Company NameEG1 Limited
Company StatusActive
Company Number05344444
CategoryPrivate Limited Company
Incorporation Date27 January 2005(19 years, 3 months ago)
Previous NamesGHM Recruitment Ltd and Exemplia Limited

Business Activity

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

Directors

Director NameMr Andrew James Gray
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2011(6 years, 6 months after company formation)
Appointment Duration12 years, 9 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 York Road
London
SE1 7ND
Director NameMr Nathan Ken Ott
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2011(6 years, 6 months after company formation)
Appointment Duration12 years, 9 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address10 York Road
London
SE1 7ND
Director NameMr Mark Hilder
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2019(14 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleBusiness Consultant
Country of ResidenceCyprus
Correspondence AddressPO Box 5 Zanadja
Limassol, 4717
Cyprus
Director NameMr Steven Paul Skeates
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2019(14 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleExecutive Search Director
Country of ResidenceEngland
Correspondence Address10 York Road
London
SE1 7ND
Director NameMr Mark Hilder
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleConsultant
Correspondence Address5 Dickens Court
13-16 Britton Street
London
EC1M 5SX
Secretary NameGeorgina Daniels
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address54 Lauderdale Mansions
Lauderdale Road
London
W9 1NE
Director NameMrs Annastasia Christie
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(4 years, 11 months after company formation)
Appointment Duration5 years (resigned 09 January 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Mountview Court
310, Friern Barnet Lane Whetstone
London
N20 0YZ
Secretary NameMr Adam Hilder
StatusResigned
Appointed01 January 2010(4 years, 11 months after company formation)
Appointment Duration1 week (resigned 08 January 2010)
RoleCompany Director
Correspondence AddressMarchpole House 19-20 Berners Street
London
W1T 3LW
Director NameMr Oliver Charles Blaydon
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(6 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 March 2013)
RoleHeadhunter
Country of ResidenceEngland
Correspondence AddressSknl House 19-20 Berners Street
London
W1T 3LW

Contact

Websitewww.eg1.co.uk
Telephone07 50e838233
Telephone regionMobile

Location

Registered Address10 York Road
London
SE1 7ND
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Eg.1 Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£318,733
Cash£57,188
Current Liabilities£551,191

Accounts

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

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

5 September 2012Delivered on: 8 September 2012
Persons entitled: Latitude Properties 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 sum of £22,275.00 see image for full details.
Outstanding
22 December 2009Delivered on: 24 December 2009
Persons entitled: Hsbc 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
30 July 2009Delivered on: 4 August 2009
Persons entitled: Latitude Properties 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: £22,275.00 plus vat placed in a specifically designated deposit account see image for full details.
Outstanding

Filing History

24 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
7 July 2023Change of details for Mr Andrew James Gray as a person with significant control on 1 July 2023 (2 pages)
7 July 2023Director's details changed for Mr Andrew James Gray on 1 July 2023 (2 pages)
30 January 2023Confirmation statement made on 27 January 2023 with updates (5 pages)
25 January 2023Cessation of Mark Hilder as a person with significant control on 6 October 2022 (1 page)
25 January 2023Termination of appointment of Mark Hilder as a director on 6 October 2022 (1 page)
25 January 2023Cessation of Nathan Ken Ott as a person with significant control on 6 October 2022 (1 page)
25 January 2023Termination of appointment of Nathan Ken Ott as a director on 6 October 2022 (1 page)
7 December 2022Cancellation of shares. Statement of capital on 6 October 2022
  • GBP 60.98
(6 pages)
21 November 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
26 July 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
15 February 2022Change of details for Mr Nathan Ott as a person with significant control on 15 February 2022 (2 pages)
15 February 2022Director's details changed for Mr Nathan Ken Ott on 15 February 2022 (2 pages)
15 February 2022Change of details for Mr Andrew James Gray as a person with significant control on 15 February 2022 (2 pages)
1 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
19 January 2022Registered office address changed from 35 Ballards Lane London N3 1XW England to 10 York Road London SE1 7nd on 19 January 2022 (1 page)
28 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
6 July 2021Change of details for Mr Nathan Ott as a person with significant control on 5 July 2021 (2 pages)
5 July 2021Director's details changed for Mr Nathan Ken Ott on 5 July 2021 (2 pages)
27 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
3 June 2020Registered office address changed from 35 35 Ballards Lane London N3 1XW United Kingdom to 35 Ballards Lane London N3 1XW on 3 June 2020 (1 page)
3 June 2020Registered office address changed from 3 Waterhouse Square 138 Holborn London EC1N 2SW England to 35 35 Ballards Lane London N3 1XW on 3 June 2020 (1 page)
27 January 2020Confirmation statement made on 27 January 2020 with updates (5 pages)
19 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 December 2019Statement of capital following an allotment of shares on 3 December 2019
  • GBP 114.3
(4 pages)
19 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
19 December 2019Particulars of variation of rights attached to shares (2 pages)
18 December 2019Notification of Andrew Gray as a person with significant control on 3 December 2019 (2 pages)
18 December 2019Change of details for Mark Hilder as a person with significant control on 3 December 2019 (2 pages)
18 December 2019Change of share class name or designation (2 pages)
18 December 2019Notification of Nathan Ott as a person with significant control on 3 December 2019 (2 pages)
17 December 2019Appointment of Mr Steven Paul Skeates as a director on 3 December 2019 (2 pages)
17 December 2019Appointment of Mr Mark Hilder as a director on 3 December 2019 (2 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
11 February 2019Confirmation statement made on 27 January 2019 with updates (4 pages)
23 October 2018Satisfaction of charge 3 in full (4 pages)
23 October 2018Satisfaction of charge 1 in full (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
5 July 2018Director's details changed for Mr Andrew James Gray on 1 July 2018 (2 pages)
31 January 2018Confirmation statement made on 27 January 2018 with updates (4 pages)
3 January 2018Registered office address changed from 138 3 Waterhouse Square Holborn London EC1N 2SW England to 3 Waterhouse Square 138 Holborn London EC1N 2SW on 3 January 2018 (1 page)
28 December 2017Registered office address changed from Bischheim House 19-20 Berners Street London W1T 3NW England to 138 3 Waterhouse Square Holborn London EC1N 2SW on 28 December 2017 (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 July 2017Registered office address changed from 2 Mountview Court 310, Friern Barnet Lane Whetstone London N20 0YZ to Bischheim House 19-20 Berners Street London W1T 3NW on 27 July 2017 (1 page)
27 July 2017Registered office address changed from 2 Mountview Court 310, Friern Barnet Lane Whetstone London N20 0YZ to Bischheim House 19-20 Berners Street London W1T 3NW on 27 July 2017 (1 page)
23 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
18 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
5 October 2015Change of share class name or designation (2 pages)
5 October 2015Sub-division of shares on 7 September 2015 (5 pages)
5 October 2015Sub-division of shares on 7 September 2015 (5 pages)
5 October 2015Statement of company's objects (2 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
5 October 2015Change of share class name or designation (2 pages)
5 October 2015Statement of company's objects (2 pages)
5 October 2015Sub-division of shares on 7 September 2015 (5 pages)
5 October 2015Particulars of variation of rights attached to shares (2 pages)
5 October 2015Particulars of variation of rights attached to shares (2 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 May 2015Director's details changed for Mr Andrew James Gray on 22 May 2015 (2 pages)
22 May 2015Director's details changed for Mr Nathan Ott on 22 May 2015 (2 pages)
22 May 2015Director's details changed for Mr Andrew James Gray on 22 May 2015 (2 pages)
22 May 2015Director's details changed for Mr Nathan Ott on 22 May 2015 (2 pages)
9 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
30 January 2015Termination of appointment of a director (1 page)
30 January 2015Termination of appointment of a director (1 page)
12 January 2015Termination of appointment of Annastasia Christie as a director on 9 January 2015 (1 page)
12 January 2015Termination of appointment of Annastasia Christie as a director on 9 January 2015 (1 page)
12 January 2015Termination of appointment of Annastasia Christie as a director on 9 January 2015 (1 page)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
24 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
12 March 2013Termination of appointment of Oliver Blaydon as a director (1 page)
12 March 2013Termination of appointment of Oliver Blaydon as a director (1 page)
14 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
5 January 2012Appointment of Mr Oliver Charles Ralph Blaydon as a director (2 pages)
5 January 2012Appointment of Mr Oliver Charles Ralph Blaydon as a director (2 pages)
11 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 October 2011Change of name notice (2 pages)
5 October 2011Company name changed exemplia LIMITED\certificate issued on 05/10/11
  • RES15 ‐ Change company name resolution on 2011-08-15
(2 pages)
5 October 2011Company name changed exemplia LIMITED\certificate issued on 05/10/11
  • RES15 ‐ Change company name resolution on 2011-08-15
(2 pages)
5 October 2011Change of name notice (2 pages)
28 July 2011Appointment of Mr Nathan Ott as a director (2 pages)
28 July 2011Appointment of Mr Andrew James Gray as a director (2 pages)
28 July 2011Appointment of Mr Andrew James Gray as a director (2 pages)
28 July 2011Appointment of Mr Nathan Ott as a director (2 pages)
15 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
8 January 2010Registered office address changed from Marchpole House 19-20 Berners Street London W1T 3LW on 8 January 2010 (1 page)
8 January 2010Registered office address changed from Marchpole House 19-20 Berners Street London W1T 3LW on 8 January 2010 (1 page)
8 January 2010Termination of appointment of Adam Hilder as a secretary (1 page)
8 January 2010Registered office address changed from Marchpole House 19-20 Berners Street London W1T 3LW on 8 January 2010 (1 page)
8 January 2010Termination of appointment of Adam Hilder as a secretary (1 page)
6 January 2010Termination of appointment of Georgina Daniels as a secretary (1 page)
6 January 2010Termination of appointment of Mark Hilder as a director (1 page)
6 January 2010Appointment of Mr Adam Hilder as a secretary (1 page)
6 January 2010Termination of appointment of Georgina Daniels as a secretary (1 page)
6 January 2010Appointment of Mr Adam Hilder as a secretary (1 page)
6 January 2010Appointment of Mrs Annastasia Christie as a director (2 pages)
6 January 2010Termination of appointment of Mark Hilder as a director (1 page)
6 January 2010Appointment of Mrs Annastasia Christie as a director (2 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 May 2009Return made up to 27/01/09; full list of members (5 pages)
14 May 2009Return made up to 27/01/09; full list of members (5 pages)
22 April 2009Director's change of particulars / mark hilder / 01/02/2008 (1 page)
22 April 2009Director's change of particulars / mark hilder / 01/02/2008 (1 page)
29 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 April 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 March 2008Director's change of particulars / mark hilder / 25/02/2008 (1 page)
5 March 2008Director's change of particulars / mark hilder / 25/02/2008 (1 page)
27 February 2008Return made up to 27/01/08; full list of members (3 pages)
27 February 2008Return made up to 27/01/08; full list of members (3 pages)
26 February 2008Registered office changed on 26/02/2008 from 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page)
26 February 2008Registered office changed on 26/02/2008 from 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page)
17 August 2007Company name changed ghm recruitment LTD\certificate issued on 17/08/07 (2 pages)
17 August 2007Company name changed ghm recruitment LTD\certificate issued on 17/08/07 (2 pages)
17 May 2007Return made up to 27/01/07; full list of members (2 pages)
17 May 2007Return made up to 27/01/07; full list of members (2 pages)
11 May 2007Registered office changed on 11/05/07 from: 5 dickens court britton street clerkenwell london EC1M 5SX (1 page)
11 May 2007Registered office changed on 11/05/07 from: 5 dickens court britton street clerkenwell london EC1M 5SX (1 page)
1 February 2007Accounts for a dormant company made up to 26 January 2006 (3 pages)
1 February 2007Accounts for a dormant company made up to 26 January 2006 (3 pages)
24 January 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
24 January 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
1 June 2006Return made up to 27/01/06; full list of members (6 pages)
1 June 2006Return made up to 27/01/06; full list of members (6 pages)
27 January 2005Incorporation (20 pages)
27 January 2005Incorporation (20 pages)