London
EC2R 5AR
Secretary Name | Mr Graham John Anthony Dolan |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 2009(10 years, 3 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fry's Walk Shepton Mallet Somerset BA4 5WT |
Director Name | Mr Andrew Jeremy Burchall |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 4 Coleman Street London EC2R 5AR |
Director Name | Mr Ian Reiner Wolter |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Freshwell House Freshwell Street Saffron Walden Essex CB10 1BY |
Secretary Name | Mr Michael David Sterling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Dudley Road London SW19 8PN |
Director Name | Mr Michael David Sterling |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(1 year, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 29 July 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dudley Raod London SW19 8PN |
Director Name | David Victor Gibbons |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 29 March 2007) |
Role | IT Management |
Correspondence Address | 10 Eleanor Walk Woburn Milton Keynes Buckinghamshire MK17 9QX |
Director Name | Mr Anthony Russell Pearce |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 April 2005) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 3 Woodlea Fawkham New Barn Kent DA3 7HX |
Director Name | Fareed Sohail |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | Southview 2 Rusthall Road Tunbridge Wells Kent TN4 8RD |
Director Name | Mr James Caan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Grosvenor Street London W1K 3HZ |
Director Name | Mr Tristan Nicholas Ramus |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2007(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 222 Bishopsgate London EC2M 4QD |
Director Name | Mr Aristide John Stavropoulos |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2007(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 August 2008) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 1 Whitehall Ray Park Avenue Maidenhead Berkshire SL6 8EE |
Director Name | Mr Deepak Jalan |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2007(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 222 Bishopsgate London EC2M 4QD |
Director Name | Andrew Mark Thorpe |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2011) |
Role | Company Director |
Correspondence Address | 15 Liverpool Road St Albans Hertfordshire AL1 3UN |
Director Name | Mr David John McLean-Reid |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside Forty Green Beaconsfield Buckinghamshire HP9 1XS |
Director Name | Mr Timothy James Cook |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(16 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 222 Bishopsgate London EC2M 4QD |
Director Name | Mr Adam Aziz |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2015(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 222 Bishopsgate London EC2M 4QD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2008(9 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 January 2009) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Website | www.publicjobsdirect.com |
---|
Registered Address | 5th Floor 4 Coleman Street London EC2R 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
6.8k at £0.1 | Human Capital Investment (Group) LTD 74.97% Ordinary A |
---|---|
2.3k at £0.1 | Human Capital Investment (Group) LTD 25.03% Ordinary B |
Year | 2014 |
---|---|
Turnover | £77,541,000 |
Gross Profit | £14,112,000 |
Net Worth | £7,002,000 |
Cash | £170,000 |
Current Liabilities | £21,602,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
12 October 2022 | Delivered on: 15 October 2022 Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
19 September 2019 | Delivered on: 30 September 2019 Persons entitled: Natwest Markets PLC (Formerly Known as the Royal Bank of Scotland PLC) as Security Agent (as Defined in the Instrument) Classification: A registered charge Particulars: Intellectual property registered under tm numbers UK00003012752; UK00003012760; and UK00002588314. Outstanding |
13 December 2018 | Delivered on: 20 December 2018 Persons entitled: Natwest Markets PLC (Formerly Known as the Royal Bank of Scotland PLC) (as Security Trustee for the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Particulars: Intellectual property under domain names including (amongst others) clicktorecruit.co.UK and trade marks including (amongst others) trade mark number UK00003012752, for more details please refer to the instrument. Outstanding |
13 December 2018 | Delivered on: 18 December 2018 Persons entitled: Hsbc Invoice Finance (UK) Limited as Security Agent Classification: A registered charge Particulars: The following intellectual property is subject to a fixed charge: trademark number 3012752 and the other intellectual property listed in schedule 2 to the charging document. For full details of all the intellectual property charged by the company, please refer to the charging document directly. Outstanding |
26 November 2014 | Delivered on: 1 December 2014 Persons entitled: Hsbc Invoice Finance (UK) Limited (as Security Agent) Classification: A registered charge Particulars: Tm number - UK00003012752 class - 35 and 41 mark text eden brown. Tm number UK00002588314. Class - 16, 35 and 41 mark text en-spiral. Domain name - edenbrown.org.UK. Domain name - clicktorecruit.co.UK. For more details please refer to the instrument. Outstanding |
26 November 2014 | Delivered on: 29 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The intellectual property under domain name clicktorecruit .co.UK tm UK0003012752 for more details please refer to the instument. Outstanding |
16 February 2012 | Delivered on: 23 February 2012 Satisfied on: 8 December 2014 Persons entitled: Venture Finance PLC Classification: All assets debenture 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: 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 see image for full details. Fully Satisfied |
9 June 2007 | Delivered on: 21 June 2007 Satisfied on: 24 March 2012 Persons entitled: Investec Bank (UK) Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 August 2001 | Delivered on: 4 September 2001 Satisfied on: 3 September 2007 Persons entitled: Barclays 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. Fully Satisfied |
6 December 2023 | Full accounts made up to 31 March 2023 (32 pages) |
---|---|
17 October 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
18 November 2022 | Satisfaction of charge 036438450004 in full (1 page) |
18 November 2022 | Satisfaction of charge 036438450007 in full (1 page) |
18 November 2022 | Satisfaction of charge 036438450008 in full (1 page) |
18 November 2022 | Satisfaction of charge 036438450005 in full (1 page) |
18 November 2022 | Satisfaction of charge 036438450006 in full (1 page) |
15 October 2022 | Registration of charge 036438450009, created on 12 October 2022 (78 pages) |
12 October 2022 | Full accounts made up to 1 April 2022 (33 pages) |
29 September 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
5 November 2021 | Full accounts made up to 2 April 2021 (31 pages) |
29 September 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
17 November 2020 | Full accounts made up to 3 April 2020 (33 pages) |
29 September 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
9 July 2020 | Change of details for Ngage Specialist Recruitment Limited as a person with significant control on 1 July 2020 (2 pages) |
8 July 2020 | Registered office address changed from 5th Floor 4 Coleman Street London EC2R 5JJ United Kingdom to 5th Floor 4 Coleman Street London EC2R 5AR on 8 July 2020 (1 page) |
4 February 2020 | Change of details for Ngage Specialist Recruitment Limited as a person with significant control on 31 January 2020 (2 pages) |
31 January 2020 | Registered office address changed from 222 Bishopsgate London EC2M 4QD to 5th Floor 4 Coleman Street London EC2R 5JJ on 31 January 2020 (1 page) |
3 January 2020 | Full accounts made up to 29 March 2019 (29 pages) |
30 September 2019 | Confirmation statement made on 29 September 2019 with updates (4 pages) |
30 September 2019 | Registration of charge 036438450008, created on 19 September 2019 (86 pages) |
27 December 2018 | Full accounts made up to 30 March 2018 (30 pages) |
20 December 2018 | Registration of charge 036438450007, created on 13 December 2018 (84 pages) |
18 December 2018 | Registration of charge 036438450006, created on 13 December 2018 (81 pages) |
1 October 2018 | Cessation of Ngage Specialist Recruitment Limited as a person with significant control on 6 April 2017 (1 page) |
1 October 2018 | Confirmation statement made on 29 September 2018 with updates (4 pages) |
14 March 2018 | Director's details changed for Mr Adam Herron on 1 March 2018 (2 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (27 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
29 September 2017 | Notification of Ngage Specialist Recruitment Limited as a person with significant control on 6 April 2017 (2 pages) |
29 September 2017 | Notification of Ngage Specialist Recruitment Limited as a person with significant control on 6 April 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
26 October 2016 | Termination of appointment of Adam Aziz as a director on 30 September 2016 (1 page) |
26 October 2016 | Termination of appointment of Adam Aziz as a director on 30 September 2016 (1 page) |
11 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
4 August 2016 | Full accounts made up to 1 April 2016 (30 pages) |
4 August 2016 | Full accounts made up to 1 April 2016 (30 pages) |
1 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Director's details changed for Mr Adam Herron on 1 October 2015 (2 pages) |
1 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Director's details changed for Mr Adam Herron on 1 October 2015 (2 pages) |
1 October 2015 | Director's details changed for Mr Adam Herron on 1 October 2015 (2 pages) |
7 September 2015 | Appointment of Mr Andrew Jeremy Burchall as a director on 1 September 2015 (2 pages) |
7 September 2015 | Appointment of Mr Andrew Jeremy Burchall as a director on 1 September 2015 (2 pages) |
7 September 2015 | Appointment of Mr Andrew Jeremy Burchall as a director on 1 September 2015 (2 pages) |
3 September 2015 | Full accounts made up to 31 March 2015 (19 pages) |
3 September 2015 | Full accounts made up to 31 March 2015 (19 pages) |
8 August 2015 | Termination of appointment of Michael David Sterling as a director on 29 July 2015 (1 page) |
8 August 2015 | Termination of appointment of Michael David Sterling as a director on 29 July 2015 (1 page) |
2 July 2015 | Appointment of Mr Adam Aziz as a director (2 pages) |
2 July 2015 | Appointment of Mr Adam Aziz as a director (2 pages) |
11 June 2015 | Appointment of Mr Adam Aziz as a director on 11 June 2015 (2 pages) |
11 June 2015 | Appointment of Mr Adam Aziz as a director on 11 June 2015 (2 pages) |
21 April 2015 | Resolutions
|
21 April 2015 | Resolutions
|
2 January 2015 | Section 519. (2 pages) |
2 January 2015 | Section 519. (2 pages) |
15 December 2014 | Termination of appointment of Timothy James Cook as a director on 26 November 2014 (1 page) |
15 December 2014 | Termination of appointment of Timothy James Cook as a director on 26 November 2014 (1 page) |
8 December 2014 | Appointment of Timothy James Cook as a director on 26 November 2014 (2 pages) |
8 December 2014 | Satisfaction of charge 3 in full (4 pages) |
8 December 2014 | Satisfaction of charge 3 in full (4 pages) |
8 December 2014 | Appointment of Timothy James Cook as a director on 26 November 2014 (2 pages) |
7 December 2014 | Termination of appointment of Tristan Nicholas Ramus as a director on 26 November 2014 (1 page) |
7 December 2014 | Termination of appointment of Deepak Jalan as a director on 26 November 2014 (1 page) |
7 December 2014 | Termination of appointment of James Caan as a director on 26 November 2014 (1 page) |
7 December 2014 | Termination of appointment of James Caan as a director on 26 November 2014 (1 page) |
7 December 2014 | Termination of appointment of Tristan Nicholas Ramus as a director on 26 November 2014 (1 page) |
7 December 2014 | Termination of appointment of Deepak Jalan as a director on 26 November 2014 (1 page) |
4 December 2014 | Director's details changed for Mr Tristan Nicholas Ramus on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Mr Tristan Nicholas Ramus on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Mr Tristan Nicholas Ramus on 4 December 2014 (2 pages) |
1 December 2014 | Registration of charge 036438450005, created on 26 November 2014 (81 pages) |
1 December 2014 | Registration of charge 036438450005, created on 26 November 2014 (81 pages) |
29 November 2014 | Registration of charge 036438450004, created on 26 November 2014 (84 pages) |
29 November 2014 | Registration of charge 036438450004, created on 26 November 2014 (84 pages) |
14 November 2014 | Director's details changed for Mr Deepak Jalan on 11 November 2014 (2 pages) |
14 November 2014 | Director's details changed for Mr Deepak Jalan on 11 November 2014 (2 pages) |
22 October 2014 | Full accounts made up to 31 March 2014 (20 pages) |
22 October 2014 | Full accounts made up to 31 March 2014 (20 pages) |
2 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
22 January 2014 | Secretary's details changed for Mr Graham John Anthony Dolan on 3 January 2014 (1 page) |
22 January 2014 | Secretary's details changed for Mr Graham John Anthony Dolan on 3 January 2014 (1 page) |
22 January 2014 | Secretary's details changed for Mr Graham John Anthony Dolan on 3 January 2014 (1 page) |
21 November 2013 | Full accounts made up to 31 March 2013 (23 pages) |
21 November 2013 | Full accounts made up to 31 March 2013 (23 pages) |
18 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
2 October 2013 | Termination of appointment of David Mclean-Reid as a director (1 page) |
2 October 2013 | Termination of appointment of David Mclean-Reid as a director (1 page) |
15 September 2013 | Secretary's details changed for Mr Graham John Anthony Dolan on 1 September 2013 (2 pages) |
15 September 2013 | Secretary's details changed for Mr Graham John Anthony Dolan on 1 September 2013 (2 pages) |
15 September 2013 | Secretary's details changed for Mr Graham John Anthony Dolan on 1 September 2013 (2 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (22 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (22 pages) |
6 November 2012 | Director's details changed for Mr Deepak Jalan on 23 September 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Deepak Jalan on 23 September 2012 (2 pages) |
9 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (10 pages) |
9 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (10 pages) |
4 June 2012 | Director's details changed for Mr James Caan on 1 January 2012 (2 pages) |
4 June 2012 | Director's details changed for Mr James Caan on 1 January 2012 (2 pages) |
4 June 2012 | Director's details changed for Mr James Caan on 1 January 2012 (2 pages) |
27 April 2012 | Director's details changed for Mr Deepak Jalan on 1 March 2012 (2 pages) |
27 April 2012 | Director's details changed for Mr Deepak Jalan on 1 March 2012 (2 pages) |
27 April 2012 | Director's details changed for Mr Deepak Jalan on 1 March 2012 (2 pages) |
31 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
30 January 2012 | Full accounts made up to 31 March 2011 (21 pages) |
30 January 2012 | Full accounts made up to 31 March 2011 (21 pages) |
20 November 2011 | Termination of appointment of Ian Wolter as a director (1 page) |
20 November 2011 | Termination of appointment of Ian Wolter as a director (1 page) |
28 October 2011 | Appointment of David John Mclean-Reid as a director (2 pages) |
28 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (11 pages) |
28 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (11 pages) |
28 October 2011 | Appointment of David John Mclean-Reid as a director (2 pages) |
24 October 2011 | Director's details changed for Mr Deepak Jalan on 1 September 2011 (2 pages) |
24 October 2011 | Director's details changed for Mr Deepak Jalan on 1 September 2011 (2 pages) |
24 October 2011 | Director's details changed for Mr Deepak Jalan on 1 September 2011 (2 pages) |
20 March 2011 | Termination of appointment of Andrew Thorpe as a director (1 page) |
20 March 2011 | Termination of appointment of Andrew Thorpe as a director (1 page) |
22 December 2010 | Director's details changed for Michael David Sterling on 1 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Michael David Sterling on 1 December 2008 (1 page) |
22 December 2010 | Director's details changed for Michael David Sterling on 1 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Michael David Sterling on 1 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Michael David Sterling on 1 December 2008 (1 page) |
22 December 2010 | Director's details changed for Michael David Sterling on 1 December 2008 (1 page) |
8 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
1 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (12 pages) |
1 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (12 pages) |
5 October 2010 | Resolutions
|
5 October 2010 | Resolutions
|
8 July 2010 | Resolutions
|
8 July 2010 | Resolutions
|
3 February 2010 | Full accounts made up to 31 March 2009 (20 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (20 pages) |
17 January 2010 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
17 January 2010 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
8 January 2010 | Annual return made up to 29 September 2008 with a full list of shareholders (8 pages) |
8 January 2010 | Annual return made up to 29 September 2007 with a full list of shareholders (12 pages) |
8 January 2010 | Annual return made up to 29 September 2007 with a full list of shareholders (12 pages) |
8 January 2010 | Annual return made up to 29 September 2008 with a full list of shareholders (8 pages) |
15 December 2009 | Statement of capital following an allotment of shares on 1 June 2007
|
15 December 2009 | Statement of capital following an allotment of shares on 1 June 2007
|
15 December 2009 | Statement of capital following an allotment of shares on 1 June 2007
|
11 December 2009 | Director's details changed for Ian Wolter on 30 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Ian Wolter on 30 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Deepak Jalan on 28 August 2009 (1 page) |
9 November 2009 | Director's details changed for Mr Deepak Jalan on 28 August 2009 (1 page) |
5 September 2009 | Director appointed james caan logged form (2 pages) |
5 September 2009 | Director appointed james caan logged form (2 pages) |
5 September 2009 | Director appointed james caan logged form (2 pages) |
5 September 2009 | Director appointed james caan logged form (2 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (20 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (20 pages) |
26 January 2009 | Secretary appointed graham john anthony dolan (1 page) |
26 January 2009 | Secretary appointed graham john anthony dolan (1 page) |
25 January 2009 | Registered office changed on 25/01/2009 from 32 buckingham way frimley camberley surrey GU16 8XF united kingdom (1 page) |
25 January 2009 | Registered office changed on 25/01/2009 from 32 buckingham way frimley camberley surrey GU16 8XF united kingdom (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 222 bishopsgate london EC2M 4QD (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 222 bishopsgate london EC2M 4QD (1 page) |
9 January 2009 | Appointment terminated secretary rjp secretaries LIMITED (1 page) |
9 January 2009 | Appointment terminated secretary rjp secretaries LIMITED (1 page) |
6 October 2008 | Return made up to 29/09/08; full list of members (5 pages) |
6 October 2008 | Return made up to 29/09/08; full list of members (5 pages) |
3 September 2008 | Director appointed adam herron (1 page) |
3 September 2008 | Director appointed adam herron (1 page) |
29 August 2008 | Appointment terminate, director aristide stavropoulos logged form (1 page) |
29 August 2008 | Appointment terminate, director aristide stavropoulos logged form (1 page) |
28 August 2008 | Appointment terminated director aristide stavropoulos (1 page) |
28 August 2008 | Appointment terminated director aristide stavropoulos (1 page) |
26 August 2008 | Director's change of particulars / tristan ramus / 01/06/2008 (1 page) |
26 August 2008 | Director's change of particulars / tristan ramus / 01/06/2008 (1 page) |
3 June 2008 | Director appointed andrew mark thorpe (1 page) |
3 June 2008 | Director appointed andrew mark thorpe (1 page) |
29 April 2008 | Secretary appointed rjp secretaries LIMITED (1 page) |
29 April 2008 | Secretary appointed rjp secretaries LIMITED (1 page) |
28 April 2008 | Appointment terminated secretary michael sterling (1 page) |
28 April 2008 | Appointment terminated secretary michael sterling (1 page) |
17 April 2008 | Appointment terminated director fareed sohail (1 page) |
17 April 2008 | Appointment terminated director fareed sohail (1 page) |
21 February 2008 | £ sr [email protected] 30/09/06 (1 page) |
21 February 2008 | £ sr [email protected] 30/09/06 (1 page) |
12 February 2008 | Return made up to 29/09/07; full list of members (5 pages) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Return made up to 29/09/07; full list of members (5 pages) |
12 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
8 January 2008 | Group of companies' accounts made up to 31 March 2007 (25 pages) |
8 January 2008 | Group of companies' accounts made up to 31 March 2007 (25 pages) |
26 November 2007 | New director appointed (1 page) |
26 November 2007 | New director appointed (1 page) |
26 November 2007 | New director appointed (1 page) |
26 November 2007 | New director appointed (1 page) |
23 November 2007 | New director appointed (1 page) |
23 November 2007 | New director appointed (1 page) |
3 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
21 June 2007 | Particulars of mortgage/charge (10 pages) |
21 June 2007 | Particulars of mortgage/charge (10 pages) |
20 June 2007 | Declaration of assistance for shares acquisition (9 pages) |
20 June 2007 | Declaration of assistance for shares acquisition (9 pages) |
20 June 2007 | Resolutions
|
20 June 2007 | Declaration of assistance for shares acquisition (9 pages) |
20 June 2007 | Declaration of assistance for shares acquisition (9 pages) |
20 June 2007 | Resolutions
|
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
26 February 2007 | Group of companies' accounts made up to 31 March 2006 (26 pages) |
26 February 2007 | Group of companies' accounts made up to 31 March 2006 (26 pages) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Return made up to 29/09/06; full list of members (6 pages) |
10 October 2006 | Return made up to 29/09/06; full list of members (6 pages) |
10 October 2006 | Director's particulars changed (1 page) |
9 October 2006 | Director's particulars changed (1 page) |
9 October 2006 | Director's particulars changed (1 page) |
13 September 2006 | £ ic 860/851 18/07/06 £ sr [email protected]=9 (1 page) |
13 September 2006 | £ ic 860/851 18/07/06 £ sr [email protected]=9 (1 page) |
30 September 2005 | Return made up to 29/09/05; full list of members (6 pages) |
30 September 2005 | Return made up to 29/09/05; full list of members (6 pages) |
13 September 2005 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
13 September 2005 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: 17-19 sun street london EC2M 2PT (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: 17-19 sun street london EC2M 2PT (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
19 November 2004 | Group of companies' accounts made up to 31 March 2004 (29 pages) |
19 November 2004 | Group of companies' accounts made up to 31 March 2004 (29 pages) |
14 October 2004 | Ad 06/04/04--------- £ si [email protected]=40 £ ic 793/833 (2 pages) |
14 October 2004 | Ad 06/04/04--------- £ si [email protected]=40 £ ic 793/833 (2 pages) |
14 October 2004 | Return made up to 29/09/04; full list of members
|
14 October 2004 | Return made up to 29/09/04; full list of members
|
19 December 2003 | £ ic 803/798 24/10/03 £ sr [email protected]=5 (1 page) |
19 December 2003 | £ ic 798/793 24/10/03 £ sr [email protected]=5 (1 page) |
19 December 2003 | £ ic 820/803 24/10/03 £ sr [email protected]=17 (1 page) |
19 December 2003 | £ ic 798/793 24/10/03 £ sr [email protected]=5 (1 page) |
19 December 2003 | £ ic 820/803 24/10/03 £ sr [email protected]=17 (1 page) |
19 December 2003 | £ ic 803/798 24/10/03 £ sr [email protected]=5 (1 page) |
12 November 2003 | Full accounts made up to 31 March 2003 (20 pages) |
12 November 2003 | Full accounts made up to 31 March 2003 (20 pages) |
29 October 2003 | Return made up to 29/09/03; full list of members
|
29 October 2003 | Return made up to 29/09/03; full list of members
|
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
12 November 2002 | Return made up to 29/09/02; full list of members (9 pages) |
12 November 2002 | Return made up to 29/09/02; full list of members (9 pages) |
4 November 2002 | Ad 24/04/02--------- £ si [email protected]=35 £ ic 870/905 (2 pages) |
4 November 2002 | Ad 24/04/02--------- £ si [email protected]=35 £ ic 870/905 (2 pages) |
18 October 2002 | Full accounts made up to 31 March 2002 (22 pages) |
18 October 2002 | Full accounts made up to 31 March 2002 (22 pages) |
25 September 2002 | Ad 21/04/02--------- £ si [email protected]=35 £ ic 835/870 (2 pages) |
25 September 2002 | Ad 21/04/02--------- £ si [email protected]=35 £ ic 835/870 (2 pages) |
21 July 2002 | £ ic 840/835 30/06/02 £ sr [email protected]=5 (1 page) |
21 July 2002 | £ ic 840/835 30/06/02 £ sr [email protected]=5 (1 page) |
26 March 2002 | Resolutions
|
26 March 2002 | Resolutions
|
30 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
30 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
2 November 2001 | Ad 21/04/01--------- £ si [email protected] (2 pages) |
2 November 2001 | Return made up to 29/09/01; full list of members (8 pages) |
2 November 2001 | Ad 21/04/01--------- £ si [email protected] (2 pages) |
2 November 2001 | Return made up to 29/09/01; full list of members (8 pages) |
10 October 2001 | Ad 30/09/99--------- £ si [email protected] (2 pages) |
10 October 2001 | Statement of affairs (16 pages) |
10 October 2001 | Ad 30/09/99--------- £ si [email protected] (2 pages) |
10 October 2001 | Statement of affairs (16 pages) |
4 September 2001 | Particulars of mortgage/charge (4 pages) |
4 September 2001 | Particulars of mortgage/charge (4 pages) |
18 July 2001 | Company name changed eden brown holdings LIMITED\certificate issued on 18/07/01 (2 pages) |
18 July 2001 | Company name changed eden brown holdings LIMITED\certificate issued on 18/07/01 (2 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
16 November 2000 | Return made up to 29/09/00; full list of members
|
16 November 2000 | Return made up to 29/09/00; full list of members
|
25 July 2000 | Accounts for a small company made up to 28 September 1999 (5 pages) |
25 July 2000 | Accounts for a small company made up to 28 September 1999 (5 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
28 March 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
28 March 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
16 December 1999 | Return made up to 29/09/99; full list of members
|
16 December 1999 | Return made up to 29/09/99; full list of members
|
8 October 1998 | Director resigned (1 page) |
8 October 1998 | New secretary appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | New secretary appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | Secretary resigned (1 page) |
8 October 1998 | Secretary resigned (1 page) |
29 September 1998 | Incorporation (15 pages) |
29 September 1998 | Incorporation (15 pages) |