Company NameUrecruit Ltd
DirectorsPaul Geggus and Chay James Smalls
Company StatusActive
Company Number04203053
CategoryPrivate Limited Company
Incorporation Date20 April 2001(23 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Paul Geggus
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2001(1 week, 6 days after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 7 Nicholas House
Enfield
EN1 3TF
Secretary NameMr Paul Geggus
NationalityBritish
StatusCurrent
Appointed03 May 2001(1 week, 6 days after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 7 Nicholas House
Enfield
EN1 3TF
Director NameMr Chay James Smalls
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed02 August 2010(9 years, 3 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Birches
Winchmore Hill
London
N21 1NJ
Director NameMr Ernesto Duo
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(1 week, 6 days after company formation)
Appointment Duration10 years, 3 months (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 De La Mere Court
6 Stratheden Road
Black Heath
London
SE3 7BE
Director NameMr Chay James Smalls
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed02 October 2006(5 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Birches
Winchmore Hill
London
N21 1NJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteurecruit.org
Telephone020 88847980
Telephone regionLondon

Location

Registered AddressOffice 7
Nicholas House
Enfield
EN1 3TF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

11 at £1Chay Smalls
3.74%
Ordinary C
11 at £1Jane Bryant
3.74%
Ordinary C
11 at £1Jemma Geggus
3.74%
Ordinary C
11 at £1Paul Geggus
3.74%
Ordinary C
75 at £1Chay Smalls
25.51%
Ordinary
75 at £1Paul Geggus
25.51%
Ordinary
50 at £1Mr Chay Smalls
17.01%
Ordinary B Non Voting
50 at £1Paul Geggus
17.01%
Ordinary B Non Voting

Financials

Year2014
Net Worth£575,175
Cash£23,878
Current Liabilities£258,160

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 April 2024 (2 weeks, 3 days ago)
Next Return Due4 May 2025 (12 months from now)

Charges

8 September 2011Delivered on: 12 September 2011
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 on any account whatsoever.
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
4 November 2003Delivered on: 8 November 2003
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors

Classification: All assets debenture
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: 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. See the mortgage charge document for full details.
Outstanding

Filing History

9 November 2023Registered office address changed from 26 Bell Street Sawbridgeworth CM21 9AN England to Office 7 Nicholas House Enfield EN1 3TF on 9 November 2023 (1 page)
31 October 2023Registered office address changed from Office 7, Nicholas House River Front Enfield EN1 3TF England to 26 Bell Street Sawbridgeworth CM21 9AN on 31 October 2023 (1 page)
9 October 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
3 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
21 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
2 July 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
21 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
1 January 2021Registered office address changed from 2nd Floor Refuge House 9-10 River Front Enfield Middlesex EN1 3SZ to Office 7, Nicholas House River Front Enfield EN1 3TF on 1 January 2021 (1 page)
8 June 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
5 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
26 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
16 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
8 February 2018Change of details for Mr Chay James Smalls as a person with significant control on 8 February 2018 (2 pages)
8 February 2018Change of details for Mr Paul Geggus as a person with significant control on 8 February 2018 (2 pages)
8 February 2018Secretary's details changed for Mr Paul Geggus on 8 February 2018 (1 page)
8 February 2018Director's details changed for Mr Paul Geggus on 8 February 2018 (2 pages)
10 July 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
10 July 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
7 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
7 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
7 June 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
7 June 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
17 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 294
(6 pages)
17 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 294
(6 pages)
26 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
26 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
23 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 294
(6 pages)
23 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 294
(6 pages)
21 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
21 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
19 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 294
(6 pages)
19 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 294
(6 pages)
4 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
4 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
21 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
21 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (7 pages)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (7 pages)
17 February 2012Termination of appointment of Ernesto Duo as a director (1 page)
17 February 2012Termination of appointment of Ernesto Duo as a director (1 page)
12 September 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 September 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
26 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
29 June 2011Director's details changed for Ernesto Duo on 29 June 2011 (2 pages)
29 June 2011Director's details changed for Ernesto Duo on 29 June 2011 (2 pages)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (7 pages)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (7 pages)
30 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 August 2010Appointment of Mr Chay Smalls as a director (2 pages)
2 August 2010Appointment of Mr Chay Smalls as a director (2 pages)
24 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (7 pages)
24 May 2010Director's details changed for Ernesto Duo on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Paul Geggus on 1 October 2009 (2 pages)
24 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (7 pages)
24 May 2010Director's details changed for Paul Geggus on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Ernesto Duo on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Ernesto Duo on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Paul Geggus on 1 October 2009 (2 pages)
10 February 2010Termination of appointment of Chay Smalls as a director (1 page)
10 February 2010Termination of appointment of Chay Smalls as a director (1 page)
2 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
6 November 2009Form 123 (2 pages)
6 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Share allotment
(2 pages)
6 November 2009Form 123 (2 pages)
6 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Share allotment
(2 pages)
6 November 2009Statement of capital following an allotment of shares on 16 June 2009
  • GBP 271
(2 pages)
6 November 2009Statement of capital following an allotment of shares on 16 June 2009
  • GBP 271
(2 pages)
21 April 2009Return made up to 20/04/09; full list of members (5 pages)
21 April 2009Return made up to 20/04/09; full list of members (5 pages)
6 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
6 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
20 June 2008Return made up to 20/04/08; full list of members (5 pages)
20 June 2008Return made up to 20/04/08; full list of members (5 pages)
14 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
27 July 2007Return made up to 20/04/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2007Return made up to 20/04/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
13 December 2006Resolutions
  • RES13 ‐ C shares fully paid 02/10/06
(1 page)
13 December 2006Ad 02/10/06--------- £ si 19@1=19 £ ic 100/119 (2 pages)
13 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2006Nc inc already adjusted 02/10/06 (2 pages)
13 December 2006Resolutions
  • RES13 ‐ C shares fully paid 02/10/06
(1 page)
13 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2006Nc inc already adjusted 02/10/06 (2 pages)
13 December 2006Ad 02/10/06--------- £ si 19@1=19 £ ic 100/119 (2 pages)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
20 April 2006Return made up to 20/04/06; full list of members (7 pages)
20 April 2006Return made up to 20/04/06; full list of members (7 pages)
8 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
8 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
14 December 2005Return made up to 20/04/05; full list of members
  • 363(287) ‐ Registered office changed on 14/12/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2005Return made up to 20/04/05; full list of members
  • 363(287) ‐ Registered office changed on 14/12/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
10 December 2004Nc inc already adjusted 31/05/03 (1 page)
10 December 2004Ad 31/05/03--------- £ si 100@1 (2 pages)
10 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 December 2004Ad 31/05/03--------- £ si 100@1 (2 pages)
10 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 December 2004Nc inc already adjusted 31/05/03 (1 page)
21 April 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
2 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
8 November 2003Particulars of mortgage/charge (7 pages)
8 November 2003Particulars of mortgage/charge (7 pages)
30 April 2003Return made up to 20/04/03; full list of members (7 pages)
30 April 2003Return made up to 20/04/03; full list of members (7 pages)
23 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
23 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
10 December 2002Registered office changed on 10/12/02 from: suite 3 2 lansdowne row berkeley square london W1J 6HL (1 page)
10 December 2002Registered office changed on 10/12/02 from: suite 3 2 lansdowne row berkeley square london W1J 6HL (1 page)
15 May 2002Return made up to 20/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2002Return made up to 20/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 2002Registered office changed on 05/05/02 from: john dalton house 121 deansgate manchester lancashire M3 2BX (1 page)
5 May 2002Registered office changed on 05/05/02 from: john dalton house 121 deansgate manchester lancashire M3 2BX (1 page)
21 May 2001Registered office changed on 21/05/01 from: john dalton house 121 deansgate manchester M3 2BX (1 page)
21 May 2001New director appointed (2 pages)
21 May 2001New secretary appointed;new director appointed (2 pages)
21 May 2001New secretary appointed;new director appointed (2 pages)
21 May 2001Ad 03/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 May 2001Ad 03/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 May 2001Registered office changed on 21/05/01 from: john dalton house 121 deansgate manchester M3 2BX (1 page)
21 May 2001New director appointed (2 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001Secretary resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
20 April 2001Incorporation (13 pages)
20 April 2001Incorporation (13 pages)