Company NameSelective Commercial Limited
Company StatusActive - Proposal to Strike off
Company Number08780502
CategoryPrivate Limited Company
Incorporation Date19 November 2013(10 years, 6 months ago)
Previous NameCastello West Recruitment Limited

Business Activity

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

Directors

Director NameMr Richard Robert Ward
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2017(3 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Sherborne House
119-121 Cannon Street
London
EC4N 5AT
Director NameMs Emma Louise Hunt
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2018(4 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Sherborne House
119-121 Cannon Street
London
EC4N 5AT
Director NameMs Sangita Thakor
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2019(5 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Sherborne House
119-121 Cannon Street
London
EC4N 5AT
Director NameDarryl Fordham
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 St. Georges Yard
Farnham
Surrey
GU9 7LW
Director NameMr Simon Foxley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2014(1 year after company formation)
Appointment Duration4 months, 1 week (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 St. Georges Yard
Farnham
Surrey
GU9 7LW
Director NameMr Darryl Fordham
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 High Street
Leatherhead
KT22 8AN
Director NameMr Saul Thomas Philpot
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2016(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 18 March 2019)
RoleCEO
Country of ResidenceEngland
Correspondence Address13 Vineyard Chambers
Abingdon
Oxfordshire
OX14 3PX
Director NameMrs Nicola Jane Scambler
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2016(3 years after company formation)
Appointment Duration3 years, 12 months (resigned 20 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Sherborne House
119-121 Cannon Street
London
EC4N 5AT

Contact

Websitecastlestreetflowers.co.uk
Email address[email protected]
Telephone01252 821754
Telephone regionAldershot

Location

Registered AddressFirst Floor, Sherborne House
119-121 Cannon Street
London
EC4N 5AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

5 at £0.01Resourcing Global Solutions Limited
5.00%
Ordinary
5 at £0.01Simon Foxley
5.00%
Ordinary
30 at £0.01Darryl Fordham
30.00%
Ordinary
30 at £0.01Paul Bell
30.00%
Ordinary
30 at £0.01Richard Ward
30.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return8 August 2022 (1 year, 9 months ago)
Next Return Due22 August 2023 (overdue)

Charges

7 November 2014Delivered on: 14 November 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

18 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
20 November 2020Termination of appointment of Nicola Jane Scambler as a director on 20 November 2020 (1 page)
8 October 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
20 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
19 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 April 2019Termination of appointment of Saul Thomas Philpot as a director on 18 March 2019 (1 page)
23 April 2019Appointment of Ms Sangita Thakor as a director on 18 March 2019 (2 pages)
14 January 2019Registered office address changed from 4th Floor 27 Mortimer Street London W1T 3BL England to First Floor, Sherborne House 119-121 Cannon Street London EC4N 5AT on 14 January 2019 (1 page)
2 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 September 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
17 April 2018Change of details for Ms Nicola Jane Scambler as a person with significant control on 16 April 2018 (2 pages)
17 April 2018Director's details changed for Ms Nicola Jane Scambler on 16 April 2018 (2 pages)
16 April 2018Registered office address changed from 4th Floor, 27 Mortimer Street London W1T 3BL England to 4th Floor Mortimer Street London W1T 3BL on 16 April 2018 (1 page)
16 April 2018Registered office address changed from 4th Floor Mortimer Street London W1T 3BL England to 4th Floor 27 Mortimer Street London W1T 3BL on 16 April 2018 (1 page)
21 February 2018Appointment of Miss Emma Louise Hunt as a director on 21 February 2018 (2 pages)
21 February 2018Director's details changed for Miss Emma Louise Hunt on 21 February 2018 (2 pages)
13 February 2018Registered office address changed from 10-12 High Street Leatherhead KT22 8AN England to 4th Floor, 27 Mortimer Street London W1T 3BL on 13 February 2018 (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
8 August 2017Notification of Richard Robert Ward as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Appointment of Mr Richard Robert Ward as a director on 8 August 2017 (2 pages)
8 August 2017Notification of Richard Robert Ward as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Change of details for Mrs Nicola Jane Scambler as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
8 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
8 August 2017Change of details for Mrs Nicola Jane Scambler as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Appointment of Mr Richard Robert Ward as a director on 8 August 2017 (2 pages)
20 March 2017Termination of appointment of Darryl Fordham as a director on 1 December 2016 (2 pages)
20 March 2017Termination of appointment of Darryl Fordham as a director on 1 December 2016 (2 pages)
13 December 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
29 November 2016Appointment of Mrs Nicola Jane Scambler as a director on 23 November 2016 (2 pages)
29 November 2016Appointment of Mr Saul Thomas Philpot as a director on 23 November 2016 (2 pages)
29 November 2016Appointment of Mrs Nicola Jane Scambler as a director on 23 November 2016 (2 pages)
29 November 2016Appointment of Mr Saul Thomas Philpot as a director on 23 November 2016 (2 pages)
24 November 2016Registered office address changed from 5 st. Georges Yard Farnham Surrey GU9 7LW to 10-12 High Street Leatherhead KT22 8AN on 24 November 2016 (1 page)
24 November 2016Registered office address changed from 5 st. Georges Yard Farnham Surrey GU9 7LW to 10-12 High Street Leatherhead KT22 8AN on 24 November 2016 (1 page)
23 November 2016Change of name notice (2 pages)
23 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-08
(2 pages)
23 November 2016Change of name notice (2 pages)
23 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-08
(2 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 October 2016Satisfaction of charge 087805020001 in full (4 pages)
1 October 2016Satisfaction of charge 087805020001 in full (4 pages)
30 March 2016Compulsory strike-off action has been discontinued (1 page)
30 March 2016Compulsory strike-off action has been discontinued (1 page)
29 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
29 March 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(4 pages)
29 March 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(4 pages)
29 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
24 April 2015Appointment of Mr Darryl Fordham as a director on 30 March 2015 (2 pages)
24 April 2015Appointment of Mr Darryl Fordham as a director on 30 March 2015 (2 pages)
17 April 2015Termination of appointment of Simon Foxley as a director on 30 March 2015 (1 page)
17 April 2015Termination of appointment of Simon Foxley as a director on 30 March 2015 (1 page)
10 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 February 2015Termination of appointment of Darryl Fordham as a director on 10 February 2015 (1 page)
10 February 2015Termination of appointment of Darryl Fordham as a director on 10 February 2015 (1 page)
2 December 2014Registered office address changed from Town Hall Buildings Castle Street Farnham Surrey GU9 7LP England to 5 St. Georges Yard Farnham Surrey GU9 7LW on 2 December 2014 (1 page)
2 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(4 pages)
2 December 2014Appointment of Mr Simon Foxley as a director on 19 November 2014 (2 pages)
2 December 2014Registered office address changed from Town Hall Buildings Castle Street Farnham Surrey GU9 7LP England to 5 St. Georges Yard Farnham Surrey GU9 7LW on 2 December 2014 (1 page)
2 December 2014Registered office address changed from Town Hall Buildings Castle Street Farnham Surrey GU9 7LP England to 5 St. Georges Yard Farnham Surrey GU9 7LW on 2 December 2014 (1 page)
2 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(4 pages)
2 December 2014Appointment of Mr Simon Foxley as a director on 19 November 2014 (2 pages)
14 November 2014Registration of charge 087805020001, created on 7 November 2014 (8 pages)
14 November 2014Registration of charge 087805020001, created on 7 November 2014 (8 pages)
14 November 2014Registration of charge 087805020001, created on 7 November 2014 (8 pages)
24 October 2014Previous accounting period shortened from 30 November 2014 to 30 June 2014 (1 page)
24 October 2014Previous accounting period shortened from 30 November 2014 to 30 June 2014 (1 page)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)