IT CONSORT LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 0NZ

Company number 06712774
Status Active
Incorporation Date 1 October 2008
Company Type Private Limited Company
Address THE CRANE BUILDING, 22 LAVINGTON STREET, LONDON, SE1 0NZ
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Stephen Dennis Wright as a director on 30 June 2016; Appointment of Mr Andrew Lord as a director on 30 June 2016. The most likely internet sites of IT CONSORT LIMITED are www.itconsort.co.uk, and www.it-consort.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. It Consort Limited is a Private Limited Company. The company registration number is 06712774. It Consort Limited has been working since 01 October 2008. The present status of the company is Active. The registered address of It Consort Limited is The Crane Building 22 Lavington Street London Se1 0nz. . FELTON, Benjamin Thomas is a Secretary of the company. FELTON, Benjamin Thomas is a Director of the company. LORD, Andrew is a Director of the company. PAXTON, Graeme is a Director of the company. Secretary PRESS, Julie has been resigned. Secretary ANOVA SECRETARIAL SERVICES LIMITED has been resigned. Secretary LION CORPORATE SERVICES LIMITED has been resigned. Director JOHNSTON, Simon has been resigned. Director PRESS, Julie has been resigned. Director SCHINDLER, Darren has been resigned. Director WRIGHT, Stephen Dennis has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
FELTON, Benjamin Thomas
Appointed Date: 10 April 2015

Director
FELTON, Benjamin Thomas
Appointed Date: 10 April 2015
44 years old

Director
LORD, Andrew
Appointed Date: 30 June 2016
57 years old

Director
PAXTON, Graeme
Appointed Date: 01 October 2008
48 years old

Resigned Directors

Secretary
PRESS, Julie
Resigned: 01 July 2013
Appointed Date: 01 January 2012

Secretary
ANOVA SECRETARIAL SERVICES LIMITED
Resigned: 10 April 2015
Appointed Date: 01 July 2013

Secretary
LION CORPORATE SERVICES LIMITED
Resigned: 01 October 2009
Appointed Date: 01 October 2008

Director
JOHNSTON, Simon
Resigned: 01 January 2012
Appointed Date: 01 October 2008
49 years old

Director
PRESS, Julie
Resigned: 10 April 2015
Appointed Date: 01 January 2012
49 years old

Director
SCHINDLER, Darren
Resigned: 10 April 2015
Appointed Date: 01 October 2012
58 years old

Director
WRIGHT, Stephen Dennis
Resigned: 30 June 2016
Appointed Date: 10 April 2015
69 years old

IT CONSORT LIMITED Events

09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jul 2016
Termination of appointment of Stephen Dennis Wright as a director on 30 June 2016
13 Jul 2016
Appointment of Mr Andrew Lord as a director on 30 June 2016
27 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100

22 Mar 2016
Previous accounting period shortened from 31 March 2016 to 31 December 2015
...
... and 44 more events
18 Dec 2009
Director's details changed for Mr Simon Johnston on 1 October 2009
30 Oct 2009
Current accounting period extended from 31 October 2009 to 31 March 2010
01 Oct 2008
Registered office changed on 01/10/2008 from 41 inkpen gardens lychpit basingstocke hants RG24 8YQ
01 Oct 2008
Director's change of particulars / simon johnston / 01/10/2008
01 Oct 2008
Incorporation

IT CONSORT LIMITED Charges

30 April 2015
Charge code 0671 2774 0003
Delivered: 5 May 2015
Status: Outstanding
Persons entitled: Leumi Abl Limited
Description: Contains fixed charge…
24 June 2011
Rent deposit deed
Delivered: 6 July 2011
Status: Satisfied on 9 December 2014
Persons entitled: The Master Governors and Commonalty of the Mystery of Barbers of London
Description: Monies from time to time standing to the credit of a…
25 January 2010
All assets debenture
Delivered: 28 January 2010
Status: Satisfied on 14 April 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…