London
EC4A 1BR
Director Name | Mr Prakash Gupta |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 23 September 2013(40 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (closed 18 February 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Fetter Lane London EC4A 1BR |
Director Name | Ashutosh Madhav Ghare |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 01 April 2016(42 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 18 February 2020) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Mr Robert Niven Baird |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 July 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pullins West Worldham Alton Hants GU34 3BH |
Director Name | Christopher John Hugo Everett |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 July 1997) |
Role | Company Chairman |
Correspondence Address | Brook House The Street Selborne Alton Hampshire GU34 3LG |
Director Name | Mr John Macintosh |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 July 1997) |
Role | Financial Director |
Correspondence Address | 91 Oyster Quay Cosham Portsmouth Hampshire PO6 4TF |
Secretary Name | Mr John Macintosh |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(18 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 September 1992) |
Role | Secretary |
Correspondence Address | 91 Oyster Quay Cosham Portsmouth Hampshire PO6 4TF |
Secretary Name | Mr John Macintosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(18 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 September 1992) |
Role | Secretary |
Correspondence Address | 91 Oyster Quay Cosham Portsmouth Hampshire PO6 4TF |
Secretary Name | Sally Elizabeth Laker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 December 1996) |
Role | Company Director |
Correspondence Address | Cheve Arford Road, Headley Bordon Hampshire GU35 8BU |
Director Name | Mr Paul John Duffin |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(19 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 30 June 2010) |
Role | Technical Director |
Correspondence Address | Beech Cottage 6 Andover Down Andover Hampshire SP11 6LR |
Director Name | Peter John Newman |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(24 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | 4 Mayfield Rowledge Farnham Surrey G10 4DZ Scotland |
Secretary Name | Peter John Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(24 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | 4 Mayfield Rowledge Farnham Surrey G10 4DZ Scotland |
Director Name | Abhay Phansikar |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 March 2008(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 22 March 2010) |
Role | President |
Correspondence Address | 15 Madhu-Milan H.M.Patil Road Mumbai Maharashtra 400028 India |
Director Name | Sanjeev Mansotra |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 March 2008(34 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 01 April 2016) |
Role | Industrialist |
Country of Residence | India |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Mr Prakash Gupta |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 February 2009(35 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 2013) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 1204 Stone Falls Way, Grwat Falls Va 22066 Great Falls Virginia 22066 United States |
Website | hamletcg.co.uk |
---|
Registered Address | 1 Fetter Lane London EC4A 1BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
61.5k at £1 | Core Education & Consulting Solutions (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
6 January 1995 | Delivered on: 11 January 1995 Satisfied on: 28 November 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
19 January 1989 | Delivered on: 7 February 1989 Satisfied on: 24 March 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
---|---|
26 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
22 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
22 September 2016 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
21 September 2016 | Termination of appointment of Sanjeev Mansotra as a director on 1 April 2016 (1 page) |
19 September 2016 | Appointment of Ashutosh Madhav Ghare as a director on 1 April 2016 (2 pages) |
28 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
25 September 2015 | Director's details changed for Sanjeev Mansotra on 1 September 2015 (2 pages) |
25 September 2015 | Director's details changed for Sanjeev Mansotra on 1 September 2015 (2 pages) |
25 September 2015 | Director's details changed for Mr Nikhil Morsawala on 1 September 2015 (2 pages) |
25 September 2015 | Director's details changed for Mr Nikhil Morsawala on 1 September 2015 (2 pages) |
3 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
26 November 2014 | Full accounts made up to 31 December 2013 (13 pages) |
21 October 2014 | Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England to Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
21 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
28 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
14 October 2013 | Appointment of Prakash Gupta as a director (2 pages) |
24 September 2013 | Register inspection address has been changed (1 page) |
24 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Register(s) moved to registered inspection location (1 page) |
29 May 2013 | Termination of appointment of Prakash Gupta as a director (1 page) |
13 February 2013 | Registered office address changed from , Peter House Oxford Street, Manchester, M1 5AN, United Kingdom on 13 February 2013 (1 page) |
1 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
21 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Registered office address changed from , 5 Oriel Court, Omega Park, Alton, Hampshire, GU34 2YT on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from , 5 Oriel Court, Omega Park, Alton, Hampshire, GU34 2YT on 8 February 2012 (1 page) |
1 December 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Termination of appointment of Paul Duffin as a director (1 page) |
1 December 2011 | Termination of appointment of Peter Newman as a secretary (1 page) |
1 December 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Termination of appointment of Peter Newman as a director (1 page) |
3 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
25 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (8 pages) |
25 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (8 pages) |
18 October 2010 | Director's details changed for Nikhil Morsawala on 7 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Nikhil Morsawala on 7 October 2010 (2 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
14 April 2010 | Resolutions
|
26 March 2010 | Termination of appointment of Abhay Phansikar as a director (1 page) |
22 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
14 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (7 pages) |
14 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (7 pages) |
2 March 2009 | Director appointed prakash gupta (1 page) |
9 December 2008 | Return made up to 02/10/08; full list of members (5 pages) |
13 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
16 April 2008 | Director appointed sanjeev mansotra (2 pages) |
15 April 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
7 April 2008 | Director appointed abhay phansikar (1 page) |
7 April 2008 | Director appointed nikhil morsawala (2 pages) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2007 | Return made up to 02/10/07; no change of members (7 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
17 October 2006 | Return made up to 02/10/06; full list of members (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
17 October 2005 | Return made up to 02/10/05; full list of members
|
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
28 September 2004 | Return made up to 02/10/04; full list of members (7 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
2 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
22 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
11 November 2002 | Return made up to 02/10/02; full list of members (9 pages) |
11 February 2002 | Return made up to 02/10/01; full list of members; amend (8 pages) |
22 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
26 October 2001 | Return made up to 02/10/01; full list of members (8 pages) |
19 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
6 November 2000 | Return made up to 02/10/00; full list of members (8 pages) |
22 December 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
9 December 1999 | Return made up to 02/10/99; full list of members (8 pages) |
26 April 1999 | Auditor's resignation (1 page) |
16 February 1999 | Full group accounts made up to 31 March 1998 (17 pages) |
3 November 1998 | Return made up to 02/10/98; full list of members (6 pages) |
24 February 1998 | Full group accounts made up to 31 March 1997 (16 pages) |
17 December 1997 | Return made up to 02/10/97; full list of members (6 pages) |
12 October 1997 | New secretary appointed;new director appointed (2 pages) |
26 August 1997 | Resolutions
|
28 July 1997 | Secretary resigned;director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
10 December 1996 | Secretary resigned (1 page) |
10 December 1996 | New secretary appointed (2 pages) |
1 November 1996 | Full group accounts made up to 31 March 1996 (18 pages) |
1 November 1996 | Return made up to 02/10/96; full list of members (8 pages) |
27 October 1995 | Return made up to 02/10/95; no change of members (6 pages) |
27 October 1995 | Full group accounts made up to 31 March 1995 (18 pages) |
28 March 1995 | Resolutions
|
28 March 1995 | Resolutions
|
24 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
17 February 1976 | Company name changed\certificate issued on 17/02/76 (2 pages) |
8 August 1973 | Incorporation (12 pages) |