Brighton
Sussex
BN2 5RH
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Secretary Name | David Anthony Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Leasway Westcliff-On-Sea Essex SS0 8PA |
Director Name | Hannah Marie Banwell Moore |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2013) |
Role | Recruitment Executive Search |
Country of Residence | United Kingdom |
Correspondence Address | 63 Medesenge Way Tottenhall Road Palmers Green London N13 6DZ |
Website | www.chisholmandmoore.co.uk/ |
---|---|
Telephone | 020 73971290 |
Telephone region | London |
Registered Address | 14th Floor 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | C & M Recruitment LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,981 |
Cash | £257 |
Current Liabilities | £38,257 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 December |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
17 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
11 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
10 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
8 July 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
14 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
2 October 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
2 October 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
4 March 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 September 2014 | Termination of appointment of David Anthony Robinson as a secretary on 1 July 2013 (1 page) |
15 September 2014 | Termination of appointment of David Anthony Robinson as a secretary on 1 July 2013 (1 page) |
15 September 2014 | Annual return made up to 1 June 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Annual return made up to 1 June 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Termination of appointment of David Anthony Robinson as a secretary on 1 July 2013 (1 page) |
28 August 2014 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ to 7/10 Chandos Street 4Th Floor London W1G 9DQ on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ to 7/10 Chandos Street 4Th Floor London W1G 9DQ on 28 August 2014 (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2013 | Termination of appointment of Hannah Banwell Moore as a director (2 pages) |
2 September 2013 | Termination of appointment of Hannah Banwell Moore as a director (2 pages) |
27 August 2013 | Termination of appointment of Hannah Banwell Moore as a director (2 pages) |
27 August 2013 | Termination of appointment of Hannah Banwell Moore as a director (2 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
2 March 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
18 February 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
18 February 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
6 February 2010 | Appointment of Angus Donald Chisholm as a director (3 pages) |
6 February 2010 | Appointment of Angus Donald Chisholm as a director (3 pages) |
6 February 2010 | Appointment of David Anthony Robinson as a secretary (2 pages) |
6 February 2010 | Appointment of David Anthony Robinson as a secretary (2 pages) |
28 January 2010 | Company name changed rise search LIMITED\certificate issued on 28/01/10
|
28 January 2010 | Change of name notice (2 pages) |
28 January 2010 | Company name changed rise search LIMITED\certificate issued on 28/01/10
|
28 January 2010 | Change of name notice (2 pages) |
12 January 2010 | Appointment of Hannah Marie Banwell Moore as a director (3 pages) |
12 January 2010 | Appointment of Hannah Marie Banwell Moore as a director (3 pages) |
3 June 2009 | Appointment terminated director barbara kahan (1 page) |
3 June 2009 | Appointment terminated director barbara kahan (1 page) |
1 June 2009 | Incorporation (12 pages) |
1 June 2009 | Incorporation (12 pages) |