Company NameE-Novations (London) Limited
Company StatusActive
Company Number04020242
CategoryPrivate Limited Company
Incorporation Date23 June 2000(23 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew Godley
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2021(21 years after company formation)
Appointment Duration2 years, 9 months
RoleGroup Risk And Compliance Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Cheapside Cheapside
London
EC2V 6DN
Director NameMs Else Christina Hamilton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2023(22 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address107 Cheapside
London
EC2V 6DN
Director NameMr Mark David Grafton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2023(23 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Cheapside
London
EC2V 6DN
Director NameMr Manish Shantilal Dhamecha
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 White Orchards
Stanmore
Middlesex
HA7 3NN
Director NameMr Pradip Khodidas Dhamecha
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish,
StatusResigned
Appointed23 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hathaway Close
Stanmore
Middlesex
HA7 3NR
Director NameMr Ajay Kumar Gokani
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Jesmond Way
Stanmore
Middlesex
HA7 4QR
Director NameMr Manoj Jethwa
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthern And Shell Tower Selsdon Way
London
E14 9GL
Secretary NameMr Pradip Khodidas Dhamecha
NationalityBritish,
StatusResigned
Appointed23 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hathaway Close
Stanmore
Middlesex
HA7 3NR
Secretary NameMrs Rekha Jethwa
NationalityBritish
StatusResigned
Appointed21 October 2003(3 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 20 September 2018)
RoleCompany Director
Correspondence AddressNorthern And Shell Tower Selsdon Way
London
E14 9GL
Director NameShamsher Bahader Prakash
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(4 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Glenthorne Gardens
Barkingside
Essex
IG6 1LB
Director NameMr Gerard John Gualtieri
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2020(20 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 Eastcheap
First Floor
London
EC3M 1AJ
Director NameMr Jonathan James Tiverton Brown
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2020(20 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10-12 Eastcheap
First Floor
London
EC3M 1AJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitee-novations.co.uk
Telephone08707605100
Telephone regionUnknown

Location

Registered Address107 Cheapside
London
EC2V 6DN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

76 at £1Manoj Jethwa
47.50%
Ordinary
40 at £1Palmyra Holdings Management LTD
25.00%
Ordinary
40 at £1Rekha Manoj Jethwa
25.00%
Ordinary
4 at £1Richard Stanley Kirk
2.50%
Ordinary

Financials

Year2014
Net Worth£610,267
Cash£607,733
Current Liabilities£534,708

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 4 weeks from now)

Charges

26 November 2021Delivered on: 3 December 2021
Persons entitled: Sixth Street Specialty Lending Europe Ii Advisors LTD

Classification: A registered charge
Outstanding
24 December 2020Delivered on: 5 January 2021
Persons entitled: Sixth Street Specialty Lending Europe Ii Advisors LTD

Classification: A registered charge
Outstanding
18 June 2020Delivered on: 18 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
1 December 2003Delivered on: 2 December 2003
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.
Outstanding

Filing History

11 March 2021Change of details for Clearcourse Partnership Acquireco Ltd as a person with significant control on 8 March 2021 (2 pages)
10 March 2021Cessation of Clearcourse Partnership Acquireco Ltd as a person with significant control on 8 March 2021 (1 page)
10 March 2021Notification of Clearcourse Partnership Acquireco Finance Limited as a person with significant control on 8 March 2021 (2 pages)
11 January 2021Confirmation statement made on 30 November 2020 with updates (4 pages)
5 January 2021Registration of charge 040202420003, created on 24 December 2020 (96 pages)
22 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
22 October 2020Memorandum and Articles of Association (24 pages)
6 October 2020Cessation of Manoj Jethwa as a person with significant control on 30 September 2020 (1 page)
6 October 2020Appointment of Mr Gerard John Gualtieri as a director on 30 September 2020 (2 pages)
6 October 2020Termination of appointment of Manoj Jethwa as a director on 30 September 2020 (1 page)
6 October 2020Appointment of Mr Jonathan Tiverton Brown as a director on 30 September 2020 (2 pages)
6 October 2020Notification of Clearcourse Partnership Acquireco Ltd as a person with significant control on 30 September 2020 (2 pages)
14 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
11 September 2020Satisfaction of charge 040202420002 in full (1 page)
30 June 2020Satisfaction of charge 1 in full (1 page)
18 June 2020Registration of charge 040202420002, created on 18 June 2020 (24 pages)
15 April 2020Termination of appointment of Shamsher Bahader Prakash as a director on 15 April 2020 (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
21 September 2018Termination of appointment of Rekha Jethwa as a secretary on 20 September 2018 (1 page)
27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
22 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 160
(5 pages)
22 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 160
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 160
(5 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 160
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 September 2014Secretary's details changed for Mrs Rekha Jethwa on 26 September 2014 (1 page)
26 September 2014Director's details changed for Mr Manoj Jethwa on 26 September 2014 (2 pages)
26 September 2014Secretary's details changed for Mrs Rekha Jethwa on 26 September 2014 (1 page)
26 September 2014Director's details changed for Mr Manoj Jethwa on 26 September 2014 (2 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 160
(5 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 160
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
21 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Mr Manoj Jethwa on 30 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Manoj Jethwa on 30 June 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 September 2009Return made up to 23/06/09; full list of members (4 pages)
1 September 2009Return made up to 23/06/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 December 2008Registered office changed on 23/12/2008 from innovation centre 225 marsh wall docklands london E14 9FW (1 page)
23 December 2008Registered office changed on 23/12/2008 from innovation centre 225 marsh wall docklands london E14 9FW (1 page)
22 October 2008Director's change of particulars / manoj jethwa / 01/01/2007 (2 pages)
22 October 2008Director's change of particulars / manoj jethwa / 01/01/2007 (2 pages)
22 October 2008Return made up to 23/06/08; full list of members (4 pages)
22 October 2008Secretary's change of particulars / rekha jethwa / 01/01/2007 (2 pages)
22 October 2008Secretary's change of particulars / rekha jethwa / 01/01/2007 (2 pages)
22 October 2008Return made up to 23/06/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 August 2007Return made up to 23/06/07; full list of members (3 pages)
15 August 2007Return made up to 23/06/07; full list of members (3 pages)
4 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 November 2006Director's particulars changed (1 page)
24 November 2006Director's particulars changed (1 page)
24 November 2006Secretary's particulars changed (1 page)
24 November 2006Secretary's particulars changed (1 page)
31 August 2006Return made up to 23/06/06; full list of members (3 pages)
31 August 2006Return made up to 23/06/06; 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)
26 July 2005Return made up to 23/06/05; full list of members (7 pages)
26 July 2005Return made up to 23/06/05; full list of members (7 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
15 February 2005Ad 07/02/05--------- £ si 40@1=40 £ ic 120/160 (2 pages)
15 February 2005Ad 07/02/05--------- £ si 40@1=40 £ ic 120/160 (2 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 August 2004Return made up to 23/06/04; full list of members (6 pages)
6 August 2004Return made up to 23/06/04; full list of members (6 pages)
1 April 2004Registered office changed on 01/04/04 from: 1 eastglade northwood middlesex HA6 3LD (1 page)
1 April 2004Registered office changed on 01/04/04 from: 1 eastglade northwood middlesex HA6 3LD (1 page)
2 December 2003Particulars of mortgage/charge (3 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
19 November 2003Director resigned (1 page)
19 November 2003New secretary appointed (2 pages)
19 November 2003Secretary resigned;director resigned (1 page)
19 November 2003New secretary appointed (2 pages)
19 November 2003Secretary resigned;director resigned (1 page)
19 November 2003Director resigned (1 page)
17 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 July 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 July 2002Return made up to 23/06/02; full list of members (7 pages)
1 July 2002Return made up to 23/06/02; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 June 2001Return made up to 23/06/01; full list of members (7 pages)
28 June 2001Return made up to 23/06/01; full list of members (7 pages)
19 February 2001Ad 04/08/00--------- £ si 119@1=119 £ ic 1/120 (2 pages)
19 February 2001Ad 04/08/00--------- £ si 119@1=119 £ ic 1/120 (2 pages)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
24 November 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
24 November 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Secretary resigned (1 page)
24 July 2000New secretary appointed;new director appointed (2 pages)
24 July 2000Director resigned (1 page)
24 July 2000New director appointed (2 pages)
24 July 2000New secretary appointed;new director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000Secretary resigned (1 page)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
23 June 2000Incorporation (17 pages)
23 June 2000Incorporation (17 pages)