Company Information for PERSONNEL DECISIONS INTERNATIONAL EUROPE LIMITED
Ryder Court, 14 Ryder Street, London, SW1Y 6QB,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PERSONNEL DECISIONS INTERNATIONAL EUROPE LIMITED | |
Legal Registered Office | |
Ryder Court 14 Ryder Street London SW1Y 6QB Other companies in SW1Y | |
Company Number | 04652458 | |
---|---|---|
Company ID Number | 04652458 | |
Date formed | 2003-01-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-04-30 | |
Account next due | 2025-01-31 | |
Latest return | 2023-04-13 | |
Return next due | 2024-04-27 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-02-12 14:05:56 |
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 |
---|---|---|
ANTHONY GOODES |
||
JONATHAN KUAI |
||
HASIT RAVAL |
||
ROBERT PAUL ROZEK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN KUAI |
Company Secretary | ||
ROBERT JOSEPH HECKMAN |
Director | ||
JENNIFER SUZANNE GENGLER |
Company Secretary | ||
LOWELL WALDO HELLERVIK |
Director | ||
CYNTHIA MARSH |
Director | ||
NIKOLAUS SCHULER |
Director | ||
MARK YOUNG |
Director | ||
PETER MARTIN RAMSTAD |
Director | ||
MARK YOUNG |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PERSONNEL DECISIONS INTERNATIONAL UK LTD | Director | 2013-04-26 | CURRENT | 1993-08-06 | Active | |
PERSONNEL DECISIONS INTERNATIONAL UK LTD | Director | 2013-04-26 | CURRENT | 1993-08-06 | Active | |
FUTURESTEP (UK) LIMITED | Director | 2012-04-17 | CURRENT | 1999-03-02 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Voluntary dissolution strike-off suspended | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Resolutions passed:<ul><li>Resolution Share premium reduction 29/08/2023<li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 29/08/23 | ||
Statement by Directors | ||
Statement of capital on GBP 100,000 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 11/05/17 STATEMENT OF CAPITAL;GBP 100000 | |
LATEST SOC | 11/05/17 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 14/04/16 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Anthony Goodes as company secretary on 2016-04-01 | |
TM02 | Termination of appointment of Jonathan Kuai on 2016-04-01 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
AP01 | DIRECTOR APPOINTED MR ROBERT PAUL ROZEK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOSEPH HECKMAN | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 14/04/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 14/04/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
AR01 | 23/01/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/14 FROM Ryder Court Ryder Street London SW1Y 6QB England | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED JONATHAN KUAI | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JENNIFER GENGLER | |
AP03 | Appointment of Jonathan Kuai as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CYNTHIA MARSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOWELL HELLERVIK | |
AP01 | DIRECTOR APPOINTED HASIT RAVAL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 52 GROSVENOR GARDENS 2ND FLOOR WEST LONDON SW1W 0AU | |
AR01 | 30/01/13 FULL LIST | |
AA01 | CURREXT FROM 31/03/2013 TO 30/04/2013 | |
AP01 | DIRECTOR APPOINTED ROBERT JOSEPH HECKMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIKOLAUS SCHULER | |
AR01 | 30/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MTS CYNTHIA MARSH / 30/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR NIKOLAUS SCHULER / 30/01/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 30/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MTS CYNTHIA MARSH / 18/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LOWELL WALDO HELLERVIK / 18/02/2011 | |
AP01 | DIRECTOR APPOINTED DIRECTOR NIKOLAUS SCHULER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK YOUNG | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER SUZANNE GENGLER / 18/02/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 30/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOWELL WALDO HELLERVIK / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK YOUNG / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CYNTHIA MARSH / 01/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER SUZANNE GENGLER / 01/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 80 WIMPOLE STREET LONDON W1G 9RE | |
AA | 31/03/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 05/09/03 FROM: 49 WIGMORE STREET LONDON W1H 9LE | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
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 PERSONNEL DECISIONS INTERNATIONAL EUROPE LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PERSONNEL DECISIONS INTERNATIONAL EUROPE LIMITED are:
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. |