Canary Wharf
London
E14 5LB
Director Name | Steven Victor Hope |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hillside Cottages Clayhill Goudhurst Kent TN17 1BD |
Director Name | Nicholas Charles Dove |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 October 2007) |
Role | Recruitment Consultant |
Correspondence Address | 29 Millshott Close Fulham London SW6 6PG |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | Just Contractors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2007) |
Correspondence Address | Barbican House 26 - 34 Old Street London EC1V 9QQ |
Secretary Name | Rodliffe Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(2 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 April 2008) |
Correspondence Address | 4 Lovat Lane London EC3R 8DT |
Website | golfrecruit.com |
---|---|
Email address | [email protected] |
Telephone | 020 86504412 |
Telephone region | London |
Registered Address | C/O Rodliffe Accounting Ltd 1 Canada Square, 37th Floor Canary Wharf London E14 5LB |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
7 at £10 | Tony Martin 70.00% Ordinary |
---|---|
3 at £10 | Monika Gabriela Bury 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £305,046 |
Cash | £44,961 |
Current Liabilities | £33,848 |
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 | 23 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
22 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
26 December 2022 | Confirmation statement made on 23 December 2022 with updates (4 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
3 March 2022 | Confirmation statement made on 23 December 2021 with updates (5 pages) |
16 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
16 September 2021 | Registered office address changed from C/O Rodliffe Accounting Ltd Level 33, 25 Canada Square London E14 5LB England to C/O Rodliffe Accounting Ltd 1 Canada Square, 37th Floor Canary Wharf London E14 5LB on 16 September 2021 (1 page) |
23 December 2020 | Confirmation statement made on 23 December 2020 with updates (4 pages) |
21 September 2020 | Registered office address changed from 25 Golf Recruit Ltd C/O Rodliffe Accounting Ltd Level 33, 25 Canada Square London E14 5LB England to C/O Rodliffe Accounting Ltd Level 33, 25 Canada Square London E14 5LB on 21 September 2020 (1 page) |
18 September 2020 | Director's details changed for Tony Martin on 18 September 2020 (2 pages) |
18 September 2020 | Change of details for Mr Tony Martin as a person with significant control on 18 September 2020 (2 pages) |
18 September 2020 | Registered office address changed from 23 Skyline Village Limeharbour London E14 9TS England to 25 Golf Recruit Ltd C/O Rodliffe Accounting Ltd Level 33, 25 Canada Square London E14 5LB on 18 September 2020 (1 page) |
24 August 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
3 February 2020 | Confirmation statement made on 23 December 2019 with updates (4 pages) |
30 August 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
24 December 2018 | Director's details changed for Tony Martin on 14 February 2018 (2 pages) |
24 December 2018 | Confirmation statement made on 23 December 2018 with updates (4 pages) |
24 December 2018 | Change of details for Mr Tony Martin as a person with significant control on 14 February 2018 (2 pages) |
8 August 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
27 December 2017 | Confirmation statement made on 23 December 2017 with updates (4 pages) |
13 September 2017 | Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury Finsbury Circus London EC2M 5QQ to 23 Skyline Village Limeharbour London E14 9TS on 13 September 2017 (1 page) |
13 September 2017 | Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury Finsbury Circus London EC2M 5QQ to 23 Skyline Village Limeharbour London E14 9TS on 13 September 2017 (1 page) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
28 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
26 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
27 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Director's details changed for Tony Martin on 13 September 2012 (2 pages) |
21 September 2012 | Director's details changed for Tony Martin on 13 September 2012 (2 pages) |
18 September 2012 | Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 18 September 2012 (1 page) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (3 pages) |
29 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (3 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 January 2010 | Capitals not rolled up (2 pages) |
4 January 2010 | Director's details changed for Tony Martin on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Tony Martin on 1 October 2009 (2 pages) |
4 January 2010 | Capitals not rolled up (2 pages) |
4 January 2010 | Director's details changed for Tony Martin on 1 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
10 August 2009 | Capitals not rolled up (2 pages) |
10 August 2009 | Capitals not rolled up (2 pages) |
14 April 2009 | Return made up to 23/01/09; full list of members (3 pages) |
14 April 2009 | Return made up to 23/01/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 May 2008 | Appointment terminated secretary rodliffe secretarial LIMITED (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from 4 lovat lane london EC3R 8DT (1 page) |
2 May 2008 | Appointment terminated secretary rodliffe secretarial LIMITED (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from 4 lovat lane london EC3R 8DT (1 page) |
23 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
30 January 2008 | New secretary appointed (1 page) |
30 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: barbican house 26-34 old street london EC1V 9QQ (1 page) |
30 January 2008 | New secretary appointed (1 page) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: barbican house 26-34 old street london EC1V 9QQ (1 page) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
8 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
11 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
11 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
11 January 2006 | Return made up to 23/12/05; full list of members (2 pages) |
11 January 2006 | Return made up to 23/12/05; full list of members (2 pages) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | New secretary appointed (1 page) |
18 August 2005 | New secretary appointed (1 page) |
18 August 2005 | Secretary resigned (1 page) |
23 May 2005 | Resolutions
|
23 May 2005 | Resolutions
|
6 April 2005 | New director appointed (1 page) |
6 April 2005 | New director appointed (1 page) |
6 April 2005 | New director appointed (1 page) |
6 April 2005 | New director appointed (1 page) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
23 December 2004 | Incorporation (17 pages) |
23 December 2004 | Incorporation (17 pages) |