Company NameNonstop Consulting Holdings Limited
DirectorsKevin Martin Cejnar and Leigh Matthew Tozer
Company StatusActive - Proposal to Strike off
Company Number06495117
CategoryPrivate Limited Company
Incorporation Date6 February 2008(16 years, 2 months ago)
Previous NamesKesmar Limited and Nonstop Recruitment Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Kevin Martin Cejnar
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(1 month, 3 weeks after company formation)
Appointment Duration16 years
RoleManaging Director
Country of ResidenceCzech Republic
Correspondence Address11 Westferry Circus
London
E14 4HD
Director NameMr Leigh Matthew Tozer
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAustralian
StatusCurrent
Appointed05 August 2020(12 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleFinance Director
Country of ResidenceCzech Republic
Correspondence Address11 Westferry Circus
London
E14 4HD
Director NameMr Clive Anthony Wheatley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Trinity Court
Baker Crescent
Dartford
Kent
DA1 2NH
Secretary NameMr Andrew Mark Houseley
NationalityBritish
StatusResigned
Appointed19 February 2008(1 week, 6 days after company formation)
Appointment Duration3 months (resigned 22 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Hill Cottage Hall Hill
Parham
Woodbridge
Suffolk
IP13 9AB
Director NameMs Judith Jane Rubra
Date of BirthNovember 1959 (Born 64 years ago)
StatusResigned
Appointed22 May 2008(3 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 22 May 2008)
RoleFinance & Contracts Manager
Correspondence Address48 Binns Road
Chiswick
London
W4 2BS
Secretary NameMs Judith Jane Rubra
StatusResigned
Appointed23 May 2008(3 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2010)
RoleCompany Director
Correspondence Address48 Binns Road
Chiswick
London
W4 2BS
Director NameMr Oliver Donoghue
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(1 year, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 11 September 2019)
RoleAssociate Director - Europe
Country of ResidenceCzech Republic
Correspondence Address25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameNathan Jonathan David Jones
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2019(11 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address25 Canada Square
Canary Wharf
London
E14 5LQ
Secretary NameW F H Limited (Corporation)
StatusResigned
Appointed06 February 2008(same day as company formation)
Correspondence Address12 Trinity Court
Baker Crescent
Dartford
Kent
DA1 2NH

Contact

Websitenonstopgroup.co.uk
Telephone020 79404590
Telephone regionLondon

Location

Registered Address11 Westferry Circus
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

540 at £1Kevin Martin Cejnar
90.00%
Ordinary
60 at £1Oliver Donoghue
10.00%
Ordinary

Financials

Year2014
Turnover£15,837,057
Gross Profit£5,865,099
Net Worth£2,006,010
Cash£237,533
Current Liabilities£2,539,627

Accounts

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

Returns

Latest Return6 February 2023 (1 year, 2 months ago)
Next Return Due20 February 2024 (overdue)

Charges

5 April 2008Delivered on: 8 April 2008
Satisfied on: 20 March 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

29 September 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
24 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
9 December 2016Group of companies' accounts made up to 31 December 2015 (26 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
11 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 600
(3 pages)
17 September 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
20 March 2015Satisfaction of charge 1 in full (1 page)
6 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 600
(3 pages)
6 March 2015Director's details changed for Mr Oliver Donoghue on 22 December 2014 (2 pages)
6 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 600
(3 pages)
6 March 2015Director's details changed for Mr Kevin Martin Cejnar on 22 December 2014 (2 pages)
22 December 2014Registered office address changed from Mill House 8 Mill Street London SE1 2BA to 25 Canada Square Canary Wharf London E14 5LQ on 22 December 2014 (1 page)
8 October 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
29 September 2014Company name changed kesmar LIMITED\certificate issued on 29/09/14 (2 pages)
25 September 2014Change of name notice (2 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 600
(4 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 600
(4 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
29 May 2012Director's details changed for Mr Kevin Martin Cejnar on 1 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Kevin Martin Cejnar on 1 May 2012 (2 pages)
19 April 2012Director's details changed for Mr Oliver Donoghue on 1 March 2012 (2 pages)
19 April 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
19 April 2012Director's details changed for Mr Oliver Donoghue on 1 March 2012 (2 pages)
19 April 2012Director's details changed for Mr Oliver Donoghue on 1 March 2012 (2 pages)
19 April 2012Director's details changed for Mr Oliver Donoghue on 1 March 2012 (2 pages)
19 April 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
8 June 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2011Change of name notice (2 pages)
6 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-27
(1 page)
1 September 2010Termination of appointment of Judith Rubra as a secretary (1 page)
16 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
10 March 2010Director's details changed for Mr Kevin Martin Cejnar on 1 October 2009 (2 pages)
10 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Mr Kevin Martin Cejnar on 1 October 2009 (2 pages)
10 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
2 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 October 2009Appointment of Mr Oliver Donoghue as a director (2 pages)
29 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 March 2009Return made up to 06/02/09; full list of members; amend (5 pages)
18 February 2009Director's change of particulars / kevin cejnar / 17/02/2009 (1 page)
18 February 2009Return made up to 06/02/09; full list of members (3 pages)
8 December 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
27 May 2008Secretary appointed ms judith jane rubra (1 page)
27 May 2008Director appointed ms judith jane rubra (1 page)
27 May 2008Appointment terminated director judith rubra (1 page)
23 May 2008Appointment terminated secretary andrew houseley (1 page)
7 May 2008Ad 03/04/08\gbp si 599@1=599\gbp ic 1/600\ (2 pages)
7 May 2008Particulars of contract relating to shares (2 pages)
21 April 2008Resolutions
  • RES13 ‐ Guarantee banking debenture 03/04/2008
(3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
2 April 2008Director appointed mr kevin martin cejnar (1 page)
1 April 2008Appointment terminated director clive wheatley (1 page)
19 February 2008New secretary appointed (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008Registered office changed on 18/02/08 from: 12 trinity court, baker crescent dartford kent DA1 2NH (1 page)
6 February 2008Incorporation (15 pages)