London
EC1M 4EH
Director Name | Mr Jean Baptiste Turpin |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | French,American |
Status | Current |
Appointed | 08 September 2022(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 1st Floor, 100 St. John Street London EC1M 4EH |
Director Name | Mr David Habib |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Union House Union Street London SE1 0LH |
Secretary Name | Jane Alexandra Thompson |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 13 February 2009(1 year, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 October 2009) |
Role | Managing Director |
Correspondence Address | 110 Durham Terrace London W2 5PB |
Director Name | Mr Simon Greenman |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(5 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Harbour Exchange 3rd Floor Harbour Exchange Square London E14 9GE |
Director Name | Mr Aijaz Ahmed Laher |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 July 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Craig Matthew Smith |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2014(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 June 2016) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 14023 Denver West Parkway Suite 200 Goldon Colorado 80401 |
Director Name | Mr David Christopher Sullivan |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 2016(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 September 2022) |
Role | Financial Planning And Analysis |
Country of Residence | United States |
Correspondence Address | 31a Clerkenwell Close London EC1R 0AT |
Secretary Name | Advent UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Correspondence Address | 3 Old Garden House The Lanterns, Bridge Lane London SW11 3AD |
Secretary Name | McLaren Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Correspondence Address | 3 Old Garden House The Lanterns Bridge Lane London SW11 3AD |
Secretary Name | BMAS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2007(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 March 2009) |
Correspondence Address | 3 Old Garden House The Lanterns Bridge Lane London SW11 3AD |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2015(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 February 2019) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | KEMP Little Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2019(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 December 2020) |
Correspondence Address | Cheapside House 138 Cheapside London EC2V 6BJ |
Website | www.servicemagic.co.uk/ |
---|---|
Telephone | 020 33759036 |
Telephone region | London |
Registered Address | 1st Floor, 100 St. John Street London EC1M 4EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£6,886,308 |
Cash | £221,693 |
Current Liabilities | £7,371,980 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
14 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
---|---|
14 August 2023 | Register(s) moved to registered office address 1st Floor, 100 st. John Street London EC1M 4EH (1 page) |
3 July 2023 | Full accounts made up to 31 December 2022 (17 pages) |
2 May 2023 | Appointment of Ms Samantha Morin as a director on 2 May 2023 (2 pages) |
2 May 2023 | Termination of appointment of Jean Baptiste Turpin as a director on 2 May 2023 (1 page) |
30 September 2022 | Registered office address changed from 31a Clerkenwell Close London EC1R 0AT England to 1st Floor, 100 st. John Street London EC1M 4EH on 30 September 2022 (1 page) |
14 September 2022 | Appointment of Deborah Angel as a director on 8 September 2022 (2 pages) |
14 September 2022 | Termination of appointment of David Christopher Sullivan as a director on 8 September 2022 (1 page) |
14 September 2022 | Appointment of Mr Jean Baptiste Turpin as a director on 8 September 2022 (2 pages) |
5 August 2022 | Confirmation statement made on 5 August 2022 with updates (4 pages) |
5 August 2022 | Register inspection address has been changed from 138 Cheapside London EC2V 6BJ England to 31a Clerkenwell Close London EC1R 0AT (1 page) |
21 June 2022 | Accounts for a small company made up to 31 December 2021 (17 pages) |
28 April 2022 | Notification of Angi Inc. as a person with significant control on 28 March 2022 (2 pages) |
28 March 2022 | Cessation of Jeffrey Kip as a person with significant control on 28 March 2022 (1 page) |
28 March 2022 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR England to 31a Clerkenwell Close London EC1R 0AT on 28 March 2022 (1 page) |
20 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
18 May 2021 | Accounts for a small company made up to 31 December 2020 (17 pages) |
1 February 2021 | Registered office address changed from Kemp Little Llp Cheapside House 138 Cheapside London EC2V 6BJ United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 1 February 2021 (1 page) |
21 December 2020 | Termination of appointment of Kemp Little Llp as a secretary on 21 December 2020 (1 page) |
21 December 2020 | Register inspection address has been changed from 3 Harbour Exchange Square Floor 3 London E14 9GE England to 138 Cheapside London EC2V 6BJ (1 page) |
21 December 2020 | Register(s) moved to registered office address Kemp Little Llp Cheapside House 138 Cheapside London EC2V 6BJ (1 page) |
21 September 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
27 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
13 September 2019 | Full accounts made up to 31 December 2018 (16 pages) |
5 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
13 February 2019 | Registered office address changed from 5 New Street Square London EC4A 3TW to Kemp Little Llp Cheapside House 138 Cheapside London EC2V 6BJ on 13 February 2019 (1 page) |
13 February 2019 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 13 February 2019 (1 page) |
13 February 2019 | Appointment of Kemp Little Llp as a secretary on 13 February 2019 (2 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (18 pages) |
19 September 2018 | Confirmation statement made on 5 August 2018 with updates (4 pages) |
16 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2017 | Notification of Jeffrey Kip as a person with significant control on 7 August 2017 (2 pages) |
7 August 2017 | Notification of Jeffrey Kip as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Notification of Jeffrey Kip as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Confirmation statement made on 5 August 2017 with updates (5 pages) |
7 August 2017 | Confirmation statement made on 5 August 2017 with updates (5 pages) |
4 August 2017 | Withdrawal of a person with significant control statement on 4 August 2017 (2 pages) |
4 August 2017 | Withdrawal of a person with significant control statement on 4 August 2017 (2 pages) |
5 June 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
5 June 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
5 May 2017 | Second filing of a statement of capital following an allotment of shares on 20 March 2017
|
5 May 2017 | Second filing of a statement of capital following an allotment of shares on 20 March 2017
|
19 April 2017 | Statement of capital following an allotment of shares on 20 March 2017
|
19 April 2017 | Statement of capital following an allotment of shares on 20 March 2017
|
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 August 2016 | Resolutions
|
10 August 2016 | Resolutions
|
9 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
14 June 2016 | Appointment of David Christopher Sullivan as a director on 7 June 2016 (2 pages) |
14 June 2016 | Appointment of David Christopher Sullivan as a director on 7 June 2016 (2 pages) |
13 June 2016 | Termination of appointment of Craig Matthew Smith as a director on 7 June 2016 (1 page) |
13 June 2016 | Termination of appointment of Craig Matthew Smith as a director on 7 June 2016 (1 page) |
15 October 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
23 July 2015 | Termination of appointment of Aijaz Ahmed Laher as a director on 3 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Aijaz Ahmed Laher as a director on 3 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Aijaz Ahmed Laher as a director on 3 July 2015 (1 page) |
2 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 June 2015 | Statement of capital following an allotment of shares on 26 May 2015
|
18 June 2015 | Statement of capital following an allotment of shares on 26 May 2015
|
8 May 2015 | Registered office address changed from 3 Harbour Exchange 3rd Floor Harbour Exchange Square London E14 9GE to 5 New Street Square London EC4A 3TW on 8 May 2015 (1 page) |
8 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
8 May 2015 | Registered office address changed from 3 Harbour Exchange 3rd Floor Harbour Exchange Square London E14 9GE to 5 New Street Square London EC4A 3TW on 8 May 2015 (1 page) |
8 May 2015 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 1 April 2015 (2 pages) |
8 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
8 May 2015 | Registered office address changed from 3 Harbour Exchange 3rd Floor Harbour Exchange Square London E14 9GE to 5 New Street Square London EC4A 3TW on 8 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Simon Greenman as a director on 31 March 2015 (1 page) |
8 May 2015 | Termination of appointment of Simon Greenman as a director on 31 March 2015 (1 page) |
8 May 2015 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 1 April 2015 (2 pages) |
8 May 2015 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 1 April 2015 (2 pages) |
18 March 2015 | Resolutions
|
18 March 2015 | Resolutions
|
26 January 2015 | Memorandum and Articles of Association (12 pages) |
26 January 2015 | Memorandum and Articles of Association (12 pages) |
26 January 2015 | Statement of company's objects (2 pages) |
26 January 2015 | Statement of company's objects (2 pages) |
6 January 2015 | Statement of company's objects (2 pages) |
6 January 2015 | Statement of company's objects (2 pages) |
19 December 2014 | Statement of capital following an allotment of shares on 12 December 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 12 December 2014
|
15 December 2014 | Appointment of Mr Craig Matthew Smith as a director on 31 March 2014 (2 pages) |
15 December 2014 | Appointment of Mr Craig Matthew Smith as a director on 31 March 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Register inspection address has been changed from Hertsmere House Hertsmere House 2 Hertsmere Road London E14 4AB England to 3 Harbour Exchange Square Floor 3 London E14 9GE (1 page) |
4 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Register inspection address has been changed from Hertsmere House Hertsmere House 2 Hertsmere Road London E14 4AB England to 3 Harbour Exchange Square Floor 3 London E14 9GE (1 page) |
6 August 2014 | Registered office address changed from 2 Hertsmere Road London E14 4AB England to 3 Harbour Exchange 3Rd Floor Harbour Exchange Square London E14 9GE on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from 2 Hertsmere Road London E14 4AB England to 3 Harbour Exchange 3Rd Floor Harbour Exchange Square London E14 9GE on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from 2 Hertsmere Road London E14 4AB England to 3 Harbour Exchange 3Rd Floor Harbour Exchange Square London E14 9GE on 6 August 2014 (1 page) |
10 July 2014 | Appointment of Mr Aijaz Ahmed Laher as a director (2 pages) |
10 July 2014 | Appointment of Mr Aijaz Ahmed Laher as a director (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 August 2013 | Register inspection address has been changed from C/O David Habib 182-194 Union Street Union Street Southwark London SE1 0LH (1 page) |
30 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Register inspection address has been changed from C/O David Habib 182-194 Union Street Union Street Southwark London SE1 0LH (1 page) |
30 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
27 June 2013 | Registered office address changed from , 1St Floor Union House, Union Street, London, SE1 0LH, United Kingdom on 27 June 2013 (1 page) |
27 June 2013 | Registered office address changed from , 1St Floor Union House, Union Street, London, SE1 0LH, United Kingdom on 27 June 2013 (1 page) |
26 April 2013 | Termination of appointment of David Habib as a director (1 page) |
26 April 2013 | Appointment of Mr Simon Greenman as a director (2 pages) |
26 April 2013 | Appointment of Mr Simon Greenman as a director (2 pages) |
26 April 2013 | Termination of appointment of David Habib as a director (1 page) |
30 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
30 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
10 October 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Registered office address changed from , C/O Guy Hutchinson, 1St Floor Union House, 182-194 Union Street Southwark, London, SE1 0LH, United Kingdom on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from , C/O Guy Hutchinson, 1St Floor Union House, 182-194 Union Street Southwark, London, SE1 0LH, United Kingdom on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from , C/O Guy Hutchinson, 1St Floor Union House, 182-194 Union Street Southwark, London, SE1 0LH, United Kingdom on 1 December 2011 (1 page) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
11 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Registered office address changed from , 4Th Floor, Union House, 182-194 Union Street, London, SE1 0LH, United Kingdom on 11 August 2011 (1 page) |
11 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Registered office address changed from , 4Th Floor, Union House, 182-194 Union Street, London, SE1 0LH, United Kingdom on 11 August 2011 (1 page) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
20 July 2010 | Register inspection address has been changed from C/O David Habib 182-194 Union Street Southwark London SE1 0LH (1 page) |
20 July 2010 | Register inspection address has been changed from C/O David Habib 182-194 Union Street Southwark London SE1 0LH (1 page) |
20 July 2010 | Register inspection address has been changed (1 page) |
20 July 2010 | Register inspection address has been changed (1 page) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
14 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Mr David Habib on 5 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr David Habib on 5 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr David Habib on 5 July 2010 (2 pages) |
21 October 2009 | Registered office address changed from , 48 Leicester Square, London, WC2H 7LT on 21 October 2009 (1 page) |
21 October 2009 | Termination of appointment of Jane Thompson as a secretary (1 page) |
21 October 2009 | Registered office address changed from , 48 Leicester Square, London, WC2H 7LT on 21 October 2009 (1 page) |
21 October 2009 | Termination of appointment of Jane Thompson as a secretary (1 page) |
20 August 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
20 August 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
24 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
24 July 2009 | Director's change of particulars / david habib / 24/07/2009 (1 page) |
24 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
24 July 2009 | Director's change of particulars / david habib / 24/07/2009 (1 page) |
24 March 2009 | Secretary appointed jane alexandra thompson (2 pages) |
24 March 2009 | Secretary appointed jane alexandra thompson (2 pages) |
17 March 2009 | Appointment terminated secretary bmas LIMITED (1 page) |
17 March 2009 | Appointment terminated secretary bmas LIMITED (1 page) |
4 March 2009 | Memorandum and Articles of Association (12 pages) |
4 March 2009 | Memorandum and Articles of Association (12 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from, 3 old garden house, the lanterns, bridge lane, london, SW11 3AD (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from, 3 old garden house, the lanterns, bridge lane, london, SW11 3AD (1 page) |
25 February 2009 | Company name changed quote centre LTD\certificate issued on 26/02/09 (2 pages) |
25 February 2009 | Company name changed quote centre LTD\certificate issued on 26/02/09 (2 pages) |
15 July 2008 | Director's change of particulars / david habib / 01/01/2008 (1 page) |
15 July 2008 | Appointment terminated secretary advent uk LIMITED (1 page) |
15 July 2008 | Director's change of particulars / david habib / 01/01/2008 (1 page) |
15 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
15 July 2008 | Appointment terminated secretary advent uk LIMITED (1 page) |
15 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
3 April 2008 | Curr ext from 31/07/2008 to 31/12/2008 (1 page) |
3 April 2008 | Curr ext from 31/07/2008 to 31/12/2008 (1 page) |
12 March 2008 | Appointment terminated secretary mclaren cosec LIMITED (1 page) |
12 March 2008 | Secretary appointed bmas LIMITED (1 page) |
12 March 2008 | Appointment terminated secretary mclaren cosec LIMITED (1 page) |
12 March 2008 | Secretary appointed bmas LIMITED (1 page) |
5 July 2007 | Incorporation (17 pages) |
5 July 2007 | Incorporation (17 pages) |