006
Appointed Date: 05 April 2002
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 April 2002
Appointed Date: 05 April 2002

MALCOLM READING CONSULTANTS LIMITED Events

15 Sep 2016
Satisfaction of charge 4 in full
15 Sep 2016
Satisfaction of charge 3 in full
15 Sep 2016
Satisfaction of charge 1 in full
25 Aug 2016
Registered office address changed from 10 Ely Place London EC1N 6RY United Kingdom to Second Floor 29 Lincoln's Inn Fields London WC2A 3EE on 25 August 2016
03 Jun 2016
Termination of appointment of Brex Limited as a secretary on 29 April 2016
...
... and 58 more events
21 May 2002
Director resigned
21 May 2002
New director appointed
21 May 2002
New secretary appointed
21 May 2002
New director appointed
05 Apr 2002
Incorporation

MALCOLM READING CONSULTANTS LIMITED Charges

22 September 2006
Rent deposit deed
Delivered: 27 September 2006
Status: Satisfied on 15 September 2016
Persons entitled: Patricia Ann Allsopp and Michael Edward Ranulph Allsopp William Paul Harriman and Andrewwilliam Kennedy Merriam
Description: £26,000 pursuant to the rent deposit deed.
13 April 2005
Rent deposit deed
Delivered: 22 April 2005
Status: Satisfied on 15 September 2016
Persons entitled: Knighton Estates Limited
Description: £11,750.00.
11 September 2002
Debenture
Delivered: 13 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 July 2002
Rent deposit deed
Delivered: 9 August 2002
Status: Satisfied on 15 September 2016
Persons entitled: Knighton Estates Limited
Description: Rent deposit in the sum of £20,754.00 plus vat thereon held…