London
EC2Y 5AU
Director Name | Ravindra Madlani |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2015(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | Ravindra Madlani |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Role | Recruitment |
Correspondence Address | 8 Holmdale Mansions Holmdale Road West Hampstead London NW6 1BG |
Secretary Name | Laura Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23c Greencroft Gardens South Hampstead London NW6 3LN |
Director Name | Laura Adams |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 2007) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 23c Greencroft Gardens South Hampstead London NW6 3LN |
Secretary Name | Natasha Saintpierre |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 10 October 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 June 2005) |
Role | Secretary |
Correspondence Address | 23c Greencroft Gardens South Hampstead London NW6 3LN |
Secretary Name | Ravindra Madlani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(2 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30-34 New Bridge Street London EC4V 6BJ |
Director Name | Hanover Square Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Correspondence Address | 8th Floor Lilly House 13 Hanover Square London W1S 1JS |
Secretary Name | Hanover Square Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Correspondence Address | 8th Floor Lilly House 13 Hanover Square London W1S 1JS |
Registered Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Ravindra Madlani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £353,146 |
Cash | £236,249 |
Current Liabilities | £794,244 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months from now) |
16 May 2016 | Delivered on: 16 May 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
17 November 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
25 September 2023 | Director's details changed for Laura Adams on 25 September 2023 (2 pages) |
8 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
29 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
5 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
16 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
13 November 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
1 July 2020 | Director's details changed for Laura Adams on 1 May 2020 (2 pages) |
23 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
23 December 2019 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place London EC2Y 5AU on 23 December 2019 (1 page) |
9 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
17 June 2019 | Change of details for Mr Rav Madlani as a person with significant control on 1 June 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
30 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
8 June 2016 | Termination of appointment of Ravindra Madlani as a secretary on 1 August 2015 (1 page) |
8 June 2016 | Termination of appointment of Ravindra Madlani as a secretary on 1 August 2015 (1 page) |
16 May 2016 | Registration of charge 048123440001, created on 16 May 2016 (23 pages) |
16 May 2016 | Registration of charge 048123440001, created on 16 May 2016 (23 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 September 2015 | Appointment of Ravindra Madlani as a director on 28 August 2015 (2 pages) |
2 September 2015 | Appointment of Ravindra Madlani as a director on 28 August 2015 (2 pages) |
20 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
5 December 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 August 2014 | Director's details changed for Laura Adams on 14 August 2014 (2 pages) |
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Secretary's details changed for Ravindra Madlani on 14 August 2014 (1 page) |
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Secretary's details changed for Ravindra Madlani on 14 August 2014 (1 page) |
14 August 2014 | Director's details changed for Laura Adams on 14 August 2014 (2 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
26 July 2010 | Director's details changed for Laura Adams on 26 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed for Laura Adams on 26 July 2010 (2 pages) |
23 March 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page) |
23 March 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page) |
8 March 2010 | Registered office address changed from C/O Hwca Limited, 3Rd Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 8 March 2010 (1 page) |
8 March 2010 | Registered office address changed from C/O Hwca Limited, 3Rd Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 8 March 2010 (1 page) |
8 March 2010 | Registered office address changed from C/O Hwca Limited, 3Rd Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 8 March 2010 (1 page) |
26 June 2009 | Return made up to 26/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 26/06/09; full list of members (3 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
27 June 2008 | Return made up to 26/06/08; full list of members (3 pages) |
27 June 2008 | Return made up to 26/06/08; full list of members (3 pages) |
6 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
1 August 2006 | Location of register of members (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: c/o haines watts 3RD floor 7-10 chandos street cavendish square london W1G 9DQ (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: c/o haines watts 3RD floor 7-10 chandos street cavendish square london W1G 9DQ (1 page) |
1 August 2006 | Return made up to 26/06/06; full list of members (2 pages) |
1 August 2006 | Return made up to 26/06/06; full list of members (2 pages) |
1 August 2006 | Location of register of members (1 page) |
5 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 August 2005 | Return made up to 26/06/05; full list of members (2 pages) |
2 August 2005 | New secretary appointed (1 page) |
2 August 2005 | Return made up to 26/06/05; full list of members (2 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: 3RD floor 7-10 chandos street cavendish square london W1G 9DQ (1 page) |
2 August 2005 | Location of register of members (1 page) |
2 August 2005 | Location of register of members (1 page) |
2 August 2005 | New secretary appointed (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: 3RD floor 7-10 chandos street cavendish square london W1G 9DQ (1 page) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | Secretary resigned (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: 7-10 chandos street london W1G 9DQ (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: 7-10 chandos street london W1G 9DQ (1 page) |
8 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
8 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
8 December 2004 | Registered office changed on 08/12/04 from: 8TH floor lilly house 13 hanover square london W1S 1JS (1 page) |
8 December 2004 | Registered office changed on 08/12/04 from: 8TH floor lilly house 13 hanover square london W1S 1JS (1 page) |
12 August 2004 | Return made up to 26/06/04; full list of members
|
12 August 2004 | Return made up to 26/06/04; full list of members
|
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | New secretary appointed (2 pages) |
2 September 2003 | Director's particulars changed (1 page) |
2 September 2003 | Director's particulars changed (1 page) |
5 August 2003 | Director resigned (2 pages) |
5 August 2003 | Secretary resigned (2 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | Director resigned (2 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | Secretary resigned (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | New secretary appointed (2 pages) |
26 June 2003 | Incorporation (18 pages) |
26 June 2003 | Incorporation (18 pages) |