Company NameEligo Recruitment Limited
Company StatusActive
Company Number04154618
CategoryPrivate Limited Company
Incorporation Date6 February 2001(23 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Andrew Paul Molloy
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2001(4 weeks after company formation)
Appointment Duration23 years, 1 month
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 1 & 3 Hatton House 83 Hartfield Road
London
SW19 3ES
Director NameMr Jonathan Verner Doherty
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2002(1 year, 5 months after company formation)
Appointment Duration21 years, 8 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 1 & 3 Hatton House 83 Hartfield Road
London
SW19 3ES
Director NameGuy Henley Duncan Wilkinson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2002(1 year, 5 months after company formation)
Appointment Duration21 years, 8 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 1 & 3 Hatton House 83 Hartfield Road
London
SW19 3ES
Secretary NameMr John Mark Sutherland-Fisher
StatusCurrent
Appointed16 September 2019(18 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressSuites 1 & 3 Hatton House 83 Hartfield Road
London
SW19 3ES
Director NameRichard Anthony Shilling
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2002)
RoleRecruitment Consultant
Correspondence Address25 Avenue South
Surbiton
Surrey
KT5 8PJ
Secretary NameRichard Anthony Shilling
NationalityBritish
StatusResigned
Appointed06 March 2001(4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2002)
RoleRecruitment Consultant
Correspondence Address25 Avenue South
Surbiton
Surrey
KT5 8PJ
Secretary NameMr John Mark Sutherland-Fisher
NationalityBritish
StatusResigned
Appointed01 August 2002(1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Cadboll House
North Cadboll
Ross-Shire
IV20 1TN
Scotland
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed06 February 2001(same day as company formation)
Correspondence Address69 Imex Business Park
Hamilton Road
Manchester
Lancashire
M13 0PD
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed06 February 2001(same day as company formation)
Correspondence Address69 Imex Business Park
Hamilton Road
Manchester
Lancashire
M13 0PD
Secretary NameCadboll Business Consultancy Ltd (Corporation)
StatusResigned
Appointed01 June 2010(9 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 26 August 2019)
Correspondence AddressNorth Cadboll House North Cadboll
Fearn
Tain
Ross-Shire
IV20 1TN
Scotland

Contact

Websiteeligo.co.uk
Email address[email protected]
Telephone020 88770444
Telephone regionLondon

Location

Registered AddressSuites 1 & 3 Hatton House
83 Hartfield Road
London
SW19 3ES
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

400 at £1Andrew Paul Molloy
40.00%
Ordinary
400 at £1Jonathan Verner Doherty
40.00%
Ordinary
200 at £1Gut Henley Duncan Wilkinson
20.00%
Ordinary

Financials

Year2014
Net Worth£263,299
Cash£297,798
Current Liabilities£153,422

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Charges

7 September 2021Delivered on: 9 September 2021
Persons entitled: Paragon Business Finance PLC

Classification: A registered charge
Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company.
Outstanding
1 December 2017Delivered on: 8 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
15 April 2016Delivered on: 15 April 2016
Persons entitled: Siemens Financial Services Limited

Classification: A registered charge
Outstanding
15 April 2016Delivered on: 15 April 2016
Persons entitled: Siemens Financial Services Limited

Classification: A registered charge
Outstanding
15 April 2016Delivered on: 15 April 2016
Persons entitled: Siemens Financial Services Limited

Classification: A registered charge
Outstanding
12 May 2014Delivered on: 14 May 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
3 June 2010Delivered on: 9 June 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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.
Outstanding
5 May 2005Delivered on: 6 May 2005
Satisfied on: 27 May 2010
Persons entitled: Venture Finance PLC Trading as Venture Factors

Classification: All assets 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

Filing History

26 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
28 November 2022Satisfaction of charge 041546180004 in full (1 page)
28 November 2022Satisfaction of charge 041546180006 in full (1 page)
28 November 2022Satisfaction of charge 041546180005 in full (1 page)
25 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
9 September 2021Registration of charge 041546180008, created on 7 September 2021 (16 pages)
5 July 2021Memorandum and Articles of Association (11 pages)
4 July 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
4 July 2021Change of share class name or designation (2 pages)
25 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
27 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
5 February 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
16 September 2019Termination of appointment of Cadboll Business Consultancy Ltd as a secretary on 26 August 2019 (1 page)
16 September 2019Appointment of Mr John Mark Sutherland-Fisher as a secretary on 16 September 2019 (2 pages)
8 February 2019Confirmation statement made on 24 January 2019 with updates (5 pages)
24 January 2019Change of details for Mr Andrew Paul Molloy as a person with significant control on 22 March 2017 (2 pages)
24 January 2019Change of details for Mr Jonathan Verner Doherty as a person with significant control on 22 March 2017 (2 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
30 April 2018Satisfaction of charge 2 in full (1 page)
30 April 2018Satisfaction of charge 041546180003 in full (1 page)
26 January 2018Confirmation statement made on 24 January 2018 with updates (5 pages)
18 January 2018Registered office address changed from Suites 1+3 Hatton House 77-91 Hartfield Road London SW19 3TJ England to Suites 1 & 3 Hatton House 83 Hartfield Road London SW19 3ES on 18 January 2018 (1 page)
3 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
29 December 2017Registered office address changed from Barry House 2nd Floor 20-22 Worple Road London SW19 4DH to Suites 1+3 Hatton House 77-91 Hartfield Road London SW19 3TJ on 29 December 2017 (1 page)
8 December 2017Registration of charge 041546180007, created on 1 December 2017 (5 pages)
8 December 2017Registration of charge 041546180007, created on 1 December 2017 (5 pages)
20 September 2017Memorandum and Articles of Association (12 pages)
20 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
20 September 2017Memorandum and Articles of Association (12 pages)
20 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
25 May 2017Director's details changed for Guy Henley Duncan Wilkinson on 25 May 2017 (2 pages)
25 May 2017Director's details changed for Guy Henley Duncan Wilkinson on 25 May 2017 (2 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 April 2016Memorandum and Articles of Association (10 pages)
20 April 2016Change of share class name or designation (2 pages)
20 April 2016Memorandum and Articles of Association (10 pages)
20 April 2016Change of share class name or designation (2 pages)
20 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Sub-division 07/03/2016
(2 pages)
20 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Sub-division 07/03/2016
(2 pages)
15 April 2016Registration of charge 041546180005, created on 15 April 2016 (26 pages)
15 April 2016Registration of charge 041546180005, created on 15 April 2016 (26 pages)
15 April 2016Registration of charge 041546180006, created on 15 April 2016 (26 pages)
15 April 2016Registration of charge 041546180004, created on 15 April 2016 (26 pages)
15 April 2016Registration of charge 041546180006, created on 15 April 2016 (26 pages)
15 April 2016Registration of charge 041546180004, created on 15 April 2016 (26 pages)
5 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(4 pages)
5 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(4 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(4 pages)
6 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 May 2014Registration of charge 041546180003 (24 pages)
14 May 2014Registration of charge 041546180003 (24 pages)
14 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(4 pages)
14 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 March 2013Registered office address changed from Hurlingham Studios Suite 24 Ranlagh Gardens Fulham London SW6 3PA on 8 March 2013 (1 page)
8 March 2013Registered office address changed from Hurlingham Studios Suite 24 Ranlagh Gardens Fulham London SW6 3PA on 8 March 2013 (1 page)
8 March 2013Registered office address changed from Hurlingham Studios Suite 24 Ranlagh Gardens Fulham London SW6 3PA on 8 March 2013 (1 page)
29 January 2013Director's details changed for Jonathan Verner Doherty on 3 February 2012 (2 pages)
29 January 2013Director's details changed for Guy Henley Duncan Wilkinson on 3 February 2012 (2 pages)
29 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
29 January 2013Director's details changed for Jonathan Verner Doherty on 3 February 2012 (2 pages)
29 January 2013Director's details changed for Guy Henley Duncan Wilkinson on 3 February 2012 (2 pages)
29 January 2013Director's details changed for Mr Andrew Paul Molloy on 3 February 2012 (2 pages)
29 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
29 January 2013Director's details changed for Mr Andrew Paul Molloy on 3 February 2012 (2 pages)
29 January 2013Director's details changed for Jonathan Verner Doherty on 3 February 2012 (2 pages)
29 January 2013Director's details changed for Guy Henley Duncan Wilkinson on 3 February 2012 (2 pages)
29 January 2013Director's details changed for Mr Andrew Paul Molloy on 3 February 2012 (2 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 March 2012Director's details changed for Mr Andrew Paul Molloy on 1 January 2012 (2 pages)
16 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
16 March 2012Director's details changed for Mr Andrew Paul Molloy on 1 January 2012 (2 pages)
16 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
16 March 2012Director's details changed for Mr Andrew Paul Molloy on 1 January 2012 (2 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 February 2011Appointment of Cadboll Business Consultancy Ltd as a secretary (2 pages)
23 February 2011Appointment of Cadboll Business Consultancy Ltd as a secretary (2 pages)
23 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 January 2010Director's details changed for Jonathan Verner Doherty on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Andrew Paul Molloy on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Jonathan Verner Doherty on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Andrew Paul Molloy on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 April 2009Return made up to 24/01/09; full list of members (4 pages)
17 April 2009Return made up to 24/01/09; full list of members (4 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 April 2008Return made up to 24/01/08; full list of members (4 pages)
14 April 2008Return made up to 24/01/08; full list of members (4 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 May 2007Return made up to 24/01/07; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
29 May 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
29 May 2007Return made up to 24/01/07; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
29 May 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
29 April 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
29 April 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
21 March 2007Total exemption small company accounts made up to 30 April 2005 (4 pages)
21 March 2007Total exemption small company accounts made up to 30 April 2004 (4 pages)
21 March 2007Total exemption small company accounts made up to 30 April 2004 (4 pages)
21 March 2007Total exemption small company accounts made up to 30 April 2005 (4 pages)
1 February 2006Return made up to 24/01/06; full list of members
  • 363(287) ‐ Registered office changed on 01/02/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2006Return made up to 24/01/06; full list of members
  • 363(287) ‐ Registered office changed on 01/02/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2005Return made up to 06/02/05; full list of members (7 pages)
17 June 2005Return made up to 06/02/05; full list of members (7 pages)
6 May 2005Particulars of mortgage/charge (4 pages)
6 May 2005Particulars of mortgage/charge (4 pages)
24 May 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
12 May 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
13 April 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
25 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
19 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 August 2002New secretary appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New secretary appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002Secretary resigned;director resigned (1 page)
27 August 2002Secretary resigned;director resigned (1 page)
9 January 2002Accounting reference date extended from 28/02/02 to 30/04/02 (1 page)
9 January 2002Accounting reference date extended from 28/02/02 to 30/04/02 (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001New secretary appointed;new director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New secretary appointed;new director appointed (2 pages)
12 March 2001Registered office changed on 12/03/01 from: 69 imex business park, hamilton road, longsight manchester greater manchester M13 0PD (1 page)
12 March 2001Registered office changed on 12/03/01 from: 69 imex business park, hamilton road, longsight manchester greater manchester M13 0PD (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Secretary resigned (1 page)
9 March 2001Secretary resigned (1 page)
9 March 2001Director resigned (1 page)
6 February 2001Incorporation (9 pages)
6 February 2001Incorporation (9 pages)