Company NameEURO Search And Selection (UK) Limited
DirectorChristopher Berndes
Company StatusDissolved
Company Number02697294
CategoryPrivate Limited Company
Incorporation Date16 March 1992(32 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMayfield Stewart
NationalityBritish
StatusCurrent
Appointed20 March 2002(10 years after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence Address77 The Hyde
Colindale
London
NW9 6LE
Director NameMr Christopher Berndes
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2004(12 years, 2 months after company formation)
Appointment Duration19 years, 10 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Park Road
New Barnet
Hertfordshire
EN4 9QD
Secretary NameMr Julian St George
NationalityBritish
StatusCurrent
Appointed31 July 2004(12 years, 4 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Downage
Hendon
London
NW4 1AH
Director NameMs Shanna Ennis
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(same day as company formation)
RoleRecruitment Consultant
Correspondence Address85 Stanthorpe Road
London
SW16 2EA
Director NameMr James Caan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(same day as company formation)
RoleRecruitment Consultant
Correspondence Address40 Broad Walk
Winchmore Hill
London
N21 3BY
Secretary NameMr Azam Khan
NationalityBritish
StatusResigned
Appointed16 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address85 Stanthorpe Road
London
SW16 2EA
Secretary NameMrs Aisha Khan
NationalityBritish
StatusResigned
Appointed01 January 1993(9 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 01 January 1995)
RoleCompany Director
Correspondence Address40 Broad Walk
Winchmore Hill
London
N21 3BY
Director NameMr Matthew Key
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(2 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 July 1994)
RoleRecruitment Consultant
Correspondence AddressFlat 4 19 Ethelden Road
Shepherds Bush
London
W12 7BG
Director NameJason Whittam
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 April 1996)
RoleRecruitment Consultant
Correspondence Address5 Cricketers Close
Avenue Road Southgate
London
N14 4BT
Director NameBridgette Tracey Tribe
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 December 1996)
RoleRecruitment Consultant
Correspondence Address29a Regents Park Road
London
NW1 7TL
Secretary NameBridgette Tracey Tribe
NationalityBritish
StatusResigned
Appointed01 January 1995(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 September 1996)
RoleRecruitment Consultant
Correspondence Address29a Regents Park Road
London
NW1 7TL
Director NameMr James Caan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(4 years after company formation)
Appointment Duration2 years (resigned 30 April 1998)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address58 Hamilton Terrace
Carlto Hill
London
NW8 0JX
Secretary NameDavid William Norris
NationalityBritish
StatusResigned
Appointed26 September 1996(4 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 June 1997)
RoleSg13 8jq
Country of ResidenceEngland
Correspondence Address25 Mandeville Road
Hertford
Hertfordshire
SG13 8JQ
Secretary NameNeil Robert Harrison Dunlop
NationalityBritish
StatusResigned
Appointed16 June 1997(5 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodfield
16 Russells Crescent
Horley
Surrey
RH6 7DN
Director NameRobert John Davie
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(6 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 16 June 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address196 Princess Park Manor
Royal Drive
London
N11 3FR
Secretary NameLydia Crawford
NationalityBritish
StatusResigned
Appointed30 April 1998(6 years, 1 month after company formation)
Appointment Duration5 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address1 Margaret House
110 Highgate Hill
Highgate
London
N6 5HE
Secretary NameJuliette Maxine Robinson
NationalityBritish
StatusResigned
Appointed30 September 1998(6 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 March 2002)
RoleRecruitment
Correspondence AddressFlat 4 74 Park Road
New Barnet
Barnet
Hertfordshire
EN4 9QF
Director NameMr James Caan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(11 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 May 2004)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address58 Hamilton Terrace
Carlto Hill
London
NW8 0JX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£89,065
Cash£44,515
Current Liabilities£1,342,095

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

15 April 2007Dissolved (1 page)
28 February 2007Administrator's progress report (5 pages)
28 February 2007Administrator's progress report (5 pages)
15 January 2007Notice of move from Administration to Dissolution (7 pages)
11 January 2007Notice of vacation of office by administrator (15 pages)
10 July 2006Notice of extension of period of Administration (1 page)
16 January 2006Administrator's progress report (6 pages)
6 January 2006Notice of extension of period of Administration (1 page)
9 September 2005Administrator's progress report (5 pages)
9 March 2005Statement of administrator's proposal (3 pages)
14 January 2005Registered office changed on 14/01/05 from: 205-207 crescent road new barnet hertfordshire EN4 8SB (1 page)
10 January 2005Appointment of an administrator (1 page)
16 November 2004New secretary appointed (1 page)
21 October 2004Accounts for a small company made up to 30 September 2003 (8 pages)
1 July 2004New director appointed (2 pages)
1 July 2004Director resigned (1 page)
21 June 2004Return made up to 16/03/04; full list of members (6 pages)
19 November 2003Registered office changed on 19/11/03 from: kingmaker house station road new barnet hertfordshire EN5 1NZ (1 page)
13 October 2003Accounts for a medium company made up to 30 September 2002 (14 pages)
13 September 2003Particulars of mortgage/charge (11 pages)
20 June 2003New director appointed (2 pages)
20 June 2003Director resigned (1 page)
30 May 2003Particulars of mortgage/charge (11 pages)
12 May 2003Particulars of mortgage/charge (3 pages)
7 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 May 2003Return made up to 16/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 March 2003Full accounts made up to 30 September 2001 (17 pages)
4 October 2002Secretary resigned (1 page)
4 October 2002New secretary appointed (2 pages)
4 October 2002Ad 05/06/02--------- £ si [email protected]=6000 £ ic 0/6000 (2 pages)
4 October 2002Registered office changed on 04/10/02 from: 205-207 crescent road new barnet hertfordshire EN4 8SB (1 page)
4 October 2002Return made up to 16/03/02; full list of members (6 pages)
1 October 2002£ ic 100/0 05/06/02 £ sr [email protected]=100 (1 page)
25 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2001£ nc 100/6350 15/06/98 (1 page)
3 October 2001Return made up to 16/03/01; full list of members (6 pages)
3 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 September 2001Full accounts made up to 30 September 2000 (17 pages)
27 April 2001Auditor's resignation (1 page)
27 April 2001Auditor's resignation (1 page)
31 October 2000Accounts for a small company made up to 30 September 1999 (6 pages)
14 September 2000Return made up to 16/03/00; full list of members (6 pages)
16 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
17 June 1999Return made up to 16/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 1999New secretary appointed (2 pages)
26 May 1999Secretary resigned (1 page)
26 May 1999Director's particulars changed (1 page)
25 November 1998Particulars of mortgage/charge (3 pages)
9 September 1998Us$ nc 0/10000 16/06/98 (1 page)
9 September 1998Particulars of contract relating to shares (3 pages)
9 September 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
9 September 1998Memorandum and Articles of Association (11 pages)
9 September 1998Ad 16/06/98--------- us$ si [email protected]=10000 us$ ic 0/10000 (2 pages)
18 June 1998Return made up to 16/03/98; no change of members (4 pages)
18 June 1998New secretary appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998Accounts for a small company made up to 30 September 1997 (4 pages)
18 June 1998Registered office changed on 18/06/98 from: 205=207 crescent road new barnet hertfordshire EN4 8SB (1 page)
18 June 1998Director resigned (1 page)
22 December 1997Registered office changed on 22/12/97 from: alexander house 9-11 fulwood place london WC1V 6HG (1 page)
13 July 1997Secretary resigned (1 page)
13 July 1997New secretary appointed (2 pages)
8 May 1997Return made up to 16/03/97; no change of members (5 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997Location of register of members (1 page)
8 May 1997Accounts for a small company made up to 30 September 1996 (4 pages)
6 February 1997Director resigned (2 pages)
31 October 1996New secretary appointed (2 pages)
24 October 1996Secretary resigned (1 page)
24 October 1996Registered office changed on 24/10/96 from: alexander house 9-11 fulwood place london WC1V 6HG (1 page)
9 October 1996Return made up to 16/03/96; full list of members (6 pages)
9 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
2 October 1996Accounting reference date shortened from 31/03/97 to 30/09/96 (1 page)
19 May 1996Director's particulars changed (1 page)
14 May 1996Particulars of mortgage/charge (5 pages)
14 May 1996New director appointed (3 pages)
25 April 1996Registered office changed on 25/04/96 from: 231 tottenham court road london W1P 9AE (1 page)
25 April 1996Director resigned (1 page)
15 November 1995Return made up to 16/03/95; full list of members (6 pages)
15 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
13 April 1995Director resigned (2 pages)
31 March 1995New director appointed (2 pages)
31 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
13 April 1992Accounting reference date notified as 31/03 (1 page)
13 April 1992Ad 31/03/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 March 1992Incorporation (14 pages)