Company NameNext Door Consulting Limited
DirectorAsim Kazmi
Company StatusActive
Company Number04487573
CategoryPrivate Limited Company
Incorporation Date16 July 2002(21 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Asim Kazmi
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2018(15 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6, Cherrytree Farm Blackmore End Road
Sible Hedingham
Halstead
Essex
CO9 3LZ
Secretary NameForbes Administration Services Limited (Corporation)
StatusCurrent
Appointed21 June 2013(10 years, 11 months after company formation)
Appointment Duration10 years, 10 months
Correspondence Address42 High Street
Dunmow
Essex
CM6 1AH
Secretary NameMr Adrian Michael Koe
NationalityBritish
StatusResigned
Appointed16 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 New Road
Barton
Cambridge
Cambridgeshire
CB3 7AY
Director NameAllan Michael Dean
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(2 weeks, 2 days after company formation)
Appointment Duration4 years, 10 months (resigned 01 June 2007)
RoleIT Consultant
Correspondence Address3 Sussex House
Raymond Road
London
SW19 4AH
Director NameMr Asim Ali Kazmi
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(6 months, 2 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 30 June 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address33 Grove House
Waverley Grove Finchley
London
N3 3PU
Secretary NameSyed Kazmi
NationalityBritish
StatusResigned
Appointed02 May 2007(4 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 January 2012)
RoleRetired
Correspondence Address4 Naseby Close
Mickleover
Derby
Derbyshire
DE3 0QU
Secretary NameMr John David Forbes
StatusResigned
Appointed27 January 2012(9 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 June 2013)
RoleCompany Director
Correspondence Address18 Lyonsdown Avenue
New Barnet
Barnet
Hertfordshire
EN5 1DU
Director NameMr Syed Kifayat Hussain Kazmi
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(10 years, 11 months after company formation)
Appointment Duration11 months (resigned 23 May 2014)
RoleRetired
Country of ResidenceBritain
Correspondence Address4 Naseby Close
Mickleover
Derby
DE3 0QY
Director NameMr John David Forbes
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(11 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 July 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Lyonsdown Avenue
New Barnet
Barnet
Hertfordshire
EN5 1DU
Director NameMs Jacqueline Yoland Winton-Evans
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(14 years after company formation)
Appointment Duration1 year, 6 months (resigned 19 January 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount Bryngwyn
Raglan
Usk
Gwent
NP15 2AE
Wales
Director NameLondon Presence Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence AddressC/O Westbury 2nd Floor
145-157 St John Street
London
EC1V 4PY
Secretary NameFreshwater (Corporation)
StatusResigned
Appointed01 August 2002(2 weeks, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2003)
Correspondence AddressFreshwater & Co
99 Westmead Road
Sutton
Surrey
SM1 4HX
Secretary NameLink Accountancy Partnership Limited (Corporation)
StatusResigned
Appointed01 September 2003(1 year, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 06 June 2007)
Correspondence Address166 Upper Richmond Road
London
SW15 2SH

Location

Registered AddressUnit 6, Cherrytree Farm Blackmore End Road
Sible Hedingham
Halstead
Essex
CO9 3LZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£113,961
Cash£78,247
Current Liabilities£6,738

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Filing History

1 August 2023Confirmation statement made on 18 July 2023 with updates (4 pages)
14 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
4 August 2022Confirmation statement made on 18 July 2022 with updates (5 pages)
24 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
5 August 2021Confirmation statement made on 18 July 2021 with updates (4 pages)
18 May 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
22 July 2020Confirmation statement made on 18 July 2020 with updates (4 pages)
10 January 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
25 July 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
11 July 2019Registered office address changed from 2 Angel Lane Dunmow Essex CM6 1AQ England to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 11 July 2019 (1 page)
7 December 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
24 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
21 February 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
19 January 2018Termination of appointment of Jacqueline Winton-Evans as a director on 19 January 2018 (1 page)
19 January 2018Appointment of Mr Asim Kazmi as a director on 19 January 2018 (2 pages)
1 August 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
20 July 2017Change of details for Mr Asim Ali Kazmi as a person with significant control on 3 August 2016 (2 pages)
20 July 2017Change of details for Mr Asim Ali Kazmi as a person with significant control on 3 August 2016 (2 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 August 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
18 July 2016Termination of appointment of John David Forbes as a director on 18 July 2016 (1 page)
18 July 2016Termination of appointment of John David Forbes as a director on 18 July 2016 (1 page)
15 July 2016Appointment of Ms. Jacqueline Winton-Evans as a director on 15 July 2016 (2 pages)
15 July 2016Appointment of Ms. Jacqueline Winton-Evans as a director on 15 July 2016 (2 pages)
1 July 2016Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to 2 Angel Lane Dunmow Essex CM6 1AQ on 1 July 2016 (1 page)
1 July 2016Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to 2 Angel Lane Dunmow Essex CM6 1AQ on 1 July 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 July 2015Secretary's details changed for Forbes Administration Services Limited on 22 March 2015 (1 page)
27 July 2015Secretary's details changed for Forbes Administration Services Limited on 22 March 2015 (1 page)
26 July 2015Secretary's details changed for Forbes Administration Services Limited on 4 July 2015 (1 page)
26 July 2015Secretary's details changed for Forbes Administration Services Limited on 4 July 2015 (1 page)
26 July 2015Registered office address changed from 42 High Street Dunmow Essex CM6 1AH England to 42 High Street Dunmow Essex CM6 1AH on 26 July 2015 (1 page)
26 July 2015Registered office address changed from 42 High Street Dunmow Essex CM6 1AH England to 42 High Street Dunmow Essex CM6 1AH on 26 July 2015 (1 page)
26 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 2
(4 pages)
26 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 2
(4 pages)
26 July 2015Secretary's details changed for Forbes Administration Services Ltd on 22 March 2015 (1 page)
26 July 2015Secretary's details changed for Forbes Administration Services Ltd on 22 March 2015 (1 page)
26 July 2015Secretary's details changed for Forbes Administration Services Limited on 4 July 2015 (1 page)
26 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 2
(4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 August 2014Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 6 August 2014 (1 page)
6 August 2014Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 6 August 2014 (1 page)
6 August 2014Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 6 August 2014 (1 page)
1 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
1 August 2014Director's details changed for Mr John David Forbes on 23 May 2014 (2 pages)
1 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
1 August 2014Director's details changed for Mr John David Forbes on 23 May 2014 (2 pages)
1 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
17 June 2014Appointment of Mr John David Forbes as a director (2 pages)
17 June 2014Appointment of Mr John David Forbes as a director (2 pages)
17 June 2014Termination of appointment of Syed Kazmi as a director (1 page)
17 June 2014Termination of appointment of Syed Kazmi as a director (1 page)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
23 July 2013Termination of appointment of John Forbes as a secretary (1 page)
23 July 2013Termination of appointment of Asim Kazmi as a director (1 page)
23 July 2013Termination of appointment of Asim Kazmi as a director (1 page)
23 July 2013Appointment of Forbes Administration Services Ltd as a secretary (2 pages)
23 July 2013Appointment of Forbes Administration Services Ltd as a secretary (2 pages)
23 July 2013Termination of appointment of John Forbes as a secretary (1 page)
21 June 2013Appointment of Mr Syed Kifayat Hussain Kazmi as a director (2 pages)
21 June 2013Appointment of Mr Syed Kifayat Hussain Kazmi as a director (2 pages)
11 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 July 2012Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom on 12 July 2012 (1 page)
12 July 2012Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom on 12 July 2012 (1 page)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
8 June 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
8 June 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
30 January 2012Appointment of Mr John David Forbes as a secretary (2 pages)
30 January 2012Appointment of Mr John David Forbes as a secretary (2 pages)
27 January 2012Termination of appointment of Syed Kazmi as a secretary (1 page)
27 January 2012Termination of appointment of Syed Kazmi as a secretary (1 page)
30 August 2011Registered office address changed from Taylors Piece 9-11 Stortford Road Great Dunmow Essex CM6 1DA on 30 August 2011 (1 page)
30 August 2011Registered office address changed from Taylors Piece 9-11 Stortford Road Great Dunmow Essex CM6 1DA on 30 August 2011 (1 page)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 November 2010Registered office address changed from 33 Grove House Waverley Grove Finchley London N3 3PU on 22 November 2010 (2 pages)
22 November 2010Registered office address changed from 33 Grove House Waverley Grove Finchley London N3 3PU on 22 November 2010 (2 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
17 July 2009Return made up to 16/07/09; full list of members (3 pages)
17 July 2009Return made up to 16/07/09; full list of members (3 pages)
5 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 August 2008Return made up to 16/07/08; full list of members (3 pages)
12 August 2008Return made up to 16/07/08; full list of members (3 pages)
18 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
21 August 2007Return made up to 16/07/07; full list of members (2 pages)
21 August 2007Return made up to 16/07/07; full list of members (2 pages)
2 July 2007Secretary resigned (1 page)
2 July 2007Secretary resigned (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007New secretary appointed (2 pages)
22 May 2007New secretary appointed (2 pages)
22 May 2007Secretary resigned (1 page)
16 May 2007Registered office changed on 16/05/07 from: 166 upper richmond road putney london SW15 2SH (1 page)
16 May 2007Registered office changed on 16/05/07 from: 166 upper richmond road putney london SW15 2SH (1 page)
21 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
21 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
19 July 2006Return made up to 16/07/06; full list of members (2 pages)
19 July 2006Return made up to 16/07/06; full list of members (2 pages)
8 September 2005Return made up to 16/07/05; full list of members (2 pages)
8 September 2005Return made up to 16/07/05; full list of members (2 pages)
10 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 July 2004Return made up to 16/07/04; full list of members (7 pages)
26 July 2004Return made up to 16/07/04; full list of members (7 pages)
14 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 November 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
6 November 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
15 October 2003Return made up to 16/07/03; full list of members
  • 363(287) ‐ Registered office changed on 15/10/03
(7 pages)
15 October 2003Return made up to 16/07/03; full list of members
  • 363(287) ‐ Registered office changed on 15/10/03
(7 pages)
27 September 2003Ad 01/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 September 2003New secretary appointed (2 pages)
27 September 2003Secretary resigned (1 page)
27 September 2003Registered office changed on 27/09/03 from: 99 westmead road sutton surrey SM1 4HX (1 page)
27 September 2003Secretary resigned (1 page)
27 September 2003Secretary resigned (1 page)
27 September 2003Registered office changed on 27/09/03 from: 99 westmead road sutton surrey SM1 4HX (1 page)
27 September 2003Ad 01/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 September 2003Secretary resigned (1 page)
27 September 2003New secretary appointed (2 pages)
8 May 2003Registered office changed on 08/05/03 from: c/o westbury schotness 2ND floor 145-157 saint john street london EC1V 4PY (1 page)
8 May 2003Registered office changed on 08/05/03 from: c/o westbury schotness 2ND floor 145-157 saint john street london EC1V 4PY (1 page)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
25 January 2003Director's particulars changed (1 page)
25 January 2003Director's particulars changed (1 page)
27 October 2002Director resigned (1 page)
27 October 2002New director appointed (3 pages)
27 October 2002New director appointed (3 pages)
27 October 2002Director resigned (1 page)
5 September 2002New secretary appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
26 July 2002Company name changed westness 1003 LIMITED\certificate issued on 26/07/02 (2 pages)
26 July 2002Company name changed westness 1003 LIMITED\certificate issued on 26/07/02 (2 pages)
16 July 2002Incorporation (17 pages)
16 July 2002Incorporation (17 pages)