Company NameAnglo Technical Recruitment Limited
DirectorsTabrez Niazi and Ekaterina Markova
Company StatusActive
Company Number01799486
CategoryPrivate Limited Company
Incorporation Date13 March 1984(40 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Tabrez Niazi
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(7 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Abbotts Close, Alwyne Road
London
N1 2HJ
Secretary NameMr Tabrez Niazi
NationalityBritish
StatusCurrent
Appointed22 May 2003(19 years, 2 months after company formation)
Appointment Duration20 years, 11 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address24 Abbotts Close, Alwyne Road
London
N1 2HJ
Director NameMs Ekaterina Markova
Date of BirthNovember 1975 (Born 48 years ago)
NationalityRussian
StatusCurrent
Appointed14 March 2018(34 years after company formation)
Appointment Duration6 years, 1 month
RoleOperations Director
Country of ResidenceEngland
Correspondence Address25 Skylines Village
Limeharbour
Docklands
London
E14 9TS
Secretary NameRizwana Niazi
NationalityBritish
StatusResigned
Appointed31 January 1992(7 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 November 1995)
RoleCompany Director
Correspondence Address57 Archway Street
Barnes
London
SW13 0AS
Director NameMr Franklin Peter St Clair
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(10 years, 7 months after company formation)
Appointment Duration19 years, 4 months (resigned 07 March 2014)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Taylor Row
Wilmington
Kent
DA2 7DX
Secretary NameJanet Broughton
NationalityBritish
StatusResigned
Appointed08 November 1995(11 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 May 2003)
RoleCompany Director
Correspondence Address86 Avondale Road
Bromley
Kent
BR1 4EZ
Director NameMs Ekaterina Markova
Date of BirthNovember 1975 (Born 48 years ago)
NationalityRussian
StatusResigned
Appointed10 November 2017(33 years, 8 months after company formation)
Appointment Duration4 months (resigned 14 March 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address25 Skylines Village
Limeharbour
Docklands
London
E14 9TS

Contact

Websiteanglo.com
Email address[email protected]
Telephone020 75315757
Telephone regionLondon

Location

Registered Address25 Skylines Village
Limeharbour
Docklands
London
E14 9TS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

999 at £1Tabrez Niazi
99.90%
Ordinary
1 at £1Rizwana Niazi
0.10%
Ordinary

Financials

Year2014
Net Worth£113,091
Cash£82,413
Current Liabilities£1,919,643

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Charges

19 January 2017Delivered on: 20 January 2017
Persons entitled: Siemens Financial Services Limited

Classification: A registered charge
Outstanding
31 December 2015Delivered on: 7 January 2016
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding
9 December 2014Delivered on: 9 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property known as 25 skylines village, limeharbour, london and parking space. Hm land registry title number(s) EGL175344.
Outstanding
1 April 2010Delivered on: 8 April 2010
Persons entitled: Close Invoice Finance Limited

Classification: Charge by way of debenture
Secured details: All monies due or to become due from the company to the chargee.
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.
Outstanding
9 April 1999Delivered on: 17 April 1999
Persons entitled: Midland 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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 September 2021Delivered on: 30 September 2021
Persons entitled: Paragon Business Finance PLC

Classification: A registered charge
Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company.
Outstanding
24 September 2021Delivered on: 27 September 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
16 June 1995Delivered on: 23 June 1995
Satisfied on: 15 January 2013
Persons entitled: Ucb Invoice Discounting Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 February 1988Delivered on: 1 March 1988
Satisfied on: 29 December 1988
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge book debts floating charge on all other the undertaking of the company and all its property whatsoever and wharesoever both present and future including its uncalled capital see doc M220 for fuller details.
Fully Satisfied
18 November 1987Delivered on: 9 December 1987
Satisfied on: 22 December 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
18 April 1986Delivered on: 23 April 1986
Satisfied on: 21 August 2002
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge
Secured details: £180,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 25 skylines, limeharbour road, london, E14.
Fully Satisfied

Filing History

4 October 2023Registration of charge 017994860012, created on 27 September 2023 (11 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
28 September 2023Satisfaction of charge 017994860011 in full (1 page)
1 August 2023Satisfaction of charge 017994860009 in full (1 page)
5 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
16 May 2023Director's details changed for Ms Ekaterina Markova on 9 July 2021 (2 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
30 June 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
30 September 2021Registration of charge 017994860011, created on 29 September 2021 (16 pages)
27 September 2021Registration of charge 017994860010, created on 24 September 2021 (16 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
20 September 2021Satisfaction of charge 5 in full (1 page)
13 July 2021Director's details changed for Miss Ekaterina Markova on 9 July 2021 (2 pages)
6 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
15 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
11 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
13 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
19 March 2018Appointment of Miss Ekaterina Markova as a director on 14 March 2018 (2 pages)
14 March 2018Termination of appointment of Ekaterina Markova as a director on 14 March 2018 (1 page)
17 January 2018Satisfaction of charge 017994860008 in full (1 page)
23 November 2017Appointment of Miss Ekaterina Markova as a director on 10 November 2017 (2 pages)
23 November 2017Appointment of Miss Ekaterina Markova as a director on 10 November 2017 (2 pages)
7 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 January 2017Registration of charge 017994860009, created on 19 January 2017 (27 pages)
20 January 2017Registration of charge 017994860009, created on 19 January 2017 (27 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
15 April 2016Satisfaction of charge 6 in full (1 page)
15 April 2016Satisfaction of charge 6 in full (1 page)
7 January 2016Registration of charge 017994860008, created on 31 December 2015 (28 pages)
7 January 2016Registration of charge 017994860008, created on 31 December 2015 (28 pages)
9 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(4 pages)
9 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(4 pages)
16 June 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
16 June 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
9 December 2014Registration of charge 017994860007, created on 9 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which is larger than A4 and therefore it may contain some elements that may not be legible. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(5 pages)
9 December 2014Registration of charge 017994860007, created on 9 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which is larger than A4 and therefore it may contain some elements that may not be legible. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(5 pages)
9 December 2014Registration of charge 017994860007, created on 9 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which is larger than A4 and therefore it may contain some elements that may not be legible. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(5 pages)
8 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(4 pages)
8 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(4 pages)
16 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
18 March 2014Termination of appointment of Franklin St Clair as a director (2 pages)
18 March 2014Termination of appointment of Franklin St Clair as a director (2 pages)
14 March 2014Termination of appointment of Franklin St Clair as a director (2 pages)
14 March 2014Termination of appointment of Franklin St Clair as a director (2 pages)
30 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
30 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
22 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,000
(5 pages)
22 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,000
(5 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
21 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
27 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
27 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
16 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
29 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
29 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
29 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 April 2010Accounts for a medium company made up to 30 June 2009 (15 pages)
1 April 2010Accounts for a medium company made up to 30 June 2009 (15 pages)
9 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Tabrez Niazi on 1 December 2009 (2 pages)
8 December 2009Director's details changed for Tabrez Niazi on 1 December 2009 (2 pages)
8 May 2009Accounts for a medium company made up to 30 June 2008 (18 pages)
8 May 2009Accounts for a medium company made up to 30 June 2008 (18 pages)
7 February 2009Director and secretary's change of particulars / tabrez niazi / 01/01/2009 (1 page)
7 February 2009Director and secretary's change of particulars / tabrez niazi / 01/01/2009 (1 page)
28 November 2008Return made up to 13/11/08; full list of members (4 pages)
28 November 2008Return made up to 13/11/08; full list of members (4 pages)
22 April 2008Accounts for a medium company made up to 30 June 2007 (15 pages)
22 April 2008Accounts for a medium company made up to 30 June 2007 (15 pages)
16 November 2007Return made up to 13/11/07; full list of members (2 pages)
16 November 2007Return made up to 13/11/07; full list of members (2 pages)
12 June 2007Amended accounts made up to 30 June 2006 (15 pages)
12 June 2007Amended accounts made up to 30 June 2006 (15 pages)
23 April 2007Accounts for a medium company made up to 30 June 2006 (15 pages)
23 April 2007Accounts for a medium company made up to 30 June 2006 (15 pages)
12 January 2007Return made up to 13/11/06; full list of members (2 pages)
12 January 2007Return made up to 13/11/06; full list of members (2 pages)
5 May 2006Accounts for a medium company made up to 30 June 2005 (15 pages)
5 May 2006Accounts for a medium company made up to 30 June 2005 (15 pages)
28 November 2005Return made up to 13/11/05; full list of members (2 pages)
28 November 2005Return made up to 13/11/05; full list of members (2 pages)
10 June 2005Accounts for a medium company made up to 30 June 2004 (30 pages)
10 June 2005Accounts for a medium company made up to 30 June 2004 (30 pages)
1 December 2004Return made up to 13/11/04; full list of members (7 pages)
1 December 2004Return made up to 13/11/04; full list of members (7 pages)
5 May 2004Full accounts made up to 30 June 2003 (16 pages)
5 May 2004Full accounts made up to 30 June 2003 (16 pages)
20 November 2003Return made up to 13/11/03; full list of members (7 pages)
20 November 2003Return made up to 13/11/03; full list of members (7 pages)
25 June 2003New secretary appointed (2 pages)
25 June 2003Secretary resigned (1 page)
25 June 2003New secretary appointed (2 pages)
25 June 2003Secretary resigned (1 page)
28 April 2003Accounts for a medium company made up to 30 June 2002 (16 pages)
28 April 2003Accounts for a medium company made up to 30 June 2002 (16 pages)
20 November 2002Return made up to 27/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2002Return made up to 27/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2002Declaration of satisfaction of mortgage/charge (1 page)
21 August 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Accounts for a medium company made up to 30 June 2001 (18 pages)
28 June 2002Accounts for a medium company made up to 30 June 2001 (18 pages)
3 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
3 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
29 November 2001Return made up to 27/11/01; full list of members (6 pages)
29 November 2001Return made up to 27/11/01; full list of members (6 pages)
6 July 2001Accounts for a medium company made up to 30 June 2000 (18 pages)
6 July 2001Accounts for a medium company made up to 30 June 2000 (18 pages)
1 May 2001Delivery ext'd 3 mth 30/06/00 (1 page)
1 May 2001Delivery ext'd 3 mth 30/06/00 (1 page)
6 December 2000Return made up to 27/11/00; full list of members (6 pages)
6 December 2000Return made up to 27/11/00; full list of members (6 pages)
31 July 2000Full accounts made up to 30 June 1999 (18 pages)
31 July 2000Full accounts made up to 30 June 1999 (18 pages)
28 April 2000Delivery ext'd 3 mth 30/06/99 (1 page)
28 April 2000Delivery ext'd 3 mth 30/06/99 (1 page)
10 December 1999Return made up to 27/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 1999Return made up to 27/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 1999Particulars of mortgage/charge (3 pages)
17 April 1999Particulars of mortgage/charge (3 pages)
19 March 1999Full accounts made up to 30 June 1998 (17 pages)
19 March 1999Full accounts made up to 30 June 1998 (17 pages)
24 November 1998Return made up to 27/11/98; full list of members (6 pages)
24 November 1998Return made up to 27/11/98; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (9 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (9 pages)
4 December 1997Return made up to 27/11/97; no change of members (4 pages)
4 December 1997Return made up to 27/11/97; no change of members (4 pages)
27 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
27 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
9 December 1996Return made up to 30/11/96; no change of members (4 pages)
9 December 1996Return made up to 30/11/96; no change of members (4 pages)
4 August 1996Accounts for a small company made up to 30 June 1995 (9 pages)
4 August 1996Accounts for a small company made up to 30 June 1995 (9 pages)
11 April 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
11 April 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
31 January 1996Return made up to 30/11/95; full list of members (6 pages)
31 January 1996Return made up to 30/11/95; full list of members (6 pages)
14 November 1995Secretary resigned;new secretary appointed (2 pages)
14 November 1995Secretary resigned;new secretary appointed (2 pages)
17 March 1995Full accounts made up to 30 June 1994 (13 pages)
17 March 1995Full accounts made up to 30 June 1994 (13 pages)
13 November 1984Incorporation (20 pages)
13 November 1984Incorporation (20 pages)