Company NameSelective (Back Office) Services Limited
Company StatusDissolved
Company Number06610677
CategoryPrivate Limited Company
Incorporation Date4 June 2008(15 years, 11 months ago)
Dissolution Date22 August 2023 (8 months, 1 week ago)
Previous NameAccept (Central) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameJonathan Roome
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2008(1 week, 5 days after company formation)
Appointment Duration15 years, 2 months (closed 22 August 2023)
RoleEngineering Recruitment
Country of ResidenceUnited Kingdom
Correspondence Address2 Nether Park Drive
Allestree
Derby
DE22 2TR
Secretary NameJonathan Roome
NationalityBritish
StatusClosed
Appointed16 June 2008(1 week, 5 days after company formation)
Appointment Duration15 years, 2 months (closed 22 August 2023)
RoleEngineering Recruitment
Country of ResidenceUnited Kingdom
Correspondence Address2 Nether Park Drive
Allestree
Derby
DE22 2TR
Director NameSubscriber Directors Limited (Corporation)
StatusResigned
Appointed04 June 2008(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN
Secretary NameSubscriber Secretaries  Limited (Corporation)
StatusResigned
Appointed04 June 2008(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN

Contact

Telephone01332 343240
Telephone regionDerby

Location

Registered AddressFirst Floor, Sherborne House
119-121 Cannon Street
London
EC4N 5AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Mg Engineering & Consultancy LTD
50.00%
Ordinary
1 at £1Jonathan Roome
25.00%
Ordinary
1 at £1Lee Stewart
25.00%
Ordinary

Financials

Year2014
Net Worth-£477,877
Current Liabilities£477,877

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

6 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
20 November 2019Micro company accounts made up to 30 June 2019 (2 pages)
2 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
19 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
14 January 2019Registered office address changed from Kellan Group Plc, 27 Mortimer Street London W1T 3BL England to First Floor, Sherborne House 119-121 Cannon Street London EC4N 5AT on 14 January 2019 (1 page)
11 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
23 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
23 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
14 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
13 June 2017Registered office address changed from St Peters House St Marys Wharf Mansfield Road Derby DE1 3TP to Kellan Group Plc, 27 Mortimer Street London W1T 3BL on 13 June 2017 (1 page)
13 June 2017Registered office address changed from St Peters House St Marys Wharf Mansfield Road Derby DE1 3TP to Kellan Group Plc, 27 Mortimer Street London W1T 3BL on 13 June 2017 (1 page)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
6 December 2016Change of name notice (2 pages)
6 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-08
(2 pages)
6 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-08
(2 pages)
6 December 2016Change of name notice (2 pages)
17 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-17
  • GBP 4
(6 pages)
17 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-17
  • GBP 4
(6 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 4
(4 pages)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 4
(4 pages)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 4
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 4
(4 pages)
6 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 4
(4 pages)
6 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 4
(4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
30 May 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 January 2013Total exemption small company accounts made up to 30 June 2011 (3 pages)
14 January 2013Total exemption small company accounts made up to 30 June 2011 (3 pages)
13 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
30 May 2012Registered office address changed from 13 Shaftesbury Street South Derby Derbyshire DE23 8YH on 30 May 2012 (1 page)
30 May 2012Registered office address changed from 13 Shaftesbury Street South Derby Derbyshire DE23 8YH on 30 May 2012 (1 page)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Jonathan Roome on 4 June 2010 (2 pages)
4 June 2010Director's details changed for Jonathan Roome on 4 June 2010 (2 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Jonathan Roome on 4 June 2010 (2 pages)
17 May 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
17 May 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
23 June 2009Return made up to 04/06/09; full list of members (3 pages)
23 June 2009Return made up to 04/06/09; full list of members (3 pages)
22 June 2009Ad 03/06/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
22 June 2009Ad 03/06/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
13 November 2008Registered office changed on 13/11/2008 from 65 curzon street derby derbyshire DE1 1LN (1 page)
13 November 2008Registered office changed on 13/11/2008 from 65 curzon street derby derbyshire DE1 1LN (1 page)
1 August 2008Registered office changed on 01/08/2008 from 10 cromwell place south kensington london SW7 2JN england (1 page)
1 August 2008Registered office changed on 01/08/2008 from 10 cromwell place south kensington london SW7 2JN england (1 page)
18 July 2008Secretary appointed jonathan roome (2 pages)
18 July 2008Secretary appointed jonathan roome (2 pages)
18 July 2008Director appointed jonathan roome (1 page)
18 July 2008Director appointed jonathan roome (1 page)
23 June 2008Appointment terminated secretary subscriber secretaries LIMITED (1 page)
23 June 2008Appointment terminated director subscriber directors LIMITED (1 page)
23 June 2008Appointment terminated director subscriber directors LIMITED (1 page)
23 June 2008Appointment terminated secretary subscriber secretaries LIMITED (1 page)
4 June 2008Incorporation (13 pages)
4 June 2008Incorporation (13 pages)