Company number 03171535
Status Active
Incorporation Date 12 March 1996
Company Type Private Limited Company
Address 10 WARWICK STREET, LONDON, UNITED KINGDOM, W1B 5LZ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration one hundred and three events have happened. The last three records are Secretary's details changed for Mr Christian Ian Hoper on 11 March 2017; Director's details changed for Mr Leigh James Whitney on 11 March 2017; Registered office address changed from 10 Warwick Street London W1B 5LZ to 10 Warwick Street London W1B 5LZ on 11 March 2017. The most likely internet sites of KONSTRUCTIVE LIMITED are www.konstructive.co.uk, and www.konstructive.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and seven months. Konstructive Limited is a Private Limited Company.
The company registration number is 03171535. Konstructive Limited has been working since 12 March 1996.
The present status of the company is Active. The registered address of Konstructive Limited is 10 Warwick Street London United Kingdom W1b 5lz. The company`s financial liabilities are £249.77k. It is £-32.23k against last year. The cash in hand is £146.08k. It is £23.97k against last year. And the total assets are £387.85k, which is £-94.3k against last year. HOPER, Christian Ian is a Secretary of the company. HOPER, Christian Ian is a Director of the company. WHITNEY, Leigh James is a Director of the company. Secretary HOPER, Christian Ian has been resigned. Secretary HOPER, Ian William has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BROOKS, Lawrence Cecil has been resigned. Director HOPER, Ian William has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WARD, Matthew Iain has been resigned. Director WILKINSON, Scott Anthony has been resigned. The company operates in "Information technology consultancy activities".
konstructive Key Finiance
LIABILITIES
£249.77k
-12%
CASH
£146.08k
+19%
TOTAL ASSETS
£387.85k
-20%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 March 1996
Appointed Date: 12 March 1996
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 March 1996
Appointed Date: 12 March 1996
KONSTRUCTIVE LIMITED Events
11 Mar 2017
Secretary's details changed for Mr Christian Ian Hoper on 11 March 2017
11 Mar 2017
Director's details changed for Mr Leigh James Whitney on 11 March 2017
11 Mar 2017
Registered office address changed from 10 Warwick Street London W1B 5LZ to 10 Warwick Street London W1B 5LZ on 11 March 2017
11 Mar 2017
Director's details changed for Mr Christian Ian Hoper on 11 March 2017
11 Mar 2017
Director's details changed for Mr Christian Ian Hoper on 11 March 2017
...
... and 93 more events
25 Mar 1996
New director appointed
25 Mar 1996
Registered office changed on 25/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP
25 Mar 1996
Secretary resigned;director resigned
25 Mar 1996
New secretary appointed
12 Mar 1996
Incorporation
22 December 2011
Rent deposit deed
Delivered: 7 January 2012
Status: Outstanding
Persons entitled: Pleasureseekers (Holdings) Limited
Description: Interest in the rent deposit.
9 November 2007
Rent deposit deed
Delivered: 20 November 2007
Status: Outstanding
Persons entitled: Pleasureseekers (Holding) Limited
Description: An amount equal to six months principal rent. See the…
22 November 2000
Deposit agreement to secure own liabilities
Delivered: 25 November 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit as the…