Company NameMondrian Alpha Recruitment Solutions Limited
Company StatusActive
Company Number07473050
CategoryPrivate Limited Company
Incorporation Date17 December 2010(13 years, 4 months ago)
Previous NameMondrian Alpha Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Talal Faisal Lashab
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2010(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address34 Dover Street
London
W1S 4NG
Director NameMr Peter Peacock
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2011(5 months, 2 weeks after company formation)
Appointment Duration12 years, 11 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Bury Lane
Datchworth
Knebworth
Hertfordshire
SG3 6ST
Director NameMr Darren Gordois
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2012(1 year, 3 months after company formation)
Appointment Duration12 years, 1 month
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address34 Dover Street
London
W1S 4NG

Contact

Websitemondrian-alpha.com
Email address[email protected]
Telephone020 31378140
Telephone regionLondon

Location

Registered Address34 Dover Street
London
W1S 4NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1000Darren Gordois
49.98%
Ordinary
10 at £1000Peter Peacock
49.98%
Ordinary
10 at £1Talal Faisal Lashab
0.05%
Ordinary 1

Financials

Year2014
Net Worth£245,445
Cash£144,321
Current Liabilities£261,486

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 Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

23 June 2020Delivered on: 27 June 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
16 August 2012Delivered on: 4 September 2012
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
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: £10,956 or such other sum.
Outstanding

Filing History

2 January 2024Confirmation statement made on 17 December 2023 with no updates (3 pages)
12 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
1 August 2023Notification of Darren Michael Gordois as a person with significant control on 1 August 2023 (2 pages)
1 August 2023Notification of Peter Thomas Bligh Peacock as a person with significant control on 1 August 2023 (2 pages)
22 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
25 July 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
13 June 2022Registered office address changed from 3 London Wall Buildings London EC2M 5PD England to 34 Dover Street London W1S 4NG on 13 June 2022 (1 page)
30 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
22 June 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
27 June 2020Registration of charge 074730500002, created on 23 June 2020 (41 pages)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
21 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
18 January 2018Director's details changed for Mr Darren Gordois on 17 January 2018 (2 pages)
5 January 2018Registered office address changed from 317 Horn Lane Acton W3 0BU to 3 London Wall Buildings London EC2M 5PD on 5 January 2018 (1 page)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 December 2015Director's details changed for Peter Peacock on 1 January 2015 (2 pages)
17 December 2015Director's details changed for Peter Peacock on 1 January 2015 (2 pages)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 20,010
(5 pages)
17 December 2015Director's details changed for Peter Peacock on 1 January 2015 (2 pages)
17 December 2015Director's details changed for Mr Talal Faisal Lashab on 1 January 2015 (2 pages)
17 December 2015Director's details changed for Mr Talal Faisal Lashab on 1 January 2015 (2 pages)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 20,010
(5 pages)
17 December 2015Director's details changed for Mr Talal Faisal Lashab on 1 January 2015 (2 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 May 2015Director's details changed for Mr Darren Gordois on 12 May 2015 (2 pages)
12 May 2015Director's details changed for Mr Darren Gordois on 12 May 2015 (2 pages)
17 December 2014Director's details changed for Peter Peacock on 1 December 2014 (2 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 20,010
(6 pages)
17 December 2014Director's details changed for Peter Peacock on 1 December 2014 (2 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 20,010
(6 pages)
17 December 2014Director's details changed for Peter Peacock on 1 December 2014 (2 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 March 2014Director's details changed for Mr Darren Gordois on 1 January 2014 (2 pages)
12 March 2014Director's details changed for Mr Darren Gordois on 1 January 2014 (2 pages)
12 March 2014Director's details changed for Mr Darren Gordois on 1 January 2014 (2 pages)
3 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 20,010
(6 pages)
3 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 20,010
(6 pages)
21 November 2013Company name changed mondrian alpha LIMITED\certificate issued on 21/11/13
  • RES15 ‐ Change company name resolution on 2013-11-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 November 2013Company name changed mondrian alpha LIMITED\certificate issued on 21/11/13
  • RES15 ‐ Change company name resolution on 2013-11-21
  • NM01 ‐ Change of name by resolution
(3 pages)
28 May 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
28 May 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
9 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (15 pages)
9 January 2013Statement of capital following an allotment of shares on 19 March 2012
  • GBP 20,010
(4 pages)
9 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (15 pages)
9 January 2013Statement of capital following an allotment of shares on 19 March 2012
  • GBP 20,010
(4 pages)
4 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 March 2012Appointment of Mr Darren Gordois as a director (2 pages)
20 March 2012Appointment of Mr Darren Gordois as a director (2 pages)
30 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (14 pages)
30 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (14 pages)
8 June 2011Appointment of Peter Peacock as a director (3 pages)
8 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 10,010.00
(4 pages)
8 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Issued of shares 31/05/2011
(23 pages)
8 June 2011Appointment of Peter Peacock as a director (3 pages)
8 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Issued of shares 31/05/2011
(23 pages)
8 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 10,010.00
(4 pages)
17 December 2010Incorporation (49 pages)
17 December 2010Incorporation (49 pages)