Maidenhead
SL6 8QZ
Director Name | Mr Robert Craig Bascombe |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Role | Directo |
Country of Residence | United Kingdom |
Correspondence Address | 67 Stratford Drive Wooburn Green High Wycombe HP10 0QQ |
Secretary Name | Mrs Alison Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB |
Director Name | Mrs Alison Glover |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(7 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 June 2021) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB |
Director Name | Mr John Perrotta |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2018(12 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 September 2018) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Stevenson Drive Binfield RG42 5TB |
Director Name | Mr Christopher Goodey |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2018(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2021) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cooke Rise Warfield RG42 2QN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.ninesharp.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01628 771811 |
Telephone region | Maidenhead |
Registered Address | 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.5k at £1 | Mr Marcus Carl Glover 50.63% Ordinary A |
---|---|
1.5k at £1 | Mrs Alison Glover 49.30% Ordinary A |
1 at £1 | James Money 0.03% Ordinary B |
1 at £1 | Oliver Jennings 0.03% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £226,330 |
Cash | £156,834 |
Current Liabilities | £1,122,268 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 July 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 1 August 2022 (overdue) |
2 July 2012 | Delivered on: 6 July 2012 Persons entitled: Leumi Abl Limited Classification: 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 charge over the undertaking and all property and assets present and future, including goodwill, all loan capital, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
23 August 2007 | Delivered on: 25 August 2007 Persons entitled: Nigel Treharme Gibbs and Julia Mary Elizabeth Treharne Gibbs as Trustees of Christopher Gibbstrust Classification: Rent deposit deed Secured details: £31,333.33 and all other monies due or to become due. Particulars: Initial sum of £31,333.33. see the mortgage charge document for full details. Outstanding |
21 July 2006 | Delivered on: 25 July 2006 Satisfied on: 11 January 2016 Persons entitled: Russell John Edwards and Leigh Edwards Classification: Rental deposit deed Secured details: £16,650 due or to become due from the company to. Particulars: The sum of £16,650 deposited pursuant to the rental deposit deed. Fully Satisfied |
8 November 2005 | Delivered on: 12 November 2005 Satisfied on: 11 January 2016 Persons entitled: The Royal Bank of Scotland Commercial Services 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 |
17 August 2005 | Delivered on: 23 August 2005 Satisfied on: 11 January 2016 Persons entitled: W H Brakspear & Sons PLC Classification: Lease Secured details: £6,255.00 due or to become due from the company to. Particulars: The deposit account and all monies from time to time withdrawn from the deposit account. Fully Satisfied |
17 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
29 July 2020 | Confirmation statement made on 18 July 2020 with updates (5 pages) |
15 July 2020 | Director's details changed for Mrs Alison Glover on 15 July 2020 (2 pages) |
22 August 2019 | Confirmation statement made on 18 July 2019 with updates (5 pages) |
21 March 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
3 September 2018 | Termination of appointment of John Perrotta as a director on 1 September 2018 (1 page) |
8 August 2018 | Confirmation statement made on 18 July 2018 with updates (5 pages) |
29 March 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
26 March 2018 | Appointment of Mr John Perrotta as a director on 14 March 2018 (2 pages) |
26 March 2018 | Appointment of Mr Christopher Goodey as a director on 14 March 2018 (2 pages) |
28 September 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
28 September 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
20 March 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
20 March 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
8 August 2016 | Director's details changed for Mr Marcus Carl Glover on 8 August 2016 (2 pages) |
8 August 2016 | Secretary's details changed for Mrs Alison Glover on 8 August 2016 (1 page) |
8 August 2016 | Director's details changed for Mrs Alison Glover on 8 August 2016 (2 pages) |
8 August 2016 | Secretary's details changed for Mrs Alison Glover on 8 August 2016 (1 page) |
8 August 2016 | Director's details changed for Mr Marcus Carl Glover on 8 August 2016 (2 pages) |
8 August 2016 | Director's details changed for Mrs Alison Glover on 8 August 2016 (2 pages) |
29 July 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
29 July 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 January 2016 | Satisfaction of charge 1 in full (1 page) |
11 January 2016 | Satisfaction of charge 2 in full (2 pages) |
11 January 2016 | Satisfaction of charge 2 in full (2 pages) |
11 January 2016 | Satisfaction of charge 3 in full (1 page) |
11 January 2016 | Satisfaction of charge 1 in full (1 page) |
11 January 2016 | Satisfaction of charge 3 in full (1 page) |
23 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
19 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 August 2014 | Cancellation of shares. Statement of capital on 9 July 2014
|
6 August 2014 | Cancellation of shares. Statement of capital on 9 July 2014
|
6 August 2014 | Purchase of own shares. (3 pages) |
6 August 2014 | Cancellation of shares. Statement of capital on 9 July 2014
|
6 August 2014 | Purchase of own shares. (3 pages) |
30 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
26 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 August 2013 | Cancellation of shares. Statement of capital on 16 August 2013
|
16 August 2013 | Cancellation of shares. Statement of capital on 16 August 2013
|
2 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders (6 pages) |
2 August 2013 | Purchase of own shares. (3 pages) |
2 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders (6 pages) |
2 August 2013 | Purchase of own shares. (3 pages) |
15 July 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
15 July 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
11 July 2013 | Termination of appointment of Robert Bascombe as a director (1 page) |
11 July 2013 | Termination of appointment of Robert Bascombe as a director (1 page) |
24 January 2013 | Resolutions
|
24 January 2013 | Resolutions
|
27 December 2012 | Cancellation of shares. Statement of capital on 27 December 2012
|
27 December 2012 | Purchase of own shares. (3 pages) |
27 December 2012 | Purchase of own shares. (3 pages) |
27 December 2012 | Cancellation of shares. Statement of capital on 27 December 2012
|
16 November 2012 | Statement of capital following an allotment of shares on 17 August 2012
|
16 November 2012 | Statement of capital following an allotment of shares on 17 August 2012
|
17 August 2012 | Statement of company's objects (2 pages) |
17 August 2012 | Resolutions
|
17 August 2012 | Resolutions
|
17 August 2012 | Change of share class name or designation (2 pages) |
17 August 2012 | Statement of company's objects (2 pages) |
17 August 2012 | Change of share class name or designation (2 pages) |
19 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Appointment of Mrs Alison Glover as a director (2 pages) |
18 July 2012 | Appointment of Mrs Alison Glover as a director (2 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
7 June 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
7 June 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
20 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Company name changed proactive recruitment consultants LIMITED\certificate issued on 09/02/11
|
9 February 2011 | Change of name notice (2 pages) |
9 February 2011 | Change of name notice (2 pages) |
9 February 2011 | Company name changed proactive recruitment consultants LIMITED\certificate issued on 09/02/11
|
22 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
22 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
21 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Robert Craig Bascombe on 23 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Robert Craig Bascombe on 23 June 2010 (2 pages) |
11 March 2010 | Registered office address changed from 14 Craufurd Rise Maidenhead Berkshire SL6 7LX on 11 March 2010 (2 pages) |
11 March 2010 | Registered office address changed from 14 Craufurd Rise Maidenhead Berkshire SL6 7LX on 11 March 2010 (2 pages) |
3 August 2009 | Return made up to 18/07/09; full list of members (5 pages) |
3 August 2009 | Return made up to 18/07/09; full list of members (5 pages) |
4 June 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
4 June 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
2 March 2009 | Director's change of particulars / marcus glover / 14/02/2009 (1 page) |
2 March 2009 | Director's change of particulars / marcus glover / 14/02/2009 (1 page) |
2 March 2009 | Secretary's change of particulars / alison glover / 14/02/2009 (1 page) |
2 March 2009 | Secretary's change of particulars / alison glover / 14/02/2009 (1 page) |
5 August 2008 | Return made up to 18/07/08; no change of members (7 pages) |
5 August 2008 | Return made up to 18/07/08; no change of members (7 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
25 August 2007 | Particulars of mortgage/charge (3 pages) |
25 August 2007 | Particulars of mortgage/charge (3 pages) |
6 August 2007 | Return made up to 18/07/07; full list of members (7 pages) |
6 August 2007 | Return made up to 18/07/07; full list of members (7 pages) |
11 April 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
11 April 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
5 January 2007 | Ad 08/12/06--------- £ si 910@1=910 £ ic 10000/10910 (2 pages) |
5 January 2007 | Ad 08/12/06--------- £ si 90@1=90 £ ic 10910/11000 (2 pages) |
5 January 2007 | Resolutions
|
5 January 2007 | Resolutions
|
5 January 2007 | Ad 08/12/06--------- £ si 910@1=910 £ ic 10000/10910 (2 pages) |
5 January 2007 | Ad 08/12/06--------- £ si 90@1=90 £ ic 10910/11000 (2 pages) |
5 January 2007 | Nc inc already adjusted 08/12/06 (1 page) |
5 January 2007 | Nc inc already adjusted 08/12/06 (1 page) |
16 August 2006 | Return made up to 18/07/06; full list of members (7 pages) |
16 August 2006 | Return made up to 18/07/06; full list of members (7 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Memorandum and Articles of Association (4 pages) |
4 July 2006 | Memorandum and Articles of Association (4 pages) |
4 July 2006 | Resolutions
|
4 July 2006 | Ad 26/08/05--------- £ si 7000@1=7000 £ ic 3000/10000 (2 pages) |
4 July 2006 | Nc inc already adjusted 25/08/05 (1 page) |
4 July 2006 | Resolutions
|
4 July 2006 | Ad 26/08/05--------- £ si 7000@1=7000 £ ic 3000/10000 (2 pages) |
4 July 2006 | Nc inc already adjusted 25/08/05 (1 page) |
12 November 2005 | Particulars of mortgage/charge (5 pages) |
12 November 2005 | Particulars of mortgage/charge (5 pages) |
26 September 2005 | Nc inc already adjusted 24/08/05 (1 page) |
26 September 2005 | Nc inc already adjusted 24/08/05 (1 page) |
8 September 2005 | Ad 24/08/05--------- £ si 2900@1=2900 £ ic 100/3000 (2 pages) |
8 September 2005 | Ad 24/08/05--------- £ si 2900@1=2900 £ ic 100/3000 (2 pages) |
8 September 2005 | Resolutions
|
8 September 2005 | Resolutions
|
23 August 2005 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
17 August 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
17 August 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
17 August 2005 | Ad 18/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 2005 | Ad 18/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Incorporation (17 pages) |
18 July 2005 | Incorporation (17 pages) |