London
EC3M 1HD
Director Name | Mr Timothy Paul Smeaton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2007(11 years after company formation) |
Appointment Duration | 10 years, 7 months (closed 07 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30-40 Eastcheap London EC3M 1HD |
Director Name | Isabel Jennifer Mogliani |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2017(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 07 August 2018) |
Role | Legal & Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30-40 Eastcheap London EC3M 1HD |
Secretary Name | Clare Jane Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 18 Atwood Avenue Richmond Surrey TW9 4HG |
Director Name | Mr Christopher William Cole |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 02 March 2010) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 3 St Albans Gardens Teddington Middlesex TW11 8AE |
Director Name | Mr Charles Marshall |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakridge Coombe Park Kingston Upon Thames Surrey KT2 7JD |
Secretary Name | Janet Lynn Fricker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 16a Bisham Village Marlow Buckinghamshire SL7 1RR |
Secretary Name | Mr Ian Richard Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 August 2008) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | 27 Kew Gardens Road Richmond Surrey TW9 3HD |
Secretary Name | Mrs Madeleine Scrafton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 April 2014) |
Role | Secretary |
Correspondence Address | 30-40 Eastcheap London EC3M 1HD |
Director Name | Mr John Gerrard Glover |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 April 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30-40 Eastcheap London EC3M 1HD |
Secretary Name | Mrs Helen Margaret Perkins |
---|---|
Status | Resigned |
Appointed | 18 March 2013(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 May 2015) |
Role | Company Director |
Correspondence Address | 30-40 Eastcheap London EC3M 1HD |
Director Name | Mr Colin Raymond Adams |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2015(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30-40 Eastcheap London EC3M 1HD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | partnersgrp.com |
---|---|
Email address | [email protected] |
Registered Address | 30-40 Eastcheap London EC3M 1HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Professionals Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,735,325 |
Gross Profit | £4,365,302 |
Net Worth | £1,559,335 |
Cash | £124,137 |
Current Liabilities | £2,673,998 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 October 2012 | Delivered on: 6 October 2012 Persons entitled: Hsbc Bank PLC Classification: Legal assignment of contract monies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights title and interest in and to any credit balance due under the contract (the contract monies). Outstanding |
---|---|
26 November 2001 | Delivered on: 28 November 2001 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
28 May 1998 | Delivered on: 4 June 1998 Persons entitled: Midland 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. Outstanding |
16 December 2004 | Delivered on: 23 December 2004 Satisfied on: 14 October 2014 Persons entitled: Neon Systems (UK) 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 aforementioned instrument creating or evidencing the charge. Particulars: All monies held from time to time in the deposit account. Fully Satisfied |
23 March 1998 | Delivered on: 26 March 1998 Satisfied on: 9 November 2005 Persons entitled: Brixton Estate PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 23RD march 1998. Particulars: The sum of £29,250 held by the chargee at national westminster bank PLC. Fully Satisfied |
7 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
22 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2018 | Application to strike the company off the register (3 pages) |
15 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
15 June 2017 | Appointment of Isabel Jennifer Mogliani as a director on 13 June 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
15 June 2017 | Appointment of Isabel Jennifer Mogliani as a director on 13 June 2017 (2 pages) |
14 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
14 June 2017 | Termination of appointment of Colin Raymond Adams as a director on 4 April 2017 (1 page) |
14 June 2017 | Termination of appointment of Colin Raymond Adams as a director on 4 April 2017 (1 page) |
14 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
4 December 2016 | Auditor's resignation (1 page) |
4 December 2016 | Auditor's resignation (1 page) |
12 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
10 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
19 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
9 June 2015 | Appointment of Mr Colin Raymond Adams as a director on 21 May 2015 (2 pages) |
9 June 2015 | Appointment of Mr Colin Raymond Adams as a director on 21 May 2015 (2 pages) |
9 June 2015 | Termination of appointment of Helen Margaret Perkins as a secretary on 21 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Helen Margaret Perkins as a secretary on 21 May 2015 (1 page) |
21 April 2015 | Full accounts made up to 31 December 2014 (22 pages) |
21 April 2015 | Full accounts made up to 31 December 2014 (22 pages) |
14 April 2015 | Termination of appointment of John Gerrard Glover as a director on 9 April 2015 (1 page) |
14 April 2015 | Termination of appointment of John Gerrard Glover as a director on 9 April 2015 (1 page) |
14 April 2015 | Termination of appointment of John Gerrard Glover as a director on 9 April 2015 (1 page) |
14 October 2014 | Satisfaction of charge 4 in full (1 page) |
14 October 2014 | Satisfaction of charge 4 in full (1 page) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
1 May 2014 | Full accounts made up to 31 December 2013 (22 pages) |
1 May 2014 | Full accounts made up to 31 December 2013 (22 pages) |
10 April 2014 | Termination of appointment of Madeleine Scrafton as a secretary (1 page) |
10 April 2014 | Termination of appointment of Madeleine Scrafton as a secretary (1 page) |
2 September 2013 | Registered office address changed from Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL on 2 September 2013 (1 page) |
15 August 2013 | Director's details changed for Timothy Paul Smeaton on 1 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Timothy Paul Smeaton on 1 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Timothy Paul Smeaton on 1 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Ian Richard Temple on 1 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Ian Richard Temple on 1 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Ian Richard Temple on 1 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Ian Richard Temple on 1 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Ian Richard Temple on 1 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Ian Richard Temple on 1 August 2013 (2 pages) |
17 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Secretary's details changed for Mrs Madeleine Scrafton on 1 June 2013 (1 page) |
4 June 2013 | Secretary's details changed for Mrs Madeleine Scrafton on 1 June 2013 (1 page) |
4 June 2013 | Secretary's details changed for Mrs Madeleine Scrafton on 1 June 2013 (1 page) |
29 April 2013 | Full accounts made up to 31 December 2012 (21 pages) |
29 April 2013 | Full accounts made up to 31 December 2012 (21 pages) |
21 March 2013 | Appointment of Mrs Helen Margaret Perkins as a secretary (1 page) |
21 March 2013 | Appointment of Mrs Helen Margaret Perkins as a secretary (1 page) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Full accounts made up to 31 December 2011 (21 pages) |
14 March 2012 | Full accounts made up to 31 December 2011 (21 pages) |
21 June 2011 | Director's details changed for Mr John Gerrard Glover on 31 May 2011 (2 pages) |
21 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Director's details changed for Mr John Gerrard Glover on 31 May 2011 (2 pages) |
18 March 2011 | Full accounts made up to 31 December 2010 (22 pages) |
18 March 2011 | Full accounts made up to 31 December 2010 (22 pages) |
21 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Timothy Paul Smeaton on 26 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Timothy Paul Smeaton on 26 May 2010 (2 pages) |
17 March 2010 | Full accounts made up to 31 December 2009 (22 pages) |
17 March 2010 | Full accounts made up to 31 December 2009 (22 pages) |
3 March 2010 | Termination of appointment of Christopher Cole as a director (1 page) |
3 March 2010 | Termination of appointment of Christopher Cole as a director (1 page) |
19 October 2009 | Appointment of Mr John Gerrard Glover as a director (2 pages) |
19 October 2009 | Appointment of Mr John Gerrard Glover as a director (2 pages) |
7 July 2009 | Registered office changed on 07/07/2009 from 6 laurence pountney hill london EC4R 0BL (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from 6 laurence pountney hill london EC4R 0BL (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 5TH floor 16 old bailey london EC4M 7EG (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 5TH floor 16 old bailey london EC4M 7EG (1 page) |
2 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
28 March 2009 | Full accounts made up to 31 December 2008 (21 pages) |
28 March 2009 | Full accounts made up to 31 December 2008 (21 pages) |
7 January 2009 | Memorandum and Articles of Association (8 pages) |
7 January 2009 | Memorandum and Articles of Association (8 pages) |
6 January 2009 | Company name changed pro LIMITED\certificate issued on 06/01/09 (2 pages) |
6 January 2009 | Company name changed pro LIMITED\certificate issued on 06/01/09 (2 pages) |
23 October 2008 | Return made up to 31/05/08; full list of members (4 pages) |
23 October 2008 | Return made up to 31/05/08; full list of members (4 pages) |
22 August 2008 | Secretary appointed mrs madeleine scrafton (1 page) |
22 August 2008 | Secretary appointed mrs madeleine scrafton (1 page) |
21 August 2008 | Appointment terminated secretary ian temple (1 page) |
21 August 2008 | Appointment terminated secretary ian temple (1 page) |
23 July 2008 | Auditor's resignation (1 page) |
23 July 2008 | Auditor's resignation (1 page) |
24 April 2008 | Full accounts made up to 31 December 2007 (23 pages) |
24 April 2008 | Full accounts made up to 31 December 2007 (23 pages) |
21 December 2007 | New director appointed (1 page) |
21 December 2007 | New director appointed (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: 26-28 bedford row london WC1R 4HE (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: 26-28 bedford row london WC1R 4HE (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: laurence pountney hill house 6 laurence pountney hill london EC4R 0BL (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: laurence pountney hill house 6 laurence pountney hill london EC4R 0BL (1 page) |
2 August 2007 | Registered office changed on 02/08/07 from: 26-28 bedford row london WC1R 4HE (1 page) |
2 August 2007 | Registered office changed on 02/08/07 from: 26-28 bedford row london WC1R 4HE (1 page) |
25 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
8 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
23 May 2007 | New secretary appointed (1 page) |
23 May 2007 | New secretary appointed (1 page) |
30 April 2007 | Secretary resigned (1 page) |
30 April 2007 | Secretary resigned (1 page) |
17 July 2006 | Return made up to 31/05/06; full list of members (2 pages) |
17 July 2006 | Return made up to 31/05/06; full list of members (2 pages) |
21 June 2006 | Full accounts made up to 31 December 2005 (21 pages) |
21 June 2006 | Full accounts made up to 31 December 2005 (21 pages) |
19 May 2006 | Director's particulars changed (1 page) |
19 May 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | New secretary appointed (2 pages) |
16 December 2005 | Declaration of assistance for shares acquisition (12 pages) |
16 December 2005 | Declaration of assistance for shares acquisition (12 pages) |
6 December 2005 | Director's particulars changed (1 page) |
6 December 2005 | Director's particulars changed (1 page) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2005 | Full accounts made up to 31 December 2004 (21 pages) |
18 August 2005 | Full accounts made up to 31 December 2004 (21 pages) |
15 August 2005 | Full accounts made up to 31 December 2003 (21 pages) |
15 August 2005 | Full accounts made up to 31 December 2003 (21 pages) |
13 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
13 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
9 June 2004 | Return made up to 31/05/04; full list of members (2 pages) |
9 June 2004 | Return made up to 31/05/04; full list of members (2 pages) |
24 November 2003 | Return made up to 17/11/03; full list of members (7 pages) |
24 November 2003 | Return made up to 17/11/03; full list of members (7 pages) |
7 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
7 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
16 July 2003 | Company name changed professional recruitment organis ation LIMITED\certificate issued on 16/07/03 (2 pages) |
16 July 2003 | Company name changed professional recruitment organis ation LIMITED\certificate issued on 16/07/03 (2 pages) |
17 December 2002 | Return made up to 17/11/02; full list of members (7 pages) |
17 December 2002 | Return made up to 17/11/02; full list of members (7 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (21 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (21 pages) |
28 November 2001 | Particulars of mortgage/charge (3 pages) |
28 November 2001 | Particulars of mortgage/charge (3 pages) |
26 November 2001 | Return made up to 17/11/01; full list of members (7 pages) |
26 November 2001 | Return made up to 17/11/01; full list of members (7 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
14 April 2001 | Full accounts made up to 31 December 2000 (16 pages) |
14 April 2001 | Full accounts made up to 31 December 2000 (16 pages) |
12 April 2001 | Resolutions
|
12 April 2001 | Resolutions
|
27 November 2000 | Return made up to 17/11/00; full list of members (6 pages) |
27 November 2000 | Return made up to 17/11/00; full list of members (6 pages) |
22 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 May 2000 | Company name changed finance professionals LIMITED\certificate issued on 05/05/00 (2 pages) |
4 May 2000 | Company name changed finance professionals LIMITED\certificate issued on 05/05/00 (2 pages) |
7 January 2000 | Return made up to 17/11/99; full list of members
|
7 January 2000 | Return made up to 17/11/99; full list of members
|
31 March 1999 | Full accounts made up to 31 December 1998 (11 pages) |
31 March 1999 | Full accounts made up to 31 December 1998 (11 pages) |
27 November 1998 | Return made up to 17/11/98; no change of members
|
27 November 1998 | Return made up to 17/11/98; no change of members
|
23 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
23 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
4 June 1998 | Particulars of mortgage/charge (3 pages) |
4 June 1998 | Particulars of mortgage/charge (3 pages) |
26 May 1998 | Registered office changed on 26/05/98 from: vigilant house 120 wilton road london SW1V 1JZ (1 page) |
26 May 1998 | Registered office changed on 26/05/98 from: vigilant house 120 wilton road london SW1V 1JZ (1 page) |
26 March 1998 | Particulars of mortgage/charge (3 pages) |
26 March 1998 | Particulars of mortgage/charge (3 pages) |
20 November 1997 | Return made up to 17/11/97; full list of members (6 pages) |
20 November 1997 | Return made up to 17/11/97; full list of members (6 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
2 February 1997 | Registered office changed on 02/02/97 from: 14 crauford rise maidenhead berkshire SL6 7LX (1 page) |
2 February 1997 | Registered office changed on 02/02/97 from: 14 crauford rise maidenhead berkshire SL6 7LX (1 page) |
9 December 1996 | New secretary appointed (2 pages) |
9 December 1996 | New secretary appointed (2 pages) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | Secretary resigned (2 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | Secretary resigned (2 pages) |
9 December 1996 | Director resigned (1 page) |
27 November 1996 | Incorporation (21 pages) |
27 November 1996 | Incorporation (21 pages) |