Company NameConsiliam Holdings Limited
DirectorTanvir Hanif
Company StatusActive
Company Number07595572
CategoryPrivate Limited Company
Incorporation Date7 April 2011(13 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Tanvir Hanif
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Cornwall Road
Cheam
Sutton
SM2 6DU
Director NameMr Tanvir Hanif
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Cornwall Road
Sutton
Surrey
SM2 6DU

Location

Registered Address2nd Floor Grove House
55 Lowlands Road
Harrow
Middlesex
HA1 3AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

400k at £1Saltanat Hanif
50.00%
Ordinary
400k at £1Tanvir Hanif
50.00%
Ordinary
1 at £1Saltanat Hanif
0.00%
Ordinary B
1 at £1Tanvir Hanif
0.00%
Ordinary A

Financials

Year2014
Net Worth£800,002
Current Liabilities£100

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (overdue)

Filing History

28 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
31 August 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 August 2022Change of share class name or designation (2 pages)
31 August 2022Memorandum and Articles of Association (20 pages)
26 August 2022Confirmation statement made on 7 April 2022 with updates (6 pages)
14 July 2022Compulsory strike-off action has been discontinued (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
24 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
20 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
22 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
25 June 2019Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 25 June 2019 (1 page)
29 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
30 April 2018Notification of Tanvir Hanif as a person with significant control on 6 April 2016 (2 pages)
30 April 2018Appointment of Mr Tanvir Hanif as a director on 7 April 2011 (2 pages)
30 April 2018Cessation of Tanvir Hanif as a person with significant control on 6 April 2016 (1 page)
30 April 2018Termination of appointment of Tanvir Hanif as a director on 7 April 2011 (1 page)
16 April 2018Statement of capital following an allotment of shares on 20 February 2018
  • GBP 800,100
(5 pages)
16 April 2018Confirmation statement made on 7 April 2018 with updates (4 pages)
23 February 2018Amended total exemption full accounts made up to 31 March 2017 (6 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 November 2017Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 6 November 2017 (1 page)
6 November 2017Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 6 November 2017 (1 page)
25 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 800,002
(4 pages)
29 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 800,002
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 800,002
(4 pages)
19 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 800,002
(4 pages)
19 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 800,002
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 800,002
(4 pages)
2 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 800,002
(4 pages)
2 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 800,002
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
20 March 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 March 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
20 December 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
15 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
4 January 2012Statement of capital following an allotment of shares on 15 July 2011
  • GBP 800,002
(4 pages)
4 January 2012Statement of capital following an allotment of shares on 15 July 2011
  • GBP 800,002
(4 pages)
22 December 2011Statement of capital following an allotment of shares on 14 July 2011
  • GBP 800,000
(4 pages)
22 December 2011Statement of capital following an allotment of shares on 14 July 2011
  • GBP 800,000
(4 pages)
7 April 2011Incorporation (22 pages)
7 April 2011Incorporation (22 pages)