Company NameExecutive Search Limited
DirectorChristopher Vaughan Mason
Company StatusActive
Company Number03282797
CategoryPrivate Limited Company
Incorporation Date22 November 1996(27 years, 5 months ago)
Previous NameMortgage Matters (U.K.) Limited

Business Activity

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

Directors

Director NameMr Christopher Vaughan Mason
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1997(10 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Rivington Street
London
EC2A 3QQ
Secretary NameLisa Rochelle Mason
NationalityBritish
StatusResigned
Appointed25 September 1997(10 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 February 2012)
RoleSecretary
Correspondence Address61 Rivington Street
London
EC2A 3QQ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed22 November 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed22 November 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websiteexecutivesearchltd.com

Location

Registered Address61 Rivington Street
London
EC2A 3QQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Chris Mason
100.00%
Ordinary

Accounts

Latest Accounts31 March 2024 (1 month ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Filing History

22 November 2023Confirmation statement made on 22 November 2023 with updates (4 pages)
5 October 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
22 November 2022Confirmation statement made on 22 November 2022 with updates (4 pages)
25 April 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
22 November 2021Confirmation statement made on 22 November 2021 with updates (4 pages)
17 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
7 December 2020Confirmation statement made on 22 November 2020 with updates (4 pages)
7 December 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
2 December 2019Confirmation statement made on 22 November 2019 with updates (4 pages)
15 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
22 November 2018Confirmation statement made on 22 November 2018 with updates (4 pages)
12 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
30 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
20 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
20 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
27 February 2017Confirmation statement made on 22 November 2016 with updates (5 pages)
27 February 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
27 February 2017Confirmation statement made on 22 November 2016 with updates (5 pages)
27 February 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
7 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(3 pages)
7 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(3 pages)
29 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(3 pages)
19 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(3 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(3 pages)
20 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
20 December 2012Termination of appointment of Lisa Mason as a secretary (1 page)
20 December 2012Termination of appointment of Lisa Mason as a secretary (1 page)
9 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
7 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 February 2010Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Christopher Vaughan Mason on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Christopher Vaughan Mason on 31 January 2010 (2 pages)
1 February 2010Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 January 2009Return made up to 22/11/08; full list of members (3 pages)
13 January 2009Return made up to 22/11/08; full list of members (3 pages)
11 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 December 2007Return made up to 22/11/07; full list of members (2 pages)
21 December 2007Return made up to 22/11/07; full list of members (2 pages)
10 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Return made up to 22/11/06; full list of members (6 pages)
1 February 2007Return made up to 22/11/06; full list of members (6 pages)
16 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 February 2006Return made up to 22/11/05; full list of members (6 pages)
7 February 2006Return made up to 22/11/05; full list of members (6 pages)
3 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 December 2004Return made up to 22/11/04; full list of members (6 pages)
24 December 2004Return made up to 22/11/04; full list of members (6 pages)
20 November 2003Return made up to 22/11/03; full list of members (6 pages)
20 November 2003Return made up to 22/11/03; full list of members (6 pages)
27 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
27 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
6 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
6 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
29 November 2002Return made up to 22/11/02; full list of members (6 pages)
29 November 2002Return made up to 22/11/02; full list of members (6 pages)
28 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
28 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
10 December 2001Return made up to 22/11/01; full list of members (6 pages)
10 December 2001Return made up to 22/11/01; full list of members (6 pages)
23 March 2001Return made up to 22/11/99; full list of members (6 pages)
23 March 2001Return made up to 22/11/99; full list of members (6 pages)
8 March 2001Return made up to 22/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 March 2001Return made up to 22/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
29 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
5 March 1999Accounts for a dormant company made up to 30 November 1997 (1 page)
5 March 1999Accounts for a dormant company made up to 30 November 1997 (1 page)
21 December 1998Return made up to 22/11/98; full list of members (6 pages)
21 December 1998Return made up to 22/11/98; full list of members (6 pages)
22 January 1998Company name changed mortgage matters (U.K.) LIMITED\certificate issued on 23/01/98 (2 pages)
22 January 1998Company name changed mortgage matters (U.K.) LIMITED\certificate issued on 23/01/98 (2 pages)
20 January 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
20 January 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
20 January 1998Return made up to 22/11/97; full list of members (6 pages)
20 January 1998Ad 06/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 January 1998Return made up to 22/11/97; full list of members (6 pages)
20 January 1998Ad 06/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 January 1998New secretary appointed (2 pages)
16 January 1998New secretary appointed (2 pages)
17 December 1997Registered office changed on 17/12/97 from: 967 leeds road thornbury bradford west yorkshire BD3 8JB (1 page)
17 December 1997Registered office changed on 17/12/97 from: 967 leeds road thornbury bradford west yorkshire BD3 8JB (1 page)
7 November 1997New director appointed (2 pages)
7 November 1997Registered office changed on 07/11/97 from: 372 old street london EC1V 9LT (1 page)
7 November 1997New director appointed (2 pages)
7 November 1997Registered office changed on 07/11/97 from: 372 old street london EC1V 9LT (1 page)
6 November 1997Director resigned (1 page)
6 November 1997Secretary resigned (1 page)
6 November 1997Secretary resigned (1 page)
6 November 1997Director resigned (1 page)
22 November 1996Incorporation (12 pages)
22 November 1996Incorporation (12 pages)