Company NameFront Of House Staffing Ltd
DirectorBenjamin Abrahams
Company StatusActive
Company Number08275708
CategoryPrivate Limited Company
Incorporation Date31 October 2012(11 years, 6 months ago)

Business Activity

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

Director

Director NameMr Benjamin Abrahams
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9g Kingwood Road
London
SW6 6SW

Contact

Websitefohstaffing.co.uk
Email address[email protected]
Telephone020 86178320
Telephone regionLondon

Location

Registered Address3.14 Hardwick House Waterfront Drive
London
SW10 0JR
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Shareholders

100 at £1Benjamin Abrahams
100.00%
Ordinary

Financials

Year2014
Net Worth£57,164
Cash£62,968
Current Liabilities£17,357

Accounts

Latest Accounts29 October 2022 (1 year, 6 months ago)
Next Accounts Due29 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End29 October

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

9 February 2021Compulsory strike-off action has been discontinued (1 page)
8 February 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
29 January 2020Micro company accounts made up to 29 October 2018 (2 pages)
18 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
29 October 2019Current accounting period shortened from 30 October 2018 to 29 October 2018 (1 page)
29 July 2019Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page)
11 July 2019Registered office address changed from 114a Bellegrove Road Welling DA16 3QR England to Zaj Associates 41-a Mill Lane West Hampstead London NW6 1NB on 11 July 2019 (2 pages)
1 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
19 September 2018Registered office address changed from 47 Churchfield Road London W3 6AY England to 114a Bellegrove Road Welling DA16 3QR on 19 September 2018 (1 page)
19 September 2018Registered office address changed from 114a Bellegrove Road Welling DA16 3QR England to 114a Bellegrove Road Welling DA16 3QR on 19 September 2018 (1 page)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
28 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
28 November 2017Registered office address changed from Impact Hub Westminster 1st Floor New Zealand House 80 Haymarket London SW1Y 4TE England to 47 Churchfield Road London W3 6AY on 28 November 2017 (1 page)
28 November 2017Registered office address changed from Impact Hub Westminster 1st Floor New Zealand House 80 Haymarket London SW1Y 4TE England to 47 Churchfield Road London W3 6AY on 28 November 2017 (1 page)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
10 November 2016Registered office address changed from 80 Impact Hub Westminster 1st Floor New Zealand Hous Haymarket London SW1Y 4TE England to Impact Hub Westminster 1st Floor New Zealand House 80 Haymarket London SW1Y 4TE on 10 November 2016 (1 page)
10 November 2016Registered office address changed from 80 Impact Hub Westminster 1st Floor New Zealand Hous Haymarket London SW1Y 4TE England to Impact Hub Westminster 1st Floor New Zealand House 80 Haymarket London SW1Y 4TE on 10 November 2016 (1 page)
4 November 2016Registered office address changed from 80 Haymarket Impact Hub Westminster 1st Floor New Zealand House London SW1Y 4TE England to 80 Impact Hub Westminster 1st Floor New Zealand Hous Haymarket London SW1Y 4TE on 4 November 2016 (1 page)
4 November 2016Registered office address changed from 80 Haymarket Impact Hub Westminster 1st Floor New Zealand House London SW1Y 4TE England to 80 Impact Hub Westminster 1st Floor New Zealand Hous Haymarket London SW1Y 4TE on 4 November 2016 (1 page)
3 November 2016Registered office address changed from T12-T14, Hurlingham Studios Ranelagh Gardens London SW6 3PA England to 80 Haymarket Impact Hub Westminster 1st Floor New Zealand House London SW1Y 4TE on 3 November 2016 (1 page)
3 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
3 November 2016Registered office address changed from T12-T14, Hurlingham Studios Ranelagh Gardens London SW6 3PA England to 80 Haymarket Impact Hub Westminster 1st Floor New Zealand House London SW1Y 4TE on 3 November 2016 (1 page)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
14 January 2016Registered office address changed from 1 Riverbank House Putney Bridge Approach London SW6 3JD England to T12-T14, Hurlingham Studios Ranelagh Gardens London SW6 3PA on 14 January 2016 (1 page)
14 January 2016Registered office address changed from 1 Riverbank House Putney Bridge Approach London SW6 3JD England to T12-T14, Hurlingham Studios Ranelagh Gardens London SW6 3PA on 14 January 2016 (1 page)
2 November 2015Registered office address changed from 1, Riverbank House Putney Bridge Approach London SW6 3BQ to 1 Riverbank House Putney Bridge Approach London SW6 3JD on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 1, Riverbank House Putney Bridge Approach London SW6 3BQ to 1 Riverbank House Putney Bridge Approach London SW6 3JD on 2 November 2015 (1 page)
2 November 2015Director's details changed for Mr Benjamin Abrahams on 2 November 2015 (2 pages)
2 November 2015Director's details changed for Mr Benjamin Abrahams on 2 November 2015 (2 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
2 November 2015Director's details changed for Mr Benjamin Abrahams on 2 November 2015 (2 pages)
2 November 2015Registered office address changed from 1, Riverbank House Putney Bridge Approach London SW6 3BQ to 1 Riverbank House Putney Bridge Approach London SW6 3JD on 2 November 2015 (1 page)
10 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 February 2015Registered office address changed from 1, Riverbank House Putney Bridge Approach London --- Select --- SW6 3BQ United Kingdom to 1, Riverbank House Putney Bridge Approach London SW6 3BQ on 24 February 2015 (1 page)
24 February 2015Registered office address changed from 1, Riverbank House Putney Bridge Approach London --- Select --- SW6 3BQ United Kingdom to 1, Riverbank House Putney Bridge Approach London SW6 3BQ on 24 February 2015 (1 page)
20 February 2015Registered office address changed from Unit 29C the Quad 49 Atalanta Street London SW6 6TU to 1, Riverbank House Putney Bridge Approach London --- Select --- SW6 3BQ on 20 February 2015 (1 page)
20 February 2015Registered office address changed from Unit 29C the Quad 49 Atalanta Street London SW6 6TU to 1, Riverbank House Putney Bridge Approach London --- Select --- SW6 3BQ on 20 February 2015 (1 page)
13 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
13 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
15 February 2013Registered office address changed from 47 Churchfield Road London W3 6AY England on 15 February 2013 (1 page)
15 February 2013Registered office address changed from 47 Churchfield Road London W3 6AY England on 15 February 2013 (1 page)
31 October 2012Incorporation (24 pages)
31 October 2012Incorporation (24 pages)