Company NameW S R Recruitment Limited
DirectorStephen David Wright
Company StatusActive
Company Number04268388
CategoryPrivate Limited Company
Incorporation Date10 August 2001(22 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Stephen David Wright
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2001(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address19 Estcots Drive
East Grinstead
RH19 3DA
Secretary NameMr Stephen Wright
StatusCurrent
Appointed09 September 2013(12 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence Address19 Estcots Drive
East Grinstead
RH19 3DA
Director NameIvan Summersby
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(same day as company formation)
RoleRecruitment Consultant
Correspondence Address5 Reynards Close
Winnersh
Berkshire
RG41 5NT
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameIvan Summersby
NationalityBritish
StatusResigned
Appointed10 August 2001(same day as company formation)
RoleRecruitment Consult
Correspondence Address5 Reynards Close
Winnersh
Berkshire
RG41 5NT
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed10 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameChristine Wright
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(1 year after company formation)
Appointment Duration3 years, 12 months (resigned 30 August 2006)
RoleHousewife
Correspondence AddressYaffles
Ashdown Road
Forest Row
East Sussex
RH18 5BN
Secretary NameStephen David Wright
NationalityBritish
StatusResigned
Appointed01 September 2002(1 year after company formation)
Appointment Duration3 years, 12 months (resigned 30 August 2006)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address1 Oak Croft
East Grinstead
West Sussex
RH19 4LT
Secretary NameChristine Wright
NationalityBritish
StatusResigned
Appointed30 August 2006(5 years after company formation)
Appointment Duration7 years (resigned 09 September 2013)
RoleSecretary
Correspondence AddressYaffles
Ashdown Road
Forest Row
East Sussex
RH18 5BN
Director NameMs Christine Wright
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(12 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 04 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Hill House Close
Turners Hill
Crawley
West Sussex
RH10 4YY
Director NameMr Blair William Carson
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2018(16 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 March 2022)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address28 Hailwood Drive
Edenbridge
Kent
TN8 6FP

Contact

Websitewww.wsr-recruitment.co.uk
Email address[email protected]
Telephone020 30085497
Telephone regionLondon

Location

Registered Address400 Harrow Road
London
W9 2HU
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2012
Turnover£108,561
Net Worth£492
Cash£22,353
Current Liabilities£54,406

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months, 1 week from now)

Filing History

19 May 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
4 April 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
6 June 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
22 March 2022Confirmation statement made on 8 March 2022 with updates (4 pages)
22 March 2022Termination of appointment of Blair William Carson as a director on 8 March 2022 (1 page)
6 October 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
6 October 2021Director's details changed for Mr Blair William Carson on 7 September 2021 (2 pages)
5 September 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
2 September 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
26 August 2020Secretary's details changed for Mr Stephen Wright on 1 July 2020 (1 page)
25 August 2020Director's details changed for Mr Stephen David Wright on 1 July 2020 (2 pages)
25 August 2020Change of details for Mr Stephen David Wright as a person with significant control on 1 July 2020 (2 pages)
25 August 2020Confirmation statement made on 10 August 2020 with updates (4 pages)
28 August 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
19 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
5 July 2019Termination of appointment of Christine Wright as a director on 4 July 2019 (1 page)
26 September 2018Secretary's details changed for Mr Stephen Wright on 18 September 2018 (1 page)
25 September 2018Secretary's details changed for Mr Stephen Wright on 18 September 2018 (1 page)
25 September 2018Confirmation statement made on 10 August 2018 with updates (4 pages)
18 September 2018Change of details for Mr Stephen David Wright as a person with significant control on 18 September 2018 (2 pages)
18 September 2018Change of details for Mr Stephen David Wright as a person with significant control on 18 September 2018 (2 pages)
18 September 2018Director's details changed for Stephen David Wright on 18 September 2018 (2 pages)
18 September 2018Change of details for Mr Stephen David Wright as a person with significant control on 18 September 2018 (2 pages)
18 September 2018Change of details for Mr Stephen David Wright as a person with significant control on 18 September 2018 (2 pages)
30 August 2018Statement of capital following an allotment of shares on 6 July 2018
  • GBP 100
(3 pages)
30 August 2018Appointment of Mr Blair William Carson as a director on 6 July 2018 (2 pages)
2 July 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
12 October 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
7 June 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
7 June 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
24 September 2016Secretary's details changed for Mr Stephen Wright on 10 August 2016 (1 page)
24 September 2016Secretary's details changed for Mr Stephen Wright on 10 August 2016 (1 page)
23 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
23 September 2016Director's details changed for Stephen David Wright on 10 August 2016 (2 pages)
23 September 2016Director's details changed for Stephen David Wright on 10 August 2016 (2 pages)
11 December 2015Total exemption full accounts made up to 31 August 2015 (10 pages)
11 December 2015Total exemption full accounts made up to 31 August 2015 (10 pages)
5 October 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(5 pages)
5 October 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(5 pages)
3 June 2015Total exemption full accounts made up to 31 August 2014 (11 pages)
3 June 2015Total exemption full accounts made up to 31 August 2014 (11 pages)
5 November 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(5 pages)
5 November 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(5 pages)
5 August 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
5 August 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
4 October 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(4 pages)
4 October 2013Appointment of Mr Stephen Wright as a secretary (2 pages)
4 October 2013Appointment of Ms Christine Wright as a director (2 pages)
4 October 2013Appointment of Mr Stephen Wright as a secretary (2 pages)
4 October 2013Termination of appointment of Christine Wright as a secretary (1 page)
4 October 2013Termination of appointment of Christine Wright as a secretary (1 page)
4 October 2013Appointment of Ms Christine Wright as a director (2 pages)
4 October 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(4 pages)
26 March 2013Total exemption full accounts made up to 31 August 2012 (12 pages)
26 March 2013Total exemption full accounts made up to 31 August 2012 (12 pages)
10 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
27 February 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
23 August 2011Director's details changed for Stephen David Wright on 9 August 2011 (2 pages)
23 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
23 August 2011Director's details changed for Stephen David Wright on 9 August 2011 (2 pages)
23 August 2011Director's details changed for Stephen David Wright on 9 August 2011 (2 pages)
23 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
1 June 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
1 June 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
28 October 2010Annual return made up to 10 August 2010 with a full list of shareholders (14 pages)
28 October 2010Annual return made up to 10 August 2010 with a full list of shareholders (14 pages)
31 March 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
31 March 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
30 September 2009Return made up to 10/08/09; full list of members (5 pages)
30 September 2009Return made up to 10/08/09; full list of members (5 pages)
27 December 2008Partial exemption accounts made up to 31 August 2008 (12 pages)
27 December 2008Partial exemption accounts made up to 31 August 2008 (12 pages)
23 September 2008Return made up to 10/08/07; full list of members (5 pages)
23 September 2008Return made up to 10/08/07; full list of members (5 pages)
17 September 2008Return made up to 10/08/08; full list of members (5 pages)
17 September 2008Return made up to 10/08/08; full list of members (5 pages)
1 July 2008Appointment terminated secretary stephen wright (1 page)
1 July 2008Appointment terminated secretary stephen wright (1 page)
3 June 2008Secretary appointed christine wright (2 pages)
3 June 2008Director and secretary's change of particulars / stephen wright / 12/06/2007 (1 page)
3 June 2008Secretary appointed christine wright (2 pages)
3 June 2008Appointment terminated director christine wright (1 page)
3 June 2008Appointment terminated director christine wright (1 page)
3 June 2008Director and secretary's change of particulars / stephen wright / 12/06/2007 (1 page)
8 May 2008Partial exemption accounts made up to 31 August 2007 (11 pages)
8 May 2008Partial exemption accounts made up to 31 August 2007 (11 pages)
30 July 2007Partial exemption accounts made up to 31 August 2006 (12 pages)
30 July 2007Partial exemption accounts made up to 31 August 2006 (12 pages)
22 September 2006Return made up to 10/08/06; full list of members (5 pages)
22 September 2006Return made up to 10/08/06; full list of members (5 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
30 November 2005Return made up to 10/08/05; full list of members (5 pages)
30 November 2005Secretary's particulars changed;director's particulars changed (1 page)
30 November 2005Return made up to 10/08/05; full list of members (5 pages)
30 November 2005Secretary's particulars changed;director's particulars changed (1 page)
10 December 2004Partial exemption accounts made up to 31 August 2004 (10 pages)
10 December 2004Partial exemption accounts made up to 31 August 2004 (10 pages)
30 September 2004Return made up to 10/08/04; full list of members (5 pages)
30 September 2004Return made up to 10/08/04; full list of members (5 pages)
23 January 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
23 January 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
11 September 2003Return made up to 10/08/03; full list of members (5 pages)
11 September 2003Return made up to 10/08/03; full list of members (5 pages)
5 March 2003New secretary appointed (2 pages)
5 March 2003New secretary appointed (2 pages)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
16 December 2002Total exemption full accounts made up to 31 August 2002 (10 pages)
16 December 2002Total exemption full accounts made up to 31 August 2002 (10 pages)
22 November 2002Director's particulars changed (1 page)
22 November 2002Director's particulars changed (1 page)
22 November 2002Registered office changed on 22/11/02 from: 104A high street brentford middlesex TW8 8AT (1 page)
22 November 2002Registered office changed on 22/11/02 from: 104A high street brentford middlesex TW8 8AT (1 page)
29 August 2002Secretary resigned;director resigned (1 page)
29 August 2002Secretary resigned;director resigned (1 page)
23 August 2001Ad 10/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 August 2001Ad 10/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 August 2001Registered office changed on 22/08/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
22 August 2001New secretary appointed;new director appointed (2 pages)
22 August 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
22 August 2001New director appointed (2 pages)
22 August 2001Secretary resigned (1 page)
22 August 2001Registered office changed on 22/08/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
22 August 2001New secretary appointed;new director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001Secretary resigned (1 page)
10 August 2001Incorporation (12 pages)
10 August 2001Incorporation (12 pages)