Company NameSensible Staffing Limited
DirectorsStefanos Kyriakides and Joseph Charlie Dumont
Company StatusActive
Company Number04577721
CategoryPrivate Limited Company
Incorporation Date30 October 2002(21 years, 5 months ago)
Previous NameSensible Locums Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Stefanos Kyriakides
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2002(1 week, 5 days after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameMr Joseph Charlie Dumont
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2003(3 months, 1 week after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameSNC Limited (Corporation)
StatusResigned
Appointed11 November 2002(1 week, 5 days after company formation)
Appointment Duration5 years (resigned 03 December 2007)
Correspondence Address105 Seven Sisters Road
London
N7 7QP
Secretary NameKingswood Nominees Limited (Corporation)
StatusResigned
Appointed03 December 2007(5 years, 1 month after company formation)
Appointment Duration14 years, 5 months (resigned 06 May 2022)
Correspondence Address3 Coldbath Square
London
EC1R 5HL

Contact

Websitesensible-staffing.com
Email address[email protected]
Telephone020 83649911
Telephone regionLondon

Location

Registered Address3 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£192,044
Cash£156,471
Current Liabilities£511,586

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return30 October 2023 (5 months ago)
Next Return Due13 November 2024 (7 months, 2 weeks from now)

Charges

17 June 2020Delivered 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 2003Delivered 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

Filing History

22 November 2023Full accounts made up to 30 November 2022 (17 pages)
9 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
10 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
31 August 2022Full accounts made up to 30 November 2021 (22 pages)
9 May 2022Termination of appointment of Kingswood Nominees Limited as a secretary on 6 May 2022 (1 page)
5 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
31 August 2021Full accounts made up to 30 November 2020 (22 pages)
18 January 2021Full accounts made up to 30 November 2019 (22 pages)
16 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
18 June 2020Registration of charge 045777210002, created on 17 June 2020 (29 pages)
12 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
5 September 2019Full accounts made up to 30 November 2018 (21 pages)
4 December 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
5 September 2018Full accounts made up to 30 November 2017 (22 pages)
28 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
7 September 2017Full accounts made up to 30 November 2016 (21 pages)
7 September 2017Full accounts made up to 30 November 2016 (21 pages)
24 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
8 September 2016Full accounts made up to 30 November 2015 (16 pages)
8 September 2016Full accounts made up to 30 November 2015 (16 pages)
21 December 2015Change of name notice (2 pages)
21 December 2015Change of name notice (2 pages)
21 December 2015Company name changed sensible locums LIMITED\certificate issued on 21/12/15
  • RES15 ‐ Change company name resolution on 2015-12-03
(2 pages)
21 December 2015Company name changed sensible locums LIMITED\certificate issued on 21/12/15
  • RES15 ‐ Change company name resolution on 2015-12-03
(2 pages)
1 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 50,000
(4 pages)
1 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 50,000
(4 pages)
8 September 2015Full accounts made up to 30 November 2014 (18 pages)
8 September 2015Full accounts made up to 30 November 2014 (18 pages)
6 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 50,000
(4 pages)
6 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 50,000
(4 pages)
22 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
22 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
7 April 2014Director's details changed for Mr Joseph Charlie Dumont on 7 December 2012 (2 pages)
7 April 2014Director's details changed for Mr Joseph Charlie Dumont on 7 December 2012 (2 pages)
7 April 2014Director's details changed for Mr Joseph Charlie Dumont on 7 December 2012 (2 pages)
28 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 50,000
(4 pages)
28 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 50,000
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
14 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
13 November 2012Director's details changed for Mr Joseph Charlie Dumont on 30 October 2012 (2 pages)
13 November 2012Director's details changed for Mr Stefanos Kyriakides on 30 October 2012 (2 pages)
13 November 2012Director's details changed for Mr Stefanos Kyriakides on 30 October 2012 (2 pages)
13 November 2012Director's details changed for Mr Joseph Charlie Dumont on 30 October 2012 (2 pages)
6 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
6 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
23 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
23 December 2011Secretary's details changed for Kingswood Nominees Limited on 30 October 2011 (2 pages)
23 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
23 December 2011Secretary's details changed for Kingswood Nominees Limited on 30 October 2011 (2 pages)
21 March 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
21 March 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
10 January 2011Annual return made up to 30 October 2010 with a full list of shareholders (14 pages)
10 January 2011Annual return made up to 30 October 2010 with a full list of shareholders (14 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
20 November 2009Annual return made up to 30 October 2009 (10 pages)
20 November 2009Annual return made up to 30 October 2009 (10 pages)
9 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
9 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
7 July 2009Director's change of particulars / stefanos kyriakides / 01/06/2009 (1 page)
7 July 2009Director's change of particulars / joseph dumont / 01/05/2007 (1 page)
7 July 2009Director's change of particulars / stefanos kyriakides / 01/06/2009 (1 page)
7 July 2009Director's change of particulars / joseph dumont / 01/05/2007 (1 page)
28 November 2008Return made up to 30/10/08; no change of members (4 pages)
28 November 2008Return made up to 30/10/08; no change of members (4 pages)
23 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
23 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
3 June 2008Return made up to 30/10/07; full list of members (7 pages)
3 June 2008Return made up to 30/10/07; full list of members (7 pages)
20 March 2008Secretary appointed kingswood nominees LIMITED (1 page)
20 March 2008Appointment terminated secretary snc LIMITED (1 page)
20 March 2008Appointment terminated secretary snc LIMITED (1 page)
20 March 2008Secretary appointed kingswood nominees LIMITED (1 page)
10 March 2008Registered office changed on 10/03/2008 from 105 seven sisters road london N7 7QP (1 page)
10 March 2008Registered office changed on 10/03/2008 from 105 seven sisters road london N7 7QP (1 page)
6 December 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
6 December 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
6 November 2006Director's particulars changed (1 page)
6 November 2006Director's particulars changed (1 page)
6 November 2006Return made up to 30/10/06; full list of members (3 pages)
6 November 2006Return made up to 30/10/06; full list of members (3 pages)
13 June 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
13 June 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
27 October 2005Return made up to 30/10/05; full list of members (8 pages)
27 October 2005Return made up to 30/10/05; full list of members (8 pages)
12 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
12 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
14 December 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2004Ad 30/09/04--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
18 October 2004Ad 30/09/04--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
18 August 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
18 August 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
14 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 January 2004Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
14 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2004£ nc 1000/100000 20/10/03 (1 page)
14 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2004£ nc 1000/100000 20/10/03 (1 page)
14 January 2004Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
14 November 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2003Particulars of mortgage/charge (6 pages)
5 August 2003Particulars of mortgage/charge (6 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
13 January 2003Secretary resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Registered office changed on 13/01/03 from: 8/10 stamford hill london N16 6XZ (1 page)
13 January 2003New director appointed (2 pages)
13 January 2003Registered office changed on 13/01/03 from: 8/10 stamford hill london N16 6XZ (1 page)
13 January 2003Secretary resigned (1 page)
13 January 2003New secretary appointed (2 pages)
13 January 2003New secretary appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003Director resigned (1 page)
30 October 2002Incorporation (15 pages)
30 October 2002Incorporation (15 pages)