Gravesend
DA12 1EW
Director Name | Mr Paul William Baker |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 198 Parrock Street Gravesend DA12 1EW |
Director Name | Mr Rebwary Hamedi |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 05 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | Flat D 14 Buckland Hill Maidstone Kent ME16 0SG |
Director Name | Mr Bashir Abdullah Ali |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 January 2013) |
Role | Manpower Supplier |
Country of Residence | England |
Correspondence Address | 193b Parrock Street Gravesend Kent DA12 1EW |
Director Name | Mr Harem Kamishi |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(9 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 June 2019) |
Role | Manpower Supply |
Country of Residence | United Kingdom |
Correspondence Address | 8a London Road Tunbridge Wells TN1 1DA |
Website | www.247esl.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01474 328693 |
Telephone region | Gravesend |
Registered Address | 198 Parrock Street Gravesend DA12 1EW |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Harem Kamishi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,624 |
Cash | £7,859 |
Current Liabilities | £108,530 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 8 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
9 August 2019 | Delivered on: 9 August 2019 Persons entitled: Pulse Cashflow Finance Limited Classification: A registered charge Particulars: 1. by way of legal mortgage:. 1.1 on the properties (if any) specified in schedule 2 to the debenture;. 1.2 on all properties (other than any properties specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. 2. by way of fixed charge on all of the following assets, whether now or in future belonging to the company:. 2.1 the freehold and leasehold properties of the company not effectively mortgaged under paragraphs 1.1 and 1.2 including such as may thereafter be acquired;. 2.2 all fixtures in, on or attached to the property subject to the legal mortgages under paragraphs 1.1 and 1.2 and all spare parts, replacements, modifications and additions for or to the same;. 2.3 any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. 2.4 all the company’s intellectual property - all patents (including applications, improvements, prolongations, extensions and right to apply therefor) designs (whether registered or unregistered) copyrights, design rights, trademarks and service marks (whether registered or unregistered) utility models, trade and business names, know-how, formulae, inventions, confidential information, trade secrets and computer software programs and systems (including the benefit of any licences or consents relating to any of the above) and all fees, royalties or other rights derived therefrom or incidental thereto in any part of the world. Outstanding |
---|---|
28 June 2016 | Delivered on: 11 July 2016 Persons entitled: Sme Invoice Finance Limited Classification: A registered charge Particulars: All freehold and leasehold land and buildings of the chargor both at the date of the charge and future and all trade fixtures and fittings and all plant and machinery from time to time in or on such land or buildings. All intellectual property at the date of the charge owned or at any time hereafter to be owned by the chargor. Outstanding |
8 January 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
---|---|
30 August 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
8 January 2023 | Confirmation statement made on 8 January 2023 with updates (4 pages) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
25 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
11 March 2022 | Appointment of Mr Paul William Baker as a director on 1 March 2022 (2 pages) |
12 January 2022 | Registered office address changed from 24 London Road Tunbridge Wells TN1 1DA England to 198 Parrock Street Gravesend DA12 1EW on 12 January 2022 (1 page) |
13 August 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
19 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
22 November 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
22 September 2020 | Satisfaction of charge 074311440002 in full (1 page) |
8 August 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
14 March 2020 | Registered office address changed from 198 Parrock Street Gravesend DA12 1EW England to 24 London Road Tunbridge Wells TN1 1DA on 14 March 2020 (1 page) |
9 December 2019 | Registered office address changed from 8a London Road Tunbridge Wells TN1 1DA England to 198 Parrock Street Gravesend DA12 1EW on 9 December 2019 (1 page) |
27 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
14 August 2019 | Satisfaction of charge 074311440001 in full (4 pages) |
9 August 2019 | Registration of charge 074311440002, created on 9 August 2019 (35 pages) |
26 June 2019 | Termination of appointment of Harem Kamishi as a director on 19 June 2019 (1 page) |
26 June 2019 | Cessation of Harem Kamishi as a person with significant control on 19 June 2019 (1 page) |
26 June 2019 | Notification of Riju Sharma Adhikari as a person with significant control on 19 June 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
26 June 2019 | Appointment of Mr Riju Sharma Adhikari as a director on 19 June 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
30 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
6 February 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
6 February 2018 | Registered office address changed from 198 Parrock Street Gravesend Kent DA12 1EW to 8a London Road Tunbridge Wells TN1 1DA on 6 February 2018 (1 page) |
2 December 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
23 December 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
11 July 2016 | Registration of charge 074311440001, created on 28 June 2016 (11 pages) |
11 July 2016 | Registration of charge 074311440001, created on 28 June 2016 (11 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
7 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
1 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
15 August 2013 | Registered office address changed from 193B Parrock Street Gravesend Kent DA12 1EW United Kingdom on 15 August 2013 (1 page) |
15 August 2013 | Registered office address changed from 193B Parrock Street Gravesend Kent DA12 1EW United Kingdom on 15 August 2013 (1 page) |
15 January 2013 | Termination of appointment of Bashir Ali as a director (1 page) |
15 January 2013 | Termination of appointment of Bashir Ali as a director (1 page) |
11 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Registered office address changed from Flat D 14 Buckland Hill Maidstone Kent ME16 0SG United Kingdom on 13 August 2012 (1 page) |
13 August 2012 | Registered office address changed from 153B Parrock Street Gravesend Kent DA12 1EW United Kingdom on 13 August 2012 (1 page) |
13 August 2012 | Registered office address changed from 153B Parrock Street Gravesend Kent DA12 1EW United Kingdom on 13 August 2012 (1 page) |
13 August 2012 | Registered office address changed from Flat D 14 Buckland Hill Maidstone Kent ME16 0SG United Kingdom on 13 August 2012 (1 page) |
4 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
4 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
13 January 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Termination of appointment of Rebwary Hamedi as a director (1 page) |
26 September 2011 | Appointment of Mr Harem Kamishi as a director (2 pages) |
26 September 2011 | Termination of appointment of Rebwary Hamedi as a director (1 page) |
26 September 2011 | Appointment of Mr Harem Kamishi as a director (2 pages) |
10 September 2011 | Statement of capital following an allotment of shares on 26 August 2011
|
10 September 2011 | Statement of capital following an allotment of shares on 26 August 2011
|
10 September 2011 | Appointment of Mr Bashir Abdullah Ali as a director (2 pages) |
10 September 2011 | Appointment of Mr Bashir Abdullah Ali as a director (2 pages) |
5 November 2010 | Incorporation
|
5 November 2010 | Incorporation
|
5 November 2010 | Incorporation
|