Company NameSainty,Hird & Partners Limited
Company StatusActive
Company Number03176892
CategoryPrivate Limited Company
Incorporation Date25 March 1996(28 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameEdward Ralph Grayson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1996(same day as company formation)
RoleExecutive Search
Country of ResidenceUnited Kingdom
Correspondence Address1 Red Place
London
W1K 6PL
Director NameMr Julian Lawrence Sainty
Date of BirthAugust 1953 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed25 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Red Place
London
W1K 6PL
Director NameMr Rupert James Mathieu
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2004(8 years, 8 months after company formation)
Appointment Duration19 years, 4 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address1 Red Place
London
W1K 6PL
Secretary NameDavid Robert John Adams
StatusCurrent
Appointed16 February 2012(15 years, 11 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence Address1 Red Place
London
W1K 6PL
Director NameMr Ian Kenneth Lazarus
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(19 years after company formation)
Appointment Duration9 years
RoleExecutive Search Consultant
Country of ResidenceEngland
Correspondence Address1 Red Place
London
W1K 6PL
Director NameMr Christopher Peter Beatson Hird
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(same day as company formation)
RoleExecutive Recruitment
Country of ResidenceUnited Kingdom
Correspondence AddressBurdett House 15-16 Buckingham Street
London
WC2N 6DU
Director NameDr Richard Andrew Berman
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurdett House 15-16 Buckingham Street
London
WC2N 6DU
Secretary NameDr Richard Andrew Berman
NationalityBritish
StatusResigned
Appointed25 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBuchanan House
3 St James Square
London
SW1Y 4JU
Director NameNicholas James Reed
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(11 years, 1 month after company formation)
Appointment Duration12 years (resigned 30 April 2019)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBurdett House 15-16 Buckingham Street
London
WC2N 6DU
Director NameMr Nicholas Jonathan Woolf
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(11 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 May 2019)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBurdett House 15-16 Buckingham Street
London
WC2N 6DU
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence AddressFourth Floor
50 Hans Crescent
Knightsbridge
London
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU

Contact

Websitesaintyhird.com
Telephone020 79684000
Telephone regionLondon

Location

Registered Address1 Red Place
London
W1K 6PL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

5.9k at £1Christopher Beatson-hird
14.29%
Ordinary
5.9k at £1Edward Ralph Grayson
14.29%
Ordinary
5.9k at £1Julian Sainty
14.29%
Ordinary
5.9k at £1Nicholas James Reed
14.29%
Ordinary
5.9k at £1Nicholas Jonathan Woolf
14.29%
Ordinary
5.9k at £1Richard Berman
14.29%
Ordinary
5.9k at £1Rupert Mathieu
14.29%
Ordinary

Financials

Year2014
Net Worth£1,640,275
Cash£1,037,703
Current Liabilities£490,823

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Charges

18 June 1996Delivered on: 2 July 1996
Persons entitled: Banca Serfin S.A.

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 28TH february 1995.
Particulars: £96,000 together with imterest earned thereon in the deposit account with the bank as defined in the deed. See the mortgage charge document for full details.
Outstanding

Filing History

18 December 2020Accounts for a small company made up to 31 December 2019 (13 pages)
25 August 2020Auditor's resignation (1 page)
19 March 2020Confirmation statement made on 9 March 2020 with updates (4 pages)
19 March 2020Notification of Rupert James Mathieu as a person with significant control on 27 February 2020 (2 pages)
19 March 2020Notification of Ian Kenneth Lazarus as a person with significant control on 27 February 2020 (2 pages)
19 March 2020Withdrawal of a person with significant control statement on 19 March 2020 (2 pages)
19 March 2020Notification of Edward Ralph Grayson as a person with significant control on 27 February 2020 (2 pages)
2 December 2019Register inspection address has been changed from Burdett House 15-16 Buckingham Street London WC2N 6DU United Kingdom to 1 Red Place London W1K 6PL (1 page)
2 December 2019Registered office address changed from Burdett House 15-16 Buckingham Street London WC2N 6DU to 1 Red Place London W1K 6PL on 2 December 2019 (1 page)
1 October 2019Accounts for a small company made up to 31 December 2018 (12 pages)
24 June 2019Cancellation of shares. Statement of capital on 31 May 2019
  • GBP 23,500
(4 pages)
24 June 2019Purchase of own shares. (3 pages)
10 June 2019Purchase of own shares. (3 pages)
6 June 2019Cancellation of shares. Statement of capital on 30 April 2019
  • GBP 29,375
(4 pages)
3 June 2019Termination of appointment of Nicholas Jonathan Woolf as a director on 31 May 2019 (1 page)
8 May 2019Termination of appointment of Nicholas James Reed as a director on 30 April 2019 (1 page)
11 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
26 September 2018Accounts for a small company made up to 31 December 2017 (12 pages)
14 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
4 October 2017Termination of appointment of Christopher Peter Beatson Hird as a director on 3 October 2017 (1 page)
4 October 2017Termination of appointment of Christopher Peter Beatson Hird as a director on 3 October 2017 (1 page)
26 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
21 April 2017Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 35,250
(4 pages)
21 April 2017Purchase of own shares. (3 pages)
21 April 2017Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 35,250
(4 pages)
21 April 2017Purchase of own shares. (3 pages)
17 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
26 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
26 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
28 July 2016All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
28 July 2016All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
11 July 2016Termination of appointment of Richard Andrew Berman as a director on 11 July 2016 (1 page)
11 July 2016Termination of appointment of Richard Andrew Berman as a director on 11 July 2016 (1 page)
1 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 41,125
(8 pages)
1 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 41,125
(8 pages)
6 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
6 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
30 June 2015Appointment of Mr Ian Kenneth Lazarus as a director on 1 April 2015 (2 pages)
30 June 2015Appointment of Mr Ian Kenneth Lazarus as a director on 1 April 2015 (2 pages)
30 June 2015Appointment of Mr Ian Kenneth Lazarus as a director on 1 April 2015 (2 pages)
2 April 2015Register inspection address has been changed from Buchanan House 3 St. James's Square London SW1Y 4JU to Burdett House 15-16 Buckingham Street London WC2N 6DU (1 page)
2 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 41,125
(8 pages)
2 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 41,125
(8 pages)
2 April 2015Register inspection address has been changed from Buchanan House 3 St. James's Square London SW1Y 4JU to Burdett House 15-16 Buckingham Street London WC2N 6DU (1 page)
2 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 41,125
(8 pages)
7 August 2014Accounts for a small company made up to 31 December 2013 (8 pages)
7 August 2014Accounts for a small company made up to 31 December 2013 (8 pages)
1 April 2014Registered office address changed from Buchanan House 3 St James Square London SW1Y 4JU on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Buchanan House 3 St James Square London SW1Y 4JU on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Buchanan House 3 St James Square London SW1Y 4JU on 1 April 2014 (1 page)
31 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 41,125
(8 pages)
31 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 41,125
(8 pages)
31 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 41,125
(8 pages)
7 January 2014Purchase of own shares. (3 pages)
7 January 2014Purchase of own shares. (3 pages)
7 January 2014Purchase of own shares. (3 pages)
7 January 2014Purchase of own shares. (3 pages)
18 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
18 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
2 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (8 pages)
2 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (8 pages)
2 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (8 pages)
4 October 2012Full accounts made up to 31 December 2011 (21 pages)
4 October 2012Full accounts made up to 31 December 2011 (21 pages)
21 September 2012Auditor's resignation (1 page)
21 September 2012Auditor's resignation (1 page)
21 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (8 pages)
21 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (8 pages)
8 March 2012Appointment of David Robert John Adams as a secretary (1 page)
8 March 2012Appointment of David Robert John Adams as a secretary (1 page)
7 March 2012Termination of appointment of Richard Berman as a secretary (1 page)
7 March 2012Termination of appointment of Richard Berman as a secretary (1 page)
31 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (8 pages)
31 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (8 pages)
31 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (8 pages)
23 March 2011Full accounts made up to 31 December 2010 (16 pages)
23 March 2011Full accounts made up to 31 December 2010 (16 pages)
22 April 2010Full accounts made up to 31 December 2009 (17 pages)
22 April 2010Full accounts made up to 31 December 2009 (17 pages)
26 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (10 pages)
26 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (10 pages)
26 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (10 pages)
25 March 2010Register(s) moved to registered inspection location (1 page)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Register(s) moved to registered inspection location (1 page)
25 March 2010Register inspection address has been changed (1 page)
24 March 2010Director's details changed for Nicholas Jonathan Woolf on 9 March 2010 (2 pages)
24 March 2010Director's details changed for Nicholas Jonathan Woolf on 9 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Christopher Peter Beatson Hird on 9 March 2010 (2 pages)
24 March 2010Director's details changed for Julian Lawrence Sainty on 9 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Christopher Peter Beatson Hird on 9 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Christopher Peter Beatson Hird on 9 March 2010 (2 pages)
24 March 2010Director's details changed for Julian Lawrence Sainty on 9 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Richard Andrew Berman on 9 March 2010 (2 pages)
24 March 2010Director's details changed for Rupert James Mathieu on 9 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Richard Andrew Berman on 9 March 2010 (2 pages)
24 March 2010Secretary's details changed for Mr Richard Andrew Berman on 9 March 2010 (1 page)
24 March 2010Director's details changed for Rupert James Mathieu on 9 March 2010 (2 pages)
24 March 2010Secretary's details changed for Mr Richard Andrew Berman on 9 March 2010 (1 page)
24 March 2010Director's details changed for Julian Lawrence Sainty on 9 March 2010 (2 pages)
24 March 2010Secretary's details changed for Mr Richard Andrew Berman on 9 March 2010 (1 page)
24 March 2010Director's details changed for Nicholas James Reed on 9 March 2010 (2 pages)
24 March 2010Director's details changed for Nicholas James Reed on 9 March 2010 (2 pages)
24 March 2010Director's details changed for Nicholas Jonathan Woolf on 9 March 2010 (2 pages)
24 March 2010Director's details changed for Rupert James Mathieu on 9 March 2010 (2 pages)
24 March 2010Director's details changed for Nicholas James Reed on 9 March 2010 (2 pages)
24 March 2010Director's details changed for Edward Ralph Grayson on 9 March 2010 (2 pages)
24 March 2010Director's details changed for Edward Ralph Grayson on 9 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Richard Andrew Berman on 9 March 2010 (2 pages)
24 March 2010Director's details changed for Edward Ralph Grayson on 9 March 2010 (2 pages)
8 April 2009Full accounts made up to 31 December 2008 (20 pages)
8 April 2009Full accounts made up to 31 December 2008 (20 pages)
25 March 2009Auditor's resignation (1 page)
25 March 2009Auditor's resignation (1 page)
24 March 2009Director's change of particulars / nicholas reed / 01/12/2008 (1 page)
24 March 2009Return made up to 09/03/09; full list of members (7 pages)
24 March 2009Return made up to 09/03/09; full list of members (7 pages)
24 March 2009Director's change of particulars / nicholas reed / 01/12/2008 (1 page)
29 July 2008Accounts for a medium company made up to 31 December 2007 (13 pages)
29 July 2008Accounts for a medium company made up to 31 December 2007 (13 pages)
20 March 2008Return made up to 09/03/08; full list of members (7 pages)
20 March 2008Director's change of particulars / nicholas reed / 09/03/2008 (1 page)
20 March 2008Director's change of particulars / nicholas reed / 09/03/2008 (1 page)
20 March 2008Return made up to 09/03/08; full list of members (7 pages)
11 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
11 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
4 July 2007Registered office changed on 04/07/07 from: stratton house stratton street london W1J 8LA (1 page)
4 July 2007Registered office changed on 04/07/07 from: stratton house stratton street london W1J 8LA (1 page)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
16 March 2007Director's particulars changed (1 page)
16 March 2007Return made up to 09/03/07; full list of members (4 pages)
16 March 2007Return made up to 09/03/07; full list of members (4 pages)
16 March 2007Director's particulars changed (1 page)
16 June 2006Full accounts made up to 31 December 2005 (16 pages)
16 June 2006Full accounts made up to 31 December 2005 (16 pages)
29 March 2006Return made up to 09/03/06; full list of members (4 pages)
29 March 2006Return made up to 09/03/06; full list of members (4 pages)
7 June 2005Full accounts made up to 31 December 2004 (16 pages)
7 June 2005Full accounts made up to 31 December 2004 (16 pages)
11 March 2005Return made up to 09/03/05; full list of members (4 pages)
11 March 2005Return made up to 09/03/05; full list of members (4 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
9 September 2004Ad 03/09/04--------- £ si 5542@1=5542 £ ic 105300/110842 (2 pages)
9 September 2004Ad 03/09/04--------- £ si 5542@1=5542 £ ic 105300/110842 (2 pages)
10 August 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
10 August 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
13 March 2004Return made up to 09/03/04; full list of members (9 pages)
13 March 2004Return made up to 09/03/04; full list of members (9 pages)
30 September 2003Full accounts made up to 31 December 2002 (15 pages)
30 September 2003Full accounts made up to 31 December 2002 (15 pages)
24 March 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 March 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 March 2003Ad 26/02/03--------- £ si 5300@1=5300 £ ic 100000/105300 (3 pages)
3 March 2003Ad 26/02/03--------- £ si 5300@1=5300 £ ic 100000/105300 (3 pages)
7 June 2002Full accounts made up to 31 December 2001 (14 pages)
7 June 2002Full accounts made up to 31 December 2001 (14 pages)
19 March 2002Return made up to 09/03/02; full list of members (8 pages)
19 March 2002Return made up to 09/03/02; full list of members (8 pages)
10 October 2001Full accounts made up to 31 December 2000 (14 pages)
10 October 2001Full accounts made up to 31 December 2000 (14 pages)
15 March 2001Return made up to 09/03/01; full list of members
  • 363(287) ‐ Registered office changed on 15/03/01
(8 pages)
15 March 2001Return made up to 09/03/01; full list of members
  • 363(287) ‐ Registered office changed on 15/03/01
(8 pages)
11 October 2000Director's particulars changed (1 page)
11 October 2000Director's particulars changed (1 page)
15 August 2000Full accounts made up to 31 December 1999 (15 pages)
15 August 2000Full accounts made up to 31 December 1999 (15 pages)
15 March 2000Return made up to 09/03/00; full list of members
  • 363(287) ‐ Registered office changed on 15/03/00
(8 pages)
15 March 2000Return made up to 09/03/00; full list of members
  • 363(287) ‐ Registered office changed on 15/03/00
(8 pages)
7 September 1999Full accounts made up to 31 December 1998 (13 pages)
7 September 1999Full accounts made up to 31 December 1998 (13 pages)
15 March 1999Return made up to 09/03/99; no change of members (4 pages)
15 March 1999Return made up to 09/03/99; no change of members (4 pages)
15 December 1998Director's particulars changed (2 pages)
15 December 1998Director's particulars changed (2 pages)
14 October 1998Full accounts made up to 31 December 1997 (13 pages)
14 October 1998Full accounts made up to 31 December 1997 (13 pages)
9 March 1998Return made up to 09/03/98; no change of members (4 pages)
9 March 1998Return made up to 09/03/98; no change of members (4 pages)
17 April 1997Full accounts made up to 31 December 1996 (13 pages)
17 April 1997Full accounts made up to 31 December 1996 (13 pages)
20 March 1997Return made up to 17/03/97; full list of members
  • 363(287) ‐ Registered office changed on 20/03/97
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 March 1997Return made up to 17/03/97; full list of members
  • 363(287) ‐ Registered office changed on 20/03/97
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
2 July 1996Particulars of mortgage/charge (3 pages)
2 July 1996Particulars of mortgage/charge (3 pages)
16 May 1996Registered office changed on 16/05/96 from: 1ST floor,stratton house stratton street london W1X 5FE (1 page)
16 May 1996Registered office changed on 16/05/96 from: 1ST floor,stratton house stratton street london W1X 5FE (1 page)
9 May 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
9 May 1996Registered office changed on 09/05/96 from: fourth floor 50 hans crescent london SW1X 0NB (1 page)
9 May 1996Registered office changed on 09/05/96 from: fourth floor 50 hans crescent london SW1X 0NB (1 page)
9 May 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
22 April 1996Ad 25/03/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
22 April 1996Ad 25/03/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
31 March 1996New director appointed (3 pages)
31 March 1996New secretary appointed;new director appointed (3 pages)
31 March 1996New director appointed (3 pages)
31 March 1996New director appointed (3 pages)
31 March 1996New director appointed (2 pages)
31 March 1996New director appointed (3 pages)
31 March 1996New secretary appointed;new director appointed (3 pages)
31 March 1996New director appointed (2 pages)
25 March 1996Incorporation (26 pages)
25 March 1996Incorporation (26 pages)