West Street
Harrow On The Hill
Middlesex
HA1 3EJ
Director Name | Mr Kayvon Adhami |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 1995(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 26 Royston Park Road Pinner Middlesex HA5 4AE |
Secretary Name | Kayvon Adhami |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 1995(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Royston Park Road Pinner Middlesex HA5 4AE |
Director Name | Dr Dermot Patrick Browne |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Role | Management Consultants |
Country of Residence | United Kingdom |
Correspondence Address | 26 Wolseley Road Wealdstone Harrow Middlesex HA3 5RT |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | corporate-solutions.com |
---|---|
Telephone | 020 84237711 |
Telephone region | London |
Registered Address | Unit 2 Artisan Place 23 Ladysmith Road Harrow HA3 5FE |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Wealdstone |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Ebrahim Adhami 31.25% Ordinary A |
---|---|
50 at £1 | Kayvon Adhami 31.25% Ordinary A |
30 at £1 | Ebrahim Adhami 18.75% Ordinary |
30 at £1 | Kayvon Adhami 18.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,820,481 |
Cash | £1,776,663 |
Current Liabilities | £4,248,979 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
27 July 2020 | Delivered on: 28 July 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
16 August 2012 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 1998 | Delivered 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 |
25 January 2024 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
8 January 2024 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
29 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
24 January 2023 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
20 January 2022 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
15 November 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
30 June 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
4 January 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
28 July 2020 | Registration of charge 030109420009, created on 27 July 2020 (41 pages) |
27 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
3 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
4 August 2017 | Registered 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 2017 | Change of details for Mr Kayvon Adhami as a person with significant control on 23 June 2017 (2 pages) |
4 August 2017 | Change of details for Mr Ebrahim Adhami as a person with significant control on 23 June 2017 (2 pages) |
4 August 2017 | Registered 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 2017 | Registered 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 2017 | Change of details for Mr Ebrahim Adhami as a person with significant control on 23 June 2017 (2 pages) |
4 August 2017 | Registered 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 2017 | Change of details for Mr Ebrahim Adhami as a person with significant control on 23 June 2017 (2 pages) |
4 August 2017 | Change of details for Mr Kayvon Adhami as a person with significant control on 23 June 2017 (2 pages) |
4 August 2017 | Registered 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 2017 | Change of details for Mr Ebrahim Adhami as a person with significant control on 23 June 2017 (2 pages) |
4 August 2017 | Registered 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 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
1 June 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 February 2015 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
6 February 2015 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
12 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
26 November 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
26 November 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
13 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
16 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
16 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
18 January 2013 | Secretary's details changed for Kayvon Adhami on 31 October 2011 (2 pages) |
18 January 2013 | Director's details changed for Kayvon Adhami on 31 October 2011 (2 pages) |
18 January 2013 | Secretary's details changed for Kayvon Adhami on 31 October 2011 (2 pages) |
18 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
18 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
18 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
18 January 2013 | Director's details changed for Kayvon Adhami on 31 October 2011 (2 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 August 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
21 August 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
14 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
25 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Director's details changed for Ebrahim Adhami on 4 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Director's details changed for Kayvon Adhami on 4 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Ebrahim Adhami on 4 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Director's details changed for Ebrahim Adhami on 4 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Director's details changed for Kayvon Adhami on 4 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Kayvon Adhami on 4 January 2010 (2 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 February 2009 | Director's change of particulars / ebrahim adhami / 16/02/2009 (1 page) |
16 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
16 February 2009 | Director's change of particulars / ebrahim adhami / 16/02/2009 (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 February 2008 | Director and secretary's change of particulars / kayvon adhami / 01/04/2007 (1 page) |
27 February 2008 | Director and secretary's change of particulars / kayvon adhami / 01/04/2007 (1 page) |
27 February 2008 | Return made up to 04/01/08; full list of members (4 pages) |
27 February 2008 | Return made up to 04/01/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
10 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: lynwood house 373-375 station road harrow-on-the-hill middlesex HA1 2AW (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: lynwood house 373-375 station road harrow-on-the-hill middlesex HA1 2AW (1 page) |
5 January 2006 | Return made up to 04/01/06; full list of members (3 pages) |
5 January 2006 | Return made up to 04/01/06; full list of members (3 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 February 2005 | Director's particulars changed (1 page) |
22 February 2005 | Director's particulars changed (1 page) |
9 February 2005 | Location of register of members (1 page) |
9 February 2005 | Location of register of members (1 page) |
9 February 2005 | Return made up to 04/01/05; full list of members (6 pages) |
9 February 2005 | Return made up to 04/01/05; full list of members (6 pages) |
17 February 2004 | Return made up to 04/01/04; full list of members (6 pages) |
17 February 2004 | Return made up to 04/01/04; full list of members (6 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
17 October 2003 | Particulars of mortgage/charge (3 pages) |
17 October 2003 | Particulars of mortgage/charge (3 pages) |
9 August 2003 | Return made up to 04/01/03; full list of members (6 pages) |
9 August 2003 | Return made up to 04/01/03; full list of members (6 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 April 2002 | Particulars of mortgage/charge (5 pages) |
11 April 2002 | Particulars of mortgage/charge (5 pages) |
19 March 2002 | Director's particulars changed (1 page) |
19 March 2002 | Director's particulars changed (1 page) |
19 March 2002 | Return made up to 04/01/02; full list of members (6 pages) |
19 March 2002 | Return made up to 04/01/02; full list of members (6 pages) |
15 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
10 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
8 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 September 2000 | Resolutions
|
4 September 2000 | Ad 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 2000 | Ad 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 2000 | Resolutions
|
26 May 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 May 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 March 2000 | Return made up to 04/01/00; full list of members (5 pages) |
8 March 2000 | Return made up to 04/01/00; full list of members (5 pages) |
2 April 1999 | Full accounts made up to 31 March 1998 (9 pages) |
2 April 1999 | Full accounts made up to 31 March 1998 (9 pages) |
6 January 1999 | Return made up to 04/01/99; full list of members
|
6 January 1999 | Return made up to 04/01/99; full list of members
|
10 March 1998 | Return made up to 18/01/98; no change of members
|
10 March 1998 | Return made up to 18/01/98; no change of members
|
29 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
14 April 1997 | Return made up to 18/01/97; full list of members (6 pages) |
14 April 1997 | Return made up to 18/01/97; full list of members (6 pages) |
7 February 1997 | Registered office changed on 07/02/97 from: 106 high street harrow on the hill middlesex HA1 3LP (1 page) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Registered office changed on 07/02/97 from: 106 high street harrow on the hill middlesex HA1 3LP (1 page) |
7 February 1997 | Director resigned (1 page) |
18 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
18 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
25 February 1996 | Return made up to 18/01/96; full list of members (6 pages) |
25 February 1996 | Return made up to 18/01/96; full list of members (6 pages) |
25 February 1996 | Ad 15/01/96--------- £ si 58@1=58 £ ic 2/60 (2 pages) |
25 February 1996 | Ad 15/01/96--------- £ si 58@1=58 £ ic 2/60 (2 pages) |
12 September 1995 | Accounting reference date notified as 31/03 (1 page) |
12 September 1995 | Accounting reference date notified as 31/03 (1 page) |
18 January 1995 | Incorporation (16 pages) |
18 January 1995 | Incorporation (16 pages) |