Hailsham
BN27 1DW
Secretary Name | Mrs Jacqueline Ann Worrell |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit C, La Gare Surrey Row London SE1 0BZ |
Director Name | Ben Dilley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2007(5 years, 3 months after company formation) |
Appointment Duration | 17 years |
Role | Software |
Country of Residence | England |
Correspondence Address | 3 Denmark Court Francis Terrace London N19 5PY |
Director Name | Amit Patel |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2009(7 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 15 Ladycroft Walk Stanmore Middlesex HA7 1PD |
Director Name | Mr Sascha Markham |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Grahame Avenue Pangbourne Reading RG8 7LF |
Director Name | Stuart Dennis Worrell |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | Davmaur House Clophill Road, Silsoe Bedford Bedfordshire MK45 4HA |
Director Name | Ms Alethea Snelling |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2007(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2008) |
Role | Software |
Country of Residence | United Kingdom |
Correspondence Address | 13 Crown Court St Margarets Middlesex TW1 3ES |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | skillstream.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74019090 |
Telephone region | London |
Registered Address | Unit C, La Gare Surrey Row London SE1 0BZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £515,471 |
Current Liabilities | £560,701 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
15 October 2012 | Delivered on: 27 October 2012 Persons entitled: Harris Consulting Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: The monies standing to the credit of the rent deposit account. Outstanding |
---|
26 January 2024 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
---|---|
28 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
5 January 2023 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
2 February 2022 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
24 February 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
18 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
13 February 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
7 January 2018 | Confirmation statement made on 19 December 2017 with updates (5 pages) |
7 January 2018 | Change of details for Mr Stephen Raithby Lucas as a person with significant control on 1 December 2016 (2 pages) |
7 January 2018 | Statement of capital following an allotment of shares on 1 December 2016
|
7 January 2018 | Change of details for Mr Stephen Raithby Lucas as a person with significant control on 1 December 2016 (2 pages) |
7 January 2018 | Confirmation statement made on 19 December 2017 with updates (5 pages) |
7 January 2018 | Statement of capital following an allotment of shares on 1 December 2016
|
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 February 2017 | Director's details changed for Mr Stephen Raithby Lucas on 21 February 2017 (2 pages) |
21 February 2017 | Director's details changed for Mr Stephen Raithby Lucas on 21 February 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
12 August 2015 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 August 2015 | Amended total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 August 2015 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 August 2015 | Amended total exemption small company accounts made up to 30 September 2014 (6 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 July 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
1 July 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
6 March 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
15 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
15 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
28 February 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
30 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
30 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
27 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (7 pages) |
27 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (7 pages) |
6 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
6 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 February 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (7 pages) |
13 February 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (7 pages) |
28 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
28 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
7 March 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (7 pages) |
7 March 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (7 pages) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
21 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (7 pages) |
21 December 2009 | Register inspection address has been changed (1 page) |
21 December 2009 | Director's details changed for Ben Dilley on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Ben Dilley on 1 October 2009 (2 pages) |
21 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (7 pages) |
21 December 2009 | Director's details changed for Stephen Raithby Lucas on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Amit Patel on 1 October 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Mrs Jacqueline Ann Worrell on 1 October 2009 (1 page) |
21 December 2009 | Director's details changed for Stephen Raithby Lucas on 1 October 2009 (2 pages) |
21 December 2009 | Register(s) moved to registered inspection location (1 page) |
21 December 2009 | Secretary's details changed for Mrs Jacqueline Ann Worrell on 1 October 2009 (1 page) |
21 December 2009 | Director's details changed for Amit Patel on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Amit Patel on 1 October 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Mrs Jacqueline Ann Worrell on 1 October 2009 (1 page) |
21 December 2009 | Director's details changed for Stephen Raithby Lucas on 1 October 2009 (2 pages) |
21 December 2009 | Register inspection address has been changed (1 page) |
21 December 2009 | Director's details changed for Ben Dilley on 1 October 2009 (2 pages) |
21 December 2009 | Register(s) moved to registered inspection location (1 page) |
21 March 2009 | Director appointed amit patel (1 page) |
21 March 2009 | Director appointed amit patel (1 page) |
19 December 2008 | Director's change of particulars / stephen lucas / 11/12/2008 (1 page) |
19 December 2008 | Return made up to 19/12/08; full list of members (5 pages) |
19 December 2008 | Return made up to 19/12/08; full list of members (5 pages) |
19 December 2008 | Director's change of particulars / stephen lucas / 11/12/2008 (1 page) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 August 2008 | Secretary's change of particulars / jacqueline worrell / 07/11/2007 (1 page) |
22 August 2008 | Secretary's change of particulars / jacqueline worrell / 07/11/2007 (1 page) |
22 August 2008 | Return made up to 19/12/07; full list of members (6 pages) |
22 August 2008 | Return made up to 19/12/07; full list of members (6 pages) |
19 August 2008 | Appointment terminated director aletha snelling (1 page) |
19 August 2008 | Appointment terminated director aletha snelling (1 page) |
24 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
24 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
13 September 2007 | Registered office changed on 13/09/07 from: 50 cannon street london EC4N 6JJ (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: 50 cannon street london EC4N 6JJ (1 page) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | New director appointed (2 pages) |
21 April 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
21 April 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
20 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
20 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Ad 16/10/06--------- £ si [email protected]=27 £ ic 157/184 (2 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Ad 16/10/06--------- £ si [email protected]=27 £ ic 157/184 (2 pages) |
1 November 2006 | Director resigned (1 page) |
2 May 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
2 May 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
5 January 2006 | Return made up to 19/12/05; full list of members
|
5 January 2006 | Return made up to 19/12/05; full list of members
|
5 July 2005 | Ad 05/04/04--------- £ si [email protected] (2 pages) |
5 July 2005 | Ad 05/04/04--------- £ si [email protected] (2 pages) |
5 July 2005 | Ad 15/06/04--------- £ si [email protected] (2 pages) |
5 July 2005 | Ad 15/06/04--------- £ si [email protected] (2 pages) |
15 February 2005 | Registered office changed on 15/02/05 from: watson associates 30-34 north street hailsham east sussex BN27 1DW (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: watson associates 30-34 north street hailsham east sussex BN27 1DW (1 page) |
24 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
24 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
13 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
13 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
7 April 2004 | Ad 12/03/04--------- £ si [email protected]=5 £ ic 151/156 (2 pages) |
7 April 2004 | Ad 24/01/04--------- £ si [email protected]=5 £ ic 146/151 (2 pages) |
7 April 2004 | Ad 24/01/04--------- £ si [email protected]=5 £ ic 146/151 (2 pages) |
7 April 2004 | Ad 12/03/04--------- £ si [email protected]=5 £ ic 151/156 (2 pages) |
1 April 2004 | Return made up to 19/12/03; full list of members (8 pages) |
1 April 2004 | Return made up to 19/12/03; full list of members (8 pages) |
9 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
9 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
8 January 2004 | Ad 01/10/03--------- £ si [email protected]=14 £ ic 1226/1240 (2 pages) |
8 January 2004 | Ad 01/10/03--------- £ si [email protected]=14 £ ic 1226/1240 (2 pages) |
12 December 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
12 December 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
28 November 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
28 November 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
19 February 2003 | Ad 06/01/03--------- £ si [email protected]=10 £ ic 1216/1226 (3 pages) |
19 February 2003 | Ad 06/01/03--------- £ si [email protected]=10 £ ic 1216/1226 (3 pages) |
14 February 2003 | Return made up to 19/12/02; full list of members
|
14 February 2003 | Return made up to 19/12/02; full list of members
|
26 January 2003 | Resolutions
|
26 January 2003 | Resolutions
|
13 January 2003 | Ad 30/06/02--------- £ si [email protected]=8 £ ic 1003/1011 (2 pages) |
13 January 2003 | Ad 30/06/02--------- £ si [email protected]=5 £ ic 998/1003 (2 pages) |
13 January 2003 | Ad 30/06/02--------- £ si [email protected]=5 £ ic 998/1003 (2 pages) |
13 January 2003 | Company name changed EO3 LIMITED\certificate issued on 13/01/03 (2 pages) |
13 January 2003 | Ad 30/06/02--------- £ si [email protected]=8 £ ic 1003/1011 (2 pages) |
13 January 2003 | Ad 30/06/02--------- £ si [email protected]=9 £ ic 1011/1020 (2 pages) |
13 January 2003 | Company name changed EO3 LIMITED\certificate issued on 13/01/03 (2 pages) |
13 January 2003 | Ad 30/06/02--------- £ si [email protected]=9 £ ic 1011/1020 (2 pages) |
17 August 2002 | Ad 20/05/02--------- £ si 988@1=988 £ ic 10/998 (2 pages) |
17 August 2002 | Ad 20/05/02--------- £ si 988@1=988 £ ic 10/998 (2 pages) |
10 July 2002 | S-div 18/06/02 (1 page) |
10 July 2002 | Resolutions
|
10 July 2002 | S-div 18/06/02 (1 page) |
10 July 2002 | Resolutions
|
27 June 2002 | Memorandum and Articles of Association (12 pages) |
27 June 2002 | Resolutions
|
27 June 2002 | Memorandum and Articles of Association (12 pages) |
27 June 2002 | Resolutions
|
7 June 2002 | Ad 22/05/02--------- £ si [email protected]=8 £ ic 2/10 (2 pages) |
7 June 2002 | Ad 22/05/02--------- £ si [email protected]=8 £ ic 2/10 (2 pages) |
19 April 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
19 April 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
19 December 2001 | Incorporation (19 pages) |
19 December 2001 | Incorporation (19 pages) |