London
EC1R 5HL
Director Name | Mr Joseph Charlie Dumont |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2009(2 years, 6 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Secretary Name | Joseph Charlie Dumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(3 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 February 2009) |
Role | Company Director |
Correspondence Address | 43 Crossfield Road Hoddesdon Hertfordshire EN11 0HL |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | Kingswood Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2007(1 year, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 06 May 2022) |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Website | www.sensible-staffing.com |
---|---|
Email address | [email protected] |
Telephone | 020 83649911 |
Telephone region | London |
Registered Address | 3 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
25 August 2023 | Accounts for a dormant company made up to 30 November 2022 (3 pages) |
---|---|
9 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
18 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
12 July 2022 | Accounts for a dormant company made up to 30 November 2021 (3 pages) |
9 May 2022 | Termination of appointment of Kingswood Nominees Limited as a secretary on 6 May 2022 (1 page) |
18 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
21 July 2021 | Accounts for a dormant company made up to 30 November 2020 (3 pages) |
28 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
8 June 2020 | Accounts for a dormant company made up to 30 November 2019 (3 pages) |
16 August 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
16 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
15 October 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
25 July 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
24 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
24 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
22 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
18 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
31 May 2016 | Accounts for a dormant company made up to 30 November 2015 (6 pages) |
31 May 2016 | Accounts for a dormant company made up to 30 November 2015 (6 pages) |
17 May 2016 | Previous accounting period extended from 31 August 2015 to 30 November 2015 (1 page) |
17 May 2016 | Previous accounting period extended from 31 August 2015 to 30 November 2015 (1 page) |
21 December 2015 | Change of name notice (2 pages) |
21 December 2015 | Company name changed sensible staffing LIMITED\certificate issued on 21/12/15
|
21 December 2015 | Company name changed sensible staffing LIMITED\certificate issued on 21/12/15
|
21 December 2015 | Change of name notice (2 pages) |
1 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
26 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
26 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
27 October 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
28 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
28 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
7 April 2014 | Director's details changed for Mr Joseph Charlie Dumont on 7 December 2012 (2 pages) |
7 April 2014 | Director's details changed for Mr Joseph Charlie Dumont on 7 December 2012 (2 pages) |
7 April 2014 | Director's details changed for Mr Joseph Charlie Dumont on 7 December 2012 (2 pages) |
12 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
30 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
4 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Director's details changed for Mr Joseph Charlie Dumont on 4 August 2012 (2 pages) |
3 September 2012 | Director's details changed for Mr Joseph Charlie Dumont on 4 August 2012 (2 pages) |
3 September 2012 | Director's details changed for Mr Stefanos Kyriakides on 4 August 2012 (2 pages) |
3 September 2012 | Director's details changed for Mr Joseph Charlie Dumont on 4 August 2012 (2 pages) |
3 September 2012 | Director's details changed for Mr Stefanos Kyriakides on 4 August 2012 (2 pages) |
3 September 2012 | Director's details changed for Mr Stefanos Kyriakides on 4 August 2012 (2 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
22 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
21 March 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
7 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Director's details changed for Mr Joseph Charlie Dumont on 4 August 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Joseph Charlie Dumont on 4 August 2010 (2 pages) |
7 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Director's details changed for Mr Joseph Charlie Dumont on 4 August 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Kingswood Nominees Limited on 4 August 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Kingswood Nominees Limited on 4 August 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Kingswood Nominees Limited on 4 August 2010 (2 pages) |
29 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
29 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
11 August 2009 | Return made up to 04/08/09; no change of members (4 pages) |
11 August 2009 | Return made up to 04/08/09; no change of members (4 pages) |
11 July 2009 | Director's change of particulars / joseph dumont / 25/02/2009 (1 page) |
11 July 2009 | Director's change of particulars / joseph dumont / 25/02/2009 (1 page) |
7 July 2009 | Director's change of particulars / stefanos kyriakides / 01/06/2009 (1 page) |
7 July 2009 | Director's change of particulars / stefanos kyriakides / 01/06/2009 (1 page) |
14 April 2009 | Appointment terminated secretary joseph dumont (1 page) |
14 April 2009 | Director appointed joseph charlie dumont (1 page) |
14 April 2009 | Director appointed joseph charlie dumont (1 page) |
14 April 2009 | Appointment terminated secretary joseph dumont (1 page) |
16 February 2009 | Return made up to 04/08/08; no change of members (5 pages) |
16 February 2009 | Return made up to 04/08/08; no change of members (5 pages) |
4 December 2008 | Accounts for a dormant company made up to 31 August 2008 (6 pages) |
4 December 2008 | Accounts for a dormant company made up to 31 August 2007 (6 pages) |
4 December 2008 | Accounts for a dormant company made up to 31 August 2008 (6 pages) |
4 December 2008 | Accounts for a dormant company made up to 31 August 2007 (6 pages) |
23 May 2008 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2008 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2008 | Return made up to 04/08/07; full list of members
|
22 May 2008 | Return made up to 04/08/07; full list of members
|
25 March 2008 | Appointment terminate, secretary snc LIMITED logged form (1 page) |
25 March 2008 | Secretary appointed kingswood nominees LIMITED (1 page) |
25 March 2008 | Secretary appointed kingswood nominees LIMITED (1 page) |
25 March 2008 | Appointment terminate, secretary snc LIMITED logged form (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from c charles & co 105 seven sisters road london N7 7QP (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from c charles & co 105 seven sisters road london N7 7QP (1 page) |
29 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2006 | New secretary appointed (1 page) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Registered office changed on 07/08/06 from: 8/10 stamford hill london N16 6XZ (1 page) |
7 August 2006 | New director appointed (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Registered office changed on 07/08/06 from: 8/10 stamford hill london N16 6XZ (1 page) |
7 August 2006 | New director appointed (1 page) |
7 August 2006 | New secretary appointed (1 page) |
7 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Incorporation (14 pages) |
4 August 2006 | Incorporation (14 pages) |