Company NameResources Recruitment Group Limited
DirectorSteven John Marshall
Company StatusActive
Company Number02803200
CategoryPrivate Limited Company
Incorporation Date24 March 1993(31 years, 1 month ago)
Previous NamesCorefactor Limited and Personnel Resources Recruitment Limited

Business Activity

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

Directors

Director NameSteven John Marshall
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1993(2 months, 3 weeks after company formation)
Appointment Duration30 years, 11 months
RoleRecruitment Consultant
Country of ResidenceEast Horsley
Correspondence AddressCoombe End The Highlands
East Horsley
Surrey
KT24 5BQ
Secretary NameMr Steven John Marshall
NationalityBritish
StatusCurrent
Appointed14 June 1993(2 months, 3 weeks after company formation)
Appointment Duration30 years, 11 months
RoleRecruitment Consultant
Country of ResidenceEast Horsley
Correspondence AddressCoombe End The Highlands
East Horsley
Leatherhead
KT24 5BQ
Director NameMr Julian William Mathew Hadfield
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(2 months, 3 weeks after company formation)
Appointment Duration25 years, 11 months (resigned 31 May 2019)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressFlat 8 92 Richmond Hill Richmond Surrey
Flat 8, 92 Richmond Hill
Richmond
Surrey Tw10 6rj
TW10 6RJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 March 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteresourcesgroup.com

Location

Registered Address32 Threadneedle Street
London
EC2R 8AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £1Julian William Mathew Hadfield
50.00%
Ordinary
500 at £1Steven John Marshall
50.00%
Ordinary

Financials

Year2014
Net Worth£101,427
Cash£85,189
Current Liabilities£407,303

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (3 months from now)

Charges

22 September 2015Delivered on: 23 September 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
16 February 2011Delivered 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 2006Delivered 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 2004Delivered 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

Filing History

21 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
9 December 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
19 July 2022Confirmation statement made on 19 July 2022 with updates (4 pages)
1 July 2022Cessation of Julian William Mathew Hadfield as a person with significant control on 1 July 2022 (1 page)
1 July 2022Change of details for Mr Steven John Marshall as a person with significant control on 1 July 2022 (2 pages)
6 May 2022Total exemption full accounts made up to 31 March 2021 (15 pages)
6 May 2022Confirmation statement made on 24 March 2022 with updates (4 pages)
1 February 2022Total exemption full accounts made up to 31 March 2020 (16 pages)
4 January 2022Secretary's details changed for Mr Steven John Marshall on 4 January 2022 (1 page)
22 December 2021Director's details changed for Mr Steven John Marshall on 13 December 2021 (2 pages)
18 October 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
5 October 2020Change of details for Mr Steven John Marshall as a person with significant control on 1 September 2020 (2 pages)
5 October 2020Confirmation statement made on 24 March 2020 with updates (4 pages)
5 October 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
21 June 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
14 June 2019Termination of appointment of Julian William Mathew Hadfield as a director on 31 May 2019 (1 page)
14 June 2019Registered 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 2019Compulsory strike-off action has been discontinued (1 page)
6 April 2019Compulsory strike-off action has been suspended (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
28 March 2018Confirmation statement made on 24 March 2018 with updates (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 April 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
7 April 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 May 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(5 pages)
14 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(5 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 September 2015Registration of charge 028032000004, created on 22 September 2015 (8 pages)
23 September 2015Registration of charge 028032000004, created on 22 September 2015 (8 pages)
24 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(5 pages)
24 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(5 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(5 pages)
9 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 May 2013Director's details changed for Mr Julian William Mathew Hadfield on 1 January 2013 (2 pages)
17 May 2013Director's details changed for Mr Julian William Mathew Hadfield on 1 January 2013 (2 pages)
17 May 2013Director's details changed for Mr Julian William Mathew Hadfield on 1 January 2013 (2 pages)
17 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
17 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 May 2010Director's details changed for Mr Julian William Mathew Hadfield on 24 March 2010 (2 pages)
11 May 2010Director's details changed for Mr Steven John Marshall on 24 March 2010 (2 pages)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Director's details changed for Mr Steven John Marshall on 24 March 2010 (2 pages)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Mr Julian William Mathew Hadfield on 24 March 2010 (2 pages)
9 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 May 2009Return made up to 24/03/09; full list of members (4 pages)
7 May 2009Director's change of particulars / julian hadfield / 07/05/2009 (1 page)
7 May 2009Return made up to 24/03/09; full list of members (4 pages)
7 May 2009Director's change of particulars / julian hadfield / 07/05/2009 (1 page)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 July 2008Return made up to 24/03/08; full list of members (4 pages)
16 July 2008Return made up to 24/03/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 June 2007Company name changed personnel resources recruitment LIMITED\certificate issued on 15/06/07 (2 pages)
15 June 2007Company name changed personnel resources recruitment LIMITED\certificate issued on 15/06/07 (2 pages)
22 May 2007Registered office changed on 22/05/07 from: 55/56 lincolns inn fields london WC2A 3LJ (1 page)
22 May 2007Registered office changed on 22/05/07 from: 55/56 lincolns inn fields london WC2A 3LJ (1 page)
15 May 2007Registered office changed on 15/05/07 from: 75 grays inn road london WC1X 8US (1 page)
15 May 2007Location of register of members (1 page)
15 May 2007Location of debenture register (1 page)
15 May 2007Registered office changed on 15/05/07 from: 75 grays inn road london WC1X 8US (1 page)
15 May 2007Return made up to 24/03/07; full list of members (2 pages)
15 May 2007Location of register of members (1 page)
15 May 2007Location of debenture register (1 page)
15 May 2007Return made up to 24/03/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 June 2006Return made up to 24/03/06; full list of members (2 pages)
20 June 2006Return made up to 24/03/06; full list of members (2 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 April 2005Return made up to 24/03/05; full list of members (7 pages)
27 April 2005Return made up to 24/03/05; full list of members (7 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 June 2004Particulars of mortgage/charge (7 pages)
11 June 2004Particulars of mortgage/charge (7 pages)
2 April 2004Return made up to 24/03/04; full list of members (7 pages)
2 April 2004Return made up to 24/03/04; full list of members (7 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
28 May 2003Return made up to 24/03/03; full list of members (7 pages)
28 May 2003Return made up to 24/03/03; full list of members (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
12 June 2002Return made up to 24/03/02; full list of members (6 pages)
12 June 2002Return made up to 24/03/02; full list of members (6 pages)
1 February 2002Full accounts made up to 31 March 2001 (14 pages)
1 February 2002Full accounts made up to 31 March 2001 (14 pages)
22 June 2001Return made up to 24/03/01; full list of members (6 pages)
22 June 2001Return made up to 24/03/01; full list of members (6 pages)
11 January 2001Full accounts made up to 31 March 2000 (13 pages)
11 January 2001Full accounts made up to 31 March 2000 (13 pages)
28 March 2000Return made up to 24/03/00; full list of members (6 pages)
28 March 2000Return made up to 24/03/00; full list of members (6 pages)
6 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
6 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
20 July 1999Return made up to 24/03/99; no change of members (4 pages)
20 July 1999Return made up to 24/03/99; no change of members (4 pages)
4 September 1998Full accounts made up to 31 March 1998 (14 pages)
4 September 1998Full accounts made up to 31 March 1998 (14 pages)
28 January 1998Full accounts made up to 31 March 1997 (14 pages)
28 January 1998Full accounts made up to 31 March 1997 (14 pages)
24 March 1997Return made up to 24/03/97; full list of members (6 pages)
24 March 1997Return made up to 24/03/97; full list of members (6 pages)
27 December 1996Full accounts made up to 31 March 1996 (15 pages)
27 December 1996Full accounts made up to 31 March 1996 (15 pages)
11 June 1996Return made up to 24/03/96; full list of members (6 pages)
11 June 1996Return made up to 24/03/96; full list of members (6 pages)
29 January 1996Full accounts made up to 31 March 1995 (14 pages)
29 January 1996Full accounts made up to 31 March 1995 (14 pages)
19 April 1995Return made up to 24/03/95; no change of members (4 pages)
19 April 1995Return made up to 24/03/95; no change of members (4 pages)
17 May 1993Company name changed corefactor LIMITED\certificate issued on 18/05/93 (2 pages)
17 May 1993Company name changed corefactor LIMITED\certificate issued on 18/05/93 (2 pages)
24 March 1993Incorporation (8 pages)
24 March 1993Incorporation (8 pages)