Company NameImpress Recruitment Services Limited
DirectorEbrahim Sheik
Company StatusActive - Proposal to Strike off
Company Number05886051
CategoryPrivate Limited Company
Incorporation Date25 July 2006(17 years, 9 months ago)

Business Activity

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

Directors

Director NameEbrahim Sheik
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImpress House 46 Throwley Way
Sutton
Surrey
SM1 4AF
Secretary NameRaeeza Suliman
NationalityBritish
StatusResigned
Appointed25 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address515 Gander Green Lane
Sutton
Surrey
SM3 9RF
Director NameMr Turaab Goheer
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(2 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 December 2016)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressImpress House 46 Throwley Way
Sutton
Surrey
SM1 4AF
Secretary NameMr Turaab Goheer
NationalityBritish
StatusResigned
Appointed01 June 2009(2 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 December 2016)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressImpress House 46 Throwley Way
Sutton
Surrey
SM1 4AF

Contact

Websiteimpressrecruitment.com
Email address[email protected]
Telephone020 85444640
Telephone regionLondon

Location

Registered AddressImpress House
46 Throwley Way
Sutton
Surrey
SM1 4AF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Shareholders

1.1k at £1Ebrahim Sheik
50.00%
Ordinary
1.1k at £1Mr Turaab Ali Goheer
50.00%
Ordinary

Financials

Year2014
Net Worth-£114,563
Cash£35,804
Current Liabilities£155,660

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return31 July 2021 (2 years, 8 months ago)
Next Return Due14 August 2022 (overdue)

Charges

17 December 2009Delivered on: 19 December 2009
Persons entitled: Oriel Support Limited

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 see image for full details.
Outstanding

Filing History

7 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
26 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
27 May 2019Micro company accounts made up to 31 July 2018 (2 pages)
6 August 2018Cessation of Turaab Ali Goheer as a person with significant control on 31 December 2016 (1 page)
6 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
19 May 2018Micro company accounts made up to 31 July 2017 (2 pages)
23 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 December 2016Termination of appointment of Turaab Goheer as a director on 30 December 2016 (1 page)
30 December 2016Termination of appointment of Turaab Goheer as a secretary on 30 December 2016 (1 page)
30 December 2016Termination of appointment of Turaab Goheer as a secretary on 30 December 2016 (1 page)
30 December 2016Termination of appointment of Turaab Goheer as a director on 30 December 2016 (1 page)
22 August 2016Registered office address changed from Vulcan House, Restmor Way Wallington Surrey SM6 7AH to Impress House 46 Throwley Way Sutton Surrey SM1 4AF on 22 August 2016 (1 page)
22 August 2016Registered office address changed from Vulcan House, Restmor Way Wallington Surrey SM6 7AH to Impress House 46 Throwley Way Sutton Surrey SM1 4AF on 22 August 2016 (1 page)
12 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2,100
(4 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2,100
(4 pages)
11 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
11 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
1 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2,100
(4 pages)
1 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2,100
(4 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2,100
(4 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2,100
(4 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
28 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
11 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
18 March 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
18 March 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
20 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
20 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
27 May 2010Director's details changed for Mr Turaab Goheer on 1 January 2010 (2 pages)
27 May 2010Director's details changed for Mr Turaab Goheer on 1 January 2010 (2 pages)
27 May 2010Director's details changed for Mr Turaab Goheer on 1 January 2010 (2 pages)
27 May 2010Director's details changed for Mr Turaab Goheer on 1 January 2010 (2 pages)
27 May 2010Director's details changed for Mr Turaab Goheer on 1 January 2010 (2 pages)
27 May 2010Director's details changed for Mr Turaab Goheer on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Mr Turaab Goheer on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Mr Turaab Goheer on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Mr Turaab Goheer on 1 January 2010 (2 pages)
14 May 2010Director's details changed for Ebrahim Sheik on 1 January 2010 (2 pages)
14 May 2010Secretary's details changed for Mr Turaab Goheer on 1 January 2010 (1 page)
14 May 2010Secretary's details changed for Mr Turaab Goheer on 1 January 2010 (1 page)
14 May 2010Secretary's details changed for Mr Turaab Goheer on 1 January 2010 (1 page)
14 May 2010Director's details changed for Ebrahim Sheik on 1 January 2010 (2 pages)
14 May 2010Director's details changed for Ebrahim Sheik on 1 January 2010 (2 pages)
14 April 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
14 April 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 August 2009Return made up to 31/07/09; full list of members (4 pages)
21 August 2009Return made up to 31/07/09; full list of members (4 pages)
1 June 2009Secretary appointed mr turaab ali goheer (1 page)
1 June 2009Director appointed mr turaab ali goheer (1 page)
1 June 2009Ad 01/06/09\gbp si 1050@1=1050\gbp ic 1050/2100\ (1 page)
1 June 2009Appointment terminated secretary raeeza suliman (1 page)
1 June 2009Appointment terminated secretary raeeza suliman (1 page)
1 June 2009Ad 01/06/09\gbp si 1050@1=1050\gbp ic 1050/2100\ (1 page)
1 June 2009Secretary appointed mr turaab ali goheer (1 page)
1 June 2009Director appointed mr turaab ali goheer (1 page)
29 May 2009Director's change of particulars / ebrahim sheik / 29/05/2009 (1 page)
29 May 2009Director's change of particulars / ebrahim sheik / 29/05/2009 (1 page)
13 May 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
13 May 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
26 August 2008Return made up to 25/07/08; full list of members (3 pages)
26 August 2008Return made up to 25/07/08; full list of members (3 pages)
16 May 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
16 May 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
21 August 2007Return made up to 25/07/07; full list of members (2 pages)
21 August 2007Return made up to 25/07/07; full list of members (2 pages)
21 August 2007Registered office changed on 21/08/07 from: impress recruitment services LIMITED, vulcan house restmor way, hackbridge surrey SM6 7AH (1 page)
21 August 2007Registered office changed on 21/08/07 from: impress recruitment services LIMITED, vulcan house restmor way, hackbridge surrey SM6 7AH (1 page)
9 July 2007Nc inc already adjusted 18/06/07 (1 page)
9 July 2007Resolutions
  • RES13 ‐ Only dirs to iss shares 15/06/07
(1 page)
9 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2007Ad 22/06/07--------- £ si 50@1=50 £ ic 1000/1050 (2 pages)
9 July 2007Ad 22/06/07--------- £ si 50@1=50 £ ic 1000/1050 (2 pages)
9 July 2007Resolutions
  • RES13 ‐ Only dirs to iss shares 15/06/07
(1 page)
9 July 2007Nc inc already adjusted 18/06/07 (1 page)
25 July 2006Incorporation (14 pages)
25 July 2006Incorporation (14 pages)