Company NameRecruitment Divisions Limited
DirectorsJohn Derek Whitehead and Conrad Charles Bossomaier
Company StatusActive
Company Number04676473
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 1 month ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Derek Whitehead
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2019(16 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuffolk House George Street
Croydon
CR0 0YN
Director NameMr Conrad Charles Bossomaier
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(17 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuffolk House George Street
Croydon
CR0 0YN
Director NameMr Conrad Charles Bossomaier
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe West Barn The Ham
Hurst Road
Hassocks
West Sussex
BN6 9NN
Director NameMr Walid Khalil Souki
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStone Cottage
Blackham
Tunbridge Wells
Kent
TN3 9TY
Secretary NameConrad Charles Bossomaier
NationalityBritish
StatusResigned
Appointed24 February 2003(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe West Barn The Ham
Hurst Road
Hassocks
West Sussex
BN6 9NN
Director NameMr John Derek Whitehead
Date of BirthApril 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 2007(4 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarmay
Chelsfield Lane
Orpington
Kent
BR6 7RR
Director NameHazel Beverly Souki
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(9 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 27 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuffolk House George Street
Croydon
CR0 0YN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.accountancydivisions.co.uk
Telephone0x79d460126
Telephone regionUnknown

Location

Registered AddressSuffolk House
George Street
Croydon
CR0 0YN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£695,751
Cash£82,265
Current Liabilities£22,556

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 February 2024 (1 month ago)
Next Return Due10 March 2025 (11 months, 2 weeks from now)

Charges

6 May 2008Delivered on: 19 May 2008
Persons entitled: Sven Investments Limited

Classification: Rent deposit deed
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 £30,820.25 placed in a separate interest earning deposit account together with any other sums paid into the account in accordance with the terms of the rent deposit deed and any interest credited to the account see image for full details.
Outstanding
26 November 2004Delivered on: 13 December 2004
Persons entitled: Ibrend Estates B.V.

Classification: Rent deposit deed
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: £9,606.80 thereon any sum from time to time deposited in a separate designated deposit account with the landlord's bankers of the lease including any interest earned thereon and retained in the account.
Outstanding
22 April 2003Delivered on: 23 April 2003
Persons entitled: Dorling Kindersley Limited

Classification: Rent deposit deed
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: £15,000.
Outstanding

Filing History

22 January 2021Appointment of Mr Conrad Charles Bossomaier as a director on 1 January 2021 (2 pages)
28 October 2020Micro company accounts made up to 29 October 2019 (5 pages)
4 May 2020Termination of appointment of Hazel Beverly Souki as a director on 27 March 2020 (1 page)
9 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
18 July 2019Micro company accounts made up to 29 October 2018 (6 pages)
16 July 2019Appointment of Mr John Derek Whitehead as a director on 15 July 2019 (2 pages)
15 May 2019Compulsory strike-off action has been discontinued (1 page)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
14 May 2019Notification of Conrad Charles Bossomaier as a person with significant control on 24 February 2019 (2 pages)
14 May 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
26 July 2018Micro company accounts made up to 29 October 2017 (6 pages)
25 April 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
24 November 2017Termination of appointment of Walid Khalil Souki as a director on 25 September 2012 (2 pages)
24 November 2017Termination of appointment of Walid Khalil Souki as a director on 25 September 2012 (2 pages)
28 July 2017Total exemption small company accounts made up to 29 October 2016 (9 pages)
28 July 2017Total exemption small company accounts made up to 29 October 2016 (9 pages)
7 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 29 October 2015 (8 pages)
28 July 2016Total exemption small company accounts made up to 29 October 2015 (8 pages)
28 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 784,000
(3 pages)
28 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 784,000
(3 pages)
21 January 2016Total exemption small company accounts made up to 29 October 2014 (9 pages)
21 January 2016Total exemption small company accounts made up to 29 October 2014 (9 pages)
27 October 2015Previous accounting period shortened from 30 October 2014 to 29 October 2014 (1 page)
27 October 2015Previous accounting period shortened from 30 October 2014 to 29 October 2014 (1 page)
29 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
29 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
8 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 784,000
(3 pages)
8 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 784,000
(3 pages)
5 February 2015Registered office address changed from Bank Chambers 6-8 Borough High Street London SE1 9QQ to C/O Simpson Wreford & Partners Suffolk House George Street Croydon CR0 0YN on 5 February 2015 (1 page)
5 February 2015Registered office address changed from Bank Chambers 6-8 Borough High Street London SE1 9QQ to C/O Simpson Wreford & Partners Suffolk House George Street Croydon CR0 0YN on 5 February 2015 (1 page)
5 February 2015Registered office address changed from Bank Chambers 6-8 Borough High Street London SE1 9QQ to C/O Simpson Wreford & Partners Suffolk House George Street Croydon CR0 0YN on 5 February 2015 (1 page)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
26 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 784,000
(3 pages)
26 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 784,000
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
22 May 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
23 April 2013Change of name notice (2 pages)
23 April 2013Company name changed let wc LTD\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-04-08
(2 pages)
23 April 2013Change of name notice (2 pages)
23 April 2013Company name changed let wc LTD\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-04-08
(2 pages)
7 December 2012Appointment of Hazel Beverly Souki as a director (2 pages)
7 December 2012Termination of appointment of Conrad Bossomaier as a secretary (1 page)
7 December 2012Termination of appointment of Conrad Bossomaier as a director (1 page)
7 December 2012Termination of appointment of Conrad Bossomaier as a secretary (1 page)
7 December 2012Termination of appointment of Walid Souki as a director (1 page)
7 December 2012Termination of appointment of Walid Souki as a director (1 page)
7 December 2012Appointment of Hazel Beverly Souki as a director (2 pages)
7 December 2012Termination of appointment of John Whitehead as a director (1 page)
7 December 2012Termination of appointment of John Whitehead as a director (1 page)
7 December 2012Termination of appointment of Conrad Bossomaier as a director (1 page)
31 August 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
31 August 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
21 June 2012Change of name notice (2 pages)
21 June 2012Company name changed recruitment divisions LIMITED\certificate issued on 21/06/12
  • RES15 ‐ Change company name resolution on 2012-05-09
(2 pages)
21 June 2012Company name changed recruitment divisions LIMITED\certificate issued on 21/06/12
  • RES15 ‐ Change company name resolution on 2012-05-09
(2 pages)
21 June 2012Change of name notice (2 pages)
21 March 2012Secretary's details changed for Conrad Charles Bossomaier on 1 January 2012 (2 pages)
21 March 2012Director's details changed for Conrad Charles Bossomaier on 1 January 2012 (2 pages)
21 March 2012Director's details changed for Conrad Charles Bossomaier on 1 January 2012 (2 pages)
21 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
21 March 2012Director's details changed for Conrad Charles Bossomaier on 1 January 2012 (2 pages)
21 March 2012Secretary's details changed for Conrad Charles Bossomaier on 1 January 2012 (2 pages)
21 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
21 March 2012Secretary's details changed for Conrad Charles Bossomaier on 1 January 2012 (2 pages)
8 September 2011Current accounting period extended from 30 April 2011 to 31 October 2011 (1 page)
8 September 2011Current accounting period extended from 30 April 2011 to 31 October 2011 (1 page)
10 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
31 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
14 May 2009Return made up to 24/02/09; full list of members (4 pages)
14 May 2009Return made up to 24/02/09; full list of members (4 pages)
5 March 2009Registered office changed on 05/03/2009 from second floor romano house 399-401 strand london WC2R 0LX (1 page)
5 March 2009Registered office changed on 05/03/2009 from second floor romano house 399-401 strand london WC2R 0LX (1 page)
27 February 2009Full accounts made up to 30 April 2008 (11 pages)
27 February 2009Full accounts made up to 30 April 2008 (11 pages)
19 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 April 2008Certificate of re-registration from Public Limited Company to Private (1 page)
28 April 2008Application for reregistration from PLC to private (1 page)
28 April 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 April 2008Application for reregistration from PLC to private (1 page)
28 April 2008Re-registration of Memorandum and Articles (12 pages)
28 April 2008Re-registration of Memorandum and Articles (12 pages)
28 April 2008Certificate of re-registration from Public Limited Company to Private (1 page)
28 April 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 March 2008Return made up to 24/02/08; full list of members (4 pages)
3 March 2008Return made up to 24/02/08; full list of members (4 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
2 November 2007Group of companies' accounts made up to 30 April 2007 (17 pages)
2 November 2007Group of companies' accounts made up to 30 April 2007 (17 pages)
3 May 2007Return made up to 24/02/07; full list of members (2 pages)
3 May 2007Return made up to 24/02/07; full list of members (2 pages)
23 November 2006Group of companies' accounts made up to 30 April 2006 (15 pages)
23 November 2006Group of companies' accounts made up to 30 April 2006 (15 pages)
5 June 2006Return made up to 24/02/06; full list of members (2 pages)
5 June 2006Return made up to 24/02/06; full list of members (2 pages)
28 November 2005Group of companies' accounts made up to 30 April 2005 (17 pages)
28 November 2005Group of companies' accounts made up to 30 April 2005 (17 pages)
9 July 2005Registered office changed on 09/07/05 from: 7 henrietta street covent garden london WC2E 9DD (1 page)
9 July 2005Registered office changed on 09/07/05 from: 7 henrietta street covent garden london WC2E 9DD (1 page)
5 May 2005Return made up to 24/02/05; full list of members (7 pages)
5 May 2005Return made up to 24/02/05; full list of members (7 pages)
13 December 2004Particulars of mortgage/charge (3 pages)
13 December 2004Particulars of mortgage/charge (3 pages)
18 November 2004Group of companies' accounts made up to 30 April 2004 (18 pages)
18 November 2004Group of companies' accounts made up to 30 April 2004 (18 pages)
5 May 2004Return made up to 24/02/04; full list of members (7 pages)
5 May 2004Return made up to 24/02/04; full list of members (7 pages)
14 April 2004Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
14 April 2004Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
8 July 2003Ad 16/05/03--------- £ si 684000@1=684000 £ ic 100000/784000 (2 pages)
8 July 2003Ad 16/05/03--------- £ si 684000@1=684000 £ ic 100000/784000 (2 pages)
12 May 2003Registered office changed on 12/05/03 from: stone cottage blackham tunbridge wells kent TN3 9TY (1 page)
12 May 2003Registered office changed on 12/05/03 from: stone cottage blackham tunbridge wells kent TN3 9TY (1 page)
6 May 2003Ad 15/04/03--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
6 May 2003Ad 15/04/03--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
1 May 2003Certificate of authorisation to commence business and borrow (1 page)
1 May 2003Application to commence business (2 pages)
1 May 2003Application to commence business (2 pages)
1 May 2003Certificate of authorisation to commence business and borrow (1 page)
23 April 2003Particulars of mortgage/charge (3 pages)
23 April 2003Particulars of mortgage/charge (3 pages)
18 March 2003New secretary appointed;new director appointed (2 pages)
18 March 2003Secretary resigned (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003New secretary appointed;new director appointed (2 pages)
18 March 2003Director resigned (2 pages)
18 March 2003Director resigned (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
24 February 2003Incorporation (17 pages)
24 February 2003Incorporation (17 pages)