Company NameHalian International Limited
DirectorsStuart Fry and Halian Staffgroup Limited
Company StatusActive
Company Number04632754
CategoryPrivate Limited Company
Incorporation Date10 January 2003(21 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Stuart Fry
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(21 years, 2 months after company formation)
Appointment Duration3 weeks, 2 days
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address33 Soho Square
London
W1D 3QU
Director NameHalian Staffgroup Limited (Corporation)
StatusCurrent
Appointed01 March 2023(20 years, 1 month after company formation)
Appointment Duration1 year, 1 month
Correspondence Address33 Soho Square
London
W1D 3QU
Director NameMiss Alexia Fevronia Capsomidis
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Leaves Green Road
Keston
Kent
BR2 6DG
Secretary NameMr George Capsomidis
NationalityGreek
StatusResigned
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Leaves Green Road
Keston
Kent
BR2 6DG
Director NameMr David John Wicks
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 22 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Clifton Street
Brighton
BN1 3PH
Director NameMr Paul John Flynn
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(1 year after company formation)
Appointment Duration11 years, 4 months (resigned 04 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Sydenham Hill
London
SE26 6LW
Director NameMr Mark Sammy Znowski
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(1 year after company formation)
Appointment Duration11 years, 4 months (resigned 04 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House Vowels Lane
East Grinstead
West Sussex
RH19 4LL
Secretary NameMark Sammy Znowski
NationalityBritish
StatusResigned
Appointed30 April 2009(6 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House Vowels Lane
East Grinstead
West Sussex
RH19 4LL
Director NameMr Steven William Kirkpatrick
Date of BirthJune 1973 (Born 50 years ago)
NationalityNorthern Irish
StatusResigned
Appointed04 June 2015(12 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 July 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressChevron House 346 Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Director NameMr Jack Rainer Ullmann
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(12 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Old Bailey
London
EC4M 7NG
Director NameMr Phillip Lionel Ullmann
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(12 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Old Bailey
London
EC4M 7NG
Director NameMr Chris Martin Kenneally
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(12 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressChevron House Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Director NameMr Ian James Munro
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2020(17 years, 1 month after company formation)
Appointment Duration4 years (resigned 28 March 2024)
RoleCEO
Country of ResidenceEngland
Correspondence Address33 Soho Square
London
W1D 3QU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameTwenty20 Midco 2 Limited (Corporation)
StatusResigned
Appointed02 March 2020(17 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 01 March 2023)
Correspondence Address33 Soho Square
London
W1D 3QU

Contact

Websitewww.eurostaffgroup.com/
Email address[email protected]
Telephone024 99465217
Telephone regionCoventry

Location

Registered Address33 Soho Square
London
W1D 3QU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

726k at £0.01Staffgroup LTD
100.00%
Ordinary

Financials

Year2014
Turnover£30,196,839
Gross Profit£6,759,654
Net Worth£2,235,611
Cash£58,334
Current Liabilities£5,730,937

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Charges

15 August 2016Delivered on: 15 August 2016
Persons entitled: Centrovalli LTD

Classification: A registered charge
Outstanding
31 May 2016Delivered 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 2015Delivered 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 2015Delivered 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 2012Delivered 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 2010Delivered 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 2008Delivered 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 2008Delivered 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 2023Delivered on: 17 March 2023
Persons entitled: TWENTY20 Capital Investments Limited (As Security Trustee)

Classification: A registered charge
Outstanding
2 March 2020Delivered on: 13 March 2020
Persons entitled: Tristan Nicholas Ramus

Classification: A registered charge
Outstanding
2 March 2020Delivered 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 2020Delivered on: 9 March 2020
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
12 January 2018Delivered on: 18 January 2018
Persons entitled: Abn Amro Asset Based Finance N.V., UK Branch

Classification: A registered charge
Outstanding
27 April 2007Delivered 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

Filing History

2 April 2024Appointment of Mr Stuart Fry as a director on 28 March 2024 (2 pages)
2 April 2024Termination of appointment of Ian James Munro as a director on 28 March 2024 (1 page)
13 February 2024Confirmation statement made on 13 February 2024 with updates (4 pages)
11 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
7 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
7 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (59 pages)
7 January 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
7 January 2024Total exemption full accounts made up to 31 March 2023 (10 pages)
5 October 2023Registration of charge 046327540015, created on 29 September 2023 (17 pages)
1 June 2023Company name changed staffgroup international LIMITED\certificate issued on 01/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-01
(3 pages)
17 March 2023Satisfaction of charge 046327540013 in full (1 page)
17 March 2023Registration of charge 046327540014, created on 1 March 2023 (43 pages)
17 March 2023Satisfaction of charge 046327540011 in full (1 page)
14 March 2023Cessation of Staffgroup Limited as a person with significant control on 1 March 2023 (1 page)
14 March 2023Appointment of Halian Staffgroup Limited as a director on 1 March 2023 (2 pages)
14 March 2023Notification of Halian Staffgroup Limited as a person with significant control on 1 March 2023 (2 pages)
14 March 2023Termination of appointment of Twenty20 Midco 2 Limited as a director on 1 March 2023 (1 page)
12 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
23 December 2022Full accounts made up to 31 March 2022 (29 pages)
12 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
13 December 2021Full accounts made up to 31 March 2021 (29 pages)
31 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-30
(3 pages)
14 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
14 January 2021Change of details for 2020 T Limited as a person with significant control on 1 October 2020 (2 pages)
8 January 2021Full accounts made up to 31 December 2019 (28 pages)
2 October 2020Current accounting period extended from 29 December 2020 to 31 March 2021 (1 page)
4 September 2020Director's details changed for Twenty20 Midco 2 Limited on 2 September 2020 (1 page)
4 September 2020Change of details for 2020 T Limited as a person with significant control on 2 September 2020 (2 pages)
4 September 2020Registered 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 2020Director's details changed for Mr Ian James Munro on 2 September 2020 (2 pages)
15 June 2020Full accounts made up to 31 December 2018 (26 pages)
6 May 2020Satisfaction of charge 2 in full (1 page)
6 May 2020Satisfaction of charge 046327540007 in full (1 page)
6 May 2020Satisfaction of charge 046327540012 in full (1 page)
6 May 2020Satisfaction of charge 3 in full (1 page)
6 May 2020Satisfaction of charge 5 in full (1 page)
6 May 2020Notification of 2020 T Limited as a person with significant control on 2 March 2020 (2 pages)
6 May 2020Satisfaction of charge 046327540008 in full (1 page)
6 May 2020Satisfaction of charge 4 in full (1 page)
6 May 2020Satisfaction of charge 046327540009 in full (1 page)
6 May 2020Cessation of Saman Tabrizi as a person with significant control on 2 March 2020 (1 page)
6 May 2020Satisfaction of charge 046327540010 in full (1 page)
6 May 2020Cessation of Staffgroup Limited as a person with significant control on 2 March 2020 (1 page)
13 March 2020Registration of charge 046327540012, created on 2 March 2020 (57 pages)
13 March 2020Registration of charge 046327540013, created on 2 March 2020 (29 pages)
10 March 2020Appointment of Twenty20 Midco 2 Limited as a director on 2 March 2020 (2 pages)
10 March 2020Termination of appointment of Phillip Lionel Ullmann as a director on 2 March 2020 (1 page)
10 March 2020Appointment of Mr Ian James Munro as a director on 2 March 2020 (2 pages)
10 March 2020Termination of appointment of Jack Rainer Ullmann as a director on 2 March 2020 (1 page)
10 March 2020Registered 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 2020Registration of charge 046327540011, created on 2 March 2020 (43 pages)
5 March 2020Termination of appointment of Chris Martin Kenneally as a director on 5 March 2020 (1 page)
21 February 2020Satisfaction of charge 046327540006 in full (1 page)
20 January 2020Registered 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 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
4 December 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
24 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
7 August 2018Full accounts made up to 31 December 2017 (26 pages)
18 January 2018Registration of charge 046327540010, created on 12 January 2018 (61 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
15 November 2017Notification of Saman Tabrizi as a person with significant control on 19 July 2017 (2 pages)
15 November 2017Notification of Saman Tabrizi as a person with significant control on 19 July 2017 (2 pages)
15 November 2017Cessation of Sid Barnes as a person with significant control on 19 July 2017 (1 page)
15 November 2017Cessation of Sid Barnes as a person with significant control on 19 July 2017 (1 page)
11 August 2017Full accounts made up to 31 December 2016 (24 pages)
11 August 2017Full accounts made up to 31 December 2016 (24 pages)
12 July 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
12 July 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
6 July 2017Full accounts made up to 30 June 2016 (26 pages)
6 July 2017Full accounts made up to 30 June 2016 (26 pages)
23 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
9 January 2017Second filing of the annual return made up to 10 January 2016 (22 pages)
9 January 2017Second filing of the annual return made up to 10 January 2016 (22 pages)
15 August 2016Registration of charge 046327540009, created on 15 August 2016 (45 pages)
15 August 2016Registration of charge 046327540009, created on 15 August 2016 (45 pages)
7 June 2016Registration of charge 046327540008, created on 31 May 2016 (50 pages)
7 June 2016Registration of charge 046327540008, created on 31 May 2016 (50 pages)
28 April 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 7,260
  • ANNOTATION Clarification a second filed AR01 was registered on 09/01/2017.
(6 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 7,260
  • ANNOTATION Clarification a second filed AR01 was registered on 09/01/2017.
(6 pages)
30 September 2015Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages)
30 September 2015Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages)
4 August 2015Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 (1 page)
4 August 2015Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 (1 page)
13 July 2015Auditor's resignation (1 page)
13 July 2015Auditor's resignation (1 page)
26 June 2015Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
26 June 2015Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
24 June 2015Appointment of Mr Jack Rainer Ullmann as a director on 4 June 2015 (2 pages)
24 June 2015Appointment of Mr Phillip Lionel Ullmann as a director on 4 June 2015 (2 pages)
24 June 2015Termination of appointment of Mark Sammy Znowski as a secretary on 4 June 2015 (1 page)
24 June 2015Appointment of Mr Steven William Kirkpatrick as a director on 4 June 2015 (2 pages)
24 June 2015Appointment of Mr Phillip Lionel Ullmann as a director on 4 June 2015 (2 pages)
24 June 2015Appointment of Mr Steven William Kirkpatrick as a director on 4 June 2015 (2 pages)
24 June 2015Appointment of Mr Jack Rainer Ullmann as a director on 4 June 2015 (2 pages)
24 June 2015Appointment of Mr Phillip Lionel Ullmann as a director on 4 June 2015 (2 pages)
24 June 2015Termination of appointment of Paul John Flynn as a director on 4 June 2015 (1 page)
24 June 2015Termination of appointment of Paul John Flynn as a director on 4 June 2015 (1 page)
24 June 2015Registered 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 2015Appointment of Mr Jack Rainer Ullmann as a director on 4 June 2015 (2 pages)
24 June 2015Termination of appointment of Mark Sammy Znowski as a director on 4 June 2015 (1 page)
24 June 2015Termination of appointment of Mark Sammy Znowski as a director on 4 June 2015 (1 page)
24 June 2015Termination of appointment of Paul John Flynn as a director on 4 June 2015 (1 page)
24 June 2015Appointment of Mr Steven William Kirkpatrick as a director on 4 June 2015 (2 pages)
24 June 2015Termination of appointment of Mark Sammy Znowski as a secretary on 4 June 2015 (1 page)
24 June 2015Termination of appointment of Mark Sammy Znowski as a director on 4 June 2015 (1 page)
24 June 2015Registered 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 2015Termination of appointment of Mark Sammy Znowski as a secretary on 4 June 2015 (1 page)
24 June 2015Registered 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 2015Resolutions
  • RES13 ‐ Agreement 04/06/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Agreement 04/06/2015
(12 pages)
15 June 2015Registration of charge 046327540007, created on 4 June 2015 (11 pages)
15 June 2015Registration of charge 046327540007, created on 4 June 2015 (11 pages)
15 June 2015Registration of charge 046327540007, created on 4 June 2015 (11 pages)
12 June 2015Registration of charge 046327540006, created on 4 June 2015 (11 pages)
12 June 2015Registration of charge 046327540006, created on 4 June 2015 (11 pages)
12 June 2015Registration of charge 046327540006, created on 4 June 2015 (11 pages)
27 May 2015Full accounts made up to 31 December 2014 (17 pages)
27 May 2015Full accounts made up to 31 December 2014 (17 pages)
13 January 2015Director's details changed for Mr Paul John Flynn on 1 June 2014 (2 pages)
13 January 2015Director's details changed for Mr Paul John Flynn on 1 June 2014 (2 pages)
13 January 2015Director's details changed for Mr Paul John Flynn on 1 June 2014 (2 pages)
13 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 7,260
(5 pages)
13 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 7,260
(5 pages)
11 April 2014Full accounts made up to 31 December 2013 (18 pages)
11 April 2014Full accounts made up to 31 December 2013 (18 pages)
23 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 7,260
(5 pages)
23 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 7,260
(5 pages)
4 June 2013Full accounts made up to 31 December 2012 (19 pages)
4 June 2013Full accounts made up to 31 December 2012 (19 pages)
6 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
15 May 2012Full accounts made up to 31 December 2011 (22 pages)
15 May 2012Full accounts made up to 31 December 2011 (22 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
17 October 2011Director's details changed for Mark Sammy Znowski on 3 October 2011 (2 pages)
17 October 2011Director's details changed for Mark Sammy Znowski on 3 October 2011 (2 pages)
17 October 2011Director's details changed for Mark Sammy Znowski on 3 October 2011 (2 pages)
6 October 2011Secretary's details changed for Mark Sammy Znowski on 3 October 2011 (2 pages)
6 October 2011Secretary's details changed for Mark Sammy Znowski on 3 October 2011 (2 pages)
6 October 2011Secretary's details changed for Mark Sammy Znowski on 3 October 2011 (2 pages)
14 September 2011Full accounts made up to 31 March 2011 (20 pages)
14 September 2011Full accounts made up to 31 March 2011 (20 pages)
11 May 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
11 May 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
10 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
10 January 2011Secretary's details changed for Mark Sammy Znowski on 31 July 2010 (2 pages)
10 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
10 January 2011Director's details changed for Mark Sammy Znowski on 31 July 2010 (2 pages)
10 January 2011Secretary's details changed for Mark Sammy Znowski on 31 July 2010 (2 pages)
10 January 2011Director's details changed for Mark Sammy Znowski on 31 July 2010 (2 pages)
23 September 2010Full accounts made up to 31 March 2010 (20 pages)
23 September 2010Full accounts made up to 31 March 2010 (20 pages)
11 March 2010Full accounts made up to 31 March 2009 (20 pages)
11 March 2010Full accounts made up to 31 March 2009 (20 pages)
11 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (6 pages)
11 February 2010Director's details changed for Mark Sammy Znowski on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mark Sammy Znowski on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (6 pages)
11 February 2010Director's details changed for Paul John Flynn on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Paul John Flynn on 11 February 2010 (2 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 August 2009Director's change of particulars / paul flynn / 31/07/2009 (1 page)
10 August 2009Director's change of particulars / paul flynn / 31/07/2009 (1 page)
2 June 2009Secretary appointed mark sammy znowski (2 pages)
2 June 2009Secretary appointed mark sammy znowski (2 pages)
2 June 2009Appointment terminated secretary george capsomidis (1 page)
2 June 2009Appointment terminated secretary george capsomidis (1 page)
1 April 2009Return made up to 10/01/09; full list of members (5 pages)
1 April 2009Return made up to 10/01/09; full list of members (5 pages)
7 November 2008Gbp ic 10000/7260\22/09/08\gbp sr 2740@1=2740\ (1 page)
7 November 2008Gbp ic 10000/7260\22/09/08\gbp sr 2740@1=2740\ (1 page)
16 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
7 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
1 October 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 October 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 October 2008Appointment terminated director david wicks (1 page)
1 October 2008Appointment terminated director david wicks (1 page)
11 July 2008Ad 01/05/08-01/05/08\gbp si 6000@1=6000\gbp ic 4000/10000\ (2 pages)
11 July 2008Ad 01/05/08-01/05/08\gbp si 6000@1=6000\gbp ic 4000/10000\ (2 pages)
21 April 2008Appointment terminated director alexia capsomidis (1 page)
21 April 2008Appointment terminated director alexia capsomidis (1 page)
23 January 2008Particulars of mortgage/charge (9 pages)
23 January 2008Particulars of mortgage/charge (9 pages)
15 January 2008Return made up to 10/01/08; full list of members (4 pages)
15 January 2008Return made up to 10/01/08; full list of members (4 pages)
22 December 2007Declaration of satisfaction of mortgage/charge (1 page)
22 December 2007Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
30 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
27 October 2007Memorandum and Articles of Association (12 pages)
27 October 2007Memorandum and Articles of Association (12 pages)
22 October 2007Company name changed european staffing solutions limi ted\certificate issued on 22/10/07 (2 pages)
22 October 2007Company name changed european staffing solutions limi ted\certificate issued on 22/10/07 (2 pages)
25 July 2007Registered office changed on 25/07/07 from: 135 park street london SE1 9EA (1 page)
25 July 2007Registered office changed on 25/07/07 from: 135 park street, london, SE1 9EA (1 page)
13 July 2007Registered office changed on 13/07/07 from: 792 wickham road, croydon, surrey CR0 8EA (1 page)
13 July 2007Registered office changed on 13/07/07 from: 792 wickham road croydon surrey CR0 8EA (1 page)
4 May 2007Particulars of mortgage/charge (3 pages)
4 May 2007Particulars of mortgage/charge (3 pages)
9 February 2007Return made up to 10/01/07; full list of members (4 pages)
9 February 2007Return made up to 10/01/07; full list of members (4 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 November 2006Registered office changed on 16/11/06 from: 17 bickels yard 151-153 bermondsey street london SE1 3HA (1 page)
16 November 2006Registered office changed on 16/11/06 from: 17 bickels yard, 151-153 bermondsey street, london, SE1 3HA (1 page)
23 August 2006Ad 15/07/06--------- £ si 3000@1=3000 £ ic 1000/4000 (2 pages)
23 August 2006Director's particulars changed (1 page)
23 August 2006Director's particulars changed (1 page)
23 August 2006Ad 15/07/06--------- £ si 3000@1=3000 £ ic 1000/4000 (2 pages)
8 February 2006Return made up to 10/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 February 2006Return made up to 10/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 February 2005Return made up to 10/01/05; full list of members (9 pages)
14 February 2005Return made up to 10/01/05; full list of members (9 pages)
25 February 2004Ad 17/02/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 February 2004Ad 17/02/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 February 2004New director appointed (1 page)
24 February 2004New director appointed (1 page)
24 February 2004New director appointed (1 page)
24 February 2004New director appointed (1 page)
24 February 2004New director appointed (1 page)
24 February 2004New director appointed (1 page)
23 January 2004Return made up to 10/01/04; full list of members (6 pages)
23 January 2004Return made up to 10/01/04; full list of members (6 pages)
8 December 2003Registered office changed on 08/12/03 from: 248 brockley road london SE4 2SF (1 page)
8 December 2003Registered office changed on 08/12/03 from: 248 brockley road, london, SE4 2SF (1 page)
8 August 2003Ad 10/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 August 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
8 August 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
8 August 2003Ad 10/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New secretary appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New secretary appointed (2 pages)
17 January 2003Secretary resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Secretary resigned (1 page)
10 January 2003Incorporation (16 pages)
10 January 2003Incorporation (16 pages)