London
N12 9PN
Director Name | Mr David Conrad Sitwell |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2004(7 years, 9 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Round House Ashendene Road, Bayford Hertford SG13 8PX |
Secretary Name | Mr Peter Charles Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 2004(7 years, 9 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 105 Torrington Park London N12 9PN |
Director Name | Linda May Davies |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(4 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 02 February 2004) |
Role | Company Director |
Correspondence Address | Stonelea Cherry Tree Lane Great Houghton Northampton Northamptonshire NN4 7AT |
Director Name | Jon Michael Hill |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(4 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clifton House Farm 8 Apsley End Road Shillington Hitchin Hertfordshire SG5 3LX |
Director Name | Howard Walters |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(4 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Wood Lane South Heath Buckinghamshire HP16 0RB |
Secretary Name | Howard Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(4 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 March 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Wood Lane South Heath Buckinghamshire HP16 0RB |
Director Name | John Davies |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 February 2004) |
Role | Company Director |
Correspondence Address | Stonelea Cherry Tree Lane Great Houghton Northamptonshire NN4 7AT |
Secretary Name | Anthony James Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(4 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 91 All Farthing Lane Wandsworth London SW18 2AT |
Secretary Name | Victoria Strugnell Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 June 2004) |
Role | Company Director |
Correspondence Address | 24 South Studio Gainsborough Studios 1 Poole Street London N1 5EE |
Director Name | Grahame Senior |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(7 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 June 2004) |
Role | Company Director |
Correspondence Address | Greenways Grove Road Tring Hertfordshire HP23 8PB |
Director Name | Michelle Thompsett Carrol |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(7 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2005) |
Role | Operations Director |
Correspondence Address | 90 Park Road Rugby Warwickshire CV21 2QX |
Director Name | Mr Robert John Walton |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2013) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 14 Carbery Avenue London W3 9AL |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | mkh.co.uk |
---|
Registered Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
10k at £1 | Mkh Recruitment Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (1 week from now) |
13 July 2004 | Delivered on: 16 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
---|---|
2 February 2004 | Delivered on: 5 February 2004 Satisfied on: 28 July 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
18 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
19 May 2017 | Confirmation statement made on 19 May 2017 with no updates (3 pages) |
5 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
6 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
2 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
8 May 2013 | Registered office address changed from the Grange 100 High Street London N14 6EQ on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from the Grange 100 High Street London N14 6EQ on 8 May 2013 (1 page) |
8 May 2013 | Termination of appointment of Robert Walton as a director (1 page) |
4 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
1 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
18 March 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
7 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
4 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
9 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
14 December 2007 | Return made up to 29/08/07; full list of members (2 pages) |
10 December 2007 | Auditor's resignation (1 page) |
21 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
12 September 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
7 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2006 | Director's particulars changed (1 page) |
31 August 2006 | Return made up to 29/08/06; full list of members (2 pages) |
1 August 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
7 September 2005 | Return made up to 29/08/05; full list of members (3 pages) |
6 September 2005 | Location of debenture register (1 page) |
6 September 2005 | Location of register of members (1 page) |
6 September 2005 | Registered office changed on 06/09/05 from: the grange 100 high street london N14 6EQ (1 page) |
3 August 2005 | Full accounts made up to 31 March 2005 (16 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
9 September 2004 | Return made up to 29/08/04; full list of members
|
2 August 2004 | Resolutions
|
2 August 2004 | Declaration of assistance for shares acquisition (7 pages) |
2 August 2004 | Declaration of assistance for shares acquisition (7 pages) |
2 August 2004 | Resolutions
|
2 August 2004 | Memorandum and Articles of Association (6 pages) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
12 July 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: victoria house victoria street luton bedfordshire LU1 2SR (1 page) |
1 July 2004 | New secretary appointed;new director appointed (3 pages) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Auditor's resignation (1 page) |
1 July 2004 | New director appointed (3 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | New director appointed (3 pages) |
1 July 2004 | Auditor's resignation (1 page) |
1 July 2004 | Director resigned (1 page) |
19 May 2004 | Full accounts made up to 31 December 2003 (18 pages) |
22 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (3 pages) |
26 February 2004 | Declaration of assistance for shares acquisition (4 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Resolutions
|
5 February 2004 | Particulars of mortgage/charge (7 pages) |
8 September 2003 | Return made up to 29/08/03; full list of members (8 pages) |
18 June 2003 | Full accounts made up to 31 December 2002 (20 pages) |
20 December 2002 | Secretary's particulars changed (1 page) |
4 September 2002 | Return made up to 29/08/02; full list of members (8 pages) |
29 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | Secretary resigned (1 page) |
18 September 2001 | Return made up to 29/08/01; full list of members
|
25 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Nc inc already adjusted 28/03/01 (1 page) |
6 June 2001 | Ad 28/03/01--------- £ si 4950@1=4950 £ ic 5050/10000 (2 pages) |
6 June 2001 | Particulars of contract relating to shares (3 pages) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | Resolutions
|
6 June 2001 | Ad 28/03/01--------- £ si 4950@1=4950 £ ic 100/5050 (2 pages) |
23 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
6 November 2000 | Registered office changed on 06/11/00 from: 433 luton road harpenden hertfordshire AL5 3QE (1 page) |
1 September 2000 | Return made up to 29/08/00; full list of members (7 pages) |
16 April 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
26 October 1999 | Full accounts made up to 30 June 1999 (12 pages) |
3 September 1999 | Return made up to 29/08/99; full list of members (8 pages) |
22 December 1998 | Return made up to 29/08/98; full list of members (7 pages) |
22 December 1998 | Location of register of members (1 page) |
20 October 1998 | Full accounts made up to 30 June 1998 (12 pages) |
11 November 1997 | Full accounts made up to 30 June 1997 (12 pages) |
5 September 1997 | Return made up to 29/08/97; full list of members (7 pages) |
23 September 1996 | Ad 02/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 September 1996 | Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page) |
11 September 1996 | Secretary resigned (2 pages) |
11 September 1996 | New director appointed (1 page) |
11 September 1996 | New secretary appointed;new director appointed (1 page) |
11 September 1996 | Director resigned (2 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | Registered office changed on 11/09/96 from: 31 corsham street london N1 6DR (1 page) |
29 August 1996 | Incorporation (18 pages) |