London
SW1W 9NF
Secretary Name | Mrs Kate Perks |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Eccleston Place London SW1W 9NF |
Director Name | Emma Alexandra Wayland |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 February 2008) |
Role | Lawyer |
Correspondence Address | 7 Flat 3 7 Kings Road Richmond Surrey TW10 6NN |
Website | www.slmrecruitment.co.uk |
---|
Registered Address | 25 Eccleston Place London SW1W 9NF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,643 |
Cash | £14,294 |
Current Liabilities | £80,206 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
25 February 2008 | Delivered on: 1 March 2008 Persons entitled: Mrc Pension Trust Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit, all sums paid to the chargee under the rent deposit deed, see image for full details. Outstanding |
---|
19 January 2024 | Change of details for Mr Dominic Anthony Charles Perks as a person with significant control on 1 January 2024 (2 pages) |
---|---|
19 January 2024 | Director's details changed for Mr Dominic Anthony Charles Perks on 1 January 2024 (2 pages) |
19 January 2024 | Confirmation statement made on 19 January 2024 with updates (4 pages) |
19 January 2024 | Secretary's details changed for Mrs Kate Perks on 1 January 2024 (1 page) |
27 July 2023 | Registered office address changed from 111 Buckingham Palace Road London SW1W 0SR United Kingdom to 25 Eccleston Place London SW1W 9NF on 27 July 2023 (1 page) |
12 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2023 | Unaudited abridged accounts made up to 31 January 2022 (10 pages) |
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2023 | Confirmation statement made on 19 January 2023 with updates (4 pages) |
2 February 2022 | Confirmation statement made on 19 January 2022 with updates (4 pages) |
28 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2022 | Unaudited abridged accounts made up to 31 January 2021 (10 pages) |
15 January 2022 | Compulsory strike-off action has been suspended (1 page) |
29 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (10 pages) |
19 January 2021 | Confirmation statement made on 19 January 2021 with updates (4 pages) |
7 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2020 | Director's details changed for Mr Dominic Anthony Charles Perks on 1 October 2019 (2 pages) |
6 May 2020 | Registered office address changed from 8 Greencoat Place London SW1P 1PL England to 111 Buckingham Palace Road London SW1W 0SR on 6 May 2020 (1 page) |
6 May 2020 | Confirmation statement made on 19 January 2020 with updates (4 pages) |
6 May 2020 | Change of details for Mr Dominic Anthony Charles Perks as a person with significant control on 1 January 2020 (2 pages) |
6 May 2020 | Secretary's details changed for Mrs Kate Perks on 1 October 2019 (1 page) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2020 | Unaudited abridged accounts made up to 31 January 2019 (9 pages) |
18 January 2020 | Compulsory strike-off action has been suspended (1 page) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2019 | Confirmation statement made on 19 January 2019 with updates (4 pages) |
31 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (10 pages) |
30 January 2018 | Confirmation statement made on 19 January 2018 with no updates (2 pages) |
24 January 2018 | Confirmation statement made on 10 January 2018 with updates (4 pages) |
30 November 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
30 November 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
31 March 2017 | Registered office address changed from 21 Dartmouth Street London SW1H 9BP to 8 Greencoat Place London SW1P 1PL on 31 March 2017 (1 page) |
31 March 2017 | Registered office address changed from 21 Dartmouth Street London SW1H 9BP to 8 Greencoat Place London SW1P 1PL on 31 March 2017 (1 page) |
10 February 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
22 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
19 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
9 February 2015 | Secretary's details changed for Mrs Kate Perks on 2 December 2014 (1 page) |
9 February 2015 | Secretary's details changed for Mrs Kate Perks on 2 December 2014 (1 page) |
9 February 2015 | Secretary's details changed for Mrs Kate Perks on 2 December 2014 (1 page) |
9 February 2015 | Director's details changed for Mr Dominic Anthony Charles Perks on 1 December 2014 (2 pages) |
9 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Director's details changed for Mr Dominic Anthony Charles Perks on 1 December 2014 (2 pages) |
9 February 2015 | Director's details changed for Mr Dominic Anthony Charles Perks on 1 December 2014 (2 pages) |
27 January 2015 | Registered office address changed from 6 Lower Grosvenor Place London SW1W 0EN to 21 Dartmouth Street London SW1H 9BP on 27 January 2015 (1 page) |
27 January 2015 | Registered office address changed from 6 Lower Grosvenor Place London SW1W 0EN to 21 Dartmouth Street London SW1H 9BP on 27 January 2015 (1 page) |
2 September 2014 | Change of name notice (2 pages) |
2 September 2014 | Company name changed slm recruitment LIMITED\certificate issued on 02/09/14 (2 pages) |
2 September 2014 | Company name changed slm recruitment LIMITED\certificate issued on 02/09/14
|
2 September 2014 | Change of name notice (2 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
5 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
13 September 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
23 August 2013 | Registered office address changed from 43 Pembroke Square London W8 6PE on 23 August 2013 (1 page) |
23 August 2013 | Registered office address changed from 43 Pembroke Square London W8 6PE on 23 August 2013 (1 page) |
29 January 2013 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
10 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
11 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Secretary's details changed for Mrs Kate Perks on 15 December 2010 (2 pages) |
16 December 2010 | Director's details changed for Dominic Anthony Charles Perks on 15 December 2010 (2 pages) |
16 December 2010 | Secretary's details changed for Mrs Kate Perks on 15 December 2010 (2 pages) |
16 December 2010 | Director's details changed for Dominic Anthony Charles Perks on 15 December 2010 (2 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
18 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
14 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
14 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
17 March 2008 | Appointment terminated director emma wayland (1 page) |
17 March 2008 | Appointment terminated director emma wayland (1 page) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
28 January 2008 | Location of debenture register (1 page) |
28 January 2008 | Location of register of members (1 page) |
28 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
28 January 2008 | Location of register of members (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: 11 hobart place london SW1W 0HP (1 page) |
28 January 2008 | Location of debenture register (1 page) |
28 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: 11 hobart place london SW1W 0HP (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: 43 pembroke square london W8 6PE (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: 43 pembroke square london W8 6PE (1 page) |
21 February 2007 | Company name changed hnw services LIMITED\certificate issued on 21/02/07 (2 pages) |
21 February 2007 | Company name changed hnw services LIMITED\certificate issued on 21/02/07 (2 pages) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | New director appointed (2 pages) |
10 January 2007 | Incorporation (20 pages) |
10 January 2007 | Incorporation (20 pages) |