Company NameStrong Recruitment Group Limited
DirectorsSteven John Armstrong and Nicholas Leigh Armstrong
Company StatusActive
Company Number07533524
CategoryPrivate Limited Company
Incorporation Date17 February 2011(13 years, 2 months ago)
Previous NameAASL Recruitment Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Steven John Armstrong
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(1 year, 10 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLegion House 75 Lower Road
Croydon
London
CR8 5NH
Director NameMr Nicholas Leigh Armstrong
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(1 year, 11 months after company formation)
Appointment Duration11 years, 2 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLegion House 75 Lower Road
Croydon
London
CR8 5NH
Director NameMr Nicholas Leigh Armstrong
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Holly House Aspen Vale
Whyteleafe
Surrey
CR3 0YN

Contact

Websitewww.aasl-recruitment.co.uk
Telephone020 87636122
Telephone regionLondon

Location

Registered AddressLegion House
75 Lower Road
Croydon
London
CR8 5NH
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

80 at £1Nicholas Armstrong
80.00%
Ordinary
20 at £1Steven Armstrong
20.00%
Ordinary

Financials

Year2014
Net Worth£92
Cash£7,820
Current Liabilities£401,883

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Charges

2 July 2021Delivered on: 2 July 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
9 November 2018Delivered on: 17 November 2018
Persons entitled: Siemens Financial Services Limited

Classification: A registered charge
Outstanding
28 August 2018Delivered on: 30 August 2018
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Outstanding
8 February 2013Delivered on: 9 February 2013
Persons entitled: Abn Amro Commercial Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding

Filing History

2 February 2021Change of details for a person with significant control (2 pages)
2 February 2021Change of details for a person with significant control (2 pages)
2 February 2021Notification of Steven John Armstrong as a person with significant control on 1 January 2021 (2 pages)
2 February 2021Notification of Nicholas Leigh Armstrong as a person with significant control on 1 January 2021 (2 pages)
1 February 2021Cessation of Nicholas Leigh Armstrong as a person with significant control on 1 March 2019 (1 page)
1 February 2021Change of details for Mr Nicholas Leigh Armstrong as a person with significant control on 1 March 2019 (2 pages)
29 June 2020Confirmation statement made on 18 June 2020 with updates (4 pages)
22 April 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
18 June 2019Confirmation statement made on 18 June 2019 with updates (5 pages)
15 June 2019Satisfaction of charge 075335240002 in full (6 pages)
15 June 2019Satisfaction of charge 1 in full (6 pages)
6 June 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
20 February 2019Confirmation statement made on 18 February 2019 with updates (5 pages)
19 February 2019Registered office address changed from PO Box CR8 5NH Legion House 75 Lower Road Kenley Surrey CR8 5NH United Kingdom to Legion House 75 Lower Road Croydon London CR8 5NH on 19 February 2019 (1 page)
18 February 2019Director's details changed for Mr Nicholas Leigh Armstrong on 18 February 2019 (2 pages)
18 February 2019Director's details changed for Mr Steven John Armstrong on 18 February 2019 (2 pages)
17 November 2018Registration of charge 075335240003, created on 9 November 2018 (27 pages)
30 August 2018Registration of charge 075335240002, created on 28 August 2018 (29 pages)
21 June 2018Amended total exemption full accounts made up to 28 February 2018 (12 pages)
14 May 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
1 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
26 June 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
26 June 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
17 March 2017Registered office address changed from Strong Recruitment Group Limited Unit 20, Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS England to PO Box CR8 5NH Legion House 75 Lower Road Kenley Surrey CR8 5NH on 17 March 2017 (1 page)
17 March 2017Registered office address changed from Strong Recruitment Group Limited Unit 20, Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS England to PO Box CR8 5NH Legion House 75 Lower Road Kenley Surrey CR8 5NH on 17 March 2017 (1 page)
20 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
16 September 2016Current accounting period extended from 31 October 2016 to 28 February 2017 (1 page)
16 September 2016Current accounting period extended from 31 October 2016 to 28 February 2017 (1 page)
12 April 2016Current accounting period shortened from 28 February 2017 to 31 October 2016 (1 page)
12 April 2016Current accounting period shortened from 28 February 2017 to 31 October 2016 (1 page)
23 March 2016Total exemption full accounts made up to 29 February 2016 (14 pages)
23 March 2016Total exemption full accounts made up to 29 February 2016 (14 pages)
16 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
16 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
24 February 2016Registered office address changed from Strong Recruitment Group Limited Southbridge House Southbridge Place Croydon Surrey CR0 4HA United Kingdom to Strong Recruitment Group Limited Unit 20, Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 24 February 2016 (1 page)
24 February 2016Registered office address changed from Strong Recruitment Group Limited Southbridge House Southbridge Place Croydon Surrey CR0 4HA United Kingdom to Strong Recruitment Group Limited Unit 20, Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 24 February 2016 (1 page)
1 December 2015Registered office address changed from Southbridge House Southbridge Place Croydon CR0 4HA England to Strong Recruitment Group Limited Southbridge House Southbridge Place Croydon Surrey CR0 4HA on 1 December 2015 (1 page)
1 December 2015Registered office address changed from Southbridge House Southbridge Place Croydon CR0 4HA England to Strong Recruitment Group Limited Southbridge House Southbridge Place Croydon Surrey CR0 4HA on 1 December 2015 (1 page)
10 November 2015Company name changed aasl recruitment LIMITED\certificate issued on 10/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-09
(3 pages)
10 November 2015Company name changed aasl recruitment LIMITED\certificate issued on 10/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-09
(3 pages)
9 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
5 May 2015Registered office address changed from Quayside Tower Broad Street Birmingham B1 2HF to Southbridge House Southbridge Place Croydon CR0 4HA on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Quayside Tower Broad Street Birmingham B1 2HF to Southbridge House Southbridge Place Croydon CR0 4HA on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Quayside Tower Broad Street Birmingham B1 2HF to Southbridge House Southbridge Place Croydon CR0 4HA on 5 May 2015 (1 page)
16 March 2015Director's details changed for Mr Nicholas Leigh Armstrong on 1 January 2015 (2 pages)
16 March 2015Director's details changed for Mr Nicholas Leigh Armstrong on 1 January 2015 (2 pages)
16 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
16 March 2015Director's details changed for Mr Nicholas Leigh Armstrong on 1 January 2015 (2 pages)
16 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
26 September 2014Registered office address changed from Southbridge House Southbridge Place Croydon Surrey CR0 4HA to Quayside Tower Broad Street Birmingham B1 2HF on 26 September 2014 (1 page)
26 September 2014Registered office address changed from Southbridge House Southbridge Place Croydon Surrey CR0 4HA to Quayside Tower Broad Street Birmingham B1 2HF on 26 September 2014 (1 page)
28 May 2014Director's details changed for Mr Steven John Armstrong on 28 May 2014 (2 pages)
28 May 2014Director's details changed for Mr Steven John Armstrong on 28 May 2014 (2 pages)
20 March 2014Amended accounts made up to 28 February 2014 (6 pages)
20 March 2014Amended accounts made up to 28 February 2014 (6 pages)
13 March 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
13 March 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
18 November 2013Total exemption full accounts made up to 28 February 2013 (6 pages)
18 November 2013Total exemption full accounts made up to 28 February 2013 (6 pages)
23 August 2013Registered office address changed from Allen Court Business Centre 22 South End Croydon CR0 1DN United Kingdom on 23 August 2013 (1 page)
23 August 2013Registered office address changed from Allen Court Business Centre 22 South End Croydon CR0 1DN United Kingdom on 23 August 2013 (1 page)
26 February 2013Registered office address changed from 10 Roke Lodge Road Kenley Surrey CR8 5NA United Kingdom on 26 February 2013 (1 page)
26 February 2013Registered office address changed from 10 Roke Lodge Road Kenley Surrey CR8 5NA United Kingdom on 26 February 2013 (1 page)
25 February 2013Appointment of Mr Nicholas Leigh Armstrong as a director (2 pages)
25 February 2013Appointment of Mr Nicholas Leigh Armstrong as a director (2 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 January 2013Registered office address changed from Flat 9 Holly House Aspen Vale Whyteleafe Surrey CR3 0YN United Kingdom on 15 January 2013 (1 page)
15 January 2013Registered office address changed from Flat 9 Holly House Aspen Vale Whyteleafe Surrey CR3 0YN United Kingdom on 15 January 2013 (1 page)
13 January 2013Appointment of Mr Steven John Armstrong as a director (2 pages)
13 January 2013Appointment of Mr Steven John Armstrong as a director (2 pages)
12 January 2013Termination of appointment of Nicholas Armstrong as a director (1 page)
12 January 2013Termination of appointment of Nicholas Armstrong as a director (1 page)
20 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
20 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
22 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
17 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)