Caterham
CR3 6PA
Director Name | Mr Martyn Sales |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2018(23 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21-23 Croydon Road Caterham CR3 6PA |
Director Name | Sarah Joanne Lyn Carrell |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 2 Old Gaysham Cottages Croydon Road Westerham Kent TN16 2DY |
Secretary Name | Nicola Mae Sales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 February 1997) |
Role | Company Director |
Correspondence Address | 32 Court Avenue Old Coulsdon Surrey CR5 1HE |
Secretary Name | Martyn Sales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 October 1997) |
Role | Company Director |
Correspondence Address | Fletchers Croft Herons Close Copthorne Crawley West Sussex RH10 3HF |
Secretary Name | Frances Jeanette Cannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 24 February 2006) |
Role | Company Director |
Correspondence Address | 6 Mitchley View Sanderstead Surrey CR2 9HQ |
Secretary Name | Claire Elizabeth Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(11 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 January 2009) |
Role | Company Director |
Correspondence Address | 34 Brigade Place Caterham Surrey CR3 5ZU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | recruitmentsol.com |
---|
Registered Address | Quadrant House 65b Croydon Road Caterham Surrey CR3 6PB |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
11.8k at £1 | Ms Nicola Mae Sales 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£198,634 |
Current Liabilities | £318,393 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
27 June 2007 | Delivered on: 2 July 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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. See the mortgage charge document for full details. Outstanding |
---|---|
24 October 2002 | Delivered on: 1 November 2002 Satisfied on: 27 June 2007 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge 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. See the mortgage charge document for full details. Fully Satisfied |
5 March 2024 | Confirmation statement made on 22 February 2024 with updates (4 pages) |
---|---|
11 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
29 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
1 March 2023 | Confirmation statement made on 22 February 2023 with updates (4 pages) |
29 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
22 March 2022 | Confirmation statement made on 22 February 2022 with updates (4 pages) |
10 March 2022 | Confirmation statement made on 22 February 2021 with updates (4 pages) |
4 March 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
25 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
5 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
27 February 2019 | Change of details for Ms Nicola Mae Sales as a person with significant control on 1 February 2019 (2 pages) |
27 February 2019 | Director's details changed for Ms Nicola Mae Sales on 1 February 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
1 June 2018 | Appointment of Mr Martyn Sales as a director on 22 May 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
23 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 November 2013 | Registered office address changed from 21-23 Croydon Road Caterham Surrey CR6 3PA on 18 November 2013 (1 page) |
18 November 2013 | Registered office address changed from 21-23 Croydon Road Caterham Surrey CR6 3PA on 18 November 2013 (1 page) |
8 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 February 2012 | Director's details changed for Mrs Nicola Mae Sales on 1 January 2012 (2 pages) |
29 February 2012 | Director's details changed for Mrs Nicola Mae Sales on 1 January 2012 (2 pages) |
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Director's details changed for Mrs Nicola Mae Sales on 1 January 2012 (2 pages) |
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 August 2010 | Change of name notice (2 pages) |
18 August 2010 | Change of name notice (2 pages) |
18 August 2010 | Company name changed recruitment solutions (surrey) LIMITED\certificate issued on 18/08/10
|
18 August 2010 | Company name changed recruitment solutions (surrey) LIMITED\certificate issued on 18/08/10
|
25 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Nicola Mae Sales on 23 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Nicola Mae Sales on 23 February 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
6 February 2009 | Appointment terminated secretary claire kent (2 pages) |
6 February 2009 | Appointment terminated secretary claire kent (2 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 March 2008 | Return made up to 16/02/08; full list of members (5 pages) |
8 March 2008 | Return made up to 16/02/08; full list of members (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 November 2007 | Secretary's particulars changed (1 page) |
9 November 2007 | Secretary's particulars changed (1 page) |
2 July 2007 | Particulars of mortgage/charge (3 pages) |
2 July 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2007 | Return made up to 16/02/07; full list of members (5 pages) |
6 March 2007 | Return made up to 16/02/07; full list of members (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 June 2006 | Return made up to 16/02/06; full list of members (5 pages) |
21 June 2006 | Return made up to 16/02/06; full list of members (5 pages) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | New secretary appointed (2 pages) |
2 March 2006 | New secretary appointed (2 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: 75 croydon road caterham surrey CR3 6PD (1 page) |
26 August 2005 | Return made up to 16/02/05; full list of members (6 pages) |
26 August 2005 | Return made up to 16/02/05; full list of members (6 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: 75 croydon road caterham surrey CR3 6PD (1 page) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 March 2004 | Secretary's particulars changed (1 page) |
8 March 2004 | Return made up to 16/02/04; no change of members (4 pages) |
8 March 2004 | Return made up to 16/02/04; no change of members (4 pages) |
8 March 2004 | Secretary's particulars changed (1 page) |
25 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 March 2003 | Return made up to 16/02/03; no change of members (4 pages) |
7 March 2003 | Return made up to 16/02/03; no change of members (4 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
1 November 2002 | Particulars of mortgage/charge (5 pages) |
1 November 2002 | Particulars of mortgage/charge (5 pages) |
27 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
16 March 2001 | Return made up to 16/02/01; full list of members (6 pages) |
16 March 2001 | Return made up to 16/02/01; full list of members (6 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: 18 raglan precinct town end caterham surrey CR3 5UG (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: 18 raglan precinct town end caterham surrey CR3 5UG (1 page) |
7 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 February 2000 | Return made up to 16/02/00; full list of members
|
28 February 2000 | Return made up to 16/02/00; full list of members
|
8 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 April 1999 | Resolutions
|
22 April 1999 | Resolutions
|
17 April 1999 | Return made up to 16/02/99; no change of members (4 pages) |
17 April 1999 | Return made up to 16/02/99; no change of members (4 pages) |
20 May 1998 | Full accounts made up to 31 March 1998 (14 pages) |
20 May 1998 | Full accounts made up to 31 March 1998 (14 pages) |
11 February 1998 | Return made up to 16/02/98; full list of members (6 pages) |
11 February 1998 | Ad 21/11/97--------- £ si 11780@1 (2 pages) |
11 February 1998 | Return made up to 16/02/98; full list of members (6 pages) |
11 February 1998 | Ad 21/11/97--------- £ si 11780@1 (2 pages) |
8 December 1997 | £ nc 1000/20000 21/11/97 (2 pages) |
8 December 1997 | £ nc 1000/20000 21/11/97 (2 pages) |
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | Resolutions
|
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | £ nc 100/1000 24/10/97 (1 page) |
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | £ nc 100/1000 24/10/97 (1 page) |
6 November 1997 | Resolutions
|
8 April 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
8 April 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
12 March 1997 | Return made up to 16/02/97; no change of members (4 pages) |
12 March 1997 | Director's particulars changed (1 page) |
12 March 1997 | Return made up to 16/02/97; no change of members (4 pages) |
12 March 1997 | Secretary resigned (1 page) |
12 March 1997 | Secretary resigned (1 page) |
12 March 1997 | Secretary's particulars changed (1 page) |
12 March 1997 | Director's particulars changed (1 page) |
12 March 1997 | Secretary's particulars changed (1 page) |
3 September 1996 | Resolutions
|
3 September 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
3 September 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
3 September 1996 | Resolutions
|
28 March 1996 | Return made up to 16/02/96; full list of members (6 pages) |
28 March 1996 | Return made up to 16/02/96; full list of members (6 pages) |
15 February 1996 | Director resigned (2 pages) |
15 February 1996 | Director resigned (2 pages) |
16 May 1995 | Accounting reference date notified as 31/03 (1 page) |
16 May 1995 | Accounting reference date notified as 31/03 (1 page) |
3 May 1995 | Registered office changed on 03/05/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
3 May 1995 | New secretary appointed;new director appointed (2 pages) |
3 May 1995 | New secretary appointed;new director appointed (2 pages) |
3 May 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
3 May 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
3 May 1995 | Registered office changed on 03/05/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
16 February 1995 | Incorporation (13 pages) |
16 February 1995 | Incorporation (13 pages) |