Camberley
Surrey
GU15 3YY
Director Name | Nicola Formella |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2004(1 week, 6 days after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Minster Court Tuscam Way Camberley Surrey GU15 3YY |
Director Name | Mr Janek Formella |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2013(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 4 Minster Court Tuscam Way Camberley Surrey GU15 3YY |
Director Name | Ms Stephanie Colairo |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 4 Minster Court Tuscam Way Camberley Surrey GU15 3YY |
Director Name | Mrs Stephanie Pegg |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 4 Minster Court Tuscam Way Camberley Surrey GU15 3YY |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 October 2004(same day as company formation) |
Correspondence Address | Collingham House 6-12 Gladstone Road Wimbledon, London SW19 1QT |
Director Name | Samantha Dale |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 August 2011) |
Role | Recruitment Consultant |
Correspondence Address | 18 White Rose Lane Woking Surrey GU22 7JX |
Director Name | Danielle Cooper |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 August 2019) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Victoria House Victoria Road Woking Surrey GU22 7PL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | faithrecruit.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01483 768868 |
Telephone region | Guildford |
Registered Address | Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Nicola Formella 50.00% Ordinary B |
---|---|
50 at £1 | Nicola Formella 25.00% Ordinary |
25 at £1 | Adele Doran 12.50% Ordinary |
25 at £1 | Janek Formella 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £184,199 |
Cash | £61,603 |
Current Liabilities | £184,737 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 26 October 2024 (6 months, 1 week from now) |
20 November 2020 | Director's details changed for Nicola Formella on 20 November 2020 (2 pages) |
---|---|
20 November 2020 | Director's details changed for Mrs Adele Elizabeth Doran on 20 November 2020 (2 pages) |
20 November 2020 | Director's details changed for Mr Janek Formella on 20 November 2020 (2 pages) |
14 October 2020 | Confirmation statement made on 12 October 2020 with updates (5 pages) |
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
28 January 2020 | Appointment of Ms Stephanie Colairo as a director on 1 January 2020 (2 pages) |
27 January 2020 | Change of details for Nicola Formella as a person with significant control on 22 January 2020 (2 pages) |
22 January 2020 | Change of details for Nicola Formella as a person with significant control on 22 January 2020 (2 pages) |
9 January 2020 | Change of details for Nicola Formella as a person with significant control on 9 January 2020 (2 pages) |
8 January 2020 | Change of details for Nicola Formella as a person with significant control on 8 January 2020 (2 pages) |
14 October 2019 | Confirmation statement made on 12 October 2019 with updates (5 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
27 August 2019 | Confirmation statement made on 27 August 2019 with updates (5 pages) |
22 August 2019 | Termination of appointment of Danielle Cooper as a director on 22 August 2019 (1 page) |
15 October 2018 | Registered office address changed from Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 15 October 2018 (1 page) |
15 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
12 October 2018 | Secretary's details changed for London Law Secretarial Limited on 12 October 2018 (1 page) |
12 October 2018 | Secretary's details changed for London Law Secretarial Limited on 12 October 2018 (1 page) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
8 January 2018 | Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom to Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 8 January 2018 (1 page) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (5 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (5 pages) |
31 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
31 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 April 2016 | Statement of capital following an allotment of shares on 15 March 2016
|
22 April 2016 | Statement of capital following an allotment of shares on 15 March 2016
|
20 April 2016 | Resolutions
|
20 April 2016 | Statement of company's objects (2 pages) |
20 April 2016 | Resolutions
|
20 April 2016 | Statement of company's objects (2 pages) |
15 April 2016 | Director's details changed for Danielle Cooper on 15 March 2016 (4 pages) |
15 April 2016 | Director's details changed for Danielle Cooper on 15 March 2016 (4 pages) |
18 December 2015 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015 (1 page) |
15 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 July 2015 | Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page) |
21 July 2015 | Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page) |
14 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
10 October 2013 | Appointment of Janek Formella as a director (3 pages) |
10 October 2013 | Appointment of Janek Formella as a director (3 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 February 2013 | Appointment of Danielle Cooper as a director (3 pages) |
18 February 2013 | Appointment of Danielle Cooper as a director (3 pages) |
21 January 2013 | Director's details changed for Adele Elizabeth Doran on 4 January 2013 (3 pages) |
21 January 2013 | Director's details changed for Nicola Formella on 4 January 2013 (3 pages) |
21 January 2013 | Director's details changed for Nicola Formella on 4 January 2013 (3 pages) |
21 January 2013 | Director's details changed for Adele Elizabeth Doran on 4 January 2013 (3 pages) |
21 January 2013 | Director's details changed for Adele Elizabeth Doran on 4 January 2013 (3 pages) |
21 January 2013 | Director's details changed for Nicola Formella on 4 January 2013 (3 pages) |
15 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 March 2012 | Director's details changed for Nicola Formella on 9 March 2012 (3 pages) |
26 March 2012 | Director's details changed for Nicola Formella on 9 March 2012 (3 pages) |
26 March 2012 | Director's details changed for Nicola Formella on 9 March 2012 (3 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 September 2011 | Termination of appointment of Samantha Dale as a director (2 pages) |
9 September 2011 | Termination of appointment of Samantha Dale as a director (2 pages) |
13 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 July 2010 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
21 July 2010 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
9 June 2010 | Resolutions
|
9 June 2010 | Statement of company's objects (2 pages) |
9 June 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
9 June 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
9 June 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
9 June 2010 | Resolutions
|
9 June 2010 | Statement of company's objects (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from marquess court 69 southampton row london WC1B 4ET (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from marquess court 69 southampton row london WC1B 4ET (1 page) |
20 November 2008 | Return made up to 12/10/08; full list of members (4 pages) |
20 November 2008 | Return made up to 12/10/08; full list of members (4 pages) |
19 November 2008 | Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page) |
19 November 2008 | Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 October 2008 | Director's change of particulars / nicola king / 01/09/2008 (1 page) |
1 October 2008 | Director's change of particulars / nicola king / 01/09/2008 (1 page) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
17 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
12 October 2006 | Return made up to 12/10/06; full list of members (3 pages) |
12 October 2006 | Return made up to 12/10/06; full list of members (3 pages) |
31 August 2006 | Ad 19/07/06-19/07/06 £ si 98@1=98 £ ic 2/100 (2 pages) |
31 August 2006 | Ad 19/07/06-19/07/06 £ si 98@1=98 £ ic 2/100 (2 pages) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
17 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 March 2006 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
24 March 2006 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
12 October 2005 | Return made up to 12/10/05; full list of members (2 pages) |
12 October 2005 | Return made up to 12/10/05; full list of members (2 pages) |
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | Director resigned (1 page) |
12 October 2004 | Incorporation (31 pages) |
12 October 2004 | Incorporation (31 pages) |