Company NameGMRC Limited
DirectorsMark Richard Foxwell and George Willis
Company StatusActive
Company Number05176047
CategoryPrivate Limited Company
Incorporation Date9 July 2004(19 years, 9 months ago)
Previous NameGM Recruitment Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Mark Richard Foxwell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
Director NameMr George Willis
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
Director NameAlan William Johnson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address293 Wimbledon Park Road
London
SW19 6NP
Director NameAndrew O'Neill
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(same day as company formation)
RoleChairman
Correspondence AddressApril Cottage 22 Ellesmere Road
Weybridge
Surrey
KT13 0HN
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed09 July 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameCSCS Nominees Limited (Corporation)
StatusResigned
Appointed09 July 2004(same day as company formation)
Correspondence Address5 The Glasshouse Studios
Fryern Court Road
Fordingbridge
Hampshire
SP6 1NG
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed09 July 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitegmrecruitment.co.uk

Location

Registered Address4th Floor
100 Fenchurch Street
London
EC3M 5JD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

16.5k at £1George Willis
55.00%
Ordinary
1.5k at £1N. Willis
5.00%
Ordinary
9k at £1Mark Richard Foxwell
30.00%
Ordinary
3k at £1Sarah Foxwell
10.00%
Ordinary

Financials

Year2014
Net Worth£79,283
Cash£21,943
Current Liabilities£893,078

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 4 weeks from now)

Charges

18 May 2009Delivered on: 29 May 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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
1 October 2007Delivered on: 3 October 2007
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 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.
Outstanding
20 September 2006Delivered on: 23 September 2006
Satisfied on: 7 June 2012
Persons entitled: Rbs If Limited

Classification: Fixed and floating charge
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

Filing History

4 April 2024Satisfaction of charge 3 in full (1 page)
18 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
13 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
28 October 2022Director's details changed for Mr Mark Richard Foxwell on 27 October 2022 (2 pages)
27 October 2022Change of details for Mr Mark Richard Foxwell as a person with significant control on 27 October 2022 (2 pages)
27 October 2022Change of details for Mr George Willis as a person with significant control on 27 October 2022 (2 pages)
27 October 2022Director's details changed for Mr George Willis on 27 October 2022 (2 pages)
27 October 2022Registered office address changed from Zeeta House 200 Upper Richmond Road Putney London SW15 2SH United Kingdom to 4th Floor 100 Fenchurch Street London EC3M 5JD on 27 October 2022 (1 page)
20 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
12 July 2022Confirmation statement made on 9 July 2022 with updates (5 pages)
19 November 2021Change of details for Mr George Willis as a person with significant control on 18 October 2021 (2 pages)
19 November 2021Change of details for Mr Mark Richard Foxwell as a person with significant control on 18 October 2021 (2 pages)
19 November 2021Registered office address changed from 13 Princeton Court 53-55 Felsham Road Putney London SW15 1AZ to Zeeta House 200 Upper Richmond Road Putney London SW15 2SH on 19 November 2021 (1 page)
19 November 2021Director's details changed for Mr George Willis on 18 October 2021 (2 pages)
19 November 2021Director's details changed for Mr Mark Richard Foxwell on 18 October 2021 (2 pages)
29 July 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
9 July 2021Confirmation statement made on 9 July 2021 with updates (5 pages)
18 August 2020Confirmation statement made on 9 July 2020 with updates (5 pages)
3 August 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
9 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
31 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
11 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
4 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
16 August 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 September 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 30,000
(3 pages)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 30,000
(3 pages)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 30,000
(3 pages)
29 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 30,000
(4 pages)
29 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 30,000
(4 pages)
29 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 30,000
(4 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 August 2013Director's details changed for Mr George Willis on 8 July 2013 (2 pages)
8 August 2013Director's details changed for Mr George Willis on 8 July 2013 (2 pages)
8 August 2013Director's details changed for Mr Mark Richard Foxwell on 8 July 2013 (2 pages)
8 August 2013Director's details changed for Mr Mark Richard Foxwell on 8 July 2013 (2 pages)
8 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
8 August 2013Director's details changed for Mr George Willis on 8 July 2013 (2 pages)
8 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
8 August 2013Director's details changed for Mr Mark Richard Foxwell on 8 July 2013 (2 pages)
8 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
12 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
12 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
1 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
25 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
14 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Mark Richard Foxwell on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Mark Richard Foxwell on 1 January 2010 (2 pages)
14 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Mark Richard Foxwell on 1 January 2010 (2 pages)
14 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
8 January 2010Accounts for a small company made up to 31 December 2008 (7 pages)
8 January 2010Accounts for a small company made up to 31 December 2008 (7 pages)
28 October 2009Termination of appointment of Cscs Nominees Limited as a secretary (2 pages)
28 October 2009Termination of appointment of Cscs Nominees Limited as a secretary (2 pages)
28 October 2009Registered office address changed from 82 St John Street London EC1M 4JN on 28 October 2009 (2 pages)
28 October 2009Registered office address changed from 82 St John Street London EC1M 4JN on 28 October 2009 (2 pages)
3 September 2009Return made up to 09/07/09; full list of members (4 pages)
3 September 2009Return made up to 09/07/09; full list of members (4 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
30 September 2008Return made up to 09/07/08; full list of members (4 pages)
30 September 2008Return made up to 09/07/08; full list of members (4 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
7 August 2007Return made up to 09/07/07; full list of members (3 pages)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
7 August 2007Return made up to 09/07/07; full list of members (3 pages)
30 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
30 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
29 September 2006Director's particulars changed (1 page)
29 September 2006Director's particulars changed (1 page)
23 September 2006Particulars of mortgage/charge (5 pages)
23 September 2006Particulars of mortgage/charge (5 pages)
24 August 2006Return made up to 09/07/06; full list of members (8 pages)
24 August 2006Return made up to 09/07/06; full list of members (8 pages)
15 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
15 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
14 July 2006Company name changed gm recruitment LIMITED\certificate issued on 14/07/06 (2 pages)
14 July 2006Company name changed gm recruitment LIMITED\certificate issued on 14/07/06 (2 pages)
12 May 2006Delivery ext'd 3 mth 31/12/05 (1 page)
12 May 2006Delivery ext'd 3 mth 31/12/05 (1 page)
17 March 2006Secretary's particulars changed (1 page)
17 March 2006Secretary's particulars changed (1 page)
1 November 2005Return made up to 09/07/05; full list of members (3 pages)
1 November 2005Return made up to 09/07/05; full list of members (3 pages)
30 December 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
30 December 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
24 August 2004Secretary resigned (1 page)
24 August 2004New director appointed (2 pages)
24 August 2004Director resigned (1 page)
24 August 2004New director appointed (2 pages)
24 August 2004Director resigned (1 page)
24 August 2004New secretary appointed (2 pages)
24 August 2004Secretary resigned (1 page)
24 August 2004New secretary appointed (2 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
12 August 2004Ad 09/07/04--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
12 August 2004Ad 09/07/04--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
12 August 2004Registered office changed on 12/08/04 from: 16 churchill way cardiff CF10 2DX (1 page)
12 August 2004Registered office changed on 12/08/04 from: 16 churchill way cardiff CF10 2DX (1 page)
9 July 2004Incorporation (12 pages)
9 July 2004Incorporation (12 pages)