London
EC3V 9AH
Secretary Name | Mr Michael Robert Sean Joyce |
---|---|
Status | Closed |
Appointed | 04 January 2016(21 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 27 October 2022) |
Role | Company Director |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | David Carl Bodmer |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(1 week, 2 days after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | 7 Adrian Mews London SW10 9AE |
Secretary Name | Catriona Bodmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(1 week, 2 days after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | 7 Adrian Mews London SW10 9AE |
Director Name | Norman Henri Burden |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 257 Fulham Palace Road London SW6 6TP |
Director Name | Susie Grant |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 2003) |
Role | Recruitment Consultant |
Correspondence Address | Garden Flat 33 Westwick Gardens London W14 0BU |
Director Name | Joanna Kane |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(5 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 31 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Grove Park Gardens Chiswick London W4 3RY |
Director Name | Andrew Mark Charles Rouse |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 October 2008) |
Role | Company Director |
Correspondence Address | 3 The Chase Rawdon Leeds West Yorkshire LS19 6DQ |
Director Name | Mr Alexander Damian Vincent Raubitschek |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 February 2009) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cyril Mansions Prince Of Wales Drive Battersea London SW11 4HR |
Director Name | Mr Timothy John Gilbert |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Elms Crescent London SW4 8QE |
Director Name | Graham Palfrey-Smith |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(13 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 05 August 2008) |
Role | Company Director |
Correspondence Address | Broadoaks Wood Way Farnborough Park Orpington Kent BR6 8LS |
Director Name | Mr Philip Andrew Dennis |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 02 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cromwell House 14 Fulwood Place London WC1V 6HZ |
Director Name | Mr David James Rooney |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Eustace 372 Queenstown Road Battersea London SW8 4PP |
Secretary Name | David Eglen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(13 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 July 2008) |
Role | Company Director |
Correspondence Address | Grosvenor Villas 8 Park Road East Molesey Surrey KT8 9LE |
Director Name | Mr Simon Timothy Dollin Bassett |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 August 2015) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | The Cedars Grosvenor Road Godalming Surrey GU7 1NZ |
Director Name | Mr Aidan Anglin |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(16 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 January 2011) |
Role | Ceo - Emea Region |
Country of Residence | United Kingdom |
Correspondence Address | Cromwell House 14 Fulwood Place London WC1V 6HZ |
Director Name | Mr John Ian Rose |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2011(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 December 2014) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 322 High Holborn London WC1V 7PB |
Director Name | Mr Timothy Charles Kidd |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2013(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cromwell House 14 Fulwood Place London WC1V 6HZ |
Secretary Name | Mr Timothy Charles Kidd |
---|---|
Status | Resigned |
Appointed | 19 July 2013(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2016) |
Role | Company Director |
Correspondence Address | Cromwell House 14 Fulwood Place London WC1V 6HZ |
Director Name | Mr Mark Coupland Carriban |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 February 2019) |
Role | Recruitment Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Elm Yard 13-16 Elm Street London WC1X 0BL |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Website | www.emrrecruitment.co.uk/Error.aspx |
---|---|
Telephone | 020 78231300 |
Telephone region | London |
Registered Address | 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
11.7k at £0.01 | Fiveten Acquisition LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,153,000 |
Gross Profit | £4,153,000 |
Net Worth | £5,065,000 |
Cash | £4,000 |
Current Liabilities | £1,674,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 29 June |
24 September 2015 | Delivered on: 29 September 2015 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Outstanding |
---|---|
1 February 2008 | Delivered on: 13 February 2008 Satisfied on: 30 September 2015 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever 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, fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 August 2005 | Delivered on: 6 September 2005 Satisfied on: 3 September 2015 Persons entitled: Michael Holland and Brendan Gilmore Classification: Rent 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: A deposit of £17,099.00,. see the mortgage charge document for full details. Fully Satisfied |
18 February 1998 | Delivered on: 3 March 1998 Satisfied on: 3 September 2015 Persons entitled: Imperial Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date herewith. Particulars: £20,000. Fully Satisfied |
22 July 1997 | Delivered on: 5 August 1997 Satisfied on: 22 January 2008 Persons entitled: Coutts & Co. 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. Fully Satisfied |
27 September 1996 | Delivered on: 2 October 1996 Satisfied on: 3 September 2015 Persons entitled: Imperial Tobacco Pension Trustees Limited and Imperial Group Pension Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to two leases dated 12TH july 1995 and 27TH september 1996. Particulars: The deposit of £20,000 and any subsequent increases. Fully Satisfied |
27 October 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 July 2022 | Return of final meeting in a members' voluntary winding up (15 pages) |
3 September 2021 | Liquidators' statement of receipts and payments to 1 July 2021 (13 pages) |
8 September 2020 | Liquidators' statement of receipts and payments to 1 July 2020 (12 pages) |
24 July 2019 | Registered office address changed from 1st Floor, Elm Yard 13-16 Elm Street London WC1X 0BL England to 21 Lombard Street London EC3V 9AH on 24 July 2019 (2 pages) |
23 July 2019 | Resolutions
|
23 July 2019 | Declaration of solvency (5 pages) |
23 July 2019 | Appointment of a voluntary liquidator (3 pages) |
5 March 2019 | Termination of appointment of Mark Coupland Carriban as a director on 19 February 2019 (1 page) |
9 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
16 August 2018 | Resolutions
|
16 February 2018 | Director's details changed for Mr Mark Coupland Carriban on 16 February 2018 (2 pages) |
9 January 2018 | Current accounting period extended from 30 December 2017 to 29 June 2018 (1 page) |
17 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages) |
17 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
17 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
17 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (40 pages) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (40 pages) |
6 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
25 September 2017 | Registered office address changed from 322 High Holborn London WC1V 7PB England to 1st Floor, Elm Yard 13-16 Elm Street London WC1X 0BL on 25 September 2017 (1 page) |
25 September 2017 | Registered office address changed from 322 High Holborn London WC1V 7PB England to 1st Floor, Elm Yard 13-16 Elm Street London WC1X 0BL on 25 September 2017 (1 page) |
8 March 2017 | Director's details changed for Mr Mark Coupland Carriban on 27 February 2017 (2 pages) |
8 March 2017 | Director's details changed for Mr Mark Coupland Carriban on 27 February 2017 (2 pages) |
3 January 2017 | Resolutions
|
3 January 2017 | Resolutions
|
3 January 2017 | Registered office address changed from Cromwell House 14 Fulwood Place London WC1V 6HZ United Kingdom to 322 High Holborn London WC1V 7PB on 3 January 2017 (1 page) |
3 January 2017 | Registered office address changed from Cromwell House 14 Fulwood Place London WC1V 6HZ United Kingdom to 322 High Holborn London WC1V 7PB on 3 January 2017 (1 page) |
18 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
18 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages) |
18 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages) |
18 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
27 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (43 pages) |
27 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (43 pages) |
27 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
27 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
5 August 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
5 August 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
18 May 2016 | Director's details changed for Mr Mark Coupland Carriban on 13 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Mr Mark Coupland Carriban on 13 May 2016 (2 pages) |
8 February 2016 | Termination of appointment of Timothy Charles Kidd as a secretary on 31 January 2016 (1 page) |
8 February 2016 | Termination of appointment of Timothy Charles Kidd as a director on 31 January 2016 (1 page) |
8 February 2016 | Termination of appointment of Timothy Charles Kidd as a director on 31 January 2016 (1 page) |
8 February 2016 | Termination of appointment of Timothy Charles Kidd as a secretary on 31 January 2016 (1 page) |
18 January 2016 | Appointment of Mr Michael Robert Sean Joyce as a director on 4 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Michael Robert Sean Joyce as a director on 4 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Michael Robert Sean Joyce as a secretary on 4 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Michael Robert Sean Joyce as a secretary on 4 January 2016 (2 pages) |
9 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (36 pages) |
9 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (16 pages) |
9 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (36 pages) |
9 November 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
9 November 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
9 November 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
9 November 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
9 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (16 pages) |
4 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
8 October 2015 | Termination of appointment of Philip Andrew Dennis as a director on 2 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Philip Andrew Dennis as a director on 2 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Philip Andrew Dennis as a director on 2 October 2015 (1 page) |
30 September 2015 | Satisfaction of charge 5 in full (2 pages) |
30 September 2015 | Satisfaction of charge 5 in full (2 pages) |
29 September 2015 | Registration of charge 029137200006, created on 24 September 2015 (48 pages) |
29 September 2015 | Registration of charge 029137200006, created on 24 September 2015 (48 pages) |
9 September 2015 | Termination of appointment of Simon Timothy Dollin Bassett as a director on 30 August 2015 (1 page) |
9 September 2015 | Termination of appointment of Simon Timothy Dollin Bassett as a director on 30 August 2015 (1 page) |
3 September 2015 | Satisfaction of charge 4 in full (1 page) |
3 September 2015 | Satisfaction of charge 1 in full (1 page) |
3 September 2015 | Satisfaction of charge 4 in full (1 page) |
3 September 2015 | Satisfaction of charge 3 in full (1 page) |
3 September 2015 | Satisfaction of charge 1 in full (1 page) |
3 September 2015 | Satisfaction of charge 3 in full (1 page) |
5 January 2015 | Appointment of Mr Mark Coupland Carriban as a director on 15 December 2014 (2 pages) |
5 January 2015 | Appointment of Mr Mark Coupland Carriban as a director on 15 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of John Ian Rose as a director on 12 December 2014 (1 page) |
16 December 2014 | Termination of appointment of John Ian Rose as a director on 12 December 2014 (1 page) |
10 December 2014 | Accounts made up to 31 December 2013 (15 pages) |
10 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (34 pages) |
10 December 2014 | Accounts made up to 31 December 2013 (15 pages) |
10 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (34 pages) |
19 November 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
19 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
19 November 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
19 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
13 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
7 October 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (3 pages) |
7 October 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (3 pages) |
13 August 2014 | Director's details changed for Mr Simon Timothy Dollin Bassett on 17 July 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Simon Timothy Dollin Bassett on 17 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Mr Philip Andrew Dennis on 26 June 2014 (2 pages) |
2 July 2014 | Director's details changed for Mr Philip Andrew Dennis on 26 June 2014 (2 pages) |
9 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
24 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
22 August 2013 | Resolutions
|
22 August 2013 | Resolutions
|
24 July 2013 | Appointment of Mr Timothy Charles Kidd as a secretary (1 page) |
24 July 2013 | Appointment of Mr Timothy Charles Kidd as a director (2 pages) |
24 July 2013 | Appointment of Mr Timothy Charles Kidd as a secretary (1 page) |
24 July 2013 | Appointment of Mr Timothy Charles Kidd as a director (2 pages) |
6 June 2013 | Director's details changed for Mr Philip Andrew Dennis on 26 May 2013 (2 pages) |
6 June 2013 | Director's details changed for Mr Philip Andrew Dennis on 26 May 2013 (2 pages) |
14 March 2013 | Director's details changed for Mr Simon Timothy Dollin Bassett on 30 November 2012 (2 pages) |
14 March 2013 | Director's details changed for Mr Simon Timothy Dollin Bassett on 30 November 2012 (2 pages) |
23 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (16 pages) |
23 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (16 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
13 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (16 pages) |
13 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (16 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
30 March 2011 | Appointment of Mr John Ian Rose as a director (2 pages) |
30 March 2011 | Appointment of Mr John Ian Rose as a director (2 pages) |
10 March 2011 | Termination of appointment of Aidan Patrick Anglin as a director (1 page) |
10 March 2011 | Termination of appointment of Aidan Patrick Anglin as a director (1 page) |
19 November 2010 | Appointment of Mr Aidan Patrick Anglin as a director (2 pages) |
19 November 2010 | Termination of appointment of John Rose as a director (1 page) |
19 November 2010 | Appointment of Mr Aidan Patrick Anglin as a director (2 pages) |
19 November 2010 | Termination of appointment of John Rose as a director (1 page) |
8 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (16 pages) |
8 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (16 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
9 November 2009 | Registered office address changed from 5Th Floor 21 Wilson Street London EC2M 2SN on 9 November 2009 (1 page) |
9 November 2009 | Registered office address changed from 5Th Floor 21 Wilson Street London EC2M 2SN on 9 November 2009 (1 page) |
9 November 2009 | Registered office address changed from 5Th Floor 21 Wilson Street London EC2M 2SN on 9 November 2009 (1 page) |
15 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Director's details changed for Mr Philip Andrew Dennis on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Ian Rose on 1 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Director's details changed for Mr Philip Andrew Dennis on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Ian Rose on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Philip Andrew Dennis on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Ian Rose on 1 October 2009 (2 pages) |
8 June 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
8 June 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
5 June 2009 | Director appointed mr simon bassett (1 page) |
5 June 2009 | Director appointed mr simon bassett (1 page) |
21 April 2009 | Full accounts made up to 30 June 2008 (20 pages) |
21 April 2009 | Full accounts made up to 30 June 2008 (20 pages) |
1 April 2009 | Appointment terminated director david rooney (1 page) |
1 April 2009 | Appointment terminated director david rooney (1 page) |
18 March 2009 | Director appointed john ian rose (11 pages) |
18 March 2009 | Director appointed john ian rose (11 pages) |
4 February 2009 | Appointment terminated director alex raubitschek (1 page) |
4 February 2009 | Appointment terminated director alex raubitschek (1 page) |
7 January 2009 | Appointment terminated director timothy gilbert (1 page) |
7 January 2009 | Appointment terminated director timothy gilbert (1 page) |
16 December 2008 | Appointment terminated director andrew rouse (1 page) |
16 December 2008 | Appointment terminated director andrew rouse (1 page) |
24 October 2008 | Return made up to 30/09/08; full list of members (7 pages) |
24 October 2008 | Return made up to 30/09/08; full list of members (7 pages) |
15 October 2008 | Section 394 (1 page) |
15 October 2008 | Section 394 (1 page) |
12 August 2008 | Appointment terminated director graham palfrey-smith (1 page) |
12 August 2008 | Appointment terminated director graham palfrey-smith (1 page) |
12 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
12 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
29 July 2008 | Appointment terminated secretary david eglen (1 page) |
29 July 2008 | Appointment terminated secretary david eglen (1 page) |
7 May 2008 | Auditor's resignation (1 page) |
7 May 2008 | Auditor's resignation (1 page) |
1 May 2008 | Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page) |
1 May 2008 | Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page) |
8 March 2008 | Secretary appointed david eglen (2 pages) |
8 March 2008 | Secretary appointed david eglen (2 pages) |
20 February 2008 | Resolutions
|
20 February 2008 | Declaration of assistance for shares acquisition (10 pages) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | Ad 31/01/08--------- £ si [email protected]=4 £ ic 106/110 (2 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: 33 sloane street london SW1X 9NR (1 page) |
20 February 2008 | Section 394\ (1 page) |
20 February 2008 | New director appointed (3 pages) |
20 February 2008 | Ad 31/01/08--------- £ si [email protected]=4 £ ic 106/110 (2 pages) |
20 February 2008 | Ad 31/01/08--------- £ si [email protected]=21 £ ic 85/106 (2 pages) |
20 February 2008 | Ad 31/01/08--------- £ si [email protected]=5 £ ic 111/116 (2 pages) |
20 February 2008 | New director appointed (3 pages) |
20 February 2008 | New director appointed (3 pages) |
20 February 2008 | Ad 31/01/08--------- £ si [email protected]=21 £ ic 85/106 (2 pages) |
20 February 2008 | Memorandum and Articles of Association (4 pages) |
20 February 2008 | New director appointed (3 pages) |
20 February 2008 | Ad 31/01/08--------- £ si [email protected]=1 £ ic 110/111 (2 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Resolutions
|
20 February 2008 | Memorandum and Articles of Association (4 pages) |
20 February 2008 | Ad 31/01/08--------- £ si [email protected]=5 £ ic 111/116 (2 pages) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | New director appointed (3 pages) |
20 February 2008 | Section 394\ (1 page) |
20 February 2008 | Declaration of assistance for shares acquisition (10 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | New director appointed (3 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: 33 sloane street london SW1X 9NR (1 page) |
20 February 2008 | Ad 31/01/08--------- £ si [email protected]=1 £ ic 110/111 (2 pages) |
13 February 2008 | Particulars of mortgage/charge (11 pages) |
13 February 2008 | Particulars of mortgage/charge (11 pages) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2007 | £ sr [email protected] 23/04/07 (1 page) |
9 November 2007 | £ sr [email protected] 23/04/07 (1 page) |
23 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
23 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
4 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
4 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
7 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
7 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
24 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
24 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
15 August 2006 | S-div 08/03/06 (1 page) |
15 August 2006 | S-div 08/03/06 (1 page) |
27 June 2006 | £ nc 1000/100000 08/03/06 (2 pages) |
27 June 2006 | Resolutions
|
27 June 2006 | Resolutions
|
27 June 2006 | £ nc 1000/100000 08/03/06 (2 pages) |
7 June 2006 | Return made up to 29/03/06; full list of members (3 pages) |
7 June 2006 | Return made up to 29/03/06; full list of members (3 pages) |
17 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
17 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
6 September 2005 | Particulars of mortgage/charge (3 pages) |
6 September 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2005 | Registered office changed on 29/06/05 from: 87 normndy avenue barnet hertfordshire EN5 2HX (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: 87 normndy avenue barnet hertfordshire EN5 2HX (1 page) |
15 April 2005 | Registered office changed on 15/04/05 from: 1ST floor 33 sloane street knightsbridge london SW1X 9NR (1 page) |
15 April 2005 | Registered office changed on 15/04/05 from: 1ST floor 33 sloane street knightsbridge london SW1X 9NR (1 page) |
31 March 2005 | Return made up to 29/03/05; full list of members (8 pages) |
31 March 2005 | Return made up to 29/03/05; full list of members (8 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
20 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
20 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
3 June 2004 | Return made up to 29/03/04; full list of members (8 pages) |
3 June 2004 | Return made up to 29/03/04; full list of members (8 pages) |
18 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
18 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
18 July 2003 | Return made up to 29/03/03; full list of members
|
18 July 2003 | Return made up to 29/03/03; full list of members
|
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
22 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
22 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
31 May 2002 | Return made up to 29/03/02; full list of members (8 pages) |
31 May 2002 | Return made up to 29/03/02; full list of members (8 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
7 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
7 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
17 July 2001 | Return made up to 29/03/01; full list of members (8 pages) |
17 July 2001 | Return made up to 29/03/01; full list of members (8 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
16 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
16 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
28 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
27 April 1998 | Return made up to 29/03/98; full list of members (6 pages) |
27 April 1998 | Return made up to 29/03/98; full list of members (6 pages) |
3 March 1998 | Particulars of mortgage/charge (3 pages) |
3 March 1998 | Particulars of mortgage/charge (3 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
5 August 1997 | Particulars of mortgage/charge (3 pages) |
5 August 1997 | Particulars of mortgage/charge (3 pages) |
23 June 1997 | Return made up to 29/03/97; no change of members (4 pages) |
23 June 1997 | Return made up to 29/03/97; no change of members (4 pages) |
22 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
22 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
2 October 1996 | Particulars of mortgage/charge (3 pages) |
2 October 1996 | Particulars of mortgage/charge (3 pages) |
2 May 1996 | Registered office changed on 02/05/96 from: 19 rupert street london W1 (1 page) |
2 May 1996 | Return made up to 29/03/96; no change of members (4 pages) |
2 May 1996 | Registered office changed on 02/05/96 from: 19 rupert street london W1 (1 page) |
2 May 1996 | Return made up to 29/03/96; no change of members (4 pages) |
4 August 1995 | Company name changed european management recruitment LIMITED\certificate issued on 07/08/95 (2 pages) |
4 August 1995 | Company name changed european management recruitment LIMITED\certificate issued on 07/08/95 (2 pages) |
20 April 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
20 April 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
5 April 1995 | Return made up to 29/03/95; full list of members (6 pages) |
5 April 1995 | Return made up to 29/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
20 September 1994 | Ad 24/06/94--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
20 September 1994 | Ad 24/06/94--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
29 March 1994 | Incorporation (16 pages) |
29 March 1994 | Incorporation (16 pages) |