Company NameALAN Fell Consultancy Limited
Company StatusActive
Company Number03288368
CategoryPrivate Limited Company
Incorporation Date5 December 1996(27 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAlan Vernon Fell
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1996(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1-3 High Street
Great Dunmow
Essex
CM6 1UU
Secretary NameAlan Vernon Fell
NationalityBritish
StatusCurrent
Appointed05 December 1996(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address37 Julien Court Road
Braintree
Essex
CM7 9BN
Director NameMiss Paula Josephine Fell
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2001(4 years, 3 months after company formation)
Appointment Duration23 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address67 South Primrose Hill
Chelmsford
CM1 2RF
Director NameMrs Sriyani Fell
Date of BirthMarch 1962 (Born 62 years ago)
NationalitySri Lankan
StatusCurrent
Appointed06 July 2009(12 years, 7 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 High Street
Great Dunmow
Essex
CM6 1UU
Director NameJoan Maureen Fell
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(same day as company formation)
RoleConsultant
Correspondence Address8 Havisham Way
Newlands Spring
Chelmsford
Essex
CM1 4UY
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed05 December 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed05 December 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address1-3 High Street
Great Dunmow
Essex
CM6 1UU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Cara Maslin
20.00%
Ordinary
100 at £1John Maureen Fell
20.00%
Ordinary
100 at £1Michael Fell
20.00%
Ordinary
100 at £1Paula Josephine Fell
20.00%
Ordinary
50 at £1Alan V. Fell
10.00%
Ordinary
50 at £1Sriyani Fell
10.00%
Ordinary

Financials

Year2014
Net Worth£238,128
Cash£49,944
Current Liabilities£5,252

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Filing History

25 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
7 November 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
15 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
25 November 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
9 December 2020Director's details changed for Mrs Sriyani Fell on 1 December 2020 (2 pages)
9 December 2020Secretary's details changed for Alan Vernon Fell on 1 December 2020 (1 page)
9 December 2020Director's details changed for Alan Vernon Fell on 1 December 2020 (2 pages)
25 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
21 October 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
9 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
28 November 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
6 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
29 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
5 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
28 November 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
28 November 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
4 February 2016Registered office address changed from 37 Julien Court Road Braintree Essex CM7 9BN to 1-3 High Street Great Dunmow Essex CM6 1UU on 4 February 2016 (1 page)
4 February 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 500
(7 pages)
4 February 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 500
(7 pages)
4 February 2016Registered office address changed from 37 Julien Court Road Braintree Essex CM7 9BN to 1-3 High Street Great Dunmow Essex CM6 1UU on 4 February 2016 (1 page)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 500
(7 pages)
23 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 500
(7 pages)
7 January 2014Registered office address changed from 246 Broomfield Road Chelmsford Essex CM1 4DY on 7 January 2014 (2 pages)
7 January 2014Registered office address changed from 246 Broomfield Road Chelmsford Essex CM1 4DY on 7 January 2014 (2 pages)
7 January 2014Registered office address changed from 246 Broomfield Road Chelmsford Essex CM1 4DY on 7 January 2014 (2 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 500
(7 pages)
10 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 500
(7 pages)
9 May 2013Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG on 9 May 2013 (2 pages)
9 May 2013Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG on 9 May 2013 (2 pages)
9 May 2013Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG on 9 May 2013 (2 pages)
21 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (7 pages)
21 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (7 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (7 pages)
6 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (7 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (7 pages)
23 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (7 pages)
2 March 2010Change of share class name or designation (1 page)
2 March 2010Change of share class name or designation (1 page)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 December 2009Director's details changed for Alan Vernon Fell on 24 November 2009 (2 pages)
22 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (6 pages)
22 December 2009Director's details changed for Alan Vernon Fell on 24 November 2009 (2 pages)
22 December 2009Director's details changed for Mrs Sriyani Fell on 24 November 2009 (2 pages)
22 December 2009Director's details changed for Paula Josephine Fell on 24 November 2009 (2 pages)
22 December 2009Director's details changed for Paula Josephine Fell on 24 November 2009 (2 pages)
22 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (6 pages)
22 December 2009Director's details changed for Mrs Sriyani Fell on 24 November 2009 (2 pages)
14 July 2009Director appointed mrs sriyani fell (1 page)
14 July 2009Director appointed mrs sriyani fell (1 page)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 December 2008Return made up to 25/11/08; full list of members (4 pages)
2 December 2008Return made up to 25/11/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 December 2007Return made up to 25/11/07; full list of members (3 pages)
21 December 2007Return made up to 25/11/07; full list of members (3 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 December 2006Director's particulars changed (1 page)
6 December 2006Return made up to 25/11/06; full list of members (3 pages)
6 December 2006Return made up to 25/11/06; full list of members (3 pages)
6 December 2006Director's particulars changed (1 page)
17 January 2006Return made up to 25/11/05; full list of members (3 pages)
17 January 2006Return made up to 25/11/05; full list of members (3 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 December 2004Return made up to 25/11/04; full list of members (7 pages)
3 December 2004Return made up to 25/11/04; full list of members (7 pages)
7 December 2003Return made up to 05/12/03; full list of members (7 pages)
7 December 2003Return made up to 05/12/03; full list of members (7 pages)
6 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 February 2003Return made up to 05/12/02; full list of members (7 pages)
21 February 2003Return made up to 05/12/02; full list of members (7 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
2 January 2002Return made up to 05/12/01; full list of members (6 pages)
2 January 2002Return made up to 05/12/01; full list of members (6 pages)
17 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 January 2001Return made up to 05/12/00; full list of members
  • 363(287) ‐ Registered office changed on 08/01/01
(6 pages)
8 January 2001Return made up to 05/12/00; full list of members
  • 363(287) ‐ Registered office changed on 08/01/01
(6 pages)
5 January 2001Full accounts made up to 31 March 2000 (10 pages)
5 January 2001Full accounts made up to 31 March 2000 (10 pages)
19 January 2000Return made up to 05/12/99; full list of members (6 pages)
19 January 2000Return made up to 05/12/99; full list of members (6 pages)
11 November 1999Full accounts made up to 31 March 1999 (11 pages)
11 November 1999Full accounts made up to 31 March 1999 (11 pages)
6 January 1999Return made up to 05/12/98; no change of members (4 pages)
6 January 1999Return made up to 05/12/98; no change of members (4 pages)
30 September 1998Full accounts made up to 31 March 1998 (11 pages)
30 September 1998Full accounts made up to 31 March 1998 (11 pages)
9 January 1998Return made up to 05/12/97; full list of members (6 pages)
9 January 1998Return made up to 05/12/97; full list of members (6 pages)
12 October 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
12 October 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
28 January 1997Ad 09/01/97--------- £ si 498@1=498 £ ic 2/500 (2 pages)
28 January 1997Ad 09/01/97--------- £ si 498@1=498 £ ic 2/500 (2 pages)
14 January 1997Registered office changed on 14/01/97 from: 76 whitchurch road cardiff CF4 3LX (1 page)
14 January 1997Secretary resigned (1 page)
14 January 1997Secretary resigned (1 page)
14 January 1997New director appointed (2 pages)
14 January 1997New secretary appointed;new director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997Registered office changed on 14/01/97 from: 76 whitchurch road cardiff CF4 3LX (1 page)
14 January 1997New secretary appointed;new director appointed (2 pages)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
5 December 1996Incorporation (17 pages)
5 December 1996Incorporation (17 pages)