Company Name1st Alternative Medical Staffing Ltd
DirectorRobin Odong
Company StatusActive
Company Number06877986
CategoryPrivate Limited Company
Incorporation Date15 April 2009(14 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Robin Odong
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Joseph Hardcastle
London
SE14 5RN
Secretary NameMr Martin Lajwii
StatusCurrent
Appointed15 April 2009(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 3 Evelyn Court
Grinstead Road
London
SE8 5AD
Director NameMr Martin Lajwii
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address1375 Broadway
6th Floor
New York
Ny 10018
Director Name1st Alternative Medical Staffing 24Hrs Inc (Corporation)
StatusResigned
Appointed24 April 2009(1 week, 2 days after company formation)
Appointment Duration4 years, 11 months (resigned 15 April 2014)
Correspondence Address6th Floor 1375 Broadway
New York
Ny 10018

Contact

Website1stams.co.uk
Email address[email protected]
Telephone0800 1214150
Telephone regionFreephone

Location

Registered AddressUnit 3 Evelyn Court
Grinstead Road
London
SE8 5AD
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardEvelyn
Built Up AreaGreater London

Shareholders

100 at £1Robin Odong
100.00%
Ordinary

Financials

Year2014
Net Worth£2,917
Cash£7,466
Current Liabilities£23,981

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return15 May 2023 (10 months, 2 weeks ago)
Next Return Due29 May 2024 (2 months from now)

Charges

7 September 2020Delivered on: 9 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
18 June 2014Delivered on: 19 June 2014
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Outstanding
20 January 2014Delivered on: 20 January 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

17 October 2023Registered office address changed from 185-187 Queens Road London SE15 2nd to Unit 3 Evelyn Court Grinstead Road London SE8 5AD on 17 October 2023 (1 page)
2 August 2023Compulsory strike-off action has been discontinued (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
28 July 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
15 June 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
16 June 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
16 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
16 April 2021Confirmation statement made on 15 May 2020 with no updates (3 pages)
9 September 2020Registration of charge 068779860003, created on 7 September 2020 (24 pages)
29 February 2020Micro company accounts made up to 30 April 2019 (2 pages)
1 July 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
4 June 2018Notification of Robin Odong as a person with significant control on 15 May 2018 (2 pages)
1 June 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
1 March 2018Amended total exemption small company accounts made up to 30 April 2016 (3 pages)
16 February 2018Micro company accounts made up to 30 April 2017 (3 pages)
26 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
6 April 2017Satisfaction of charge 068779860001 in full (1 page)
6 April 2017Satisfaction of charge 068779860001 in full (1 page)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
19 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
15 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
15 May 2015Registered office address changed from 185-187 185-187 Queens Road London England to 185-187 Queens Road London SE15 2nd on 15 May 2015 (1 page)
15 May 2015Registered office address changed from 185-187 185-187 Queens Road London England to 185-187 Queens Road London SE15 2nd on 15 May 2015 (1 page)
15 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 June 2014Registration of charge 068779860002 (27 pages)
19 June 2014Registration of charge 068779860002 (27 pages)
6 June 2014Registered office address changed from 185-187 Queens Road London SE15 2ND on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 185-187 Queens Road London SE15 2ND on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 185-187 Queens Road London SE15 2ND on 6 June 2014 (1 page)
5 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
5 June 2014Registered office address changed from 366 Old Kent Road London SE1 5AA on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 366 Old Kent Road London SE1 5AA on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 366 Old Kent Road London SE1 5AA on 5 June 2014 (1 page)
5 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
17 April 2014Termination of appointment of 1St Alternative Medical Staffing 24Hrs Inc as a director (1 page)
17 April 2014Annual return made up to 15 April 2014 with a full list of shareholders (3 pages)
17 April 2014Termination of appointment of 1St Alternative Medical Staffing 24Hrs Inc as a director (1 page)
17 April 2014Annual return made up to 15 April 2014 with a full list of shareholders (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
20 January 2014Registration of charge 068779860001 (24 pages)
20 January 2014Registration of charge 068779860001 (24 pages)
27 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 October 2011Registered office address changed from 352-354 Old Kent Road London Greater London SE1 5AA England on 11 October 2011 (1 page)
11 October 2011Registered office address changed from 352-354 Old Kent Road London Greater London SE1 5AA England on 11 October 2011 (1 page)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for 1St Alternative Medical Staffing 24Hrs Inc on 15 April 2010 (2 pages)
20 May 2010Secretary's details changed for Mr Martin Lajwii on 15 April 2010 (1 page)
20 May 2010Director's details changed for Mr Robin Odong on 15 April 2010 (2 pages)
20 May 2010Director's details changed for Mr Robin Odong on 15 April 2010 (2 pages)
20 May 2010Secretary's details changed for Mr Martin Lajwii on 15 April 2010 (1 page)
20 May 2010Director's details changed for 1St Alternative Medical Staffing 24Hrs Inc on 15 April 2010 (2 pages)
20 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
24 April 2009Appointment terminated director martin lajwii (1 page)
24 April 2009Director appointed 1ST alternative medical staffing 24HRS inc (1 page)
24 April 2009Director appointed 1ST alternative medical staffing 24HRS inc (1 page)
24 April 2009Appointment terminated director martin lajwii (1 page)
15 April 2009Incorporation (11 pages)
15 April 2009Incorporation (11 pages)