London
EC3V 9AH
Director Name | Mr James Andrew Slipper |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2016(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Mr Adam John Buck |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Secretary Name | Philip Maynard |
---|---|
Status | Resigned |
Appointed | 02 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Website | carltonseniorappointments.com |
---|---|
Telephone | 020 37588850 |
Telephone region | London |
Registered Address | 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
5.1m at £0.01 | Phaidon Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,094,004 |
Cash | £613 |
Current Liabilities | £31,609 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
14 August 2018 | Delivered on: 15 August 2018 Persons entitled: Wells Fargo Capital Finance (UK) Limited Classification: A registered charge Outstanding |
---|---|
14 August 2018 | Delivered on: 15 August 2018 Persons entitled: Wells Fargo Capital Finance (UK) Limited Classification: A registered charge Outstanding |
4 April 2018 | Delivered on: 13 April 2018 Persons entitled: Pinebridge Private Credit Agent Llc as Security Agent (As Defined in Document Uploaded with This Filing) Classification: A registered charge Particulars: All intellectual property listed in schedule 6 of the document uploaded with this filing. All material property together with all building and fixtures on that material property. (Both as defined in the document uploaded with this filing). Outstanding |
4 April 2018 | Delivered on: 13 April 2018 Persons entitled: Pinebridge Private Credit Agent Llc as Administrative Agent (As Defined in the Document Uploaded with This Filing) Classification: A registered charge Outstanding |
21 April 2016 | Delivered on: 4 May 2016 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Outstanding |
5 March 2014 | Delivered on: 7 March 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2020 | Application to strike the company off the register (3 pages) |
16 December 2019 | Confirmation statement made on 2 December 2019 with updates (5 pages) |
30 October 2019 | Statement by Directors (1 page) |
30 October 2019 | Resolutions
|
30 October 2019 | Statement of capital on 30 October 2019
|
30 October 2019 | Solvency Statement dated 30/10/19 (1 page) |
19 July 2019 | Accounts for a small company made up to 31 October 2018 (15 pages) |
3 January 2019 | Confirmation statement made on 2 December 2018 with updates (4 pages) |
15 August 2018 | Registration of charge 067631550005, created on 14 August 2018 (72 pages) |
15 August 2018 | Registration of charge 067631550006, created on 14 August 2018 (32 pages) |
24 July 2018 | Accounts for a small company made up to 31 October 2017 (15 pages) |
18 April 2018 | Termination of appointment of Adam John Buck as a director on 4 April 2018 (1 page) |
13 April 2018 | Registration of charge 067631550004, created on 4 April 2018 (73 pages) |
13 April 2018 | Registration of charge 067631550003, created on 4 April 2018 (34 pages) |
5 April 2018 | Satisfaction of charge 067631550002 in full (1 page) |
4 December 2017 | Confirmation statement made on 2 December 2017 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 2 December 2017 with updates (4 pages) |
11 July 2017 | Accounts for a small company made up to 31 October 2016 (14 pages) |
11 July 2017 | Accounts for a small company made up to 31 October 2016 (14 pages) |
5 January 2017 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
5 August 2016 | Accounts for a small company made up to 31 October 2015 (5 pages) |
5 August 2016 | Accounts for a small company made up to 31 October 2015 (5 pages) |
4 May 2016 | Registration of charge 067631550002, created on 21 April 2016 (70 pages) |
4 May 2016 | Registration of charge 067631550002, created on 21 April 2016 (70 pages) |
22 April 2016 | Resolutions
|
22 April 2016 | Resolutions
|
11 April 2016 | Appointment of Mr James Andrew Slipper as a director on 5 April 2016 (2 pages) |
11 April 2016 | Appointment of Mr James Andrew Slipper as a director on 5 April 2016 (2 pages) |
9 February 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
15 October 2015 | Appointment of Mr James Slipper as a secretary on 15 October 2015 (2 pages) |
15 October 2015 | Termination of appointment of Philip Maynard as a secretary on 15 October 2015 (1 page) |
15 October 2015 | Appointment of Mr James Slipper as a secretary on 15 October 2015 (2 pages) |
15 October 2015 | Termination of appointment of Philip Maynard as a secretary on 15 October 2015 (1 page) |
26 May 2015 | Accounts for a small company made up to 31 October 2014 (5 pages) |
26 May 2015 | Accounts for a small company made up to 31 October 2014 (5 pages) |
12 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
25 June 2014 | Accounts for a small company made up to 31 October 2013 (5 pages) |
25 June 2014 | Accounts for a small company made up to 31 October 2013 (5 pages) |
13 June 2014 | Registered office address changed from 33 King William Street London EC4R 9AS on 13 June 2014 (1 page) |
13 June 2014 | Registered office address changed from 33 King William Street London EC4R 9AS on 13 June 2014 (1 page) |
7 March 2014 | Registration of charge 067631550001 (26 pages) |
7 March 2014 | Registration of charge 067631550001 (26 pages) |
4 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
1 August 2013 | Change of name notice (2 pages) |
1 August 2013 | Change of name notice (2 pages) |
1 August 2013 | Company name changed dsj global LTD\certificate issued on 01/08/13
|
1 August 2013 | Company name changed dsj global LTD\certificate issued on 01/08/13
|
24 December 2012 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
3 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
3 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
3 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Registered office address changed from 4 Carlton Gardens London SW1Y 5AB on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from 4 Carlton Gardens London SW1Y 5AB on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from 4 Carlton Gardens London SW1Y 5AB on 7 August 2012 (1 page) |
20 February 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
20 February 2012 | Sub-division of shares on 9 February 2012 (5 pages) |
20 February 2012 | Sub-division of shares on 9 February 2012 (5 pages) |
20 February 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
20 February 2012 | Resolutions
|
20 February 2012 | Resolutions
|
20 February 2012 | Change of share class name or designation (2 pages) |
20 February 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
20 February 2012 | Change of share class name or designation (2 pages) |
20 February 2012 | Resolutions
|
20 February 2012 | Statement of company's objects (2 pages) |
20 February 2012 | Resolutions
|
20 February 2012 | Statement of company's objects (2 pages) |
20 February 2012 | Sub-division of shares on 9 February 2012 (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
7 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
7 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
7 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Company name changed sj-hr recruitment LIMITED\certificate issued on 07/04/11
|
7 April 2011 | Company name changed sj-hr recruitment LIMITED\certificate issued on 07/04/11
|
19 January 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
6 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
6 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
6 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
2 December 2009 | Director's details changed for Mr Adam John Buck on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Director's details changed for Mr Adam John Buck on 2 December 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Philip Maynard on 2 December 2009 (1 page) |
2 December 2009 | Secretary's details changed for Philip Maynard on 2 December 2009 (1 page) |
2 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Secretary's details changed for Philip Maynard on 2 December 2009 (1 page) |
2 December 2009 | Director's details changed for Mr Adam John Buck on 2 December 2009 (2 pages) |
5 May 2009 | Accounting reference date shortened from 31/12/2009 to 31/10/2009 (1 page) |
5 May 2009 | Accounting reference date shortened from 31/12/2009 to 31/10/2009 (1 page) |
2 December 2008 | Incorporation (15 pages) |
2 December 2008 | Incorporation (15 pages) |