London
W1D 3QU
Director Name | Halian Staffgroup Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2023(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Correspondence Address | 33 Soho Square London W1D 3QU |
Director Name | Miss Alexia Fevronia Capsomidis |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Leaves Green Road Keston Kent BR2 6DG |
Secretary Name | Mr George Capsomidis |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Leaves Green Road Keston Kent BR2 6DG |
Director Name | Mr David John Wicks |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Clifton Street Brighton BN1 3PH |
Director Name | Mr Paul John Flynn |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(1 year after company formation) |
Appointment Duration | 11 years, 4 months (resigned 04 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Sydenham Hill London SE26 6LW |
Director Name | Mr Mark Sammy Znowski |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(1 year after company formation) |
Appointment Duration | 11 years, 4 months (resigned 04 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House Vowels Lane East Grinstead West Sussex RH19 4LL |
Secretary Name | Mark Sammy Znowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House Vowels Lane East Grinstead West Sussex RH19 4LL |
Director Name | Mr Steven William Kirkpatrick |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 04 June 2015(12 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 July 2015) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Director Name | Mr Jack Rainer Ullmann |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Old Bailey London EC4M 7NG |
Director Name | Mr Phillip Lionel Ullmann |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Old Bailey London EC4M 7NG |
Director Name | Mr Chris Martin Kenneally |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2015(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Director Name | Mr Ian James Munro |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2020(17 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 28 March 2024) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 33 Soho Square London W1D 3QU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Twenty20 Midco 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2020(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 March 2023) |
Correspondence Address | 33 Soho Square London W1D 3QU |
Website | www.eurostaffgroup.com/ |
---|---|
Email address | [email protected] |
Telephone | 024 99465217 |
Telephone region | Coventry |
Registered Address | 33 Soho Square London W1D 3QU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
726k at £0.01 | Staffgroup LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £30,196,839 |
Gross Profit | £6,759,654 |
Net Worth | £2,235,611 |
Cash | £58,334 |
Current Liabilities | £5,730,937 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
15 August 2016 | Delivered on: 15 August 2016 Persons entitled: Centrovalli LTD Classification: A registered charge Outstanding |
---|---|
31 May 2016 | Delivered on: 7 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 3 of the guarantee and fixed and floating charge. Outstanding |
4 June 2015 | Delivered on: 15 June 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 2 of the debenture. Outstanding |
4 June 2015 | Delivered on: 12 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 3 of the debenture. Outstanding |
24 February 2012 | Delivered on: 6 March 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed and floating charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
8 January 2010 | Delivered on: 22 January 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a apartment 17.02 landmark west tower (tower 1) 22 marsh wall london. Outstanding |
14 October 2008 | Delivered on: 16 October 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a apartment 16 the retreat furmage street earlsfield london. Outstanding |
11 January 2008 | Delivered on: 23 January 2008 Persons entitled: Barclays Bank 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. Outstanding |
1 March 2023 | Delivered on: 17 March 2023 Persons entitled: TWENTY20 Capital Investments Limited (As Security Trustee) Classification: A registered charge Outstanding |
2 March 2020 | Delivered on: 13 March 2020 Persons entitled: Tristan Nicholas Ramus Classification: A registered charge Outstanding |
2 March 2020 | Delivered on: 13 March 2020 Persons entitled: Cordant Group PLC (In Administration) Cordant People Limited (In Administration Cordant Security Limited (In Administration) Pmp Recruitment Limited (In Administration) Classification: A registered charge Outstanding |
2 March 2020 | Delivered on: 9 March 2020 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
12 January 2018 | Delivered on: 18 January 2018 Persons entitled: Abn Amro Asset Based Finance N.V., UK Branch Classification: A registered charge Outstanding |
27 April 2007 | Delivered on: 4 May 2007 Satisfied on: 22 December 2007 Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 April 2024 | Appointment of Mr Stuart Fry as a director on 28 March 2024 (2 pages) |
---|---|
2 April 2024 | Termination of appointment of Ian James Munro as a director on 28 March 2024 (1 page) |
13 February 2024 | Confirmation statement made on 13 February 2024 with updates (4 pages) |
11 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
7 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
7 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (59 pages) |
7 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
7 January 2024 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
5 October 2023 | Registration of charge 046327540015, created on 29 September 2023 (17 pages) |
1 June 2023 | Company name changed staffgroup international LIMITED\certificate issued on 01/06/23
|
17 March 2023 | Satisfaction of charge 046327540013 in full (1 page) |
17 March 2023 | Registration of charge 046327540014, created on 1 March 2023 (43 pages) |
17 March 2023 | Satisfaction of charge 046327540011 in full (1 page) |
14 March 2023 | Cessation of Staffgroup Limited as a person with significant control on 1 March 2023 (1 page) |
14 March 2023 | Appointment of Halian Staffgroup Limited as a director on 1 March 2023 (2 pages) |
14 March 2023 | Notification of Halian Staffgroup Limited as a person with significant control on 1 March 2023 (2 pages) |
14 March 2023 | Termination of appointment of Twenty20 Midco 2 Limited as a director on 1 March 2023 (1 page) |
12 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
23 December 2022 | Full accounts made up to 31 March 2022 (29 pages) |
12 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
13 December 2021 | Full accounts made up to 31 March 2021 (29 pages) |
31 March 2021 | Resolutions
|
14 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
14 January 2021 | Change of details for 2020 T Limited as a person with significant control on 1 October 2020 (2 pages) |
8 January 2021 | Full accounts made up to 31 December 2019 (28 pages) |
2 October 2020 | Current accounting period extended from 29 December 2020 to 31 March 2021 (1 page) |
4 September 2020 | Director's details changed for Twenty20 Midco 2 Limited on 2 September 2020 (1 page) |
4 September 2020 | Change of details for 2020 T Limited as a person with significant control on 2 September 2020 (2 pages) |
4 September 2020 | Registered office address changed from 10 Old Bailey London EC4M 7NG England to 33 Soho Square London W1D 3QU on 4 September 2020 (1 page) |
4 September 2020 | Director's details changed for Mr Ian James Munro on 2 September 2020 (2 pages) |
15 June 2020 | Full accounts made up to 31 December 2018 (26 pages) |
6 May 2020 | Satisfaction of charge 2 in full (1 page) |
6 May 2020 | Satisfaction of charge 046327540007 in full (1 page) |
6 May 2020 | Satisfaction of charge 046327540012 in full (1 page) |
6 May 2020 | Satisfaction of charge 3 in full (1 page) |
6 May 2020 | Satisfaction of charge 5 in full (1 page) |
6 May 2020 | Notification of 2020 T Limited as a person with significant control on 2 March 2020 (2 pages) |
6 May 2020 | Satisfaction of charge 046327540008 in full (1 page) |
6 May 2020 | Satisfaction of charge 4 in full (1 page) |
6 May 2020 | Satisfaction of charge 046327540009 in full (1 page) |
6 May 2020 | Cessation of Saman Tabrizi as a person with significant control on 2 March 2020 (1 page) |
6 May 2020 | Satisfaction of charge 046327540010 in full (1 page) |
6 May 2020 | Cessation of Staffgroup Limited as a person with significant control on 2 March 2020 (1 page) |
13 March 2020 | Registration of charge 046327540012, created on 2 March 2020 (57 pages) |
13 March 2020 | Registration of charge 046327540013, created on 2 March 2020 (29 pages) |
10 March 2020 | Appointment of Twenty20 Midco 2 Limited as a director on 2 March 2020 (2 pages) |
10 March 2020 | Termination of appointment of Phillip Lionel Ullmann as a director on 2 March 2020 (1 page) |
10 March 2020 | Appointment of Mr Ian James Munro as a director on 2 March 2020 (2 pages) |
10 March 2020 | Termination of appointment of Jack Rainer Ullmann as a director on 2 March 2020 (1 page) |
10 March 2020 | Registered office address changed from Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF England to 10 Old Bailey London EC4M 7NG on 10 March 2020 (1 page) |
9 March 2020 | Registration of charge 046327540011, created on 2 March 2020 (43 pages) |
5 March 2020 | Termination of appointment of Chris Martin Kenneally as a director on 5 March 2020 (1 page) |
21 February 2020 | Satisfaction of charge 046327540006 in full (1 page) |
20 January 2020 | Registered office address changed from C/O Cordant Security Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF England to Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF on 20 January 2020 (1 page) |
20 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
4 December 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
24 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
10 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
7 August 2018 | Full accounts made up to 31 December 2017 (26 pages) |
18 January 2018 | Registration of charge 046327540010, created on 12 January 2018 (61 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
15 November 2017 | Notification of Saman Tabrizi as a person with significant control on 19 July 2017 (2 pages) |
15 November 2017 | Notification of Saman Tabrizi as a person with significant control on 19 July 2017 (2 pages) |
15 November 2017 | Cessation of Sid Barnes as a person with significant control on 19 July 2017 (1 page) |
15 November 2017 | Cessation of Sid Barnes as a person with significant control on 19 July 2017 (1 page) |
11 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
11 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
12 July 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
12 July 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
6 July 2017 | Full accounts made up to 30 June 2016 (26 pages) |
6 July 2017 | Full accounts made up to 30 June 2016 (26 pages) |
23 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
9 January 2017 | Second filing of the annual return made up to 10 January 2016 (22 pages) |
9 January 2017 | Second filing of the annual return made up to 10 January 2016 (22 pages) |
15 August 2016 | Registration of charge 046327540009, created on 15 August 2016 (45 pages) |
15 August 2016 | Registration of charge 046327540009, created on 15 August 2016 (45 pages) |
7 June 2016 | Registration of charge 046327540008, created on 31 May 2016 (50 pages) |
7 June 2016 | Registration of charge 046327540008, created on 31 May 2016 (50 pages) |
28 April 2016 | Registered office address changed from , C/O Cordant Group, 7-9 Swallow Street, 2nd Floor, London, W1B 4DE, England to C/O Cordant Security Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from , C/O Cordant Group, 7-9 Swallow Street, 2nd Floor, London, W1B 4DE, England to C/O Cordant Security Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from , Chevron House 346 Long Lane, Hillingdon, Uxbridge, Middlesex, UB10 9PF to C/O Cordant Security Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from , Chevron House 346 Long Lane, Hillingdon, Uxbridge, Middlesex, UB10 9PF to C/O Cordant Security Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF on 28 April 2016 (1 page) |
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
30 September 2015 | Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages) |
4 August 2015 | Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 (1 page) |
13 July 2015 | Auditor's resignation (1 page) |
13 July 2015 | Auditor's resignation (1 page) |
26 June 2015 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
26 June 2015 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
24 June 2015 | Appointment of Mr Jack Rainer Ullmann as a director on 4 June 2015 (2 pages) |
24 June 2015 | Appointment of Mr Phillip Lionel Ullmann as a director on 4 June 2015 (2 pages) |
24 June 2015 | Termination of appointment of Mark Sammy Znowski as a secretary on 4 June 2015 (1 page) |
24 June 2015 | Appointment of Mr Steven William Kirkpatrick as a director on 4 June 2015 (2 pages) |
24 June 2015 | Appointment of Mr Phillip Lionel Ullmann as a director on 4 June 2015 (2 pages) |
24 June 2015 | Appointment of Mr Steven William Kirkpatrick as a director on 4 June 2015 (2 pages) |
24 June 2015 | Appointment of Mr Jack Rainer Ullmann as a director on 4 June 2015 (2 pages) |
24 June 2015 | Appointment of Mr Phillip Lionel Ullmann as a director on 4 June 2015 (2 pages) |
24 June 2015 | Termination of appointment of Paul John Flynn as a director on 4 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Paul John Flynn as a director on 4 June 2015 (1 page) |
24 June 2015 | Registered office address changed from , First Floor, 135 Park Street, London, SE1 9EA to C/O Cordant Security Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF on 24 June 2015 (1 page) |
24 June 2015 | Appointment of Mr Jack Rainer Ullmann as a director on 4 June 2015 (2 pages) |
24 June 2015 | Termination of appointment of Mark Sammy Znowski as a director on 4 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Mark Sammy Znowski as a director on 4 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Paul John Flynn as a director on 4 June 2015 (1 page) |
24 June 2015 | Appointment of Mr Steven William Kirkpatrick as a director on 4 June 2015 (2 pages) |
24 June 2015 | Termination of appointment of Mark Sammy Znowski as a secretary on 4 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Mark Sammy Znowski as a director on 4 June 2015 (1 page) |
24 June 2015 | Registered office address changed from , First Floor, 135 Park Street, London, SE1 9EA to C/O Cordant Security Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF on 24 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Mark Sammy Znowski as a secretary on 4 June 2015 (1 page) |
24 June 2015 | Registered office address changed from First Floor 135 Park Street London SE1 9EA to Chevron House 346 Long Lane Hillingdon Uxbridge Middlesex UB10 9PF on 24 June 2015 (1 page) |
23 June 2015 | Resolutions
|
23 June 2015 | Resolutions
|
15 June 2015 | Registration of charge 046327540007, created on 4 June 2015 (11 pages) |
15 June 2015 | Registration of charge 046327540007, created on 4 June 2015 (11 pages) |
15 June 2015 | Registration of charge 046327540007, created on 4 June 2015 (11 pages) |
12 June 2015 | Registration of charge 046327540006, created on 4 June 2015 (11 pages) |
12 June 2015 | Registration of charge 046327540006, created on 4 June 2015 (11 pages) |
12 June 2015 | Registration of charge 046327540006, created on 4 June 2015 (11 pages) |
27 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
27 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
13 January 2015 | Director's details changed for Mr Paul John Flynn on 1 June 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Paul John Flynn on 1 June 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Paul John Flynn on 1 June 2014 (2 pages) |
13 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
11 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
11 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
23 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
4 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
4 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
6 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (22 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (22 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
11 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
17 October 2011 | Director's details changed for Mark Sammy Znowski on 3 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Mark Sammy Znowski on 3 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Mark Sammy Znowski on 3 October 2011 (2 pages) |
6 October 2011 | Secretary's details changed for Mark Sammy Znowski on 3 October 2011 (2 pages) |
6 October 2011 | Secretary's details changed for Mark Sammy Znowski on 3 October 2011 (2 pages) |
6 October 2011 | Secretary's details changed for Mark Sammy Znowski on 3 October 2011 (2 pages) |
14 September 2011 | Full accounts made up to 31 March 2011 (20 pages) |
14 September 2011 | Full accounts made up to 31 March 2011 (20 pages) |
11 May 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
11 May 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
10 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Secretary's details changed for Mark Sammy Znowski on 31 July 2010 (2 pages) |
10 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Director's details changed for Mark Sammy Znowski on 31 July 2010 (2 pages) |
10 January 2011 | Secretary's details changed for Mark Sammy Znowski on 31 July 2010 (2 pages) |
10 January 2011 | Director's details changed for Mark Sammy Znowski on 31 July 2010 (2 pages) |
23 September 2010 | Full accounts made up to 31 March 2010 (20 pages) |
23 September 2010 | Full accounts made up to 31 March 2010 (20 pages) |
11 March 2010 | Full accounts made up to 31 March 2009 (20 pages) |
11 March 2010 | Full accounts made up to 31 March 2009 (20 pages) |
11 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Director's details changed for Mark Sammy Znowski on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mark Sammy Znowski on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Director's details changed for Paul John Flynn on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Paul John Flynn on 11 February 2010 (2 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 August 2009 | Director's change of particulars / paul flynn / 31/07/2009 (1 page) |
10 August 2009 | Director's change of particulars / paul flynn / 31/07/2009 (1 page) |
2 June 2009 | Secretary appointed mark sammy znowski (2 pages) |
2 June 2009 | Secretary appointed mark sammy znowski (2 pages) |
2 June 2009 | Appointment terminated secretary george capsomidis (1 page) |
2 June 2009 | Appointment terminated secretary george capsomidis (1 page) |
1 April 2009 | Return made up to 10/01/09; full list of members (5 pages) |
1 April 2009 | Return made up to 10/01/09; full list of members (5 pages) |
7 November 2008 | Gbp ic 10000/7260\22/09/08\gbp sr 2740@1=2740\ (1 page) |
7 November 2008 | Gbp ic 10000/7260\22/09/08\gbp sr 2740@1=2740\ (1 page) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
7 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
7 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
1 October 2008 | Resolutions
|
1 October 2008 | Resolutions
|
1 October 2008 | Appointment terminated director david wicks (1 page) |
1 October 2008 | Appointment terminated director david wicks (1 page) |
11 July 2008 | Ad 01/05/08-01/05/08\gbp si 6000@1=6000\gbp ic 4000/10000\ (2 pages) |
11 July 2008 | Ad 01/05/08-01/05/08\gbp si 6000@1=6000\gbp ic 4000/10000\ (2 pages) |
21 April 2008 | Appointment terminated director alexia capsomidis (1 page) |
21 April 2008 | Appointment terminated director alexia capsomidis (1 page) |
23 January 2008 | Particulars of mortgage/charge (9 pages) |
23 January 2008 | Particulars of mortgage/charge (9 pages) |
15 January 2008 | Return made up to 10/01/08; full list of members (4 pages) |
15 January 2008 | Return made up to 10/01/08; full list of members (4 pages) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
30 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
27 October 2007 | Memorandum and Articles of Association (12 pages) |
27 October 2007 | Memorandum and Articles of Association (12 pages) |
22 October 2007 | Company name changed european staffing solutions limi ted\certificate issued on 22/10/07 (2 pages) |
22 October 2007 | Company name changed european staffing solutions limi ted\certificate issued on 22/10/07 (2 pages) |
25 July 2007 | Registered office changed on 25/07/07 from: 135 park street london SE1 9EA (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: 135 park street, london, SE1 9EA (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 792 wickham road, croydon, surrey CR0 8EA (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 792 wickham road croydon surrey CR0 8EA (1 page) |
4 May 2007 | Particulars of mortgage/charge (3 pages) |
4 May 2007 | Particulars of mortgage/charge (3 pages) |
9 February 2007 | Return made up to 10/01/07; full list of members (4 pages) |
9 February 2007 | Return made up to 10/01/07; full list of members (4 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: 17 bickels yard 151-153 bermondsey street london SE1 3HA (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: 17 bickels yard, 151-153 bermondsey street, london, SE1 3HA (1 page) |
23 August 2006 | Ad 15/07/06--------- £ si 3000@1=3000 £ ic 1000/4000 (2 pages) |
23 August 2006 | Director's particulars changed (1 page) |
23 August 2006 | Director's particulars changed (1 page) |
23 August 2006 | Ad 15/07/06--------- £ si 3000@1=3000 £ ic 1000/4000 (2 pages) |
8 February 2006 | Return made up to 10/01/06; full list of members
|
8 February 2006 | Return made up to 10/01/06; full list of members
|
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 February 2005 | Return made up to 10/01/05; full list of members (9 pages) |
14 February 2005 | Return made up to 10/01/05; full list of members (9 pages) |
25 February 2004 | Ad 17/02/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 February 2004 | Ad 17/02/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 February 2004 | New director appointed (1 page) |
24 February 2004 | New director appointed (1 page) |
24 February 2004 | New director appointed (1 page) |
24 February 2004 | New director appointed (1 page) |
24 February 2004 | New director appointed (1 page) |
24 February 2004 | New director appointed (1 page) |
23 January 2004 | Return made up to 10/01/04; full list of members (6 pages) |
23 January 2004 | Return made up to 10/01/04; full list of members (6 pages) |
8 December 2003 | Registered office changed on 08/12/03 from: 248 brockley road london SE4 2SF (1 page) |
8 December 2003 | Registered office changed on 08/12/03 from: 248 brockley road, london, SE4 2SF (1 page) |
8 August 2003 | Ad 10/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
8 August 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
8 August 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
8 August 2003 | Ad 10/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Incorporation (16 pages) |
10 January 2003 | Incorporation (16 pages) |