About

Registered Number: 04349861
Date of Incorporation: 09/01/2002 (23 years and 3 months ago)
Company Status: Active
Registered Address: Summit House, Finchley Road, London, NW3 6BP,

 

Having been setup in 2002, Selecta Labour Solutions Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Cooper, Andrew Frederick, Tew, Charlotte, Diamond, Benjamin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIAMOND, Benjamin 09 January 2002 04 November 2003 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Andrew Frederick 04 September 2003 13 May 2004 1
TEW, Charlotte 09 January 2002 04 September 2003 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 14 January 2020
PSC04 - N/A 14 January 2020
PSC04 - N/A 14 January 2020
CH01 - Change of particulars for director 14 January 2020
CH01 - Change of particulars for director 14 January 2020
AA - Annual Accounts 25 February 2019
CS01 - N/A 29 January 2019
PSC04 - N/A 31 October 2018
CH01 - Change of particulars for director 31 October 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 27 February 2017
CS01 - N/A 30 January 2017
AP01 - Appointment of director 14 July 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 04 February 2016
CH01 - Change of particulars for director 04 February 2016
AD01 - Change of registered office address 12 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 05 February 2015
CH01 - Change of particulars for director 27 October 2014
AR01 - Annual Return 15 February 2014
AA - Annual Accounts 23 January 2014
CH01 - Change of particulars for director 23 January 2014
TM02 - Termination of appointment of secretary 08 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 March 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 25 February 2013
CH01 - Change of particulars for director 24 February 2013
AD01 - Change of registered office address 24 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2012
DISS40 - Notice of striking-off action discontinued 23 June 2012
AA - Annual Accounts 21 June 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
AR01 - Annual Return 10 January 2012
CH03 - Change of particulars for secretary 10 January 2012
AA01 - Change of accounting reference date 30 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 November 2011
AR01 - Annual Return 02 February 2011
AD01 - Change of registered office address 02 February 2011
AA - Annual Accounts 29 November 2010
AD01 - Change of registered office address 16 February 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 15 June 2009
363a - Annual Return 25 February 2009
RESOLUTIONS - N/A 31 December 2008
AA - Annual Accounts 31 December 2008
MEM/ARTS - N/A 31 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 December 2008
128(4) - Notice of assignment of name or new name to any class of shares 31 December 2008
123 - Notice of increase in nominal capital 31 December 2008
363s - Annual Return 24 January 2008
AA - Annual Accounts 17 December 2007
363s - Annual Return 27 January 2007
AA - Annual Accounts 04 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 August 2006
AA - Annual Accounts 23 May 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 19 January 2005
288c - Notice of change of directors or secretaries or in their particulars 15 June 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
363s - Annual Return 25 February 2004
395 - Particulars of a mortgage or charge 08 January 2004
395 - Particulars of a mortgage or charge 08 January 2004
288b - Notice of resignation of directors or secretaries 11 November 2003
AA - Annual Accounts 11 November 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 14 September 2003
395 - Particulars of a mortgage or charge 08 August 2003
395 - Particulars of a mortgage or charge 08 August 2003
CERTNM - Change of name certificate 14 May 2003
363s - Annual Return 22 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2002
225 - Change of Accounting Reference Date 26 January 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
NEWINC - New incorporation documents 09 January 2002

Mortgages & Charges

Description Date Status Charge by
Legal and general charge 24 December 2003 Fully Satisfied

N/A

Legal charge 24 December 2003 Fully Satisfied

N/A

All assets debenture 04 August 2003 Fully Satisfied

N/A

Fixed charge over book debts 04 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.