Company NameE-Man Solutions International Limited
DirectorOmar Mahmood
Company StatusActive
Company Number06231593
CategoryPrivate Limited Company
Incorporation Date30 April 2007(16 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Omar Mahmood
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2007(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 35 Widmore Road
Bromley
Kent
BR1 1RW
Secretary NameOmar Mahmood
NationalityBritish
StatusCurrent
Appointed30 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles House 35 Widmore Road
Bromley
Kent
BR1 1RW
Director NameMr Jonathan Arnold
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address1 Garden Close
Grove Park
London
SE12 9TG
Director NameMr Daniel Wareham
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address57 Hurst Road
Sidcup
Kent
DA15 9AE

Contact

Websitewww.e-mansolutions.com
Email address[email protected]
Telephone020 82281116
Telephone regionLondon

Location

Registered AddressCharles House
35 Widmore Road
Bromley
Kent
BR1 1RW
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Daniel Wareham
50.00%
Ordinary
50 at £1Omar Mahmood
50.00%
Ordinary

Financials

Year2014
Net Worth£83,855
Cash£27,136
Current Liabilities£40,023

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

14 November 2007Delivered on: 16 November 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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 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

29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
2 August 2023Confirmation statement made on 22 July 2023 with updates (5 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
4 August 2022Confirmation statement made on 22 July 2022 with updates (5 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
27 July 2021Confirmation statement made on 22 July 2021 with updates (5 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
10 September 2020Secretary's details changed for Omar Mahmood on 26 June 2020 (1 page)
10 September 2020Director's details changed for Mr Omar Mahmood on 26 June 2020 (2 pages)
27 July 2020Confirmation statement made on 22 July 2020 with updates (5 pages)
11 June 2020Change of details for Mr Omar Mahmood as a person with significant control on 1 June 2020 (2 pages)
20 December 2019Amended total exemption full accounts made up to 31 December 2018 (7 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
23 September 2019Registered office address changed from South Tower 26 Elmfield Road Bromley Kent BR1 1WA to Charles House 35 Widmore Road Bromley Kent BR1 1RW on 23 September 2019 (2 pages)
8 July 2019Confirmation statement made on 24 June 2019 with updates (5 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
2 July 2018Confirmation statement made on 24 June 2018 with updates (5 pages)
22 May 2018Notification of Omar Mahmood as a person with significant control on 20 April 2017 (4 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
11 July 2017Change of details for a person with significant control (2 pages)
11 July 2017Cessation of A Person with Significant Control as a person with significant control on 20 April 2017 (1 page)
11 July 2017Cessation of Essation of a Person with Significant Control as a person with significant control on 11 July 2017 (1 page)
3 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
18 June 2017Statement of capital following an allotment of shares on 21 April 2017
  • GBP 1,000
(8 pages)
18 June 2017Statement of capital following an allotment of shares on 21 April 2017
  • GBP 1,000
(8 pages)
9 June 2017Consolidation of shares on 21 April 2017 (6 pages)
9 June 2017Consolidation of shares on 21 April 2017 (6 pages)
7 June 2017Satisfaction of charge 1 in full (7 pages)
7 June 2017Satisfaction of charge 1 in full (7 pages)
8 May 2017Termination of appointment of Daniel Wareham as a director on 20 April 2017 (2 pages)
8 May 2017Termination of appointment of Daniel Wareham as a director on 20 April 2017 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 100
(6 pages)
11 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 100
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
8 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
29 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 September 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(5 pages)
9 September 2013Director's details changed for Omar Mahmood on 9 September 2013 (2 pages)
9 September 2013Secretary's details changed for Omar Mahmood on 9 September 2013 (2 pages)
9 September 2013Director's details changed for Omar Mahmood on 9 September 2013 (2 pages)
9 September 2013Director's details changed for Omar Mahmood on 9 September 2013 (2 pages)
9 September 2013Secretary's details changed for Omar Mahmood on 9 September 2013 (2 pages)
9 September 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(5 pages)
9 September 2013Secretary's details changed for Omar Mahmood on 9 September 2013 (2 pages)
26 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
8 February 2011Termination of appointment of Jonathan Arnold as a director (2 pages)
8 February 2011Termination of appointment of Jonathan Arnold as a director (2 pages)
13 September 2010Director's details changed for Jonathan Arnold on 24 June 2010 (2 pages)
13 September 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
13 September 2010Registered office address changed from Boa Building 26 Elmfield Road Bromley Kent BR1 1WA on 13 September 2010 (1 page)
13 September 2010Director's details changed for Daniel Wareham on 24 June 2010 (2 pages)
13 September 2010Director's details changed for Omar Mahmood on 24 June 2010 (2 pages)
13 September 2010Director's details changed for Daniel Wareham on 24 June 2010 (2 pages)
13 September 2010Director's details changed for Omar Mahmood on 24 June 2010 (2 pages)
13 September 2010Registered office address changed from Boa Building 26 Elmfield Road Bromley Kent BR1 1WA on 13 September 2010 (1 page)
13 September 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
13 September 2010Director's details changed for Jonathan Arnold on 24 June 2010 (2 pages)
3 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 July 2010Registered office address changed from South Tower 26 Elmfield Road Bromley Kent BR1 1WA on 9 July 2010 (1 page)
9 July 2010Registered office address changed from South Tower 26 Elmfield Road Bromley Kent BR1 1WA on 9 July 2010 (1 page)
9 July 2010Registered office address changed from South Tower 26 Elmfield Road Bromley Kent BR1 1WA on 9 July 2010 (1 page)
14 September 2009Registered office changed on 14/09/2009 from broadway house bromley kent BR1 1LF (1 page)
14 September 2009Registered office changed on 14/09/2009 from broadway house bromley kent BR1 1LF (1 page)
17 August 2009Return made up to 24/06/09; full list of members (4 pages)
17 August 2009Return made up to 24/06/09; full list of members (4 pages)
20 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
26 June 2008Return made up to 24/06/08; full list of members (4 pages)
26 June 2008Return made up to 24/06/08; full list of members (4 pages)
16 November 2007Particulars of mortgage/charge (4 pages)
16 November 2007Particulars of mortgage/charge (4 pages)
9 October 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
9 October 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
29 August 2007Registered office changed on 29/08/07 from: 38 winn road lee london SE12 9EX (1 page)
29 August 2007Registered office changed on 29/08/07 from: 38 winn road lee london SE12 9EX (1 page)
30 April 2007Incorporation (12 pages)
30 April 2007Incorporation (12 pages)