Selective Recruitment Limited LONDON


Selective Recruitment started in year 1996 as Private Limited Company with registration number 03280557. The Selective Recruitment company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in London at 4th Floor. Postal code: EC3R 5AR. Since 6th February 1997 Selective Recruitment Limited is no longer carrying the name Designcivil.

The firm has one director. Emma H., appointed on 21 February 2018. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Selective Recruitment Limited Address / Contact

Office Address 4th Floor
Office Address2 19-21 Great Tower Street
Town London
Post code EC3R 5AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03280557
Date of Incorporation Tue, 19th Nov 1996
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Emma H.

Position: Director

Appointed: 21 February 2018

Sangita T.

Position: Director

Appointed: 18 March 2019

Resigned: 02 March 2023

Saul P.

Position: Director

Appointed: 18 April 2016

Resigned: 18 March 2019

Nicola S.

Position: Director

Appointed: 18 April 2016

Resigned: 20 November 2020

Sarah C.

Position: Director

Appointed: 23 August 2006

Resigned: 18 April 2016

Sharon G.

Position: Director

Appointed: 04 June 2003

Resigned: 05 April 2004

Ian S.

Position: Director

Appointed: 09 April 2002

Resigned: 18 April 2016

Richard B.

Position: Secretary

Appointed: 22 January 1997

Resigned: 04 December 1997

Ian S.

Position: Secretary

Appointed: 22 January 1997

Resigned: 18 April 2016

Richard B.

Position: Director

Appointed: 22 January 1997

Resigned: 15 April 2003

Susan H.

Position: Director

Appointed: 22 January 1997

Resigned: 05 April 2002

Chesney H.

Position: Director

Appointed: 22 January 1997

Resigned: 29 February 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 November 1996

Resigned: 22 January 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 November 1996

Resigned: 22 January 1997

People with significant control

The register of persons with significant control who own or have control over the company is made up of 6 names. As we researched, there is Melissa B. The abovementioned PSC and has 50,01-75% shares. The second entity in the persons with significant control register is Richard W. This PSC owns 25-50% shares. Moving on, there is Nicola S., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 50,01-75% shares.

Melissa B.

Notified on 4 December 2020
Nature of control: 50,01-75% shares

Richard W.

Notified on 2 October 2018
Nature of control: 25-50% shares

Nicola S.

Notified on 2 October 2018
Ceased on 4 December 2020
Nature of control: 50,01-75% shares

Selective Commercial Limited

10-12 High Street, Leatherhead, KT22 8AN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 08780502
Notified on 29 September 2017
Ceased on 29 September 2017
Nature of control: 75,01-100% shares

Nicola S.

Notified on 28 February 2017
Ceased on 29 September 2017
Nature of control: 75,01-100% shares

Ocwen 2016 Ltd

13 Vineyard, Abingdon, OX14 3PX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered England And Wales Registry
Registration number 09951282
Notified on 18 November 2016
Ceased on 28 February 2017
Nature of control: 75,01-100% shares

Company previous names

Designcivil February 6, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 79676 73527 81115 91029 28558 242646 401686 418
Current Assets340 837506 157770 888868 570965 257267 552793 2921 080 231
Debtors337 041429 422743 077852 660935 972209 310146 891393 813
Net Assets Liabilities93 032228 410101 67716 785200 877463 105482 795658 966
Property Plant Equipment5 0114342 8851 954712 439232
Other
Version Production Software 1111111
Accumulated Amortisation Impairment Intangible Assets292 521308 700320 410328 356337 203346 211355 219359 722
Accumulated Depreciation Impairment Property Plant Equipment21 75924 07627 61028 54129 78330 49531 14521 352
Additions Other Than Through Business Combinations Property Plant Equipment  4 855   1 089 
Average Number Employees During Period    3938105131
Creditors506 081786 023368 197372 110787 611182 042315 439421 497
Disposals Decrease In Depreciation Impairment Property Plant Equipment       10 000
Disposals Property Plant Equipment       10 000
Fixed Assets72 21251 45642 19733 32023 23113 5114 942232
Increase From Amortisation Charge For Year Intangible Assets 16 17911 7107 9468 8479 0089 0084 503
Increase From Depreciation Charge For Year Property Plant Equipment 4 5773 5349311 242712650207
Intangible Assets67 20151 02239 31231 36622 51913 5114 503 
Intangible Assets Gross Cost359 722359 722359 722359 722359 722359 722359 722359 722
Net Current Assets Liabilities165 244279 866402 691496 460177 646449 594477 853658 734
Property Plant Equipment Gross Cost26 77026 77030 49530 49530 49530 49531 58421 584
Total Assets Less Current Liabilities93 032228 410444 888529 780200 877463 105482 795658 966

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to 31st December 2018
filed on: 19th, August 2019
Free Download (1 page)

Company search