KHORSHED LIMITED
LONDON

Hellopages » City of London » City of London » EC1N 2HT

Company number 07702553
Status Active
Incorporation Date 12 July 2011
Company Type Private Limited Company
Address 6TH FLOOR, 33 HOLBORN, LONDON, ENGLAND, EC1N 2HT
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Director's details changed for Mr Robert James Skinner on 24 January 2017; Termination of appointment of Ocs Services Limited as a director on 6 October 2016; Appointment of Mr Robert James Skinner as a director on 6 October 2016. The most likely internet sites of KHORSHED LIMITED are www.khorshed.co.uk, and www.khorshed.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Khorshed Limited is a Private Limited Company. The company registration number is 07702553. Khorshed Limited has been working since 12 July 2011. The present status of the company is Active. The registered address of Khorshed Limited is 6th Floor 33 Holborn London England Ec1n 2ht. . LUDLOW, Sharna is a Secretary of the company. FELLOWS, Edward is a Director of the company. SKINNER, Robert James is a Director of the company. Secretary BOARD, Nicola has been resigned. Secretary SPEVACK, Tracey Jane has been resigned. Secretary WARD, Karen has been resigned. Secretary WHITTEN, Celia Linda has been resigned. Director HULATT, Christopher Robert has been resigned. Director JOHNSTON, Katrina Anne has been resigned. Director LATHAM, Paul Stephen has been resigned. Director LATHAM, Paul Stephen has been resigned. Director SETCHELL, Matthew George has been resigned. Director TURNER, Mark has been resigned. Director OCS SERVICES LIMITED has been resigned. Director OCS SERVICES LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
LUDLOW, Sharna
Appointed Date: 16 May 2016

Director
FELLOWS, Edward
Appointed Date: 16 September 2015
47 years old

Director
SKINNER, Robert James
Appointed Date: 06 October 2016
44 years old

Resigned Directors

Secretary
BOARD, Nicola
Resigned: 01 May 2015
Appointed Date: 07 August 2013

Secretary
SPEVACK, Tracey Jane
Resigned: 07 August 2013
Appointed Date: 09 November 2011

Secretary
WARD, Karen
Resigned: 16 May 2016
Appointed Date: 01 May 2015

Secretary
WHITTEN, Celia Linda
Resigned: 09 November 2011
Appointed Date: 12 July 2011

Director
HULATT, Christopher Robert
Resigned: 19 June 2015
Appointed Date: 01 December 2011
49 years old

Director
JOHNSTON, Katrina Anne
Resigned: 01 December 2011
Appointed Date: 09 November 2011
54 years old

Director
LATHAM, Paul Stephen
Resigned: 19 June 2015
Appointed Date: 01 December 2011
68 years old

Director
LATHAM, Paul Stephen
Resigned: 09 November 2011
Appointed Date: 12 July 2011
68 years old

Director
SETCHELL, Matthew George
Resigned: 16 September 2015
Appointed Date: 21 July 2015
48 years old

Director
TURNER, Mark
Resigned: 21 July 2015
Appointed Date: 09 November 2011
59 years old

Director
OCS SERVICES LIMITED
Resigned: 06 October 2016
Appointed Date: 19 June 2015

Director
OCS SERVICES LIMITED
Resigned: 09 November 2011
Appointed Date: 12 July 2011

Persons With Significant Control

Tm Solar Trading Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KHORSHED LIMITED Events

24 Jan 2017
Director's details changed for Mr Robert James Skinner on 24 January 2017
07 Oct 2016
Termination of appointment of Ocs Services Limited as a director on 6 October 2016
07 Oct 2016
Appointment of Mr Robert James Skinner as a director on 6 October 2016
21 Sep 2016
Full accounts made up to 31 December 2015
22 Jul 2016
Confirmation statement made on 12 July 2016 with updates
...
... and 57 more events
17 Nov 2011
Change of share class name or designation
17 Nov 2011
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares

17 Nov 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

10 Aug 2011
Current accounting period extended from 31 July 2012 to 31 December 2012
12 Jul 2011
Incorporation

KHORSHED LIMITED Charges

29 October 2013
Charge code 0770 2553 0002
Delivered: 4 November 2013
Status: Satisfied on 10 September 2015
Persons entitled: The Royal Bank of Scotland PLC Security Trustee
Description: Notification of addition to or amendment of charge…
24 December 2012
Debenture
Delivered: 3 January 2013
Status: Satisfied on 15 October 2013
Persons entitled: Fern Trading Limited
Description: Fixed and floating charge over the undertaking and all…