London
EC1R 5HL
Director Name | Mr Joseph Charlie Dumont |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2003(3 months, 1 week after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | SNC Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2002(1 week, 5 days after company formation) |
Appointment Duration | 5 years (resigned 03 December 2007) |
Correspondence Address | 105 Seven Sisters Road London N7 7QP |
Secretary Name | Kingswood Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2007(5 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months (resigned 06 May 2022) |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Website | sensible-staffing.com |
---|---|
Email address | [email protected] |
Telephone | 020 83649911 |
Telephone region | London |
Registered Address | 3 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £192,044 |
Cash | £156,471 |
Current Liabilities | £511,586 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 30 October 2023 (5 months ago) |
---|---|
Next Return Due | 13 November 2024 (7 months, 2 weeks from now) |
17 June 2020 | Delivered on: 18 June 2020 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details. Outstanding |
---|---|
31 July 2003 | Delivered on: 5 August 2003 Persons entitled: Venture Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
22 November 2023 | Full accounts made up to 30 November 2022 (17 pages) |
---|---|
9 November 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
10 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
31 August 2022 | Full accounts made up to 30 November 2021 (22 pages) |
9 May 2022 | Termination of appointment of Kingswood Nominees Limited as a secretary on 6 May 2022 (1 page) |
5 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
31 August 2021 | Full accounts made up to 30 November 2020 (22 pages) |
18 January 2021 | Full accounts made up to 30 November 2019 (22 pages) |
16 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
18 June 2020 | Registration of charge 045777210002, created on 17 June 2020 (29 pages) |
12 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
5 September 2019 | Full accounts made up to 30 November 2018 (21 pages) |
4 December 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
5 September 2018 | Full accounts made up to 30 November 2017 (22 pages) |
28 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
7 September 2017 | Full accounts made up to 30 November 2016 (21 pages) |
7 September 2017 | Full accounts made up to 30 November 2016 (21 pages) |
24 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
8 September 2016 | Full accounts made up to 30 November 2015 (16 pages) |
8 September 2016 | Full accounts made up to 30 November 2015 (16 pages) |
21 December 2015 | Change of name notice (2 pages) |
21 December 2015 | Change of name notice (2 pages) |
21 December 2015 | Company name changed sensible locums LIMITED\certificate issued on 21/12/15
|
21 December 2015 | Company name changed sensible locums LIMITED\certificate issued on 21/12/15
|
1 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
8 September 2015 | Full accounts made up to 30 November 2014 (18 pages) |
8 September 2015 | Full accounts made up to 30 November 2014 (18 pages) |
6 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
22 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
22 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
7 April 2014 | Director's details changed for Mr Joseph Charlie Dumont on 7 December 2012 (2 pages) |
7 April 2014 | Director's details changed for Mr Joseph Charlie Dumont on 7 December 2012 (2 pages) |
7 April 2014 | Director's details changed for Mr Joseph Charlie Dumont on 7 December 2012 (2 pages) |
28 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
14 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Director's details changed for Mr Joseph Charlie Dumont on 30 October 2012 (2 pages) |
13 November 2012 | Director's details changed for Mr Stefanos Kyriakides on 30 October 2012 (2 pages) |
13 November 2012 | Director's details changed for Mr Stefanos Kyriakides on 30 October 2012 (2 pages) |
13 November 2012 | Director's details changed for Mr Joseph Charlie Dumont on 30 October 2012 (2 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
23 December 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Secretary's details changed for Kingswood Nominees Limited on 30 October 2011 (2 pages) |
23 December 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Secretary's details changed for Kingswood Nominees Limited on 30 October 2011 (2 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
10 January 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (14 pages) |
10 January 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (14 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
20 November 2009 | Annual return made up to 30 October 2009 (10 pages) |
20 November 2009 | Annual return made up to 30 October 2009 (10 pages) |
9 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
9 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
7 July 2009 | Director's change of particulars / stefanos kyriakides / 01/06/2009 (1 page) |
7 July 2009 | Director's change of particulars / joseph dumont / 01/05/2007 (1 page) |
7 July 2009 | Director's change of particulars / stefanos kyriakides / 01/06/2009 (1 page) |
7 July 2009 | Director's change of particulars / joseph dumont / 01/05/2007 (1 page) |
28 November 2008 | Return made up to 30/10/08; no change of members (4 pages) |
28 November 2008 | Return made up to 30/10/08; no change of members (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
3 June 2008 | Return made up to 30/10/07; full list of members (7 pages) |
3 June 2008 | Return made up to 30/10/07; full list of members (7 pages) |
20 March 2008 | Secretary appointed kingswood nominees LIMITED (1 page) |
20 March 2008 | Appointment terminated secretary snc LIMITED (1 page) |
20 March 2008 | Appointment terminated secretary snc LIMITED (1 page) |
20 March 2008 | Secretary appointed kingswood nominees LIMITED (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from 105 seven sisters road london N7 7QP (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from 105 seven sisters road london N7 7QP (1 page) |
6 December 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
6 December 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
6 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Return made up to 30/10/06; full list of members (3 pages) |
6 November 2006 | Return made up to 30/10/06; full list of members (3 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
27 October 2005 | Return made up to 30/10/05; full list of members (8 pages) |
27 October 2005 | Return made up to 30/10/05; full list of members (8 pages) |
12 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
12 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
14 December 2004 | Return made up to 30/10/04; full list of members
|
14 December 2004 | Return made up to 30/10/04; full list of members
|
18 October 2004 | Ad 30/09/04--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
18 October 2004 | Ad 30/09/04--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
18 August 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
18 August 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
14 January 2004 | Resolutions
|
14 January 2004 | Accounting reference date extended from 31/10/03 to 30/11/03 (1 page) |
14 January 2004 | Resolutions
|
14 January 2004 | Resolutions
|
14 January 2004 | £ nc 1000/100000 20/10/03 (1 page) |
14 January 2004 | Resolutions
|
14 January 2004 | £ nc 1000/100000 20/10/03 (1 page) |
14 January 2004 | Accounting reference date extended from 31/10/03 to 30/11/03 (1 page) |
14 November 2003 | Return made up to 30/10/03; full list of members
|
14 November 2003 | Return made up to 30/10/03; full list of members
|
5 August 2003 | Particulars of mortgage/charge (6 pages) |
5 August 2003 | Particulars of mortgage/charge (6 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Registered office changed on 13/01/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | Registered office changed on 13/01/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | New secretary appointed (2 pages) |
13 January 2003 | New secretary appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | Director resigned (1 page) |
30 October 2002 | Incorporation (15 pages) |
30 October 2002 | Incorporation (15 pages) |