Victoria Mainline Station
London
SW1V 1JT
Director Name | Ms Katherine Jane Yorke |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2000(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Belle House Platform 1 Victoria Mainline Station London SW1V 1JT |
Secretary Name | Ms Tessa Gail Meadows-Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 2000(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Belle House Platform 1 Victoria Mainline Station London SW1V 1JT |
Director Name | Oxford Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Correspondence Address | 4420 Nash Court John Smith Drive Oxford Business Par Oxford OX4 2RU |
Secretary Name | The Oxford Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Correspondence Address | 4420 Nash Court John Smith Drive Oxford Business Par Oxford OX4 2RU |
Website | rmsrecruitment.com |
---|---|
Telephone | 020 75189170 |
Telephone region | London |
Registered Address | Belle House Platform 1 Victoria Mainline Station London SW1V 1JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £64,286 |
Cash | £88,839 |
Current Liabilities | £225,986 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 31 January 2025 (8 months, 4 weeks from now) |
14 September 2011 | Delivered 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 |
---|
22 May 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
---|---|
9 February 2020 | Confirmation statement made on 17 January 2020 with updates (4 pages) |
9 February 2020 | Director's details changed for Tessa Gail Meadows-Smith on 17 January 2019 (2 pages) |
9 February 2020 | Secretary's details changed for Ms Tessa Gail Meadows-Smith on 9 February 2020 (1 page) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
14 March 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
13 March 2019 | Change of details for Ms Tessa Gail Meadows-Smith as a person with significant control on 20 July 2018 (2 pages) |
13 March 2019 | Director's details changed for Tessa Gail Meadows-Smith on 20 July 2018 (2 pages) |
27 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
13 February 2018 | Registered 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 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
14 January 2018 | Change of details for Ms Tessa Gail Meadows-Smith as a person with significant control on 14 January 2018 (2 pages) |
14 January 2018 | Director's details changed for Tessa Gail Meadows-Smith on 14 January 2018 (2 pages) |
14 January 2018 | Director's details changed for Tessa Gail Meadows-Smith on 14 January 2018 (2 pages) |
14 January 2018 | Change of details for Ms Tessa Gail Meadows-Smith as a person with significant control on 14 January 2018 (2 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
28 February 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 February 2016 | Director's details changed for Katherine Jane Yorke on 18 January 2015 (2 pages) |
11 February 2016 | Director's details changed for Katherine Jane Yorke on 18 January 2016 (2 pages) |
11 February 2016 | Director's details changed for Katherine Jane Yorke on 18 January 2016 (2 pages) |
11 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Director's details changed for Katherine Jane Yorke on 18 January 2015 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
14 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Statement of capital following an allotment of shares on 30 November 2010
|
12 January 2011 | Statement of capital following an allotment of shares on 30 November 2010
|
7 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 March 2010 | Director's details changed for Katherine Jane Yorke on 17 January 2010 (2 pages) |
4 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Katherine Jane Yorke on 17 January 2010 (2 pages) |
4 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
22 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
21 October 2008 | Return made up to 17/01/08; full list of members (4 pages) |
21 October 2008 | Return made up to 17/01/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
12 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 March 2007 | Return made up to 17/01/07; full list of members (7 pages) |
9 March 2007 | Return made up to 17/01/07; full list of members (7 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
19 April 2006 | Return made up to 17/01/06; full list of members
|
19 April 2006 | Return made up to 17/01/06; full list of members
|
30 August 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
30 August 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
28 January 2005 | Return made up to 17/01/05; full list of members
|
28 January 2005 | Return made up to 17/01/05; full list of members
|
19 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
19 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
11 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
11 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
12 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
12 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
28 February 2003 | Return made up to 17/01/03; full list of members
|
28 February 2003 | Return made up to 17/01/03; full list of members
|
16 December 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
16 December 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
4 February 2002 | Return made up to 17/01/02; full list of members
|
4 February 2002 | Return made up to 17/01/02; full list of members
|
6 June 2001 | Full accounts made up to 31 December 2000 (7 pages) |
6 June 2001 | Full accounts made up to 31 December 2000 (7 pages) |
11 May 2001 | Return made up to 17/01/01; full list of members (5 pages) |
11 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
11 May 2001 | Return made up to 17/01/01; full list of members (5 pages) |
11 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 2001 | Registered office changed on 16/02/01 from: 10 greycoat place london SW1P 1SB (1 page) |
16 February 2001 | Registered office changed on 16/02/01 from: 10 greycoat place london SW1P 1SB (1 page) |
20 December 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
20 December 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
21 March 2000 | Resolutions
|
21 March 2000 | Resolutions
|
21 March 2000 | Ad 17/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 March 2000 | Ad 17/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Registered office changed on 31/01/00 from: 4420 nash court oxford business pa, oxford oxfordshire OX4 2RU (1 page) |
31 January 2000 | New secretary appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Secretary resigned (1 page) |
31 January 2000 | Registered office changed on 31/01/00 from: 4420 nash court oxford business pa, oxford oxfordshire OX4 2RU (1 page) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | Secretary resigned (1 page) |
31 January 2000 | New secretary appointed (2 pages) |
17 January 2000 | Incorporation (13 pages) |
17 January 2000 | Incorporation (13 pages) |