Company NameRP International Limited
Company StatusActive
Company Number03540188
CategoryPrivate Limited Company
Incorporation Date3 April 1998(26 years ago)
Previous NamesRecruitment People Plc and RP International Plc

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stuart Andrew Wilson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Clarendon Road
Watford
Herts
WD17 1DA
Director NameMr Julian Anthony Frankum
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address56 Clarendon Road
Watford
Herts
WD17 1DA
Director NameMr James Grant Henderson
Date of BirthFebruary 1978 (Born 46 years ago)
NationalitySouth African
StatusCurrent
Appointed19 November 2021(23 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Clarendon Road
Watford
Herts
WD17 1DA
Director NameMr Ford Garrard
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(25 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Clarendon Road
Watford
Herts
WD17 1DA
Director NameMr Ian Michael Langley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2024(25 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Clarendon Road
Watford
Herts
WD17 1DA
Director NameStephen Beresford Dunning Lovelace
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(same day as company formation)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 1 Poultry
London
EC2R 8EJ
Director NameKeith Anthony Whicheloe
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(same day as company formation)
RoleConsultant
Correspondence AddressRidge Lea Oak Avenue
Sevenoaks
Kent
TN13 1PR
Secretary NameJulian Anthony Frankum
NationalityBritish
StatusResigned
Appointed03 April 1998(same day as company formation)
RoleDirector & Secretary
Correspondence AddressMerle Cottage 1 Church Road
Worth
Crawley
West Sussex
RH10 7RP
Secretary NameMr Stephen Robert Trigg
NationalityBritish
StatusResigned
Appointed22 March 1999(11 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 23 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Blanford Mews
Reigate
Surrey
RH2 7EP
Director NameMr Stephen Robert Trigg
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(1 year, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 23 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Blanford Mews
Reigate
Surrey
RH2 7EP
Director NameMark Jullian Stewart
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(6 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 September 2005)
RoleTelecommunications Exec
Correspondence Address4 Hillfield
Feering
Colchester
CO5 9RA
Director NameMr Stephen Dennis Wright
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(9 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 2012)
RoleFinance Director/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressGastons 1 Beaconsfield Road
Claygate
Surrey
KT10 0PN
Secretary NameMr Stephen Dennis Wright
NationalityBritish
StatusResigned
Appointed01 February 2008(9 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGastons 1 Beaconsfield Road
Claygate
Surrey
KT10 0PN
Director NameMr David Frederick Northey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(13 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 19 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 1 Poultry
London
EC2R 8EJ
Director NameMr David Charles Higgins
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(14 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 19 November 2021)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address5th Floor 1 Poultry
London
EC2R 8EJ
Director NameMr Rory James Ferguson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2021(23 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Clarendon Road
Watford
Herts
WD17 1DA
Director NameMr Donnacha Sean Holly
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2021(23 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Clarendon Road
Watford
Herts
WD17 1DA
Director NameMr Colm John McGinley
Date of BirthJuly 1982 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed19 November 2021(23 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Clarendon Road
Watford
Herts
WD17 1DA
Director NameMr Ian David Savage
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2023(24 years, 10 months after company formation)
Appointment Duration6 months (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Clarendon Road
Watford
Herts
WD17 1DA
Director NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence AddressKemp House
152-160 City Road
London
EC1V 2NX
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websiterpint.com/home.html
Telephone020 35977150
Telephone regionLondon

Location

Registered Address56 Clarendon Road
Watford
Herts
WD17 1DA
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.9k at £1David Higgins
6.69%
Ordinary
3.4k at £1Justin Birch
5.79%
Ordinary
20.4k at £1Julian Frankum
34.57%
Ordinary
19.6k at £1Stuart Wilson
33.14%
Ordinary
1.6k at £1Stephen R. Trigg
2.71%
Ordinary
1.5k at £1Christopher Matthew Baker
2.62%
Ordinary
7.9k at £1Stephen Lovelace
13.38%
Ordinary
377 at £1David Northey
0.64%
Ordinary
150 at £1David Higgins
0.25%
Ordinary A
3.9k at £0.01Julian Frankum
0.07%
Deferred
3.9k at £0.01Stuart Wilson
0.07%
Deferred
3k at £0.01David Northey
0.05%
Ordinary B
1.5k at £0.01Stephen Lovelace
0.03%
Deferred
250 at £0.01Stephen R. Trigg
0.00%
Deferred

Financials

Year2014
Turnover£25,643,000
Gross Profit£3,321,000
Net Worth£2,228,000
Cash£186,000
Current Liabilities£3,408,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 April 2024 (2 weeks, 5 days ago)
Next Return Due15 April 2025 (11 months, 4 weeks from now)

Charges

28 January 2022Delivered on: 1 February 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All present and future right, title and interest of the company in or to any freehold (including commonhold) or leasehold land or other immovable property wherever situated and all fixtures, fittings and fixed plant and machinery now or at any time afterwards on it. For more details please refer to the instrument.
Outstanding
19 November 2021Delivered on: 30 November 2021
Persons entitled: Toscafund Gp Limited (As Security Trustee for the Secured Parties (as Defined in the Charging Instrument))

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
19 November 2021Delivered on: 30 November 2021
Persons entitled: Toscafund Gp Limited (As Security Trustee for the Secured Parties (as Defined in the Charging Instrument))

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
19 August 2008Delivered on: 23 August 2008
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 May 2008Delivered on: 22 May 2008
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)

Classification: Floating charge (all assets)
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: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
20 May 2008Delivered on: 22 May 2008
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)

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 under the terms of the aforementioned instrument creating or evidencing the charge.
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 associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
16 February 1999Delivered on: 18 February 1999
Satisfied on: 2 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
17 August 1998Delivered on: 25 August 1998
Satisfied on: 30 March 2002
Persons entitled: Venture Finance 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.
Fully Satisfied

Filing History

31 January 2024Appointment of Mr Ian Michael Langley as a director on 30 January 2024 (2 pages)
22 December 2023Registration of charge 035401880009, created on 14 December 2023 (73 pages)
29 September 2023Full accounts made up to 31 December 2022 (33 pages)
2 August 2023Director's details changed for Mr Ford Gerrard on 31 July 2023 (2 pages)
1 August 2023Termination of appointment of Ian David Savage as a director on 31 July 2023 (1 page)
1 August 2023Appointment of Mr Ford Gerrard as a director on 31 July 2023 (2 pages)
7 July 2023Termination of appointment of Colm John Mcginley as a director on 27 June 2023 (1 page)
19 June 2023Statement of capital on 19 June 2023
  • GBP 56,767.00
(5 pages)
19 June 2023Reduction of iss capital and minute (oc) (1 page)
19 June 2023Certificate of reduction of issued capital (1 page)
26 May 2023Termination of appointment of Rory James Ferguson as a director on 26 May 2023 (1 page)
19 May 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
15 February 2023Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(3 pages)
30 January 2023Termination of appointment of Donnacha Sean Holly as a director on 30 January 2023 (1 page)
30 January 2023Appointment of Mr Ian David Savage as a director on 30 January 2023 (2 pages)
20 July 2022Full accounts made up to 31 December 2021 (33 pages)
20 April 2022Previous accounting period shortened from 30 April 2022 to 31 December 2021 (1 page)
19 April 2022Group of companies' accounts made up to 30 April 2021 (34 pages)
1 April 2022Confirmation statement made on 1 April 2022 with updates (5 pages)
1 February 2022Registration of charge 035401880008, created on 28 January 2022 (25 pages)
28 January 2022Director's details changed for Mr James Grant Henderson on 19 November 2021 (2 pages)
30 December 2021Statement of capital following an allotment of shares on 19 November 2021
  • GBP 56,767.00
(8 pages)
7 December 2021Appointment of Mr Rory James Ferguson as a director on 19 November 2021 (2 pages)
6 December 2021Director's details changed for Mr Jams Grant Henderson on 19 November 2021 (2 pages)
3 December 2021Memorandum and Articles of Association (27 pages)
3 December 2021Resolutions
  • RES13 ‐ Company business 19/11/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
30 November 2021Registration of charge 035401880007, created on 19 November 2021 (13 pages)
30 November 2021Registration of charge 035401880006, created on 19 November 2021 (14 pages)
22 November 2021Termination of appointment of Stephen Beresford Dunning Lovelace as a director on 19 November 2021 (1 page)
22 November 2021Registered office address changed from 5th Floor 1 Poultry London EC2R 8EJ England to 56 Clarendon Road Watford Herts WD17 1DA on 22 November 2021 (1 page)
22 November 2021Termination of appointment of David Frederick Northey as a director on 19 November 2021 (1 page)
22 November 2021Cessation of Julian Anthony Frankum as a person with significant control on 19 November 2021 (1 page)
22 November 2021Termination of appointment of David Charles Higgins as a director on 19 November 2021 (1 page)
22 November 2021Appointment of Mr Colm John Mcginley as a director on 19 November 2021 (2 pages)
22 November 2021Appointment of Mr Donnacha Sean Holly as a director on 19 November 2021 (2 pages)
22 November 2021Notification of Mcg Group (Midco) Limited as a person with significant control on 19 November 2021 (2 pages)
22 November 2021Appointment of Mr Jams Grant Henderson as a director on 19 November 2021 (2 pages)
22 November 2021Cessation of Stuart Andrew Wilson as a person with significant control on 19 November 2021 (1 page)
17 November 2021Sub-division of shares on 11 November 2021 (6 pages)
10 September 2021Cancellation of shares. Statement of capital on 7 September 2021
  • GBP 53,892.00
(4 pages)
10 September 2021Purchase of own shares. (3 pages)
20 August 2021Purchase of own shares. (3 pages)
20 August 2021Cancellation of shares. Statement of capital on 13 August 2021
  • GBP 53,984.50
(6 pages)
9 July 2021Cancellation of shares. Statement of capital on 25 April 2021
  • GBP 53,987.00
(6 pages)
3 July 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
22 June 2021Cancellation of shares. Statement of capital on 25 April 2021
  • GBP 53,892.00
(4 pages)
11 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
2 June 2021Director's details changed for Mr David Charles Higgins on 1 June 2021 (2 pages)
15 April 2021Group of companies' accounts made up to 30 April 2020 (34 pages)
26 June 2020Confirmation statement made on 31 May 2020 with updates (5 pages)
31 December 2019Group of companies' accounts made up to 30 April 2019 (33 pages)
8 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
3 April 2019Group of companies' accounts made up to 30 April 2018 (31 pages)
14 March 2019Director's details changed for Mr David Frederick Northey on 1 March 2019 (2 pages)
21 February 2019Change of details for Mr Julian Anthony Frankum as a person with significant control on 19 February 2019 (2 pages)
21 February 2019Director's details changed for Julian Anthony Frankum on 19 February 2019 (2 pages)
14 February 2019Registered office address changed from 8th Floor, Capital Tower 91 Waterloo Road London SE1 8RT England to 5th Floor 1 Poultry London EC2R 8EJ on 14 February 2019 (1 page)
14 February 2019Director's details changed for Stuart Andrew Wilson on 14 February 2019 (2 pages)
14 February 2019Change of details for Mr Stuart Andrew Wilson as a person with significant control on 14 February 2019 (2 pages)
31 July 2018Change of details for Mr Stuart Andrew Wilson as a person with significant control on 31 July 2018 (2 pages)
31 July 2018Director's details changed for Stephen Beresford Dunning Lovelace on 31 July 2018 (2 pages)
31 July 2018Change of details for Mr Julian Anthony Frankum as a person with significant control on 31 July 2018 (2 pages)
5 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
7 April 2018Compulsory strike-off action has been discontinued (1 page)
6 April 2018Group of companies' accounts made up to 30 April 2017 (29 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
8 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
13 April 2017Group of companies' accounts made up to 30 April 2016 (29 pages)
13 April 2017Group of companies' accounts made up to 30 April 2016 (29 pages)
6 February 2017Registered office address changed from 2nd Floor 21 Garlick Hill London EC4V 2AU to 8th Floor, Capital Tower 91 Waterloo Road London SE1 8RT on 6 February 2017 (1 page)
6 February 2017Registered office address changed from 2nd Floor 21 Garlick Hill London EC4V 2AU to 8th Floor, Capital Tower 91 Waterloo Road London SE1 8RT on 6 February 2017 (1 page)
24 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 55,585
(7 pages)
24 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 55,585
(7 pages)
17 May 2016Auditor's resignation (1 page)
17 May 2016Auditor's resignation (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
21 April 2016Group of companies' accounts made up to 30 April 2015 (26 pages)
21 April 2016Group of companies' accounts made up to 30 April 2015 (26 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
23 September 2015Cancellation of shares. Statement of capital on 22 July 2015
  • GBP 55,585.00
(6 pages)
23 September 2015Cancellation of shares. Statement of capital on 22 July 2015
  • GBP 55,585.00
(6 pages)
2 September 2015Purchase of own shares. (3 pages)
2 September 2015Purchase of own shares. (3 pages)
30 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 59,002
(7 pages)
30 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 59,002
(7 pages)
30 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 59,002
(7 pages)
24 February 2015Group of companies' accounts made up to 30 April 2014 (26 pages)
24 February 2015Group of companies' accounts made up to 30 April 2014 (26 pages)
11 December 2014Registered office address changed from Garlick Hill 21 Garlick Hill London EC4V 2AU England to 2Nd Floor 21 Garlick Hill London EC4V 2AU on 11 December 2014 (1 page)
11 December 2014Registered office address changed from Garlick Hill 21 Garlick Hill London EC4V 2AU England to 2Nd Floor 21 Garlick Hill London EC4V 2AU on 11 December 2014 (1 page)
26 November 2014Registered office address changed from 1St Floor 5 Old Bailey London EC4M 7BA to Garlick Hill 21 Garlick Hill London EC4V 2AU on 26 November 2014 (1 page)
26 November 2014Registered office address changed from 1St Floor 5 Old Bailey London EC4M 7BA to Garlick Hill 21 Garlick Hill London EC4V 2AU on 26 November 2014 (1 page)
18 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 59,002
(7 pages)
18 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 59,002
(7 pages)
18 July 2014Director's details changed for Julian Anthony Frankum on 10 July 2014 (2 pages)
18 July 2014Director's details changed for Julian Anthony Frankum on 10 July 2014 (2 pages)
18 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 59,002
(7 pages)
15 October 2013Cancellation of shares. Statement of capital on 15 October 2013
  • GBP 62,103.00
(5 pages)
15 October 2013Statement of capital following an allotment of shares on 14 February 2013
  • GBP 63,146.00
(5 pages)
15 October 2013Cancellation of shares. Statement of capital on 15 October 2013
  • GBP 59,002.00
(5 pages)
15 October 2013Cancellation of shares. Statement of capital on 15 October 2013
  • GBP 62,966.00
(4 pages)
15 October 2013Cancellation of shares. Statement of capital on 15 October 2013
  • GBP 62,103.00
(5 pages)
15 October 2013Cancellation of shares. Statement of capital on 15 October 2013
  • GBP 59,002.00
(5 pages)
15 October 2013Statement of capital following an allotment of shares on 14 February 2013
  • GBP 63,146.00
(5 pages)
15 October 2013Purchase of own shares. (5 pages)
15 October 2013Purchase of own shares. (5 pages)
15 October 2013Cancellation of shares. Statement of capital on 15 October 2013
  • GBP 62,966.00
(4 pages)
15 October 2013Purchase of own shares. (4 pages)
15 October 2013Purchase of own shares. (4 pages)
10 October 2013Group of companies' accounts made up to 30 April 2013 (25 pages)
10 October 2013Group of companies' accounts made up to 30 April 2013 (25 pages)
30 September 2013Director's details changed for Stephen Beresford Dunning Lovelace on 27 September 2013 (2 pages)
30 September 2013Director's details changed for Julian Anthony Frankum on 27 September 2013 (2 pages)
30 September 2013Director's details changed for Julian Anthony Frankum on 27 September 2013 (2 pages)
30 September 2013Director's details changed for Stephen Beresford Dunning Lovelace on 27 September 2013 (2 pages)
30 September 2013Annual return made up to 1 July 2013 with a full list of shareholders (7 pages)
30 September 2013Annual return made up to 1 July 2013 with a full list of shareholders (7 pages)
30 September 2013Annual return made up to 1 July 2013 with a full list of shareholders (7 pages)
14 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transfer of shares 29/11/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
14 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transfer of shares 29/11/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
13 December 2012Group of companies' accounts made up to 30 April 2012 (24 pages)
13 December 2012Group of companies' accounts made up to 30 April 2012 (24 pages)
1 November 2012Appointment of Mr David Charles Higgins as a director (2 pages)
1 November 2012Appointment of Mr David Charles Higgins as a director (2 pages)
17 September 2012Director's details changed for Stuart Andrew Wilson on 1 September 2012 (2 pages)
17 September 2012Director's details changed for Stuart Andrew Wilson on 1 September 2012 (2 pages)
17 September 2012Director's details changed for Stuart Andrew Wilson on 1 September 2012 (2 pages)
24 August 2012Purchase of own shares. (3 pages)
24 August 2012Purchase of own shares. (3 pages)
10 August 2012Resolutions
  • RES13 ‐ Re purchase of shares 26/07/2012
(1 page)
10 August 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 64,010.00
(4 pages)
10 August 2012Resolutions
  • RES13 ‐ Re purchase of shares 26/07/2012
(1 page)
10 August 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 64,010.00
(4 pages)
10 August 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 64,010.00
(4 pages)
17 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
17 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
17 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
20 June 2012Registered office address changed from 1St Floor Old Bailey London EC4M 7BA United Kingdom on 20 June 2012 (1 page)
20 June 2012Registered office address changed from 1St Floor Old Bailey London EC4M 7BA United Kingdom on 20 June 2012 (1 page)
19 June 2012Registered office address changed from the Beehive City Place Gatwick West Sussex RH6 0PA United Kingdom on 19 June 2012 (1 page)
19 June 2012Termination of appointment of Stephen Wright as a secretary (1 page)
19 June 2012Director's details changed for Stephen Beresford Dunning Lovelace on 1 May 2012 (2 pages)
19 June 2012Registered office address changed from the Beehive City Place Gatwick West Sussex RH6 0PA United Kingdom on 19 June 2012 (1 page)
19 June 2012Termination of appointment of Stephen Wright as a director (1 page)
19 June 2012Director's details changed for Stephen Beresford Dunning Lovelace on 1 May 2012 (2 pages)
19 June 2012Appointment of Mr David Frederick Northey as a director (2 pages)
19 June 2012Termination of appointment of Stephen Wright as a secretary (1 page)
19 June 2012Termination of appointment of Stephen Wright as a director (1 page)
19 June 2012Director's details changed for Stephen Beresford Dunning Lovelace on 1 May 2012 (2 pages)
19 June 2012Appointment of Mr David Frederick Northey as a director (2 pages)
7 November 2011Group of companies' accounts made up to 30 April 2011 (24 pages)
7 November 2011Group of companies' accounts made up to 30 April 2011 (24 pages)
4 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (10 pages)
4 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (10 pages)
3 August 2011Statement of capital following an allotment of shares on 17 June 2011
  • GBP 61,923
(3 pages)
3 August 2011Statement of capital following an allotment of shares on 17 June 2011
  • GBP 61,923
(3 pages)
3 August 2011Statement of capital following an allotment of shares on 17 June 2011
  • GBP 61,923
(3 pages)
3 August 2011Statement of capital following an allotment of shares on 17 June 2011
  • GBP 61,923
(3 pages)
3 August 2011Statement of capital following an allotment of shares on 17 June 2011
  • GBP 61,923
(3 pages)
3 August 2011Statement of capital following an allotment of shares on 17 June 2011
  • GBP 61,923
(3 pages)
19 July 2011Re-registration of Memorandum and Articles (22 pages)
19 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 July 2011Certificate of re-registration from Public Limited Company to Private (1 page)
19 July 2011Certificate of re-registration from Public Limited Company to Private (1 page)
19 July 2011Re-registration from a public company to a private limited company (1 page)
19 July 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 July 2011Re-registration from a public company to a private limited company (1 page)
19 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 July 2011Re-registration of Memorandum and Articles (22 pages)
19 July 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 July 2011Statement of capital following an allotment of shares on 11 June 2011
  • GBP 7,728
(4 pages)
4 July 2011Statement of capital following an allotment of shares on 11 June 2011
  • GBP 7,728
(4 pages)
15 June 2011Registered office address changed from Stoner House London Road Crawley West Sussex RH10 8LJ on 15 June 2011 (1 page)
15 June 2011Registered office address changed from Stoner House London Road Crawley West Sussex RH10 8LJ on 15 June 2011 (1 page)
12 May 2011Memorandum and Articles of Association (22 pages)
12 May 2011Memorandum and Articles of Association (22 pages)
15 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
15 December 2010Change of share class name or designation (2 pages)
15 December 2010Particulars of variation of rights attached to shares (3 pages)
15 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
15 December 2010Particulars of variation of rights attached to shares (3 pages)
15 December 2010Change of share class name or designation (2 pages)
29 October 2010Group of companies' accounts made up to 30 April 2010 (22 pages)
29 October 2010Group of companies' accounts made up to 30 April 2010 (22 pages)
14 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (11 pages)
14 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (11 pages)
14 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (11 pages)
13 July 2010Director's details changed for Stephen Beresford Dunning Lovelace on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Stephen Beresford Dunning Lovelace on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Stephen Beresford Dunning Lovelace on 1 July 2010 (2 pages)
5 November 2009Group of companies' accounts made up to 30 April 2009 (22 pages)
5 November 2009Group of companies' accounts made up to 30 April 2009 (22 pages)
3 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 July 2009Return made up to 01/07/09; full list of members (6 pages)
22 July 2009Return made up to 01/07/09; full list of members (6 pages)
22 April 2009Secretary appointed mr stephen dennis wright (1 page)
22 April 2009Secretary appointed mr stephen dennis wright (1 page)
10 December 2008Amended group of companies' accounts made up to 30 April 2008 (23 pages)
10 December 2008Amended group of companies' accounts made up to 30 April 2008 (23 pages)
1 December 2008Group of companies' accounts made up to 30 April 2008 (23 pages)
1 December 2008Group of companies' accounts made up to 30 April 2008 (23 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
28 July 2008Return made up to 01/07/08; full list of members (6 pages)
28 July 2008Return made up to 01/07/08; full list of members (6 pages)
24 July 2008Director's change of particulars / stephen wright / 24/06/2008 (1 page)
24 July 2008Director's change of particulars / stephen wright / 24/06/2008 (1 page)
15 July 2008Nc inc already adjusted 20/12/07 (1 page)
15 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
15 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 July 2008Statement of affairs (11 pages)
15 July 2008Ad 20/02/08\gbp si 4100@1=4100\gbp ic 50095/54195\ (2 pages)
15 July 2008Statement of affairs (10 pages)
15 July 2008Nc inc already adjusted 20/12/07 (1 page)
15 July 2008Statement of affairs (10 pages)
15 July 2008Memorandum and Articles of Association (20 pages)
15 July 2008Ad 20/02/08\gbp si 4100@1=4100\gbp ic 50095/54195\ (2 pages)
15 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
15 July 2008Statement of affairs (11 pages)
15 July 2008Memorandum and Articles of Association (20 pages)
15 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 July 2008Appointment terminated director and secretary stephen trigg (1 page)
1 July 2008Appointment terminated director and secretary stephen trigg (1 page)
22 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 May 2008Director and secretary's change of particulars / stephen trigg / 09/05/2008 (1 page)
9 May 2008Director and secretary's change of particulars / stephen trigg / 09/05/2008 (1 page)
25 April 2008Director appointed stephen wright (3 pages)
25 April 2008Director appointed stephen wright (3 pages)
30 November 2007Group of companies' accounts made up to 30 April 2007 (21 pages)
30 November 2007Group of companies' accounts made up to 30 April 2007 (21 pages)
14 August 2007Return made up to 01/07/07; full list of members (4 pages)
14 August 2007Return made up to 01/07/07; full list of members (4 pages)
4 June 2007Director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
21 January 2007Secretary's particulars changed;director's particulars changed (1 page)
21 January 2007Secretary's particulars changed;director's particulars changed (1 page)
28 July 2006Group of companies' accounts made up to 30 April 2006 (21 pages)
28 July 2006Group of companies' accounts made up to 30 April 2006 (21 pages)
10 July 2006Return made up to 01/07/06; full list of members (4 pages)
10 July 2006Return made up to 01/07/06; full list of members (4 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
12 July 2005Group of companies' accounts made up to 30 April 2005 (19 pages)
12 July 2005Group of companies' accounts made up to 30 April 2005 (19 pages)
11 July 2005Ad 13/04/05--------- £ si 2500@1 (2 pages)
11 July 2005Ad 13/04/05--------- £ si 2500@1 (2 pages)
11 July 2005£ sr [email protected] 13/04/05 £ sr 2500@1 (1 page)
11 July 2005£ sr [email protected] 13/04/05 £ sr 2500@1 (1 page)
8 July 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 July 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
16 July 2004Return made up to 01/07/04; full list of members (9 pages)
16 July 2004Return made up to 01/07/04; full list of members (9 pages)
8 July 2004Group of companies' accounts made up to 30 April 2004 (20 pages)
8 July 2004Group of companies' accounts made up to 30 April 2004 (20 pages)
18 November 2003Group of companies' accounts made up to 30 April 2003 (18 pages)
18 November 2003Group of companies' accounts made up to 30 April 2003 (18 pages)
29 July 2003Return made up to 01/07/03; full list of members (14 pages)
29 July 2003Return made up to 01/07/03; full list of members (14 pages)
31 March 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
31 March 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 August 2002Return made up to 10/07/02; no change of members (9 pages)
21 August 2002Return made up to 10/07/02; no change of members (9 pages)
8 August 2002Accounts made up to 30 April 2002 (15 pages)
8 August 2002Accounts made up to 30 April 2002 (15 pages)
5 June 2002Return made up to 03/04/02; no change of members (10 pages)
5 June 2002Return made up to 03/04/02; no change of members (10 pages)
30 March 2002Declaration of satisfaction of mortgage/charge (1 page)
30 March 2002Declaration of satisfaction of mortgage/charge (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
29 June 2001Accounts made up to 30 April 2001 (15 pages)
29 June 2001Accounts made up to 30 April 2001 (15 pages)
6 April 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/04/01
(9 pages)
6 April 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/04/01
(9 pages)
15 September 2000Accounts made up to 30 April 2000 (14 pages)
15 September 2000Accounts made up to 30 April 2000 (14 pages)
18 May 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 May 2000New director appointed (2 pages)
18 May 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 May 2000New director appointed (2 pages)
29 September 1999Particulars of contract relating to shares (3 pages)
29 September 1999Ad 14/09/99--------- £ si [email protected]=100 £ ic 50000/50100 (3 pages)
29 September 1999Particulars of contract relating to shares (3 pages)
29 September 1999Ad 14/09/99--------- £ si [email protected]=100 £ ic 50000/50100 (3 pages)
28 September 1999Accounts made up to 30 April 1999 (15 pages)
28 September 1999Accounts made up to 30 April 1999 (15 pages)
21 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
21 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
12 May 1999Return made up to 03/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 1999Return made up to 03/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 1999Company name changed recruitment people PLC\certificate issued on 05/05/99 (4 pages)
4 May 1999Company name changed recruitment people PLC\certificate issued on 05/05/99 (4 pages)
25 April 1999Secretary resigned (1 page)
25 April 1999Secretary resigned (1 page)
21 April 1999New secretary appointed (2 pages)
21 April 1999New secretary appointed (2 pages)
18 February 1999Particulars of mortgage/charge (3 pages)
18 February 1999Particulars of mortgage/charge (3 pages)
15 January 1999Am 882.replaces 882 ad 030498 (2 pages)
15 January 1999Am 882.replaces 882 ad 030498 (2 pages)
18 September 1998Registered office changed on 18/09/98 from: 17 the green richmond surrey TW9 1PX (1 page)
18 September 1998Registered office changed on 18/09/98 from: 17 the green richmond surrey TW9 1PX (1 page)
25 August 1998Particulars of mortgage/charge (5 pages)
25 August 1998Particulars of mortgage/charge (5 pages)
7 May 1998Ad 03/04/98--------- £ si 25000@1=25000 £ ic 2/25002 (2 pages)
7 May 1998Ad 03/04/98--------- £ si 25000@1=25000 £ ic 2/25002 (2 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
28 April 1998Application to commence business (2 pages)
28 April 1998Certificate of authorisation to commence business and borrow (1 page)
28 April 1998Application to commence business (2 pages)
28 April 1998Certificate of authorisation to commence business and borrow (1 page)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
20 April 1998New secretary appointed;new director appointed (2 pages)
20 April 1998Registered office changed on 20/04/98 from: 152 city road london EC1V 2NX (1 page)
20 April 1998New secretary appointed;new director appointed (2 pages)
20 April 1998Registered office changed on 20/04/98 from: 152 city road london EC1V 2NX (1 page)
17 April 1998Secretary resigned;director resigned (1 page)
17 April 1998Secretary resigned;director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
3 April 1998Incorporation (11 pages)
3 April 1998Incorporation (11 pages)