Company NameWinlight Recruitment Ltd
DirectorVijay Chandarana
Company StatusActive
Company Number06398934
CategoryPrivate Limited Company
Incorporation Date15 October 2007(16 years, 6 months ago)
Previous NameWinlight Consulting Ltd

Business Activity

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

Directors

Director NameMr Vijay Chandarana
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Moorfields
London
EC2Y 9AE
Secretary NameMrs Kirti Chandarana
NationalityBritish
StatusCurrent
Appointed21 January 2009(1 year, 3 months after company formation)
Appointment Duration15 years, 3 months
RoleSales Assistant
Correspondence Address2 Knightlow Road
Birmingham
B17 8QB
Secretary NameDeepa Raval
NationalityBritish
StatusResigned
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address30 Frithwood Avenue
Northwood
Middlesex
HA6 3LU
Secretary NamePraful Chandarana
NationalityBritish
StatusResigned
Appointed02 January 2013(5 years, 2 months after company formation)
Appointment Duration10 months (resigned 29 October 2013)
RoleCompany Director
Correspondence Address2 Knightlow Road
Birmingham
West Midlands
B17 8QB
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed15 October 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed15 October 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewww.winlightconsulting.com
Telephone020 81230209
Telephone regionLondon

Location

Registered AddressAldgate Tower
2 Leman Street
London
E1 8FA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mr Vijay Chandarana
100.00%
Ordinary

Financials

Year2014
Net Worth£133,298
Cash£106,978
Current Liabilities£205,025

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 Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

21 November 2013Delivered on: 22 November 2013
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
9 June 2010Delivered on: 10 June 2010
Satisfied on: 18 June 2015
Persons entitled: Venture Finance PLC Trading as Venture Factors

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
13 June 2023Confirmation statement made on 23 May 2023 with updates (6 pages)
2 June 2023Director's details changed for Mr Vijay Chandarana on 22 May 2023 (2 pages)
2 June 2023Secretary's details changed for Mrs Kirti Chandarana on 2 June 2023 (1 page)
2 June 2023Director's details changed for Mr Vijay Chandarana on 2 June 2023 (2 pages)
2 June 2023Secretary's details changed for Mrs Kirti Chandarana on 2 June 2023 (1 page)
30 May 2023Registered office address changed from 12th Floor, Broadgate Tower 20 Primrose Street London EC2A 2EW England to Aldgate Tower 2 Leman Street London E1 8FA on 30 May 2023 (1 page)
21 March 2023Registered office address changed from 45 Moorfields London EC2Y 9AE England to 12th Floor, Broadgate Tower 20 Primrose Street London EC2A 2EW on 21 March 2023 (1 page)
10 January 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
10 January 2023Memorandum and Articles of Association (40 pages)
10 January 2023Statement of capital following an allotment of shares on 31 October 2022
  • GBP 11,111.00
(4 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
23 May 2022Confirmation statement made on 23 May 2022 with updates (5 pages)
18 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 January 2022Particulars of variation of rights attached to shares (2 pages)
18 January 2022Change of share class name or designation (2 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
1 June 2021Confirmation statement made on 23 May 2021 with updates (4 pages)
22 December 2020Accounts for a small company made up to 31 December 2019 (15 pages)
5 June 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
7 August 2019Accounts for a small company made up to 31 December 2018 (13 pages)
28 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
26 September 2018Accounts for a small company made up to 31 December 2017 (14 pages)
23 May 2018Confirmation statement made on 23 May 2018 with updates (5 pages)
27 March 2018Sub-division of shares on 2 May 2017 (4 pages)
27 March 2018Statement of capital following an allotment of shares on 2 May 2017
  • GBP 10.00
(4 pages)
26 March 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares subdivided 02/05/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
9 November 2017Registered office address changed from 29 Albury Drive Pinner Middlesex HA5 3RL to 45 Moorfields London EC2Y 9AE on 9 November 2017 (1 page)
9 November 2017Registered office address changed from 29 Albury Drive Pinner Middlesex HA5 3RL to 45 Moorfields London EC2Y 9AE on 9 November 2017 (1 page)
3 November 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
3 November 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
25 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-24
(3 pages)
25 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-24
(3 pages)
23 October 2016Director's details changed for Vijay Chandarana on 15 October 2016 (2 pages)
23 October 2016Director's details changed for Vijay Chandarana on 15 October 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(4 pages)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(4 pages)
18 June 2015Satisfaction of charge 1 in full (1 page)
18 June 2015Satisfaction of charge 1 in full (1 page)
18 June 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
18 June 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
4 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
4 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(4 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(4 pages)
14 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
14 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 August 2014Director's details changed for Vijay Chandarana on 15 August 2014 (2 pages)
28 August 2014Director's details changed for Vijay Chandarana on 15 August 2014 (2 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
22 November 2013Registration of charge 063989340002 (32 pages)
22 November 2013Registration of charge 063989340002 (32 pages)
5 November 2013Termination of appointment of Praful Chandarana as a secretary (2 pages)
5 November 2013Termination of appointment of Praful Chandarana as a secretary (2 pages)
28 June 2013Registered office address changed from Palmerston House 80-86 Old Street London EC1V 9AZ on 28 June 2013 (2 pages)
28 June 2013Registered office address changed from Palmerston House 80-86 Old Street London EC1V 9AZ on 28 June 2013 (2 pages)
11 April 2013Second filing of AR01 previously delivered to Companies House made up to 31 January 2013 (17 pages)
11 April 2013Second filing of AR01 previously delivered to Companies House made up to 31 January 2013 (17 pages)
26 March 2013Annual return made up to 31 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11TH April 2013.
(15 pages)
26 March 2013Annual return made up to 31 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11TH April 2013.
(15 pages)
11 February 2013Appointment of Praful Chandarana as a secretary (3 pages)
11 February 2013Appointment of Praful Chandarana as a secretary (3 pages)
23 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
23 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
21 June 2012Registered office address changed from 56 Dragon Road Hatfield Hertfordshire AL10 9NX on 21 June 2012 (1 page)
21 June 2012Registered office address changed from 56 Dragon Road Hatfield Hertfordshire AL10 9NX on 21 June 2012 (1 page)
24 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (14 pages)
24 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (14 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
31 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (10 pages)
31 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (10 pages)
8 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
8 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (11 pages)
24 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (11 pages)
22 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
22 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
22 May 2009Accounting reference date extended from 31/10/2008 to 28/02/2009 (1 page)
22 May 2009Accounting reference date extended from 31/10/2008 to 28/02/2009 (1 page)
18 February 2009Return made up to 31/01/09; full list of members (7 pages)
18 February 2009Return made up to 31/01/09; full list of members (7 pages)
9 February 2009Secretary appointed mrs kirti chandarana (1 page)
9 February 2009Secretary appointed mrs kirti chandarana (1 page)
21 January 2009Appointment terminated secretary deepa raval (1 page)
21 January 2009Appointment terminated secretary deepa raval (1 page)
22 January 2008New secretary appointed (2 pages)
22 January 2008New secretary appointed (2 pages)
19 December 2007New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007Secretary resigned (1 page)
15 October 2007Incorporation (14 pages)
15 October 2007Incorporation (14 pages)