100 Gray's Inn Road
London
WC1X 8AL
Director Name | Mr Colin William Martin |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2015(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Crusader House 145-157 St. John Street London EC1V 4QJ |
Director Name | Mr Samuel Hamilton Bell |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2021(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 100 Gray's Inn Road 2nd Floor 100 Gray's Inn Road London WC1X 8AL |
Director Name | Peter James Harwood |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Role | Businessman |
Correspondence Address | 19 Teil Green Preston Lancashire PR2 9PA |
Secretary Name | Josephine Mary Harwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Teil Green Preston Lancashire PR2 9PA |
Secretary Name | Nicola Jane Gorfin |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 12 January 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2005) |
Role | Pharmacist |
Correspondence Address | 112 St Georges Rd Bristol Glos BS1 5TU |
Director Name | Mr Paul Andrew King |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 16 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broad Quay House Prince Street Bristol BS1 4DJ |
Director Name | Mr Simon James Gillings |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(7 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 18 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 100 Gray's Inn Road 2nd Floor 100 Gray's Inn Road London WC1X 8AL |
Secretary Name | Mr Paul Andrew King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(2 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 16 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broad Quay House Prince Street Bristol BS1 4DJ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | g2recruitment.com |
---|---|
Telephone | 0117 9689000 |
Telephone region | Bristol |
Registered Address | 4th Floor, 10 Old Bailey London EC4M 7NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
43k at £0.0001 | G2v Recruitment Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £26,700,779 |
Gross Profit | £6,107,472 |
Net Worth | £2,009,007 |
Cash | £255,588 |
Current Liabilities | £4,731,277 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
10 September 2020 | Delivered on: 14 September 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
20 February 2015 | Delivered on: 23 February 2015 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
9 February 2015 | Delivered on: 18 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
6 May 2010 | Delivered on: 8 May 2010 Satisfied on: 9 July 2015 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 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. Fully Satisfied |
12 December 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
14 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2023 | Application to strike the company off the register (2 pages) |
10 October 2023 | Accounts for a dormant company made up to 31 March 2023 (8 pages) |
4 July 2023 | Registered office address changed from 2nd Floor 100 Gray's Inn Road 2nd Floor 100 Gray's Inn Road London WC1X 8AL England to 4th Floor, 10 Old Bailey London EC4M 7NG on 4 July 2023 (1 page) |
12 April 2023 | Confirmation statement made on 31 March 2023 with updates (5 pages) |
30 November 2022 | Accounts for a dormant company made up to 31 March 2022 (9 pages) |
7 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
6 December 2021 | Change of details for G2V Recruitment Group Limited as a person with significant control on 14 May 2016 (2 pages) |
1 December 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
21 September 2021 | Appointment of Mr Samuel Hamilton Bell as a director on 19 September 2021 (2 pages) |
10 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
26 April 2021 | Termination of appointment of Simon James Gillings as a director on 18 February 2021 (1 page) |
21 October 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
14 September 2020 | Registration of charge 049401990004, created on 10 September 2020 (9 pages) |
3 April 2020 | Director's details changed for Mr Colin William Martin on 1 January 2020 (2 pages) |
3 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
5 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
12 April 2019 | Cessation of Timothy James Pereira as a person with significant control on 12 April 2019 (1 page) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
8 January 2019 | Full accounts made up to 31 March 2018 (27 pages) |
27 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (29 pages) |
27 November 2017 | Registered office address changed from Broad Quay House Prince Street Bristol BS1 4DJ to 2nd Floor 100 Gray's Inn Road 2nd Floor 100 Gray's Inn Road London WC1X 8AL on 27 November 2017 (1 page) |
27 November 2017 | Registered office address changed from Broad Quay House Prince Street Bristol BS1 4DJ to 2nd Floor 100 Gray's Inn Road 2nd Floor 100 Gray's Inn Road London WC1X 8AL on 27 November 2017 (1 page) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
25 January 2017 | Second filing for the termination of Paul King as a director (5 pages) |
25 January 2017 | Second filing for the termination of Paul King as a secretary (5 pages) |
25 January 2017 | Second filing for the termination of Paul King as a director (5 pages) |
25 January 2017 | Second filing for the termination of Paul King as a secretary (5 pages) |
6 January 2017 | Termination of appointment of Paul Andrew King as a secretary on 16 September 2016
|
6 January 2017 | Termination of appointment of Paul Andrew King as a director on 16 September 2016
|
6 January 2017 | Termination of appointment of Paul Andrew King as a director on 16 September 2016
|
6 January 2017 | Full accounts made up to 31 March 2016 (27 pages) |
6 January 2017 | Termination of appointment of Paul Andrew King as a secretary on 16 September 2016
|
6 January 2017 | Full accounts made up to 31 March 2016 (27 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
7 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
6 January 2016 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
1 September 2015 | Appointment of Mr Colin William Martin as a director on 16 June 2015 (2 pages) |
1 September 2015 | Appointment of Mr Colin William Martin as a director on 16 June 2015 (2 pages) |
9 July 2015 | Satisfaction of charge 1 in full (4 pages) |
9 July 2015 | Satisfaction of charge 1 in full (4 pages) |
23 February 2015 | Registration of charge 049401990003, created on 20 February 2015 (8 pages) |
23 February 2015 | Registration of charge 049401990003, created on 20 February 2015 (8 pages) |
18 February 2015 | Registration of charge 049401990002, created on 9 February 2015 (5 pages) |
18 February 2015 | Registration of charge 049401990002, created on 9 February 2015 (5 pages) |
18 February 2015 | Registration of charge 049401990002, created on 9 February 2015 (5 pages) |
12 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
12 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
17 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
15 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
14 October 2013 | Full accounts made up to 31 March 2013 (20 pages) |
14 October 2013 | Full accounts made up to 31 March 2013 (20 pages) |
12 June 2013 | Change of share class name or designation (2 pages) |
12 June 2013 | Resolutions
|
12 June 2013 | Change of share class name or designation (2 pages) |
12 June 2013 | Resolutions
|
10 June 2013 | Section 519 (1 page) |
10 June 2013 | Section 519 (1 page) |
8 January 2013 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
8 January 2013 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
21 November 2012 | Director's details changed for James Andrew Gorfin on 1 October 2012 (2 pages) |
21 November 2012 | Director's details changed for Mr Paul Andrew King on 1 October 2012 (2 pages) |
21 November 2012 | Director's details changed for James Andrew Gorfin on 1 October 2012 (2 pages) |
21 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Secretary's details changed for Mr Paul Andrew King on 1 October 2012 (1 page) |
21 November 2012 | Secretary's details changed for Mr Paul Andrew King on 1 October 2012 (1 page) |
21 November 2012 | Director's details changed for Simon James Gillings on 1 October 2012 (2 pages) |
21 November 2012 | Director's details changed for Mr Paul Andrew King on 1 October 2012 (2 pages) |
21 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Director's details changed for Simon James Gillings on 1 October 2012 (2 pages) |
21 November 2012 | Director's details changed for Simon James Gillings on 1 October 2012 (2 pages) |
21 November 2012 | Director's details changed for James Andrew Gorfin on 1 October 2012 (2 pages) |
21 November 2012 | Director's details changed for Mr Paul Andrew King on 1 October 2012 (2 pages) |
21 November 2012 | Secretary's details changed for Mr Paul Andrew King on 1 October 2012 (1 page) |
15 October 2012 | Purchase of own shares. (3 pages) |
15 October 2012 | Purchase of own shares. (3 pages) |
24 September 2012 | Cancellation of shares. Statement of capital on 24 September 2012
|
24 September 2012 | Cancellation of shares. Statement of capital on 24 September 2012
|
24 September 2012 | Resolutions
|
24 September 2012 | Resolutions
|
21 September 2012 | Memorandum and Articles of Association (17 pages) |
21 September 2012 | Resolutions
|
21 September 2012 | Sub-division of shares on 6 September 2012 (5 pages) |
21 September 2012 | Resolutions
|
21 September 2012 | Change of share class name or designation (2 pages) |
21 September 2012 | Memorandum and Articles of Association (17 pages) |
21 September 2012 | Sub-division of shares on 6 September 2012 (5 pages) |
21 September 2012 | Change of share class name or designation (2 pages) |
21 September 2012 | Sub-division of shares on 6 September 2012 (5 pages) |
6 August 2012 | Registered office address changed from C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT on 6 August 2012 (1 page) |
5 January 2012 | Group of companies' accounts made up to 31 March 2011 (22 pages) |
5 January 2012 | Group of companies' accounts made up to 31 March 2011 (22 pages) |
16 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
23 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
18 November 2009 | Director's details changed for Paul Andrew King on 22 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Simon James Gillings on 22 October 2009 (2 pages) |
18 November 2009 | Director's details changed for James Andrew Gorfin on 22 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Simon James Gillings on 22 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Paul Andrew King on 22 October 2009 (2 pages) |
18 November 2009 | Director's details changed for James Andrew Gorfin on 22 October 2009 (2 pages) |
25 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
25 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
15 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
15 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
28 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
7 February 2008 | Resolutions
|
7 February 2008 | Resolutions
|
30 October 2007 | Return made up to 22/10/07; full list of members (3 pages) |
30 October 2007 | Return made up to 22/10/07; full list of members (3 pages) |
29 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
24 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
24 November 2006 | Return made up to 22/10/06; full list of members
|
24 November 2006 | Return made up to 22/10/06; full list of members
|
11 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
11 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
12 January 2006 | New secretary appointed (1 page) |
12 January 2006 | New secretary appointed (1 page) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 January 2006 | Resolutions
|
5 January 2006 | Resolutions
|
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | Secretary resigned (1 page) |
25 November 2005 | Return made up to 22/10/05; full list of members
|
25 November 2005 | Return made up to 22/10/05; full list of members
|
13 April 2005 | Amended accounts made up to 31 March 2004 (2 pages) |
13 April 2005 | Amended accounts made up to 31 March 2004 (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
29 October 2004 | Return made up to 22/10/04; full list of members (7 pages) |
29 October 2004 | Return made up to 22/10/04; full list of members (7 pages) |
11 June 2004 | New director appointed (3 pages) |
11 June 2004 | New director appointed (3 pages) |
3 June 2004 | Ad 19/05/04--------- £ si 4@1=4 £ ic 2/6 (3 pages) |
3 June 2004 | Ad 19/05/04--------- £ si 4@1=4 £ ic 2/6 (3 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
6 April 2004 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
6 April 2004 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
14 January 2004 | New secretary appointed (1 page) |
14 January 2004 | New director appointed (1 page) |
14 January 2004 | New secretary appointed (1 page) |
14 January 2004 | New director appointed (1 page) |
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Secretary resigned (1 page) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
26 October 2003 | Secretary resigned (1 page) |
26 October 2003 | Director resigned (1 page) |
26 October 2003 | New secretary appointed (2 pages) |
26 October 2003 | Secretary resigned (1 page) |
26 October 2003 | New secretary appointed (2 pages) |
26 October 2003 | Director resigned (1 page) |
26 October 2003 | Registered office changed on 26/10/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
26 October 2003 | Registered office changed on 26/10/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
22 October 2003 | Incorporation (12 pages) |
22 October 2003 | Incorporation (12 pages) |