REMUNERATION CONSULTANTS GROUP LIMITED - NORTHWOOD


Company Profile Company Filings

Overview

REMUNERATION CONSULTANTS GROUP LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NORTHWOOD ENGLAND and has the status: Active.
REMUNERATION CONSULTANTS GROUP LIMITED was incorporated 12 years ago on 09/06/2011 and has the registered number: 07664125. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

REMUNERATION CONSULTANTS GROUP LIMITED - NORTHWOOD

This company is listed in the following categories:
69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

36 DENE ROAD
NORTHWOOD
MIDDLESEX
HA6 2DA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/06/2023 23/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SALLY GLESNI COOPER Nov 1971 British Director 2017-01-18 CURRENT
MR DAVID TANKEL Secretary 2019-12-01 CURRENT
MRS JANE LOUISE ANSCOMBE Aug 1958 British Director 2021-01-01 CURRENT
ANDREW UDALE Jul 1965 British Director 2020-04-01 CURRENT
MR JOHN GORDON LEE Mar 1968 British Director 2015-11-01 CURRENT
MRS LORNA MARGARET DODSON Oct 1978 British Director 2022-04-01 CURRENT
MR ALUN HUGHES GRIFFITHS Jun 1954 British Director 2022-07-01 CURRENT
MR ALAN JAMES GILES Jun 1954 British Director 2019-01-01 CURRENT
MRS HAZEL LYNNE ELAINE REES Mar 1978 British Director 2017-01-18 UNTIL 2018-04-17 RESIGNED
EDYTA SYLWIA WACHOWICZ Apr 1981 Polish Director 2018-01-01 UNTIL 2019-01-01 RESIGNED
MARK REID Nov 1969 British Director 2011-06-09 UNTIL 2011-11-16 RESIGNED
MR THOMAS JUSTIN GOSLING Mar 1970 British Director 2017-01-18 UNTIL 2020-04-01 RESIGNED
MR DAVID TANKEL May 1959 British Director 2015-12-01 UNTIL 2017-01-18 RESIGNED
MR PAUL TOWNSEND Apr 1977 British Director 2020-04-01 UNTIL 2022-03-31 RESIGNED
KATHARINE TURNER Jun 1961 Director 2011-11-16 UNTIL 2014-12-10 RESIGNED
MR JOHN GORDON LEE Secretary 2020-03-22 UNTIL 2020-04-01 RESIGNED
DR MARTIN PETER READ Feb 1950 British Director 2011-06-09 UNTIL 2019-03-31 RESIGNED
MS AMANDA FLINT Secretary 2015-12-01 UNTIL 2018-01-01 RESIGNED
MR DAVID HENRY ELLIS Secretary 2018-01-01 UNTIL 2018-04-17 RESIGNED
JOHN GORDON LEE Secretary 2011-06-09 UNTIL 2011-09-01 RESIGNED
KATHARINE TURNER Secretary 2011-09-01 UNTIL 2013-12-11 RESIGNED
MR. DAVID TANKEL Secretary 2019-12-01 UNTIL 2020-04-01 RESIGNED
FIONA CAMENZULI British Secretary 2013-12-11 UNTIL 2015-12-01 RESIGNED
MR ANDREW JOHN PAGE Sep 1974 British Director 2014-12-10 UNTIL 2015-12-01 RESIGNED
SEAN O HARE Jul 1953 British Director 2011-11-16 UNTIL 2012-11-22 RESIGNED
MR SIMON JOHN NEATHERCOAT Feb 1949 British Director 2017-01-18 UNTIL 2022-06-30 RESIGNED
MR JOHN GORDON LEE Mar 1968 British Director 2011-06-09 UNTIL 2011-11-16 RESIGNED
MR JOHN GORDON LEE Mar 1968 British Director 2012-11-22 UNTIL 2014-12-10 RESIGNED
MR RICHARD LATHAM Apr 1978 English Director 2018-04-17 UNTIL 2019-11-27 RESIGNED
PHILIPPA HIRD Apr 1964 British Director 2011-06-09 UNTIL 2020-12-31 RESIGNED
MR WILLIAM MARK CLAXTON-SMITH Aug 1954 British Director 2011-06-09 UNTIL 2017-01-18 RESIGNED
MR DAVID HENRY ELLIS Mar 1970 British Director 2018-01-01 UNTIL 2018-12-31 RESIGNED
NICOLA ANNE DEMBY May 1962 British Director 2013-12-11 UNTIL 2014-12-10 RESIGNED
SALLY GLESNI COOPER Nov 1971 British Director 2017-01-18 UNTIL 2020-04-01 RESIGNED
MR WILLIAM ARTHUR LIONEL COHEN Apr 1961 British Director 2014-12-10 UNTIL 2017-01-18 RESIGNED
GORDON ALEXANDER HENNING CLARK Nov 1962 British Director 2011-06-09 UNTIL 2015-12-01 RESIGNED
MISS FIONA CAMENZULI Feb 1973 British Director 2015-12-01 UNTIL 2017-01-18 RESIGNED
MR RICHARD ALEXANDER BELFIELD Mar 1975 British Director 2014-12-10 UNTIL 2015-12-01 RESIGNED
CAROL ANN ARROWSMITH Jan 1954 British Director 2011-11-16 UNTIL 2013-12-11 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RECORD SHOP 2 LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
SMITHS NEWS TRADING LIMITED SWINDON Active FULL 46900 - Non-specialised wholesale trade
WH SMITH RETAIL HOLDINGS LIMITED WILTSHIRE Active FULL 70100 - Activities of head offices
WATERSTONES BOOKSELLERS LIMITED LONDON Active FULL 47610 - Retail sale of books in specialised stores
REVOLVER RECORDS LIMITED MARLOW UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
WATERSTONES OVERSEAS LIMITED LONDON Active FULL 74990 - Non-trading company
HATCHARDS UK LIMITED LONDON Active DORMANT 74990 - Non-trading company
FAT FACE LIMITED LEICESTER UNITED KINGDOM Active FULL 47710 - Retail sale of clothing in specialised stores
HMV GROUP PLC LONDON Dissolved... GROUP 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
RECORD SHOP 3 LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
FAT FACE HOLDINGS LIMITED LEICESTER UNITED KINGDOM Active FULL 70100 - Activities of head offices
WATERSTONES ACADEMIC BOOKSTORES LIMITED LONDON Active DORMANT 99999 - Dormant Company
FAT FACE FULHAM LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
FAT FACE NEWCO 1 LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
FAT FACE NEWCO 2 LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
FAT FACE WORLD INVESTMENTS LTD LONDON Dissolved... FULL 70100 - Activities of head offices
FATFACE GROUP LIMITED LONDON ... GROUP 70100 - Activities of head offices
FAT FACE WORLD BORROWINGS LTD LONDON Dissolved... FULL 70100 - Activities of head offices
MURRAY INCOME TRUST PLC EDINBURGH SCOTLAND Active FULL 64301 - Activities of investment trusts

Free Reports Available

Report Date Filed Date of Report Assets
REMUNERATION CONSULTANTS GROUP LIMITED 2024-03-27 31-12-2023 £110,588 equity
REMUNERATION CONSULTANTS GROUP LIMITED 2023-03-31 31-12-2022 £113,441 equity
REMUNERATION CONSULTANTS GROUP LIMITED 2022-03-30 31-12-2021 £108,771 equity
REMUNERATION CONSULTANTS GROUP LIMITED 2021-03-25 31-12-2020 £73,941 equity
Remuneration Consultants Group Limited Filleted accounts for Companies House (small and micro) 2020-01-16 31-12-2019 £56,015 equity
Remuneration Consultants Group Limited Filleted accounts for Companies House (small and micro) 2019-07-31 31-12-2018 £46,036 equity
Remuneration Consultants Group Limited Micro-entity accounts 2018-04-11 31-12-2017 £31,130 equity
Remuneration Consultants Group Limited Small abridged accounts 2017-02-08 31-12-2016 £13,994 Cash £16,992 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TOP BANANA EVENTS LIMITED NORTHWOOD ENGLAND Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
360 PROMOTIONS LIMITED NORTHWOOD ENGLAND Active MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets
TAPESTRY HOLDINGS LIMITED NORTHWOOD ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
SAVAY CONSULTANTS LIMITED NORTHWOOD ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
MAPLETREE PROPERTIES LIMITED NORTHWOOD ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
RESI SOLUTIONS PROPERTY LIMITED NORTHWOOD ENGLAND Active MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
PHILIP HOUGHTON INVESTMENTS LTD NORTHWOOD UNITED KINGDOM Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
KENT CONSULTANCY LIMITED NORTHWOOD ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
KARBON BLUE LTD NORTHWOOD ENGLAND Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities
ANWAR SPINE AND INVESTMENT LIMITED NORTHWOOD ENGLAND Active NO ACCOUNTS FILED 64304 - Activities of open-ended investment companies