CONSULTING MANAGEMENT ACCOUNTANTS LIMITED
LONDON

Hellopages » Greater London » Islington » N1 0SQ

Company number 02086299
Status Active
Incorporation Date 31 December 1986
Company Type Private Limited Company
Address 182 CALEDONIAN ROAD, LONDON, LONDON, N1 0SQ
Home Country United Kingdom
Nature of Business 70221 - Financial management, 85600 - Educational support services
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Micro company accounts made up to 30 June 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 3 . The most likely internet sites of CONSULTING MANAGEMENT ACCOUNTANTS LIMITED are www.consultingmanagementaccountants.co.uk, and www.consulting-management-accountants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. The distance to to Brondesbury Park Rail Station is 4.1 miles; to Battersea Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 7.3 miles; to Beckenham Hill Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Consulting Management Accountants Limited is a Private Limited Company. The company registration number is 02086299. Consulting Management Accountants Limited has been working since 31 December 1986. The present status of the company is Active. The registered address of Consulting Management Accountants Limited is 182 Caledonian Road London London N1 0sq. The company`s financial liabilities are £13.48k. It is £0.81k against last year. And the total assets are £13.81k, which is £0.87k against last year. JOHNSON, David Charles is a Secretary of the company. JOHNSON, David Charles is a Director of the company. LININGTON, Mary Elizabeth, Dr is a Director of the company. Secretary HARFORD NOMINEES LIMITED has been resigned. Secretary HARFORD NOMINEES LIMITED has been resigned. Secretary JOHNSON, Mary Elizabeth, Dr has been resigned. Secretary THACKRAY, Anthony Paul has been resigned. Director JOHNSON, David Charles has been resigned. Director JOHNSON, Mary Elizabeth, Dr has been resigned. Director THACKRAY, Anthony Paul has been resigned. The company operates in "Financial management".


consulting management accountants Key Finiance

LIABILITIES £13.48k
+6%
CASH n/a
TOTAL ASSETS £13.81k
+6%
All Financial Figures

Current Directors

Secretary
JOHNSON, David Charles
Appointed Date: 30 March 2008

Director

Director
LININGTON, Mary Elizabeth, Dr
Appointed Date: 01 May 1995
77 years old

Resigned Directors

Secretary
HARFORD NOMINEES LIMITED
Resigned: 31 March 1994
Appointed Date: 30 April 1993

Secretary
HARFORD NOMINEES LIMITED
Resigned: 01 July 1992
Appointed Date: 26 June 1992

Secretary
JOHNSON, Mary Elizabeth, Dr
Resigned: 31 March 1994

Secretary
THACKRAY, Anthony Paul
Resigned: 30 March 2008
Appointed Date: 24 May 1993

Director
JOHNSON, David Charles
Resigned: 30 March 2008
Appointed Date: 30 March 2008
77 years old

Director
JOHNSON, Mary Elizabeth, Dr
Resigned: 31 March 1994
77 years old

Director
THACKRAY, Anthony Paul
Resigned: 25 March 1997
Appointed Date: 24 May 1993
87 years old

Persons With Significant Control

Mr Daid Charles Johnson
Notified on: 1 July 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Mary Elizabeth Linington Ph D B Sc
Notified on: 1 July 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONSULTING MANAGEMENT ACCOUNTANTS LIMITED Events

08 May 2017
Confirmation statement made on 31 March 2017 with updates
31 Mar 2017
Micro company accounts made up to 30 June 2016
28 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 3

28 Apr 2016
Director's details changed for Dr Mary Elizabeth Linington on 10 July 2015
28 Apr 2016
Director's details changed for Mr David Charles Johnson on 10 July 2015
...
... and 79 more events
26 Feb 1987
Gazettable document

25 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Feb 1987
Registered office changed on 25/02/87 from: epworth house 25/35 city road london EC1Y 1AA

19 Feb 1987
Company name changed directspin LIMITED\certificate issued on 19/02/87

31 Dec 1986
Certificate of Incorporation