CORPORATE SOLUTIONS CONSULTING LIMITED
HARROW ON THE HILL

Hellopages » Greater London » Harrow » HA2 0HY

Company number 03010942
Status Active
Incorporation Date 18 January 1995
Company Type Private Limited Company
Address CHURCH HOUSE, 36 BYRON HILL ROAD, HARROW ON THE HILL, MIDDLESEX, HA2 0HY
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CORPORATE SOLUTIONS CONSULTING LIMITED are www.corporatesolutionsconsulting.co.uk, and www.corporate-solutions-consulting.co.uk. The predicted number of employees is 160 to 170. The company’s age is thirty years and nine months. Corporate Solutions Consulting Limited is a Private Limited Company. The company registration number is 03010942. Corporate Solutions Consulting Limited has been working since 18 January 1995. The present status of the company is Active. The registered address of Corporate Solutions Consulting Limited is Church House 36 Byron Hill Road Harrow On The Hill Middlesex Ha2 0hy. The company`s financial liabilities are £1144.7k. It is £-1128.2k against last year. The cash in hand is £2960.55k. It is £35.99k against last year. And the total assets are £4803.13k, which is £-896.57k against last year. ADHAMI, Kayvon is a Secretary of the company. ADHAMI, Ebrahim is a Director of the company. ADHAMI, Kayvon is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director BROWNE, Dermot Patrick, Dr has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


corporate solutions consulting Key Finiance

LIABILITIES £1144.7k
-50%
CASH £2960.55k
+1%
TOTAL ASSETS £4803.13k
-16%
All Financial Figures

Current Directors

Secretary
ADHAMI, Kayvon
Appointed Date: 18 January 1995

Director
ADHAMI, Ebrahim
Appointed Date: 18 January 1995
68 years old

Director
ADHAMI, Kayvon
Appointed Date: 18 January 1995
62 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 18 January 1995
Appointed Date: 18 January 1995

Director
BROWNE, Dermot Patrick, Dr
Resigned: 16 January 1997
Appointed Date: 18 January 1995
65 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 18 January 1995
Appointed Date: 18 January 1995

Persons With Significant Control

Mr Kayvon Adhami
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ebrahim Adhami
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORPORATE SOLUTIONS CONSULTING LIMITED Events

03 Jan 2017
Confirmation statement made on 21 December 2016 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Apr 2016
Total exemption small company accounts made up to 31 March 2015
20 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 160

01 Jun 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 67 more events
03 Aug 1995
Registered office changed on 03/08/95 from: suite hys canada house 272 field end road eastcote ruislip middlesex HA4 9NA

23 Jan 1995
New director appointed

23 Jan 1995
Secretary resigned;new secretary appointed;new director appointed

23 Jan 1995
Director resigned;new director appointed

18 Jan 1995
Incorporation

CORPORATE SOLUTIONS CONSULTING LIMITED Charges

16 August 2012
Deed of charge over credit balances
Delivered: 21 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
14 February 2012
Deed of charge over credit balances
Delivered: 17 February 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
14 March 2011
Deed of charge over credit balances
Delivered: 17 March 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
28 February 2009
Debenture
Delivered: 3 March 2009
Status: Outstanding
Persons entitled: Ebrahim Adhami Kayvon Adhami Trustees of Corporate Solutions LTD Small Self-Administerd Pension Scheme
Description: Fixed and floating charge over the undertaking and all…
26 November 2008
Deed of charge over credit balances
Delivered: 29 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
3 October 2003
Legal charge
Delivered: 17 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 36 byron hill road harrow-on-the-hill london borough of…
4 April 2002
Deed of charge over credit balances
Delivered: 11 April 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Euro business premium account no 48784122. the charge…
31 March 1998
Rent deposit deed
Delivered: 4 April 1998
Status: Outstanding
Persons entitled: Harold Maurice Newman Kenneth Calman Keller Ashok Koshal Roger Keva Nyman
Description: All the company's right title and interest in and to the…