London
EC3M 5JD
Director Name | Mr George Willis |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 100 Fenchurch Street London EC3M 5JD |
Director Name | Alan William Johnson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 293 Wimbledon Park Road London SW19 6NP |
Director Name | Andrew O'Neill |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Role | Chairman |
Correspondence Address | April Cottage 22 Ellesmere Road Weybridge Surrey KT13 0HN |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | CSCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Correspondence Address | 5 The Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1NG |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | gmrecruitment.co.uk |
---|
Registered Address | 4th Floor 100 Fenchurch Street London EC3M 5JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
16.5k at £1 | George Willis 55.00% Ordinary |
---|---|
1.5k at £1 | N. Willis 5.00% Ordinary |
9k at £1 | Mark Richard Foxwell 30.00% Ordinary |
3k at £1 | Sarah Foxwell 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £79,283 |
Cash | £21,943 |
Current Liabilities | £893,078 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 4 weeks from now) |
18 May 2009 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 |
4 April 2024 | Satisfaction of charge 3 in full (1 page) |
---|---|
18 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
13 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
28 October 2022 | Director's details changed for Mr Mark Richard Foxwell on 27 October 2022 (2 pages) |
27 October 2022 | Change of details for Mr Mark Richard Foxwell as a person with significant control on 27 October 2022 (2 pages) |
27 October 2022 | Change of details for Mr George Willis as a person with significant control on 27 October 2022 (2 pages) |
27 October 2022 | Director's details changed for Mr George Willis on 27 October 2022 (2 pages) |
27 October 2022 | Registered 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 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
12 July 2022 | Confirmation statement made on 9 July 2022 with updates (5 pages) |
19 November 2021 | Change of details for Mr George Willis as a person with significant control on 18 October 2021 (2 pages) |
19 November 2021 | Change of details for Mr Mark Richard Foxwell as a person with significant control on 18 October 2021 (2 pages) |
19 November 2021 | Registered 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 2021 | Director's details changed for Mr George Willis on 18 October 2021 (2 pages) |
19 November 2021 | Director's details changed for Mr Mark Richard Foxwell on 18 October 2021 (2 pages) |
29 July 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
9 July 2021 | Confirmation statement made on 9 July 2021 with updates (5 pages) |
18 August 2020 | Confirmation statement made on 9 July 2020 with updates (5 pages) |
3 August 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
31 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
11 July 2018 | Confirmation statement made on 9 July 2018 with updates (4 pages) |
4 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
16 August 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 September 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
29 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 August 2013 | Director's details changed for Mr George Willis on 8 July 2013 (2 pages) |
8 August 2013 | Director's details changed for Mr George Willis on 8 July 2013 (2 pages) |
8 August 2013 | Director's details changed for Mr Mark Richard Foxwell on 8 July 2013 (2 pages) |
8 August 2013 | Director's details changed for Mr Mark Richard Foxwell on 8 July 2013 (2 pages) |
8 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
8 August 2013 | Director's details changed for Mr George Willis on 8 July 2013 (2 pages) |
8 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
8 August 2013 | Director's details changed for Mr Mark Richard Foxwell on 8 July 2013 (2 pages) |
8 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
22 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
12 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
25 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
14 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Mark Richard Foxwell on 1 January 2010 (2 pages) |
14 July 2010 | Director's details changed for Mark Richard Foxwell on 1 January 2010 (2 pages) |
14 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Mark Richard Foxwell on 1 January 2010 (2 pages) |
14 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Accounts for a small company made up to 31 December 2008 (7 pages) |
8 January 2010 | Accounts for a small company made up to 31 December 2008 (7 pages) |
28 October 2009 | Termination of appointment of Cscs Nominees Limited as a secretary (2 pages) |
28 October 2009 | Termination of appointment of Cscs Nominees Limited as a secretary (2 pages) |
28 October 2009 | Registered office address changed from 82 St John Street London EC1M 4JN on 28 October 2009 (2 pages) |
28 October 2009 | Registered office address changed from 82 St John Street London EC1M 4JN on 28 October 2009 (2 pages) |
3 September 2009 | Return made up to 09/07/09; full list of members (4 pages) |
3 September 2009 | Return made up to 09/07/09; full list of members (4 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
30 September 2008 | Return made up to 09/07/08; full list of members (4 pages) |
30 September 2008 | Return made up to 09/07/08; full list of members (4 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
7 August 2007 | Return made up to 09/07/07; full list of members (3 pages) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Return made up to 09/07/07; full list of members (3 pages) |
30 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
30 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
29 September 2006 | Director's particulars changed (1 page) |
29 September 2006 | Director's particulars changed (1 page) |
23 September 2006 | Particulars of mortgage/charge (5 pages) |
23 September 2006 | Particulars of mortgage/charge (5 pages) |
24 August 2006 | Return made up to 09/07/06; full list of members (8 pages) |
24 August 2006 | Return made up to 09/07/06; full list of members (8 pages) |
15 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
15 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
14 July 2006 | Company name changed gm recruitment LIMITED\certificate issued on 14/07/06 (2 pages) |
14 July 2006 | Company name changed gm recruitment LIMITED\certificate issued on 14/07/06 (2 pages) |
12 May 2006 | Delivery ext'd 3 mth 31/12/05 (1 page) |
12 May 2006 | Delivery ext'd 3 mth 31/12/05 (1 page) |
17 March 2006 | Secretary's particulars changed (1 page) |
17 March 2006 | Secretary's particulars changed (1 page) |
1 November 2005 | Return made up to 09/07/05; full list of members (3 pages) |
1 November 2005 | Return made up to 09/07/05; full list of members (3 pages) |
30 December 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
30 December 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
12 August 2004 | Ad 09/07/04--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
12 August 2004 | Ad 09/07/04--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
9 July 2004 | Incorporation (12 pages) |
9 July 2004 | Incorporation (12 pages) |