London
EC1M 4JN
Director Name | Mr John William Francis Marx |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2009(same day as company formation) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Mr John William Francis Marx |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Registered Address | Dawson House 5 Jewry Street London EC3N 2EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £197,620 |
Cash | £125,726 |
Current Liabilities | £435,240 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
1 July 2020 | Delivered on: 2 July 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
26 February 2010 | Delivered on: 6 March 2010 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge 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. Outstanding |
31 August 2023 | Satisfaction of charge 068025970002 in full (1 page) |
---|---|
30 June 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
8 February 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
6 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
31 August 2022 | Satisfaction of charge 1 in full (1 page) |
14 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
28 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
8 October 2020 | Registered office address changed from 37-39 Lime Street London EC3M 7AY England to Dawson House 5 Jewry Street London EC3N 2EX on 8 October 2020 (1 page) |
2 July 2020 | Registration of charge 068025970002, created on 1 July 2020 (41 pages) |
24 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
21 February 2019 | Change of name notice (2 pages) |
21 February 2019 | Resolutions
|
5 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
12 November 2018 | Registered office address changed from Dawson House 5 Jewry Street London EC3N 2EX England to 37-39 Lime Street London EC3M 7AY on 12 November 2018 (1 page) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
31 January 2018 | Change of details for Andy Halliday as a person with significant control on 6 April 2016 (2 pages) |
31 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
10 July 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
10 July 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
22 February 2017 | Confirmation statement made on 27 January 2017 with updates (15 pages) |
22 February 2017 | Confirmation statement made on 27 January 2017 with updates (15 pages) |
11 January 2017 | Secretary's details changed for Mr John William Francis Marx on 31 October 2016 (1 page) |
11 January 2017 | Director's details changed for Mr Andrew Derek Halliday on 31 October 2016 (2 pages) |
11 January 2017 | Director's details changed for Mr Andrew Derek Halliday on 31 October 2016 (2 pages) |
11 January 2017 | Secretary's details changed for Mr John William Francis Marx on 31 October 2016 (1 page) |
10 January 2017 | Director's details changed for Mr John William Francis Marx on 31 October 2016 (2 pages) |
10 January 2017 | Director's details changed for Mr John William Francis Marx on 31 October 2016 (2 pages) |
26 August 2016 | Registered office address changed from 5th Floor, 133 Houndsditch London EC3A 7BX to Dawson House 5 Jewry Street London EC3N 2EX on 26 August 2016 (1 page) |
26 August 2016 | Registered office address changed from 5th Floor, 133 Houndsditch London EC3A 7BX to Dawson House 5 Jewry Street London EC3N 2EX on 26 August 2016 (1 page) |
28 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
1 February 2016 | Secretary's details changed for Mr John William Francis Marx on 11 December 2015 (1 page) |
1 February 2016 | Director's details changed for Mr Andrew Derek Halliday on 11 December 2015 (2 pages) |
1 February 2016 | Director's details changed for Mr Andrew Derek Halliday on 11 December 2015 (2 pages) |
1 February 2016 | Secretary's details changed for Mr John William Francis Marx on 11 December 2015 (1 page) |
29 January 2016 | Director's details changed for Mr John William Francis Marx on 11 December 2015 (2 pages) |
29 January 2016 | Director's details changed for Mr John William Francis Marx on 11 December 2015 (2 pages) |
3 September 2015 | Secretary's details changed for Mr John William Francis Marx on 2 September 2015 (1 page) |
3 September 2015 | Secretary's details changed for Mr John William Francis Marx on 2 September 2015 (1 page) |
2 September 2015 | Director's details changed for Mr John William Francis Marx on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr John William Francis Marx on 2 September 2015 (2 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 February 2015 | Director's details changed for Mr Andrew Derek Halliday on 28 January 2015 (2 pages) |
3 February 2015 | Director's details changed for Mr Andrew Derek Halliday on 28 January 2015 (2 pages) |
29 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
24 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
25 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
15 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 May 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
23 May 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
16 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
10 September 2010 | Registered office address changed from 65 Crossways Gidea Park Romford RM2 6AJ on 10 September 2010 (1 page) |
10 September 2010 | Registered office address changed from 65 Crossways Gidea Park Romford RM2 6AJ on 10 September 2010 (1 page) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
18 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Mr John William Francis Marx on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr John William Francis Marx on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Andrew Derek Halliday on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Andrew Derek Halliday on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
27 January 2009 | Incorporation (19 pages) |
27 January 2009 | Incorporation (19 pages) |