London
EC3V 3QX
Director Name | Mr John Morgan |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2019(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 68 Cornhill London EC3V 3QX |
Director Name | Paul Bebbington |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Role | Recruitment Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Wellstead Way Hedge End Southampton Hampshire SO30 2LE |
Secretary Name | Jon Vivian Goldstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Role | Stockbroker |
Correspondence Address | Moss Lodge Moss Lane Mere Cheshire WA16 0TA |
Director Name | Mr Bruce Tyrrell |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(1 year, 3 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 08 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookside Lodge Shamblehurst Lane North Botley Hampshire SO32 2BY |
Secretary Name | Russell William Moulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 September 2005) |
Role | Accountant |
Correspondence Address | 15 Moorgreen Road West End Southampton Hampshire SO30 3EA |
Secretary Name | Mr Bruce Tyrrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(1 year, 3 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookside Lodge Shamblehurst Lane North Botley Hampshire SO32 2BY |
Secretary Name | Paul Bebbington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(3 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 08 November 2019) |
Role | Recruitment Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Wellstead Way Hedge End Southampton Hampshire SO30 2LE |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.alltekrecruit.com |
---|
Registered Address | 68 Cornhill London EC3V 3QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
80 at £1 | B Tyrrell Corporation LTD 80.00% Ordinary A |
---|---|
20 at £1 | Paul Timothy Bebbington 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £766,599 |
Cash | £51,740 |
Current Liabilities | £442,904 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
8 November 2019 | Delivered on: 13 November 2019 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
27 May 2011 | Delivered on: 1 June 2011 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
31 October 2008 | Delivered on: 6 November 2008 Persons entitled: Inchgate Limited Classification: Deed of deposit 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: The sum of 12,396.25 and any other sums from time to time held on deposit see image for full details. Outstanding |
9 December 2003 | Delivered on: 10 December 2003 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: Fixed charge on purchased debts which fail to vest 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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
10 June 2002 | Delivered on: 12 June 2002 Satisfied on: 15 July 2004 Persons entitled: Potential Finance Limited Classification: 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 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. Fully Satisfied |
21 May 2002 | Delivered on: 28 May 2002 Satisfied on: 23 May 2013 Persons entitled: Hsbc 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. Fully Satisfied |
7 February 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
1 August 2023 | Accounts for a small company made up to 31 March 2023 (11 pages) |
24 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
23 August 2022 | Accounts for a small company made up to 31 March 2022 (11 pages) |
24 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
20 December 2021 | Accounts for a small company made up to 31 March 2021 (11 pages) |
7 June 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
18 March 2021 | Accounts for a small company made up to 31 March 2020 (10 pages) |
8 July 2020 | Previous accounting period shortened from 31 October 2020 to 31 March 2020 (1 page) |
7 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
27 April 2020 | Previous accounting period shortened from 31 December 2019 to 31 October 2019 (1 page) |
4 March 2020 | Resolutions
|
17 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
26 November 2019 | Notification of Fawkes and Reece Group Limited as a person with significant control on 8 November 2019 (2 pages) |
15 November 2019 | Satisfaction of charge 5 in full (1 page) |
15 November 2019 | Satisfaction of charge 3 in full (2 pages) |
13 November 2019 | Termination of appointment of Bruce Tyrrell as a director on 8 November 2019 (1 page) |
13 November 2019 | Appointment of Mr Raymond Gregory Connolly as a director on 8 November 2019 (2 pages) |
13 November 2019 | Appointment of Mr John Morgan as a director on 8 November 2019 (2 pages) |
13 November 2019 | Cessation of B. Tyrrell Corporation Limited as a person with significant control on 8 November 2019 (1 page) |
13 November 2019 | Termination of appointment of Paul Bebbington as a secretary on 8 November 2019 (1 page) |
13 November 2019 | Registration of charge 043479590006, created on 8 November 2019 (39 pages) |
13 November 2019 | Termination of appointment of Paul Bebbington as a director on 8 November 2019 (1 page) |
12 November 2019 | Registered office address changed from Sixth Floor Dean Park House Dean Park Cresent Bournemouth Dorset BH1 1HP to 68 Cornhill London EC3V 3QX on 12 November 2019 (1 page) |
25 March 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
23 August 2018 | Satisfaction of charge 4 in full (1 page) |
23 March 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
27 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
7 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
11 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
23 May 2013 | Satisfaction of charge 1 in full (5 pages) |
23 May 2013 | Satisfaction of charge 1 in full (5 pages) |
23 April 2013 | Change of share class name or designation (2 pages) |
23 April 2013 | Change of share class name or designation (2 pages) |
12 April 2013 | Particulars of variation of rights attached to shares (2 pages) |
12 April 2013 | Resolutions
|
12 April 2013 | Resolutions
|
12 April 2013 | Resolutions
|
12 April 2013 | Resolutions
|
12 April 2013 | Particulars of variation of rights attached to shares (2 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2011 (16 pages) |
30 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2011 (16 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders
|
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders
|
1 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Paul Bebbington on 30 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Paul Bebbington on 30 December 2009 (2 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from, no 1 brunswick place, southampton, hampshire, SO15 2AN (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from, no 1 brunswick place, southampton, hampshire, SO15 2AN (1 page) |
26 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
19 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
26 November 2007 | Company name changed alltrade contracts LIMITED\certificate issued on 26/11/07 (2 pages) |
26 November 2007 | Company name changed alltrade contracts LIMITED\certificate issued on 26/11/07 (2 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
19 January 2006 | Director's particulars changed (1 page) |
19 January 2006 | Director's particulars changed (1 page) |
19 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
27 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: regency house, 3 grosvenor square, southampton, hampshire SO15 2BE (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: regency house, 3 grosvenor square, southampton, hampshire SO15 2BE (1 page) |
15 September 2005 | Secretary resigned (1 page) |
15 September 2005 | New secretary appointed (2 pages) |
15 September 2005 | New secretary appointed (2 pages) |
15 September 2005 | Secretary resigned (1 page) |
26 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
11 April 2005 | Auditor's resignation (1 page) |
11 April 2005 | Auditor's resignation (1 page) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
22 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
22 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
15 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 December 2003 | Particulars of mortgage/charge (3 pages) |
10 December 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2003 | New secretary appointed;new director appointed (2 pages) |
26 November 2003 | New secretary appointed;new director appointed (2 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
19 May 2003 | New secretary appointed (2 pages) |
19 May 2003 | New secretary appointed (2 pages) |
19 May 2003 | Secretary resigned (1 page) |
19 May 2003 | Secretary resigned (1 page) |
10 January 2003 | Return made up to 31/12/02; full list of members
|
10 January 2003 | Return made up to 31/12/02; full list of members
|
12 June 2002 | Particulars of mortgage/charge (4 pages) |
12 June 2002 | Particulars of mortgage/charge (4 pages) |
28 May 2002 | Particulars of mortgage/charge (3 pages) |
28 May 2002 | Particulars of mortgage/charge (3 pages) |
30 January 2002 | Ad 07/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | Secretary resigned;director resigned (1 page) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Registered office changed on 30/01/02 from: crwys house, 33 crwys road, cardiff, south glamorgan CF24 4YF (1 page) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | Registered office changed on 30/01/02 from: crwys house, 33 crwys road, cardiff, south glamorgan CF24 4YF (1 page) |
30 January 2002 | Secretary resigned;director resigned (1 page) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
30 January 2002 | Ad 07/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 January 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
7 January 2002 | Incorporation (18 pages) |
7 January 2002 | Incorporation (18 pages) |