Company NameInfosec Consultants Limited
DirectorsBipin Zaverilal Pala and Jayshree Pala
Company StatusActive
Company Number05384311
CategoryPrivate Limited Company
Incorporation Date7 March 2005(19 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Bipin Zaverilal Pala
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2007(2 years, 1 month after company formation)
Appointment Duration17 years
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address272 Green Street
London
E7 8LF
Secretary NameJayesh Pala
NationalityBritish
StatusCurrent
Appointed02 May 2007(2 years, 1 month after company formation)
Appointment Duration17 years
RoleCompany Director
Correspondence Address272 Green Street
London
E7 8LF
Director NameMrs Jayshree Pala
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(12 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address272 Green Street
London
E7 8LF
Director NameJameel Golding
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed07 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address58-60 Kensington Church Street
London
W8 4DB
Secretary NameZulpha Golding
NationalityBritish
StatusResigned
Appointed07 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address58-60 Kensington Church Street
London
W8 4DB
Director NameJitendra Vaitha
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(4 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 02 May 2007)
RoleJeweller
Correspondence Address41 Coombe Rise
Oadby
Leicester
Leicestershire
LE2 5TU
Secretary NameRajesh Jayantilal Vaitha
NationalityBritish
StatusResigned
Appointed28 July 2005(4 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 02 May 2007)
RolePharmacist
Correspondence Address24 Cranesbill Road
Leicester
Leicestershire
LE5 1TA

Location

Registered Address272 Green Street Forest Gate
London
E7 8LF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardGreen Street West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Mr Bipin Zaverilal Pala
50.00%
Ordinary
500 at £1Mr Jayesh Pala
50.00%
Ordinary

Financials

Year2014
Net Worth£424,253
Cash£9,168
Current Liabilities£64,520

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 1 week from now)

Charges

3 November 2005Delivered on: 10 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 203 upper tooting road, london t/no 382102. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
17 November 2023Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY to 272 Green Street Forest Gate London E7 8LF on 17 November 2023 (1 page)
19 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
8 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
29 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
11 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
2 June 2020Confirmation statement made on 2 June 2020 with updates (4 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 June 2019Confirmation statement made on 2 June 2019 with updates (4 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 July 2018Confirmation statement made on 2 June 2018 with updates (5 pages)
17 May 2018Change of details for Mr Jayesh Pala as a person with significant control on 6 April 2016 (2 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 July 2017Change of details for Mr Jayesh Pala as a person with significant control on 13 April 2017 (2 pages)
27 July 2017Change of details for Mr Jayesh Pala as a person with significant control on 13 April 2017 (2 pages)
26 July 2017Change of details for Mr Jayesh Pala as a person with significant control on 13 April 2017 (2 pages)
26 July 2017Director's details changed for Mr Bipin Zaverilal Pala on 13 April 2017 (2 pages)
26 July 2017Change of details for Mr Jayesh Pala as a person with significant control on 13 April 2017 (2 pages)
26 July 2017Secretary's details changed for Jayesh Pala on 13 April 2017 (1 page)
26 July 2017Director's details changed for Mr Bipin Zaverilal Pala on 13 April 2017 (2 pages)
26 July 2017Director's details changed for Mr Bipin Zaverilal Pala on 13 April 2017 (2 pages)
26 July 2017Change of details for Mr Bipin Zaverilal Pala as a person with significant control on 13 April 2017 (2 pages)
26 July 2017Director's details changed for Mr Bipin Zaverilal Pala on 13 April 2017 (2 pages)
26 July 2017Director's details changed for Mrs Jayshree Pala on 1 June 2017 (2 pages)
26 July 2017Secretary's details changed for Jayesh Pala on 13 April 2017 (1 page)
26 July 2017Change of details for Mr Bipin Zaverilal Pala as a person with significant control on 13 April 2017 (2 pages)
26 July 2017Director's details changed for Mrs Jayshree Pala on 1 June 2017 (2 pages)
20 July 2017Appointment of Mrs Jayshree Pala as a director on 1 June 2017 (2 pages)
20 July 2017Appointment of Mrs Jayshree Pala as a director on 1 June 2017 (2 pages)
20 July 2017Cessation of Bipin Zaverilal Pala as a person with significant control on 1 June 2017 (1 page)
20 July 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
20 July 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
20 July 2017Cessation of Bipin Zaverilal Pala as a person with significant control on 1 June 2017 (1 page)
6 April 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(4 pages)
5 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(4 pages)
30 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(4 pages)
30 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
(4 pages)
21 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
(4 pages)
21 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
(4 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
31 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
27 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 March 2009Return made up to 07/03/09; no change of members (3 pages)
20 March 2009Return made up to 07/03/09; no change of members (3 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 March 2008Return made up to 07/03/08; no change of members (3 pages)
26 March 2008Return made up to 07/03/08; no change of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 December 2007Return made up to 07/03/07; full list of members (2 pages)
5 December 2007Return made up to 07/03/07; full list of members (2 pages)
13 November 2007Secretary resigned (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
12 July 2007New secretary appointed (2 pages)
12 July 2007Registered office changed on 12/07/07 from: 41 coombe rise oadby leicester LE2 5TU (1 page)
12 July 2007New secretary appointed (2 pages)
12 July 2007Registered office changed on 12/07/07 from: 41 coombe rise oadby leicester LE2 5TU (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 August 2006Return made up to 07/03/06; full list of members (6 pages)
22 August 2006Return made up to 07/03/06; full list of members (6 pages)
8 August 2006Registered office changed on 08/08/06 from: vicarage house 58-60 kensington church street kensington london W8 4DB (1 page)
8 August 2006Registered office changed on 08/08/06 from: vicarage house 58-60 kensington church street kensington london W8 4DB (1 page)
10 November 2005Particulars of mortgage/charge (3 pages)
10 November 2005Particulars of mortgage/charge (3 pages)
14 September 2005New secretary appointed (1 page)
14 September 2005New secretary appointed (1 page)
22 August 2005New director appointed (1 page)
22 August 2005New director appointed (1 page)
19 August 2005Secretary resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Secretary resigned (1 page)
19 August 2005Director resigned (1 page)
7 March 2005Incorporation (19 pages)
7 March 2005Incorporation (19 pages)