London
SW15 1HB
Director Name | John Richard Salmon |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 January 1993) |
Role | Executive Search Consultant |
Correspondence Address | Crossways Plumpton Green Lewes East Sussex BN7 3DF |
Director Name | Mr Robert Thomas Watsham |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(15 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 10 December 2004) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | High House Farm Stone Cum Ebony Wittersham Kent TN30 7HX |
Director Name | Peter George Kirke Wilson |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(15 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 05 April 2001) |
Role | Chartered Accountant |
Correspondence Address | Dormers Kiln Way Grayshott Surrey GU26 6JF |
Director Name | Mr George Frank Cross |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(15 years, 1 month after company formation) |
Appointment Duration | 28 years, 11 months (resigned 17 July 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wharton Lodge Weston Under Penyard Ross On Wye Herefordshire HR9 7JX Wales |
Secretary Name | Susan Mary Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 20 June 2000) |
Role | Company Director |
Correspondence Address | Dormers Kiln Way Surrey Hants GU26 6JF |
Director Name | Mr Stephen Nicholas Wylde |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(17 years, 8 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 29 December 2023) |
Role | Employment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 239-241 Kennington Lane London SE11 5QU |
Director Name | John Harry Woodger |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(19 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 August 1996) |
Role | Executive Search Consultant |
Correspondence Address | 18 Wheeler Avenue Penn High Wycombe Buckinghamshire HP10 8EN |
Director Name | Anna Margareta Charlotte Ponton |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 11 April 1997(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 March 2001) |
Role | Search Consultant |
Correspondence Address | 49 Sugden Road London SW11 5EB |
Director Name | Simon James Waterson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 November 1999) |
Role | Company Director |
Correspondence Address | Keepers Golden Grove High Wych Sawbridgeworth Hertfordshire CM21 0LA |
Secretary Name | Anna Margareta Charlotte Ponton |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 20 June 2000(23 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 March 2001) |
Role | Search Consultant |
Correspondence Address | 49 Sugden Road London SW11 5EB |
Secretary Name | Mr George Frank Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(24 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 17 July 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Wharton Lodge Weston Under Penyard Ross On Wye Herefordshire HR9 7JX Wales |
Director Name | Mr David Carl Drury |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(35 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 October 2012) |
Role | Executive Search |
Country of Residence | England |
Correspondence Address | New Zelands House 80 Haymarket London SW1Y 4TE |
Registered Address | 239-241 Kennington Lane London SE11 5QU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
12.5k at £1 | George Frank Cross 50.00% Ordinary |
---|---|
12.5k at £1 | Nicholas Gordon Wylde 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,349 |
Current Liabilities | £63,910 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
8 February 1982 | Delivered on: 25 February 1982 Persons entitled: Williams & Glyn's Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
---|
14 August 2023 | Confirmation statement made on 13 August 2023 with updates (5 pages) |
---|---|
19 July 2023 | Unaudited abridged accounts made up to 31 December 2022 (10 pages) |
19 December 2022 | Unaudited abridged accounts made up to 31 December 2021 (11 pages) |
15 August 2022 | Confirmation statement made on 13 August 2022 with updates (5 pages) |
10 August 2022 | Director's details changed for Mr Stephen Nicholas Wylde on 8 August 2022 (2 pages) |
9 August 2022 | Director's details changed for Mr Nicholas Gordon Wylde on 4 August 2022 (2 pages) |
9 August 2022 | Director's details changed for Mr Nicholas Gordon Wylde on 4 August 2022 (2 pages) |
14 July 2022 | Registered office address changed from Crowe Clark Whitehill Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH England to 239-241 Kennington Lane London SE11 5QU on 14 July 2022 (1 page) |
24 February 2022 | Change of details for Sco3 Limited as a person with significant control on 26 November 2021 (2 pages) |
22 February 2022 | Cessation of Nicholas Gordon Wylde as a person with significant control on 26 November 2021 (1 page) |
10 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
19 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
10 March 2021 | Previous accounting period extended from 30 November 2020 to 31 December 2020 (1 page) |
26 November 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
16 September 2020 | Confirmation statement made on 13 August 2020 with updates (5 pages) |
26 July 2020 | Appointment of Mr Celal Cagri Alkaya as a director on 17 July 2020 (2 pages) |
26 July 2020 | Cessation of George Frank Cross as a person with significant control on 17 July 2020 (1 page) |
26 July 2020 | Termination of appointment of George Frank Cross as a director on 17 July 2020 (1 page) |
26 July 2020 | Notification of Sco3 Limited as a person with significant control on 17 July 2020 (2 pages) |
26 July 2020 | Termination of appointment of George Frank Cross as a secretary on 17 July 2020 (1 page) |
27 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
16 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
14 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
7 December 2017 | Registered office address changed from 10 Palace Avenue Maidstone Kent ME15 6NF to Crowe Clark Whitehill Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH on 7 December 2017 (1 page) |
7 December 2017 | Registered office address changed from 10 Palace Avenue Maidstone Kent ME15 6NF to Crowe Clark Whitehill Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH on 7 December 2017 (1 page) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
30 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
23 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
15 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
9 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
24 August 2015 | Register(s) moved to registered inspection location 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE (1 page) |
24 August 2015 | Register inspection address has been changed to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE (1 page) |
24 August 2015 | Register(s) moved to registered inspection location 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE (1 page) |
24 August 2015 | Register inspection address has been changed to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE (1 page) |
30 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
15 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders (5 pages) |
6 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
6 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
5 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
30 October 2012 | Termination of appointment of David Drury as a director (1 page) |
30 October 2012 | Termination of appointment of David Drury as a director (1 page) |
10 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Appointment of David Drury as a director (3 pages) |
28 August 2012 | Appointment of David Drury as a director (3 pages) |
11 May 2012 | Total exemption full accounts made up to 30 November 2011 (13 pages) |
11 May 2012 | Total exemption full accounts made up to 30 November 2011 (13 pages) |
7 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption full accounts made up to 30 November 2010 (14 pages) |
31 August 2011 | Total exemption full accounts made up to 30 November 2010 (14 pages) |
24 August 2010 | Director's details changed for Nicholas Gordon Wylde on 1 October 2009 (2 pages) |
24 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for Nicholas Gordon Wylde on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Nicholas Gordon Wylde on 1 October 2009 (2 pages) |
24 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Total exemption full accounts made up to 30 November 2009 (13 pages) |
9 August 2010 | Total exemption full accounts made up to 30 November 2009 (13 pages) |
3 September 2009 | Return made up to 13/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 13/08/09; full list of members (4 pages) |
2 July 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
2 July 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
29 September 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
29 September 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
3 September 2008 | Return made up to 13/08/08; full list of members (4 pages) |
3 September 2008 | Return made up to 13/08/08; full list of members (4 pages) |
2 October 2007 | Total exemption full accounts made up to 30 November 2006 (12 pages) |
2 October 2007 | Total exemption full accounts made up to 30 November 2006 (12 pages) |
10 September 2007 | Return made up to 13/08/07; full list of members (2 pages) |
10 September 2007 | Return made up to 13/08/07; full list of members (2 pages) |
5 January 2007 | Total exemption full accounts made up to 30 November 2005 (12 pages) |
5 January 2007 | Total exemption full accounts made up to 30 November 2005 (12 pages) |
1 September 2006 | Return made up to 13/08/06; full list of members (3 pages) |
1 September 2006 | Return made up to 13/08/06; full list of members (3 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: 56 haymarket london SW1Y 4RN (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: 56 haymarket london SW1Y 4RN (1 page) |
4 January 2006 | Full accounts made up to 30 November 2004 (13 pages) |
4 January 2006 | Full accounts made up to 30 November 2004 (13 pages) |
22 September 2005 | Return made up to 13/08/05; full list of members (7 pages) |
22 September 2005 | Return made up to 13/08/05; full list of members (7 pages) |
22 December 2004 | £ ic 46800/34320 10/12/04 £ sr 12480@1=12480 (2 pages) |
22 December 2004 | £ ic 46800/34320 10/12/04 £ sr 12480@1=12480 (2 pages) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Resolutions
|
22 December 2004 | Resolutions
|
5 October 2004 | Full accounts made up to 30 November 2003 (13 pages) |
5 October 2004 | Full accounts made up to 30 November 2003 (13 pages) |
20 September 2004 | Return made up to 13/08/04; no change of members (7 pages) |
20 September 2004 | Return made up to 13/08/04; no change of members (7 pages) |
23 July 2004 | Location of register of members (1 page) |
23 July 2004 | Location of register of members (1 page) |
6 July 2004 | Auditor's resignation (1 page) |
6 July 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
5 October 2003 | Full accounts made up to 30 November 2002 (16 pages) |
5 October 2003 | Full accounts made up to 30 November 2002 (16 pages) |
25 September 2003 | Return made up to 13/08/03; no change of members (7 pages) |
25 September 2003 | Return made up to 13/08/03; no change of members (7 pages) |
23 January 2003 | Amended accounts made up to 30 November 2001 (9 pages) |
23 January 2003 | Amended accounts made up to 30 November 2001 (9 pages) |
27 September 2002 | Full accounts made up to 30 November 2001 (16 pages) |
27 September 2002 | Full accounts made up to 30 November 2001 (16 pages) |
28 August 2002 | Return made up to 13/08/02; full list of members (8 pages) |
28 August 2002 | Return made up to 13/08/02; full list of members (8 pages) |
24 December 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
24 December 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
30 November 2001 | Return made up to 13/08/01; no change of members
|
30 November 2001 | Return made up to 13/08/01; no change of members
|
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
21 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | Secretary resigned;director resigned (1 page) |
21 August 2001 | Secretary resigned;director resigned (1 page) |
21 August 2001 | New secretary appointed (2 pages) |
11 May 2001 | £ ic 46800/37440 05/04/01 £ sr 9360@1=9360 (2 pages) |
11 May 2001 | £ ic 46800/37440 05/04/01 £ sr 9360@1=9360 (2 pages) |
26 April 2001 | Resolutions
|
26 April 2001 | Resolutions
|
26 April 2001 | Resolutions
|
26 April 2001 | Resolutions
|
19 October 2000 | Full accounts made up to 30 November 1999 (14 pages) |
19 October 2000 | Full accounts made up to 30 November 1999 (14 pages) |
17 October 2000 | Return made up to 13/08/00; full list of members (8 pages) |
17 October 2000 | Return made up to 13/08/00; full list of members (8 pages) |
5 July 2000 | Secretary resigned (1 page) |
5 July 2000 | Secretary resigned (1 page) |
5 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | New secretary appointed (2 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
20 September 1999 | Return made up to 13/08/99; full list of members
|
20 September 1999 | Return made up to 13/08/99; full list of members
|
23 August 1999 | Full accounts made up to 30 November 1998 (10 pages) |
23 August 1999 | Full accounts made up to 30 November 1998 (10 pages) |
22 March 1999 | Nc inc already adjusted 15/03/99 (1 page) |
22 March 1999 | Resolutions
|
22 March 1999 | Memorandum and Articles of Association (11 pages) |
22 March 1999 | Resolutions
|
22 March 1999 | Ad 15/03/99--------- £ si 46722@1=46722 £ ic 78/46800 (2 pages) |
22 March 1999 | Memorandum and Articles of Association (11 pages) |
22 March 1999 | Nc inc already adjusted 15/03/99 (1 page) |
22 March 1999 | Ad 15/03/99--------- £ si 46722@1=46722 £ ic 78/46800 (2 pages) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | New director appointed (2 pages) |
21 August 1998 | Return made up to 13/08/98; no change of members (6 pages) |
21 August 1998 | Return made up to 13/08/98; no change of members (6 pages) |
29 June 1998 | Full accounts made up to 30 November 1997 (10 pages) |
29 June 1998 | Full accounts made up to 30 November 1997 (10 pages) |
29 September 1997 | Full accounts made up to 30 November 1996 (10 pages) |
29 September 1997 | Full accounts made up to 30 November 1996 (10 pages) |
21 August 1997 | Return made up to 15/08/97; no change of members
|
21 August 1997 | Return made up to 15/08/97; no change of members
|
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
30 October 1996 | Location of register of members (1 page) |
30 October 1996 | Location of register of members (1 page) |
20 September 1996 | Director resigned (1 page) |
20 September 1996 | Director resigned (1 page) |
2 September 1996 | Return made up to 15/08/96; full list of members (8 pages) |
2 September 1996 | Return made up to 15/08/96; full list of members (8 pages) |
12 June 1996 | Full accounts made up to 30 November 1995 (10 pages) |
12 June 1996 | Full accounts made up to 30 November 1995 (10 pages) |
24 January 1996 | New director appointed (2 pages) |
24 January 1996 | New director appointed (2 pages) |
4 September 1995 | Full accounts made up to 30 November 1994 (10 pages) |
4 September 1995 | Full accounts made up to 30 November 1994 (10 pages) |
8 July 1976 | Certificate of incorporation (1 page) |
8 July 1976 | Certificate of incorporation (1 page) |