Active
Company Information for CONSORT USA LIMITED
NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
|
Company Registration Number
07334148
Private Limited Company
Active |
Company Name | |
---|---|
CONSORT USA LIMITED | |
Legal Registered Office | |
NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU Other companies in N16 | |
Company Number | 07334148 | |
---|---|---|
Company ID Number | 07334148 | |
Date formed | 2010-08-03 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 24/12/2024 | |
Latest return | 04/09/2015 | |
Return next due | 02/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 19:10:55 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CONSORT USA INCORPORATED | California | Unknown | ||
CONSORT USA INC. | 815 BRAZOS ST STE 500 AUSTIN TX 78701 | Forfeited | Company formed on the 2019-07-05 |
Officer | Role | Date Appointed |
---|---|---|
JACOB OESTREICHER |
||
MIRIAM OESTREICHER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FAIRCHARM LIMITED | Director | 2014-05-29 | CURRENT | 2013-02-14 | Active | |
FINESSE PROPERTIES LIMITED | Director | 2014-05-09 | CURRENT | 2001-12-03 | Active | |
BALRYN LIMITED | Director | 2014-05-09 | CURRENT | 1978-03-07 | Active - Proposal to Strike off | |
SOLEMATIC LIMITED | Director | 2014-05-09 | CURRENT | 1989-12-19 | Active | |
PILLARO PROPERTIES LIMITED | Director | 2014-05-09 | CURRENT | 1974-03-25 | Active | |
URBANHILL LIMITED | Director | 2014-05-09 | CURRENT | 1986-12-04 | Active - Proposal to Strike off | |
TOSHAV INVESTMENTS LIMITED | Director | 2014-05-09 | CURRENT | 1959-11-02 | Active - Proposal to Strike off | |
CONSORT INVESTMENTS LIMITED | Director | 2014-05-06 | CURRENT | 2014-05-06 | Active | |
SONDALE LIMITED | Director | 2011-10-05 | CURRENT | 2011-10-05 | Active | |
YETEV LIMITED | Director | 2011-08-04 | CURRENT | 2011-08-04 | Active | |
FOUNTAIN OF CHESSED LIMITED | Director | 2009-12-23 | CURRENT | 2009-12-23 | Active | |
RAVENSDOWN ESTATES LIMITED | Director | 2009-03-31 | CURRENT | 1998-05-13 | Active - Proposal to Strike off | |
GATERULE LIMITED | Director | 2009-03-31 | CURRENT | 1989-12-19 | Active - Proposal to Strike off | |
ABBEYSTEAD ESTATES LIMITED | Director | 2009-03-31 | CURRENT | 1974-03-22 | Active | |
PENWAY LIMITED | Director | 2009-03-31 | CURRENT | 1970-05-29 | Active | |
HURDALE CHARITY LIMITED | Director | 2009-03-31 | CURRENT | 1978-10-25 | Active | |
RAVENSDOWN LIMITED | Director | 2009-03-29 | CURRENT | 1998-02-25 | Active | |
CITY PROPERTIES LIMITED | Director | 2006-11-29 | CURRENT | 1997-09-16 | Active | |
BALA INVESTMENTS LIMITED | Director | 2000-01-01 | CURRENT | 1970-09-15 | Active | |
FAIRCHARM INVESTMENTS LIMITED | Director | 1999-07-23 | CURRENT | 1971-01-21 | Active | |
CONSORT PROPERTY LIMITED | Director | 1998-03-03 | CURRENT | 1998-02-25 | Active | |
BURNDATA LIMITED | Director | 1997-10-27 | CURRENT | 1997-05-15 | Active | |
MESIFTA RABBINICAL LTD | Director | 1996-12-01 | CURRENT | 1996-09-20 | Active | |
MOLEDENE LIMITED | Director | 1995-09-01 | CURRENT | 1974-01-09 | Dissolved 2014-09-06 | |
STANGRANGE LIMITED | Director | 1991-12-20 | CURRENT | 1967-10-30 | Active | |
EVONIA LIMITED | Director | 1990-09-03 | CURRENT | 1989-03-16 | Active | |
SONDALE LIMITED | Director | 2011-10-05 | CURRENT | 2011-10-05 | Active | |
FOUNTAIN OF CHESSED LIMITED | Director | 2009-12-23 | CURRENT | 2009-12-23 | Active | |
BALA INVESTMENTS LIMITED | Director | 2000-01-01 | CURRENT | 1970-09-15 | Active | |
NITECROFT LIMITED | Director | 1992-03-31 | CURRENT | 1976-10-19 | Active | |
EVONIA LIMITED | Director | 1990-09-03 | CURRENT | 1989-03-16 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Jacob Oestreicher as a person with significant control on 2024-05-29 | ||
Change of details for Mr Jacob Oestreicher as a person with significant control on 2024-05-29 | ||
Director's details changed for Mrs Miriam Oestreicher on 2024-05-29 | ||
Director's details changed for Mr Jacob Oestreicher on 2024-05-29 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRIAM OESTREICHER | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Current accounting period shortened from 25/03/22 TO 24/03/22 | ||
Current accounting period shortened from 25/03/22 TO 24/03/22 | ||
CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 24/08/22 FROM 17 Fountayne Road London N16 7EA England | ||
AD01 | REGISTERED OFFICE CHANGED ON 24/08/22 FROM 17 Fountayne Road London N16 7EA England | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 26/03/21 TO 25/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 27/03/20 TO 26/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 28/03/19 TO 27/03/19 | |
AA01 | Previous accounting period shortened from 28/03/19 TO 27/03/19 | |
AA01 | Previous accounting period shortened from 28/03/19 TO 27/03/19 | |
AA01 | Previous accounting period shortened from 29/03/19 TO 28/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/03/18 TO 29/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/18 FROM C/O J Oestreicher 3rd Floor Ockway House 41 Stamford Hill London N16 5SR | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | PREVSHO FROM 31/03/2017 TO 30/03/2017 | |
AA01 | PREVEXT FROM 24/03/2017 TO 31/03/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 25/03/16 TO 24/03/16 | |
LATEST SOC | 01/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 26/03/15 TO 25/03/15 | |
AA01 | Previous accounting period shortened from 27/03/15 TO 26/03/15 | |
LATEST SOC | 14/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 28/03/14 TO 27/03/14 | |
AA01 | Previous accounting period shortened from 29/03/14 TO 28/03/14 | |
LATEST SOC | 23/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/03/13 TO 29/03/13 | |
AA01 | Previous accounting period shortened from 31/03/13 TO 30/03/13 | |
AR01 | 04/09/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/12/12 TO 31/03/13 | |
AR01 | 04/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/2012 FROM C/O J OEATREICHER 41 3RD FLOOR OCKWAY HOUSE STAMFORD HILL LONDON UNITED KINGDOM | |
AA01 | PREVSHO FROM 01/01/2012 TO 31/12/2011 | |
AA01 | PREVEXT FROM 31/08/2011 TO 01/01/2012 | |
AR01 | 04/09/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 17 FOUNTAYNE ROAD LONDON N16 7EA ENGLAND | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 04/09/10 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE | Outstanding | LLOYDS TSB BANK 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 CONSORT USA LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CONSORT USA LIMITED are:
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. |