Company NameCielo Talent Management Limited
DirectorsMarissa Ann Geist and Brian David Lindstrom
Company StatusActive
Company Number03723978
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 2 months ago)
Previous NamesProfiles Resource Management Limited and Ochre House Talent Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMarissa Ann Geist
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2022(23 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address200s Executive Dr #400
Brookfield
Wisconsin
53005
Director NameBrian David Lindstrom
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2022(23 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressGray’S Inn House 127 Clerkenwell Road
London
EC1R 5DB
Director NameSusan Jane Brooks
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGray’S Inn House 127 Clerkenwell Road
London
EC1R 5DB
Director NameJoan Kathleen Peddie
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressStepping Stone 162a Chertsey Lane
Staines
Middlesex
TW18 3LY
Director NamePeter Goulbourne
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address227 Hanworth Road
Hampton
Middlesex
TW12 3EF
Secretary NamePeter Goulbourne
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address227 Hanworth Road
Hampton
Middlesex
TW12 3EF
Director NameChris Herrmannsen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(6 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 January 2006)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address11 Mallow Street
London
EC1A 8RQ
Director NameMr Anthony Henry Reeves
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(6 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpur Lodge
142 Upper Richmond Road West
London
SW14 8DS
Director NameMr Stephen Dennis Wright
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(6 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGastons 1 Beaconsfield Road
Claygate
Surrey
KT10 0PN
Secretary NameMr Stephen Dennis Wright
NationalityBritish
StatusResigned
Appointed28 July 2005(6 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGastons 1 Beaconsfield Road
Claygate
Surrey
KT10 0PN
Director NameMr Bala Shanmugam
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(7 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 04 July 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Bridge Way
Twickenham
Middlesex
TW2 7JJ
Director NameChris Herrmannsen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(7 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 July 2019)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGray’S Inn House 127 Clerkenwell Road
London
EC1R 5DB
Secretary NameMr Bala Shanmugam
NationalityBritish
StatusResigned
Appointed10 August 2006(7 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 04 July 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Bridge Way
Twickenham
Middlesex
TW2 7JJ
Director NameMr Andrew Paul Frome
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(8 years, 4 months after company formation)
Appointment Duration6 years (resigned 17 July 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFawkners Fawkners
Preston Candover
Basingstoke
Hampshire
RG25 2DU
Director NameSusan Marks
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 2013(14 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 June 2022)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressGray's Inn House 127 Clerkenwell Road
London
EC1R 5DB
Director NameMr Dean Jacobson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 2013(14 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 March 2016)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence AddressGray’S Inn House 127 Clerkenwell Road
London
EC1R 5DB
Director NameSebastian Charles O'Connell
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2016(17 years after company formation)
Appointment Duration6 years, 2 months (resigned 01 June 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGray's Inn House 127 Clerkenwell Road
London
EC1R 5DB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameT M Directors Limited (Corporation)
StatusResigned
Appointed20 January 2006(6 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 August 2006)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameT M Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2006(6 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 August 2006)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP

Contact

Websiteochrehouse.com
Telephone07 120000000
Telephone regionMobile

Location

Registered Address30a Great Sutton St.
London
EC1V 0DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

328.3k at £1Ochre House LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,953,000
Gross Profit£12,321,000
Net Worth£1,390,000
Cash£168,000
Current Liabilities£3,151,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return28 January 2024 (3 months, 1 week ago)
Next Return Due11 February 2025 (9 months, 1 week from now)

Charges

1 September 2013Delivered on: 12 September 2013
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 July 2013Delivered on: 30 July 2013
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 January 2021Delivered on: 22 January 2021
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
12 January 2016Delivered on: 14 January 2016
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: N/A.
Outstanding
23 December 2011Delivered on: 29 December 2011
Satisfied on: 27 July 2013
Persons entitled: Centric Spv 1 Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from an obligor and 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. See image for full details.
Fully Satisfied
22 December 2010Delivered on: 7 January 2011
Satisfied on: 28 June 2013
Persons entitled: Davy Property Holdings, B J Walsh and F M O'donovan

Classification: Rent deposit deed
Secured details: £58,350 and all other monies due or to become due from the company to the chargee.
Particulars: The account the deposit and all other sums.
Fully Satisfied
22 February 2010Delivered on: 27 February 2010
Satisfied on: 5 January 2012
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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
13 May 2009Delivered on: 22 May 2009
Satisfied on: 5 January 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance of the agreent for the purchase of debts any discounting allowance the benefit of all the other provisions of the contract and all securities only in respect of that credit balance (the contract monies) see image for full details.
Fully Satisfied
5 September 2006Delivered on: 7 September 2006
Satisfied on: 5 January 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 August 2006Delivered on: 24 August 2006
Satisfied on: 5 January 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: 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: 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.
Fully Satisfied
22 August 2006Delivered on: 24 August 2006
Satisfied on: 5 January 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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.
Fully Satisfied

Filing History

9 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
22 January 2021Registration of charge 037239780011, created on 19 January 2021 (29 pages)
6 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
6 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
6 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (36 pages)
6 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (23 pages)
5 August 2020Satisfaction of charge 037239780008 in full (4 pages)
5 August 2020Satisfaction of charge 037239780010 in full (4 pages)
5 August 2020Satisfaction of charge 037239780009 in full (4 pages)
9 March 2020Director's details changed for Susan Marks on 17 July 2013 (2 pages)
5 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
21 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (21 pages)
21 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
21 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (35 pages)
21 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
1 August 2019Termination of appointment of Chris Herrmannsen as a director on 31 July 2019 (1 page)
1 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
8 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
8 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (35 pages)
8 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (20 pages)
8 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
26 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
19 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages)
19 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
19 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
19 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
19 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (34 pages)
19 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
19 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (34 pages)
19 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
21 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (26 pages)
21 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
21 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
21 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages)
21 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages)
21 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
21 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (26 pages)
21 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
29 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 328,314
(6 pages)
29 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 328,314
(6 pages)
20 April 2016Appointment of Sebastian Charles O’Connell as a director on 21 March 2016 (2 pages)
20 April 2016Termination of appointment of Dean Jacobson as a director on 25 March 2016 (1 page)
20 April 2016Appointment of Sebastian Charles O’Connell as a director on 21 March 2016 (2 pages)
20 April 2016Termination of appointment of Susan Jane Brooks as a director on 30 April 2015 (1 page)
20 April 2016Termination of appointment of Susan Jane Brooks as a director on 30 April 2015 (1 page)
20 April 2016Termination of appointment of Dean Jacobson as a director on 25 March 2016 (1 page)
14 January 2016Registration of charge 037239780010, created on 12 January 2016 (73 pages)
14 January 2016Registration of charge 037239780010, created on 12 January 2016 (73 pages)
8 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
8 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (15 pages)
8 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (15 pages)
8 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
8 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
8 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
8 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (24 pages)
8 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (24 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 328,314
(7 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 328,314
(7 pages)
20 November 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
20 November 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
19 November 2014Audit exemption subsidiary accounts made up to 31 December 2013 (15 pages)
19 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
19 November 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
19 November 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
19 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (24 pages)
19 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (24 pages)
19 November 2014Audit exemption subsidiary accounts made up to 31 December 2013 (15 pages)
19 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
10 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (24 pages)
10 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (24 pages)
10 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
10 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
22 May 2014Company name changed ochre house talent management LIMITED\certificate issued on 22/05/14
  • RES15 ‐ Change company name resolution on 2014-05-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 May 2014Company name changed ochre house talent management LIMITED\certificate issued on 22/05/14
  • RES15 ‐ Change company name resolution on 2014-05-22
  • NM01 ‐ Change of name by resolution
(3 pages)
18 March 2014Director's details changed for Susan Jane Brooks on 31 January 2014 (2 pages)
18 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 328,314
(7 pages)
18 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 328,314
(7 pages)
18 March 2014Director's details changed for Susan Jane Brooks on 31 January 2014 (2 pages)
24 February 2014Register inspection address has been changed (1 page)
24 February 2014Register(s) moved to registered inspection location (1 page)
24 February 2014Register(s) moved to registered inspection location (1 page)
24 February 2014Register inspection address has been changed (1 page)
12 September 2013Registration of charge 037239780009 (19 pages)
12 September 2013Registration of charge 037239780009 (19 pages)
2 September 2013Second filing of AR01 previously delivered to Companies House made up to 22 February 2012 (17 pages)
2 September 2013Second filing of AR01 previously delivered to Companies House made up to 22 February 2013 (19 pages)
2 September 2013Second filing of AR01 previously delivered to Companies House made up to 22 February 2013 (19 pages)
2 September 2013Second filing of AR01 previously delivered to Companies House made up to 22 February 2012 (17 pages)
31 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company enter into business arrangements dirs authorised to implement resolutions 17/07/2013
(4 pages)
31 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company enter into business arrangements dirs authorised to implement resolutions 17/07/2013
(4 pages)
30 July 2013Registration of charge 037239780008 (77 pages)
30 July 2013Registration of charge 037239780008 (77 pages)
27 July 2013Satisfaction of charge 7 in full (4 pages)
27 July 2013Satisfaction of charge 7 in full (4 pages)
23 July 2013Appointment of Dean Jacobson as a director (2 pages)
23 July 2013Appointment of Susan Marks as a director (2 pages)
23 July 2013Registered office address changed from Gray's Inn House Gray's Inn House 127, Clerkenwell Road London EC1R 5BD on 23 July 2013 (1 page)
23 July 2013Appointment of Susan Marks as a director (2 pages)
23 July 2013Appointment of Dean Jacobson as a director (2 pages)
23 July 2013Registered office address changed from Gray's Inn House Gray's Inn House 127, Clerkenwell Road London EC1R 5BD on 23 July 2013 (1 page)
23 July 2013Termination of appointment of Andrew Frome as a director (1 page)
23 July 2013Termination of appointment of Andrew Frome as a director (1 page)
22 July 2013Full accounts made up to 31 December 2012 (20 pages)
22 July 2013Full accounts made up to 31 December 2012 (20 pages)
28 June 2013Satisfaction of charge 6 in full (3 pages)
28 June 2013Satisfaction of charge 6 in full (3 pages)
13 May 2013Director's details changed for Susan Jane Brooks on 15 September 2012 (2 pages)
13 May 2013Director's details changed for Susan Jane Brooks on 15 September 2012 (2 pages)
13 May 2013Annual return made up to 22 February 2013 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 02/09/13.
(6 pages)
13 May 2013Annual return made up to 22 February 2013 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 02/09/13.
(6 pages)
22 May 2012Full accounts made up to 31 December 2011 (17 pages)
22 May 2012Full accounts made up to 31 December 2011 (17 pages)
8 March 2012Annual return made up to 22 February 2012 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 02/09/13.
(6 pages)
8 March 2012Annual return made up to 22 February 2012 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 02/09/13.
(6 pages)
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 7 (13 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 7 (13 pages)
4 July 2011Full accounts made up to 31 December 2010 (17 pages)
4 July 2011Full accounts made up to 31 December 2010 (17 pages)
23 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 September 2010Full accounts made up to 31 December 2009 (16 pages)
21 September 2010Full accounts made up to 31 December 2009 (16 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
24 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Susan Jane Brooks on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Susan Jane Brooks on 24 February 2010 (2 pages)
19 January 2010Director's details changed for Chris Herrmannsen on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Chris Herrmannsen on 19 January 2010 (2 pages)
16 September 2009Full accounts made up to 31 December 2008 (14 pages)
16 September 2009Full accounts made up to 31 December 2008 (14 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
24 March 2009Return made up to 22/02/09; full list of members (3 pages)
24 March 2009Return made up to 22/02/09; full list of members (3 pages)
23 March 2009Registered office changed on 23/03/2009 from gray's inn house 127, clerkenwell road london EC1R 5BD (1 page)
23 March 2009Registered office changed on 23/03/2009 from gray's inn house 127, clerkenwell road london EC1R 5BD (1 page)
7 January 2009Director's change of particulars / andrew frome / 12/11/2008 (1 page)
7 January 2009Director's change of particulars / andrew frome / 12/11/2008 (1 page)
29 October 2008Company name changed profiles resource management LIMITED\certificate issued on 30/10/08 (2 pages)
29 October 2008Company name changed profiles resource management LIMITED\certificate issued on 30/10/08 (2 pages)
1 September 2008Full accounts made up to 31 December 2007 (15 pages)
1 September 2008Full accounts made up to 31 December 2007 (15 pages)
25 February 2008Return made up to 22/02/08; full list of members (3 pages)
25 February 2008Return made up to 22/02/08; full list of members (3 pages)
3 October 2007Full accounts made up to 31 December 2006 (15 pages)
3 October 2007Full accounts made up to 31 December 2006 (15 pages)
27 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2007New director appointed (1 page)
6 July 2007New director appointed (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007Secretary resigned (1 page)
15 May 2007Registered office changed on 15/05/07 from: 127 clerkenwell road london EC1R 5DB (1 page)
15 May 2007Registered office changed on 15/05/07 from: 127 clerkenwell road london EC1R 5DB (1 page)
20 April 2007Registered office changed on 20/04/07 from: third floor beaumont house kensington village avonmore road london W14 8TS (1 page)
20 April 2007Registered office changed on 20/04/07 from: third floor beaumont house kensington village avonmore road london W14 8TS (1 page)
7 March 2007Return made up to 25/02/07; full list of members (3 pages)
7 March 2007Return made up to 25/02/07; full list of members (3 pages)
24 October 2006Secretary resigned (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
7 September 2006Particulars of mortgage/charge (3 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
30 August 2006Director resigned (1 page)
30 August 2006Secretary resigned (1 page)
30 August 2006New secretary appointed;new director appointed (3 pages)
30 August 2006Secretary resigned (1 page)
30 August 2006New secretary appointed;new director appointed (3 pages)
30 August 2006Registered office changed on 30/08/06 from: one canada square canary wharf london E14 5AP (1 page)
30 August 2006New director appointed (3 pages)
30 August 2006New director appointed (3 pages)
30 August 2006Declaration of assistance for shares acquisition (9 pages)
30 August 2006Director resigned (1 page)
30 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 August 2006Declaration of assistance for shares acquisition (9 pages)
30 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 August 2006Registered office changed on 30/08/06 from: one canada square canary wharf london E14 5AP (1 page)
24 August 2006Particulars of mortgage/charge (3 pages)
24 August 2006Particulars of mortgage/charge (3 pages)
24 August 2006Particulars of mortgage/charge (3 pages)
24 August 2006Particulars of mortgage/charge (3 pages)
14 August 2006Full accounts made up to 31 December 2005 (18 pages)
14 August 2006Full accounts made up to 31 December 2005 (18 pages)
6 March 2006Return made up to 25/02/06; full list of members (8 pages)
6 March 2006Return made up to 25/02/06; full list of members (8 pages)
14 February 2006Registered office changed on 14/02/06 from: beaumont house kensington village avonmore road london W14 8TS (1 page)
14 February 2006Registered office changed on 14/02/06 from: beaumont house kensington village avonmore road london W14 8TS (1 page)
13 February 2006New secretary appointed (2 pages)
13 February 2006Director resigned (1 page)
13 February 2006Secretary resigned;director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006New secretary appointed (2 pages)
13 February 2006Secretary resigned;director resigned (1 page)
13 February 2006New director appointed (12 pages)
13 February 2006New director appointed (12 pages)
13 February 2006Director resigned (1 page)
8 August 2005New director appointed (8 pages)
8 August 2005Director resigned (1 page)
8 August 2005New secretary appointed;new director appointed (4 pages)
8 August 2005Secretary resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005New director appointed (7 pages)
8 August 2005Registered office changed on 08/08/05 from: the town house 3 park terrace manor road luton bedfordshire LU1 3HN (1 page)
8 August 2005New secretary appointed;new director appointed (4 pages)
8 August 2005New director appointed (7 pages)
8 August 2005Registered office changed on 08/08/05 from: the town house 3 park terrace manor road luton bedfordshire LU1 3HN (1 page)
8 August 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Secretary resigned (1 page)
8 August 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
8 August 2005New director appointed (8 pages)
10 March 2005Return made up to 25/02/05; full list of members (7 pages)
10 March 2005Return made up to 25/02/05; full list of members (7 pages)
11 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
11 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 March 2004Return made up to 25/02/04; full list of members (7 pages)
5 March 2004Return made up to 25/02/04; full list of members (7 pages)
20 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
20 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
20 March 2003Return made up to 02/03/03; full list of members (7 pages)
20 March 2003Return made up to 02/03/03; full list of members (7 pages)
17 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
17 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
25 March 2002Return made up to 02/03/02; full list of members (7 pages)
25 March 2002Return made up to 02/03/02; full list of members (7 pages)
11 February 2002Accounts for a small company made up to 30 September 2001 (7 pages)
11 February 2002Accounts for a small company made up to 30 September 2001 (7 pages)
1 November 2001Auditor's resignation (4 pages)
1 November 2001Auditor's resignation (4 pages)
26 October 2001Registered office changed on 26/10/01 from: 7 fairfield avenue staines middlesex TW18 4AQ (1 page)
26 October 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
26 October 2001Registered office changed on 26/10/01 from: 7 fairfield avenue staines middlesex TW18 4AQ (1 page)
26 October 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
12 March 2001Return made up to 02/03/01; full list of members (7 pages)
12 March 2001Return made up to 02/03/01; full list of members (7 pages)
8 November 2000Accounts for a small company made up to 31 March 2000 (8 pages)
8 November 2000Accounts for a small company made up to 31 March 2000 (8 pages)
9 March 2000Return made up to 02/03/00; full list of members
  • 363(287) ‐ Registered office changed on 09/03/00
(7 pages)
9 March 2000Return made up to 02/03/00; full list of members
  • 363(287) ‐ Registered office changed on 09/03/00
(7 pages)
21 February 2000Ad 01/04/99--------- £ si 328312@1=328312 £ ic 2/328314 (2 pages)
21 February 2000Particulars of contract relating to shares (4 pages)
21 February 2000Particulars of contract relating to shares (4 pages)
21 February 2000Ad 01/04/99--------- £ si 328312@1=328312 £ ic 2/328314 (2 pages)
13 March 1999New secretary appointed;new director appointed (2 pages)
13 March 1999New director appointed (2 pages)
13 March 1999New secretary appointed;new director appointed (2 pages)
13 March 1999Secretary resigned (1 page)
13 March 1999New director appointed (2 pages)
13 March 1999Registered office changed on 13/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 March 1999New director appointed (2 pages)
13 March 1999New director appointed (2 pages)
13 March 1999Director resigned (1 page)
13 March 1999Director resigned (1 page)
13 March 1999Registered office changed on 13/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 March 1999Secretary resigned (1 page)
2 March 1999Incorporation (14 pages)
2 March 1999Incorporation (14 pages)