Company NameM3 Europe Ltd.
DirectorsStuart Robin Goldup and Matthew Perrett
Company StatusActive
Company Number03659093
CategoryPrivate Limited Company
Incorporation Date29 October 1998(25 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Stuart Robin Goldup
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(22 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCentennium House 100 Lower Thames Street
3rd Floor
London
EC3R 6DL
Director NameMr Matthew Perrett
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(22 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleChair Person
Country of ResidenceUnited Kingdom
Correspondence AddressCentennium House 100 Lower Thames Street
3rd Floor
London
EC3R 6DL
Director NameMichael Baker
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(same day as company formation)
RoleRecruitment Consultant
Correspondence AddressSturgeons Farm Midle Green
Wakes Colne
Colchester
Essex
CO6 2BN
Director NameMark Victor Charman
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(same day as company formation)
RoleRecruitment Consultant
Correspondence AddressLittle Bowyer Cottage
1 Gravesend Road
Wrotham Hill
Kent
TN15 7QD
Director NameMr Alistair James Lee
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMaitlands Hog Hole Lane
Lamberhurst
Kent
TN3 8BN
Secretary NameMark Victor Charman
NationalityBritish
StatusResigned
Appointed29 October 1998(same day as company formation)
RoleRecruitment Consultant
Correspondence AddressLittle Bowyer Cottage
1 Gravesend Road
Wrotham Hill
Kent
TN15 7QD
Director NameBernard John Lardner
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(1 year, 11 months after company formation)
Appointment Duration4 months (resigned 29 January 2001)
RoleCompany Director
Correspondence AddressWerfa East Road
Weybridge
Surrey
KT13 0LF
Director NameMrs Helen Margaret Sims
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 February 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCoign Hook Heath Road
Woking
Surrey
GU22 0QE
Director NameMr James Nigel Gardner
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(1 year, 11 months after company formation)
Appointment Duration19 years, 4 months (resigned 31 January 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Oxted Green
Milford
Godalming
Surrey
GU8 5DE
Secretary NameMrs Helen Margaret Sims
NationalityBritish
StatusResigned
Appointed26 September 2000(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 April 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCoign Hook Heath Road
Woking
Surrey
GU22 0QE
Director NameSuzanne Jane Ostrowski
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(1 year, 11 months after company formation)
Appointment Duration12 months (resigned 01 October 2001)
RoleCompany Director
Correspondence AddressThornhurst Brook Farm
The Street, Ewhurst
Cranleigh
Surrey
GU6 7PX
Director NameAndrew Richards
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(1 year, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 November 2006)
RoleCompany Director
Correspondence AddressWest Court
Fishery Road
Bray
Berkshire
SL6 1UN
Secretary NameMr James Nigel Gardner
NationalityBritish
StatusResigned
Appointed05 September 2003(4 years, 10 months after company formation)
Appointment Duration16 years, 5 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Oxted Green
Milford
Godalming
Surrey
GU8 5DE
Director NameMs Suzanne Jane Ostrowski
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(5 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 28 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeybury
8 Great Quarry
Guildford
Surrey
GU1 3XN
Director NameMr Stuart Glynn Britton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(12 years after company formation)
Appointment Duration10 years, 3 months (resigned 30 January 2021)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address63-66 Hatton Garden
Fifth Floor Suite 23
London
EC1N 8LE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesecrecruitment.com
Email address[email protected]
Telephone020 72556600
Telephone regionLondon

Location

Registered AddressCentennium House 100 Lower Thames Street
3rd Floor
London
EC3R 6DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Rdl Corp LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£26,354
Cash£28,008
Current Liabilities£986,307

Accounts

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

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Charges

17 April 2020Delivered on: 21 April 2020
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
28 October 2010Delivered on: 29 October 2010
Persons entitled: Matrix Private Equity Partners LLP

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the parent 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.
Outstanding
11 January 2007Delivered on: 19 January 2007
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
29 September 2000Delivered on: 5 October 2000
Satisfied on: 4 January 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture between the company (the chargor) and other (as charging companies) (1) and barclays bank PLC (as "bank") (2)
Secured details: All money and liabilities due owing or incurred to the chargee by the chargor and by each other company (except as guarantor for the chargor) on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
27 September 2023Accounts for a small company made up to 31 December 2022 (10 pages)
13 July 2023Satisfaction of charge 036590930004 in full (1 page)
3 July 2023Satisfaction of charge 3 in full (1 page)
2 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
27 October 2022Accounts for a small company made up to 31 December 2021 (9 pages)
9 March 2022Compulsory strike-off action has been discontinued (1 page)
2 March 2022Accounts for a small company made up to 31 December 2020 (10 pages)
25 January 2022Registered office address changed from Centennium House Lower Thames Street 3rd Floor London EC3R 6DL England to Centennium House 100 Lower Thames Street 3rd Floor London EC3R 6DL on 25 January 2022 (1 page)
24 January 2022Registered office address changed from 63-66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE England to Centennium House Lower Thames Street 3rd Floor London EC3R 6DL on 24 January 2022 (1 page)
3 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
3 February 2021Termination of appointment of Stuart Glynn Britton as a director on 30 January 2021 (1 page)
5 January 2021Appointment of Mr Stuart Robin Goldup as a director on 4 January 2021 (2 pages)
5 January 2021Appointment of Mr Matthew Perrett as a director on 4 January 2021 (2 pages)
4 January 2021Accounts for a small company made up to 31 December 2019 (8 pages)
5 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
20 October 2020Registered office address changed from 13-15 Moorgate London EC2R 6AD to 63-66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 20 October 2020 (1 page)
21 April 2020Registration of charge 036590930004, created on 17 April 2020 (9 pages)
28 February 2020Termination of appointment of James Nigel Gardner as a director on 31 January 2020 (1 page)
28 February 2020Termination of appointment of James Nigel Gardner as a secretary on 31 January 2020 (1 page)
1 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
25 September 2019Accounts for a small company made up to 31 December 2018 (7 pages)
3 April 2019Satisfaction of charge 2 in full (1 page)
9 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
25 September 2018Accounts for a small company made up to 31 December 2017 (7 pages)
1 December 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
2 June 2017Full accounts made up to 31 December 2016 (8 pages)
2 June 2017Full accounts made up to 31 December 2016 (8 pages)
2 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
19 July 2016Unaudited abridged accounts made up to 31 December 2015 (5 pages)
19 July 2016Unaudited abridged accounts made up to 31 December 2015 (5 pages)
18 December 2015Registered office address changed from Rdl House 1 Chertsey Road Woking Surrey GU21 5AB to 13-15 Moorgate London EC2R 6AD on 18 December 2015 (1 page)
18 December 2015Registered office address changed from Rdl House 1 Chertsey Road Woking Surrey GU21 5AB to 13-15 Moorgate London EC2R 6AD on 18 December 2015 (1 page)
18 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(4 pages)
18 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(4 pages)
24 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
24 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
8 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
8 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
9 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
9 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(4 pages)
6 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(4 pages)
21 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
21 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
9 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
10 October 2012Director's details changed for Mr Stuart Glynn Britton on 10 October 2012 (2 pages)
10 October 2012Director's details changed for Mr Stuart Glynn Britton on 10 October 2012 (2 pages)
8 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
8 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
19 July 2011Full accounts made up to 31 December 2010 (13 pages)
19 July 2011Full accounts made up to 31 December 2010 (13 pages)
8 March 2011Section 519 (1 page)
8 March 2011Section 519 (1 page)
10 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
29 November 2010Appointment of Mr Stuart Glynn Britton as a director (2 pages)
29 November 2010Appointment of Mr Stuart Glynn Britton as a director (2 pages)
25 November 2010Termination of appointment of Suzanne Ostrowski as a director (1 page)
25 November 2010Termination of appointment of Suzanne Ostrowski as a director (1 page)
29 October 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
22 September 2010Full accounts made up to 31 December 2009 (14 pages)
22 September 2010Full accounts made up to 31 December 2009 (14 pages)
18 November 2009Director's details changed for Mr James Nigel Gardner on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Ms Suzanne Jane Ostrowski on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr James Nigel Gardner on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Ms Suzanne Jane Ostrowski on 18 November 2009 (2 pages)
22 July 2009Full accounts made up to 31 December 2008 (14 pages)
22 July 2009Full accounts made up to 31 December 2008 (14 pages)
24 November 2008Return made up to 29/10/08; full list of members (3 pages)
24 November 2008Return made up to 29/10/08; full list of members (3 pages)
1 August 2008Full accounts made up to 31 December 2007 (12 pages)
1 August 2008Full accounts made up to 31 December 2007 (12 pages)
11 December 2007Return made up to 29/10/07; full list of members (2 pages)
11 December 2007Return made up to 29/10/07; full list of members (2 pages)
10 December 2007Director's particulars changed (1 page)
10 December 2007Director's particulars changed (1 page)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 January 2007Particulars of mortgage/charge (5 pages)
19 January 2007Particulars of mortgage/charge (5 pages)
4 January 2007Declaration of satisfaction of mortgage/charge (1 page)
4 January 2007Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Return made up to 29/10/06; full list of members (2 pages)
24 November 2006Return made up to 29/10/06; full list of members (2 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
27 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
27 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
15 November 2005Return made up to 29/10/05; full list of members (7 pages)
15 November 2005Return made up to 29/10/05; full list of members (7 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
21 December 2004Return made up to 29/10/04; full list of members (7 pages)
21 December 2004Return made up to 29/10/04; full list of members (7 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
31 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
31 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
21 July 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
21 July 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
22 December 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 December 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 September 2003New secretary appointed (2 pages)
15 September 2003New secretary appointed (2 pages)
30 July 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
30 July 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
28 April 2003Secretary resigned (1 page)
28 April 2003Secretary resigned (1 page)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
10 February 2003Director's particulars changed (1 page)
10 February 2003Director's particulars changed (1 page)
1 November 2002Return made up to 29/10/02; full list of members (7 pages)
1 November 2002Return made up to 29/10/02; full list of members (7 pages)
17 July 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
17 July 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
27 November 2001Return made up to 29/10/01; full list of members (7 pages)
27 November 2001Return made up to 29/10/01; full list of members (7 pages)
21 May 2001Full accounts made up to 30 September 2000 (6 pages)
21 May 2001Full accounts made up to 30 September 2000 (6 pages)
27 April 2001Director's particulars changed (1 page)
27 April 2001Director's particulars changed (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
27 November 2000Return made up to 29/10/00; full list of members (7 pages)
27 November 2000Return made up to 29/10/00; full list of members (7 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
10 October 2000New secretary appointed;new director appointed (2 pages)
10 October 2000Registered office changed on 10/10/00 from: 7 saint botolphs road sevenoaks kent TN13 3AJ (1 page)
10 October 2000Secretary resigned;director resigned (1 page)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000Director resigned (1 page)
10 October 2000Registered office changed on 10/10/00 from: 7 saint botolphs road sevenoaks kent TN13 3AJ (1 page)
10 October 2000Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page)
10 October 2000New secretary appointed;new director appointed (2 pages)
10 October 2000Secretary resigned;director resigned (1 page)
10 October 2000Director resigned (1 page)
10 October 2000Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
5 October 2000Particulars of mortgage/charge (9 pages)
5 October 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
5 October 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
5 October 2000Declaration of assistance for shares acquisition (7 pages)
5 October 2000Declaration of assistance for shares acquisition (7 pages)
5 October 2000Particulars of mortgage/charge (9 pages)
20 September 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
20 September 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
6 February 2000Auditor's resignation (1 page)
6 February 2000Auditor's resignation (1 page)
1 December 1999Return made up to 29/10/99; full list of members
  • 363(287) ‐ Registered office changed on 01/12/99
(7 pages)
1 December 1999Return made up to 29/10/99; full list of members
  • 363(287) ‐ Registered office changed on 01/12/99
(7 pages)
18 August 1999Accounting reference date extended from 31/10/99 to 30/11/99 (1 page)
18 August 1999Ad 29/10/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 August 1999Accounting reference date extended from 31/10/99 to 30/11/99 (1 page)
18 August 1999Ad 29/10/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 November 1998Secretary resigned (1 page)
2 November 1998Secretary resigned (1 page)
29 October 1998Incorporation (17 pages)
29 October 1998Incorporation (17 pages)