London
EC4Y 8EN
Director Name | Mrs Abigail Waller Grace Gaynor |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(17 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fourth Floor 3 Dorset Rise London EC4Y 8EN |
Secretary Name | Mr James Robert Cook |
---|---|
Status | Current |
Appointed | 11 April 2024(18 years, 2 months after company formation) |
Appointment Duration | 1 week, 5 days |
Role | Company Director |
Correspondence Address | Fourth Floor 3 Dorset Rise London EC4Y 8EN |
Director Name | Robert James Aplin |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 11 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Vauxhall Bridge Road London SW1V 2SS |
Secretary Name | Mrs Verena Anne Aplin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 11 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Vauxhall Bridge Road London SW1V 2SS |
Director Name | Mr David Probert |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 08 July 2016) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Woodlands Road Handforth Wilmslow Cheshire SK9 3AU |
Director Name | Mr Graham John Bond |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2016(10 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Vauxhall Bridge Road London SW1V 2SS |
Director Name | Mr Joseph Dowling |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2016(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 32 Vauxhall Bridge Road London SW1V 2SS |
Secretary Name | Mr Joseph Dowling |
---|---|
Status | Resigned |
Appointed | 11 August 2016(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 January 2019) |
Role | Company Director |
Correspondence Address | 32 Vauxhall Bridge Road London SW1V 2SS |
Secretary Name | Mrs Abigail Waller Grace Gaynor |
---|---|
Status | Resigned |
Appointed | 29 January 2019(13 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 April 2024) |
Role | Company Director |
Correspondence Address | Fourth Floor 3 Dorset Rise London EC4Y 8EN |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2006(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2006(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | executivehireshow.co.uk |
---|---|
Telephone | 0117 9175777 |
Telephone region | Bristol |
Registered Address | Fourth Floor 3 Dorset Rise London EC4Y 8EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
650 at £1 | Robert James Aplin 81.25% Ordinary |
---|---|
50 at £1 | Alan Guthrie 6.25% Ordinary |
100 at £1 | Alexandra Rogers 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,396 |
Cash | £321,583 |
Current Liabilities | £276,413 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 28 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
31 March 2023 | Registered office address changed from 32 Vauxhall Bridge Road London SW1V 2SS England to Fourth Floor 3 Dorset Rise London EC4Y 8EN on 31 March 2023 (1 page) |
---|---|
31 March 2023 | Termination of appointment of Joseph Dowling as a director on 31 March 2023 (1 page) |
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
31 March 2023 | Appointment of Mrs Abigail Waller Grace Gaynor as a director on 31 March 2023 (2 pages) |
20 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
6 April 2022 | Accounts for a dormant company made up to 30 June 2021 (4 pages) |
7 March 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
30 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
12 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
11 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
28 November 2019 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
8 February 2019 | Appointment of Mrs Abigail Waller Grace Gaynor as a secretary on 29 January 2019 (2 pages) |
8 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
8 February 2019 | Termination of appointment of Joseph Dowling as a secretary on 29 January 2019 (1 page) |
17 January 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
15 March 2018 | Previous accounting period shortened from 10 August 2017 to 30 June 2017 (3 pages) |
15 March 2018 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
31 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
22 August 2017 | Termination of appointment of Graham John Bond as a director on 25 July 2017 (1 page) |
22 August 2017 | Termination of appointment of Graham John Bond as a director on 25 July 2017 (1 page) |
22 August 2017 | Appointment of Mr Nicholas Alastair Mcfee Douglas Service as a director on 25 July 2017 (2 pages) |
22 August 2017 | Appointment of Mr Nicholas Alastair Mcfee Douglas Service as a director on 25 July 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 10 August 2016 (9 pages) |
4 January 2017 | Total exemption small company accounts made up to 10 August 2016 (9 pages) |
22 December 2016 | Previous accounting period extended from 30 June 2016 to 10 August 2016 (1 page) |
22 December 2016 | Previous accounting period extended from 30 June 2016 to 10 August 2016 (1 page) |
30 November 2016 | Appointment of Mr Joseph Dowling as a director on 11 August 2016 (2 pages) |
30 November 2016 | Termination of appointment of Verena Anne Aplin as a secretary on 11 August 2016 (1 page) |
30 November 2016 | Registered office address changed from Castlemead Lower Castle Street Bristol BS1 3AG to 32 Vauxhall Bridge Road London SW1V 2SS on 30 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Verena Anne Aplin as a secretary on 11 August 2016 (1 page) |
30 November 2016 | Appointment of Mr Joseph Dowling as a director on 11 August 2016 (2 pages) |
30 November 2016 | Registered office address changed from Castlemead Lower Castle Street Bristol BS1 3AG to 32 Vauxhall Bridge Road London SW1V 2SS on 30 November 2016 (1 page) |
30 November 2016 | Appointment of Mr Graham John Bond as a director on 11 August 2016 (2 pages) |
30 November 2016 | Appointment of Mr Graham John Bond as a director on 11 August 2016 (2 pages) |
30 November 2016 | Appointment of Mr Joseph Dowling as a secretary on 11 August 2016 (2 pages) |
30 November 2016 | Termination of appointment of Robert James Aplin as a director on 11 August 2016 (1 page) |
30 November 2016 | Termination of appointment of Robert James Aplin as a director on 11 August 2016 (1 page) |
30 November 2016 | Appointment of Mr Joseph Dowling as a secretary on 11 August 2016 (2 pages) |
9 August 2016 | Termination of appointment of David Probert as a director on 8 July 2016 (1 page) |
9 August 2016 | Termination of appointment of David Probert as a director on 8 July 2016 (1 page) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
11 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
23 June 2015 | Change of share class name or designation (2 pages) |
23 June 2015 | Resolutions
|
23 June 2015 | Resolutions
|
23 June 2015 | Statement of company's objects (2 pages) |
23 June 2015 | Change of share class name or designation (2 pages) |
23 June 2015 | Statement of company's objects (2 pages) |
19 June 2015 | Cancellation of shares. Statement of capital on 20 May 2015
|
19 June 2015 | Purchase of own shares. (3 pages) |
19 June 2015 | Cancellation of shares. Statement of capital on 20 May 2015
|
19 June 2015 | Resolutions
|
19 June 2015 | Purchase of own shares. (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
2 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
6 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
25 June 2013 | Registered office address changed from Hartham Park Corsham Wiltshire SN13 0RP on 25 June 2013 (1 page) |
25 June 2013 | Registered office address changed from Hartham Park Corsham Wiltshire SN13 0RP on 25 June 2013 (1 page) |
3 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
3 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 June 2012 | Statement of capital on 8 June 2012
|
8 June 2012 | Statement of capital on 8 June 2012
|
8 June 2012 | Statement of capital on 8 June 2012
|
25 May 2012 | Resolutions
|
25 May 2012 | Solvency statement dated 24/04/12 (1 page) |
25 May 2012 | Statement by directors (1 page) |
25 May 2012 | Solvency statement dated 24/04/12 (1 page) |
25 May 2012 | Statement by directors (1 page) |
25 May 2012 | Resolutions
|
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Secretary's details changed for Verena Anne Aplin on 11 February 2011 (1 page) |
2 February 2012 | Secretary's details changed for Verena Anne Aplin on 11 February 2011 (1 page) |
2 February 2012 | Director's details changed for Robert James Aplin on 11 February 2011 (2 pages) |
2 February 2012 | Director's details changed for Robert James Aplin on 11 February 2011 (2 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
3 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
18 February 2010 | Director's details changed for Robert James Aplin on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr David Probert on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Robert James Aplin on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr David Probert on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
2 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
1 March 2008 | Director appointed mr david probert (1 page) |
1 March 2008 | Director appointed mr david probert (1 page) |
29 February 2008 | Return made up to 28/01/08; full list of members (4 pages) |
29 February 2008 | Return made up to 28/01/08; full list of members (4 pages) |
29 November 2007 | Accounts for a small company made up to 30 June 2007 (8 pages) |
29 November 2007 | Accounts for a small company made up to 30 June 2007 (8 pages) |
3 April 2007 | Ad 16/08/06-23/02/07 £ si 999@1 (2 pages) |
3 April 2007 | Ad 16/08/06-23/02/07 £ si 999@1 (2 pages) |
25 March 2007 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
25 March 2007 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
5 March 2007 | Return made up to 28/01/07; full list of members (3 pages) |
5 March 2007 | Return made up to 28/01/07; full list of members (3 pages) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: 1 park row leeds LS1 5AB (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: 1 park row leeds LS1 5AB (1 page) |
28 March 2006 | New director appointed (2 pages) |
22 March 2006 | New secretary appointed (2 pages) |
22 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | Company name changed pimco 2423 LIMITED\certificate issued on 20/03/06 (2 pages) |
20 March 2006 | Company name changed pimco 2423 LIMITED\certificate issued on 20/03/06 (2 pages) |
28 January 2006 | Incorporation (17 pages) |
28 January 2006 | Incorporation (17 pages) |