Active
Company Information for LONDON CAREERS SERVICES LIMITED
33 QUEEN STREET, LONDON, EC4R 1AP,
|
Company Registration Number
02993247
Private Limited Company
Active |
Company Name | |
---|---|
LONDON CAREERS SERVICES LIMITED | |
Legal Registered Office | |
33 QUEEN STREET LONDON EC4R 1AP Other companies in EC4R | |
Company Number | 02993247 | |
---|---|---|
Company ID Number | 02993247 | |
Date formed | 1994-11-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 22/11/2015 | |
Return next due | 20/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-12-05 07:09:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NEIL ANTHONY STANFIELD |
||
PETER ERNEST BISHOP |
||
DAVID SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE CHARLES ROBIN BOOTH |
Company Secretary | ||
SIMON GEORGE SPERRYN |
Director | ||
DLA SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
DLA NOMINEES LIMITED |
Nominated Director | ||
DLA SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARGARET BISHOP & ASSOCIATES LTD | Director | 2003-12-16 | CURRENT | 2003-12-16 | Active - Proposal to Strike off | |
THE CROYDON CHAMBER OF COMMERCE AND INDUSTRY (INCORPORATED) | Director | 2003-04-01 | CURRENT | 1899-12-19 | Active | |
EAST LONDON CHAMBER OF COMMERCE LTD | Director | 2002-01-30 | CURRENT | 1994-05-31 | Active | |
LONDON CHAMBER OF COMMERCE AND INDUSTRY (THE) | Director | 2001-09-20 | CURRENT | 1881-10-22 | Active | |
THE CITY OF LONDON CHAMBER OF COMMERCE AND INDUSTRY LIMITED | Director | 2001-09-15 | CURRENT | 1994-09-20 | Active | |
WESTMINSTER CHAMBER OF COMMERCE | Director | 2001-07-30 | CURRENT | 1957-07-01 | Active | |
HAMMERSMITH AND FULHAM CHAMBER OF COMMERCE | Director | 2001-04-09 | CURRENT | 1986-11-12 | Active | |
DOCKLANDS BUSINESS CLUB | Director | 2001-01-30 | CURRENT | 1984-10-05 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/11/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID ARTHUR BURGE | ||
DIRECTOR APPOINTED MR ABDOLKARIM FATEHI | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
PSC09 | Withdrawal of a person with significant control statement on 2021-02-15 | |
AP01 | DIRECTOR APPOINTED MR RICHARD DAVID ARTHUR BURGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ERNEST BISHOP | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES | |
PSC02 | Notification of The London Chamber of Commerce and Industry as a person with significant control on 2016-04-06 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 22/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 04/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 11/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/11/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 22/11/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AP03 | Appointment of Neil Anthony Stanfield as company secretary | |
TM01 | Termination of appointment of a director | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GEORGE BOOTH | |
AR01 | 22/11/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GEORGE CHARLES ROBIN BOOTH on 2011-06-30 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 22/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 22/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH / 22/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / GEORGE BOOTH / 01/10/2008 | |
363a | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / GEORGE BOOTH / 01/10/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 22/11/96; NO CHANGE OF MEMBERS | |
ELRES | S386 DISP APP AUDS 02/09/96 | |
287 | REGISTERED OFFICE CHANGED ON 20/09/96 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD S1 1RZ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/95 TO 31/12/95 | |
ELRES | S366A DISP HOLDING AGM 02/09/96 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 02/09/96 | |
ELRES | S252 DISP LAYING ACC 02/09/96 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED BROOMCO (855) LIMITED CERTIFICATE ISSUED ON 18/01/95 | |
New incorporation |
Proposal to Strike Off | 2010-03-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LONDON CAREERS SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as LONDON CAREERS SERVICES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | LONDON CAREERS SERVICES LIMITED | Event Date | 2010-03-30 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |