Background WavePink WaveYellow Wave

LONDON STAFF BUREAU LIMITED (02204860)

LONDON STAFF BUREAU LIMITED (02204860) is an active UK company. incorporated on 11 December 1987. with registered office in St. Albans. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. LONDON STAFF BUREAU LIMITED has been registered for 38 years. Current directors include BERRY, Spencer Morgan, CHOWN, Christopher, MCCALL, Douglas James.

Company Number
02204860
Status
active
Type
ltd
Incorporated
11 December 1987
Age
38 years
Address
Porters House, St. Albans, AL3 6PQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BERRY, Spencer Morgan, CHOWN, Christopher, MCCALL, Douglas James
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON STAFF BUREAU LIMITED

LONDON STAFF BUREAU LIMITED is an active company incorporated on 11 December 1987 with the registered office located in St. Albans. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. LONDON STAFF BUREAU LIMITED was registered 38 years ago.(SIC: 78200)

Status

active

Active since 38 years ago

Company No

02204860

LTD Company

Age

38 Years

Incorporated 11 December 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

Porters House 4 Porters Wood St. Albans, AL3 6PQ,

Previous Addresses

C/O Begbies 9 Bonhill Street London EC2A 4DJ
From: 19 November 2014To: 4 December 2018
Epworth House 25 City Road London EC1Y 1AR
From: 26 June 2012To: 19 November 2014
Accounts House 16 Dalling Road Hammersmith London W6 0JB
From: 11 December 1987To: 26 June 2012
Timeline

11 key events • 1987 - 2022

Funding Officers Ownership
Company Founded
Dec 87
Loan Cleared
Nov 13
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Owner Exit
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Oct 19
Director Left
May 22
Director Left
May 22
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

MCCALL, Douglas James

Active
4 Porters Wood, St. AlbansAL3 6PQ
Secretary
Appointed 31 Oct 2019

BERRY, Spencer Morgan

Active
4 Porters Wood, St. AlbansAL3 6PQ
Born June 1971
Director
Appointed 03 Dec 2018

CHOWN, Christopher

Active
4 Porters Wood, St. AlbansAL3 6PQ
Born September 1975
Director
Appointed 03 Dec 2018

MCCALL, Douglas James

Active
4 Porters Wood, St. AlbansAL3 6PQ
Born April 1981
Director
Appointed 31 Oct 2019

BILLINGTON, Robert Patrick

Resigned
Wykeham Close, SteyningBN44 3GR
Secretary
Appointed 12 Jan 2007
Resigned 12 Nov 2018

MCGILVRAY, Eleanor

Resigned
22 Abbey Road, LondonNW8 9DN
Secretary
Appointed 12 Nov 2018
Resigned 03 Dec 2018

MCGILVRAY, Eleanor

Resigned
5 Langford Court, LondonNW8 9DN
Secretary
Appointed 15 Mar 2004
Resigned 12 Jan 2007

SPENCER, Yvonne

Resigned
63 Carlton House, LondonNW6 5DX
Secretary
Appointed N/A
Resigned 15 Mar 2004

HADDOCK, Ian David

Resigned
4 Porters Wood, St. AlbansAL3 6PQ
Born August 1959
Director
Appointed 03 Dec 2018
Resigned 23 May 2022

MCGILVRAY, Eleanor

Resigned
Langford Court, LondonNW8 9DN
Born August 1949
Director
Appointed N/A
Resigned 04 Dec 2018

SARSON, Michael Robert

Resigned
4 Porters Wood, St. AlbansAL3 6PQ
Born January 1956
Director
Appointed 03 Dec 2018
Resigned 23 May 2022

SPENCER, Yvonne

Resigned
63 Carlton House, LondonNW6 5DX
Born January 1955
Director
Appointed N/A
Resigned 12 Jan 2007

Persons with significant control

2

1 Active
1 Ceased
4 Porters Wood, St. AlbansAL3 6PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2018

Mrs Eleanor Mcgilvray

Ceased
Bonhill Street, LondonEC2A 4DJ
Born August 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Dec 2018
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
4 December 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
4 December 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Change Person Secretary Company With Change Date
5 June 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
9 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Change Person Director Company With Change Date
21 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 July 2008
AAAnnual Accounts
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 July 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 November 2006
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 September 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 November 2004
AAAnnual Accounts
Legacy
16 June 2004
287Change of Registered Office
Legacy
10 June 2004
363sAnnual Return (shuttle)
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
287Change of Registered Office
Legacy
1 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 September 2003
AAAnnual Accounts
Legacy
19 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 September 2002
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2000
AAAnnual Accounts
Legacy
16 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1999
AAAnnual Accounts
Legacy
28 June 1999
288cChange of Particulars
Legacy
28 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
9 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
20 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1996
AAAnnual Accounts
Legacy
16 June 1996
363sAnnual Return (shuttle)
Legacy
16 June 1996
288288
Legacy
3 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
15 July 1994
AAAnnual Accounts
Legacy
14 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1993
AAAnnual Accounts
Legacy
21 October 1993
395Particulars of Mortgage or Charge
Legacy
14 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1992
AAAnnual Accounts
Legacy
22 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1992
AAAnnual Accounts
Legacy
3 July 1991
363aAnnual Return
Legacy
16 November 1990
363aAnnual Return
Accounts With Accounts Type Full
5 July 1990
AAAnnual Accounts
Legacy
9 May 1990
88(2)R88(2)R
Legacy
19 January 1990
363363
Accounts With Accounts Type Full
27 June 1989
AAAnnual Accounts
Legacy
3 March 1989
363363
Legacy
1 February 1989
287Change of Registered Office
Legacy
15 March 1988
PUC 5PUC 5
Legacy
15 February 1988
224224
Legacy
6 January 1988
288288
Incorporation Company
11 December 1987
NEWINCIncorporation