Company NameHeadstrong (UK) Limited
Company StatusActive
Company Number02582346
CategoryPrivate Limited Company
Incorporation Date14 February 1991(33 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Santosh Pushpangadan Kallattu
Date of BirthMay 1971 (Born 53 years ago)
NationalityIndian
StatusCurrent
Appointed22 August 2016(25 years, 6 months after company formation)
Appointment Duration7 years, 8 months
RoleSenior Vice President - Consultancy
Country of ResidenceEngland
Correspondence Address5 Merchant Square
5th Floor
London
W2 1AY
Director NameMr Lester D'Souza
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(28 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleSenior Vice President - Digital Consultant
Country of ResidenceEngland
Correspondence Address5 Merchant Square
London
W2 1AY
Director NameMr Stuart McGow Bridges
Date of BirthDecember 1963 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed09 June 2022(31 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleVice President - Legal
Country of ResidenceScotland
Correspondence Address5 Merchant Square
London
W2 1AY
Secretary NameVice President - Legal Compliance Stuart McGow Bridges
StatusCurrent
Appointed14 March 2024(33 years, 1 month after company formation)
Appointment Duration1 month
RoleCompany Director
Correspondence Address6 Lloyds Avenue
Suite 4cl
London
EC3N 3AX
Secretary NameEntity Central Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed01 October 2016(25 years, 7 months after company formation)
Appointment Duration7 years, 6 months
Correspondence AddressC/O Cogency Global (Uk) Limited, 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX
Director NameMr David Ritchie Fairbairn
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(1 week, 1 day after company formation)
Appointment Duration13 years, 5 months (resigned 11 August 2004)
RoleCompany Director
Correspondence Address11 Oak Way
West Common
Harpenden
Hertfordshire
AL5 2NT
Director NameMr Thomas Henry Underhill
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(1 week, 1 day after company formation)
Appointment Duration8 years (resigned 28 February 1999)
RoleAccountant
Correspondence AddressGrove Lodge
Winkfield Row
Bracknell
Berkshire
RG12 6NE
Secretary NameThomas Henry Underhill
NationalityBritish
StatusResigned
Appointed22 February 1991(1 week, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 04 September 1992)
RoleCompany Director
Correspondence Address51 Lower Richmond Road
Mortlake
London
SW14 7HH
Director NameIan Robert Palmer
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 October 1991(7 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 08 April 1995)
RoleManagement Consultant
Correspondence AddressWharekoa
Queens Drive
Oxshott
Surrey
KT22 0PB
Director NameKersy Behramshaw Dastur
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1992(1 year after company formation)
Appointment Duration7 years (resigned 28 February 1999)
RoleFinancial Officer
Correspondence Address1222 Raymond Avenue
McLean
Virginia 22101
United States
Secretary NameMrs Linda Margaret Hainsworth
NationalityBritish
StatusResigned
Appointed04 September 1992(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 07 September 1994)
RoleFinancial Controller
Correspondence AddressBrooklands Cottage Philput Lane
Chobham
Woking
Surrey
GU24 8HE
Secretary NameMr Michael Philip Keeble
NationalityBritish
StatusResigned
Appointed26 September 1994(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 September 1996)
RoleSecretary
Correspondence Address8 Ockley Road
Ewhurst
Cranleigh
Surrey
GU6 7QJ
Director NameStephen John Izatt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(4 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 1998)
RoleManagement Consultant
Correspondence Address14 Kingsdown Road
Epsom
Surrey
KT17 3PU
Secretary NameKersy Behramshaw Dastur
NationalityAmerican
StatusResigned
Appointed30 September 1996(5 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 March 1997)
RoleCompany Director
Correspondence Address1222 Raymond Avenue
McLean
Virginia 22101
United States
Secretary NameAlison Mary Whittenbury
NationalityBritish
StatusResigned
Appointed14 March 1997(6 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 14 January 2003)
RoleCompany Director
Correspondence AddressHighlands Cottage
Highlands Lane Westfield
Woking
Surrey
GU22 9PU
Director NameMr Laurence David Shaw
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(8 years after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2002)
RoleCoo Europe
Country of ResidenceEngland
Correspondence Address28 Nightingale Road
Guildford
Surrey
GU1 1ER
Director NameMr Bryan John Kinsella
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(9 years after company formation)
Appointment Duration5 months, 1 week (resigned 26 July 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Elms 3 Elmstead Close
Stoke On Trent
Staffordshire
ST4 8UX
Director NameMr Kevin Michael Taylor
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(9 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 June 2002)
RoleCoo Asia Pacific
Country of ResidenceEngland
Correspondence Address113 Queens Road
Richmond
Surrey
TW10 6HF
Director NameNelson Blitz
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(9 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2003)
RoleAttorney
Correspondence Address2883 Macao Drive
Herndon
Virginia 22071
Irish
Secretary NameNelson Blitz
NationalityBritish
StatusResigned
Appointed14 January 2003(11 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 March 2003)
RoleCompany Director
Correspondence Address2883 Macao Drive
Herndon
Virginia 22071
Irish
Director NameMr Alphonse Charles Valbrune
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2003(12 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 01 January 2015)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressThird Floor 126-134 Baker Street
London
W1U 6UE
Secretary NameMr Alphonse Charles Valbrune
NationalityAmerican
StatusResigned
Appointed31 March 2003(12 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 01 January 2016)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressThird Floor 126-134 Baker Street
London
W1U 6UE
Director NameArjun Malhotra
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 2004(13 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 May 2011)
RoleCeo & Chairman
Country of ResidenceUnited States
Correspondence AddressC/O Butler & Co Chartered
Accountants Walmar House
288-292 Regent Street
London
W1B 3AL
Director NameAdarsh Mehra
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 2005(14 years after company formation)
Appointment Duration8 years, 10 months (resigned 23 December 2013)
RoleV P Finance
Country of ResidenceIndia
Correspondence AddressThird Floor 126-134 Baker Street
London
W1U 6UE
Director NameBonnie Singh
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed15 September 2005(14 years, 7 months after company formation)
Appointment Duration5 years (resigned 23 September 2010)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressC/O Butler & Co Chartered
Accountants Walmar House
288-292 Regent Street
London
W1B 3AL
Director NameSandeep Sahai
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2009(17 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 December 2013)
RolePresident And Chief Operating Offic
Country of ResidenceUnited States
Correspondence AddressThird Floor 126-134 Baker Street
London
W1U 6UE
Director NameMr Arvinder Singh
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 2013(22 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 January 2015)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence AddressOne Fountain Square 11911 Freedom Drive
Suite 900
Reston
Virginia
20190
Director NameMr David O'Shaughnessy
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 2013(22 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 January 2015)
RoleFinancial Controller
Country of ResidenceUnited States
Correspondence AddressOne Fountain Square 11911 Freedom Drive
Suite 900
Reston
Virginia
20190
Director NameMr Orijit Das
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2014(23 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 January 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address66 Buckingham Gate
4th Floor
London
SW1E 6AU
Director NameMr Ahmed Jamil Mazhari
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2014(23 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2020)
RoleSvp, Chief Growth Officer, Sales Leader
Country of ResidenceEngland
Correspondence Address6 Lloyds Avenue
Suite 4cl
London
EC3N 3AX
Director NameMrs Sharon May Thomas
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(24 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 April 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Lloyds Avenue
Suite 4cl
London
EC3N 3AX
Director NameIshila Bhattacharya
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2021(30 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 April 2022)
RoleVice President - Legal
Country of ResidenceEngland
Correspondence Address5 Merchant Square
5th Floor
London
W2 1AY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 February 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 February 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6 Lloyds Avenue
Suite 4cl
London
EC3N 3AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

104 at £1Headstrong Worldwide LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,622,051
Gross Profit£2,892,568
Net Worth£4,650,857
Cash£5,174,563
Current Liabilities£1,134,099

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 February 2024 (2 months ago)
Next Return Due28 February 2025 (10 months, 2 weeks from now)

Charges

13 October 2008Delivered 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 1992Delivered 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

Filing History

16 February 2021Confirmation statement made on 14 February 2021 with updates (4 pages)
15 December 2020Full accounts made up to 31 December 2019 (32 pages)
17 April 2020Director's details changed for Mr Lester D'souza on 16 April 2020 (2 pages)
24 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
4 February 2020Termination of appointment of Ahmed Jamil Mazhari as a director on 31 January 2020 (1 page)
4 February 2020Appointment of Lester D'souza as a director on 31 January 2020 (2 pages)
6 November 2019Director's details changed for Mr. Ahmed Jamil Mazhari on 5 November 2019 (2 pages)
6 November 2019Director's details changed for Ms. Sharon May Thomas on 6 November 2019 (2 pages)
6 November 2019Change of details for Headstrong Worldwide Limited as a person with significant control on 5 November 2019 (2 pages)
4 November 2019Registered 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 2019Director's details changed for Mr. Ahmed Jamil Mazhari on 8 October 2019 (2 pages)
9 October 2019Full accounts made up to 31 December 2018 (30 pages)
14 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
11 February 2019Change of details for Headstrong Worldwide Limited as a person with significant control on 8 February 2019 (2 pages)
11 February 2019Director's details changed for Mr. Ahmed Jamil Mazhari on 8 February 2019 (2 pages)
6 October 2018Full accounts made up to 31 December 2017 (27 pages)
21 September 2018Satisfaction of charge 2 in full (1 page)
24 July 2018Auditor's resignation (1 page)
12 June 2018Secretary's details changed for Entity Central Corporate Services (Uk) Limited on 1 June 2018 (1 page)
26 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
19 February 2018Second filing of Confirmation Statement dated 14/02/2017 (7 pages)
17 October 2017Second filing of a statement of capital following an allotment of shares on 9 June 2016
  • GBP 3,734,044
(7 pages)
17 October 2017Second filing of a statement of capital following an allotment of shares on 9 June 2016
  • GBP 3,734,044
(7 pages)
29 September 2017Full accounts made up to 31 December 2016 (18 pages)
29 September 2017Full accounts made up to 31 December 2016 (18 pages)
4 September 2017Statement of capital following an allotment of shares on 9 June 2016
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 17/10/2017
(5 pages)
4 September 2017Statement of capital following an allotment of shares on 9 June 2016
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 17/10/2017
(5 pages)
19 May 2017Director's details changed for Mr Santosh Pushpangadan Kallattu on 18 May 2017 (2 pages)
19 May 2017Director's details changed for Mr Santosh Pushpangadan Kallattu on 18 May 2017 (2 pages)
18 May 2017Director's details changed for Mr. Ahmed Jamil Mazhari on 18 May 2017 (2 pages)
18 May 2017Director's details changed for Mr. Ahmed Jamil Mazhari on 18 May 2017 (2 pages)
9 May 2017Secretary's details changed for Entity Central Corporate Services (Uk) Limited on 9 May 2017 (1 page)
9 May 2017Secretary's details changed for Entity Central Corporate Services (Uk) Limited on 9 May 2017 (1 page)
27 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
27 February 201714/02/17 Statement of Capital gbp 3734044
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 19/02/2018.
(7 pages)
31 January 2017Registered 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 2017Registered 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 2016Full accounts made up to 31 December 2015 (20 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
11 October 2016Appointment of Entity Central Corporate Services (Uk) Limited as a secretary on 1 October 2016 (2 pages)
11 October 2016Appointment of Entity Central Corporate Services (Uk) Limited as a secretary on 1 October 2016 (2 pages)
14 September 2016Appointment of Mr Santosh Pushpangadan Kallattu as a director on 22 August 2016 (2 pages)
14 September 2016Appointment of Mr Santosh Pushpangadan Kallattu as a director on 22 August 2016 (2 pages)
31 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 104
(4 pages)
31 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 104
(4 pages)
26 January 2016Appointment of Ms. Sharon May Thomas as a director on 1 January 2016 (2 pages)
26 January 2016Termination of appointment of Alphonse Charles Valbrune as a secretary on 1 January 2016 (1 page)
26 January 2016Termination of appointment of Orijit Das as a director on 1 January 2016 (1 page)
26 January 2016Appointment of Ms. Sharon May Thomas as a director on 1 January 2016 (2 pages)
26 January 2016Termination of appointment of Orijit Das as a director on 1 January 2016 (1 page)
26 January 2016Termination of appointment of Alphonse Charles Valbrune as a secretary on 1 January 2016 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (20 pages)
14 October 2015Full accounts made up to 31 December 2014 (20 pages)
6 April 2015Termination of appointment of David O'shaughnessy as a director on 1 January 2015 (1 page)
6 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 104
(4 pages)
6 April 2015Termination of appointment of Alphonse Charles Valbrune as a director on 1 January 2015 (1 page)
6 April 2015Termination of appointment of Alphonse Charles Valbrune as a director on 1 January 2015 (1 page)
6 April 2015Termination of appointment of David O'shaughnessy as a director on 1 January 2015 (1 page)
6 April 2015Termination of appointment of Arvinder Singh as a director on 1 January 2015 (1 page)
6 April 2015Termination of appointment of Arvinder Singh as a director on 1 January 2015 (1 page)
6 April 2015Termination of appointment of David O'shaughnessy as a director on 1 January 2015 (1 page)
6 April 2015Termination of appointment of Arvinder Singh as a director on 1 January 2015 (1 page)
6 April 2015Termination of appointment of Alphonse Charles Valbrune as a director on 1 January 2015 (1 page)
6 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 104
(4 pages)
15 December 2014Appointment of Mr. Ahmed Jamil Mazhari as a director on 12 December 2014 (2 pages)
15 December 2014Appointment of Mr. Ahmed Jamil Mazhari as a director on 12 December 2014 (2 pages)
12 December 2014Appointment of Mr. Orijit Das as a director on 12 December 2014 (2 pages)
12 December 2014Appointment of Mr. Orijit Das as a director on 12 December 2014 (2 pages)
30 September 2014Full accounts made up to 31 December 2013 (20 pages)
30 September 2014Full accounts made up to 31 December 2013 (20 pages)
12 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 104
(5 pages)
12 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 104
(5 pages)
20 February 2014Appointment of Mr Arvinder Singh as a director (2 pages)
20 February 2014Appointment of Mr Arvinder Singh as a director (2 pages)
19 February 2014Appointment of Mr David O'shaughnessy as a director (2 pages)
19 February 2014Appointment of Mr David O'shaughnessy as a director (2 pages)
18 February 2014Termination of appointment of Sandeep Sahai as a director (1 page)
18 February 2014Termination of appointment of Adarsh Mehra as a director (1 page)
18 February 2014Termination of appointment of Adarsh Mehra as a director (1 page)
18 February 2014Termination of appointment of Sandeep Sahai as a director (1 page)
3 October 2013Accounts made up to 31 December 2012 (17 pages)
3 October 2013Accounts made up to 31 December 2012 (17 pages)
13 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
3 October 2012Accounts made up to 31 December 2011 (19 pages)
3 October 2012Accounts made up to 31 December 2011 (19 pages)
28 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
6 February 2012Registered 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 2012Registered 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 2012Registered 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 2011Accounts made up to 31 December 2010 (15 pages)
4 October 2011Accounts made up to 31 December 2010 (15 pages)
23 August 2011Termination of appointment of Arjun Malhotra as a director (1 page)
23 August 2011Termination of appointment of Arjun Malhotra as a director (1 page)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
30 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
27 September 2010Accounts made up to 31 December 2009 (15 pages)
27 September 2010Accounts made up to 31 December 2009 (15 pages)
24 September 2010Termination of appointment of Bonnie Singh as a director (1 page)
24 September 2010Termination of appointment of Bonnie Singh as a director (1 page)
18 February 2010Director's details changed for Sandeep Sahai on 17 February 2010 (2 pages)
18 February 2010Director's details changed for Arjun Malhotra on 17 February 2010 (2 pages)
18 February 2010Director's details changed for Bonnie Singh on 17 February 2010 (2 pages)
18 February 2010Director's details changed for Mr. Alphonse Charles Valbrune on 17 February 2010 (2 pages)
18 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
18 February 2010Director's details changed for Bonnie Singh on 17 February 2010 (2 pages)
18 February 2010Director's details changed for Mr. Alphonse Charles Valbrune on 17 February 2010 (2 pages)
18 February 2010Director's details changed for Arjun Malhotra on 17 February 2010 (2 pages)
18 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
18 February 2010Director's details changed for Sandeep Sahai on 17 February 2010 (2 pages)
17 February 2010Secretary's details changed for Mr. Alphonse Charles Valbrune on 17 February 2010 (1 page)
17 February 2010Director's details changed for Adarsh Mehra on 17 February 2010 (2 pages)
17 February 2010Secretary's details changed for Mr. Alphonse Charles Valbrune on 17 February 2010 (1 page)
17 February 2010Director's details changed for Adarsh Mehra on 17 February 2010 (2 pages)
1 November 2009Accounts made up to 31 December 2008 (16 pages)
1 November 2009Accounts made up to 31 December 2008 (16 pages)
10 March 2009Return made up to 14/02/09; full list of members (4 pages)
10 March 2009Return made up to 14/02/09; full list of members (4 pages)
12 February 2009Accounts made up to 31 December 2007 (13 pages)
12 February 2009Accounts made up to 31 December 2007 (13 pages)
3 February 2009Director appointed sandeep sahai (1 page)
3 February 2009Director appointed sandeep sahai (1 page)
18 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
7 October 2008Return made up to 14/02/08; full list of members (4 pages)
7 October 2008Return made up to 14/02/08; full list of members (4 pages)
2 July 2008Accounts made up to 31 December 2006 (13 pages)
2 July 2008Accounts made up to 31 December 2006 (13 pages)
9 November 2007Secretary's particulars changed;director's particulars changed (1 page)
9 November 2007Secretary's particulars changed;director's particulars changed (1 page)
9 November 2007Return made up to 14/02/07; full list of members (3 pages)
9 November 2007Ad 14/09/06--------- £ si 103@1=103 (1 page)
9 November 2007Ad 26/12/06--------- £ si 104@1=104 (1 page)
9 November 2007Return made up to 14/02/07; full list of members (3 pages)
9 November 2007Ad 26/12/06--------- £ si 104@1=104 (1 page)
9 November 2007Ad 14/09/06--------- £ si 103@1=103 (1 page)
13 March 2007Accounts made up to 31 December 2005 (12 pages)
13 March 2007Accounts made up to 31 December 2005 (12 pages)
18 April 2006Return made up to 14/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/04/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 2006Return made up to 14/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/04/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2006Accounts made up to 31 December 2004 (13 pages)
23 February 2006Accounts made up to 31 December 2004 (13 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
22 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
22 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
5 August 2005Return made up to 14/02/05; full list of members (5 pages)
5 August 2005Return made up to 14/02/05; full list of members (5 pages)
26 July 2005New director appointed (3 pages)
26 July 2005New director appointed (3 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
3 November 2004Accounts made up to 31 December 2003 (15 pages)
3 November 2004Accounts made up to 31 December 2003 (15 pages)
14 September 2004New director appointed (3 pages)
14 September 2004New director appointed (3 pages)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
6 July 2004Return made up to 14/02/04; full list of members (5 pages)
6 July 2004Return made up to 14/02/04; full list of members (5 pages)
19 April 2004Accounts made up to 31 December 2002 (15 pages)
19 April 2004Accounts made up to 31 December 2002 (15 pages)
7 November 2003Registered office changed on 07/11/03 from: deloitte & touche global house, high street crawley west sussex RH10 1DL (1 page)
7 November 2003Registered office changed on 07/11/03 from: deloitte & touche global house, high street crawley west sussex RH10 1DL (1 page)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 June 2003New secretary appointed;new director appointed (2 pages)
30 June 2003New secretary appointed;new director appointed (2 pages)
30 June 2003Secretary resigned;director resigned (1 page)
30 June 2003Secretary resigned;director resigned (1 page)
28 March 2003Return made up to 14/02/03; full list of members (5 pages)
28 March 2003Return made up to 14/02/03; full list of members (5 pages)
3 March 2003Secretary resigned (1 page)
3 March 2003New secretary appointed (2 pages)
3 March 2003New secretary appointed (2 pages)
3 March 2003Secretary resigned (1 page)
16 January 2003Registered office changed on 16/01/03 from: 11 windsor street chertsey surrey. KT16 8AY (1 page)
16 January 2003Registered office changed on 16/01/03 from: 11 windsor street chertsey surrey. KT16 8AY (1 page)
17 December 2002Accounts made up to 31 December 2001 (14 pages)
17 December 2002Accounts made up to 31 December 2001 (14 pages)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
5 February 2002Return made up to 14/02/02; full list of members (7 pages)
5 February 2002Return made up to 14/02/02; full list of members (7 pages)
2 February 2002Accounts made up to 31 December 2000 (14 pages)
2 February 2002Accounts made up to 31 December 2000 (14 pages)
15 November 2001Director's particulars changed (1 page)
15 November 2001Director's particulars changed (1 page)
15 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
15 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
18 July 2001Location of register of members (1 page)
18 July 2001Location of register of members (non legible) (1 page)
18 July 2001Location of register of members (non legible) (1 page)
18 July 2001Location of register of members (1 page)
7 June 2001Return made up to 14/02/01; full list of members (6 pages)
7 June 2001Return made up to 14/02/01; full list of members (6 pages)
15 May 2001Director's particulars changed (1 page)
15 May 2001Director's particulars changed (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001Director resigned (1 page)
8 March 2001New director appointed (2 pages)
8 March 2001Director resigned (1 page)
25 September 2000Accounts made up to 31 December 1999 (16 pages)
25 September 2000Accounts made up to 31 December 1999 (16 pages)
4 August 2000Company name changed james martin & co. (Uk) LIMITED\certificate issued on 04/08/00 (2 pages)
4 August 2000Company name changed james martin & co. (Uk) LIMITED\certificate issued on 04/08/00 (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
18 February 2000Return made up to 14/02/00; full list of members (6 pages)
18 February 2000Return made up to 14/02/00; full list of members (6 pages)
8 December 1999Return made up to 14/02/99; full list of members; amend (7 pages)
8 December 1999Return made up to 14/02/99; full list of members; amend (7 pages)
22 September 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
22 September 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
22 September 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/09/99
(2 pages)
10 August 1999Accounts made up to 31 December 1998 (16 pages)
10 August 1999Accounts made up to 31 December 1998 (16 pages)
31 March 1999Return made up to 14/02/99; full list of members (7 pages)
31 March 1999Return made up to 14/02/99; full list of members (7 pages)
26 March 1999Director resigned (1 page)
26 March 1999Director resigned (1 page)
19 March 1999New director appointed (1 page)
19 March 1999New director appointed (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
20 November 1998Accounts made up to 31 December 1997 (15 pages)
20 November 1998Accounts made up to 31 December 1997 (15 pages)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
20 February 1998Return made up to 14/02/98; full list of members (6 pages)
20 February 1998Return made up to 14/02/98; full list of members (6 pages)
3 October 1997Accounts made up to 31 December 1996 (15 pages)
3 October 1997Accounts made up to 31 December 1996 (15 pages)
21 August 1997Secretary resigned (1 page)
21 August 1997Secretary resigned (1 page)
22 July 1997Secretary resigned (1 page)
22 July 1997Secretary resigned (1 page)
22 July 1997New secretary appointed (2 pages)
22 July 1997Return made up to 14/02/97; full list of members (7 pages)
22 July 1997Secretary resigned (1 page)
22 July 1997Secretary resigned (1 page)
22 July 1997Return made up to 14/02/97; full list of members (7 pages)
22 July 1997New secretary appointed (2 pages)
15 May 1997New secretary appointed (2 pages)
15 May 1997Secretary resigned (1 page)
15 May 1997Secretary resigned (1 page)
15 May 1997New secretary appointed (2 pages)
20 September 1996Accounts made up to 31 December 1995 (14 pages)
20 September 1996Accounts made up to 31 December 1995 (14 pages)
21 February 1996Return made up to 14/02/96; no change of members (6 pages)
21 February 1996Return made up to 14/02/96; no change of members (6 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
7 June 1995Accounts made up to 31 December 1994 (16 pages)
7 June 1995Accounts made up to 31 December 1994 (16 pages)
9 May 1995Director resigned (4 pages)
9 May 1995Director resigned (4 pages)
30 June 1994Accounts made up to 31 December 1993 (15 pages)
28 July 1993Accounts made up to 31 December 1992 (15 pages)
19 October 1992Particulars of contract relating to shares (4 pages)
19 October 1992Particulars of contract relating to shares (4 pages)
13 October 1992Accounts made up to 31 December 1991 (14 pages)
6 October 1992Particulars of mortgage/charge (4 pages)
6 October 1992Particulars of mortgage/charge (4 pages)
11 April 1991Company name changed james martin consulting LIMITED\certificate issued on 12/04/91 (2 pages)
11 April 1991Company name changed james martin consulting LIMITED\certificate issued on 12/04/91 (2 pages)
20 March 1991Memorandum and Articles of Association (13 pages)
20 March 1991Memorandum and Articles of Association (13 pages)
4 March 1991Company name changed praisebright LIMITED\certificate issued on 05/03/91 (2 pages)
4 March 1991Company name changed praisebright LIMITED\certificate issued on 05/03/91 (2 pages)
14 February 1991Incorporation (9 pages)
14 February 1991Incorporation (9 pages)