Waterloo Station
London
SE1 7LY
Secretary Name | Alexander Robert McCarter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 Eccleston Square London SW1V 1PX |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | projectrecruit.com |
---|---|
Email address | [email protected] |
Telephone | 020 35515300 |
Telephone region | London |
Registered Address | Scott House Suite 1, The Concourse Waterloo Station London SE1 7LY |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £170 |
Cash | £164 |
Current Liabilities | £129,448 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
11 August 2021 | Delivered 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 2019 | Delivered on: 28 May 2019 Persons entitled: Siemens Financial Services Limited Classification: A registered charge Outstanding |
22 February 2016 | Delivered on: 23 February 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
30 April 2012 | Delivered 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 |
16 June 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
---|---|
16 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
14 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
22 April 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
20 August 2021 | Satisfaction of charge 062795580003 in full (4 pages) |
11 August 2021 | Registration of charge 062795580004, created on 11 August 2021 (13 pages) |
2 August 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
30 July 2021 | Change of details for Ms Rose Naomi Mccarter-Field as a person with significant control on 30 June 2016 (2 pages) |
30 July 2021 | Satisfaction of charge 062795580002 in full (1 page) |
24 February 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
27 July 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
26 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
28 May 2019 | Registration of charge 062795580003, created on 28 May 2019 (28 pages) |
10 April 2019 | Registered 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 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
8 February 2019 | Termination of appointment of Alexander Robert Mccarter as a secretary on 2 January 2019 (1 page) |
13 July 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
26 April 2018 | Secretary's details changed for Alexander Robert Mccarter on 24 April 2018 (1 page) |
26 April 2018 | Director's details changed for Ms Rose Naomi Mccarter-Field on 24 April 2018 (2 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
22 January 2018 | Registered 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 2018 | Registered 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 2018 | Registered 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 2017 | Change of details for Ms Rose Naomi Mccarter as a person with significant control on 3 August 2017 (2 pages) |
25 August 2017 | Change of details for Ms Rose Naomi Mccarter as a person with significant control on 3 August 2017 (2 pages) |
25 August 2017 | Director's details changed for Ms Rose Naomi Mccarter on 3 August 2017 (2 pages) |
25 August 2017 | Director's details changed for Ms Rose Naomi Mccarter on 3 August 2017 (2 pages) |
6 July 2017 | Notification of Rose Naomi Mccarter as a person with significant control on 30 June 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Rose Naomi Mccarter as a person with significant control on 30 June 2016 (2 pages) |
6 July 2017 | Notification of Rose Naomi Mccarter as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 December 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 February 2016 | Registration of charge 062795580002, created on 22 February 2016 (24 pages) |
23 February 2016 | Registration of charge 062795580002, created on 22 February 2016 (24 pages) |
16 February 2016 | Satisfaction of charge 1 in full (1 page) |
16 February 2016 | Satisfaction of charge 1 in full (1 page) |
18 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
8 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
17 September 2013 | Total exemption small company accounts made up to 30 June 2013 (13 pages) |
17 September 2013 | Total exemption small company accounts made up to 30 June 2013 (13 pages) |
21 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Registered office address changed from 89 Worship Street London EC2A 2BF on 7 February 2013 (3 pages) |
7 February 2013 | Registered office address changed from 89 Worship Street London EC2A 2BF on 7 February 2013 (3 pages) |
7 February 2013 | Registered office address changed from 89 Worship Street London EC2A 2BF on 7 February 2013 (3 pages) |
24 October 2012 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
24 October 2012 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 September 2011 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
19 September 2011 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
7 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
12 April 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
1 September 2010 | Director's details changed for Rose Naomi Mccarter on 13 June 2010 (2 pages) |
1 September 2010 | Director's details changed for Rose Naomi Mccarter on 13 June 2010 (2 pages) |
1 September 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
19 November 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
26 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
25 March 2009 | Director's change of particulars / rose mccarter / 10/02/2009 (1 page) |
25 March 2009 | Director's change of particulars / rose mccarter / 10/02/2009 (1 page) |
25 March 2009 | Director's change of particulars / rose mccarter / 10/02/2009
|
25 February 2009 | Director's change of particulars / rose mccarter / 16/02/2009 (1 page) |
25 February 2009 | Director's change of particulars / rose mccarter / 16/02/2009
|
25 February 2009 | Secretary's change of particulars / alex mccarter / 16/02/2009 (1 page) |
25 February 2009 | Director's change of particulars / rose mccarter / 16/02/2009 (1 page) |
25 February 2009 | Secretary's change of particulars / alex mccarter / 16/02/2009 (1 page) |
3 December 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
3 December 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
16 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
16 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
3 June 2008 | Memorandum and Articles of Association (12 pages) |
3 June 2008 | Memorandum and Articles of Association (12 pages) |
29 May 2008 | Registered office changed on 29/05/2008 from 4-14 tabernacle street london EC2A 4LU (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from 4-14 tabernacle street london EC2A 4LU (1 page) |
27 May 2008 | Company name changed imperium hr consulting LIMITED\certificate issued on 29/05/08 (2 pages) |
27 May 2008 | Company name changed imperium hr consulting LIMITED\certificate issued on 29/05/08 (2 pages) |
15 June 2007 | New director appointed (1 page) |
15 June 2007 | New director appointed (1 page) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | Incorporation (16 pages) |
14 June 2007 | Incorporation (16 pages) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |