Company NameAbaco Recruitment Limited
Company StatusActive
Company Number07022711
CategoryPrivate Limited Company
Incorporation Date17 September 2009(14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameMr Michael Robert Kaye
StatusCurrent
Appointed01 September 2010(11 months, 2 weeks after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence AddressLabs House 15 - 19 Bloomsbury Way
London
WC1A 2TH
Director NameMs Kati Lynch
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityAustralian
StatusCurrent
Appointed16 March 2012(2 years, 6 months after company formation)
Appointment Duration12 years, 1 month
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressLabs House 15 - 19 Bloomsbury Way
London
WC1A 2TH
Director NameMr Michael Robert Kaye
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2012(2 years, 11 months after company formation)
Appointment Duration11 years, 7 months
RoleChairman
Country of ResidenceAustralia
Correspondence AddressLabs House 15 - 19 Bloomsbury Way
London
WC1A 2TH
Director NameMr Nicholas Murphy
Date of BirthJuly 1978 (Born 45 years ago)
NationalityAustralian
StatusCurrent
Appointed20 May 2015(5 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressLabs House 15 - 19 Bloomsbury Way
London
WC1A 2TH
Director NameMr Michael Robert Kaye
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Inkerman Terrace
Allen Street
London
W8 6QX
Director NameMr William Hyland Andrews
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(11 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 16 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG
Director NameGeorge Edward McGuiness
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAustralian
StatusResigned
Appointed31 August 2010(11 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 27 June 2011)
RoleCompany Director
Country of ResidenceVictoria Australia
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG
Director NameJeremy Peter Waters
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed31 August 2010(11 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 15 September 2014)
RoleTeacher
Country of ResidenceAustralia
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG
Director NameTracy McLennan
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(11 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 27 December 2017)
RoleCompany Director
Country of ResidenceLondon Uk
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG
Director NameMr Robert Justin James
Date of BirthDecember 1975 (Born 48 years ago)
NationalitySouth African
StatusResigned
Appointed27 June 2011(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2012)
RoleTeacher
Country of ResidenceEngland
Correspondence Address77-91 New Oxford Street
London
WC1A 1DG
Director NameMr Martin Anthony Keane
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed27 June 2011(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 September 2014)
RoleConsultant
Country of ResidenceAustralia
Correspondence Address77-91 New Oxford Street
London
WC1A 1DG

Contact

Websitemkh.co.uk
Telephone0808 1020037
Telephone regionFreephone

Location

Registered Address3rd Floor
110 High Holborn
London
WC1V 6JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

75k at £1Lejoli LTD
75.00%
Ordinary A
25k at £1Lejoli LTD
25.00%
Ordinary B

Financials

Year2014
Turnover£28,011,480
Gross Profit£8,097,086
Net Worth£1,317,175
Current Liabilities£1,091,215

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Charges

31 March 2011Delivered on: 8 April 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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

Filing History

24 November 2020Registered office address changed from Wework Aviation House 5th Floor 125 Kingsway London WC2B 6NH England to Labs House 15 - 19 Bloomsbury Way London WC1A 2th on 24 November 2020 (1 page)
29 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
4 September 2020Group of companies' accounts made up to 31 August 2019 (25 pages)
25 September 2019Confirmation statement made on 17 September 2019 with updates (5 pages)
5 August 2019Change of share class name or designation (2 pages)
5 August 2019Particulars of variation of rights attached to shares (2 pages)
4 June 2019Group of companies' accounts made up to 31 August 2018 (25 pages)
20 May 2019Change of share class name or designation (2 pages)
20 May 2019Particulars of variation of rights attached to shares (2 pages)
18 December 2018Registered office address changed from C/O 1st Floor, Castlewood House 77-91 New Oxford Street London WC1A 1DG to Wework Aviation House 5th Floor 125 Kingsway London WC2B 6NH on 18 December 2018 (1 page)
8 October 2018Confirmation statement made on 17 September 2018 with updates (5 pages)
30 July 2018Particulars of variation of rights attached to shares (2 pages)
30 July 2018Change of share class name or designation (2 pages)
6 June 2018Group of companies' accounts made up to 31 August 2017 (25 pages)
6 March 2018Change of share class name or designation (2 pages)
6 March 2018Particulars of variation of rights attached to shares (2 pages)
9 January 2018Termination of appointment of Tracy Mclennan as a director on 27 December 2017 (1 page)
2 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
18 May 2017Group of companies' accounts made up to 31 August 2016 (24 pages)
18 May 2017Group of companies' accounts made up to 31 August 2016 (24 pages)
23 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
23 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
11 February 2017Particulars of variation of rights attached to shares (2 pages)
11 February 2017Particulars of variation of rights attached to shares (2 pages)
11 February 2017Particulars of variation of rights attached to shares (2 pages)
11 February 2017Change of share class name or designation (2 pages)
11 February 2017Change of share class name or designation (2 pages)
11 February 2017Particulars of variation of rights attached to shares (2 pages)
28 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
6 June 2016Group of companies' accounts made up to 31 August 2015 (25 pages)
6 June 2016Group of companies' accounts made up to 31 August 2015 (25 pages)
23 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100,000
(7 pages)
23 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100,000
(7 pages)
9 June 2015Group of companies' accounts made up to 31 August 2014 (23 pages)
9 June 2015Group of companies' accounts made up to 31 August 2014 (23 pages)
20 May 2015Appointment of Mr Nicholas Murphy as a director on 20 May 2015 (2 pages)
20 May 2015Appointment of Mr Nicholas Murphy as a director on 20 May 2015 (2 pages)
13 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100,000
(6 pages)
13 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100,000
(6 pages)
15 September 2014Director's details changed for Ms Kati Pilkington on 15 September 2014 (2 pages)
15 September 2014Director's details changed for Ms Kati Pilkington on 15 September 2014 (2 pages)
15 September 2014Termination of appointment of Jeremy Peter Waters as a director on 15 September 2014 (1 page)
15 September 2014Termination of appointment of Martin Anthony Keane as a director on 15 September 2014 (1 page)
15 September 2014Termination of appointment of Jeremy Peter Waters as a director on 15 September 2014 (1 page)
15 September 2014Termination of appointment of Martin Anthony Keane as a director on 15 September 2014 (1 page)
5 June 2014Group of companies' accounts made up to 31 August 2013 (21 pages)
5 June 2014Group of companies' accounts made up to 31 August 2013 (21 pages)
11 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100,000
(8 pages)
11 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100,000
(8 pages)
4 June 2013Group of companies' accounts made up to 31 August 2012 (25 pages)
4 June 2013Group of companies' accounts made up to 31 August 2012 (25 pages)
28 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (8 pages)
28 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (8 pages)
12 September 2012Termination of appointment of Robert James as a director (1 page)
12 September 2012Appointment of Michael Robert Kaye as a director (2 pages)
12 September 2012Termination of appointment of Robert James as a director (1 page)
12 September 2012Appointment of Michael Robert Kaye as a director (2 pages)
6 June 2012Group of companies' accounts made up to 31 August 2011 (20 pages)
6 June 2012Group of companies' accounts made up to 31 August 2011 (20 pages)
18 March 2012Termination of appointment of William Andrews as a director (1 page)
18 March 2012Appointment of Ms Kati Pilkington as a director (2 pages)
18 March 2012Termination of appointment of William Andrews as a director (1 page)
18 March 2012Appointment of Ms Kati Pilkington as a director (2 pages)
24 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (7 pages)
24 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (7 pages)
28 June 2011Appointment of Mr Robert Justin James as a director (2 pages)
28 June 2011Appointment of Mr Robert Justin James as a director (2 pages)
27 June 2011Appointment of Mr Martin Anthony Keane as a director (2 pages)
27 June 2011Termination of appointment of George Mcguiness as a director (1 page)
27 June 2011Appointment of Mr Martin Anthony Keane as a director (2 pages)
27 June 2011Appointment of Mr Michael Robert Kaye as a secretary (1 page)
27 June 2011Termination of appointment of George Mcguiness as a director (1 page)
27 June 2011Termination of appointment of Michael Kaye as a director (1 page)
27 June 2011Appointment of Mr Michael Robert Kaye as a secretary (1 page)
27 June 2011Termination of appointment of Michael Kaye as a director (1 page)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
17 November 2010Annual return made up to 17 September 2010 with a full list of shareholders (8 pages)
17 November 2010Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG on 17 November 2010 (1 page)
17 November 2010Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG on 17 November 2010 (1 page)
17 November 2010Annual return made up to 17 September 2010 with a full list of shareholders (8 pages)
10 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 75,000
(5 pages)
10 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 75,000
(5 pages)
10 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 100,000
(6 pages)
10 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 100,000
(6 pages)
9 September 2010Previous accounting period shortened from 30 September 2010 to 31 August 2010 (3 pages)
9 September 2010Appointment of Jeremy Peter Waters as a director (3 pages)
9 September 2010Appointment of George Edward Mcguiness as a director (3 pages)
9 September 2010Appointment of Jeremy Peter Waters as a director (3 pages)
9 September 2010Appointment of Tracy Mclennan as a director (3 pages)
9 September 2010Appointment of Mr William Hyland Andrews as a director (3 pages)
9 September 2010Appointment of Mr William Hyland Andrews as a director (3 pages)
9 September 2010Appointment of Tracy Mclennan as a director (3 pages)
9 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
9 September 2010Statement of company's objects (2 pages)
9 September 2010Previous accounting period shortened from 30 September 2010 to 31 August 2010 (3 pages)
9 September 2010Appointment of George Edward Mcguiness as a director (3 pages)
9 September 2010Statement of company's objects (2 pages)
9 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
17 September 2009Incorporation (18 pages)
17 September 2009Incorporation (18 pages)