Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MALCOLM READING CONSULTANTS LIMITED
Company Information for

MALCOLM READING CONSULTANTS LIMITED

HAMILTON HOUSE, 1 TEMPLE AVENUE, LONDON, EC4Y 0HA,
Company Registration Number
04409944
Private Limited Company
Active

Company Overview

About Malcolm Reading Consultants Ltd
MALCOLM READING CONSULTANTS LIMITED was founded on 2002-04-05 and has its registered office in London. The organisation's status is listed as "Active". Malcolm Reading Consultants Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MALCOLM READING CONSULTANTS LIMITED
 
Legal Registered Office
HAMILTON HOUSE
1 TEMPLE AVENUE
LONDON
EC4Y 0HA
Other companies in W1K
 
Previous Names
MALCOLM READING & ASSOCIATES LIMITED04/05/2007
Filing Information
Company Number 04409944
Company ID Number 04409944
Date formed 2002-04-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB696755564  
Last Datalog update: 2024-05-05 17:47:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MALCOLM READING CONSULTANTS LIMITED
Is this data useful to you?
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.

Company Officers of MALCOLM READING CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE READING
Director 2009-03-01
IAN MALCOLM READING
Director 2002-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
BREX LIMITED
Company Secretary 2003-07-23 2016-04-29
JOHN BLASBY
Director 2006-09-20 2009-04-01
CRAIG BRADLEY
Director 2002-04-05 2006-03-21
CATHERINE READING
Company Secretary 2002-04-05 2003-07-23
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-04-05 2002-04-05
COMPANY DIRECTORS LIMITED
Nominated Director 2002-04-05 2002-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MALCOLM READING THE ENGLISH HERITAGE TRUST Director 2015-04-01 CURRENT 2010-11-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2024-04-11Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2024-04-11Memorandum articles filed
2024-04-09CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2024-04-06Change of share class name or designation
2024-04-06Particulars of variation of rights attached to shares
2024-04-02Statement of company's objects
2023-04-05CONFIRMATION STATEMENT MADE ON 25/03/23, WITH UPDATES
2023-03-30Director's details changed for Mr Ian Malcolm Reading on 2023-03-30
2023-03-2030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/22 FROM 8 Lincoln's Inn Fields London WC2A 3BP England
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH UPDATES
2022-03-16AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-06AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2020-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/20 FROM First Floor 8 Lincoln's Inn Fields London WC2A 3BP England
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2020-03-20AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-09AD03Registers moved to registered inspection location of C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
2019-08-09AD02Register inspection address changed from 49 South Molton Street London W1K 5LH United Kingdom to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES
2019-03-21AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29CH01Director's details changed for Mr Malcolm Reading on 2018-05-29
2018-05-29PSC04Change of details for Mr Malcolm Reading as a person with significant control on 2018-05-29
2018-04-06AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 1000
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES
2018-03-28PSC04PSC'S CHANGE OF PARTICULARS / MR MALCOLM READING / 25/03/2018
2018-03-28CH01Director's details changed for Mr Malcolm Reading on 2018-03-25
2018-03-28PSC04PSC'S CHANGE OF PARTICULARS / MRS CATHERINE READING / 25/03/2018
2017-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/17 FROM Second Floor 29 Lincoln's Inn Fields London WC2A 3EE United Kingdom
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-03-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM READING / 29/03/2017
2017-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE READING / 29/03/2017
2016-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/16 FROM 10 Ely Place London EC1N 6RY United Kingdom
2016-06-03TM02Termination of appointment of Brex Limited on 2016-04-29
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-01AR0126/03/16 ANNUAL RETURN FULL LIST
2016-06-01AD04Register(s) moved to registered office address 10 Ely Place London EC1N 6RY
2016-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/16 FROM 49 South Molton Street London W1K 5LH
2016-03-10AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-09AR0126/03/15 ANNUAL RETURN FULL LIST
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-01AR0126/03/14 FULL LIST
2014-04-02AA30/06/13 TOTAL EXEMPTION SMALL
2013-04-29AR0126/03/13 FULL LIST
2013-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2013 FROM 4TH FLOOR 10 ELY PLACE LONDON EC1N 6RY UNITED KINGDOM
2013-02-20AA30/06/12 TOTAL EXEMPTION SMALL
2012-04-05AR0126/03/12 FULL LIST
2012-04-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2012-04-05AD02SAIL ADDRESS CREATED
2012-02-02AA30/06/11 TOTAL EXEMPTION SMALL
2011-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2011 FROM 45-46 BERNERS STREET LONDON W1T 3NE
2011-04-20AR0126/03/11 FULL LIST
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM READING / 01/01/2011
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE READING / 01/01/2011
2011-01-18AA30/06/10 TOTAL EXEMPTION SMALL
2010-04-20AR0126/03/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE READING / 01/01/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM READING / 01/01/2010
2010-04-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BREX LIMITED / 01/01/2010
2009-12-15AA30/06/09 TOTAL EXEMPTION SMALL
2009-04-21363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-04-09288aDIRECTOR APPOINTED CATHERINE READING
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR JOHN BLASBY
2008-12-18AA30/06/08 TOTAL EXEMPTION SMALL
2008-04-17363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-05-04CERTNMCOMPANY NAME CHANGED MALCOLM READING & ASSOCIATES LIM ITED CERTIFICATE ISSUED ON 04/05/07
2007-04-30363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-30363sRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-27287REGISTERED OFFICE CHANGED ON 27/10/06 FROM: 45-46 BERNERS STREET LONDON W1T 3NE
2006-10-24287REGISTERED OFFICE CHANGED ON 24/10/06 FROM: 32-34 GREAT TITCHFIELD STREET LONDON W1W 8BG
2006-10-09288aNEW DIRECTOR APPOINTED
2006-09-27395PARTICULARS OF MORTGAGE/CHARGE
2006-04-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-04-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-20363sRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2006-04-20288bDIRECTOR RESIGNED
2005-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-05-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-05-09RES12VARYING SHARE RIGHTS AND NAMES
2005-04-22395PARTICULARS OF MORTGAGE/CHARGE
2005-04-05363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2004-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-04-01363(288)SECRETARY RESIGNED
2004-04-01363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2004-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-08-13288aNEW SECRETARY APPOINTED
2003-04-09363sRETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2003-03-31287REGISTERED OFFICE CHANGED ON 31/03/03 FROM: 70 COWCROSS STREET LONDON EC1M 6EJ
2002-09-13395PARTICULARS OF MORTGAGE/CHARGE
2002-08-2188(2)RAD 01/07/02--------- £ SI 999@1=999 £ IC 1/1000
2002-08-09395PARTICULARS OF MORTGAGE/CHARGE
2002-06-26225ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/06/03
2002-05-21288aNEW DIRECTOR APPOINTED
2002-05-21288bDIRECTOR RESIGNED
2002-05-21288aNEW DIRECTOR APPOINTED
2002-05-21288bSECRETARY RESIGNED
2002-05-21288aNEW SECRETARY APPOINTED
2002-04-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to MALCOLM READING CONSULTANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MALCOLM READING CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-09-27 Satisfied PATRICIA ANN ALLSOPP AND MICHAEL EDWARD RANULPH ALLSOPP WILLIAM PAUL HARRIMAN AND ANDREWWILLIAM KENNEDY MERRIAM
RENT DEPOSIT DEED 2005-04-22 Satisfied KNIGHTON ESTATES LIMITED
DEBENTURE 2002-09-13 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2002-08-09 Satisfied KNIGHTON ESTATES LIMITED
Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 MALCOLM READING CONSULTANTS LIMITED

Intangible Assets
Patents
We have not found any records of MALCOLM READING CONSULTANTS LIMITED registering or being granted any patents
Domain Names

MALCOLM READING CONSULTANTS LIMITED owns 1 domain names.

malcolmreading.co.uk  

Trademarks
We have not found any records of MALCOLM READING CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MALCOLM READING CONSULTANTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Lewes District Council 2012-06-19 GBP £6,832
Lewes District Council 2012-02-21 GBP £5,880
Lewes District Council 2012-01-10 GBP £2,205

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.

Outgoings
Business Rates/Property Tax
No properties were found where MALCOLM READING CONSULTANTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MALCOLM READING CONSULTANTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MALCOLM READING CONSULTANTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.