IMPLEX CONSULTANTS LIMITED

Hellopages » Greater London » Camden » WC1N 2PH

Company number 03314220
Status Active
Incorporation Date 6 February 1997
Company Type Private Limited Company
Address 1 DOUGHTY STREET, LONDON, WC1N 2PH
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Accounts for a small company made up to 31 May 2016; Second filing of AR01 previously delivered to Companies House made up to 6 February 2016; Second filing of AR01 previously delivered to Companies House made up to 6 February 2015. The most likely internet sites of IMPLEX CONSULTANTS LIMITED are www.implexconsultants.co.uk, and www.implex-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Implex Consultants Limited is a Private Limited Company. The company registration number is 03314220. Implex Consultants Limited has been working since 06 February 1997. The present status of the company is Active. The registered address of Implex Consultants Limited is 1 Doughty Street London Wc1n 2ph. . SURESH, Ramasamy is a Secretary of the company. ALLES, Pasqual is a Director of the company. BHARDWAJ, Priya Bhushan is a Director of the company. Secretary PANDYA, Indravadan has been resigned. Secretary PATEL, Sharad has been resigned. Secretary THURAIRAJAH, Saseendran has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BISSON, Philip George has been resigned. Director HARMAN, Simon John has been resigned. Director JARDINE, Alexandra has been resigned. Director QUEMARD, Debbie Eve has been resigned. Director SHAH, Chandrakant has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
SURESH, Ramasamy
Appointed Date: 07 March 2008

Director
ALLES, Pasqual
Appointed Date: 25 February 1997
73 years old

Director
BHARDWAJ, Priya Bhushan
Appointed Date: 18 May 2016
88 years old

Resigned Directors

Secretary
PANDYA, Indravadan
Resigned: 15 July 1999
Appointed Date: 28 February 1998

Secretary
PATEL, Sharad
Resigned: 28 February 1998
Appointed Date: 25 February 1997

Secretary
THURAIRAJAH, Saseendran
Resigned: 07 March 2008
Appointed Date: 15 July 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 February 1997
Appointed Date: 06 February 1997

Director
BISSON, Philip George
Resigned: 15 December 2015
Appointed Date: 25 February 1997
71 years old

Director
HARMAN, Simon John
Resigned: 30 December 2013
Appointed Date: 21 October 2013
53 years old

Director
JARDINE, Alexandra
Resigned: 15 December 2015
Appointed Date: 21 October 2013
54 years old

Director
QUEMARD, Debbie Eve
Resigned: 15 December 2015
Appointed Date: 21 October 2013
46 years old

Director
SHAH, Chandrakant
Resigned: 06 February 2007
Appointed Date: 07 July 2004
81 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 February 1997
Appointed Date: 06 February 1997

IMPLEX CONSULTANTS LIMITED Events

21 Feb 2017
Accounts for a small company made up to 31 May 2016
09 Jun 2016
Second filing of AR01 previously delivered to Companies House made up to 6 February 2016
09 Jun 2016
Second filing of AR01 previously delivered to Companies House made up to 6 February 2015
09 Jun 2016
Second filing of AR01 previously delivered to Companies House made up to 6 February 2014
09 Jun 2016
Termination of appointment of Simon John Harman as a director on 30 December 2013
...
... and 82 more events
14 Mar 1997
Accounting reference date extended from 28/02/98 to 31/05/98
14 Mar 1997
Director resigned
14 Mar 1997
New director appointed
03 Mar 1997
Registered office changed on 03/03/97 from: 788-790 finchley road london NW11 7UR
06 Feb 1997
Incorporation

IMPLEX CONSULTANTS LIMITED Charges

15 February 2013
Legal charge
Delivered: 6 March 2013
Status: Satisfied on 5 December 2015
Persons entitled: Barclays Bank PLC
Description: F/H 87 and 89 baker street and 130 crawford street st…
3 July 2012
Legal charge
Delivered: 14 July 2012
Status: Satisfied on 5 December 2015
Persons entitled: Barclays Bank PLC
Description: F/H 23 dorset street london t/no LN108574.
26 April 2012
Debenture
Delivered: 3 May 2012
Status: Satisfied on 5 December 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 September 2011
Deed of charge over credit balances
Delivered: 16 September 2011
Status: Satisfied on 5 December 2015
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
1 September 2006
Promissory note
Delivered: 11 September 2006
Status: Satisfied on 6 October 2011
Persons entitled: General Electric Capital Corporation
Description: (114) picanol omni-2-p weaving machines. See the mortgage…
31 August 2004
Debenture
Delivered: 8 September 2004
Status: Satisfied on 18 April 2012
Persons entitled: Fbn Bank UK LTD
Description: Fixtures & fittings trade debts cash, insurance policy no…
18 October 2002
Deed of charge over credit balances
Delivered: 24 October 2002
Status: Satisfied on 21 May 2004
Persons entitled: Barclays Bank PLC
Description: United states dollar treasurers deposit deal number…
13 November 2000
Debenture
Delivered: 21 November 2000
Status: Satisfied on 21 May 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 January 1998
Letter of set off
Delivered: 16 January 1998
Status: Satisfied on 10 February 2001
Persons entitled: Midland Bank PLC
Description: All the company's right title and interest in the account…