Company NameChisholm And Moore Executive Recruitment Limited
DirectorAngus Donald Chisholm
Company StatusActive
Company Number06920217
CategoryPrivate Limited Company
Incorporation Date1 June 2009(14 years, 11 months ago)
Previous NameRise Search Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Angus Donald Chisholm
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address48 Roedean Crescent
Brighton
Sussex
BN2 5RH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Secretary NameDavid Anthony Robinson
NationalityBritish
StatusResigned
Appointed01 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address43 Leasway
Westcliff-On-Sea
Essex
SS0 8PA
Director NameHannah Marie Banwell Moore
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2013)
RoleRecruitment Executive Search
Country of ResidenceUnited Kingdom
Correspondence Address63 Medesenge Way Tottenhall Road
Palmers Green
London
N13 6DZ

Contact

Websitewww.chisholmandmoore.co.uk/
Telephone020 73971290
Telephone regionLondon

Location

Registered Address14th Floor
33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1C & M Recruitment LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,981
Cash£257
Current Liabilities£38,257

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 December

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

17 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
11 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
10 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
8 July 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
14 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
2 October 2017Micro company accounts made up to 31 December 2016 (3 pages)
2 October 2017Micro company accounts made up to 31 December 2016 (3 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
21 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
17 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
17 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
4 March 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 March 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 September 2014Termination of appointment of David Anthony Robinson as a secretary on 1 July 2013 (1 page)
15 September 2014Termination of appointment of David Anthony Robinson as a secretary on 1 July 2013 (1 page)
15 September 2014Annual return made up to 1 June 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 1 June 2014 with a full list of shareholders (3 pages)
15 September 2014Termination of appointment of David Anthony Robinson as a secretary on 1 July 2013 (1 page)
28 August 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 February 2014Compulsory strike-off action has been discontinued (1 page)
12 February 2014Compulsory strike-off action has been discontinued (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
16 November 2013Compulsory strike-off action has been discontinued (1 page)
16 November 2013Compulsory strike-off action has been discontinued (1 page)
13 November 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
13 November 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
13 November 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
2 September 2013Termination of appointment of Hannah Banwell Moore as a director (2 pages)
2 September 2013Termination of appointment of Hannah Banwell Moore as a director (2 pages)
27 August 2013Termination of appointment of Hannah Banwell Moore as a director (2 pages)
27 August 2013Termination of appointment of Hannah Banwell Moore as a director (2 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Compulsory strike-off action has been discontinued (1 page)
26 September 2012Compulsory strike-off action has been discontinued (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
24 September 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
2 March 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
2 March 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
18 February 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 101
(4 pages)
18 February 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 101
(4 pages)
18 February 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 101
(4 pages)
6 February 2010Appointment of Angus Donald Chisholm as a director (3 pages)
6 February 2010Appointment of Angus Donald Chisholm as a director (3 pages)
6 February 2010Appointment of David Anthony Robinson as a secretary (2 pages)
6 February 2010Appointment of David Anthony Robinson as a secretary (2 pages)
28 January 2010Company name changed rise search LIMITED\certificate issued on 28/01/10
  • RES15 ‐ Change company name resolution on 2009-11-01
(2 pages)
28 January 2010Change of name notice (2 pages)
28 January 2010Company name changed rise search LIMITED\certificate issued on 28/01/10
  • RES15 ‐ Change company name resolution on 2009-11-01
(2 pages)
28 January 2010Change of name notice (2 pages)
12 January 2010Appointment of Hannah Marie Banwell Moore as a director (3 pages)
12 January 2010Appointment of Hannah Marie Banwell Moore as a director (3 pages)
3 June 2009Appointment terminated director barbara kahan (1 page)
3 June 2009Appointment terminated director barbara kahan (1 page)
1 June 2009Incorporation (12 pages)
1 June 2009Incorporation (12 pages)