Company NameCorporate Solutions Consulting Limited
DirectorsEbrahim Adhami and Kayvon Adhami
Company StatusActive
Company Number03010942
CategoryPrivate Limited Company
Incorporation Date18 January 1995(29 years, 3 months ago)

Business Activity

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

Directors

Director NameEbrahim Adhami
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1995(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Yew Walk
West Street
Harrow On The Hill
Middlesex
HA1 3EJ
Director NameMr Kayvon Adhami
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1995(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address26 Royston Park Road
Pinner
Middlesex
HA5 4AE
Secretary NameKayvon Adhami
NationalityBritish
StatusCurrent
Appointed18 January 1995(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Royston Park Road
Pinner
Middlesex
HA5 4AE
Director NameDr Dermot Patrick Browne
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleManagement Consultants
Country of ResidenceUnited Kingdom
Correspondence Address26 Wolseley Road
Wealdstone
Harrow
Middlesex
HA3 5RT
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed18 January 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed18 January 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitecorporate-solutions.com
Telephone020 84237711
Telephone regionLondon

Location

Registered AddressUnit 2 Artisan Place
23 Ladysmith Road
Harrow
HA3 5FE
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardWealdstone
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Ebrahim Adhami
31.25%
Ordinary A
50 at £1Kayvon Adhami
31.25%
Ordinary A
30 at £1Ebrahim Adhami
18.75%
Ordinary
30 at £1Kayvon Adhami
18.75%
Ordinary

Financials

Year2014
Net Worth£1,820,481
Cash£1,776,663
Current Liabilities£4,248,979

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

27 July 2020Delivered on: 28 July 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
16 August 2012Delivered on: 21 August 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re corporate solutions consulting limited. Us dollar business premium account. Account number 67298766.
Outstanding
14 February 2012Delivered on: 17 February 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re corporate solutions consulting limited. Us dollar tracker account. Account number 68129199.
Outstanding
14 March 2011Delivered on: 17 March 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.. Barclays bank PLC re corporate solutions consulting limited business premium account. Account number 83335542.
Outstanding
28 February 2009Delivered on: 3 March 2009
Persons entitled: Ebrahim Adhami Kayvon Adhami Trustees of Corporate Solutions LTD Small Self-Administerd Pension Scheme

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 November 2008Delivered on: 29 November 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.. Barclays bank PLC re corporate solutions consulting limited euro tracker account.account number 67938133.
Outstanding
3 October 2003Delivered on: 17 October 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 byron hill road harrow-on-the-hill london borough of harrow t/n NGL821936.
Outstanding
4 April 2002Delivered on: 11 April 2002
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Euro business premium account no 48784122. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
31 March 1998Delivered on: 4 April 1998
Persons entitled:
Harold Maurice Newman
Kenneth Calman Keller
Ashok Koshal
Roger Keva Nyman

Classification: Rent deposit deed
Secured details: £3,750 and all other monies due or to become due from the company to the chargee under the terms of the lease dated 26TH november 1997.
Particulars: All the company's right title and interest in and to the deposit account under the terms of the deed.
Outstanding

Filing History

25 January 2024Total exemption full accounts made up to 31 March 2023 (10 pages)
8 January 2024Confirmation statement made on 21 December 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
24 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
20 January 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
15 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
30 June 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
4 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
28 July 2020Registration of charge 030109420009, created on 27 July 2020 (41 pages)
27 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
3 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
4 August 2017Registered office address changed from 2 Artisan Place 23 Ladysmith Road, Harrow HA3 5FE United Kingdom to Unit 2 Artisan Place 23 Ladysmith Road Harrow HA3 5FE on 4 August 2017 (1 page)
4 August 2017Change of details for Mr Kayvon Adhami as a person with significant control on 23 June 2017 (2 pages)
4 August 2017Change of details for Mr Ebrahim Adhami as a person with significant control on 23 June 2017 (2 pages)
4 August 2017Registered office address changed from Unit 2 23 Ladysmith Road Harrow Middlesex HA3 5FE United Kingdom to 2 Artisan Place 23 Ladysmith Road, Harrow HA3 5FE on 4 August 2017 (1 page)
4 August 2017Registered office address changed from 2 Artisan Place 23 Ladysmith Road, Harrow HA3 5FE United Kingdom to Unit 2 Artisan Place 23 Ladysmith Road Harrow HA3 5FE on 4 August 2017 (1 page)
4 August 2017Change of details for Mr Ebrahim Adhami as a person with significant control on 23 June 2017 (2 pages)
4 August 2017Registered office address changed from Church House 36 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY to Unit 2 23 Ladysmith Road Harrow Middlesex HA3 5FE on 4 August 2017 (1 page)
4 August 2017Change of details for Mr Ebrahim Adhami as a person with significant control on 23 June 2017 (2 pages)
4 August 2017Change of details for Mr Kayvon Adhami as a person with significant control on 23 June 2017 (2 pages)
4 August 2017Registered office address changed from Unit 2 23 Ladysmith Road Harrow Middlesex HA3 5FE United Kingdom to 2 Artisan Place 23 Ladysmith Road, Harrow HA3 5FE on 4 August 2017 (1 page)
4 August 2017Change of details for Mr Ebrahim Adhami as a person with significant control on 23 June 2017 (2 pages)
4 August 2017Registered office address changed from Church House 36 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY to Unit 2 23 Ladysmith Road Harrow Middlesex HA3 5FE on 4 August 2017 (1 page)
3 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 April 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 April 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 160
(6 pages)
20 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 160
(6 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 February 2015Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
6 February 2015Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
12 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 160
(6 pages)
12 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 160
(6 pages)
12 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 160
(6 pages)
26 November 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
26 November 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
13 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 160
(6 pages)
13 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 160
(6 pages)
13 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 160
(6 pages)
16 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
16 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
18 January 2013Secretary's details changed for Kayvon Adhami on 31 October 2011 (2 pages)
18 January 2013Director's details changed for Kayvon Adhami on 31 October 2011 (2 pages)
18 January 2013Secretary's details changed for Kayvon Adhami on 31 October 2011 (2 pages)
18 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
18 January 2013Director's details changed for Kayvon Adhami on 31 October 2011 (2 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
14 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
25 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Director's details changed for Ebrahim Adhami on 4 January 2010 (2 pages)
25 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
25 January 2010Director's details changed for Kayvon Adhami on 4 January 2010 (2 pages)
25 January 2010Director's details changed for Ebrahim Adhami on 4 January 2010 (2 pages)
25 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
25 January 2010Director's details changed for Ebrahim Adhami on 4 January 2010 (2 pages)
25 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
25 January 2010Director's details changed for Kayvon Adhami on 4 January 2010 (2 pages)
25 January 2010Director's details changed for Kayvon Adhami on 4 January 2010 (2 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 February 2009Director's change of particulars / ebrahim adhami / 16/02/2009 (1 page)
16 February 2009Return made up to 04/01/09; full list of members (4 pages)
16 February 2009Return made up to 04/01/09; full list of members (4 pages)
16 February 2009Director's change of particulars / ebrahim adhami / 16/02/2009 (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 February 2008Director and secretary's change of particulars / kayvon adhami / 01/04/2007 (1 page)
27 February 2008Director and secretary's change of particulars / kayvon adhami / 01/04/2007 (1 page)
27 February 2008Return made up to 04/01/08; full list of members (4 pages)
27 February 2008Return made up to 04/01/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 January 2007Return made up to 04/01/07; full list of members (3 pages)
10 January 2007Return made up to 04/01/07; full list of members (3 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 January 2006Registered office changed on 13/01/06 from: lynwood house 373-375 station road harrow-on-the-hill middlesex HA1 2AW (1 page)
13 January 2006Registered office changed on 13/01/06 from: lynwood house 373-375 station road harrow-on-the-hill middlesex HA1 2AW (1 page)
5 January 2006Return made up to 04/01/06; full list of members (3 pages)
5 January 2006Return made up to 04/01/06; full list of members (3 pages)
13 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 February 2005Director's particulars changed (1 page)
22 February 2005Director's particulars changed (1 page)
9 February 2005Location of register of members (1 page)
9 February 2005Location of register of members (1 page)
9 February 2005Return made up to 04/01/05; full list of members (6 pages)
9 February 2005Return made up to 04/01/05; full list of members (6 pages)
17 February 2004Return made up to 04/01/04; full list of members (6 pages)
17 February 2004Return made up to 04/01/04; full list of members (6 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
17 October 2003Particulars of mortgage/charge (3 pages)
17 October 2003Particulars of mortgage/charge (3 pages)
9 August 2003Return made up to 04/01/03; full list of members (6 pages)
9 August 2003Return made up to 04/01/03; full list of members (6 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 April 2002Particulars of mortgage/charge (5 pages)
11 April 2002Particulars of mortgage/charge (5 pages)
19 March 2002Director's particulars changed (1 page)
19 March 2002Director's particulars changed (1 page)
19 March 2002Return made up to 04/01/02; full list of members (6 pages)
19 March 2002Return made up to 04/01/02; full list of members (6 pages)
15 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 January 2001Return made up to 04/01/01; full list of members (6 pages)
10 January 2001Return made up to 04/01/01; full list of members (6 pages)
8 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 September 2000Ad 08/08/00--------- £ si 100@1=100 £ ic 60/160 (2 pages)
4 September 2000£ nc 10000/20100 08/08/00 (1 page)
4 September 2000Ad 08/08/00--------- £ si 100@1=100 £ ic 60/160 (2 pages)
4 September 2000£ nc 10000/20100 08/08/00 (1 page)
4 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 May 2000Accounts for a small company made up to 31 March 1999 (6 pages)
26 May 2000Accounts for a small company made up to 31 March 1999 (6 pages)
8 March 2000Return made up to 04/01/00; full list of members (5 pages)
8 March 2000Return made up to 04/01/00; full list of members (5 pages)
2 April 1999Full accounts made up to 31 March 1998 (9 pages)
2 April 1999Full accounts made up to 31 March 1998 (9 pages)
6 January 1999Return made up to 04/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 1999Return made up to 04/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 1998Return made up to 18/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/03/98
(4 pages)
10 March 1998Return made up to 18/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/03/98
(4 pages)
29 January 1998Full accounts made up to 31 March 1997 (8 pages)
29 January 1998Full accounts made up to 31 March 1997 (8 pages)
14 April 1997Return made up to 18/01/97; full list of members (6 pages)
14 April 1997Return made up to 18/01/97; full list of members (6 pages)
7 February 1997Registered office changed on 07/02/97 from: 106 high street harrow on the hill middlesex HA1 3LP (1 page)
7 February 1997Director resigned (1 page)
7 February 1997Registered office changed on 07/02/97 from: 106 high street harrow on the hill middlesex HA1 3LP (1 page)
7 February 1997Director resigned (1 page)
18 December 1996Full accounts made up to 31 March 1996 (8 pages)
18 December 1996Full accounts made up to 31 March 1996 (8 pages)
25 February 1996Return made up to 18/01/96; full list of members (6 pages)
25 February 1996Return made up to 18/01/96; full list of members (6 pages)
25 February 1996Ad 15/01/96--------- £ si 58@1=58 £ ic 2/60 (2 pages)
25 February 1996Ad 15/01/96--------- £ si 58@1=58 £ ic 2/60 (2 pages)
12 September 1995Accounting reference date notified as 31/03 (1 page)
12 September 1995Accounting reference date notified as 31/03 (1 page)
18 January 1995Incorporation (16 pages)
18 January 1995Incorporation (16 pages)