Company NameEarthstaff Limited
DirectorsIan James Munro and Twenty20 Midco 2 Limited
Company StatusActive
Company Number07845051
CategoryPrivate Limited Company
Incorporation Date11 November 2011(12 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Ian James Munro
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(8 years, 3 months after company formation)
Appointment Duration4 years
RoleCEO
Country of ResidenceEngland
Correspondence Address33 Soho Square
London
W1D 3QU
Director NameTwenty20 Midco 2 Limited (Corporation)
StatusCurrent
Appointed02 March 2020(8 years, 3 months after company formation)
Appointment Duration4 years
Correspondence Address33 Soho Square
London
W1D 3QU
Director NameMr Paul John Flynn
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 135 Park Street
London
SE1 9EA
Director NameMr Mark Sammy Znowski
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 135 Park Street
London
SE1 9EA
Secretary NameMr Mark Sammy Znowski
StatusResigned
Appointed11 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor 135 Park Street
London
SE1 9EA
Director NameMr Steven William Kirkpatrick
Date of BirthJune 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed04 June 2015(3 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 July 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressChevron House 346 Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Director NameMr Jack Rainer Ullmann
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(3 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Old Bailey
London
EC4M 7NG
Director NameMr Phillip Lionel Ullmann
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(3 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Old Bailey
London
EC4M 7NG
Director NameMr Chris Martin Kenneally
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(3 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressChevron House 346 Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF

Contact

Websiteearthstaff.com
Email address[email protected]
Telephone020 72611600
Telephone regionLondon

Location

Registered Address33 Soho Square
London
W1D 3QU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Staffgroup LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,604,916
Gross Profit£3,801,433
Net Worth£1,511,324
Cash£54,586
Current Liabilities£1,887,383

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return17 October 2023 (5 months, 1 week ago)
Next Return Due31 October 2024 (7 months from now)

Charges

2 March 2020Delivered 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 2020Delivered on: 13 March 2020
Persons entitled: Tristan Nicholas Ramus

Classification: A registered charge
Outstanding
2 March 2020Delivered on: 9 March 2020
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
15 August 2016Delivered on: 15 August 2016
Persons entitled: Centrovalli LTD

Classification: A registered charge
Outstanding
31 May 2016Delivered 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 2015Delivered 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 2015Delivered 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 2012Delivered 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

Filing History

8 January 2021Full accounts made up to 31 December 2019 (20 pages)
2 December 2020Current accounting period extended from 29 December 2020 to 31 March 2021 (1 page)
20 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
4 September 2020Director's details changed for Twenty20 Midco 2 Limited on 2 September 2020 (1 page)
4 September 2020Registered 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 2020Director's details changed for Mr Ian James Munro on 2 September 2020 (2 pages)
4 September 2020Change of details for 2020 T Limited as a person with significant control on 1 September 2020 (2 pages)
18 May 2020Accounts for a small company made up to 31 December 2018 (22 pages)
22 April 2020Satisfaction of charge 078450510005 in full (1 page)
22 April 2020Satisfaction of charge 078450510004 in full (1 page)
22 April 2020Notification of 2020 T Limited as a person with significant control on 2 March 2020 (2 pages)
22 April 2020Satisfaction of charge 078450510003 in full (1 page)
22 April 2020Satisfaction of charge 078450510008 in full (1 page)
22 April 2020Satisfaction of charge 1 in full (1 page)
22 April 2020Cessation of Staffgroup Limited as a person with significant control on 2 March 2020 (1 page)
22 April 2020Cessation of Saman Tabrizi as a person with significant control on 2 March 2020 (1 page)
13 March 2020Registration of charge 078450510007, created on 2 March 2020 (29 pages)
13 March 2020Registration of charge 078450510008, created on 2 March 2020 (57 pages)
10 March 2020Termination of appointment of Jack Rainer Ullmann as a director on 2 March 2020 (1 page)
10 March 2020Appointment of Mr Ian James Munro as a director on 2 March 2020 (2 pages)
10 March 2020Termination of appointment of Phillip Lionel Ullmann as a director on 2 March 2020 (1 page)
10 March 2020Registered 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 2020Appointment of Twenty20 Midco 2 Limited as a director on 2 March 2020 (2 pages)
9 March 2020Registration of charge 078450510006, created on 2 March 2020 (43 pages)
5 March 2020Termination of appointment of Chris Martin Kenneally as a director on 5 March 2020 (1 page)
21 February 2020Satisfaction of charge 078450510002 in full (1 page)
4 December 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
21 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
24 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
23 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
17 August 2018Accounts for a small company made up to 31 December 2017 (23 pages)
16 November 2017Notification of Saman Tabrizi as a person with significant control on 19 July 2017 (2 pages)
16 November 2017Notification of Saman Tabrizi as a person with significant control on 19 July 2017 (2 pages)
19 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
11 August 2017Accounts for a small company made up to 31 December 2016 (21 pages)
11 August 2017Accounts for a small company made up to 31 December 2016 (21 pages)
13 July 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
13 July 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
6 July 2017Accounts for a small company made up to 30 June 2016 (22 pages)
6 July 2017Accounts for a small company made up to 30 June 2016 (22 pages)
25 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
15 August 2016Registration of charge 078450510005, created on 15 August 2016 (45 pages)
15 August 2016Registration of charge 078450510005, created on 15 August 2016 (45 pages)
24 June 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
24 June 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
7 June 2016Registration of charge 078450510004, created on 31 May 2016 (50 pages)
7 June 2016Registration of charge 078450510004, created on 31 May 2016 (50 pages)
22 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(4 pages)
22 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(4 pages)
29 September 2015Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages)
29 September 2015Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages)
4 August 2015Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 (1 page)
4 August 2015Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 (1 page)
13 July 2015Auditor's resignation (1 page)
13 July 2015Auditor's resignation (1 page)
24 June 2015Termination of appointment of Mark Sammy Znowski as a director on 4 June 2015 (1 page)
24 June 2015Termination of appointment of Mark Sammy Znowski as a director on 4 June 2015 (1 page)
24 June 2015Termination of appointment of Mark Sammy Znowski as a director on 4 June 2015 (1 page)
24 June 2015Registered 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 2015Appointment of Mr Phillip Lionel Ullmann as a director on 4 June 2015 (2 pages)
24 June 2015Termination of appointment of Mark Sammy Znowski as a secretary on 4 June 2015 (1 page)
24 June 2015Termination of appointment of Mark Sammy Znowski as a secretary on 4 June 2015 (1 page)
24 June 2015Appointment of Mr Jack Rainer Ullmann as a director on 4 June 2015 (2 pages)
24 June 2015Appointment of Mr Steven William Kirkpatrick as a director on 4 June 2015 (2 pages)
24 June 2015Termination of appointment of Paul John Flynn as a director on 4 June 2015 (1 page)
24 June 2015Registered 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 2015Termination of appointment of Mark Sammy Znowski as a secretary on 4 June 2015 (1 page)
24 June 2015Appointment of Mr Jack Rainer Ullmann as a director on 4 June 2015 (2 pages)
24 June 2015Appointment of Mr Phillip Lionel Ullmann as a director on 4 June 2015 (2 pages)
24 June 2015Termination of appointment of Paul John Flynn as a director on 4 June 2015 (1 page)
24 June 2015Appointment of Mr Steven William Kirkpatrick as a director on 4 June 2015 (2 pages)
24 June 2015Appointment of Mr Jack Rainer Ullmann as a director on 4 June 2015 (2 pages)
24 June 2015Termination of appointment of Paul John Flynn as a director on 4 June 2015 (1 page)
24 June 2015Appointment of Mr Steven William Kirkpatrick as a director on 4 June 2015 (2 pages)
24 June 2015Appointment of Mr Phillip Lionel Ullmann as a director on 4 June 2015 (2 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreements and debentures 04/06/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreements and debentures 04/06/2013
(12 pages)
15 June 2015Registration of charge 078450510003, created on 4 June 2015 (11 pages)
15 June 2015Registration of charge 078450510003, created on 4 June 2015 (11 pages)
15 June 2015Registration of charge 078450510003, created on 4 June 2015 (11 pages)
12 June 2015Registration of charge 078450510002, created on 4 June 2015 (11 pages)
12 June 2015Registration of charge 078450510002, created on 4 June 2015 (11 pages)
12 June 2015Registration of charge 078450510002, created on 4 June 2015 (11 pages)
27 May 2015Full accounts made up to 31 December 2014 (15 pages)
27 May 2015Full accounts made up to 31 December 2014 (15 pages)
28 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(5 pages)
28 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(5 pages)
11 April 2014Full accounts made up to 31 December 2013 (12 pages)
11 April 2014Full accounts made up to 31 December 2013 (12 pages)
24 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(5 pages)
24 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(5 pages)
4 June 2013Accounts for a small company made up to 31 December 2012 (5 pages)
4 June 2013Accounts for a small company made up to 31 December 2012 (5 pages)
17 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
18 November 2011Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
18 November 2011Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
11 November 2011Incorporation (24 pages)
11 November 2011Incorporation (24 pages)