London
EC4N 4SJ
Secretary Name | Kulbushan Pabbi |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5th Floor 68-72 Queen Victoria Street London EC4N 4SJ |
Director Name | Mr Nicholas Roger Sprang |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 December 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Old Road South Kempsey Worcestershire WR5 3UH |
Website | consultingpoint.co.uk |
---|---|
Telephone | 020 79777048 |
Telephone region | London |
Registered Address | 5th Floor 68-72 Queen Victoria Street London EC4N 4SJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.000k at £0.0001 | Rakesh Pabbi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £893,531 |
Cash | £952,110 |
Current Liabilities | £369,667 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 August |
Latest Return | 1 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 4 weeks from now) |
28 November 2012 | Delivered 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 2008 | Delivered 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 |
7 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
---|---|
29 May 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
6 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
30 August 2022 | Current accounting period shortened from 30 August 2021 to 29 August 2021 (1 page) |
7 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
13 May 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
4 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
25 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
10 October 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
26 October 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
26 October 2017 | Cessation of Rakesh Kumar Pabbi as a person with significant control on 3 April 2017 (1 page) |
26 October 2017 | Notification of Consulting Point Holdings Limited as a person with significant control on 3 April 2017 (2 pages) |
26 October 2017 | Cessation of Rakesh Kumar Pabbi as a person with significant control on 3 April 2017 (1 page) |
26 October 2017 | Notification of Consulting Point Holdings Limited as a person with significant control on 3 April 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 August 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
31 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
14 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
7 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
5 February 2015 | Satisfaction of charge 2 in full (3 pages) |
5 February 2015 | Satisfaction of charge 2 in full (3 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
16 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
28 March 2014 | Registered office address changed from 3Rd Floor Rennie House 57-60 Aldgate High Street Aldgate Londonec3N 1Al on 28 March 2014 (1 page) |
28 March 2014 | Registered office address changed from 3Rd Floor Rennie House 57-60 Aldgate High Street Aldgate Londonec3N 1Al on 28 March 2014 (1 page) |
18 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
9 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
30 November 2012 | Statement 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 2012 | Statement 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 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
3 October 2012 | Secretary's details changed for Kulbushan Pabbi on 1 September 2012 (1 page) |
3 October 2012 | Secretary's details changed for Kulbushan Pabbi on 1 September 2012 (1 page) |
3 October 2012 | Director's details changed for Rakesh Pabbi on 1 September 2012 (2 pages) |
3 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Director's details changed for Rakesh Pabbi on 1 September 2012 (2 pages) |
3 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Director's details changed for Rakesh Pabbi on 1 September 2012 (2 pages) |
3 October 2012 | Secretary's details changed for Kulbushan Pabbi on 1 September 2012 (1 page) |
3 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
8 September 2011 | Director's details changed for Rakesh Pabbi on 1 September 2011 (2 pages) |
8 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Director's details changed for Rakesh Pabbi on 1 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Rakesh Pabbi on 1 September 2011 (2 pages) |
8 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
22 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Director's details changed for Rakesh Pabbi on 1 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Rakesh Pabbi on 1 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Rakesh Pabbi on 1 September 2010 (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
27 October 2009 | Annual return made up to 1 September 2009 (10 pages) |
27 October 2009 | Annual return made up to 1 September 2009 (10 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
27 October 2009 | Annual return made up to 1 September 2009 (10 pages) |
23 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
23 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
29 December 2008 | Appointment terminated director nicholas sprang (1 page) |
29 December 2008 | Appointment terminated director nicholas sprang (1 page) |
10 October 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
12 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
12 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
20 June 2008 | Resolutions
|
20 June 2008 | Resolutions
|
2 February 2008 | Particulars of mortgage/charge (5 pages) |
2 February 2008 | Particulars of mortgage/charge (5 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
3 October 2007 | Return made up to 01/09/07; full list of members (6 pages) |
3 October 2007 | Return made up to 01/09/07; full list of members (6 pages) |
30 September 2007 | Resolutions
|
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
13 August 2007 | Registered office changed on 13/08/07 from: 6 coppergate house 16 brune street london E1 7NJ (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: 6 coppergate house 16 brune street london E1 7NJ (1 page) |
16 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
10 October 2006 | Return made up to 01/09/06; full list of members (6 pages) |
10 October 2006 | Return made up to 01/09/06; full list of members (6 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
29 March 2006 | Company name changed purchasing and supply chain limi ted\certificate issued on 29/03/06 (3 pages) |
29 March 2006 | Company name changed purchasing and supply chain limi ted\certificate issued on 29/03/06 (3 pages) |
7 February 2006 | Return made up to 01/09/05; full list of members
|
7 February 2006 | Return made up to 01/09/05; full list of members
|
9 June 2005 | Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page) |
9 June 2005 | Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page) |
9 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: 19 warwick road stratford london E15 4JZ (1 page) |
17 March 2005 | Registered office changed on 17/03/05 from: 19 warwick road stratford london E15 4JZ (1 page) |
9 November 2004 | Return made up to 01/09/04; full list of members (6 pages) |
9 November 2004 | Return made up to 01/09/04; full list of members (6 pages) |
24 May 2004 | Director's particulars changed (1 page) |
24 May 2004 | Registered office changed on 24/05/04 from: 8 vera road parsons green london SW6 6RN (1 page) |
24 May 2004 | Director's particulars changed (1 page) |
24 May 2004 | Registered office changed on 24/05/04 from: 8 vera road parsons green london SW6 6RN (1 page) |
24 May 2004 | Registered office changed on 24/05/04 from: 8 vera road parsons green london SW6 6RN (1 page) |
1 September 2003 | Incorporation (19 pages) |
1 September 2003 | Incorporation (19 pages) |