Company NameSouth East Employment Solutions Limited
DirectorSamantha Jane Phillips
Company StatusActive
Company Number07088886
CategoryPrivate Limited Company
Incorporation Date27 November 2009(14 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Samantha Jane Phillips
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(9 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Octagon Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Director NameMr Gurpreet Singh Bains
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Octagon Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG

Location

Registered AddressThe Octagon Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£33,029
Cash£55,603
Current Liabilities£187,519

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Charges

1 February 2019Delivered on: 1 February 2019
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details.
Outstanding
25 September 2018Delivered on: 26 September 2018
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Outstanding
30 March 2016Delivered on: 5 April 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
25 August 2015Delivered on: 26 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
26 May 2010Delivered on: 27 May 2010
Persons entitled: Venture Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

18 July 2023Confirmation statement made on 30 May 2023 with updates (5 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
9 June 2022Confirmation statement made on 30 May 2022 with updates (5 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
11 June 2021Confirmation statement made on 30 May 2021 with updates (5 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 June 2019Confirmation statement made on 30 May 2019 with updates (5 pages)
4 February 2019Termination of appointment of Gurpreet Singh Bains as a director on 1 February 2019 (1 page)
4 February 2019Notification of Sees Holdings Ltd as a person with significant control on 1 February 2019 (2 pages)
4 February 2019Cessation of Gurpreet Singh Bains as a person with significant control on 1 February 2019 (1 page)
4 February 2019Appointment of Mrs Samantha Jane Phillips as a director on 1 February 2019 (2 pages)
1 February 2019Registration of charge 070888860005, created on 1 February 2019 (29 pages)
26 September 2018Registration of charge 070888860004, created on 25 September 2018 (21 pages)
26 September 2018Satisfaction of charge 070888860003 in full (1 page)
3 August 2018Satisfaction of charge 070888860002 in full (1 page)
17 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 June 2018Confirmation statement made on 30 May 2018 with updates (5 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 June 2017Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 15 June 2017 (1 page)
15 June 2017Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 15 June 2017 (1 page)
14 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
2 June 2017Registered office address changed from 82C East Hill Colchester Essex CO1 2QW England to The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG on 2 June 2017 (1 page)
2 June 2017Registered office address changed from 82C East Hill Colchester Essex CO1 2QW England to The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG on 2 June 2017 (1 page)
30 December 2016Memorandum and Articles of Association (22 pages)
30 December 2016Memorandum and Articles of Association (22 pages)
30 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 December 2016Particulars of variation of rights attached to shares (2 pages)
21 December 2016Particulars of variation of rights attached to shares (2 pages)
20 December 2016Change of share class name or designation (2 pages)
20 December 2016Change of share class name or designation (2 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
10 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
5 April 2016Registration of charge 070888860003, created on 30 March 2016 (9 pages)
5 April 2016Registration of charge 070888860003, created on 30 March 2016 (9 pages)
12 January 2016Registered office address changed from 11 Wharf Street London SE8 3FT England to 82C East Hill Colchester Essex CO1 2QW on 12 January 2016 (1 page)
12 January 2016Registered office address changed from 11 Wharf Street London SE8 3FT England to 82C East Hill Colchester Essex CO1 2QW on 12 January 2016 (1 page)
6 January 2016Registered office address changed from 82C East Hill Colchester Essex CO1 2QW England to 11 Wharf Street London SE8 3FT on 6 January 2016 (1 page)
6 January 2016Registered office address changed from 82C East Hill Colchester Essex CO1 2QW England to 11 Wharf Street London SE8 3FT on 6 January 2016 (1 page)
7 October 2015Registered office address changed from 35 Evelyn Street London SE8 5RT to 82C East Hill Colchester Essex CO1 2QW on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 35 Evelyn Street London SE8 5RT to 82C East Hill Colchester Essex CO1 2QW on 7 October 2015 (1 page)
26 August 2015Registration of charge 070888860002, created on 25 August 2015 (8 pages)
26 August 2015Registration of charge 070888860002, created on 25 August 2015 (8 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 June 2015Director's details changed for Gurpreet Singh Bains on 30 May 2015 (2 pages)
3 June 2015Director's details changed for Gurpreet Singh Bains on 30 May 2015 (2 pages)
3 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
3 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
4 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
4 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
15 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
30 May 2013Registered office address changed from Office 41 Cannon Wharf 35 Evelyn Street London SE8 5RT United Kingdom on 30 May 2013 (1 page)
30 May 2013Registered office address changed from Office 41 Cannon Wharf 35 Evelyn Street London SE8 5RT United Kingdom on 30 May 2013 (1 page)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
1 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
15 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
29 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
23 December 2010Registered office address changed from Suite 1-a Cranbrook House 61 Cranbrook Road Ilford Essex IG1 4PG United Kingdom on 23 December 2010 (1 page)
23 December 2010Registered office address changed from Suite 1-a Cranbrook House 61 Cranbrook Road Ilford Essex IG1 4PG United Kingdom on 23 December 2010 (1 page)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 December 2009Appointment of Gurpreet Singh Bains as a director (3 pages)
14 December 2009Current accounting period shortened from 30 November 2010 to 31 March 2010 (2 pages)
14 December 2009Appointment of Gurpreet Singh Bains as a director (3 pages)
14 December 2009Current accounting period shortened from 30 November 2010 to 31 March 2010 (2 pages)
14 December 2009Statement of capital following an allotment of shares on 27 November 2009
  • GBP 100
(4 pages)
14 December 2009Statement of capital following an allotment of shares on 27 November 2009
  • GBP 100
(4 pages)
6 December 2009Termination of appointment of Barbara Kahan as a director (2 pages)
6 December 2009Termination of appointment of Barbara Kahan as a director (2 pages)
27 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
27 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
27 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)