London
EC3V 0BT
Director Name | Thomas Andrew Eagle |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2022(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Recruitment Director |
Country of Residence | England |
Correspondence Address | C/O Rpgcc 40 Gracechurch Street London EC3V 0BT |
Director Name | Benjamin James Hall |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2022(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Recruitment Director |
Country of Residence | England |
Correspondence Address | C/O Rpgcc 40 Gracechurch Street London EC3V 0BT |
Director Name | Kevin Michael Racher |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2022(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Recruitment Director |
Country of Residence | England |
Correspondence Address | C/O Rpgcc 40 Gracechurch Street London EC3V 0BT |
Director Name | Mr Conor Patrick Dilworth |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 20-23 Greville Street London EC1N 8SS |
Director Name | Mr James Robert Halstead |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 69 Carter Lane London EC4V 5EQ |
Director Name | Mr Pat Robert Keogh |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP |
Secretary Name | Mr James Robert Halstead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-23 Greville Street London EC1N 8SS |
Director Name | Mr Brendon David Hughes |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Carter Lane London EC4V 5EQ |
Secretary Name | Mr Brendon David Hughes |
---|---|
Status | Resigned |
Appointed | 01 December 2018(11 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 23 December 2020) |
Role | Company Director |
Correspondence Address | 69 Carter Lane London EC4V 5EQ |
Website | pro-tax.co.uk |
---|---|
Telephone | 020 72696333 |
Telephone region | London |
Registered Address | C/O Rpgcc 40 Gracechurch Street London EC3V 0BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
4k at £0.01 | James Robert Halstead 40.00% Ordinary |
---|---|
4k at £0.01 | Pat Robert Keogh 40.00% Ordinary |
2k at £0.01 | Conor Patrick Dilworth 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,474 |
Cash | £61,934 |
Current Liabilities | £431,041 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (5 days from now) |
14 June 2022 | Delivered on: 17 June 2022 Persons entitled: Pat Keogh Classification: A registered charge Particulars: The whole of the property which is or may be from time to time comprised in the property and undertaking of the company. Outstanding |
---|---|
17 April 2012 | Delivered on: 21 April 2012 Persons entitled: The Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
28 April 2023 | Confirmation statement made on 18 April 2023 with updates (5 pages) |
12 February 2023 | Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom to 82 st John Street London EC1M 4JN on 12 February 2023 (1 page) |
4 October 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
8 July 2022 | Termination of appointment of Pat Robert Keogh as a director on 14 June 2022 (1 page) |
8 July 2022 | Notification of Pro-Recruitment Group (Holdings) Limited as a person with significant control on 14 June 2022 (2 pages) |
8 July 2022 | Appointment of Thomas Andrew Eagle as a director on 14 June 2022 (2 pages) |
8 July 2022 | Appointment of Kevin Michael Racher as a director on 14 June 2022 (2 pages) |
8 July 2022 | Cessation of Pat Robert Keogh as a person with significant control on 14 June 2022 (1 page) |
8 July 2022 | Appointment of Benjamin James Hall as a director on 14 June 2022 (2 pages) |
17 June 2022 | Registration of charge 062183440002, created on 14 June 2022 (23 pages) |
27 April 2022 | Confirmation statement made on 18 April 2022 with updates (4 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
15 June 2021 | Confirmation statement made on 18 April 2021 with updates (4 pages) |
26 April 2021 | Registered office address changed from 69 Carter Lane London EC4V 5EQ England to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 26 April 2021 (1 page) |
8 February 2021 | Director's details changed for Mrs Alison Christina Keogh on 1 October 2019 (2 pages) |
6 January 2021 | Termination of appointment of Brendon David Hughes as a secretary on 23 December 2020 (1 page) |
6 January 2021 | Termination of appointment of Brendon David Hughes as a director on 23 December 2020 (1 page) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
4 May 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
7 May 2019 | Change of details for Mr Patrick Robert Keogh as a person with significant control on 6 April 2016 (2 pages) |
2 May 2019 | Change of details for Mr Patrick Robert Keogh as a person with significant control on 21 December 2018 (2 pages) |
2 May 2019 | Confirmation statement made on 18 April 2019 with updates (5 pages) |
6 February 2019 | Termination of appointment of James Robert Halstead as a director on 21 December 2018 (1 page) |
5 February 2019 | Purchase of own shares. (3 pages) |
5 February 2019 | Cancellation of shares. Statement of capital on 21 December 2018
|
11 December 2018 | Termination of appointment of James Robert Halstead as a secretary on 1 December 2018 (1 page) |
11 December 2018 | Registered office address changed from 20-23 Greville Street London EC1N 8SS to 69 Carter Lane London EC4V 5EQ on 11 December 2018 (1 page) |
11 December 2018 | Resolutions
|
11 December 2018 | Appointment of Mr Brendon David Hughes as a secretary on 1 December 2018 (2 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
3 July 2018 | Change of details for Mr Patrick Robert Keogh as a person with significant control on 7 March 2018 (2 pages) |
3 July 2018 | Cessation of James Robert Halstead as a person with significant control on 7 March 2018 (1 page) |
18 May 2018 | Cancellation of shares. Statement of capital on 7 March 2018
|
9 May 2018 | Confirmation statement made on 18 April 2018 with updates (5 pages) |
2 May 2018 | Purchase of own shares. (3 pages) |
10 April 2018 | Purchase of own shares. (3 pages) |
10 April 2018 | Cancellation of shares. Statement of capital on 20 February 2018
|
5 April 2018 | Appointment of Mrs Alison Christina Keogh as a director on 4 April 2018 (2 pages) |
13 March 2018 | Appointment of Mr Brendon David Hughes as a director on 1 June 2017 (2 pages) |
13 March 2018 | Termination of appointment of Conor Patrick Dilworth as a director on 1 June 2017 (1 page) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 August 2011 | Registered office address changed from 24 Greville Street Farringdon London EC1N 8SS on 23 August 2011 (1 page) |
23 August 2011 | Registered office address changed from 24 Greville Street Farringdon London EC1N 8SS on 23 August 2011 (1 page) |
8 June 2011 | Director's details changed for Mr James Robert Halstead on 26 May 2011 (2 pages) |
8 June 2011 | Director's details changed for Mr James Robert Halstead on 26 May 2011 (2 pages) |
8 June 2011 | Secretary's details changed for Mr James Robert Halstead on 26 May 2011 (1 page) |
8 June 2011 | Secretary's details changed for Mr James Robert Halstead on 26 May 2011 (1 page) |
4 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
4 May 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Secretary's details changed for James Robert Halstead on 21 April 2010 (1 page) |
21 April 2010 | Director's details changed for Pat Keogh on 21 April 2010 (2 pages) |
21 April 2010 | Director's details changed for James Robert Halstead on 21 April 2010 (2 pages) |
21 April 2010 | Director's details changed for James Robert Halstead on 21 April 2010 (2 pages) |
21 April 2010 | Secretary's details changed for James Robert Halstead on 21 April 2010 (1 page) |
21 April 2010 | Director's details changed for Conor Patrick Dilworth on 21 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Conor Patrick Dilworth on 21 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Pat Keogh on 21 April 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
30 April 2009 | Director's change of particulars / pat keogh / 30/04/2009 (1 page) |
30 April 2009 | Director's change of particulars / pat keogh / 30/04/2009 (1 page) |
25 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
25 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
18 June 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
18 June 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
6 June 2008 | Resolutions
|
6 June 2008 | Div (2 pages) |
6 June 2008 | Resolutions
|
6 June 2008 | Div (2 pages) |
6 June 2008 | Resolutions
|
6 June 2008 | Resolutions
|
20 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
20 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
21 March 2008 | Registered office changed on 21/03/2008 from 144 high street epping essex CM16 4AS (1 page) |
21 March 2008 | Registered office changed on 21/03/2008 from 144 high street epping essex CM16 4AS (1 page) |
18 April 2007 | Incorporation (32 pages) |
18 April 2007 | Incorporation (32 pages) |