Croydon
London
CR8 5NH
Director Name | Mr Nicholas Leigh Armstrong |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2013(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Legion House 75 Lower Road Croydon London CR8 5NH |
Director Name | Mr Nicholas Leigh Armstrong |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Holly House Aspen Vale Whyteleafe Surrey CR3 0YN |
Website | www.aasl-recruitment.co.uk |
---|---|
Telephone | 020 87636122 |
Telephone region | London |
Registered Address | Legion House 75 Lower Road Croydon London CR8 5NH |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
80 at £1 | Nicholas Armstrong 80.00% Ordinary |
---|---|
20 at £1 | Steven Armstrong 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £92 |
Cash | £7,820 |
Current Liabilities | £401,883 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
2 July 2021 | Delivered 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 2018 | Delivered on: 17 November 2018 Persons entitled: Siemens Financial Services Limited Classification: A registered charge Outstanding |
28 August 2018 | Delivered on: 30 August 2018 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Outstanding |
8 February 2013 | Delivered 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 |
2 February 2021 | Change of details for a person with significant control (2 pages) |
---|---|
2 February 2021 | Change of details for a person with significant control (2 pages) |
2 February 2021 | Notification of Steven John Armstrong as a person with significant control on 1 January 2021 (2 pages) |
2 February 2021 | Notification of Nicholas Leigh Armstrong as a person with significant control on 1 January 2021 (2 pages) |
1 February 2021 | Cessation of Nicholas Leigh Armstrong as a person with significant control on 1 March 2019 (1 page) |
1 February 2021 | Change of details for Mr Nicholas Leigh Armstrong as a person with significant control on 1 March 2019 (2 pages) |
29 June 2020 | Confirmation statement made on 18 June 2020 with updates (4 pages) |
22 April 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with updates (5 pages) |
15 June 2019 | Satisfaction of charge 075335240002 in full (6 pages) |
15 June 2019 | Satisfaction of charge 1 in full (6 pages) |
6 June 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
20 February 2019 | Confirmation statement made on 18 February 2019 with updates (5 pages) |
19 February 2019 | Registered 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 2019 | Director's details changed for Mr Nicholas Leigh Armstrong on 18 February 2019 (2 pages) |
18 February 2019 | Director's details changed for Mr Steven John Armstrong on 18 February 2019 (2 pages) |
17 November 2018 | Registration of charge 075335240003, created on 9 November 2018 (27 pages) |
30 August 2018 | Registration of charge 075335240002, created on 28 August 2018 (29 pages) |
21 June 2018 | Amended total exemption full accounts made up to 28 February 2018 (12 pages) |
14 May 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
1 March 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
26 June 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
26 June 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
17 March 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
16 September 2016 | Current accounting period extended from 31 October 2016 to 28 February 2017 (1 page) |
16 September 2016 | Current accounting period extended from 31 October 2016 to 28 February 2017 (1 page) |
12 April 2016 | Current accounting period shortened from 28 February 2017 to 31 October 2016 (1 page) |
12 April 2016 | Current accounting period shortened from 28 February 2017 to 31 October 2016 (1 page) |
23 March 2016 | Total exemption full accounts made up to 29 February 2016 (14 pages) |
23 March 2016 | Total exemption full accounts made up to 29 February 2016 (14 pages) |
16 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
24 February 2016 | Registered 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 2016 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Company name changed aasl recruitment LIMITED\certificate issued on 10/11/15
|
10 November 2015 | Company name changed aasl recruitment LIMITED\certificate issued on 10/11/15
|
9 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
9 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
5 May 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Director's details changed for Mr Nicholas Leigh Armstrong on 1 January 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Nicholas Leigh Armstrong on 1 January 2015 (2 pages) |
16 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Director's details changed for Mr Nicholas Leigh Armstrong on 1 January 2015 (2 pages) |
16 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
26 September 2014 | Registered 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 2014 | Registered 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 2014 | Director's details changed for Mr Steven John Armstrong on 28 May 2014 (2 pages) |
28 May 2014 | Director's details changed for Mr Steven John Armstrong on 28 May 2014 (2 pages) |
20 March 2014 | Amended accounts made up to 28 February 2014 (6 pages) |
20 March 2014 | Amended accounts made up to 28 February 2014 (6 pages) |
13 March 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
13 March 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
19 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
18 November 2013 | Total exemption full accounts made up to 28 February 2013 (6 pages) |
18 November 2013 | Total exemption full accounts made up to 28 February 2013 (6 pages) |
23 August 2013 | Registered office address changed from Allen Court Business Centre 22 South End Croydon CR0 1DN United Kingdom on 23 August 2013 (1 page) |
23 August 2013 | Registered office address changed from Allen Court Business Centre 22 South End Croydon CR0 1DN United Kingdom on 23 August 2013 (1 page) |
26 February 2013 | Registered office address changed from 10 Roke Lodge Road Kenley Surrey CR8 5NA United Kingdom on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from 10 Roke Lodge Road Kenley Surrey CR8 5NA United Kingdom on 26 February 2013 (1 page) |
25 February 2013 | Appointment of Mr Nicholas Leigh Armstrong as a director (2 pages) |
25 February 2013 | Appointment of Mr Nicholas Leigh Armstrong as a director (2 pages) |
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 January 2013 | Registered office address changed from Flat 9 Holly House Aspen Vale Whyteleafe Surrey CR3 0YN United Kingdom on 15 January 2013 (1 page) |
15 January 2013 | Registered office address changed from Flat 9 Holly House Aspen Vale Whyteleafe Surrey CR3 0YN United Kingdom on 15 January 2013 (1 page) |
13 January 2013 | Appointment of Mr Steven John Armstrong as a director (2 pages) |
13 January 2013 | Appointment of Mr Steven John Armstrong as a director (2 pages) |
12 January 2013 | Termination of appointment of Nicholas Armstrong as a director (1 page) |
12 January 2013 | Termination of appointment of Nicholas Armstrong as a director (1 page) |
20 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
20 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
22 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
17 February 2011 | Incorporation
|
17 February 2011 | Incorporation
|