Company NameProject Recruit Limited
DirectorRose Naomi McCarter-Field
Company StatusActive
Company Number06279558
CategoryPrivate Limited Company
Incorporation Date14 June 2007(16 years, 10 months ago)
Previous NameImperium HR Consulting Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMs Rose Naomi McCarter-Field
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2007(same day as company formation)
RoleRecuitment Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressScott House Suite 1, The Concourse
Waterloo Station
London
SE1 7LY
Secretary NameAlexander Robert McCarter
NationalityBritish
StatusResigned
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address84 Eccleston Square
London
SW1V 1PX
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed14 June 2007(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed14 June 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websiteprojectrecruit.com
Email address[email protected]
Telephone020 35515300
Telephone regionLondon

Location

Registered AddressScott House Suite 1, The Concourse
Waterloo Station
London
SE1 7LY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£170
Cash£164
Current Liabilities£129,448

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

11 August 2021Delivered on: 11 August 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company.
Outstanding
28 May 2019Delivered on: 28 May 2019
Persons entitled: Siemens Financial Services Limited

Classification: A registered charge
Outstanding
22 February 2016Delivered on: 23 February 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
30 April 2012Delivered on: 3 May 2012
Satisfied on: 16 February 2016
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

16 June 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
16 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
14 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
22 April 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
20 August 2021Satisfaction of charge 062795580003 in full (4 pages)
11 August 2021Registration of charge 062795580004, created on 11 August 2021 (13 pages)
2 August 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
30 July 2021Change of details for Ms Rose Naomi Mccarter-Field as a person with significant control on 30 June 2016 (2 pages)
30 July 2021Satisfaction of charge 062795580002 in full (1 page)
24 February 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
27 July 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
26 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
28 May 2019Registration of charge 062795580003, created on 28 May 2019 (28 pages)
10 April 2019Registered office address changed from 84 Eccleston Square London SW1V 1PX United Kingdom to Scott House Suite 1, the Concourse Waterloo Station London SE1 7LY on 10 April 2019 (1 page)
22 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
8 February 2019Termination of appointment of Alexander Robert Mccarter as a secretary on 2 January 2019 (1 page)
13 July 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
26 April 2018Secretary's details changed for Alexander Robert Mccarter on 24 April 2018 (1 page)
26 April 2018Director's details changed for Ms Rose Naomi Mccarter-Field on 24 April 2018 (2 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
22 January 2018Registered office address changed from 84 Eccleston Square London SW1V 1LP England to 84 Eccleston Square London SW1V 1PX on 22 January 2018 (1 page)
9 January 2018Registered office address changed from Escalla Suite 3rd Floor Ergon House Horseferry Road London SW1P 2AL United Kingdom to 84 Eccleston Square London SW1V 1LP on 9 January 2018 (1 page)
9 January 2018Registered office address changed from Escalla Suite 3rd Floor Ergon House Horseferry Road London SW1P 2AL United Kingdom to 84 Eccleston Square London SW1V 1LP on 9 January 2018 (1 page)
25 August 2017Change of details for Ms Rose Naomi Mccarter as a person with significant control on 3 August 2017 (2 pages)
25 August 2017Change of details for Ms Rose Naomi Mccarter as a person with significant control on 3 August 2017 (2 pages)
25 August 2017Director's details changed for Ms Rose Naomi Mccarter on 3 August 2017 (2 pages)
25 August 2017Director's details changed for Ms Rose Naomi Mccarter on 3 August 2017 (2 pages)
6 July 2017Notification of Rose Naomi Mccarter as a person with significant control on 30 June 2016 (2 pages)
6 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
6 July 2017Notification of Rose Naomi Mccarter as a person with significant control on 30 June 2016 (2 pages)
6 July 2017Notification of Rose Naomi Mccarter as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 December 2016Registered office address changed from Angel Wharf 170 Shepherdess Walk London N1 7JL to Escalla Suite 3rd Floor Ergon House Horseferry Road London SW1P 2AL on 15 December 2016 (1 page)
15 December 2016Registered office address changed from Angel Wharf 170 Shepherdess Walk London N1 7JL to Escalla Suite 3rd Floor Ergon House Horseferry Road London SW1P 2AL on 15 December 2016 (1 page)
27 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
27 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 February 2016Registration of charge 062795580002, created on 22 February 2016 (24 pages)
23 February 2016Registration of charge 062795580002, created on 22 February 2016 (24 pages)
16 February 2016Satisfaction of charge 1 in full (1 page)
16 February 2016Satisfaction of charge 1 in full (1 page)
18 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
18 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
8 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(4 pages)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(4 pages)
17 September 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
17 September 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
21 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
7 February 2013Registered office address changed from 89 Worship Street London EC2A 2BF on 7 February 2013 (3 pages)
7 February 2013Registered office address changed from 89 Worship Street London EC2A 2BF on 7 February 2013 (3 pages)
7 February 2013Registered office address changed from 89 Worship Street London EC2A 2BF on 7 February 2013 (3 pages)
24 October 2012Total exemption full accounts made up to 30 June 2012 (8 pages)
24 October 2012Total exemption full accounts made up to 30 June 2012 (8 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 September 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
19 September 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
7 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
12 April 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
12 April 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
1 September 2010Director's details changed for Rose Naomi Mccarter on 13 June 2010 (2 pages)
1 September 2010Director's details changed for Rose Naomi Mccarter on 13 June 2010 (2 pages)
1 September 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
19 November 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
19 November 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
26 June 2009Return made up to 14/06/09; full list of members (3 pages)
26 June 2009Return made up to 14/06/09; full list of members (3 pages)
25 March 2009Director's change of particulars / rose mccarter / 10/02/2009 (1 page)
25 March 2009Director's change of particulars / rose mccarter / 10/02/2009 (1 page)
25 March 2009Director's change of particulars / rose mccarter / 10/02/2009
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 12/07/2023 under section 1088 of the Companies Act 2006
(1 page)
25 February 2009Director's change of particulars / rose mccarter / 16/02/2009 (1 page)
25 February 2009Director's change of particulars / rose mccarter / 16/02/2009
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 12/07/2023 under section 1088 of the Companies Act 2006
(1 page)
25 February 2009Secretary's change of particulars / alex mccarter / 16/02/2009 (1 page)
25 February 2009Director's change of particulars / rose mccarter / 16/02/2009 (1 page)
25 February 2009Secretary's change of particulars / alex mccarter / 16/02/2009 (1 page)
3 December 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
3 December 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
16 June 2008Return made up to 14/06/08; full list of members (3 pages)
16 June 2008Return made up to 14/06/08; full list of members (3 pages)
3 June 2008Memorandum and Articles of Association (12 pages)
3 June 2008Memorandum and Articles of Association (12 pages)
29 May 2008Registered office changed on 29/05/2008 from 4-14 tabernacle street london EC2A 4LU (1 page)
29 May 2008Registered office changed on 29/05/2008 from 4-14 tabernacle street london EC2A 4LU (1 page)
27 May 2008Company name changed imperium hr consulting LIMITED\certificate issued on 29/05/08 (2 pages)
27 May 2008Company name changed imperium hr consulting LIMITED\certificate issued on 29/05/08 (2 pages)
15 June 2007New director appointed (1 page)
15 June 2007New director appointed (1 page)
14 June 2007Secretary resigned (1 page)
14 June 2007Incorporation (16 pages)
14 June 2007Incorporation (16 pages)
14 June 2007Secretary resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)