Company NameR M S Recruitment Limited
DirectorsTessa Gail Meadows-Smith and Katherine Jane Yorke
Company StatusActive
Company Number03907601
CategoryPrivate Limited Company
Incorporation Date17 January 2000(24 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameTessa Gail Meadows-Smith
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2000(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBelle House Platform 1
Victoria Mainline Station
London
SW1V 1JT
Director NameMs Katherine Jane Yorke
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2000(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressBelle House Platform 1
Victoria Mainline Station
London
SW1V 1JT
Secretary NameMs Tessa Gail Meadows-Smith
NationalityBritish
StatusCurrent
Appointed17 January 2000(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBelle House Platform 1
Victoria Mainline Station
London
SW1V 1JT
Director NameOxford Formations Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address4420 Nash Court
John Smith Drive Oxford Business Par
Oxford
OX4 2RU
Secretary NameThe Oxford Secretariat Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address4420 Nash Court
John Smith Drive Oxford Business Par
Oxford
OX4 2RU

Contact

Websitermsrecruitment.com
Telephone020 75189170
Telephone regionLondon

Location

Registered AddressBelle House Platform 1
Victoria Mainline Station
London
SW1V 1JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£64,286
Cash£88,839
Current Liabilities£225,986

Accounts

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

Returns

Latest Return17 January 2024 (3 months, 3 weeks ago)
Next Return Due31 January 2025 (8 months, 4 weeks from now)

Charges

14 September 2011Delivered on: 17 September 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 May 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
9 February 2020Confirmation statement made on 17 January 2020 with updates (4 pages)
9 February 2020Director's details changed for Tessa Gail Meadows-Smith on 17 January 2019 (2 pages)
9 February 2020Secretary's details changed for Ms Tessa Gail Meadows-Smith on 9 February 2020 (1 page)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
14 March 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
13 March 2019Change of details for Ms Tessa Gail Meadows-Smith as a person with significant control on 20 July 2018 (2 pages)
13 March 2019Director's details changed for Tessa Gail Meadows-Smith on 20 July 2018 (2 pages)
27 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
13 February 2018Registered office address changed from 49 Maddox Street London W1S 2PG to 49 Maddox Street London W1S 2PQ on 13 February 2018 (1 page)
13 February 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
14 January 2018Change of details for Ms Tessa Gail Meadows-Smith as a person with significant control on 14 January 2018 (2 pages)
14 January 2018Director's details changed for Tessa Gail Meadows-Smith on 14 January 2018 (2 pages)
14 January 2018Director's details changed for Tessa Gail Meadows-Smith on 14 January 2018 (2 pages)
14 January 2018Change of details for Ms Tessa Gail Meadows-Smith as a person with significant control on 14 January 2018 (2 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
28 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 February 2016Director's details changed for Katherine Jane Yorke on 18 January 2015 (2 pages)
11 February 2016Director's details changed for Katherine Jane Yorke on 18 January 2016 (2 pages)
11 February 2016Director's details changed for Katherine Jane Yorke on 18 January 2016 (2 pages)
11 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
11 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
11 February 2016Director's details changed for Katherine Jane Yorke on 18 January 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
28 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
14 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
18 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
12 January 2011Statement of capital following an allotment of shares on 30 November 2010
  • GBP 100
(4 pages)
12 January 2011Statement of capital following an allotment of shares on 30 November 2010
  • GBP 100
(4 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 March 2010Director's details changed for Katherine Jane Yorke on 17 January 2010 (2 pages)
4 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Katherine Jane Yorke on 17 January 2010 (2 pages)
4 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
22 January 2009Return made up to 17/01/09; full list of members (4 pages)
22 January 2009Return made up to 17/01/09; full list of members (4 pages)
21 October 2008Return made up to 17/01/08; full list of members (4 pages)
21 October 2008Return made up to 17/01/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
12 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 March 2007Return made up to 17/01/07; full list of members (7 pages)
9 March 2007Return made up to 17/01/07; full list of members (7 pages)
14 December 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 December 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 April 2006Return made up to 17/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2006Return made up to 17/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 August 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
30 August 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
28 January 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
19 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
11 January 2004Return made up to 17/01/04; full list of members (7 pages)
11 January 2004Return made up to 17/01/04; full list of members (7 pages)
12 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
12 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 February 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 December 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
16 December 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
4 February 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2001Full accounts made up to 31 December 2000 (7 pages)
6 June 2001Full accounts made up to 31 December 2000 (7 pages)
11 May 2001Return made up to 17/01/01; full list of members (5 pages)
11 May 2001Secretary's particulars changed;director's particulars changed (1 page)
11 May 2001Return made up to 17/01/01; full list of members (5 pages)
11 May 2001Secretary's particulars changed;director's particulars changed (1 page)
16 February 2001Registered office changed on 16/02/01 from: 10 greycoat place london SW1P 1SB (1 page)
16 February 2001Registered office changed on 16/02/01 from: 10 greycoat place london SW1P 1SB (1 page)
20 December 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
20 December 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
21 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2000Ad 17/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 March 2000Ad 17/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 January 2000Director resigned (1 page)
31 January 2000Registered office changed on 31/01/00 from: 4420 nash court oxford business pa, oxford oxfordshire OX4 2RU (1 page)
31 January 2000New secretary appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000Director resigned (1 page)
31 January 2000Secretary resigned (1 page)
31 January 2000Registered office changed on 31/01/00 from: 4420 nash court oxford business pa, oxford oxfordshire OX4 2RU (1 page)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000Secretary resigned (1 page)
31 January 2000New secretary appointed (2 pages)
17 January 2000Incorporation (13 pages)
17 January 2000Incorporation (13 pages)