London
EC2V 6DN
Director Name | Ms Else Christina Hamilton |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2023(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 107 Cheapside London EC2V 6DN |
Director Name | Mr Mark David Grafton |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2023(23 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Cheapside London EC2V 6DN |
Director Name | Mr Manish Shantilal Dhamecha |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 White Orchards Stanmore Middlesex HA7 3NN |
Director Name | Mr Pradip Khodidas Dhamecha |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 23 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hathaway Close Stanmore Middlesex HA7 3NR |
Director Name | Mr Ajay Kumar Gokani |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Jesmond Way Stanmore Middlesex HA7 4QR |
Director Name | Mr Manoj Jethwa |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northern And Shell Tower Selsdon Way London E14 9GL |
Secretary Name | Mr Pradip Khodidas Dhamecha |
---|---|
Nationality | British, |
Status | Resigned |
Appointed | 23 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hathaway Close Stanmore Middlesex HA7 3NR |
Secretary Name | Mrs Rekha Jethwa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(3 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 20 September 2018) |
Role | Company Director |
Correspondence Address | Northern And Shell Tower Selsdon Way London E14 9GL |
Director Name | Shamsher Bahader Prakash |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(4 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 15 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Glenthorne Gardens Barkingside Essex IG6 1LB |
Director Name | Mr Gerard John Gualtieri |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2020(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-12 Eastcheap First Floor London EC3M 1AJ |
Director Name | Mr Jonathan James Tiverton Brown |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2020(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10-12 Eastcheap First Floor London EC3M 1AJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | e-novations.co.uk |
---|---|
Telephone | 08707605100 |
Telephone region | Unknown |
Registered Address | 107 Cheapside London EC2V 6DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
76 at £1 | Manoj Jethwa 47.50% Ordinary |
---|---|
40 at £1 | Palmyra Holdings Management LTD 25.00% Ordinary |
40 at £1 | Rekha Manoj Jethwa 25.00% Ordinary |
4 at £1 | Richard Stanley Kirk 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £610,267 |
Cash | £607,733 |
Current Liabilities | £534,708 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 4 weeks from now) |
26 November 2021 | Delivered on: 3 December 2021 Persons entitled: Sixth Street Specialty Lending Europe Ii Advisors LTD Classification: A registered charge Outstanding |
---|---|
24 December 2020 | Delivered on: 5 January 2021 Persons entitled: Sixth Street Specialty Lending Europe Ii Advisors LTD Classification: A registered charge Outstanding |
18 June 2020 | Delivered on: 18 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
1 December 2003 | Delivered 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 |
11 March 2021 | Change of details for Clearcourse Partnership Acquireco Ltd as a person with significant control on 8 March 2021 (2 pages) |
---|---|
10 March 2021 | Cessation of Clearcourse Partnership Acquireco Ltd as a person with significant control on 8 March 2021 (1 page) |
10 March 2021 | Notification of Clearcourse Partnership Acquireco Finance Limited as a person with significant control on 8 March 2021 (2 pages) |
11 January 2021 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
5 January 2021 | Registration of charge 040202420003, created on 24 December 2020 (96 pages) |
22 October 2020 | Resolutions
|
22 October 2020 | Memorandum and Articles of Association (24 pages) |
6 October 2020 | Cessation of Manoj Jethwa as a person with significant control on 30 September 2020 (1 page) |
6 October 2020 | Appointment of Mr Gerard John Gualtieri as a director on 30 September 2020 (2 pages) |
6 October 2020 | Termination of appointment of Manoj Jethwa as a director on 30 September 2020 (1 page) |
6 October 2020 | Appointment of Mr Jonathan Tiverton Brown as a director on 30 September 2020 (2 pages) |
6 October 2020 | Notification of Clearcourse Partnership Acquireco Ltd as a person with significant control on 30 September 2020 (2 pages) |
14 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
11 September 2020 | Satisfaction of charge 040202420002 in full (1 page) |
30 June 2020 | Satisfaction of charge 1 in full (1 page) |
18 June 2020 | Registration of charge 040202420002, created on 18 June 2020 (24 pages) |
15 April 2020 | Termination of appointment of Shamsher Bahader Prakash as a director on 15 April 2020 (1 page) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
17 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
21 September 2018 | Termination of appointment of Rekha Jethwa as a secretary on 20 September 2018 (1 page) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
22 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
26 September 2014 | Secretary's details changed for Mrs Rekha Jethwa on 26 September 2014 (1 page) |
26 September 2014 | Director's details changed for Mr Manoj Jethwa on 26 September 2014 (2 pages) |
26 September 2014 | Secretary's details changed for Mrs Rekha Jethwa on 26 September 2014 (1 page) |
26 September 2014 | Director's details changed for Mr Manoj Jethwa on 26 September 2014 (2 pages) |
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
21 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Mr Manoj Jethwa on 30 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Manoj Jethwa on 30 June 2010 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 September 2009 | Return made up to 23/06/09; full list of members (4 pages) |
1 September 2009 | Return made up to 23/06/09; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 December 2008 | Registered office changed on 23/12/2008 from innovation centre 225 marsh wall docklands london E14 9FW (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from innovation centre 225 marsh wall docklands london E14 9FW (1 page) |
22 October 2008 | Director's change of particulars / manoj jethwa / 01/01/2007 (2 pages) |
22 October 2008 | Director's change of particulars / manoj jethwa / 01/01/2007 (2 pages) |
22 October 2008 | Return made up to 23/06/08; full list of members (4 pages) |
22 October 2008 | Secretary's change of particulars / rekha jethwa / 01/01/2007 (2 pages) |
22 October 2008 | Secretary's change of particulars / rekha jethwa / 01/01/2007 (2 pages) |
22 October 2008 | Return made up to 23/06/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 August 2007 | Return made up to 23/06/07; full list of members (3 pages) |
15 August 2007 | Return made up to 23/06/07; full list of members (3 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 November 2006 | Director's particulars changed (1 page) |
24 November 2006 | Director's particulars changed (1 page) |
24 November 2006 | Secretary's particulars changed (1 page) |
24 November 2006 | Secretary's particulars changed (1 page) |
31 August 2006 | Return made up to 23/06/06; full list of members (3 pages) |
31 August 2006 | Return made up to 23/06/06; 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) |
26 July 2005 | Return made up to 23/06/05; full list of members (7 pages) |
26 July 2005 | Return made up to 23/06/05; full list of members (7 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
15 February 2005 | Ad 07/02/05--------- £ si 40@1=40 £ ic 120/160 (2 pages) |
15 February 2005 | Ad 07/02/05--------- £ si 40@1=40 £ ic 120/160 (2 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 August 2004 | Return made up to 23/06/04; full list of members (6 pages) |
6 August 2004 | Return made up to 23/06/04; full list of members (6 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: 1 eastglade northwood middlesex HA6 3LD (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: 1 eastglade northwood middlesex HA6 3LD (1 page) |
2 December 2003 | Particulars of mortgage/charge (3 pages) |
2 December 2003 | Particulars of mortgage/charge (3 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | New secretary appointed (2 pages) |
19 November 2003 | Secretary resigned;director resigned (1 page) |
19 November 2003 | New secretary appointed (2 pages) |
19 November 2003 | Secretary resigned;director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
17 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 July 2003 | Return made up to 23/06/03; full list of members
|
29 July 2003 | Return made up to 23/06/03; full list of members
|
19 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
19 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
1 July 2002 | Return made up to 23/06/02; full list of members (7 pages) |
1 July 2002 | Return made up to 23/06/02; full list of members (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
28 June 2001 | Return made up to 23/06/01; full list of members (7 pages) |
28 June 2001 | Return made up to 23/06/01; full list of members (7 pages) |
19 February 2001 | Ad 04/08/00--------- £ si 119@1=119 £ ic 1/120 (2 pages) |
19 February 2001 | Ad 04/08/00--------- £ si 119@1=119 £ ic 1/120 (2 pages) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
24 November 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
24 November 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | New secretary appointed;new director appointed (2 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New secretary appointed;new director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
23 June 2000 | Incorporation (17 pages) |
23 June 2000 | Incorporation (17 pages) |