Company NameExcel Recruitment Limited
DirectorDiane Jose Pitts
Company StatusActive
Company Number02758201
CategoryPrivate Limited Company
Incorporation Date22 October 1992(31 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Diane Jose Pitts
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1992(6 days after company formation)
Appointment Duration31 years, 6 months
RoleRecruitment
Country of ResidenceEngland
Correspondence AddressLoydons
17 Hitchin Road
Letchworth
Hertfordshire
SG6 3LX
Secretary NameLaurence John Symonds
NationalityBritish
StatusCurrent
Appointed20 August 2002(9 years, 10 months after company formation)
Appointment Duration21 years, 8 months
RoleAccountant
Correspondence Address49 Clockhouse Place
Lytton Grove Putney
London
SW15 2EL
Director NameAlison Jane Playle
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(2 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 18 November 1999)
RoleCompany Director
Correspondence AddressFlat 3 Puckshott
Rockfield Road
Oxted
Surrey
RH8 0EJ
Director NameDr Peter Anthony Vickers
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(2 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 20 August 2002)
RoleChartered Accountant
Correspondence AddressLoydons 17 Hitchin Road
Letchworth
Hertfordshire
SG6 3LX
Secretary NameDr Peter Anthony Vickers
NationalityBritish
StatusResigned
Appointed12 January 1993(2 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 20 August 2002)
RoleChartered Accountant
Correspondence AddressLoydons 17 Hitchin Road
Letchworth
Hertfordshire
SG6 3LX
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed22 October 1992(same day as company formation)
Correspondence Address197-199 City Road
London
EC1V 1JN
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed22 October 1992(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Contact

Websitewww.xlrecruit.com

Location

Registered Address114-115 3rd Floor Kingsgate House
High Holborn
London
WC1V 6JJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Diane Jose Pitts
95.24%
Ordinary
500 at £1Peter Anthony Vickers
4.76%
Ordinary

Financials

Year2014
Net Worth£289,446
Cash£444,306
Current Liabilities£383,067

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months from now)

Charges

8 June 1993Delivered on: 14 June 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

18 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
8 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
17 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
18 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
28 January 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
16 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
22 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
25 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
20 September 2019Registered office address changed from 116 High Holborn London WC1V 6rd to 114-115 3rd Floor Kingsgate House High Holborn London WC1V 6JJ on 20 September 2019 (1 page)
22 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
27 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
27 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
30 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
30 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
27 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 10,500
(4 pages)
27 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 10,500
(4 pages)
29 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
29 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 10,500
(4 pages)
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 10,500
(4 pages)
18 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
18 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
24 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 10,500
(4 pages)
24 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 10,500
(4 pages)
20 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
20 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
26 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
12 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
12 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
25 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
7 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
7 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 November 2009Register inspection address has been changed (1 page)
2 November 2009Register inspection address has been changed (1 page)
2 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Mrs Diane Jose Pitts on 26 October 2009 (2 pages)
2 November 2009Director's details changed for Mrs Diane Jose Pitts on 26 October 2009 (2 pages)
2 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
10 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
10 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
22 October 2008Return made up to 22/10/08; full list of members (4 pages)
22 October 2008Return made up to 22/10/08; full list of members (4 pages)
5 November 2007Return made up to 22/10/07; full list of members (3 pages)
5 November 2007Return made up to 22/10/07; full list of members (3 pages)
22 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
22 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
25 October 2006Return made up to 22/10/06; full list of members (3 pages)
25 October 2006Return made up to 22/10/06; full list of members (3 pages)
3 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
3 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
8 March 2006Nc inc already adjusted 09/12/05 (1 page)
8 March 2006Ad 09/12/05--------- £ si [email protected]=10498 £ ic 1/10499 (2 pages)
8 March 2006Particulars of contract relating to shares (2 pages)
8 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2006Ad 09/12/05--------- £ si [email protected]=10498 £ ic 1/10499 (2 pages)
8 March 2006Particulars of contract relating to shares (2 pages)
8 March 2006Nc inc already adjusted 09/12/05 (1 page)
8 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 February 2006Conso 09/12/05 (1 page)
22 February 2006Conso 09/12/05 (1 page)
31 October 2005Secretary's particulars changed (1 page)
31 October 2005Secretary's particulars changed (1 page)
31 October 2005Return made up to 22/10/05; full list of members (2 pages)
31 October 2005Return made up to 22/10/05; full list of members (2 pages)
28 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
28 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
11 November 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 November 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 November 2003Return made up to 22/10/03; full list of members (6 pages)
13 November 2003Return made up to 22/10/03; full list of members (6 pages)
25 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
25 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
14 November 2002Return made up to 22/10/02; full list of members (6 pages)
14 November 2002Return made up to 22/10/02; full list of members (6 pages)
4 October 2002£ ic 2/2 16/07/02 £ sr [email protected] (1 page)
4 October 2002£ ic 2/2 16/07/02 £ sr [email protected] (1 page)
30 August 2002New secretary appointed (2 pages)
30 August 2002New secretary appointed (2 pages)
28 August 2002Secretary resigned;director resigned (1 page)
28 August 2002Secretary resigned;director resigned (1 page)
8 July 2002S-div 03/04/02 (1 page)
8 July 2002S-div 03/04/02 (1 page)
8 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 May 2002Accounts made up to 31 December 2001 (11 pages)
22 May 2002Accounts made up to 31 December 2001 (11 pages)
4 March 2002Accounts made up to 31 December 2000 (10 pages)
4 March 2002Accounts made up to 31 December 2000 (10 pages)
21 December 2001Return made up to 22/10/01; full list of members (6 pages)
21 December 2001Return made up to 22/10/01; full list of members (6 pages)
20 November 2000Return made up to 22/10/00; full list of members (6 pages)
20 November 2000Return made up to 22/10/00; full list of members (6 pages)
2 November 2000Accounts made up to 31 December 1999 (9 pages)
2 November 2000Accounts made up to 31 December 1999 (9 pages)
5 February 2000Director resigned (1 page)
5 February 2000Director resigned (1 page)
23 November 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 1999Accounts made up to 31 December 1998 (9 pages)
27 October 1999Accounts made up to 31 December 1998 (9 pages)
1 February 1999Accounts made up to 31 December 1997 (10 pages)
1 February 1999Accounts made up to 31 December 1997 (10 pages)
22 January 1999Return made up to 22/10/98; full list of members (6 pages)
22 January 1999Return made up to 22/10/98; full list of members (6 pages)
5 January 1998Return made up to 22/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 1998Return made up to 22/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 1997Accounts made up to 31 December 1996 (9 pages)
30 October 1997Accounts made up to 31 December 1996 (9 pages)
3 January 1997Return made up to 22/10/96; full list of members (6 pages)
3 January 1997Return made up to 22/10/96; full list of members (6 pages)
2 November 1996Accounts made up to 31 December 1995 (9 pages)
2 November 1996Accounts made up to 31 December 1995 (9 pages)
13 November 1995Return made up to 22/10/95; no change of members (4 pages)
13 November 1995Return made up to 22/10/95; no change of members (4 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
22 October 1992Incorporation (15 pages)
22 October 1992Incorporation (15 pages)