East Horsley
Surrey
KT24 5BQ
Secretary Name | Mr Steven John Marshall |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Recruitment Consultant |
Country of Residence | East Horsley |
Correspondence Address | Coombe End The Highlands East Horsley Leatherhead KT24 5BQ |
Director Name | Mr Julian William Mathew Hadfield |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 11 months (resigned 31 May 2019) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Flat 8 92 Richmond Hill Richmond Surrey Flat 8, 92 Richmond Hill Richmond Surrey Tw10 6rj TW10 6RJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | resourcesgroup.com |
---|
Registered Address | 32 Threadneedle Street London EC2R 8AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
500 at £1 | Julian William Mathew Hadfield 50.00% Ordinary |
---|---|
500 at £1 | Steven John Marshall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £101,427 |
Cash | £85,189 |
Current Liabilities | £407,303 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (3 months from now) |
22 September 2015 | Delivered on: 23 September 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
16 February 2011 | Delivered on: 18 February 2011 Persons entitled: Capel House Property Trust Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £60,914 see image for full details. Outstanding |
17 February 2006 | Delivered on: 24 February 2006 Persons entitled: Capel House Property Trust Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All those sums standing for the time being to the credit of that deposit account. See the mortgage charge document for full details. Outstanding |
8 June 2004 | Delivered on: 11 June 2004 Persons entitled: Sme Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
21 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
---|---|
9 December 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
19 July 2022 | Confirmation statement made on 19 July 2022 with updates (4 pages) |
1 July 2022 | Cessation of Julian William Mathew Hadfield as a person with significant control on 1 July 2022 (1 page) |
1 July 2022 | Change of details for Mr Steven John Marshall as a person with significant control on 1 July 2022 (2 pages) |
6 May 2022 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
6 May 2022 | Confirmation statement made on 24 March 2022 with updates (4 pages) |
1 February 2022 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
4 January 2022 | Secretary's details changed for Mr Steven John Marshall on 4 January 2022 (1 page) |
22 December 2021 | Director's details changed for Mr Steven John Marshall on 13 December 2021 (2 pages) |
18 October 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
5 October 2020 | Change of details for Mr Steven John Marshall as a person with significant control on 1 September 2020 (2 pages) |
5 October 2020 | Confirmation statement made on 24 March 2020 with updates (4 pages) |
5 October 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 June 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
20 June 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
14 June 2019 | Termination of appointment of Julian William Mathew Hadfield as a director on 31 May 2019 (1 page) |
14 June 2019 | Registered office address changed from Resources Group 6th Floor 125 Old Broad Street London EC2N 1AR United Kingdom to 32 Threadneedle Street London EC2R 8AY on 14 June 2019 (2 pages) |
4 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2018 | Confirmation statement made on 24 March 2018 with updates (5 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 April 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
7 April 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 May 2016 | Registered office address changed from Resources Group 6th Floor 125 Old Broad Street London EC2N 1AR United Kingdom to Resources Group 6th Floor 125 Old Broad Street London EC2N 1AR on 23 May 2016 (1 page) |
23 May 2016 | Registered office address changed from Resources Group 6th Floor 125 Old Broad Street London EC2N 1AR United Kingdom to Resources Group 6th Floor 125 Old Broad Street London EC2N 1AR on 23 May 2016 (1 page) |
6 May 2016 | Registered office address changed from 55-56 Lincolns Inn Fields London WC2A 3LJ to Resources Group 6th Floor 125 Old Broad Street London EC2N 1AR on 6 May 2016 (1 page) |
6 May 2016 | Registered office address changed from 55-56 Lincolns Inn Fields London WC2A 3LJ to Resources Group 6th Floor 125 Old Broad Street London EC2N 1AR on 6 May 2016 (1 page) |
14 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 September 2015 | Registration of charge 028032000004, created on 22 September 2015 (8 pages) |
23 September 2015 | Registration of charge 028032000004, created on 22 September 2015 (8 pages) |
24 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 May 2013 | Director's details changed for Mr Julian William Mathew Hadfield on 1 January 2013 (2 pages) |
17 May 2013 | Director's details changed for Mr Julian William Mathew Hadfield on 1 January 2013 (2 pages) |
17 May 2013 | Director's details changed for Mr Julian William Mathew Hadfield on 1 January 2013 (2 pages) |
17 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 May 2010 | Director's details changed for Mr Julian William Mathew Hadfield on 24 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Steven John Marshall on 24 March 2010 (2 pages) |
11 May 2010 | Register inspection address has been changed (1 page) |
11 May 2010 | Director's details changed for Mr Steven John Marshall on 24 March 2010 (2 pages) |
11 May 2010 | Register inspection address has been changed (1 page) |
11 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Mr Julian William Mathew Hadfield on 24 March 2010 (2 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 May 2009 | Return made up to 24/03/09; full list of members (4 pages) |
7 May 2009 | Director's change of particulars / julian hadfield / 07/05/2009 (1 page) |
7 May 2009 | Return made up to 24/03/09; full list of members (4 pages) |
7 May 2009 | Director's change of particulars / julian hadfield / 07/05/2009 (1 page) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 July 2008 | Return made up to 24/03/08; full list of members (4 pages) |
16 July 2008 | Return made up to 24/03/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 June 2007 | Company name changed personnel resources recruitment LIMITED\certificate issued on 15/06/07 (2 pages) |
15 June 2007 | Company name changed personnel resources recruitment LIMITED\certificate issued on 15/06/07 (2 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: 55/56 lincolns inn fields london WC2A 3LJ (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: 55/56 lincolns inn fields london WC2A 3LJ (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 75 grays inn road london WC1X 8US (1 page) |
15 May 2007 | Location of register of members (1 page) |
15 May 2007 | Location of debenture register (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 75 grays inn road london WC1X 8US (1 page) |
15 May 2007 | Return made up to 24/03/07; full list of members (2 pages) |
15 May 2007 | Location of register of members (1 page) |
15 May 2007 | Location of debenture register (1 page) |
15 May 2007 | Return made up to 24/03/07; full list of members (2 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 June 2006 | Return made up to 24/03/06; full list of members (2 pages) |
20 June 2006 | Return made up to 24/03/06; full list of members (2 pages) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 April 2005 | Return made up to 24/03/05; full list of members (7 pages) |
27 April 2005 | Return made up to 24/03/05; full list of members (7 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 June 2004 | Particulars of mortgage/charge (7 pages) |
11 June 2004 | Particulars of mortgage/charge (7 pages) |
2 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
2 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
28 May 2003 | Return made up to 24/03/03; full list of members (7 pages) |
28 May 2003 | Return made up to 24/03/03; full list of members (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
12 June 2002 | Return made up to 24/03/02; full list of members (6 pages) |
12 June 2002 | Return made up to 24/03/02; full list of members (6 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
22 June 2001 | Return made up to 24/03/01; full list of members (6 pages) |
22 June 2001 | Return made up to 24/03/01; full list of members (6 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
28 March 2000 | Return made up to 24/03/00; full list of members (6 pages) |
28 March 2000 | Return made up to 24/03/00; full list of members (6 pages) |
6 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 July 1999 | Return made up to 24/03/99; no change of members (4 pages) |
20 July 1999 | Return made up to 24/03/99; no change of members (4 pages) |
4 September 1998 | Full accounts made up to 31 March 1998 (14 pages) |
4 September 1998 | Full accounts made up to 31 March 1998 (14 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
24 March 1997 | Return made up to 24/03/97; full list of members (6 pages) |
24 March 1997 | Return made up to 24/03/97; full list of members (6 pages) |
27 December 1996 | Full accounts made up to 31 March 1996 (15 pages) |
27 December 1996 | Full accounts made up to 31 March 1996 (15 pages) |
11 June 1996 | Return made up to 24/03/96; full list of members (6 pages) |
11 June 1996 | Return made up to 24/03/96; full list of members (6 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
19 April 1995 | Return made up to 24/03/95; no change of members (4 pages) |
19 April 1995 | Return made up to 24/03/95; no change of members (4 pages) |
17 May 1993 | Company name changed corefactor LIMITED\certificate issued on 18/05/93 (2 pages) |
17 May 1993 | Company name changed corefactor LIMITED\certificate issued on 18/05/93 (2 pages) |
24 March 1993 | Incorporation (8 pages) |
24 March 1993 | Incorporation (8 pages) |