Company NameTop Flight Recruitment Ltd.
DirectorCharles Bert Tuthill
Company StatusActive
Company Number01367823
CategoryPrivate Limited Company
Incorporation Date11 May 1978(45 years, 12 months ago)
Previous NamesMartrace Agencies Limited and Seekers Employment Services Ltd.

Business Activity

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

Directors

Director NameMr Charles Bert Tuthill
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1991(13 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence Address3 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
Director NameAnn Isobel Croker
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(13 years, 1 month after company formation)
Appointment Duration16 years, 5 months (resigned 30 November 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Frithwood Court 20 Frithwood Avenu
Northwood
Middlesex
HA6 3LX
Director NameMargaret Louise Ann De Sain
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(13 years, 1 month after company formation)
Appointment Duration11 years, 12 months (resigned 30 June 2003)
RoleManager
Correspondence Address6 Archery Close
London
W2 2BE
Director NameDonata Wilhelmina Joanna Elizabeth Trace
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed04 July 1991(13 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 06 November 1995)
RoleManager
Correspondence Address3 Ocean View Road
Bude
Cornwall
EX23 8NW
Director NameMartyn Trace
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(13 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 08 June 2004)
RoleChartered Accountant
Correspondence AddressTresco
Bradda West Road
Port Erin
Isle Of Man
IM9 6PN
Director NameMrs Terry Ann Tuthill
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(13 years, 1 month after company formation)
Appointment Duration20 years, 7 months (resigned 16 February 2012)
RoleManager
Correspondence Address49 Whitehall Close
Uxbridge
Middlesex
UB8 2DJ
Secretary NameMrs Terry Ann Tuthill
NationalityBritish
StatusResigned
Appointed04 July 1991(13 years, 1 month after company formation)
Appointment Duration20 years, 7 months (resigned 16 February 2012)
RoleManager
Correspondence Address49 Whitehall Close
Uxbridge
Middlesex
UB8 2DJ
Director NameMrs Carol Ann Wisby
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(15 years, 1 month after company formation)
Appointment Duration7 years (resigned 30 June 2000)
RoleCompany Director
Correspondence Address129 Mulgrave Road
Cheam
Surrey
SM2 6JX

Contact

Websiteuxbridge-employment.co.uk

Location

Registered Address3 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20k at £1Mr Charles Bert Tuthill
40.00%
Ordinary A
15k at £1Lauren Elise Tuthill
30.00%
Ordinary C
15k at £1Mr Christopher Charles William Tuthill
30.00%
Ordinary B

Financials

Year2014
Net Worth£367,315
Cash£137
Current Liabilities£269,779

Accounts

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

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

29 September 2008Delivered on: 10 October 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 49 whitehall close uxbridge and garage and store 49.
Outstanding
10 December 2007Delivered on: 14 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 49 whitehall close uxbridge and garage and store 49.
Outstanding
12 March 1982Delivered on: 23 March 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H shop no 2 and 277 high street uxbridge l/b of hillingdon.
Outstanding
12 March 1982Delivered on: 18 March 1982
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Tog.with all fixtures (inc trade fixtures) fixed plant & machinery (see doc M18).
Outstanding

Filing History

20 October 2020Change of details for Mr Charles Bert Tuthill as a person with significant control on 14 September 2020 (2 pages)
20 October 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
20 October 2020Director's details changed for Mr Charles Bert Tuthill on 15 October 2020 (2 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
2 October 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
2 October 2019Change of details for Lauren Elise Tuthill as a person with significant control on 2 October 2019 (2 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
26 September 2018Change of details for Mr Charles Bert Tuthill as a person with significant control on 14 September 2018 (2 pages)
26 September 2018Change of details for Mr Christopher Charles William Tuthill as a person with significant control on 25 September 2018 (2 pages)
26 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
26 September 2018Change of details for Lauren Elise Tuthill as a person with significant control on 25 September 2018 (2 pages)
26 September 2018Director's details changed for Mr Charles Bert Tuthill on 14 September 2018 (2 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
2 October 2017Confirmation statement made on 14 September 2017 with updates (5 pages)
2 October 2017Confirmation statement made on 14 September 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 September 2016Confirmation statement made on 14 September 2016 with updates (7 pages)
23 September 2016Confirmation statement made on 14 September 2016 with updates (7 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 50,000
(4 pages)
30 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 50,000
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 50,000
(4 pages)
30 September 2014Director's details changed for Mr Charles Bert Tuthill on 1 January 2014 (2 pages)
30 September 2014Director's details changed for Mr Charles Bert Tuthill on 1 January 2014 (2 pages)
30 September 2014Director's details changed for Mr Charles Bert Tuthill on 1 January 2014 (2 pages)
30 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 50,000
(4 pages)
13 June 2014Statement of company's objects (2 pages)
13 June 2014Change of share class name or designation (2 pages)
13 June 2014Statement of company's objects (2 pages)
13 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
13 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
13 June 2014Change of share class name or designation (2 pages)
2 April 2014Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 50,000
(4 pages)
2 April 2014Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 50,000
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 October 2013Annual return made up to 14 September 2013 with a full list of shareholders (4 pages)
29 October 2013Annual return made up to 14 September 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 October 2012Termination of appointment of Terry Tuthill as a secretary (1 page)
9 October 2012Termination of appointment of Terry Tuthill as a secretary (1 page)
9 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
9 October 2012Termination of appointment of Terry Tuthill as a director (1 page)
9 October 2012Termination of appointment of Terry Tuthill as a director (1 page)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
2 October 2008Appointment terminated director ann croker (1 page)
2 October 2008Return made up to 14/09/08; full list of members (4 pages)
2 October 2008Appointment terminated director ann croker (1 page)
2 October 2008Return made up to 14/09/08; full list of members (4 pages)
14 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
14 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
14 December 2007Particulars of mortgage/charge (3 pages)
14 December 2007Particulars of mortgage/charge (3 pages)
31 October 2007Return made up to 14/09/07; full list of members (4 pages)
31 October 2007Return made up to 14/09/07; full list of members (4 pages)
9 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
9 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
5 January 2007Return made up to 14/09/06; full list of members (3 pages)
5 January 2007Return made up to 14/09/06; full list of members (3 pages)
4 January 2007Secretary's particulars changed;director's particulars changed (1 page)
4 January 2007Secretary's particulars changed;director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
16 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
14 October 2005Return made up to 14/09/05; full list of members (7 pages)
14 October 2005Return made up to 14/09/05; full list of members (7 pages)
21 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
21 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
17 January 2005Registered office changed on 17/01/05 from: 49 whitehall close uxbridge middlesex UB8 2DJ (1 page)
17 January 2005Registered office changed on 17/01/05 from: 49 whitehall close uxbridge middlesex UB8 2DJ (1 page)
15 October 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 October 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 December 2003Accounts made up to 31 March 2003 (15 pages)
31 December 2003Accounts made up to 31 March 2003 (15 pages)
23 September 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 September 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
23 September 2002Return made up to 14/09/02; full list of members (8 pages)
23 September 2002Return made up to 14/09/02; full list of members (8 pages)
3 September 2002Registered office changed on 03/09/02 from: 49 whitehall close uxbridge middlesex UB8 2DJ (1 page)
3 September 2002Registered office changed on 03/09/02 from: 49 whitehall close uxbridge middlesex UB8 2DJ (1 page)
6 July 2002Accounts for a small company made up to 31 March 2001 (7 pages)
6 July 2002Accounts for a small company made up to 31 March 2001 (7 pages)
20 September 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2001Accounts made up to 31 March 2000 (11 pages)
2 February 2001Accounts made up to 31 March 2000 (11 pages)
21 November 2000Accounts made up to 31 March 1999 (10 pages)
21 November 2000Accounts made up to 31 March 1999 (10 pages)
28 September 2000Return made up to 14/09/00; full list of members (7 pages)
28 September 2000Return made up to 14/09/00; full list of members (7 pages)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
2 February 2000Accounts made up to 31 March 1998 (10 pages)
2 February 2000Accounts made up to 31 March 1998 (10 pages)
24 September 1999Return made up to 14/09/99; full list of members (8 pages)
24 September 1999Return made up to 14/09/99; full list of members (8 pages)
25 September 1998Company name changed seekers employment services LTD.\certificate issued on 28/09/98 (2 pages)
25 September 1998Company name changed seekers employment services LTD.\certificate issued on 28/09/98 (2 pages)
24 September 1998Return made up to 14/09/98; no change of members (6 pages)
24 September 1998Return made up to 14/09/98; no change of members (6 pages)
4 February 1998Accounts made up to 31 March 1997 (9 pages)
4 February 1998Accounts made up to 31 March 1997 (9 pages)
18 September 1997Return made up to 14/09/97; no change of members (6 pages)
18 September 1997Return made up to 14/09/97; no change of members (6 pages)
20 February 1997Accounts made up to 31 March 1996 (10 pages)
20 February 1997Accounts made up to 31 March 1996 (10 pages)
23 September 1996Return made up to 14/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 1996Return made up to 14/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 1996Accounts made up to 31 March 1995 (10 pages)
1 February 1996Accounts made up to 31 March 1995 (10 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
18 September 1995Return made up to 14/09/95; full list of members (8 pages)
18 September 1995Return made up to 14/09/95; full list of members (8 pages)