Company NameNDT Management Limited
Company StatusActive
Company Number06639079
CategoryPrivate Limited Company
Incorporation Date7 July 2008(15 years, 9 months ago)
Previous NameKGC Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Fielding
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2012(3 years, 7 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceBritish
Correspondence Address10 Wyndham Place
London
W1H 2PU
Director NameMr Ismail Sadikot
Date of BirthMarch 1989 (Born 35 years ago)
NationalityIndian
StatusCurrent
Appointed10 May 2018(9 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleManager
Country of ResidenceUnited Arab Emirates
Correspondence Address317 Business Venue Building M/S Jas Tax Consultant
Opp Al Nasr Sports Club
Oud Metha
Dubai
United Arab Emirates
Director NameMr Ashish Naresh Sharma
Date of BirthAugust 1987 (Born 36 years ago)
NationalityIndian
StatusCurrent
Appointed10 May 2018(9 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Arab Emirates
Correspondence Address317 Business Venue Building M/S Jas Tax Consultant
Opp Al Nasr Sports Club
Oud Metha
Dubai
United Arab Emirates
Director NameMr Charnesh Kapoor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3-36 Eton Place
London
Sw1
Director NameMrs Savitri Dev Kapoor
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House Business Centre
24-25 Nutford Place
London
W1H 5YN
Director NameMrs Justine Mary Wilkinson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 June 2015)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address10 Wyndham Place
London
W1H 2PU
Director NameMr Lewis James Lees Buckley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(4 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 May 2018)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address10 Wyndham Place
London
W1H 2PU
Director NameMr Hugh Alan Le Vavasseur Dit Durell
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(4 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 May 2018)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address10 Wyndham Place
London
W1H 2PU
Director NameMrs Claire Louise Farrow
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(4 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 May 2018)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address10 Wyndham Place
London
W1H 2PU
Director NameMr Edward Hugh Kelway Le Vavasseur Dit Durell
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(8 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 July 2017)
RoleAccountant
Country of ResidenceJersey
Correspondence Address1st Floor, 17 Bond Street
St. Helier
Jersey
JE2 3NP
Director NameMrs Claire Machin
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 May 2018)
RoleTrust Director
Country of ResidenceJersey
Correspondence Address17 Bond Street
St. Helier
Jersey
JE2 3NP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 July 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameHelm Trust Company Limited (Corporation)
StatusResigned
Appointed18 February 2013(4 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 May 2018)
Correspondence Address1st Floor
17 Bond Street
St Helier
JE2 3NP

Location

Registered Address10 Wyndham Place
London
W1H 2PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Helm Trust Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£69,044
Cash£321
Current Liabilities£266,054

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

26 January 2021Accounts for a dormant company made up to 31 January 2020 (6 pages)
7 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
22 October 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
18 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
31 October 2018Accounts for a dormant company made up to 31 January 2018 (6 pages)
19 July 2018Confirmation statement made on 7 July 2018 with updates (4 pages)
10 May 2018Appointment of Mr. Ashish Naresh Sharma as a director on 10 May 2018 (2 pages)
10 May 2018Termination of appointment of Claire Machin as a director on 10 May 2018 (1 page)
10 May 2018Termination of appointment of Hugh Alan Le Vavasseur Dit Durell as a director on 10 May 2018 (1 page)
10 May 2018Termination of appointment of Lewis James Lees Buckley as a director on 10 May 2018 (1 page)
10 May 2018Termination of appointment of Helm Trust Company Limited as a secretary on 10 May 2018 (1 page)
10 May 2018Appointment of Mr. Ismail Sadikot as a director on 10 May 2018 (2 pages)
10 May 2018Termination of appointment of Claire Louise Farrow as a director on 10 May 2018 (1 page)
2 February 2018Cessation of Helm Trust Company Limited as a person with significant control on 29 January 2018 (1 page)
2 February 2018Notification of a person with significant control statement (2 pages)
7 December 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
7 December 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
14 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
20 July 2017Termination of appointment of Edward Hugh Kelway Le Vavasseur Dit Durell as a director on 13 July 2017 (1 page)
20 July 2017Termination of appointment of Edward Hugh Kelway Le Vavasseur Dit Durell as a director on 13 July 2017 (1 page)
1 February 2017Total exemption small company accounts made up to 31 January 2016 (5 pages)
1 February 2017Total exemption small company accounts made up to 31 January 2016 (5 pages)
27 January 2017Appointment of Mrs Claire Machin as a director on 1 January 2017 (2 pages)
27 January 2017Appointment of Mrs Claire Machin as a director on 1 January 2017 (2 pages)
1 August 2016Appointment of Mr Edward Hugh Kelway Le Vavasseur Dit Durell as a director on 22 July 2016 (2 pages)
1 August 2016Appointment of Mr Edward Hugh Kelway Le Vavasseur Dit Durell as a director on 22 July 2016 (2 pages)
29 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
11 March 2016Total exemption small company accounts made up to 31 January 2015 (5 pages)
11 March 2016Total exemption small company accounts made up to 31 January 2015 (5 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
25 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(5 pages)
25 August 2015Termination of appointment of Justine Mary Wilkinson as a director on 25 June 2015 (1 page)
25 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(5 pages)
25 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(5 pages)
25 August 2015Termination of appointment of Justine Mary Wilkinson as a director on 25 June 2015 (1 page)
5 May 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
5 May 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
18 March 2015Compulsory strike-off action has been discontinued (1 page)
18 March 2015Compulsory strike-off action has been discontinued (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
13 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(5 pages)
13 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(5 pages)
13 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(5 pages)
8 January 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
8 January 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
5 August 2013Secretary's details changed for Helm Trust Company Ltd on 18 February 2013 (2 pages)
5 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(5 pages)
5 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(5 pages)
5 August 2013Secretary's details changed for Helm Trust Company Ltd on 18 February 2013 (2 pages)
5 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(5 pages)
6 June 2013Registered office address changed from Regent House Business Centre 24-25 Nutford Place London W1H 5YN on 6 June 2013 (1 page)
6 June 2013Registered office address changed from Regent House Business Centre 24-25 Nutford Place London W1H 5YN on 6 June 2013 (1 page)
6 June 2013Registered office address changed from Regent House Business Centre 24-25 Nutford Place London W1H 5YN on 6 June 2013 (1 page)
3 April 2013Previous accounting period extended from 31 July 2012 to 31 January 2013 (1 page)
3 April 2013Previous accounting period extended from 31 July 2012 to 31 January 2013 (1 page)
25 February 2013Appointment of Mrs Claire Lousie Farrow as a director (2 pages)
25 February 2013Appointment of Mrs Claire Lousie Farrow as a director (2 pages)
25 February 2013Appointment of Mrs Justine Mary Wilkinson as a director (2 pages)
25 February 2013Appointment of Mr Hugh Alan Le Vavasseur Dit Durell as a director (2 pages)
25 February 2013Appointment of Mr Hugh Alan Le Vavasseur Dit Durell as a director (2 pages)
25 February 2013Appointment of Mrs Justine Mary Wilkinson as a director (2 pages)
22 February 2013Appointment of Mr Lewis James Lees Buckley as a director (2 pages)
22 February 2013Appointment of Helm Trust Company Ltd as a secretary (2 pages)
22 February 2013Appointment of Helm Trust Company Ltd as a secretary (2 pages)
22 February 2013Appointment of Mr Lewis James Lees Buckley as a director (2 pages)
14 February 2013Change of name notice (2 pages)
14 February 2013Company name changed kgc management LIMITED\certificate issued on 14/02/13
  • RES15 ‐ Change company name resolution on 2013-02-11
(2 pages)
14 February 2013Change of name notice (2 pages)
14 February 2013Company name changed kgc management LIMITED\certificate issued on 14/02/13
  • RES15 ‐ Change company name resolution on 2013-02-11
(2 pages)
5 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
4 September 2012Compulsory strike-off action has been discontinued (1 page)
4 September 2012Compulsory strike-off action has been suspended (1 page)
4 September 2012Compulsory strike-off action has been discontinued (1 page)
4 September 2012Compulsory strike-off action has been suspended (1 page)
3 September 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 September 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
10 August 2012Termination of appointment of Savitri Kapoor as a director (1 page)
10 August 2012Termination of appointment of Savitri Kapoor as a director (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
2 March 2012Appointment of Mr Michael Fielding as a director (2 pages)
2 March 2012Appointment of Mr Michael Fielding as a director (2 pages)
23 November 2011Compulsory strike-off action has been discontinued (1 page)
23 November 2011Compulsory strike-off action has been discontinued (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
16 November 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
26 August 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 August 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
21 February 2011Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 February 2011Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 October 2010Termination of appointment of Charnesh Kapoor as a director (1 page)
22 October 2010Appointment of Mrs Savitri Dev Kapoor as a director (2 pages)
22 October 2010Termination of appointment of Charnesh Kapoor as a director (1 page)
22 October 2010Appointment of Mrs Savitri Dev Kapoor as a director (2 pages)
6 August 2010Director's details changed for Charnesh Kapoor on 7 July 2010 (2 pages)
6 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
6 August 2010Director's details changed for Charnesh Kapoor on 7 July 2010 (2 pages)
6 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
6 August 2010Director's details changed for Charnesh Kapoor on 7 July 2010 (2 pages)
6 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
13 August 2009Return made up to 07/07/09; full list of members (3 pages)
13 August 2009Return made up to 07/07/09; full list of members (3 pages)
9 July 2008Director appointed charnesh kapoor (6 pages)
9 July 2008Director appointed charnesh kapoor (6 pages)
8 July 2008Appointment terminated director waterlow nominees LIMITED (1 page)
8 July 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
8 July 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
8 July 2008Appointment terminated director waterlow nominees LIMITED (1 page)
7 July 2008Incorporation (19 pages)
7 July 2008Incorporation (19 pages)