Company NameEngage Selection Limited
Company StatusDissolved
Company Number05121839
CategoryPrivate Limited Company
Incorporation Date7 May 2004(20 years ago)
Dissolution Date6 October 2020 (3 years, 7 months ago)
Previous NameInterior People Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christian Lee Moffatt
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2014(9 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 06 October 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Crown Place
11th Floor
London
EC2A 4EB
Director NameMr Kevin John McNeela
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2018(14 years, 4 months after company formation)
Appointment Duration2 years (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Crown Place
11th Floor
London
EC2A 4EB
Director NameMs Shella Rushton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAustralian,British
StatusClosed
Appointed10 September 2018(14 years, 4 months after company formation)
Appointment Duration2 years (closed 06 October 2020)
RoleCEO
Country of ResidenceEngland
Correspondence Address30 Crown Place
11th Floor
London
EC2A 4EB
Director NameMr Stephen Gerard Pycroft
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAtelier House
64 Pratt Street
London
NW1 0LF
Director NameMr David Keith Vaughan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAtelier House
64 Pratt Street
London
NW1 0LF
Director NameJonathan Can Yurtsever
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(same day as company formation)
RoleRecruitment Consultant
Correspondence AddressFoxholes Lodge
36 Lesser Foxholes
Shoreham By Sea
West Sussex
BN43 5NT
Secretary NameMaria Teresa De Freitas
NationalityBritish
StatusResigned
Appointed07 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address8j Grove End House
Grove End Road
London
NW8 9HN
Secretary NameAnthony Stuart Chitty
NationalityBritish
StatusResigned
Appointed21 June 2005(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtelier House, 64 Pratt Street
London
NW1 0LF
Secretary NameJarlath Delphene Wade
NationalityBritish
StatusResigned
Appointed01 January 2007(2 years, 7 months after company formation)
Appointment Duration6 years (resigned 22 January 2013)
RoleCompany Director
Correspondence Address155 Moorgate
London
EC2M 6XB
Director NameStephen Booth
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 December 2008)
RoleProject Manager
Correspondence AddressAtelier House
64 Pratt Street
London
NW1 0LF
Director NameMr Warren Lloyd Rushbrook
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 July 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Corbin Road
Pennington
Lymington
Hampshire
SO41 8BP
Director NameKatharine June Knight
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(5 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Moorgate
London
EC2M 6XB
Director NameMr David Keith Vaughan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2012(8 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 January 2014)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Moorgate
London
EC2M 6XB
Secretary NameMs Eloise Jane Mangan
StatusResigned
Appointed22 January 2013(8 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 June 2017)
RoleCompany Director
Correspondence Address155 Moorgate
London
EC2M 6XB
Director NameMr Jonathan Mark Holmes
Date of BirthAugust 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed27 January 2014(9 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Moorgate
London
EC2M 6XB
Secretary NameMiss Carolyn Pate
StatusResigned
Appointed12 July 2017(13 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 September 2018)
RoleCompany Director
Correspondence Address155 Moorgate
London
EC2M 6XB

Contact

Websiteengageselection.com

Location

Registered Address30 Crown Place
11th Floor
London
EC2A 4EB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1People Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£573,000
Cash£50,000
Current Liabilities£643,000

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 March

Charges

10 September 2018Delivered on: 14 September 2018
Persons entitled: Mace Limited

Classification: A registered charge
Outstanding
4 February 2005Delivered on: 17 February 2005
Satisfied on: 27 October 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied

Filing History

28 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
28 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (57 pages)
28 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
28 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (10 pages)
13 July 2017Appointment of Miss Carolyn Pate as a secretary on 12 July 2017 (2 pages)
27 June 2017Termination of appointment of Eloise Jane Mangan as a secretary on 27 June 2017 (1 page)
18 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
13 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (56 pages)
13 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (4 pages)
13 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
13 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
27 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
19 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
19 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (4 pages)
19 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
19 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (26 pages)
11 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 June 2014Termination of appointment of Katharine Knight as a director (1 page)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
28 January 2014Appointment of Mr Jonathan Mark Holmes as a director (2 pages)
27 January 2014Appointment of Mr Christian Lee Moffatt as a director (2 pages)
27 January 2014Termination of appointment of David Vaughan as a director (1 page)
14 November 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
23 January 2013Termination of appointment of Jarlath Wade as a secretary (1 page)
23 January 2013Appointment of Ms Eloise Jane Mangan as a secretary (1 page)
15 October 2012Appointment of Mr David Keith Vaughan as a director (2 pages)
7 September 2012Secretary's details changed for Jarlath Delphene Wade on 28 August 2012 (1 page)
7 September 2012Director's details changed for Katharine June Knight on 28 August 2012 (2 pages)
28 August 2012Registered office address changed from Atelier House 64 Pratt Street London NW1 0LF on 28 August 2012 (1 page)
30 May 2012Full accounts made up to 31 December 2011 (10 pages)
18 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
15 April 2011Full accounts made up to 31 December 2010 (11 pages)
23 November 2010Auditor's resignation (1 page)
24 September 2010Secretary's details changed for Jarlath Delphene Herbert on 29 August 2010 (1 page)
2 June 2010Full accounts made up to 31 December 2009 (11 pages)
19 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
19 May 2010Registered office address changed from International House 81 Queens Road Brighton BN1 3XE on 19 May 2010 (1 page)
19 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
15 July 2009Director appointed katharine june knight (2 pages)
14 July 2009Appointment terminated director warren rushbrook (1 page)
7 May 2009Full accounts made up to 31 December 2008 (11 pages)
7 May 2009Return made up to 07/05/09; full list of members (3 pages)
22 December 2008Appointment terminated director stephen booth (1 page)
20 November 2008Memorandum and Articles of Association (12 pages)
15 August 2008Registered office changed on 15/08/2008 from atelier house 64 pratt street london NW1 0LF (1 page)
18 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
9 May 2008Return made up to 07/05/08; full list of members (3 pages)
13 September 2007New director appointed (1 page)
9 August 2007New director appointed (3 pages)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
12 July 2007Company name changed interior people LIMITED\certificate issued on 12/07/07 (2 pages)
14 May 2007Return made up to 07/05/07; full list of members (2 pages)
26 March 2007Secretary's particulars changed (1 page)
3 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 January 2007New secretary appointed (1 page)
16 January 2007Secretary resigned (1 page)
26 July 2006Return made up to 07/05/06; full list of members (2 pages)
25 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
17 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
4 May 2006Secretary's particulars changed (1 page)
15 December 2005Secretary's particulars changed (1 page)
27 October 2005Declaration of satisfaction of mortgage/charge (1 page)
27 September 2005Director resigned (1 page)
4 July 2005New secretary appointed (2 pages)
28 June 2005Secretary resigned (1 page)
20 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
20 May 2005Return made up to 07/05/05; full list of members (3 pages)
17 February 2005Secretary's particulars changed (1 page)
17 February 2005Particulars of mortgage/charge (10 pages)
19 October 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
9 August 2004Director's particulars changed (1 page)
7 May 2004Incorporation (23 pages)