Company NameConsulting Point Executive Search And Selection Limited
DirectorRakesh Pabbi
Company StatusActive
Company Number04883227
CategoryPrivate Limited Company
Incorporation Date1 September 2003(20 years, 7 months ago)
Previous NamePurchasing And Supply Chain Limited

Business Activity

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

Directors

Director NameRakesh Pabbi
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 68-72 Queen Victoria Street
London
EC4N 4SJ
Secretary NameKulbushan Pabbi
NationalityBritish
StatusCurrent
Appointed01 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address5th Floor 68-72 Queen Victoria Street
London
EC4N 4SJ
Director NameMr Nicholas Roger Sprang
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 December 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Old Road South
Kempsey
Worcestershire
WR5 3UH

Contact

Websiteconsultingpoint.co.uk
Telephone020 79777048
Telephone regionLondon

Location

Registered Address5th Floor
68-72 Queen Victoria Street
London
EC4N 4SJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.000k at £0.0001Rakesh Pabbi
100.00%
Ordinary

Financials

Year2014
Net Worth£893,531
Cash£952,110
Current Liabilities£369,667

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due29 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 August

Returns

Latest Return1 September 2023 (7 months, 2 weeks ago)
Next Return Due15 September 2024 (4 months, 4 weeks from now)

Charges

28 November 2012Delivered on: 30 November 2012
Satisfied on: 5 February 2015
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
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: 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.
Fully Satisfied
30 January 2008Delivered on: 2 February 2008
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
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: 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. See the mortgage charge document for full details.
Outstanding

Filing History

7 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
29 May 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
6 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
30 August 2022Current accounting period shortened from 30 August 2021 to 29 August 2021 (1 page)
7 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
13 May 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
4 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
25 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
10 October 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
26 October 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
26 October 2017Cessation of Rakesh Kumar Pabbi as a person with significant control on 3 April 2017 (1 page)
26 October 2017Notification of Consulting Point Holdings Limited as a person with significant control on 3 April 2017 (2 pages)
26 October 2017Cessation of Rakesh Kumar Pabbi as a person with significant control on 3 April 2017 (1 page)
26 October 2017Notification of Consulting Point Holdings Limited as a person with significant control on 3 April 2017 (2 pages)
26 October 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
31 August 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 August 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
31 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
14 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
18 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
18 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
5 February 2015Satisfaction of charge 2 in full (3 pages)
5 February 2015Satisfaction of charge 2 in full (3 pages)
4 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
16 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(3 pages)
16 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(3 pages)
16 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(3 pages)
28 March 2014Registered office address changed from 3Rd Floor Rennie House 57-60 Aldgate High Street Aldgate Londonec3N 1Al on 28 March 2014 (1 page)
28 March 2014Registered office address changed from 3Rd Floor Rennie House 57-60 Aldgate High Street Aldgate Londonec3N 1Al on 28 March 2014 (1 page)
18 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
18 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(3 pages)
9 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(3 pages)
9 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(3 pages)
30 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
30 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
30 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 October 2012Secretary's details changed for Kulbushan Pabbi on 1 September 2012 (1 page)
3 October 2012Secretary's details changed for Kulbushan Pabbi on 1 September 2012 (1 page)
3 October 2012Director's details changed for Rakesh Pabbi on 1 September 2012 (2 pages)
3 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
3 October 2012Director's details changed for Rakesh Pabbi on 1 September 2012 (2 pages)
3 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
3 October 2012Director's details changed for Rakesh Pabbi on 1 September 2012 (2 pages)
3 October 2012Secretary's details changed for Kulbushan Pabbi on 1 September 2012 (1 page)
3 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
3 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 September 2011Director's details changed for Rakesh Pabbi on 1 September 2011 (2 pages)
8 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
8 September 2011Director's details changed for Rakesh Pabbi on 1 September 2011 (2 pages)
8 September 2011Director's details changed for Rakesh Pabbi on 1 September 2011 (2 pages)
8 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
15 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
22 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
22 October 2010Director's details changed for Rakesh Pabbi on 1 September 2010 (2 pages)
22 October 2010Director's details changed for Rakesh Pabbi on 1 September 2010 (2 pages)
22 October 2010Director's details changed for Rakesh Pabbi on 1 September 2010 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
27 October 2009Annual return made up to 1 September 2009 (10 pages)
27 October 2009Annual return made up to 1 September 2009 (10 pages)
27 October 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
27 October 2009Annual return made up to 1 September 2009 (10 pages)
23 September 2009Return made up to 01/09/09; full list of members (3 pages)
23 September 2009Return made up to 01/09/09; full list of members (3 pages)
29 December 2008Appointment terminated director nicholas sprang (1 page)
29 December 2008Appointment terminated director nicholas sprang (1 page)
10 October 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
10 October 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
12 September 2008Return made up to 01/09/08; full list of members (3 pages)
12 September 2008Return made up to 01/09/08; full list of members (3 pages)
20 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 February 2008Particulars of mortgage/charge (5 pages)
2 February 2008Particulars of mortgage/charge (5 pages)
20 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
20 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
3 October 2007Return made up to 01/09/07; full list of members (6 pages)
3 October 2007Return made up to 01/09/07; full list of members (6 pages)
30 September 2007Resolutions
  • RES13 ‐ Re subdivided 31/08/07
(1 page)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
13 August 2007Registered office changed on 13/08/07 from: 6 coppergate house 16 brune street london E1 7NJ (1 page)
13 August 2007Registered office changed on 13/08/07 from: 6 coppergate house 16 brune street london E1 7NJ (1 page)
16 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
16 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
10 October 2006Return made up to 01/09/06; full list of members (6 pages)
10 October 2006Return made up to 01/09/06; full list of members (6 pages)
7 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
7 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
29 March 2006Company name changed purchasing and supply chain limi ted\certificate issued on 29/03/06 (3 pages)
29 March 2006Company name changed purchasing and supply chain limi ted\certificate issued on 29/03/06 (3 pages)
7 February 2006Return made up to 01/09/05; full list of members
  • 363(287) ‐ Registered office changed on 07/02/06
(6 pages)
7 February 2006Return made up to 01/09/05; full list of members
  • 363(287) ‐ Registered office changed on 07/02/06
(6 pages)
9 June 2005Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page)
9 June 2005Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page)
9 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
9 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
17 March 2005Registered office changed on 17/03/05 from: 19 warwick road stratford london E15 4JZ (1 page)
17 March 2005Registered office changed on 17/03/05 from: 19 warwick road stratford london E15 4JZ (1 page)
9 November 2004Return made up to 01/09/04; full list of members (6 pages)
9 November 2004Return made up to 01/09/04; full list of members (6 pages)
24 May 2004Director's particulars changed (1 page)
24 May 2004Registered office changed on 24/05/04 from: 8 vera road parsons green london SW6 6RN (1 page)
24 May 2004Director's particulars changed (1 page)
24 May 2004Registered office changed on 24/05/04 from: 8 vera road parsons green london SW6 6RN (1 page)
24 May 2004Registered office changed on 24/05/04 from: 8 vera road parsons green london SW6 6RN (1 page)
1 September 2003Incorporation (19 pages)
1 September 2003Incorporation (19 pages)