UKBizDB.co.uk

SELECTIVE RECRUITMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Selective Recruitment Limited. The company was founded 27 years ago and was given the registration number 03280557. The firm's registered office is in LONDON. You can find them at First Floor, Sherborne House, 119-121 Cannon Street, London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:SELECTIVE RECRUITMENT LIMITED
Company Number:03280557
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:First Floor, Sherborne House, 119-121 Cannon Street, London, England, EC4N 5AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 19-21 Great Tower Street, London, England, EC3R 5AR

Director21 February 2018Active
12 Pound Court, The Marld, Ashtead, KT21 1RN

Secretary22 January 1997Active
10-12 High Street, Leatherhead, Surrey, KT22 8AN

Secretary22 January 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 November 1996Active
Silverwood, Oxshott Road, Leatherhead, KT22 0EN

Director22 January 1997Active
10-12 High Street, Leatherhead, Surrey, KT22 8AN

Director23 August 2006Active
25 Greenwich Road, Cardiff, CF5 1EU

Director04 June 2003Active
43 Vogans Mill 17 Mill Street, London, SE1 2BZ

Director22 January 1997Active
42 Cranley Gardens, London, N10 3AL

Director22 January 1997Active
13 The Chambers, Vineyard, Abingdon, England, OX14 3PX

Director18 April 2016Active
13 The Chamber, Vineyard, Abingdon, England, OX14 3PX

Director18 April 2016Active
10-12 High Street, Leatherhead, Surrey, KT22 8AN

Director09 April 2002Active
First Floor,, Sherborne House, 119-121 Cannon Street, London, England, EC4N 5AT

Director18 March 2019Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 November 1996Active

People with Significant Control

Miss Melissa Louise Bell
Notified on:04 December 2020
Status:Active
Date of birth:January 1997
Nationality:British
Country of residence:England
Address:4th Floor, 19-21 Great Tower Street, London, England, EC3R 5AR
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Nicola Jane Scambler
Notified on:02 October 2018
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:First Floor,, Sherborne House, London, England, EC4N 5AT
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Richard Ward
Notified on:02 October 2018
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:4th Floor, 19-21 Great Tower Street, London, England, EC3R 5AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Selective Commercial Limited
Notified on:29 September 2017
Status:Active
Country of residence:England
Address:10-12, High Street, Leatherhead, England, KT22 8AN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Nicola Jane Scambler
Notified on:28 February 2017
Status:Active
Date of birth:January 1983
Nationality:British
Address:10-12 High Street, Surrey, KT22 8AN
Nature of control:
  • Ownership of shares 75 to 100 percent
Ocwen 2016 Ltd
Notified on:18 November 2016
Status:Active
Country of residence:England
Address:13, Vineyard, Abingdon, England, OX14 3PX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Address

Change registered office address company with date old address new address.

Download
2023-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Persons with significant control

Notification of a person with significant control.

Download
2021-07-01Persons with significant control

Cessation of a person with significant control.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-19Accounts

Change account reference date company previous shortened.

Download
2019-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-22Officers

Termination director company with name termination date.

Download
2019-03-22Mortgage

Mortgage satisfy charge full.

Download
2019-03-22Mortgage

Mortgage satisfy charge full.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2019-01-14Address

Change registered office address company with date old address new address.

Download
2018-11-01Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-10-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.