Company NamePhaidon International (Overseas) Ltd
DirectorsJames Andrew Slipper and James Harry Youtan
Company StatusActive
Company Number07505411
CategoryPrivate Limited Company
Incorporation Date26 January 2011(13 years, 2 months ago)
Previous NameCarlton Senior Appointments Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Secretary NameMr James Slipper
StatusCurrent
Appointed15 October 2015(4 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr James Andrew Slipper
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2016(5 years, 2 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr James Harry Youtan
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2022(11 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Adam John Buck
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Secretary NameMr Philip Maynard
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Benjamin Deschampneufs
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 King William Street
London
EC4R 9AS

Contact

Websitecarltonseniorappointments.com
Telephone020 70194100
Telephone regionLondon

Location

Registered Address21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

5.1m at £0.01Phaidon Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,675,694
Cash£2,930
Current Liabilities£1,148,604

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return26 January 2024 (2 months, 3 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Charges

15 April 2021Delivered on: 19 April 2021
Persons entitled: Pinebridge Private Credit Agent Llc as Security Agent for the Secured Parties (As Defined in the Document Uploaded with This Filing).

Classification: A registered charge
Particulars: Please see document uploaded with this filing.
Outstanding
14 August 2018Delivered on: 15 August 2018
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Outstanding
14 August 2018Delivered on: 15 August 2018
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Outstanding
4 April 2018Delivered 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
4 April 2018Delivered 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
12 May 2016Delivered on: 25 May 2016
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
5 May 2016Delivered on: 19 May 2016
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
21 April 2016Delivered on: 4 May 2016
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Outstanding
15 November 2022Delivered on: 23 November 2022
Persons entitled: Churchill Agency Services Llc as Collateral Agent and Trustee for Itself and the Other Secured Parties (As Defined in the Document Uploaded with This Filing)

Classification: A registered charge
Particulars: “Intellectual property” – all rights, title and interest from time to time in any trade marks and domain names whether registered or unregistered, which are material to the relevant chargor’s business as a whole and are required by such chargor to carry on its business.
Outstanding
15 April 2021Delivered on: 22 April 2021
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Outstanding
5 March 2014Delivered on: 7 March 2014
Persons entitled: Hsbc Bank PLC

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

Filing History

4 February 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
15 April 2023Full accounts made up to 31 October 2022 (23 pages)
6 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
23 November 2022Registration of charge 075054110011, created on 15 November 2022 (93 pages)
7 October 2022Satisfaction of charge 075054110009 in full (1 page)
7 October 2022Satisfaction of charge 075054110005 in full (1 page)
7 October 2022Satisfaction of charge 075054110010 in full (1 page)
7 October 2022Satisfaction of charge 075054110007 in full (1 page)
7 October 2022Satisfaction of charge 075054110006 in full (1 page)
7 October 2022Satisfaction of charge 075054110008 in full (1 page)
4 October 2022Appointment of Mr James Harry Youtan as a director on 22 August 2022 (2 pages)
29 March 2022Full accounts made up to 31 October 2021 (24 pages)
8 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
22 April 2021Registration of charge 075054110010, created on 15 April 2021 (69 pages)
19 April 2021Registration of charge 075054110009, created on 15 April 2021 (21 pages)
16 April 2021Full accounts made up to 31 October 2020 (54 pages)
26 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
23 October 2020Full accounts made up to 31 October 2019 (25 pages)
27 January 2020Confirmation statement made on 26 January 2020 with updates (5 pages)
12 November 2019Notification of Plato Uk Bidco Limited as a person with significant control on 1 November 2019 (4 pages)
12 November 2019Cessation of Phaidon Holdings Limited as a person with significant control on 1 November 2019 (3 pages)
18 July 2019Full accounts made up to 31 October 2018 (21 pages)
28 January 2019Confirmation statement made on 26 January 2019 with updates (4 pages)
15 August 2018Registration of charge 075054110008, created on 14 August 2018 (32 pages)
15 August 2018Registration of charge 075054110007, created on 14 August 2018 (72 pages)
23 July 2018Full accounts made up to 31 October 2017 (19 pages)
18 April 2018Termination of appointment of Adam John Buck as a director on 4 April 2018 (1 page)
13 April 2018Registration of charge 075054110005, created on 4 April 2018 (73 pages)
13 April 2018Registration of charge 075054110006, created on 4 April 2018 (34 pages)
5 April 2018Satisfaction of charge 075054110003 in full (1 page)
5 April 2018Satisfaction of charge 075054110004 in full (1 page)
8 February 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
12 July 2017Full accounts made up to 31 October 2016 (18 pages)
12 July 2017Full accounts made up to 31 October 2016 (18 pages)
1 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
10 January 2017Satisfaction of charge 075054110002 in full (1 page)
10 January 2017Satisfaction of charge 075054110002 in full (1 page)
5 August 2016Accounts for a small company made up to 31 October 2015 (6 pages)
5 August 2016Accounts for a small company made up to 31 October 2015 (6 pages)
25 May 2016Registration of charge 075054110004, created on 12 May 2016 (28 pages)
25 May 2016Registration of charge 075054110004, created on 12 May 2016 (28 pages)
19 May 2016Registration of charge 075054110003, created on 5 May 2016 (32 pages)
19 May 2016Registration of charge 075054110003, created on 5 May 2016 (32 pages)
4 May 2016Registration of charge 075054110002, created on 21 April 2016 (70 pages)
4 May 2016Registration of charge 075054110002, created on 21 April 2016 (70 pages)
22 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
22 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
13 April 2016Appointment of Mr James Slipper as a director on 5 April 2016 (2 pages)
13 April 2016Appointment of Mr James Slipper as a director on 5 April 2016 (2 pages)
1 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 51,000
(3 pages)
1 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 51,000
(3 pages)
15 October 2015Appointment of Mr James Slipper as a secretary on 15 October 2015 (2 pages)
15 October 2015Termination of appointment of Philip Maynard as a secretary on 15 October 2015 (1 page)
15 October 2015Termination of appointment of Philip Maynard as a secretary on 15 October 2015 (1 page)
15 October 2015Appointment of Mr James Slipper as a secretary on 15 October 2015 (2 pages)
26 May 2015Accounts for a small company made up to 31 October 2014 (7 pages)
26 May 2015Accounts for a small company made up to 31 October 2014 (7 pages)
28 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 51,000
(3 pages)
28 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 51,000
(3 pages)
25 June 2014Accounts for a small company made up to 31 October 2013 (7 pages)
25 June 2014Accounts for a small company made up to 31 October 2013 (7 pages)
13 June 2014Registered office address changed from 33 King William Street London EC4R 9AS on 13 June 2014 (1 page)
13 June 2014Registered office address changed from 33 King William Street London EC4R 9AS on 13 June 2014 (1 page)
7 March 2014Registration of charge 075054110001 (26 pages)
7 March 2014Registration of charge 075054110001 (26 pages)
28 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 51,000
(3 pages)
28 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 51,000
(3 pages)
1 August 2013Termination of appointment of Benjamin Deschampneufs as a director (1 page)
1 August 2013Change of name notice (2 pages)
1 August 2013Company name changed carlton senior appointments LTD\certificate issued on 01/08/13
  • RES15 ‐ Change company name resolution on 2013-07-24
(2 pages)
1 August 2013Change of name notice (2 pages)
1 August 2013Company name changed carlton senior appointments LTD\certificate issued on 01/08/13
  • RES15 ‐ Change company name resolution on 2013-07-24
(2 pages)
1 August 2013Termination of appointment of Benjamin Deschampneufs as a director (1 page)
28 January 2013Secretary's details changed for Mr Philip Maynard on 10 August 2012 (1 page)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
28 January 2013Director's details changed for Mr Adam John Buck on 11 August 2012 (2 pages)
28 January 2013Director's details changed for Mr Adam John Buck on 11 August 2012 (2 pages)
28 January 2013Secretary's details changed for Mr Philip Maynard on 10 August 2012 (1 page)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 October 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 October 2012 (5 pages)
8 August 2012Registered office address changed from 4 Carlton Gardens London SW1Y 5AB England on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 4 Carlton Gardens London SW1Y 5AB England on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 4 Carlton Gardens London SW1Y 5AB England on 8 August 2012 (1 page)
22 June 2012Appointment of Mr Benjamin Deschampneufs as a director (2 pages)
22 June 2012Appointment of Mr Benjamin Deschampneufs as a director (2 pages)
20 February 2012Resolutions
  • RES13 ‐ Shares sub-divided 09/02/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
20 February 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 51,000
(4 pages)
20 February 2012Sub-division of shares on 9 February 2012 (5 pages)
20 February 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 51,000
(4 pages)
20 February 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 51,000
(4 pages)
20 February 2012Resolutions
  • RES13 ‐ Shares sub-divided 09/02/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
20 February 2012Sub-division of shares on 9 February 2012 (5 pages)
20 February 2012Sub-division of shares on 9 February 2012 (5 pages)
3 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 February 2011Current accounting period shortened from 31 January 2012 to 31 October 2011 (1 page)
17 February 2011Current accounting period shortened from 31 January 2012 to 31 October 2011 (1 page)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)