Company NameSue Hill Recruitment & Services Limited
DirectorSteve Raymond Brennan
Company StatusActive
Company Number03484222
CategoryPrivate Limited Company
Incorporation Date22 December 1997(26 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Steve Raymond Brennan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2019(21 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3rd Floor 86-90 Paul Street
London
EC2A 4NE
Director NameSusan Jean Hill
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address71 Montpelier Road
London
SE15 2HD
Director NameRobert Maurice Swiniarski
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address71 Montpelier Road
London
SE15 2HD
Secretary NameRobert Maurice Swiniarski
NationalityBritish
StatusResigned
Appointed22 December 1997(same day as company formation)
RoleTelecom Engineer
Correspondence Address71 Montpelier Road
London
SE15 2HD
Director NameMr Stefan Oliver Ciecierski
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(15 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Borough High Street
London
SE1 1LL
Director NameMr John Joseph McIntosh
Date of BirthDecember 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed18 November 2013(15 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 March 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address80 Borough High Street
London
SE1 1LL
Director NameMr Donald John Stewart
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(17 years, 3 months after company formation)
Appointment Duration4 months (resigned 31 July 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address80 Borough High Street
London
SE1 1LL
Director NameMr Hugh Charles Laurence Cawley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(17 years, 3 months after company formation)
Appointment Duration1 year (resigned 18 April 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Borough High Street
London
SE1 1LL
Director NameMr Christopher Michael Rhys Jones
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(18 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 March 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7th Floor 95 Aldwych
London
WC2B 4JF
Director NameLiz Penemo
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2018(20 years, 3 months after company formation)
Appointment Duration1 year (resigned 10 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 95 Aldwych
London
WC2B 4JF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 December 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.suehill.com
Telephone020 73787068
Telephone regionLondon

Location

Registered Address3rd Floor 86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2012
Net Worth£182,137
Cash£56,629
Current Liabilities£209,015

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

5 October 1999Delivered on: 26 October 1999
Persons entitled: Hsbc 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.
Outstanding

Filing History

2 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
6 April 2020Full accounts made up to 30 June 2019 (9 pages)
30 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
13 August 2019Registered office address changed from 7th Floor 95 Aldwych London WC2B 4JF England to 116-118 Chancery Lane London WC2A 1PP on 13 August 2019 (1 page)
26 June 2019Termination of appointment of Liz Penemo as a director on 10 May 2019 (1 page)
26 June 2019Appointment of Mr Steve Raymond Brennan as a director on 7 May 2019 (2 pages)
2 January 2019Full accounts made up to 30 June 2018 (20 pages)
30 December 2018Confirmation statement made on 22 December 2018 with no updates (3 pages)
11 April 2018Appointment of Liz Penemo as a director on 11 April 2018 (2 pages)
11 April 2018Termination of appointment of Christopher Michael Rhys Jones as a director on 23 March 2018 (1 page)
29 March 2018Full accounts made up to 30 June 2017 (20 pages)
3 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
10 April 2017Full accounts made up to 30 June 2016 (21 pages)
10 April 2017Full accounts made up to 30 June 2016 (21 pages)
10 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
6 September 2016Registered office address changed from 80 Borough High Street London SE1 1LL to 7th Floor 95 Aldwych London WC2B 4JF on 6 September 2016 (1 page)
6 September 2016Registered office address changed from 80 Borough High Street London SE1 1LL to 7th Floor 95 Aldwych London WC2B 4JF on 6 September 2016 (1 page)
21 April 2016Termination of appointment of Hugh Charles Laurence Cawley as a director on 18 April 2016 (1 page)
21 April 2016Appointment of Mr Christopher Michael Rhys Jones as a director on 18 April 2016 (2 pages)
21 April 2016Appointment of Mr Christopher Michael Rhys Jones as a director on 18 April 2016 (2 pages)
21 April 2016Termination of appointment of Hugh Charles Laurence Cawley as a director on 18 April 2016 (1 page)
17 February 2016Full accounts made up to 30 June 2015 (16 pages)
17 February 2016Full accounts made up to 30 June 2015 (16 pages)
4 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(3 pages)
4 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(3 pages)
19 August 2015Termination of appointment of Donald John Stewart as a director on 31 July 2015 (1 page)
19 August 2015Termination of appointment of Donald John Stewart as a director on 31 July 2015 (1 page)
29 June 2015Full accounts made up to 30 June 2014 (16 pages)
29 June 2015Full accounts made up to 30 June 2014 (16 pages)
22 June 2015Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
22 June 2015Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
1 April 2015Appointment of Mr Donald John Stewart as a director on 27 March 2015 (2 pages)
1 April 2015Termination of appointment of John Joseph Mcintosh as a director on 27 March 2015 (1 page)
1 April 2015Appointment of Mr Hugh Charles Laurence Cawley as a director on 27 March 2015 (2 pages)
1 April 2015Appointment of Mr Donald John Stewart as a director on 27 March 2015 (2 pages)
1 April 2015Termination of appointment of John Joseph Mcintosh as a director on 27 March 2015 (1 page)
1 April 2015Appointment of Mr Hugh Charles Laurence Cawley as a director on 27 March 2015 (2 pages)
5 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(3 pages)
5 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(3 pages)
17 December 2014Full accounts made up to 31 December 2013 (16 pages)
17 December 2014Full accounts made up to 31 December 2013 (16 pages)
20 June 2014Termination of appointment of Stefan Ciecierski as a director (1 page)
20 June 2014Termination of appointment of Stefan Ciecierski as a director (1 page)
5 June 2014Registered office address changed from 15 Fetter Lane 4Th Floor London EC4A 1BW England on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 15 Fetter Lane 4Th Floor London EC4A 1BW England on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 15 Fetter Lane 4Th Floor London EC4A 1BW England on 5 June 2014 (1 page)
3 June 2014Registered office address changed from 2Nd Floor Strand Bridge House Strand London WC2R 1HH on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 2Nd Floor Strand Bridge House Strand London WC2R 1HH on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 2Nd Floor Strand Bridge House Strand London WC2R 1HH on 3 June 2014 (1 page)
23 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(3 pages)
23 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(3 pages)
26 November 2013Appointment of Mr John Joseph Mcintosh as a director (2 pages)
26 November 2013Appointment of Mr John Joseph Mcintosh as a director (2 pages)
25 November 2013Appointment of Mr Stefan Oliver Ciecierski as a director (2 pages)
25 November 2013Termination of appointment of Robert Swiniarski as a director (1 page)
25 November 2013Termination of appointment of Robert Swiniarski as a secretary (1 page)
25 November 2013Termination of appointment of Susan Hill as a director (1 page)
25 November 2013Termination of appointment of Susan Hill as a director (1 page)
25 November 2013Termination of appointment of Robert Swiniarski as a director (1 page)
25 November 2013Appointment of Mr Stefan Oliver Ciecierski as a director (2 pages)
25 November 2013Termination of appointment of Robert Swiniarski as a secretary (1 page)
18 November 2013Registered office address changed from 30 City Road London EC1Y 2AB on 18 November 2013 (1 page)
18 November 2013Registered office address changed from 30 City Road London EC1Y 2AB on 18 November 2013 (1 page)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
1 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
1 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
7 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
14 August 2009Accounts for a small company made up to 31 December 2008 (5 pages)
14 August 2009Accounts for a small company made up to 31 December 2008 (5 pages)
23 December 2008Return made up to 22/12/08; full list of members (4 pages)
23 December 2008Return made up to 22/12/08; full list of members (4 pages)
14 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
14 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
10 January 2008Return made up to 22/12/07; no change of members (7 pages)
10 January 2008Return made up to 22/12/07; no change of members (7 pages)
29 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
29 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
10 January 2007Return made up to 22/12/06; full list of members (7 pages)
10 January 2007Return made up to 22/12/06; full list of members (7 pages)
18 April 2006Accounts for a small company made up to 31 December 2005 (5 pages)
18 April 2006Accounts for a small company made up to 31 December 2005 (5 pages)
10 January 2006Return made up to 22/12/05; full list of members (5 pages)
10 January 2006Return made up to 22/12/05; full list of members (5 pages)
6 May 2005Accounts for a small company made up to 31 December 2004 (5 pages)
6 May 2005Accounts for a small company made up to 31 December 2004 (5 pages)
18 January 2005Return made up to 22/12/04; full list of members (7 pages)
18 January 2005Return made up to 22/12/04; full list of members (7 pages)
16 July 2004Registered office changed on 16/07/04 from: c/o arram berlyn gardner holborn hall.100 Grays inn road, london WC1X 8BY (1 page)
16 July 2004Registered office changed on 16/07/04 from: c/o arram berlyn gardner holborn hall.100 Grays inn road, london WC1X 8BY (1 page)
1 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
12 January 2004Return made up to 22/12/03; full list of members (7 pages)
12 January 2004Return made up to 22/12/03; full list of members (7 pages)
10 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
10 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
13 January 2003Return made up to 22/12/02; full list of members
  • 363(287) ‐ Registered office changed on 13/01/03
(7 pages)
13 January 2003Return made up to 22/12/02; full list of members
  • 363(287) ‐ Registered office changed on 13/01/03
(7 pages)
21 March 2002Accounts for a small company made up to 31 December 2001 (6 pages)
21 March 2002Accounts for a small company made up to 31 December 2001 (6 pages)
31 December 2001Return made up to 22/12/01; full list of members (6 pages)
31 December 2001Return made up to 22/12/01; full list of members (6 pages)
6 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
6 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
27 December 2000Return made up to 22/12/00; full list of members (6 pages)
27 December 2000Return made up to 22/12/00; full list of members (6 pages)
6 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 December 1999Return made up to 22/12/99; full list of members (6 pages)
17 December 1999Return made up to 22/12/99; full list of members (6 pages)
26 October 1999Particulars of mortgage/charge (3 pages)
26 October 1999Particulars of mortgage/charge (3 pages)
2 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
31 December 1998Return made up to 22/12/98; full list of members (6 pages)
31 December 1998Return made up to 22/12/98; full list of members (6 pages)
14 January 1998Director resigned (1 page)
14 January 1998New secretary appointed;new director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998New secretary appointed;new director appointed (2 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998Director resigned (1 page)
22 December 1997Incorporation (20 pages)
22 December 1997Incorporation (20 pages)