Company NameReuter Simkin Limited
Company StatusActive
Company Number02353429
CategoryPrivate Limited Company
Incorporation Date28 February 1989(35 years, 2 months ago)
Previous NameE.R.C. International Limited

Business Activity

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

Directors

Director NameMs Francesca Mary Robinson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(2 years after company formation)
Appointment Duration33 years, 2 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address115 Dacre Park
London
SE13 5BZ
Director NamePeter John Hearn
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1992(2 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHuidecopestraat 21/23
Apt 18
Amsterdam
101722
Director NameMr Laurence Krafchik
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(33 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Queen Street
London
EC4R 1EB
Secretary NameMr Laurence Krafchik
StatusCurrent
Appointed27 September 2022(33 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address62 Queen Street
London
EC4R 1EB
Director NameMr Ian Michael Veltman
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 21 October 1994)
RoleConsultant
Correspondence AddressPegden Cottage
Nash Lane
Scaynes Hill
West Sussex
RH17 7NJ
Secretary NameMr Ian Michael Veltman
NationalityBritish
StatusResigned
Appointed28 February 1991(2 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 January 1992)
RoleCompany Director
Correspondence AddressPegden Cottage
Nash Lane
Scaynes Hill
West Sussex
RH17 7NJ
Secretary NameMr Christopher Incledon Heayberd
NationalityBritish
StatusResigned
Appointed16 January 1992(2 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence Address38 The Mead
Beckenham
Kent
BR3 2PF
Secretary NameMr Paul Robert Webster
NationalityBritish
StatusResigned
Appointed31 December 1992(3 years, 10 months after company formation)
Appointment Duration16 years, 9 months (resigned 13 October 2009)
RoleCompany Director
Correspondence Address21 Sherwood Drive
Haywards Heath
West Sussex
RH16 1EW
Director NameMr Ian Donald Moss
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(13 years after company formation)
Appointment Duration20 years, 7 months (resigned 27 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Broxash Road
London
SW11 6AD
Secretary NameMr Ian Donald Moss
StatusResigned
Appointed13 October 2009(20 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 27 September 2022)
RoleCompany Director
Correspondence Address62 Queen Street
London
EC4R 1EB

Contact

Websitepsdgroup.com

Location

Registered Address62 Queen Street
London
EC4R 1EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£500,000
Current Liabilities£5,555,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

8 February 2008Delivered on: 22 February 2008
Persons entitled: Barclays Bank PLC

Classification: Group debenture
Secured details: All monies due or to become due from each present and future member of the group to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding
19 July 1990Delivered on: 30 July 1990
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
9 November 1989Delivered on: 21 November 1989
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 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

Filing History

1 August 2023Accounts for a small company made up to 31 December 2022 (18 pages)
3 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
3 October 2022Termination of appointment of Ian Donald Moss as a secretary on 27 September 2022 (1 page)
3 October 2022Termination of appointment of Ian Donald Moss as a director on 27 September 2022 (1 page)
3 October 2022Appointment of Mr Laurence Krafchik as a secretary on 27 September 2022 (2 pages)
3 October 2022Appointment of Mr Laurence Krafchik as a director on 27 September 2022 (2 pages)
1 September 2022Full accounts made up to 31 December 2021 (22 pages)
2 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
3 September 2021Full accounts made up to 31 December 2020 (24 pages)
1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
19 November 2020Full accounts made up to 31 December 2019 (22 pages)
29 February 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (22 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
20 September 2018Full accounts made up to 31 December 2017 (21 pages)
6 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
29 September 2017Full accounts made up to 31 December 2016 (21 pages)
29 September 2017Full accounts made up to 31 December 2016 (21 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
17 May 2016Full accounts made up to 31 December 2015 (21 pages)
17 May 2016Full accounts made up to 31 December 2015 (21 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 500,000
(6 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 500,000
(6 pages)
30 May 2015Full accounts made up to 31 December 2014 (21 pages)
30 May 2015Full accounts made up to 31 December 2014 (21 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 500,000
(6 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 500,000
(6 pages)
29 April 2014Full accounts made up to 31 December 2013 (21 pages)
29 April 2014Full accounts made up to 31 December 2013 (21 pages)
25 March 2014Registered office address changed from 28 Essex Street London WC2R 3AX on 25 March 2014 (1 page)
25 March 2014Registered office address changed from 28 Essex Street London WC2R 3AX on 25 March 2014 (1 page)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 500,000
(6 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 500,000
(6 pages)
15 August 2013Full accounts made up to 31 December 2012 (20 pages)
15 August 2013Full accounts made up to 31 December 2012 (20 pages)
16 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
21 May 2012Full accounts made up to 31 December 2011 (20 pages)
21 May 2012Full accounts made up to 31 December 2011 (20 pages)
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
3 October 2011Full accounts made up to 31 December 2010 (20 pages)
3 October 2011Full accounts made up to 31 December 2010 (20 pages)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
24 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
13 October 2009Termination of appointment of Paul Webster as a secretary (1 page)
13 October 2009Appointment of Mr Ian Donald Moss as a secretary (1 page)
13 October 2009Appointment of Mr Ian Donald Moss as a secretary (1 page)
13 October 2009Termination of appointment of Paul Webster as a secretary (1 page)
14 July 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
14 July 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
2 March 2009Return made up to 28/02/09; full list of members (4 pages)
2 March 2009Return made up to 28/02/09; full list of members (4 pages)
31 October 2008Full accounts made up to 31 December 2007 (16 pages)
31 October 2008Full accounts made up to 31 December 2007 (16 pages)
15 October 2008Memorandum and Articles of Association (13 pages)
15 October 2008Memorandum and Articles of Association (13 pages)
10 October 2008Company name changed E.R.C. international LIMITED\certificate issued on 13/10/08 (2 pages)
10 October 2008Company name changed E.R.C. international LIMITED\certificate issued on 13/10/08 (2 pages)
28 February 2008Return made up to 28/02/08; full list of members (4 pages)
28 February 2008Return made up to 28/02/08; full list of members (4 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 3 (14 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 3 (14 pages)
19 July 2007Auditor's resignation (1 page)
19 July 2007Auditor's resignation (1 page)
19 July 2007Full accounts made up to 31 December 2006 (12 pages)
19 July 2007Full accounts made up to 31 December 2006 (12 pages)
6 March 2007Return made up to 28/02/07; full list of members (3 pages)
6 March 2007Return made up to 28/02/07; full list of members (3 pages)
24 October 2006Full accounts made up to 31 December 2005 (11 pages)
24 October 2006Full accounts made up to 31 December 2005 (11 pages)
21 April 2006Return made up to 28/02/06; full list of members (3 pages)
21 April 2006Return made up to 28/02/06; full list of members (3 pages)
7 September 2005Full accounts made up to 31 December 2004 (9 pages)
7 September 2005Full accounts made up to 31 December 2004 (9 pages)
10 March 2005Return made up to 28/02/05; full list of members (7 pages)
10 March 2005Return made up to 28/02/05; full list of members (7 pages)
13 October 2004Full accounts made up to 31 December 2003 (9 pages)
13 October 2004Full accounts made up to 31 December 2003 (9 pages)
6 March 2004Return made up to 28/02/04; full list of members (7 pages)
6 March 2004Return made up to 28/02/04; full list of members (7 pages)
15 October 2003Full accounts made up to 31 December 2002 (10 pages)
15 October 2003Full accounts made up to 31 December 2002 (10 pages)
12 March 2003Return made up to 28/02/03; full list of members (7 pages)
12 March 2003Return made up to 28/02/03; full list of members (7 pages)
30 September 2002Full accounts made up to 31 December 2001 (10 pages)
30 September 2002Full accounts made up to 31 December 2001 (10 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
26 February 2002Return made up to 28/02/02; full list of members (6 pages)
26 February 2002Return made up to 28/02/02; full list of members (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (10 pages)
2 November 2001Full accounts made up to 31 December 2000 (10 pages)
5 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 July 2000Full accounts made up to 31 December 1999 (9 pages)
5 July 2000Full accounts made up to 31 December 1999 (9 pages)
9 May 2000Return made up to 28/02/00; full list of members (6 pages)
9 May 2000Return made up to 28/02/00; full list of members (6 pages)
10 September 1999Full accounts made up to 31 December 1998 (9 pages)
10 September 1999Full accounts made up to 31 December 1998 (9 pages)
8 March 1999Return made up to 28/02/99; full list of members (6 pages)
8 March 1999Return made up to 28/02/99; full list of members (6 pages)
8 October 1998Full accounts made up to 31 December 1997 (9 pages)
8 October 1998Full accounts made up to 31 December 1997 (9 pages)
26 February 1998Return made up to 28/02/98; no change of members (4 pages)
26 February 1998Return made up to 28/02/98; no change of members (4 pages)
15 January 1998Registered office changed on 15/01/98 from: 5 breams buildings chancery lane london EC4V 1DY (1 page)
15 January 1998Registered office changed on 15/01/98 from: 5 breams buildings chancery lane london EC4V 1DY (1 page)
7 October 1997Full accounts made up to 31 December 1996 (8 pages)
7 October 1997Full accounts made up to 31 December 1996 (8 pages)
10 March 1997Return made up to 28/02/97; no change of members (4 pages)
10 March 1997Return made up to 28/02/97; no change of members (4 pages)
15 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
15 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
24 April 1996Director's particulars changed (1 page)
24 April 1996Director's particulars changed (1 page)
1 March 1996Return made up to 28/02/96; full list of members (6 pages)
1 March 1996Return made up to 28/02/96; full list of members (6 pages)
3 November 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
3 November 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
7 March 1995Return made up to 28/02/95; no change of members (4 pages)
7 March 1995Return made up to 28/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
30 October 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 August 1989Nc inc already adjusted (1 page)
16 August 1989Nc inc already adjusted (1 page)
11 August 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(21 pages)
11 August 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(21 pages)