Company NameRed Snapper Recruitment Limited
Company StatusActive
Company Number05129360
CategoryPrivate Limited Company
Incorporation Date17 May 2004(19 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Martin Jerrold
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Northchurch Road
London
Middlesex
N1 4EH
Director NameMrs Helen Jane Jerrold
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2008(3 years, 9 months after company formation)
Appointment Duration16 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address28 Northchurch Road
London
Middlesex
N1 4EH
Secretary NameHelen Jane Jerrold
NationalityBritish
StatusCurrent
Appointed14 February 2008(3 years, 9 months after company formation)
Appointment Duration16 years, 2 months
RoleConsultant
Correspondence Address28 Northchurch Road
London
Middlesex
N1 4EH
Director NameMr Simon Edwin Hugo Hember
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2015(11 years, 2 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Alie Street
London
E1 8DE
Director NameMr Julian Stephen Midwinter
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2021(16 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address10 Alie Street
London
E1 8DE
Director NameMs Anjum Farnaz Mouj
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2021(16 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 Alie Street
London
E1 8DE
Secretary NameHelen Jane Jerrold
NationalityBritish
StatusResigned
Appointed17 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address275 Liverpool Road
London
N1 1LX
Secretary NameStephen Midwinter
NationalityBritish
StatusResigned
Appointed19 December 2005(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 February 2008)
RoleCompany Director
Correspondence AddressPaynes Farm Ashdon Road
Radwinter
Saffron Walden
Essex
CB2 2UA
Director NameStephen Midwinter
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 14 February 2008)
RoleCompany Director
Correspondence AddressPaynes Farm Ashdon Road
Radwinter
Saffron Walden
Essex
CB2 2UA
Director NameMr David Francis James Peacock
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(10 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 October 2017)
RoleQuality Assurance And Training Professional
Country of ResidenceEngland
Correspondence AddressOctavia House 50 Banner Street
London
EC1Y 8ST
Director NameMr Christopher John Batten
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(11 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOctavia House 50 Banner Street
London
EC1Y 8ST
Director NameMr Ian John Hopkins
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(17 years after company formation)
Appointment Duration2 years, 7 months (resigned 24 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Alie Street
London
E1 8DE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 May 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 May 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websiteredsnappergroup.co.uk
Telephone020 31193300
Telephone regionLondon

Location

Registered Address10 Alie Street
London
E1 8DE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£637,972
Cash£443,218
Current Liabilities£1,237,889

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (4 weeks, 1 day from now)

Charges

4 December 2017Delivered on: 11 December 2017
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
25 March 2014Delivered on: 7 April 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
1 August 2008Delivered on: 8 August 2008
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 March 2013Delivered on: 4 April 2013
Satisfied on: 28 April 2014
Persons entitled: Barclays Bank PLC

Classification: Fixed and floating charge
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.
Fully Satisfied
8 August 2008Delivered on: 19 August 2008
Satisfied on: 4 June 2015
Persons entitled: Bellmondo Limited and Bellmondo Two 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 deposit account and all money from time to time.
Fully Satisfied
1 March 2006Delivered on: 11 March 2006
Satisfied on: 28 April 2014
Persons entitled: Clerkenwell Green Property Management Limited

Classification: Rent deposit deed
Secured details: £4,000 and all other monies due or to become due.
Particulars: The charges and interest in the deposit account. See the mortgage charge document for full details.
Fully Satisfied
20 January 2005Delivered on: 21 January 2005
Satisfied on: 28 April 2014
Persons entitled: Clerkenwell Green Property Management Limited

Classification: Rent deposit deed
Secured details: £3,000 due or to become due from the company to the chargee.
Particulars: All the interest in the deposit account.
Fully Satisfied

Filing History

12 May 2023Full accounts made up to 31 May 2022 (31 pages)
11 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
12 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
1 March 2022Notice of agreement to exemption from audit of accounts for period ending 31/05/21 (1 page)
28 February 2022Full accounts made up to 31 May 2021 (28 pages)
10 June 2021Full accounts made up to 31 May 2020 (32 pages)
1 June 2021Appointment of Mr Ian John Hopkins as a director on 1 June 2021 (2 pages)
17 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
7 February 2021Appointment of Mr Julian Stephen Midwinter as a director on 5 January 2021 (2 pages)
7 February 2021Appointment of Ms Anjum Farnaz Mouj as a director on 5 January 2021 (2 pages)
19 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
6 February 2020Full accounts made up to 31 May 2019 (31 pages)
3 February 2020Registered office address changed from 50 Banner Stree London EC1Y 8st England to 10 Alie Street London E1 8DE on 3 February 2020 (1 page)
29 May 2019Registered office address changed from 50 Banner Street London EC1Y 8st England to 50 Banner Stree London EC1Y 8st on 29 May 2019 (1 page)
28 May 2019Notification of Red Snapper Group Limited as a person with significant control on 1 November 2018 (2 pages)
28 May 2019Confirmation statement made on 17 May 2019 with updates (6 pages)
28 May 2019Registered office address changed from Octavia House 50 Banner Street London EC1Y 8st to 50 Banner Street London EC1Y 8st on 28 May 2019 (1 page)
28 May 2019Registered office address changed from 50 Banner Street London EC1Y 8st England to 50 Banner Street London EC1Y 8st on 28 May 2019 (1 page)
28 May 2019Cessation of Martin Jerrold as a person with significant control on 1 November 2018 (1 page)
9 April 2019Satisfaction of charge 051293600006 in full (1 page)
21 January 2019Group of companies' accounts made up to 31 May 2018 (40 pages)
18 January 2019Termination of appointment of Christopher John Batten as a director on 1 November 2018 (1 page)
31 May 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
12 February 2018Group of companies' accounts made up to 31 May 2017 (29 pages)
11 December 2017Registration of charge 051293600007, created on 4 December 2017 (39 pages)
11 December 2017Registration of charge 051293600007, created on 4 December 2017 (39 pages)
10 October 2017Termination of appointment of David Francis James Peacock as a director on 9 October 2017 (1 page)
10 October 2017Termination of appointment of David Francis James Peacock as a director on 9 October 2017 (1 page)
23 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
1 March 2017Group of companies' accounts made up to 31 May 2016 (26 pages)
1 March 2017Group of companies' accounts made up to 31 May 2016 (26 pages)
21 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,249
(9 pages)
21 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,249
(9 pages)
24 November 2015Full accounts made up to 31 May 2015 (22 pages)
24 November 2015Full accounts made up to 31 May 2015 (22 pages)
28 August 2015Appointment of Mr Chris Batten as a director on 15 July 2015 (2 pages)
28 August 2015Appointment of Mr Simon Edwin Hugo Hember as a director on 15 July 2015 (2 pages)
28 August 2015Appointment of Mr Simon Edwin Hugo Hember as a director on 15 July 2015 (2 pages)
28 August 2015Appointment of Mr Chris Batten as a director on 15 July 2015 (2 pages)
24 July 2015Change of share class name or designation (2 pages)
24 July 2015Change of share class name or designation (2 pages)
24 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Directors authorised to issue shares/authority expires six months on the date of resolution 15/07/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
24 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Directors authorised to issue shares/authority expires six months on the date of resolution 15/07/2015
(17 pages)
8 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,020
(5 pages)
8 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,020
(5 pages)
4 June 2015Satisfaction of charge 4 in full (1 page)
4 June 2015Satisfaction of charge 4 in full (1 page)
5 May 2015Registered office address changed from 77 Bastwick Street London EC1V 3PZ to Octavia House 50 Banner Street London EC1Y 8ST on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 77 Bastwick Street London EC1V 3PZ to Octavia House 50 Banner Street London EC1Y 8ST on 5 May 2015 (1 page)
21 January 2015Full accounts made up to 31 May 2014 (21 pages)
21 January 2015Full accounts made up to 31 May 2014 (21 pages)
23 October 2014Appointment of Mr David Francis James Peacock as a director on 16 October 2014 (2 pages)
23 October 2014Appointment of Mr David Francis James Peacock as a director on 16 October 2014 (2 pages)
6 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,020
(5 pages)
6 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,020
(5 pages)
28 April 2014Satisfaction of charge 5 in full (1 page)
28 April 2014Satisfaction of charge 1 in full (1 page)
28 April 2014Satisfaction of charge 1 in full (1 page)
28 April 2014Satisfaction of charge 5 in full (1 page)
28 April 2014Satisfaction of charge 2 in full (1 page)
28 April 2014Satisfaction of charge 2 in full (1 page)
7 April 2014Registration of charge 051293600006 (24 pages)
7 April 2014Registration of charge 051293600006 (24 pages)
20 November 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
20 November 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
22 May 2013Annual return made up to 17 May 2013 (5 pages)
22 May 2013Annual return made up to 17 May 2013 (5 pages)
9 April 2013Duplicate mortgage certificate charge no:5 (10 pages)
9 April 2013Duplicate mortgage certificate charge no:5 (10 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 5 (10 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 5 (10 pages)
11 January 2013Amended accounts made up to 31 May 2012 (7 pages)
11 January 2013Amended accounts made up to 31 May 2012 (7 pages)
2 October 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
2 October 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
15 November 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
15 November 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
7 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
16 March 2011Director's details changed for Mrs Helen Jane Jerrold on 20 January 2011 (2 pages)
16 March 2011Director's details changed for Mr Martin Jerrold on 20 January 2011 (2 pages)
16 March 2011Secretary's details changed for Helen Jane Jerrold on 20 January 2011 (2 pages)
16 March 2011Director's details changed for Mr Martin Jerrold on 20 January 2011 (2 pages)
16 March 2011Director's details changed for Mrs Helen Jane Jerrold on 20 January 2011 (2 pages)
16 March 2011Secretary's details changed for Helen Jane Jerrold on 20 January 2011 (2 pages)
20 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
20 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
17 June 2010Secretary's details changed for Helen Jane Jerrold on 4 June 2010 (1 page)
17 June 2010Secretary's details changed for Helen Jane Jerrold on 4 June 2010 (1 page)
17 June 2010Director's details changed for Martin Jerrold on 4 June 2010 (2 pages)
17 June 2010Secretary's details changed for Helen Jane Jerrold on 4 June 2010 (1 page)
17 June 2010Director's details changed for Martin Jerrold on 4 June 2010 (2 pages)
17 June 2010Director's details changed for Martin Jerrold on 4 June 2010 (2 pages)
17 June 2010Director's details changed for Helen Jane Jerrold on 4 June 2010 (2 pages)
17 June 2010Director's details changed for Helen Jane Jerrold on 4 June 2010 (2 pages)
17 June 2010Director's details changed for Helen Jane Jerrold on 4 June 2010 (2 pages)
25 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
15 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
15 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
9 June 2009Return made up to 17/05/09; full list of members (4 pages)
9 June 2009Return made up to 17/05/09; full list of members (4 pages)
12 March 2009Registered office changed on 12/03/2009 from 104B st john street london EC1M 4EH (1 page)
12 March 2009Registered office changed on 12/03/2009 from 104B st john street london EC1M 4EH (1 page)
3 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
3 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
10 July 2008Return made up to 17/05/08; full list of members (4 pages)
10 July 2008Return made up to 17/05/08; full list of members (4 pages)
19 February 2008Secretary resigned;director resigned (1 page)
19 February 2008Secretary resigned;director resigned (1 page)
18 February 2008New secretary appointed;new director appointed (2 pages)
18 February 2008New secretary appointed;new director appointed (2 pages)
2 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
25 July 2007Registered office changed on 25/07/07 from: gloucester house 66 church walk burgess hill w sussex RH15 9AS (1 page)
25 July 2007Registered office changed on 25/07/07 from: gloucester house 66 church walk burgess hill w sussex RH15 9AS (1 page)
20 July 2007Return made up to 17/05/07; full list of members (3 pages)
20 July 2007Return made up to 17/05/07; full list of members (3 pages)
3 June 2007Return made up to 17/05/06; full list of members (7 pages)
3 June 2007Return made up to 17/05/06; full list of members (7 pages)
23 May 2007Registered office changed on 23/05/07 from: 104B st john street london EC1M 5EH (1 page)
23 May 2007Registered office changed on 23/05/07 from: 104B st john street london EC1M 5EH (1 page)
23 May 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
23 May 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
16 February 2007Particulars of contract relating to shares (2 pages)
16 February 2007Particulars of contract relating to shares (2 pages)
16 February 2007Ad 31/01/07--------- £ si 20@1=20 £ ic 1000/1020 (2 pages)
16 February 2007Ad 31/01/07--------- £ si 20@1=20 £ ic 1000/1020 (2 pages)
14 February 2007Nc inc already adjusted 30/01/07 (1 page)
14 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2007Nc inc already adjusted 30/01/07 (1 page)
6 February 2007Return made up to 17/05/05; full list of members (6 pages)
6 February 2007Return made up to 17/05/05; full list of members (6 pages)
11 March 2006Particulars of mortgage/charge (3 pages)
11 March 2006Particulars of mortgage/charge (3 pages)
14 February 2006Registered office changed on 14/02/06 from: 21A clerkenwell road clerkenwell london EC1M 5RD (1 page)
14 February 2006Registered office changed on 14/02/06 from: 21A clerkenwell road clerkenwell london EC1M 5RD (1 page)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
18 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
17 January 2006New secretary appointed (2 pages)
17 January 2006New secretary appointed (2 pages)
17 January 2006Secretary resigned (1 page)
17 January 2006Ad 16/12/05-19/12/05 £ si 999@1=999 £ ic 1/1000 (2 pages)
17 January 2006Ad 16/12/05-19/12/05 £ si 999@1=999 £ ic 1/1000 (2 pages)
17 January 2006Secretary resigned (1 page)
30 July 2005Return made up to 17/05/04; full list of members (5 pages)
30 July 2005Return made up to 17/05/04; full list of members (5 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
12 November 2004Registered office changed on 12/11/04 from: 275 liverpool road islington london N1 1LX (1 page)
12 November 2004Registered office changed on 12/11/04 from: 275 liverpool road islington london N1 1LX (1 page)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
3 June 2004New secretary appointed (2 pages)
3 June 2004Secretary resigned (1 page)
3 June 2004Secretary resigned (1 page)
3 June 2004Registered office changed on 03/06/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Registered office changed on 03/06/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
3 June 2004Director resigned (1 page)
3 June 2004New secretary appointed (2 pages)
17 May 2004Incorporation (31 pages)
17 May 2004Incorporation (31 pages)