London
EC4M 7JU
Director Name | Mr Annil Kumar Chandel |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(1 year after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 July 2001) |
Role | IT Consultant |
Correspondence Address | 3 Forterie Gardens Ilford Essex IG3 9BY |
Secretary Name | Mr Annil Kumar Chandel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(1 year after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 July 2001) |
Role | IT Consultant |
Correspondence Address | 3 Forterie Gardens Ilford Essex IG3 9BY |
Director Name | Mr Annil Kumar Chandel |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 November 2009) |
Role | Company Director |
Correspondence Address | 3 Forterie Gardens Ilford Essex IG3 9BY |
Director Name | Mr Gurpartap Singh Sandhu |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Liberty Bishop (Director) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1999(same day as company formation) |
Correspondence Address | Clayton House Vaughan Road Harpenden Hertfordshire AL5 4EF |
Secretary Name | Liberty Bishop (Nominee) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1999(same day as company formation) |
Correspondence Address | Clayton House Vaughan Road Harpenden Hertfordshire AL5 4EF |
Director Name | Liberty Bishop (Director) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 January 2008) |
Correspondence Address | Clayton House 3 Vaughan Road Harpenden Hertfordshire AL5 4HU |
Secretary Name | Liberty Bishop (Nominee) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 April 2008) |
Correspondence Address | Clayton House 3 Vaughan Road Harpenden Hertfordshire AL5 4HU |
Secretary Name | Ar First Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2008(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 March 2012) |
Correspondence Address | Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS |
Director Name | Consensa Private Equity Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2010(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 November 2015) |
Correspondence Address | 11 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Website | ecom-group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 31425000 |
Telephone region | London |
Registered Address | 45 Ludgate Hill London EC4M 7JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
53 at £1 | Consensa Private Equity LTD 53.00% Ordinary |
---|---|
5 at £1 | Zrii LTD 5.00% Ordinary |
42 at £1 | Chirag Baxi 42.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £112,264 |
Cash | £106,549 |
Current Liabilities | £377,853 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 3 weeks from now) |
13 September 2017 | Delivered on: 18 September 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
13 September 2017 | Delivered on: 15 September 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
29 October 2015 | Delivered on: 10 November 2015 Persons entitled: Consensa Private Equity Limited Classification: A registered charge Outstanding |
17 March 2008 | Delivered on: 20 March 2008 Persons entitled: Venture Finance PLC Classification: All assets debenture 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: 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 |
1 December 2023 | Confirmation statement made on 25 November 2023 with no updates (3 pages) |
---|---|
17 October 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
30 November 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
13 December 2021 | Confirmation statement made on 25 November 2021 with updates (5 pages) |
15 October 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
9 April 2021 | Satisfaction of charge 1 in full (1 page) |
17 February 2021 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
26 November 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
7 January 2020 | Confirmation statement made on 25 November 2019 with updates (5 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
18 December 2018 | Confirmation statement made on 25 November 2018 with updates (5 pages) |
19 October 2018 | Purchase of own shares. (3 pages) |
19 October 2018 | Cancellation of shares. Statement of capital on 19 September 2018
|
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
24 January 2018 | Confirmation statement made on 25 November 2017 with updates (4 pages) |
6 November 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
6 November 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Satisfaction of charge 038831210004 in full (1 page) |
29 September 2017 | Satisfaction of charge 038831210004 in full (1 page) |
18 September 2017 | Registration of charge 038831210004, created on 13 September 2017 (5 pages) |
18 September 2017 | Registration of charge 038831210004, created on 13 September 2017 (5 pages) |
15 September 2017 | Registration of charge 038831210003, created on 13 September 2017 (5 pages) |
15 September 2017 | Registration of charge 038831210003, created on 13 September 2017 (5 pages) |
21 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
25 October 2016 | Satisfaction of charge 038831210002 in full (1 page) |
25 October 2016 | Satisfaction of charge 038831210002 in full (1 page) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 July 2016 | Registered office address changed from 200 Aldersgate London EC1A 4HD United Kingdom to 45 Ludgate Hill London EC4M 7JU on 20 July 2016 (1 page) |
20 July 2016 | Registered office address changed from 200 Aldersgate London EC1A 4HD United Kingdom to 45 Ludgate Hill London EC4M 7JU on 20 July 2016 (1 page) |
30 March 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-03-30
|
15 March 2016 | Registered office address changed from Unit 10 1 Luke Street London EC2A 4PX United Kingdom to 200 Aldersgate London EC1A 4HD on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from Unit 10 1 Luke Street London EC2A 4PX United Kingdom to 200 Aldersgate London EC1A 4HD on 15 March 2016 (1 page) |
9 March 2016 | Registered office address changed from 11 Bourne Court Southend Road Woodford Green Essex IG8 8HD to Unit 10 1 Luke Street London EC2A 4PX on 9 March 2016 (1 page) |
9 March 2016 | Registered office address changed from 11 Bourne Court Southend Road Woodford Green Essex IG8 8HD to Unit 10 1 Luke Street London EC2A 4PX on 9 March 2016 (1 page) |
16 February 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 November 2015 | Termination of appointment of Consensa Private Equity Ltd as a director on 16 November 2015 (1 page) |
20 November 2015 | Termination of appointment of Gurpartap Singh Sandhu as a director on 16 November 2015 (1 page) |
20 November 2015 | Termination of appointment of Gurpartap Singh Sandhu as a director on 16 November 2015 (1 page) |
20 November 2015 | Termination of appointment of Consensa Private Equity Ltd as a director on 16 November 2015 (1 page) |
10 November 2015 | Registration of charge 038831210002, created on 29 October 2015 (54 pages) |
10 November 2015 | Registration of charge 038831210002, created on 29 October 2015 (54 pages) |
21 January 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
6 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
4 March 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
26 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
26 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
4 February 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
27 September 2012 | Appointment of Mr Gurpartap Singh Sandhu as a director (2 pages) |
27 September 2012 | Appointment of Mr Gurpartap Singh Sandhu as a director (2 pages) |
15 May 2012 | Accounts for a small company made up to 31 December 2010 (6 pages) |
15 May 2012 | Accounts for a small company made up to 31 December 2010 (6 pages) |
15 March 2012 | Termination of appointment of Ar First Secretary Limited as a secretary (1 page) |
15 March 2012 | Termination of appointment of Ar First Secretary Limited as a secretary (1 page) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2012 | Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS on 13 January 2012 (1 page) |
13 January 2012 | Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS on 13 January 2012 (1 page) |
13 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
18 February 2011 | Director's details changed for Consiensa Private Equity Ltd on 18 February 2011 (2 pages) |
18 February 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
18 February 2011 | Director's details changed for Consiensa Private Equity Ltd on 18 February 2011 (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 June 2010 | Appointment of Consiensa Private Equity Ltd as a director (3 pages) |
29 June 2010 | Appointment of Consiensa Private Equity Ltd as a director (3 pages) |
12 February 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
12 February 2010 | Secretary's details changed for Ar First Secretary Limited on 10 November 2009 (2 pages) |
12 February 2010 | Secretary's details changed for Ar First Secretary Limited on 10 November 2009 (2 pages) |
12 February 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Termination of appointment of Annil Chandel as a director (1 page) |
20 November 2009 | Termination of appointment of Annil Chandel as a director (1 page) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 October 2009 | Appointment of Mr Chirag Baxi as a director (2 pages) |
29 October 2009 | Appointment of Mr Chirag Baxi as a director (2 pages) |
5 March 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
5 March 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
16 January 2009 | Return made up to 25/11/08; full list of members (3 pages) |
16 January 2009 | Return made up to 25/11/08; full list of members (3 pages) |
24 June 2008 | Return made up to 25/11/07; full list of members; amend (6 pages) |
24 June 2008 | Return made up to 25/11/07; full list of members; amend (6 pages) |
30 April 2008 | Return made up to 25/11/07; full list of members (3 pages) |
30 April 2008 | Return made up to 25/11/07; full list of members (3 pages) |
30 April 2008 | Secretary appointed ar first secretary LIMITED (2 pages) |
30 April 2008 | Secretary appointed ar first secretary LIMITED (2 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from clayton house 3 vaughan road harpenden hertfordshire AL5 4EF (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from clayton house 3 vaughan road harpenden hertfordshire AL5 4EF (1 page) |
29 April 2008 | Appointment terminated secretary liberty bishop (nominee) LTD (1 page) |
29 April 2008 | Appointment terminated secretary liberty bishop (nominee) LTD (1 page) |
16 April 2008 | Accounts for a dormant company made up to 30 November 2007 (3 pages) |
16 April 2008 | Resolutions
|
16 April 2008 | Accounts for a dormant company made up to 30 November 2007 (3 pages) |
16 April 2008 | Resolutions
|
20 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
27 February 2008 | Appointment terminated director liberty bishop (director) LTD (1 page) |
27 February 2008 | Appointment terminated director liberty bishop (director) LTD (1 page) |
25 February 2008 | Director appointed annil chandel (2 pages) |
25 February 2008 | Director appointed annil chandel (2 pages) |
14 February 2008 | Company name changed uheadhuntme LIMITED\certificate issued on 14/02/08 (2 pages) |
14 February 2008 | Company name changed uheadhuntme LIMITED\certificate issued on 14/02/08 (2 pages) |
15 September 2007 | Accounts for a dormant company made up to 30 November 2006 (4 pages) |
15 September 2007 | Accounts for a dormant company made up to 30 November 2006 (4 pages) |
7 December 2006 | Return made up to 25/11/06; full list of members (6 pages) |
7 December 2006 | Return made up to 25/11/06; full list of members (6 pages) |
21 December 2005 | Resolutions
|
21 December 2005 | Accounts for a dormant company made up to 30 November 2005 (3 pages) |
21 December 2005 | Accounts for a dormant company made up to 30 November 2005 (3 pages) |
21 December 2005 | Resolutions
|
13 December 2005 | Return made up to 25/11/05; full list of members
|
13 December 2005 | Return made up to 25/11/05; full list of members
|
12 May 2005 | Accounts for a dormant company made up to 30 November 2004 (4 pages) |
12 May 2005 | Accounts for a dormant company made up to 30 November 2004 (4 pages) |
14 December 2004 | Return made up to 25/11/04; full list of members (6 pages) |
14 December 2004 | Return made up to 25/11/04; full list of members (6 pages) |
22 June 2004 | Accounts for a dormant company made up to 30 November 2003 (4 pages) |
22 June 2004 | Accounts for a dormant company made up to 30 November 2003 (4 pages) |
2 April 2004 | Registered office changed on 02/04/04 from: mardall house vaughan road harpenden hertfordshire AL5 4HU (1 page) |
2 April 2004 | Registered office changed on 02/04/04 from: mardall house vaughan road harpenden hertfordshire AL5 4HU (1 page) |
2 December 2003 | Return made up to 25/11/03; full list of members (6 pages) |
2 December 2003 | Return made up to 25/11/03; full list of members (6 pages) |
11 March 2003 | Accounts for a dormant company made up to 30 November 2002 (3 pages) |
11 March 2003 | Accounts for a dormant company made up to 30 November 2002 (3 pages) |
6 December 2002 | Return made up to 25/11/02; full list of members (6 pages) |
6 December 2002 | Return made up to 25/11/02; full list of members (6 pages) |
10 July 2002 | Accounts for a dormant company made up to 30 November 2001 (3 pages) |
10 July 2002 | Accounts for a dormant company made up to 30 November 2001 (3 pages) |
10 July 2002 | Resolutions
|
10 July 2002 | Resolutions
|
18 December 2001 | Return made up to 25/11/01; full list of members
|
18 December 2001 | Return made up to 25/11/01; full list of members
|
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | Secretary resigned;director resigned (1 page) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | Secretary resigned;director resigned (1 page) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
16 August 2001 | Resolutions
|
16 August 2001 | Resolutions
|
16 August 2001 | Accounts for a dormant company made up to 30 November 2000 (3 pages) |
16 August 2001 | Accounts for a dormant company made up to 30 November 2000 (3 pages) |
10 August 2001 | Company name changed shop@india LIMITED\certificate issued on 10/08/01 (2 pages) |
10 August 2001 | Company name changed shop@india LIMITED\certificate issued on 10/08/01 (2 pages) |
13 December 2000 | New secretary appointed;new director appointed (2 pages) |
13 December 2000 | New secretary appointed;new director appointed (2 pages) |
13 December 2000 | Return made up to 25/11/00; full list of members
|
13 December 2000 | Return made up to 25/11/00; full list of members
|
14 January 2000 | Company name changed liberty bishop (702) LTD\certificate issued on 17/01/00 (2 pages) |
14 January 2000 | Company name changed liberty bishop (702) LTD\certificate issued on 17/01/00 (2 pages) |
25 November 1999 | Incorporation (20 pages) |
25 November 1999 | Incorporation (20 pages) |