Company NameAdvertising Sales Recruitment Business Limited(The)
Company StatusDissolved
Company Number01524930
CategoryPrivate Limited Company
Incorporation Date28 October 1980(43 years, 6 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)
Previous NameThormay Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Kenneth Lathane
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(10 years, 2 months after company formation)
Appointment Duration28 years, 7 months (closed 20 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Cedar Avenue
East Barnet
Barnet
Hertfordshire
EN4 8DX
Secretary NameMr Kenneth Lathane
NationalityBritish
StatusClosed
Appointed22 August 2000(19 years, 10 months after company formation)
Appointment Duration19 years (closed 20 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Cedar Avenue
East Barnet
Barnet
Hertfordshire
EN4 8DX
Secretary NameMr Robert Paul Hunt
NationalityBritish
StatusClosed
Appointed01 July 2007(26 years, 8 months after company formation)
Appointment Duration12 years, 1 month (closed 20 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147 Hempstead Road
Watford
Hertfordshire
WD17 3HF
Director NameAnthony John Carreras
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 2 months after company formation)
Appointment Duration17 years, 7 months (resigned 28 July 2008)
RoleCompany Director
Correspondence AddressC/O Carreras Latham Asea (Pn) Ltd
Level 42 Royal Excnange Building
56 Pitt Street, Sydney
Nsw 2000
Tn4
Secretary NameAnthony John Carreras
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 2 months after company formation)
Appointment Duration16 years, 6 months (resigned 30 June 2007)
RoleCompany Director
Correspondence AddressC/O Carreras Latham Asea (Pn) Ltd
Level 42 Royal Excnange Building
56 Pitt Street, Sydney
Nsw 2000
Tn4
Director NameThomas Joseph Toher
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(20 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 August 2005)
RoleRecruitment Consultant
Correspondence Address101 Bury Street
London
N9 7JP

Contact

Websitewww.carreraslathane.co.uk/
Telephone020 30064840
Telephone regionLondon

Location

Registered Address6 The Roughs
Northwood
Middlesex
HA6 3DF
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Shareholders

5k at £1Mr Anthony John Carreras
50.00%
Ordinary
5k at £1Mr Kenneth Lathane
50.00%
Ordinary

Financials

Year2014
Turnover£147,984
Gross Profit£115,916
Net Worth£89,009
Cash£10,153
Current Liabilities£46,532

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

30 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
30 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
23 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 10,000
(4 pages)
12 March 2015Total exemption full accounts made up to 31 July 2014 (12 pages)
17 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10,000
(4 pages)
6 May 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
31 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 10,000
(4 pages)
10 May 2013Registered office address changed from 57a High Street Feltham Middlesex TW13 4EZ United Kingdom on 10 May 2013 (1 page)
30 April 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
19 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
3 May 2012Total exemption full accounts made up to 31 July 2011 (12 pages)
10 April 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
10 April 2012Registered office address changed from 6 the Roughs Northwood Middlesex HA6 3DF United Kingdom on 10 April 2012 (1 page)
4 April 2012Registered office address changed from 246 High Road Harrow Weald Harrow Middlesex HA3 7BB on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 246 High Road Harrow Weald Harrow Middlesex HA3 7BB on 4 April 2012 (1 page)
4 May 2011Total exemption full accounts made up to 31 July 2010 (13 pages)
3 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
4 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
3 June 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
4 February 2009Return made up to 22/01/09; full list of members (3 pages)
17 December 2008Director's change of particulars / anthony carreras / 28/07/2008 (1 page)
17 December 2008Appointment terminated director anthony carreras (1 page)
15 December 2008Total exemption full accounts made up to 31 July 2007 (13 pages)
14 February 2008Return made up to 22/01/08; full list of members (3 pages)
26 July 2007Secretary resigned (1 page)
26 July 2007New secretary appointed (2 pages)
21 July 2007New secretary appointed (2 pages)
21 July 2007Secretary resigned (1 page)
8 June 2007Total exemption full accounts made up to 31 July 2006 (14 pages)
15 February 2007Return made up to 22/01/07; full list of members (3 pages)
31 May 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
3 May 2006Return made up to 22/01/06; full list of members (3 pages)
1 September 2005Director resigned (1 page)
16 June 2005Return made up to 22/01/05; full list of members (3 pages)
26 May 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
28 May 2004Total exemption full accounts made up to 31 July 2003 (14 pages)
6 April 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 June 2003Total exemption full accounts made up to 31 July 2002 (14 pages)
17 March 2003Return made up to 22/01/03; full list of members (8 pages)
28 August 2002Registered office changed on 28/08/02 from: jaykay house 39-43 hugh road ickenham uxbridge middlesex UB10 8LF (1 page)
30 July 2002Total exemption full accounts made up to 31 July 2001 (13 pages)
29 January 2002Return made up to 22/01/02; full list of members (7 pages)
24 October 2001Full accounts made up to 31 July 2000 (13 pages)
24 May 2001Return made up to 22/01/01; full list of members (8 pages)
4 April 2001New director appointed (2 pages)
12 September 2000New secretary appointed (2 pages)
2 June 2000Full accounts made up to 31 July 1999 (12 pages)
17 February 2000Return made up to 22/01/00; full list of members (6 pages)
2 June 1999Full accounts made up to 31 July 1998 (15 pages)
18 February 1999Return made up to 22/01/99; full list of members (6 pages)
1 June 1998Full accounts made up to 31 July 1997 (14 pages)
4 March 1998Return made up to 22/01/98; no change of members (4 pages)
5 June 1997Full accounts made up to 31 July 1996 (11 pages)
14 February 1997Return made up to 22/01/97; no change of members (4 pages)
15 January 1997Registered office changed on 15/01/97 from: 70A/72A the centre feltham middx TW13 4BH (1 page)
13 June 1996Full accounts made up to 31 July 1995 (11 pages)
24 January 1996Return made up to 22/01/96; full list of members (6 pages)
18 December 1980Company name changed\certificate issued on 18/12/80 (2 pages)
28 October 1980Certificate of incorporation (1 page)