5th Floor
London
W2 1AY
Director Name | Mr Lester D'Souza |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Senior Vice President - Digital Consultant |
Country of Residence | England |
Correspondence Address | 5 Merchant Square London W2 1AY |
Director Name | Mr Stuart McGow Bridges |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 09 June 2022(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Vice President - Legal |
Country of Residence | Scotland |
Correspondence Address | 5 Merchant Square London W2 1AY |
Secretary Name | Vice President - Legal Compliance Stuart McGow Bridges |
---|---|
Status | Current |
Appointed | 14 March 2024(33 years, 1 month after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Correspondence Address | 6 Lloyds Avenue Suite 4cl London EC3N 3AX |
Secretary Name | Entity Central Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2016(25 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | C/O Cogency Global (Uk) Limited, 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
Director Name | Mr David Ritchie Fairbairn |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(1 week, 1 day after company formation) |
Appointment Duration | 13 years, 5 months (resigned 11 August 2004) |
Role | Company Director |
Correspondence Address | 11 Oak Way West Common Harpenden Hertfordshire AL5 2NT |
Director Name | Mr Thomas Henry Underhill |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(1 week, 1 day after company formation) |
Appointment Duration | 8 years (resigned 28 February 1999) |
Role | Accountant |
Correspondence Address | Grove Lodge Winkfield Row Bracknell Berkshire RG12 6NE |
Secretary Name | Thomas Henry Underhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 September 1992) |
Role | Company Director |
Correspondence Address | 51 Lower Richmond Road Mortlake London SW14 7HH |
Director Name | Ian Robert Palmer |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 October 1991(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 April 1995) |
Role | Management Consultant |
Correspondence Address | Wharekoa Queens Drive Oxshott Surrey KT22 0PB |
Director Name | Kersy Behramshaw Dastur |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 1992(1 year after company formation) |
Appointment Duration | 7 years (resigned 28 February 1999) |
Role | Financial Officer |
Correspondence Address | 1222 Raymond Avenue McLean Virginia 22101 United States |
Secretary Name | Mrs Linda Margaret Hainsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 07 September 1994) |
Role | Financial Controller |
Correspondence Address | Brooklands Cottage Philput Lane Chobham Woking Surrey GU24 8HE |
Secretary Name | Mr Michael Philip Keeble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(3 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 1996) |
Role | Secretary |
Correspondence Address | 8 Ockley Road Ewhurst Cranleigh Surrey GU6 7QJ |
Director Name | Stephen John Izatt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 July 1998) |
Role | Management Consultant |
Correspondence Address | 14 Kingsdown Road Epsom Surrey KT17 3PU |
Secretary Name | Kersy Behramshaw Dastur |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 September 1996(5 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 March 1997) |
Role | Company Director |
Correspondence Address | 1222 Raymond Avenue McLean Virginia 22101 United States |
Secretary Name | Alison Mary Whittenbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 January 2003) |
Role | Company Director |
Correspondence Address | Highlands Cottage Highlands Lane Westfield Woking Surrey GU22 9PU |
Director Name | Mr Laurence David Shaw |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(8 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2002) |
Role | Coo Europe |
Country of Residence | England |
Correspondence Address | 28 Nightingale Road Guildford Surrey GU1 1ER |
Director Name | Mr Bryan John Kinsella |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(9 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 July 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Elms 3 Elmstead Close Stoke On Trent Staffordshire ST4 8UX |
Director Name | Mr Kevin Michael Taylor |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 June 2002) |
Role | Coo Asia Pacific |
Country of Residence | England |
Correspondence Address | 113 Queens Road Richmond Surrey TW10 6HF |
Director Name | Nelson Blitz |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2003) |
Role | Attorney |
Correspondence Address | 2883 Macao Drive Herndon Virginia 22071 Irish |
Secretary Name | Nelson Blitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(11 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 2883 Macao Drive Herndon Virginia 22071 Irish |
Director Name | Mr Alphonse Charles Valbrune |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2003(12 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 January 2015) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Third Floor 126-134 Baker Street London W1U 6UE |
Secretary Name | Mr Alphonse Charles Valbrune |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 March 2003(12 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 January 2016) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Third Floor 126-134 Baker Street London W1U 6UE |
Director Name | Arjun Malhotra |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 2004(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 May 2011) |
Role | Ceo & Chairman |
Country of Residence | United States |
Correspondence Address | C/O Butler & Co Chartered Accountants Walmar House 288-292 Regent Street London W1B 3AL |
Director Name | Adarsh Mehra |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 2005(14 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 December 2013) |
Role | V P Finance |
Country of Residence | India |
Correspondence Address | Third Floor 126-134 Baker Street London W1U 6UE |
Director Name | Bonnie Singh |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 September 2005(14 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 23 September 2010) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | C/O Butler & Co Chartered Accountants Walmar House 288-292 Regent Street London W1B 3AL |
Director Name | Sandeep Sahai |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 2009(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 December 2013) |
Role | President And Chief Operating Offic |
Country of Residence | United States |
Correspondence Address | Third Floor 126-134 Baker Street London W1U 6UE |
Director Name | Mr Arvinder Singh |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 December 2013(22 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2015) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | One Fountain Square 11911 Freedom Drive Suite 900 Reston Virginia 20190 |
Director Name | Mr David O'Shaughnessy |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 December 2013(22 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2015) |
Role | Financial Controller |
Country of Residence | United States |
Correspondence Address | One Fountain Square 11911 Freedom Drive Suite 900 Reston Virginia 20190 |
Director Name | Mr Orijit Das |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2014(23 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 66 Buckingham Gate 4th Floor London SW1E 6AU |
Director Name | Mr Ahmed Jamil Mazhari |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2014(23 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 2020) |
Role | Svp, Chief Growth Officer, Sales Leader |
Country of Residence | England |
Correspondence Address | 6 Lloyds Avenue Suite 4cl London EC3N 3AX |
Director Name | Mrs Sharon May Thomas |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 April 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lloyds Avenue Suite 4cl London EC3N 3AX |
Director Name | Ishila Bhattacharya |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2021(30 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 April 2022) |
Role | Vice President - Legal |
Country of Residence | England |
Correspondence Address | 5 Merchant Square 5th Floor London W2 1AY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6 Lloyds Avenue Suite 4cl London EC3N 3AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
104 at £1 | Headstrong Worldwide LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,622,051 |
Gross Profit | £2,892,568 |
Net Worth | £4,650,857 |
Cash | £5,174,563 |
Current Liabilities | £1,134,099 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 2 weeks from now) |
13 October 2008 | Delivered on: 18 October 2008 Persons entitled: Focus Fund Title Company (One) Limited and Focus Fund Title Company (Two) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit being £69,941.88 see image for full details. Outstanding |
---|---|
23 September 1992 | Delivered on: 6 October 1992 Satisfied on: 30 March 2011 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
16 February 2021 | Confirmation statement made on 14 February 2021 with updates (4 pages) |
---|---|
15 December 2020 | Full accounts made up to 31 December 2019 (32 pages) |
17 April 2020 | Director's details changed for Mr Lester D'souza on 16 April 2020 (2 pages) |
24 February 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
4 February 2020 | Termination of appointment of Ahmed Jamil Mazhari as a director on 31 January 2020 (1 page) |
4 February 2020 | Appointment of Lester D'souza as a director on 31 January 2020 (2 pages) |
6 November 2019 | Director's details changed for Mr. Ahmed Jamil Mazhari on 5 November 2019 (2 pages) |
6 November 2019 | Director's details changed for Ms. Sharon May Thomas on 6 November 2019 (2 pages) |
6 November 2019 | Change of details for Headstrong Worldwide Limited as a person with significant control on 5 November 2019 (2 pages) |
4 November 2019 | Registered office address changed from 66 Buckingham Gate 4th Floor London SW1E 6AU United Kingdom to 6 Lloyds Avenue Suite 4Cl London EC3N 3AX on 4 November 2019 (1 page) |
16 October 2019 | Director's details changed for Mr. Ahmed Jamil Mazhari on 8 October 2019 (2 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
11 February 2019 | Change of details for Headstrong Worldwide Limited as a person with significant control on 8 February 2019 (2 pages) |
11 February 2019 | Director's details changed for Mr. Ahmed Jamil Mazhari on 8 February 2019 (2 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
21 September 2018 | Satisfaction of charge 2 in full (1 page) |
24 July 2018 | Auditor's resignation (1 page) |
12 June 2018 | Secretary's details changed for Entity Central Corporate Services (Uk) Limited on 1 June 2018 (1 page) |
26 February 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
19 February 2018 | Second filing of Confirmation Statement dated 14/02/2017 (7 pages) |
17 October 2017 | Second filing of a statement of capital following an allotment of shares on 9 June 2016
|
17 October 2017 | Second filing of a statement of capital following an allotment of shares on 9 June 2016
|
29 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
4 September 2017 | Statement of capital following an allotment of shares on 9 June 2016
|
4 September 2017 | Statement of capital following an allotment of shares on 9 June 2016
|
19 May 2017 | Director's details changed for Mr Santosh Pushpangadan Kallattu on 18 May 2017 (2 pages) |
19 May 2017 | Director's details changed for Mr Santosh Pushpangadan Kallattu on 18 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Mr. Ahmed Jamil Mazhari on 18 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Mr. Ahmed Jamil Mazhari on 18 May 2017 (2 pages) |
9 May 2017 | Secretary's details changed for Entity Central Corporate Services (Uk) Limited on 9 May 2017 (1 page) |
9 May 2017 | Secretary's details changed for Entity Central Corporate Services (Uk) Limited on 9 May 2017 (1 page) |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
27 February 2017 | 14/02/17 Statement of Capital gbp 3734044
|
31 January 2017 | Registered office address changed from C/O C/O Butler & Co. Llp Third Floor 126-134 Baker Street London W1U 6UE to 66 Buckingham Gate 4th Floor London SW1E 6AU on 31 January 2017 (1 page) |
31 January 2017 | Registered office address changed from C/O C/O Butler & Co. Llp Third Floor 126-134 Baker Street London W1U 6UE to 66 Buckingham Gate 4th Floor London SW1E 6AU on 31 January 2017 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
11 October 2016 | Appointment of Entity Central Corporate Services (Uk) Limited as a secretary on 1 October 2016 (2 pages) |
11 October 2016 | Appointment of Entity Central Corporate Services (Uk) Limited as a secretary on 1 October 2016 (2 pages) |
14 September 2016 | Appointment of Mr Santosh Pushpangadan Kallattu as a director on 22 August 2016 (2 pages) |
14 September 2016 | Appointment of Mr Santosh Pushpangadan Kallattu as a director on 22 August 2016 (2 pages) |
31 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
26 January 2016 | Appointment of Ms. Sharon May Thomas as a director on 1 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Alphonse Charles Valbrune as a secretary on 1 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Orijit Das as a director on 1 January 2016 (1 page) |
26 January 2016 | Appointment of Ms. Sharon May Thomas as a director on 1 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Orijit Das as a director on 1 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Alphonse Charles Valbrune as a secretary on 1 January 2016 (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
6 April 2015 | Termination of appointment of David O'shaughnessy as a director on 1 January 2015 (1 page) |
6 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Termination of appointment of Alphonse Charles Valbrune as a director on 1 January 2015 (1 page) |
6 April 2015 | Termination of appointment of Alphonse Charles Valbrune as a director on 1 January 2015 (1 page) |
6 April 2015 | Termination of appointment of David O'shaughnessy as a director on 1 January 2015 (1 page) |
6 April 2015 | Termination of appointment of Arvinder Singh as a director on 1 January 2015 (1 page) |
6 April 2015 | Termination of appointment of Arvinder Singh as a director on 1 January 2015 (1 page) |
6 April 2015 | Termination of appointment of David O'shaughnessy as a director on 1 January 2015 (1 page) |
6 April 2015 | Termination of appointment of Arvinder Singh as a director on 1 January 2015 (1 page) |
6 April 2015 | Termination of appointment of Alphonse Charles Valbrune as a director on 1 January 2015 (1 page) |
6 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
15 December 2014 | Appointment of Mr. Ahmed Jamil Mazhari as a director on 12 December 2014 (2 pages) |
15 December 2014 | Appointment of Mr. Ahmed Jamil Mazhari as a director on 12 December 2014 (2 pages) |
12 December 2014 | Appointment of Mr. Orijit Das as a director on 12 December 2014 (2 pages) |
12 December 2014 | Appointment of Mr. Orijit Das as a director on 12 December 2014 (2 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
12 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
20 February 2014 | Appointment of Mr Arvinder Singh as a director (2 pages) |
20 February 2014 | Appointment of Mr Arvinder Singh as a director (2 pages) |
19 February 2014 | Appointment of Mr David O'shaughnessy as a director (2 pages) |
19 February 2014 | Appointment of Mr David O'shaughnessy as a director (2 pages) |
18 February 2014 | Termination of appointment of Sandeep Sahai as a director (1 page) |
18 February 2014 | Termination of appointment of Adarsh Mehra as a director (1 page) |
18 February 2014 | Termination of appointment of Adarsh Mehra as a director (1 page) |
18 February 2014 | Termination of appointment of Sandeep Sahai as a director (1 page) |
3 October 2013 | Accounts made up to 31 December 2012 (17 pages) |
3 October 2013 | Accounts made up to 31 December 2012 (17 pages) |
13 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Accounts made up to 31 December 2011 (19 pages) |
3 October 2012 | Accounts made up to 31 December 2011 (19 pages) |
28 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Registered office address changed from C/O Butler & Co Chartered Accountants Walmar House 288-292 Regent Street London W1B 3AL on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from C/O Butler & Co Chartered Accountants Walmar House 288-292 Regent Street London W1B 3AL on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from C/O Butler & Co Chartered Accountants Walmar House 288-292 Regent Street London W1B 3AL on 6 February 2012 (1 page) |
4 October 2011 | Accounts made up to 31 December 2010 (15 pages) |
4 October 2011 | Accounts made up to 31 December 2010 (15 pages) |
23 August 2011 | Termination of appointment of Arjun Malhotra as a director (1 page) |
23 August 2011 | Termination of appointment of Arjun Malhotra as a director (1 page) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
30 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Accounts made up to 31 December 2009 (15 pages) |
27 September 2010 | Accounts made up to 31 December 2009 (15 pages) |
24 September 2010 | Termination of appointment of Bonnie Singh as a director (1 page) |
24 September 2010 | Termination of appointment of Bonnie Singh as a director (1 page) |
18 February 2010 | Director's details changed for Sandeep Sahai on 17 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Arjun Malhotra on 17 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Bonnie Singh on 17 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr. Alphonse Charles Valbrune on 17 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Director's details changed for Bonnie Singh on 17 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr. Alphonse Charles Valbrune on 17 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Arjun Malhotra on 17 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Director's details changed for Sandeep Sahai on 17 February 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Mr. Alphonse Charles Valbrune on 17 February 2010 (1 page) |
17 February 2010 | Director's details changed for Adarsh Mehra on 17 February 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Mr. Alphonse Charles Valbrune on 17 February 2010 (1 page) |
17 February 2010 | Director's details changed for Adarsh Mehra on 17 February 2010 (2 pages) |
1 November 2009 | Accounts made up to 31 December 2008 (16 pages) |
1 November 2009 | Accounts made up to 31 December 2008 (16 pages) |
10 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
12 February 2009 | Accounts made up to 31 December 2007 (13 pages) |
12 February 2009 | Accounts made up to 31 December 2007 (13 pages) |
3 February 2009 | Director appointed sandeep sahai (1 page) |
3 February 2009 | Director appointed sandeep sahai (1 page) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
7 October 2008 | Return made up to 14/02/08; full list of members (4 pages) |
7 October 2008 | Return made up to 14/02/08; full list of members (4 pages) |
2 July 2008 | Accounts made up to 31 December 2006 (13 pages) |
2 July 2008 | Accounts made up to 31 December 2006 (13 pages) |
9 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2007 | Return made up to 14/02/07; full list of members (3 pages) |
9 November 2007 | Ad 14/09/06--------- £ si 103@1=103 (1 page) |
9 November 2007 | Ad 26/12/06--------- £ si 104@1=104 (1 page) |
9 November 2007 | Return made up to 14/02/07; full list of members (3 pages) |
9 November 2007 | Ad 26/12/06--------- £ si 104@1=104 (1 page) |
9 November 2007 | Ad 14/09/06--------- £ si 103@1=103 (1 page) |
13 March 2007 | Accounts made up to 31 December 2005 (12 pages) |
13 March 2007 | Accounts made up to 31 December 2005 (12 pages) |
18 April 2006 | Return made up to 14/02/06; full list of members
|
18 April 2006 | Return made up to 14/02/06; full list of members
|
23 February 2006 | Accounts made up to 31 December 2004 (13 pages) |
23 February 2006 | Accounts made up to 31 December 2004 (13 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
22 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
22 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
5 August 2005 | Return made up to 14/02/05; full list of members (5 pages) |
5 August 2005 | Return made up to 14/02/05; full list of members (5 pages) |
26 July 2005 | New director appointed (3 pages) |
26 July 2005 | New director appointed (3 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
3 November 2004 | Accounts made up to 31 December 2003 (15 pages) |
3 November 2004 | Accounts made up to 31 December 2003 (15 pages) |
14 September 2004 | New director appointed (3 pages) |
14 September 2004 | New director appointed (3 pages) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
6 July 2004 | Return made up to 14/02/04; full list of members (5 pages) |
6 July 2004 | Return made up to 14/02/04; full list of members (5 pages) |
19 April 2004 | Accounts made up to 31 December 2002 (15 pages) |
19 April 2004 | Accounts made up to 31 December 2002 (15 pages) |
7 November 2003 | Registered office changed on 07/11/03 from: deloitte & touche global house, high street crawley west sussex RH10 1DL (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: deloitte & touche global house, high street crawley west sussex RH10 1DL (1 page) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
30 June 2003 | New secretary appointed;new director appointed (2 pages) |
30 June 2003 | New secretary appointed;new director appointed (2 pages) |
30 June 2003 | Secretary resigned;director resigned (1 page) |
30 June 2003 | Secretary resigned;director resigned (1 page) |
28 March 2003 | Return made up to 14/02/03; full list of members (5 pages) |
28 March 2003 | Return made up to 14/02/03; full list of members (5 pages) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | New secretary appointed (2 pages) |
3 March 2003 | New secretary appointed (2 pages) |
3 March 2003 | Secretary resigned (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: 11 windsor street chertsey surrey. KT16 8AY (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: 11 windsor street chertsey surrey. KT16 8AY (1 page) |
17 December 2002 | Accounts made up to 31 December 2001 (14 pages) |
17 December 2002 | Accounts made up to 31 December 2001 (14 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
5 February 2002 | Return made up to 14/02/02; full list of members (7 pages) |
5 February 2002 | Return made up to 14/02/02; full list of members (7 pages) |
2 February 2002 | Accounts made up to 31 December 2000 (14 pages) |
2 February 2002 | Accounts made up to 31 December 2000 (14 pages) |
15 November 2001 | Director's particulars changed (1 page) |
15 November 2001 | Director's particulars changed (1 page) |
15 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
15 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
18 July 2001 | Location of register of members (1 page) |
18 July 2001 | Location of register of members (non legible) (1 page) |
18 July 2001 | Location of register of members (non legible) (1 page) |
18 July 2001 | Location of register of members (1 page) |
7 June 2001 | Return made up to 14/02/01; full list of members (6 pages) |
7 June 2001 | Return made up to 14/02/01; full list of members (6 pages) |
15 May 2001 | Director's particulars changed (1 page) |
15 May 2001 | Director's particulars changed (1 page) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | Director resigned (1 page) |
25 September 2000 | Accounts made up to 31 December 1999 (16 pages) |
25 September 2000 | Accounts made up to 31 December 1999 (16 pages) |
4 August 2000 | Company name changed james martin & co. (Uk) LIMITED\certificate issued on 04/08/00 (2 pages) |
4 August 2000 | Company name changed james martin & co. (Uk) LIMITED\certificate issued on 04/08/00 (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
18 February 2000 | Return made up to 14/02/00; full list of members (6 pages) |
18 February 2000 | Return made up to 14/02/00; full list of members (6 pages) |
8 December 1999 | Return made up to 14/02/99; full list of members; amend (7 pages) |
8 December 1999 | Return made up to 14/02/99; full list of members; amend (7 pages) |
22 September 1999 | Resolutions
|
22 September 1999 | Resolutions
|
22 September 1999 | Resolutions
|
10 August 1999 | Accounts made up to 31 December 1998 (16 pages) |
10 August 1999 | Accounts made up to 31 December 1998 (16 pages) |
31 March 1999 | Return made up to 14/02/99; full list of members (7 pages) |
31 March 1999 | Return made up to 14/02/99; full list of members (7 pages) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | Director resigned (1 page) |
19 March 1999 | New director appointed (1 page) |
19 March 1999 | New director appointed (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
20 November 1998 | Accounts made up to 31 December 1997 (15 pages) |
20 November 1998 | Accounts made up to 31 December 1997 (15 pages) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Director resigned (1 page) |
20 February 1998 | Return made up to 14/02/98; full list of members (6 pages) |
20 February 1998 | Return made up to 14/02/98; full list of members (6 pages) |
3 October 1997 | Accounts made up to 31 December 1996 (15 pages) |
3 October 1997 | Accounts made up to 31 December 1996 (15 pages) |
21 August 1997 | Secretary resigned (1 page) |
21 August 1997 | Secretary resigned (1 page) |
22 July 1997 | Secretary resigned (1 page) |
22 July 1997 | Secretary resigned (1 page) |
22 July 1997 | New secretary appointed (2 pages) |
22 July 1997 | Return made up to 14/02/97; full list of members (7 pages) |
22 July 1997 | Secretary resigned (1 page) |
22 July 1997 | Secretary resigned (1 page) |
22 July 1997 | Return made up to 14/02/97; full list of members (7 pages) |
22 July 1997 | New secretary appointed (2 pages) |
15 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | New secretary appointed (2 pages) |
20 September 1996 | Accounts made up to 31 December 1995 (14 pages) |
20 September 1996 | Accounts made up to 31 December 1995 (14 pages) |
21 February 1996 | Return made up to 14/02/96; no change of members (6 pages) |
21 February 1996 | Return made up to 14/02/96; no change of members (6 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | New director appointed (2 pages) |
7 June 1995 | Accounts made up to 31 December 1994 (16 pages) |
7 June 1995 | Accounts made up to 31 December 1994 (16 pages) |
9 May 1995 | Director resigned (4 pages) |
9 May 1995 | Director resigned (4 pages) |
30 June 1994 | Accounts made up to 31 December 1993 (15 pages) |
28 July 1993 | Accounts made up to 31 December 1992 (15 pages) |
19 October 1992 | Particulars of contract relating to shares (4 pages) |
19 October 1992 | Particulars of contract relating to shares (4 pages) |
13 October 1992 | Accounts made up to 31 December 1991 (14 pages) |
6 October 1992 | Particulars of mortgage/charge (4 pages) |
6 October 1992 | Particulars of mortgage/charge (4 pages) |
11 April 1991 | Company name changed james martin consulting LIMITED\certificate issued on 12/04/91 (2 pages) |
11 April 1991 | Company name changed james martin consulting LIMITED\certificate issued on 12/04/91 (2 pages) |
20 March 1991 | Memorandum and Articles of Association (13 pages) |
20 March 1991 | Memorandum and Articles of Association (13 pages) |
4 March 1991 | Company name changed praisebright LIMITED\certificate issued on 05/03/91 (2 pages) |
4 March 1991 | Company name changed praisebright LIMITED\certificate issued on 05/03/91 (2 pages) |
14 February 1991 | Incorporation (9 pages) |
14 February 1991 | Incorporation (9 pages) |