Company Information for AD ESSE CONSULTING LIMITED
76 NEW CAVENDISH STREET, LONDON, W1G 9TB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
AD ESSE CONSULTING LIMITED | |
Legal Registered Office | |
76 NEW CAVENDISH STREET LONDON W1G 9TB Other companies in W1G | |
Company Number | 05245381 | |
---|---|---|
Company ID Number | 05245381 | |
Date formed | 2004-09-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2019 | |
Account next due | 30/06/2021 | |
Latest return | 29/09/2015 | |
Return next due | 27/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB847144027 |
Last Datalog update: | 2020-04-05 07:10:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PHILIPPE LACEY |
||
GURDEEP SINGH GAHIR |
||
RHIANNON LOUISE GIBBS |
||
PHILIPPE LACEY |
||
BEVERLEY KIM MACINTYRE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAY LOUISE SOUTHALL |
Director | ||
LORRAINE ELIZABETH BALL |
Director | ||
IAN JAMES SEATH |
Director | ||
BEVERLEY KIM MACINTYRE |
Company Secretary | ||
ROBERT MARTIN WITHENSHAW |
Company Secretary | ||
ROBERT GEORGE BRUCE MARSHALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TIDEWAY WHARF FREEHOLD LIMITED | Director | 2012-09-11 | CURRENT | 2012-09-11 | Active |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC05 | Change of details for Ad Esse Holdings Ltd as a person with significant control on 2018-09-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PHILIPPE LACEY on 2018-10-11 | |
CH01 | Director's details changed for Ms Rhiannon Louise Gibbs on 2018-10-11 | |
PSC02 | Notification of Ad Esse Holdings Ltd as a person with significant control on 2018-09-28 | |
PSC07 | CESSATION OF PHILIPPE LACEY AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIPPE LACEY | |
CH01 | Director's details changed for Miss Beverley Kim Macintyre on 2018-09-21 | |
PSC04 | Change of details for Miss Beverley Kim Macintyre as a person with significant control on 2018-09-21 | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAY LOUISE SOUTHALL | |
AP01 | DIRECTOR APPOINTED MS RHIANNON LOUISE GIBBS | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED KAY LOUISE SOUTHALL | |
AP01 | DIRECTOR APPOINTED GURDEEP SINGH GAHIR | |
LATEST SOC | 29/09/16 STATEMENT OF CAPITAL;GBP 15000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 29/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/10/14 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 29/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/10/13 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 29/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY KIM MACINTYRE / 29/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE LACEY / 29/09/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/2010 FROM ST PAUL'S HOUSE WARWICK LANE LONDON EC4M 7RP | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 29/09/09 FULL LIST | |
RES01 | ADOPT ARTICLES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | GBP IC 20000/15000 21/11/08 GBP SR 5000@1=5000 | |
288b | APPOINTMENT TERMINATED DIRECTOR LORRAINE BALL | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 24/10/07 | |
363s | RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 06/12/06 FROM: FOX COURT 14 GRAYS INN ROAD LONDON WC1X 8HN | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
RES14 | £19,992 01/09/06 | |
88(2)R | AD 01/09/06--------- £ SI 7497@1=7497 £ IC 12502/19999 | |
88(2)R | AD 01/09/06--------- £ SI 7497@1=7497 £ IC 5005/12502 | |
88(2)R | AD 01/09/06--------- £ SI 4998@1=4998 £ IC 7/5005 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
88(2)R | AD 01/02/05--------- £ SI 1@1 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS | |
88(2)R | AD 01/02/05--------- £ SI 3@1=3 £ IC 4/7 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/11/04 FROM: 3 CREWE ROAD SANDBACH CHESHIRE CW11 4NE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE ON CASH DEPOSITS | Satisfied | ALLIANCE & LEICESTER PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AD ESSE CONSULTING LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Barnet Council | |
|
Consultants Fees |
London Borough of Newham | |
|
|
London Borough of Newham | |
|
|
London Borough of Newham | |
|
|
London Borough of Barnet Council | |
|
Consultants Fees |
London Borough of Barnet Council | |
|
Consult Fees |
London Borough of Barnet Council | |
|
Consult Fees |
London Borough of Barnet Council | |
|
Consult Fees |
London Borough of Barnet Council | |
|
Consult Fees |
London Borough of Barnet Council | |
|
Consult Fees |
London Borough of Barnet Council | |
|
Consult Fees |
London Borough of Barnet Council | |
|
Consult Fees |
London Borough of Barnet Council | |
|
Consult Fees |
Shepway District Council | |
|
|
Shepway District Council | |
|
|
Shepway District Council | |
|
|
Shepway District Council | |
|
|
London Borough of Brent | |
|
|
London Borough of Brent | |
|
Consultants Fees |
London Borough of Merton | |
|
Employees |
London Borough of Brent | |
|
Consultants Fees |
London Borough of Brent | |
|
Consultants Fees |
London Borough of Brent | |
|
Consultants Fees |
London Borough of Brent | |
|
Consultants Fees |
London Borough of Brent | |
|
Consultants Fees |
London Borough of Brent | |
|
Consultants Fees |
London Borough of Brent | |
|
Consultants Fees |
Walsall Metropolitan Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |