Company NameDesktop Personnel Limited
DirectorVivien Frances Spencer
Company StatusActive
Company Number02839924
CategoryPrivate Limited Company
Incorporation Date27 July 1993(30 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Vivien Frances Spencer
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1993(1 day after company formation)
Appointment Duration30 years, 8 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address12 The Highway
Sutton
Surrey
SM2 5QT
Secretary NameSharon Mell
NationalityBritish
StatusCurrent
Appointed28 July 1993(1 day after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence Address5 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.desktop-personnel.com

Location

Registered AddressTrinity Court
34 West Street
Sutton
Surrey
SM1 1SH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Vivien Frances Spencer
100.00%
Ordinary

Financials

Year2014
Net Worth£6,318
Cash£6,284
Current Liabilities£550

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return27 July 2023 (8 months ago)
Next Return Due10 August 2024 (4 months, 1 week from now)

Filing History

10 October 2023Termination of appointment of Vivien Frances Spencer as a director on 26 September 2023 (1 page)
9 October 2023Appointment of Mr Nigel Spencer as a director on 26 September 2023 (2 pages)
26 September 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
24 May 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
11 November 2022Secretary's details changed for Sharon Mell on 11 November 2022 (1 page)
6 October 2022Confirmation statement made on 27 July 2022 with updates (5 pages)
12 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
10 August 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
26 July 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
31 July 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
28 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
14 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
30 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
1 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
16 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
16 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
2 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
26 August 2015Registered office address changed from 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page)
26 August 2015Registered office address changed from 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page)
30 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
24 June 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
24 June 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
30 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
16 July 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
16 July 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
19 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
19 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
1 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
23 July 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
23 July 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
2 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
20 July 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
20 July 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
21 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
3 August 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
3 August 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
27 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
27 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
18 August 2009Return made up to 27/07/09; full list of members (3 pages)
18 August 2009Return made up to 27/07/09; full list of members (3 pages)
23 July 2009Return made up to 27/07/08; full list of members (3 pages)
23 July 2009Return made up to 27/07/08; full list of members (3 pages)
10 September 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
10 September 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
2 September 2008Registered office changed on 02/09/2008 from bank house 1 - 7 sutton court road sutton surrey SM1 4SP (1 page)
2 September 2008Registered office changed on 02/09/2008 from bank house 1 - 7 sutton court road sutton surrey SM1 4SP (1 page)
3 September 2007Full accounts made up to 31 October 2006 (10 pages)
3 September 2007Full accounts made up to 31 October 2006 (10 pages)
19 August 2007Return made up to 27/07/07; no change of members (6 pages)
19 August 2007Return made up to 27/07/07; no change of members (6 pages)
27 September 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
27 September 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
15 August 2006Return made up to 27/07/06; full list of members (6 pages)
15 August 2006Return made up to 27/07/06; full list of members (6 pages)
25 August 2005Return made up to 27/07/05; full list of members (6 pages)
25 August 2005Return made up to 27/07/05; full list of members (6 pages)
24 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
24 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
23 August 2004Return made up to 27/07/04; full list of members (6 pages)
23 August 2004Return made up to 27/07/04; full list of members (6 pages)
22 July 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
22 July 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
26 August 2003Return made up to 27/07/03; full list of members (6 pages)
26 August 2003Return made up to 27/07/03; full list of members (6 pages)
10 July 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
10 July 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
21 August 2002Return made up to 27/07/02; full list of members (6 pages)
21 August 2002Return made up to 27/07/02; full list of members (6 pages)
1 August 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
1 August 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
7 September 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2001Full accounts made up to 31 October 2000 (12 pages)
5 April 2001Full accounts made up to 31 October 2000 (12 pages)
19 January 2001Return made up to 27/07/00; full list of members (6 pages)
19 January 2001Return made up to 27/07/00; full list of members (6 pages)
23 June 2000Full accounts made up to 31 October 1999 (10 pages)
23 June 2000Full accounts made up to 31 October 1999 (10 pages)
26 August 1999Return made up to 27/07/99; full list of members (4 pages)
26 August 1999Return made up to 27/07/99; full list of members (4 pages)
25 May 1999Full accounts made up to 31 October 1998 (9 pages)
25 May 1999Full accounts made up to 31 October 1998 (9 pages)
26 August 1998Return made up to 27/07/98; no change of members
  • 363(287) ‐ Registered office changed on 26/08/98
(4 pages)
26 August 1998Return made up to 27/07/98; no change of members
  • 363(287) ‐ Registered office changed on 26/08/98
(4 pages)
4 June 1998Full accounts made up to 31 October 1997 (9 pages)
4 June 1998Full accounts made up to 31 October 1997 (9 pages)
4 September 1997Return made up to 27/07/97; full list of members (6 pages)
4 September 1997Return made up to 27/07/97; full list of members (6 pages)
2 May 1997Full accounts made up to 31 October 1996 (9 pages)
2 May 1997Full accounts made up to 31 October 1996 (9 pages)
2 September 1996Return made up to 27/07/96; no change of members (4 pages)
2 September 1996Return made up to 27/07/96; no change of members (4 pages)
16 July 1996Full accounts made up to 31 October 1995 (9 pages)
16 July 1996Full accounts made up to 31 October 1995 (9 pages)
30 August 1995Return made up to 27/07/95; no change of members (4 pages)
30 August 1995Return made up to 27/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
27 July 1993Incorporation (13 pages)
27 July 1993Incorporation (13 pages)