CONGRESS COMPANY SECRETARIAL SERVICES LTD
MIDDLESEX

Hellopages » Greater London » Harrow » HA1 2EY

Company number 03525413
Status Active
Incorporation Date 11 March 1998
Company Type Private Limited Company
Address 7 ST. JOHN'S ROAD, HARROW, MIDDLESEX, HA1 2EY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 2 . The most likely internet sites of CONGRESS COMPANY SECRETARIAL SERVICES LTD are www.congresscompanysecretarialservices.co.uk, and www.congress-company-secretarial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Congress Company Secretarial Services Ltd is a Private Limited Company. The company registration number is 03525413. Congress Company Secretarial Services Ltd has been working since 11 March 1998. The present status of the company is Active. The registered address of Congress Company Secretarial Services Ltd is 7 St John S Road Harrow Middlesex Ha1 2ey. . FORD, Colin Donald is a Secretary of the company. DOSHI, Keyur is a Director of the company. Secretary CHAKRAVARTY, Nichola Ruth has been resigned. Secretary CHAUDRY, Faisal has been resigned. Secretary DONGGO, Angela has been resigned. Secretary JIVRAJ, Fahrin has been resigned. Secretary MANU, Alexander has been resigned. Secretary MCELHILL, Fiona Teresa has been resigned. Secretary RUPAREL, Ravi Ishwar has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KASPARYAN, Anahid has been resigned. Director PORTLAND ASSOCIATES LIMITED has been resigned. Director RUPAREL, Ravi Ishwar has been resigned. Director VAN ELSWYK, Peter Jason has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FORD, Colin Donald
Appointed Date: 10 December 2003

Director
DOSHI, Keyur
Appointed Date: 01 May 2008
45 years old

Resigned Directors

Secretary
CHAKRAVARTY, Nichola Ruth
Resigned: 25 September 2003
Appointed Date: 09 April 2003

Secretary
CHAUDRY, Faisal
Resigned: 07 January 2003
Appointed Date: 23 July 2001

Secretary
DONGGO, Angela
Resigned: 21 December 2001
Appointed Date: 06 March 2000

Secretary
JIVRAJ, Fahrin
Resigned: 01 March 2004
Appointed Date: 21 May 2003

Secretary
MANU, Alexander
Resigned: 06 March 2000
Appointed Date: 11 March 1998

Secretary
MCELHILL, Fiona Teresa
Resigned: 27 February 2004
Appointed Date: 01 December 2002

Secretary
RUPAREL, Ravi Ishwar
Resigned: 29 November 2004
Appointed Date: 11 March 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 March 1998
Appointed Date: 11 March 1998

Director
KASPARYAN, Anahid
Resigned: 01 May 2008
Appointed Date: 19 May 2006
51 years old

Director
PORTLAND ASSOCIATES LIMITED
Resigned: 01 April 2004
Appointed Date: 11 March 1998
27 years old

Director
RUPAREL, Ravi Ishwar
Resigned: 29 November 2004
Appointed Date: 11 March 2004
52 years old

Director
VAN ELSWYK, Peter Jason
Resigned: 19 May 2006
Appointed Date: 29 November 2004
51 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 March 1998
Appointed Date: 11 March 1998

Persons With Significant Control

Mr Keyur Doshi
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – 75% or more

CONGRESS COMPANY SECRETARIAL SERVICES LTD Events

10 Mar 2017
Confirmation statement made on 10 March 2017 with updates
02 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Apr 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
08 Apr 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2

...
... and 59 more events
10 May 1998
Secretary resigned
10 May 1998
Director resigned
10 May 1998
New secretary appointed
10 May 1998
New director appointed
11 Mar 1998
Incorporation