Company NameCommon Sense Recruitment Limited
DirectorStuart David Gant
Company StatusActive - Proposal to Strike off
Company Number07934586
CategoryPrivate Limited Company
Incorporation Date3 February 2012(12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart David Gant
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2014(2 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12b Sun Street
Waltham Abbey
Essex
EN9 1EE
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusCurrent
Appointed03 February 2012(same day as company formation)
Correspondence AddressCollingham House 6-12 Gladstone Road
Wimbledon, London
SW19 1QT
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed03 February 2012(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Director NameMr David John Mankelow
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address267 High Street
Waltham Cross
Hertfordshire
EN8 7AT
Director NameMr Thomas Noel Doran
Date of BirthDecember 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed03 February 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 27 Craven Court Ii
Glebeland Road
Camberley
Surrey
GU15 3BU
Director NameMr David John Mankelow
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(3 weeks, 6 days after company formation)
Appointment Duration7 years, 8 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address267 High Street
Waltham Cross
Hertfordshire
EN8 7AT
Director NameMr Jos Headington
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(2 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 April 2018)
RoleLGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address1 1
Brocket Road
Hoddesdon
Hertfordshire
EN11 8PA
Director NameMr Danny Phillips
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(2 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 October 2019)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address49 High Street
Hoddesdon
Hertfordshire
EN11 8TA
Director NameMr Matthew Rawlinson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(2 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 October 2019)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address49 49
High Street
Hoddesdon
Hertfordshire
EN11 8TA

Location

Registered Address12b Sun Street
Waltham Abbey
Essex
EN9 1EE
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

20 at £1Jos Headington
20.00%
Ordinary A
20 at £1Stuart David Gant
20.00%
Ordinary A
15 at £1Harvey James Doran-nesbitt
15.00%
Ordinary A
15 at £1Mason David Mankelow
15.00%
Ordinary A
15 at £1Rebecca Lucy Phillips
15.00%
Ordinary A
15 at £1Tanya Fay Mccomiski
15.00%
Ordinary A

Financials

Year2014
Net Worth£33,305
Cash£4,245
Current Liabilities£157,123

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 February 2023 (1 year, 2 months ago)
Next Return Due17 February 2024 (overdue)

Charges

18 June 2012Delivered on: 21 June 2012
Persons entitled: Close Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

3 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
6 February 2020Termination of appointment of Danny Phillips as a director on 31 October 2019 (1 page)
6 February 2020Termination of appointment of Matthew Rawlinson as a director on 31 October 2019 (1 page)
6 February 2020Termination of appointment of Thomas Noel Doran as a director on 31 October 2019 (1 page)
6 February 2020Termination of appointment of David John Mankelow as a director on 31 October 2019 (1 page)
5 February 2020Cessation of David John Mankelow as a person with significant control on 3 January 2020 (1 page)
5 February 2020Cessation of Thomas Noel Doran as a person with significant control on 3 January 2020 (1 page)
5 February 2020Notification of Gant Holdings Ltd as a person with significant control on 3 January 2020 (2 pages)
3 February 2020Confirmation statement made on 3 February 2020 with updates (3 pages)
31 January 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
15 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
18 June 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
17 June 2019Confirmation statement made on 17 June 2019 with updates (3 pages)
19 February 2019Confirmation statement made on 19 February 2019 with updates (3 pages)
4 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
15 October 2018Secretary's details changed for London Law Secretarial Limited on 12 October 2018 (1 page)
12 October 2018Secretary's details changed for London Law Secretarial Limited on 12 October 2018 (1 page)
20 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
28 August 2018Termination of appointment of Jos Headington as a director on 27 April 2018 (1 page)
21 August 2018Registered office address changed from Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 21 August 2018 (1 page)
20 April 2018Director's details changed for Mr Thomas Noel James Doran on 10 April 2018 (4 pages)
5 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
8 January 2018Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom to Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 8 January 2018 (1 page)
31 August 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
31 August 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (8 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (8 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 May 2016Termination of appointment of David John Mankelow as a director on 1 March 2012 (2 pages)
25 May 2016Termination of appointment of David John Mankelow as a director on 1 March 2012 (2 pages)
25 May 2016Termination of appointment of Thomas Noel Doran as a director on 1 March 2012 (2 pages)
25 May 2016Termination of appointment of Thomas Noel Doran as a director on 1 March 2012 (2 pages)
8 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(10 pages)
8 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(10 pages)
18 December 2015Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015 (1 page)
18 December 2015Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015 (1 page)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 July 2015Director's details changed for Mr David John Mankelow on 3 July 2015 (3 pages)
24 July 2015Director's details changed for Mr David John Mankelow on 3 July 2015 (3 pages)
24 July 2015Director's details changed for Mr David John Mankelow on 3 July 2015 (3 pages)
21 July 2015Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page)
21 July 2015Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(10 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(10 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(10 pages)
27 November 2014Appointment of Mr Danny Phillips as a director on 31 October 2014 (2 pages)
27 November 2014Appointment of Mr Matthew Rawlinson as a director on 31 October 2014 (2 pages)
27 November 2014Appointment of Mr Jos Headington as a director on 31 October 2014 (2 pages)
27 November 2014Appointment of Mr Jos Headington as a director on 31 October 2014 (2 pages)
27 November 2014Appointment of Mr Danny Phillips as a director on 31 October 2014 (2 pages)
27 November 2014Appointment of Mr Matthew Rawlinson as a director on 31 October 2014 (2 pages)
27 November 2014Appointment of Mr Stuart David Gant as a director on 31 October 2014 (2 pages)
27 November 2014Appointment of Mr Stuart David Gant as a director on 31 October 2014 (2 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(6 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(6 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 1 (14 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 1 (14 pages)
23 April 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
23 April 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
2 March 2012Appointment of Thomas Noel Doran as a director (3 pages)
2 March 2012Appointment of Thomas Noel Doran as a director (3 pages)
2 March 2012Appointment of Mr David John Mankelow as a director (3 pages)
2 March 2012Appointment of Mr David John Mankelow as a director (3 pages)
13 February 2012Appointment of Mr Thomas Noel Doran as a director (2 pages)
13 February 2012Appointment of Mr Thomas Noel Doran as a director (2 pages)
10 February 2012Termination of appointment of John Cowdry as a director (1 page)
10 February 2012Appointment of Mr David John Mankelow as a director (2 pages)
10 February 2012Appointment of Mr David John Mankelow as a director (2 pages)
10 February 2012Termination of appointment of John Cowdry as a director (1 page)
3 February 2012Incorporation (35 pages)
3 February 2012Incorporation (35 pages)