Company NameNonstop Consulting Limited
DirectorsKevin Martin Cejnar and Abid Kanji
Company StatusActive
Company Number03997470
CategoryPrivate Limited Company
Incorporation Date19 May 2000(23 years, 12 months ago)
Previous NameNonstop Recruitment Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Kevin Martin Cejnar
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2000(same day as company formation)
RoleManaging Director
Country of ResidenceCzech Republic
Correspondence Address11 Westferry Circus
London
E14 4HD
Director NameAbid Kanji
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2019(19 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Westferry Circus
London
E14 4HD
Director NamePavel Herynk
Date of BirthJune 1970 (Born 53 years ago)
NationalityCzech
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleSales
Correspondence Address34 Kimberley Road
St. Albans
Hertfordshire
AL3 5PX
Director NameAngela Shaw
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleOperations Director
Correspondence Address4 Ryedale
East Dulwich
London
SE22 0QW
Secretary NameKevin Martin Smith
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleManaging Director
Correspondence AddressOskara Brazdy
652 Pardubice
Pardubice
533 52
Secretary NameMr Andrew Mark Houseley
NationalityBritish
StatusResigned
Appointed02 April 2008(7 years, 10 months after company formation)
Appointment Duration1 month (resigned 07 May 2008)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressHall Hill Cottage Hall Hill
Parham
Woodbridge
Suffolk
IP13 9AB
Secretary NameMs Judith Jane Rubra
StatusResigned
Appointed09 May 2008(7 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2010)
RoleFinance & Contract Admin Manager
Correspondence Address48 Binns Road
Chiswick
London
W4 2BS
Director NameMr Oliver Donoghue
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(10 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 11 September 2019)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Contact

Websitewww.nonstoprecruitment.com
Telephone020 79404590
Telephone regionLondon

Location

Registered Address11 Westferry Circus
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£535,877
Cash£32,510
Current Liabilities£1,829,832

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 May 2023 (11 months, 3 weeks ago)
Next Return Due2 June 2024 (3 weeks, 3 days from now)

Charges

29 August 2012Delivered on: 3 September 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
14 September 2010Delivered on: 16 September 2010
Satisfied on: 10 September 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Floating charge (all assets)
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: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever now owned or hereafter acquired by the company or in which it now has or in future acquires an interest including the company's stock in trade and its uncalled capital but (for the avoidance of doubt) excluding any debts and associated rights relating thereto the ownership of which vests in or shall at any time hereafter vest in the security holder by virtue of any agreement for the purchase of debts between the company and the security holder and the proceeds and the products thereof.
Fully Satisfied
13 August 2010Delivered on: 14 August 2010
Satisfied on: 5 September 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due under the contract (the contract monies).
Fully Satisfied
7 April 2004Delivered on: 10 April 2004
Satisfied on: 7 September 2012
Persons entitled: Hsbc Bank PLC

Classification: 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
31 March 2004Delivered on: 1 April 2004
Satisfied on: 10 September 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on purchased debts which fail to vest
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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
23 March 2001Delivered on: 27 March 2001
Satisfied on: 16 April 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the debt purchase agreement of even date or otherwise.
Particulars: By way of first fixed charge all of the company's invoices which do not vest absolutely and effectively in alf under the agreement and all book and other debts; floating charge all proceeds of other debts.
Fully Satisfied
13 July 2000Delivered on: 18 July 2000
Satisfied on: 31 August 2002
Persons entitled: Hsbc Bank PLC

Classification: 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

8 January 2021Full accounts made up to 31 December 2019 (24 pages)
31 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
2 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-25
(3 pages)
1 October 2019Full accounts made up to 31 December 2018 (22 pages)
17 September 2019Appointment of Abid Kanji as a director on 11 September 2019 (2 pages)
17 September 2019Termination of appointment of Oliver Donoghue as a director on 11 September 2019 (1 page)
28 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (25 pages)
4 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
20 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
9 December 2016Full accounts made up to 31 December 2015 (18 pages)
9 December 2016Full accounts made up to 31 December 2015 (18 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
15 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 18,800
(3 pages)
15 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 18,800
(3 pages)
17 September 2015Accounts for a small company made up to 31 December 2014 (9 pages)
17 September 2015Accounts for a small company made up to 31 December 2014 (9 pages)
2 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 18,800
(3 pages)
2 June 2015Director's details changed for Mr Oliver Donoghue on 22 December 2014 (2 pages)
2 June 2015Director's details changed for Mr Oliver Donoghue on 22 December 2014 (2 pages)
2 June 2015Director's details changed for Mr Kevin Martin Cejnar on 22 December 2014 (2 pages)
2 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 18,800
(3 pages)
2 June 2015Director's details changed for Mr Kevin Martin Cejnar on 22 December 2014 (2 pages)
22 December 2014Registered office address changed from Mill House 8 Mill Street London SE1 2BA to 25 Canada Square Canary Wharf London E14 5LQ on 22 December 2014 (1 page)
22 December 2014Registered office address changed from Mill House 8 Mill Street London SE1 2BA to 25 Canada Square Canary Wharf London E14 5LQ on 22 December 2014 (1 page)
8 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
28 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 18,800
(4 pages)
28 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 18,800
(4 pages)
21 May 2014Auditor's resignation (1 page)
21 May 2014Auditor's resignation (1 page)
7 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
10 September 2013Satisfaction of charge 3 in full (4 pages)
10 September 2013Satisfaction of charge 3 in full (4 pages)
10 September 2013Satisfaction of charge 6 in full (4 pages)
10 September 2013Satisfaction of charge 6 in full (4 pages)
5 September 2013Satisfaction of charge 5 in full (4 pages)
5 September 2013Satisfaction of charge 5 in full (4 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
16 May 2013Director's details changed for Mr Oliver Donoghue on 1 May 2013 (2 pages)
16 May 2013Director's details changed for Mr Oliver Donoghue on 1 May 2013 (2 pages)
16 May 2013Director's details changed for Mr Oliver Donoghue on 1 May 2013 (2 pages)
12 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 September 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
3 September 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
29 May 2012Director's details changed for Mr Kevin Martin Cejnar on 1 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Kevin Martin Cejnar on 1 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Kevin Martin Cejnar on 1 May 2012 (2 pages)
29 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
19 April 2012Director's details changed for Mr Oliver Donoghue on 1 March 2012 (2 pages)
19 April 2012Director's details changed for Mr Oliver Donoghue on 1 March 2012 (2 pages)
19 April 2012Director's details changed for Mr Oliver Donoghue on 1 March 2012 (2 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 June 2011Appointment of Mr Oliver Donoghue as a director (2 pages)
14 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
14 June 2011Appointment of Mr Oliver Donoghue as a director (2 pages)
14 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 September 2010Termination of appointment of Judith Rubra as a secretary (1 page)
1 September 2010Termination of appointment of Judith Rubra as a secretary (1 page)
14 August 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 May 2009Return made up to 19/05/09; full list of members (3 pages)
27 May 2009Return made up to 19/05/09; full list of members (3 pages)
19 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
19 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
17 February 2009Director's change of particulars / kevin cejnar / 17/02/2009 (1 page)
17 February 2009Director's change of particulars / kevin cejnar / 17/02/2009 (1 page)
8 December 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
8 December 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
22 May 2008Return made up to 19/05/08; full list of members (3 pages)
22 May 2008Return made up to 19/05/08; full list of members (3 pages)
21 May 2008Appointment terminated secretary andrew houseley (1 page)
21 May 2008Secretary appointed ms judith jane rubra (1 page)
21 May 2008Secretary appointed ms judith jane rubra (1 page)
21 May 2008Appointment terminated secretary andrew houseley (1 page)
15 May 2008Declaration of assistance for shares acquisition (6 pages)
15 May 2008Declaration of assistance for shares acquisition (6 pages)
25 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
25 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
17 April 2008Appointment terminated director angela shaw (1 page)
17 April 2008Appointment terminated director angela shaw (1 page)
3 April 2008Secretary appointed mr andrew mark houseley (1 page)
3 April 2008Secretary appointed mr andrew mark houseley (1 page)
2 April 2008Appointment terminated secretary kevin smith (1 page)
2 April 2008Appointment terminated secretary kevin smith (1 page)
2 April 2008Director's change of particulars / kevin smith / 02/04/2008 (2 pages)
2 April 2008Director's change of particulars / kevin smith / 02/04/2008 (2 pages)
18 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
15 June 2007Return made up to 19/05/07; full list of members (2 pages)
15 June 2007Return made up to 19/05/07; full list of members (2 pages)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
5 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
7 June 2006Return made up to 19/05/06; full list of members (2 pages)
7 June 2006Secretary's particulars changed;director's particulars changed (1 page)
7 June 2006Secretary's particulars changed;director's particulars changed (1 page)
7 June 2006Return made up to 19/05/06; full list of members (2 pages)
5 June 2006Registered office changed on 05/06/06 from: 4TH floor 150-154 borough high street london SE1 1LB (1 page)
5 June 2006Registered office changed on 05/06/06 from: 4TH floor 150-154 borough high street london SE1 1LB (1 page)
7 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
7 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
13 July 2005Return made up to 19/05/05; full list of members (7 pages)
13 July 2005Return made up to 19/05/05; full list of members (7 pages)
14 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
14 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
17 June 2004Return made up to 19/05/04; full list of members (7 pages)
17 June 2004Return made up to 19/05/04; full list of members (7 pages)
8 May 2004Full accounts made up to 31 May 2003 (14 pages)
8 May 2004Full accounts made up to 31 May 2003 (14 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
16 May 2003Return made up to 19/05/03; full list of members (7 pages)
16 May 2003Return made up to 19/05/03; full list of members (7 pages)
13 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
13 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
31 August 2002Declaration of satisfaction of mortgage/charge (1 page)
31 August 2002Declaration of satisfaction of mortgage/charge (1 page)
10 July 2002£ nc 1000/18800 21/02/01 (1 page)
10 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 July 2002£ nc 1000/18800 21/02/01 (1 page)
10 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2002Registered office changed on 17/04/02 from: southbank house black prince road london SE1 7SJ (1 page)
17 April 2002Registered office changed on 17/04/02 from: southbank house black prince road london SE1 7SJ (1 page)
10 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
10 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
20 June 2001Return made up to 19/05/01; full list of members (7 pages)
20 June 2001Return made up to 19/05/01; full list of members (7 pages)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
27 March 2001Particulars of mortgage/charge (3 pages)
27 March 2001Particulars of mortgage/charge (3 pages)
18 July 2000Particulars of mortgage/charge (3 pages)
18 July 2000Particulars of mortgage/charge (3 pages)
13 June 2000Ad 07/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 June 2000Ad 07/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 May 2000Registered office changed on 24/05/00 from: 376 euston road london NW1 3BL (1 page)
24 May 2000Director resigned (1 page)
24 May 2000New secretary appointed;new director appointed (2 pages)
24 May 2000Registered office changed on 24/05/00 from: 376 euston road london NW1 3BL (1 page)
24 May 2000Director resigned (1 page)
24 May 2000New director appointed (2 pages)
24 May 2000New secretary appointed;new director appointed (2 pages)
24 May 2000Secretary resigned (1 page)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000Secretary resigned (1 page)
24 May 2000New director appointed (2 pages)
19 May 2000Incorporation (16 pages)
19 May 2000Incorporation (16 pages)