London
W1D 3QU
Director Name | Twenty20 Midco 2 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 March 2020(8 years, 3 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 33 Soho Square London W1D 3QU |
Director Name | Mr Paul John Flynn |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 135 Park Street London SE1 9EA |
Director Name | Mr Mark Sammy Znowski |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | First Floor 135 Park Street London SE1 9EA |
Secretary Name | Mr Mark Sammy Znowski |
---|---|
Status | Resigned |
Appointed | 11 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | First Floor 135 Park Street London SE1 9EA |
Director Name | Mr Steven William Kirkpatrick |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 June 2015(3 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 July 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Director Name | Mr Jack Rainer Ullmann |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Old Bailey London EC4M 7NG |
Director Name | Mr Phillip Lionel Ullmann |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Old Bailey London EC4M 7NG |
Director Name | Mr Chris Martin Kenneally |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2015(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Website | earthstaff.com |
---|---|
Email address | [email protected] |
Telephone | 020 72611600 |
Telephone region | London |
Registered Address | 33 Soho Square London W1D 3QU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Staffgroup LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,604,916 |
Gross Profit | £3,801,433 |
Net Worth | £1,511,324 |
Cash | £54,586 |
Current Liabilities | £1,887,383 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 17 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (7 months from now) |
2 March 2020 | Delivered on: 13 March 2020 Persons entitled: Cordant Group PLC (In Administration) Cordant People Limited (In Administration) Cordant Security Limited (In Administration) Pmp Recruitment Limited (In Administration) Classification: A registered charge Outstanding |
---|---|
2 March 2020 | Delivered on: 13 March 2020 Persons entitled: Tristan Nicholas Ramus Classification: A registered charge Outstanding |
2 March 2020 | Delivered on: 9 March 2020 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
15 August 2016 | Delivered on: 15 August 2016 Persons entitled: Centrovalli LTD Classification: A registered charge Outstanding |
31 May 2016 | Delivered on: 7 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 3 of the guarantee and fixed and floating charge. Outstanding |
4 June 2015 | Delivered on: 15 June 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 2 of the debenture. Outstanding |
4 June 2015 | Delivered on: 12 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 3 of the debenture. Outstanding |
24 February 2012 | Delivered on: 6 March 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed and floating charge Secured details: All monies due or to become due from the company and/or all or any of the 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 |
8 January 2021 | Full accounts made up to 31 December 2019 (20 pages) |
---|---|
2 December 2020 | Current accounting period extended from 29 December 2020 to 31 March 2021 (1 page) |
20 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
4 September 2020 | Director's details changed for Twenty20 Midco 2 Limited on 2 September 2020 (1 page) |
4 September 2020 | Registered office address changed from 10 Old Bailey London EC4M 7NG England to 33 Soho Square London W1D 3QU on 4 September 2020 (1 page) |
4 September 2020 | Director's details changed for Mr Ian James Munro on 2 September 2020 (2 pages) |
4 September 2020 | Change of details for 2020 T Limited as a person with significant control on 1 September 2020 (2 pages) |
18 May 2020 | Accounts for a small company made up to 31 December 2018 (22 pages) |
22 April 2020 | Satisfaction of charge 078450510005 in full (1 page) |
22 April 2020 | Satisfaction of charge 078450510004 in full (1 page) |
22 April 2020 | Notification of 2020 T Limited as a person with significant control on 2 March 2020 (2 pages) |
22 April 2020 | Satisfaction of charge 078450510003 in full (1 page) |
22 April 2020 | Satisfaction of charge 078450510008 in full (1 page) |
22 April 2020 | Satisfaction of charge 1 in full (1 page) |
22 April 2020 | Cessation of Staffgroup Limited as a person with significant control on 2 March 2020 (1 page) |
22 April 2020 | Cessation of Saman Tabrizi as a person with significant control on 2 March 2020 (1 page) |
13 March 2020 | Registration of charge 078450510007, created on 2 March 2020 (29 pages) |
13 March 2020 | Registration of charge 078450510008, created on 2 March 2020 (57 pages) |
10 March 2020 | Termination of appointment of Jack Rainer Ullmann as a director on 2 March 2020 (1 page) |
10 March 2020 | Appointment of Mr Ian James Munro as a director on 2 March 2020 (2 pages) |
10 March 2020 | Termination of appointment of Phillip Lionel Ullmann as a director on 2 March 2020 (1 page) |
10 March 2020 | Registered office address changed from Chevron House 346 Long Lane Hillingdon Uxbridge Middlesex UB10 9PF to 10 Old Bailey London EC4M 7NG on 10 March 2020 (1 page) |
10 March 2020 | Appointment of Twenty20 Midco 2 Limited as a director on 2 March 2020 (2 pages) |
9 March 2020 | Registration of charge 078450510006, created on 2 March 2020 (43 pages) |
5 March 2020 | Termination of appointment of Chris Martin Kenneally as a director on 5 March 2020 (1 page) |
21 February 2020 | Satisfaction of charge 078450510002 in full (1 page) |
4 December 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
21 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
24 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
23 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
17 August 2018 | Accounts for a small company made up to 31 December 2017 (23 pages) |
16 November 2017 | Notification of Saman Tabrizi as a person with significant control on 19 July 2017 (2 pages) |
16 November 2017 | Notification of Saman Tabrizi as a person with significant control on 19 July 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
11 August 2017 | Accounts for a small company made up to 31 December 2016 (21 pages) |
11 August 2017 | Accounts for a small company made up to 31 December 2016 (21 pages) |
13 July 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
13 July 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
6 July 2017 | Accounts for a small company made up to 30 June 2016 (22 pages) |
6 July 2017 | Accounts for a small company made up to 30 June 2016 (22 pages) |
25 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
15 August 2016 | Registration of charge 078450510005, created on 15 August 2016 (45 pages) |
15 August 2016 | Registration of charge 078450510005, created on 15 August 2016 (45 pages) |
24 June 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
24 June 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
7 June 2016 | Registration of charge 078450510004, created on 31 May 2016 (50 pages) |
7 June 2016 | Registration of charge 078450510004, created on 31 May 2016 (50 pages) |
22 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
29 September 2015 | Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages) |
29 September 2015 | Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages) |
4 August 2015 | Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 (1 page) |
13 July 2015 | Auditor's resignation (1 page) |
13 July 2015 | Auditor's resignation (1 page) |
24 June 2015 | Termination of appointment of Mark Sammy Znowski as a director on 4 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Mark Sammy Znowski as a director on 4 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Mark Sammy Znowski as a director on 4 June 2015 (1 page) |
24 June 2015 | Registered office address changed from First Floor 135 Park Street London SE1 9EA to Chevron House 346 Long Lane Hillingdon Uxbridge Middlesex UB10 9PF on 24 June 2015 (1 page) |
24 June 2015 | Appointment of Mr Phillip Lionel Ullmann as a director on 4 June 2015 (2 pages) |
24 June 2015 | Termination of appointment of Mark Sammy Znowski as a secretary on 4 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Mark Sammy Znowski as a secretary on 4 June 2015 (1 page) |
24 June 2015 | Appointment of Mr Jack Rainer Ullmann as a director on 4 June 2015 (2 pages) |
24 June 2015 | Appointment of Mr Steven William Kirkpatrick as a director on 4 June 2015 (2 pages) |
24 June 2015 | Termination of appointment of Paul John Flynn as a director on 4 June 2015 (1 page) |
24 June 2015 | Registered office address changed from First Floor 135 Park Street London SE1 9EA to Chevron House 346 Long Lane Hillingdon Uxbridge Middlesex UB10 9PF on 24 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Mark Sammy Znowski as a secretary on 4 June 2015 (1 page) |
24 June 2015 | Appointment of Mr Jack Rainer Ullmann as a director on 4 June 2015 (2 pages) |
24 June 2015 | Appointment of Mr Phillip Lionel Ullmann as a director on 4 June 2015 (2 pages) |
24 June 2015 | Termination of appointment of Paul John Flynn as a director on 4 June 2015 (1 page) |
24 June 2015 | Appointment of Mr Steven William Kirkpatrick as a director on 4 June 2015 (2 pages) |
24 June 2015 | Appointment of Mr Jack Rainer Ullmann as a director on 4 June 2015 (2 pages) |
24 June 2015 | Termination of appointment of Paul John Flynn as a director on 4 June 2015 (1 page) |
24 June 2015 | Appointment of Mr Steven William Kirkpatrick as a director on 4 June 2015 (2 pages) |
24 June 2015 | Appointment of Mr Phillip Lionel Ullmann as a director on 4 June 2015 (2 pages) |
23 June 2015 | Resolutions
|
23 June 2015 | Resolutions
|
15 June 2015 | Registration of charge 078450510003, created on 4 June 2015 (11 pages) |
15 June 2015 | Registration of charge 078450510003, created on 4 June 2015 (11 pages) |
15 June 2015 | Registration of charge 078450510003, created on 4 June 2015 (11 pages) |
12 June 2015 | Registration of charge 078450510002, created on 4 June 2015 (11 pages) |
12 June 2015 | Registration of charge 078450510002, created on 4 June 2015 (11 pages) |
12 June 2015 | Registration of charge 078450510002, created on 4 June 2015 (11 pages) |
27 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
27 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
28 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
11 April 2014 | Full accounts made up to 31 December 2013 (12 pages) |
11 April 2014 | Full accounts made up to 31 December 2013 (12 pages) |
24 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
4 June 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
4 June 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
17 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
18 November 2011 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
18 November 2011 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
11 November 2011 | Incorporation (24 pages) |
11 November 2011 | Incorporation (24 pages) |