Company NameUSL Holdings (UK) Limited
Company StatusActive
Company Number06127302
CategoryPrivate Limited Company
Incorporation Date26 February 2007(17 years, 1 month ago)
Previous NameHackremco (No. 2453) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Matthew Crayden Edmunds
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(11 years after company formation)
Appointment Duration6 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameNandor Szakolczai
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityHungarian
StatusCurrent
Appointed30 June 2020(13 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleAccountant
Country of ResidenceHungary
Correspondence AddressDozsa Gyorgy Ut 144.
Budapest
1134
Director NameIan Thrustle
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2021(14 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleAssistant Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameMr Gul Mohammad Khan Lodhi
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(1 week after company formation)
Appointment Duration1 year, 7 months (resigned 19 October 2008)
RoleCompany Director
Correspondence Address28 Hampden Way
London
N14 5DX
Director NameDr Thiruvannamalai Lakshmi Kanthan
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(1 week after company formation)
Appointment Duration8 years, 2 months (resigned 20 May 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Acre Ascot Road
Touchen End
Maidenhead
Berkshire
SL6 3LD
Director NamePathai Ananthasubramanian Murali
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed05 March 2007(1 week after company formation)
Appointment Duration8 years, 1 month (resigned 22 April 2015)
RoleCorporate Executive
Country of ResidenceIndia
Correspondence Address310 Block B3, Sobha Opal
39th Cross, 4th T Block
Jayanagar Bangalore
560041
Foreign
Secretary NameJames Francis Hanlon
NationalityBritish
StatusResigned
Appointed02 July 2007(4 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 March 2010)
RoleSecretary
Country of ResidenceScotland
Correspondence Address10 Pollock Road
Bearsden
Glasgow
Dunbartonshire
G61 2NJ
Scotland
Director NameMr Nandakumar Hemanth Menon
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed03 November 2008(1 year, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address3025 Prestige Kensington Gardens 17 Hmt Main Road
Bangalore
Karnataka
560013
Director NameMr John James Nicholls
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2015(8 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Gavin Paul Crickmore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2015(8 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Victoria Cooper
StatusResigned
Appointed28 January 2016(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 March 2017)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameJonathan Michael Guttridge
StatusResigned
Appointed10 March 2017(10 years after company formation)
Appointment Duration1 year, 1 month (resigned 20 April 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Prabhaharan Viswanathan
Date of BirthMay 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed30 June 2020(13 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address16 Great Marlborough Street
London
W1F 7HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£3,474,517
Gross Profit£39,424
Net Worth-£229,813,477
Cash£4,784,884
Current Liabilities£555,027,157

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Charges

19 March 2014Delivered on: 24 March 2014
Satisfied on: 12 November 2014
Persons entitled: Standard Chartered Bank (As Security Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
19 March 2014Delivered on: 24 March 2014
Satisfied on: 12 November 2014
Persons entitled: Standard Chartered Bank (As Security Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
19 March 2014Delivered on: 24 March 2014
Satisfied on: 12 November 2014
Persons entitled: Standard Chartered Bank (As Security Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
23 September 2011Delivered on: 4 October 2011
Satisfied on: 20 March 2014
Persons entitled: Cooperative Centrale Raiffeinsen - Boerenleenbank B.A. (Trading as Rabobank International), Hong Knog Branch as Security Agent for the Other Finance Parties (the Security Agent)

Classification: A first fixed charge over account
Secured details: All monies due or to become due from each obligor to any senior creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over all rights in respect of any amount standing to the credit of each of the security accounts see image for full details.
Fully Satisfied
22 August 2011Delivered on: 24 August 2011
Satisfied on: 20 March 2014
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International) Hong Kong Branch as Agent and Trustee for the Other Finance Parties (the Security Agent)

Classification: A security agreement
Secured details: All monies due or to become due from the each obligor to any senior creditor on any account whatsoever 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
22 August 2011Delivered on: 24 August 2011
Satisfied on: 20 March 2014
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International) Hong Kong Branch as Agent and Trustee for the Other Finance Parties (the Security Agent)

Classification: A security agreement (assignment of hedging documents)
Secured details: All monies due or to become due from each obligor to any senior creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights in respect of any hedging document see image for full details.
Fully Satisfied
22 August 2011Delivered on: 24 August 2011
Satisfied on: 20 March 2014
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International) Hong Kong Branch as Agent and Trustee for the Other Finance Parties (the Security Agent)

Classification: A security agreement (charge over registered shares)
Secured details: All monies due or to become due from each obligor to any senior creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First legal mortgage all the shares and all related rights see image for full details.
Fully Satisfied
12 January 2011Delivered on: 12 January 2011
Satisfied on: 22 September 2011
Persons entitled: Citigroup Global Markets Financial Products Llc

Classification: Security over cash agreement
Secured details: All monies due or to become due from the borrower, the parent and/or the individual guarantor to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rights, title and interest in each credit blance from time to time on account number 12748290 see image for full details.
Fully Satisfied
14 May 2007Delivered on: 30 May 2007
Satisfied on: 17 February 2010
Persons entitled: Uti Bank Limited

Classification: Security agreement
Secured details: All monies due or to become due from each obligor or security provider to any eligible creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Real property investments plant and machinery restricted credit balances book debts insurances contracts intellectual proprty goodwill and uncalled capital floating charge all other assets. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 March 2024Confirmation statement made on 5 March 2024 with no updates (3 pages)
16 June 2023Accounts for a small company made up to 31 March 2023 (19 pages)
3 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
10 June 2022Accounts for a small company made up to 31 March 2022 (19 pages)
6 May 2022Director's details changed for Nandor Szakolczai on 1 May 2022 (2 pages)
23 March 2022Director's details changed for Mr James Matthew Crayden Edmunds on 21 March 2022 (2 pages)
23 March 2022Director's details changed for Ian Thrustle on 21 March 2022 (2 pages)
21 March 2022Change of details for Tanqueray Gordon & Company, Limited as a person with significant control on 21 March 2022 (2 pages)
21 March 2022Registered office address changed from Lakeside Drive Park Royal London NW10 7HQ England to 16 Great Marlborough Street London W1F 7HS on 21 March 2022 (1 page)
3 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
27 September 2021Appointment of Ian Thrustle as a director on 27 September 2021 (2 pages)
27 September 2021Termination of appointment of Prabhaharan Viswanathan as a director on 27 September 2021 (1 page)
9 June 2021Full accounts made up to 31 March 2021 (19 pages)
26 February 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
8 October 2020Full accounts made up to 31 March 2020 (18 pages)
1 July 2020Appointment of Nandor Szakolczai as a director on 30 June 2020 (2 pages)
1 July 2020Appointment of Mr Prabhaharan Viswanathan as a director on 30 June 2020 (2 pages)
1 July 2020Termination of appointment of Gavin Paul Crickmore as a director on 30 June 2020 (1 page)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
24 June 2019Full accounts made up to 31 March 2019 (18 pages)
26 February 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
21 May 2018Full accounts made up to 31 March 2018 (18 pages)
23 April 2018Termination of appointment of Jonathan Michael Guttridge as a secretary on 20 April 2018 (1 page)
9 March 2018Termination of appointment of John James Nicholls as a director on 9 March 2018 (1 page)
9 March 2018Appointment of Mr James Matthew Crayden Edmunds as a director on 8 March 2018 (2 pages)
26 February 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
18 June 2017Full accounts made up to 31 March 2017 (18 pages)
18 June 2017Full accounts made up to 31 March 2017 (18 pages)
10 March 2017Appointment of Jonathan Michael Guttridge as a secretary on 10 March 2017 (2 pages)
10 March 2017Appointment of Jonathan Michael Guttridge as a secretary on 10 March 2017 (2 pages)
10 March 2017Termination of appointment of Victoria Cooper as a secretary on 10 March 2017 (1 page)
10 March 2017Termination of appointment of Victoria Cooper as a secretary on 10 March 2017 (1 page)
3 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
26 September 2016Register inspection address has been changed to Companies House Crown Way Cardiff CF14 3UZ (1 page)
26 September 2016Register(s) moved to registered inspection location Companies House Crown Way Cardiff CF14 3UZ (1 page)
26 September 2016Register inspection address has been changed to Companies House Crown Way Cardiff CF14 3UZ (1 page)
26 September 2016Register(s) moved to registered inspection location Companies House Crown Way Cardiff CF14 3UZ (1 page)
6 June 2016Full accounts made up to 31 March 2016 (17 pages)
6 June 2016Full accounts made up to 31 March 2016 (17 pages)
11 May 2016Auditor's resignation (1 page)
11 May 2016Appointment of Mrs Victoria Cooper as a secretary on 28 January 2016 (2 pages)
11 May 2016Auditor's resignation (1 page)
11 May 2016Resolutions
  • RES13 ‐ Auditor resignation and appointment 29/04/2016
(1 page)
11 May 2016Resolutions
  • RES13 ‐ Auditor resignation and appointment 29/04/2016
(1 page)
11 May 2016Appointment of Mrs Victoria Cooper as a secretary on 28 January 2016 (2 pages)
9 May 2016Auditor's resignation (1 page)
9 May 2016Auditor's resignation (1 page)
14 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(3 pages)
14 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(3 pages)
9 March 2016Registered office address changed from 75 Westow Hill London SE19 1TX England to Lakeside Drive Park Royal London NW10 7HQ on 9 March 2016 (1 page)
9 March 2016Registered office address changed from 75 Westow Hill London SE19 1TX England to Lakeside Drive Park Royal London NW10 7HQ on 9 March 2016 (1 page)
31 December 2015Full accounts made up to 31 March 2015 (15 pages)
31 December 2015Full accounts made up to 31 March 2015 (15 pages)
18 September 2015Registered office address changed from C/O Mcclure Naismith 4th Floor Equitable House 47 King William Street London EC4R 2AF to 75 Westow Hill London SE19 1TX on 18 September 2015 (1 page)
18 September 2015Registered office address changed from C/O Mcclure Naismith 4th Floor Equitable House 47 King William Street London EC4R 2AF to 75 Westow Hill London SE19 1TX on 18 September 2015 (1 page)
1 July 2015Appointment of Mr John James Nicholls as a director on 31 May 2015 (2 pages)
1 July 2015Appointment of Mr John James Nicholls as a director on 31 May 2015 (2 pages)
1 July 2015Appointment of Mr Gavin Paul Crickmore as a director on 31 May 2015 (2 pages)
1 July 2015Appointment of Mr Gavin Paul Crickmore as a director on 31 May 2015 (2 pages)
1 July 2015Termination of appointment of Nandakumar Hemanth Menon as a director on 1 June 2015 (1 page)
1 July 2015Termination of appointment of Nandakumar Hemanth Menon as a director on 1 June 2015 (1 page)
1 July 2015Termination of appointment of Nandakumar Hemanth Menon as a director on 1 June 2015 (1 page)
29 May 2015Termination of appointment of Thiruvannamalai Lakshmi Kanthan as a director on 20 May 2015 (1 page)
29 May 2015Termination of appointment of Pathai Ananthasubramanian Murali as a director on 22 April 2015 (1 page)
29 May 2015Termination of appointment of Thiruvannamalai Lakshmi Kanthan as a director on 20 May 2015 (1 page)
29 May 2015Termination of appointment of Pathai Ananthasubramanian Murali as a director on 22 April 2015 (1 page)
13 March 2015Director's details changed for Dr Thiruvannamalai Lakshmi Kanthan on 27 February 2014 (2 pages)
13 March 2015Director's details changed for Dr Thiruvannamalai Lakshmi Kanthan on 27 February 2014 (2 pages)
13 March 2015Director's details changed for Mr Nandakumar Hemanth Menon on 27 February 2014 (2 pages)
13 March 2015Director's details changed for Mr Nandakumar Hemanth Menon on 27 February 2014 (2 pages)
13 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(5 pages)
13 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(5 pages)
13 March 2015Director's details changed for Mr Nandakumar Hemanth Menon on 27 February 2014 (2 pages)
13 March 2015Director's details changed for Mr Nandakumar Hemanth Menon on 27 February 2014 (2 pages)
16 December 2014Full accounts made up to 31 March 2014 (15 pages)
16 December 2014Full accounts made up to 31 March 2014 (15 pages)
12 November 2014Satisfaction of charge 061273020007 in full (4 pages)
12 November 2014Satisfaction of charge 061273020009 in full (4 pages)
12 November 2014Satisfaction of charge 061273020009 in full (4 pages)
12 November 2014Satisfaction of charge 061273020007 in full (4 pages)
12 November 2014Satisfaction of charge 061273020008 in full (4 pages)
12 November 2014Satisfaction of charge 061273020008 in full (4 pages)
24 March 2014Registration of charge 061273020009 (28 pages)
24 March 2014Registration of charge 061273020009 (28 pages)
24 March 2014Registration of charge 061273020008 (25 pages)
24 March 2014Registration of charge 061273020008 (25 pages)
24 March 2014Registration of charge 061273020007 (75 pages)
24 March 2014Registration of charge 061273020007 (75 pages)
20 March 2014Satisfaction of charge 6 in full (4 pages)
20 March 2014Satisfaction of charge 4 in full (4 pages)
20 March 2014Satisfaction of charge 3 in full (4 pages)
20 March 2014Satisfaction of charge 3 in full (4 pages)
20 March 2014Satisfaction of charge 6 in full (4 pages)
20 March 2014Satisfaction of charge 4 in full (4 pages)
20 March 2014Satisfaction of charge 5 in full (4 pages)
20 March 2014Satisfaction of charge 5 in full (4 pages)
19 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(5 pages)
17 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(5 pages)
27 November 2013Full accounts made up to 31 March 2013 (13 pages)
27 November 2013Full accounts made up to 31 March 2013 (13 pages)
28 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
18 December 2012Full accounts made up to 31 March 2012 (13 pages)
18 December 2012Full accounts made up to 31 March 2012 (13 pages)
21 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
19 December 2011Full accounts made up to 31 March 2011 (13 pages)
19 December 2011Full accounts made up to 31 March 2011 (13 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 6 (13 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 6 (13 pages)
23 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 August 2011Duplicate mortgage certificatecharge no:5 (21 pages)
25 August 2011Duplicate mortgage certificatecharge no:5 (21 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 5 (20 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 3 (13 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 3 (13 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 5 (20 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
15 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 December 2010Full accounts made up to 31 March 2010 (15 pages)
30 December 2010Full accounts made up to 31 March 2010 (15 pages)
24 March 2010Director's details changed for Dr Thiruvannamalai Lakshmi Kanthan on 20 February 2010 (2 pages)
24 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Pathai Ananthasubramanian Murali on 20 February 2010 (2 pages)
24 March 2010Termination of appointment of James Hanlon as a secretary (1 page)
24 March 2010Director's details changed for Pathai Ananthasubramanian Murali on 20 February 2010 (2 pages)
24 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Nandakumar Hemanth Menon on 20 February 2010 (2 pages)
24 March 2010Termination of appointment of James Hanlon as a secretary (1 page)
24 March 2010Director's details changed for Dr Thiruvannamalai Lakshmi Kanthan on 20 February 2010 (2 pages)
24 March 2010Director's details changed for Nandakumar Hemanth Menon on 20 February 2010 (2 pages)
5 March 2010Termination of appointment of James Hanlon as a secretary (1 page)
5 March 2010Termination of appointment of James Hanlon as a secretary (1 page)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (18 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (18 pages)
20 January 2010Full accounts made up to 31 March 2009 (15 pages)
20 January 2010Full accounts made up to 31 March 2009 (15 pages)
20 March 2009Return made up to 26/02/09; full list of members (4 pages)
20 March 2009Return made up to 26/02/09; full list of members (4 pages)
12 January 2009Director appointed nandakumar hemanth menon (1 page)
12 January 2009Appointment terminated director gul lodhi (1 page)
12 January 2009Director appointed nandakumar hemanth menon (1 page)
12 January 2009Appointment terminated director gul lodhi (1 page)
19 September 2008Full accounts made up to 31 March 2008 (15 pages)
19 September 2008Full accounts made up to 31 March 2008 (15 pages)
10 April 2008Director appointed gul mohammad khan lodhi (2 pages)
10 April 2008Director appointed gul mohammad khan lodhi (2 pages)
25 March 2008Return made up to 26/02/08; full list of members (3 pages)
25 March 2008Return made up to 26/02/08; full list of members (3 pages)
9 August 2007Registered office changed on 09/08/07 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
9 August 2007Registered office changed on 09/08/07 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
8 August 2007New secretary appointed (2 pages)
8 August 2007New secretary appointed (2 pages)
8 August 2007Secretary resigned (1 page)
8 August 2007Secretary resigned (1 page)
30 May 2007Particulars of mortgage/charge (16 pages)
30 May 2007Particulars of mortgage/charge (16 pages)
28 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
28 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
21 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 March 2007Nc inc already adjusted 05/03/07 (1 page)
21 March 2007New director appointed (2 pages)
21 March 2007Director resigned (1 page)
21 March 2007S-div 05/03/07 (1 page)
21 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 March 2007New director appointed (6 pages)
21 March 2007New director appointed (2 pages)
21 March 2007S-div 05/03/07 (1 page)
21 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 March 2007Ad 05/03/07--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
21 March 2007Director resigned (1 page)
21 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 March 2007Ad 05/03/07--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
21 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2007Nc inc already adjusted 05/03/07 (1 page)
21 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2007New director appointed (6 pages)
7 March 2007Company name changed hackremco (no.2453) LIMITED\certificate issued on 07/03/07 (2 pages)
7 March 2007Company name changed hackremco (no.2453) LIMITED\certificate issued on 07/03/07 (2 pages)
26 February 2007Incorporation (16 pages)
26 February 2007Incorporation (16 pages)