London
N20 8QL
Director Name | Mr John Stephen Clarke |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 10 months (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Buryholme Broxbourne EN10 6PE |
Director Name | Alan David Hiscocks |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 October 2004) |
Role | Accountant |
Correspondence Address | 35 Lygean Avenue Ware Hertfordshire SG12 7AR |
Secretary Name | Alan David Hiscocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 2004) |
Role | Accountant |
Correspondence Address | 35 Lygean Avenue Ware Hertfordshire SG12 7AR |
Director Name | Mr Andrew David Halstead |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(3 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 04 March 2011) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 94 Greenway Totteridge London N20 8EJ |
Secretary Name | Mr John Stephen Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Buryholme Broxbourne EN10 6PE |
Director Name | Mr Ian Penman |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 March 2011) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | The Oaks 20 Highcroft Road Felden Hemel Hempstead Hertfordshire HP3 0BU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.hospitalrecruitment.com/ |
---|---|
Telephone | 020 83438551 |
Telephone region | London |
Registered Address | 14 Great Bushey Drive London N20 8QL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
100 at £1 | Fiona Jane Halstead 100.00% Ordinary |
---|
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
2 August 2006 | Delivered on: 9 August 2006 Persons entitled: National Westminster 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. Outstanding |
---|
26 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
---|---|
26 May 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
25 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
15 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
16 July 2015 | Registered office address changed from Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS to 14 Great Bushey Drive London N20 8QL on 16 July 2015 (1 page) |
16 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
11 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
29 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
16 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
26 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
6 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Purchase of own shares. (3 pages) |
1 April 2011 | Termination of appointment of Ian Penman as a director (1 page) |
1 April 2011 | Termination of appointment of Andrew Halstead as a director (1 page) |
1 April 2011 | Termination of appointment of John Clarke as a director (1 page) |
1 April 2011 | Termination of appointment of John Clarke as a secretary (1 page) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
22 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (7 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
26 May 2009 | Return made up to 13/04/09; full list of members (5 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
4 July 2008 | Return made up to 13/04/08; full list of members (5 pages) |
19 March 2008 | Return made up to 13/04/07; full list of members (5 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Return made up to 13/04/06; full list of members (3 pages) |
22 May 2006 | Accounting reference date extended from 30/04/06 to 31/10/06 (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | Ad 01/10/04--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Return made up to 13/04/05; full list of members (7 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
22 June 2004 | Return made up to 13/04/04; full list of members
|
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | Secretary resigned (1 page) |
19 February 2004 | New director appointed (2 pages) |
17 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
16 January 2004 | Company name changed health recruitment international LIMITED\certificate issued on 16/01/04 (2 pages) |
10 October 2003 | Company name changed articguide LIMITED\certificate issued on 10/10/03 (2 pages) |
29 May 2003 | Return made up to 13/04/03; full list of members (7 pages) |
30 December 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
22 April 2002 | Return made up to 13/04/02; full list of members
|
10 January 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
14 May 2001 | Return made up to 13/04/01; full list of members (6 pages) |
24 May 2000 | Resolutions
|
24 May 2000 | £ nc 1000/100000 10/05/00 (1 page) |
24 May 2000 | Memorandum and Articles of Association (9 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New secretary appointed;new director appointed (2 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
13 April 2000 | Incorporation (13 pages) |