London
W1W 5AB
Director Name | Mrs Rebecca Keegan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Andromeda House Calleva Park Reading RG7 8AP |
Director Name | Andrew John Barrett |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 2, 201 Great Portland Street London W1W 5AB |
Director Name | Mr George Cameron Geaves |
---|---|
Date of Birth | August 1998 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2021(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 December 2023) |
Role | Media Consultant |
Country of Residence | England |
Correspondence Address | Floor 2, 201 Great Portland Street London W1W 5AB |
Director Name | Review Contracts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2016(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 December 2023) |
Correspondence Address | Floor 2, 201 Great Portland Street London W1W 5AB |
Website | www.rekruitgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01932 260333 |
Telephone region | Weybridge |
Registered Address | Floor 2, 201 Great Portland Street London W1W 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£3,298 |
Cash | £3,592 |
Current Liabilities | £7,981 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
19 December 2016 | Delivered on: 20 December 2016 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
3 June 2013 | Delivered on: 5 June 2013 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 August 2023 | Confirmation statement made on 1 August 2023 with updates (4 pages) |
---|---|
28 July 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
17 January 2023 | Previous accounting period extended from 30 August 2022 to 31 October 2022 (1 page) |
3 August 2022 | Confirmation statement made on 1 August 2022 with updates (4 pages) |
3 August 2022 | Notification of Paul Robert Geaves as a person with significant control on 31 July 2022 (2 pages) |
3 August 2022 | Change of details for Review Contracts Limited as a person with significant control on 31 July 2022 (2 pages) |
26 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
27 August 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
2 August 2021 | Confirmation statement made on 1 August 2021 with updates (5 pages) |
24 May 2021 | Previous accounting period shortened from 31 August 2020 to 30 August 2020 (1 page) |
17 May 2021 | Change of details for Review Contracts Limited as a person with significant control on 10 May 2021 (2 pages) |
17 May 2021 | Cessation of Andrew John Barrett as a person with significant control on 10 May 2021 (1 page) |
14 May 2021 | Appointment of Mr George Cameron Geaves as a director on 10 May 2021 (2 pages) |
14 May 2021 | Termination of appointment of Andrew John Barrett as a director on 10 May 2021 (1 page) |
11 September 2020 | Confirmation statement made on 1 August 2020 with updates (4 pages) |
2 September 2020 | Change of details for Andrew John Barrett as a person with significant control on 6 March 2020 (2 pages) |
26 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
6 March 2020 | Registered office address changed from Suite 1.4, 3-4 Devonshire Street London W1W 5DT England to Floor 2, 201 Great Portland Street London W1W 5AB on 6 March 2020 (1 page) |
6 March 2020 | Change of details for Review Contracts Limited as a person with significant control on 6 March 2020 (2 pages) |
6 March 2020 | Director's details changed for Review Contracts Limited on 6 March 2020 (1 page) |
6 March 2020 | Director's details changed for Andrew John Barrett on 6 March 2020 (2 pages) |
5 August 2019 | Confirmation statement made on 1 August 2019 with updates (4 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
1 August 2018 | Director's details changed for Review Contracts Limited on 31 July 2018 (1 page) |
1 August 2018 | Registered office address changed from 1.4, 3-4 Devonshire Street London W1W 5DT England to Suite 1.4, 3-4 Devonshire Street London W1W 5DT on 1 August 2018 (1 page) |
1 August 2018 | Director's details changed for Andrew John Barrett on 31 July 2018 (2 pages) |
1 August 2018 | Change of details for Andrew John Barrett as a person with significant control on 31 July 2018 (2 pages) |
1 August 2018 | Change of details for Andrew John Barrett as a person with significant control on 13 December 2017 (2 pages) |
1 August 2018 | Change of details for Review Contracts Limited as a person with significant control on 31 July 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
17 October 2017 | Change of details for Review Contracts Limited as a person with significant control on 16 October 2017 (2 pages) |
17 October 2017 | Change of details for Review Contracts Limited as a person with significant control on 16 October 2017 (2 pages) |
17 October 2017 | Director's details changed for Review Contracts Limited on 16 October 2017 (1 page) |
17 October 2017 | Director's details changed for Review Contracts Limited on 16 October 2017 (1 page) |
16 October 2017 | Registered office address changed from 4 Devonshire Street Suite Lg6 London W1W 5DT England to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page) |
16 October 2017 | Registered office address changed from 4 Devonshire Street Suite Lg6 London W1W 5DT England to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page) |
16 October 2017 | Director's details changed for Andrew John Barrett on 16 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Andrew John Barrett on 16 October 2017 (2 pages) |
16 October 2017 | Change of details for Andrew John Barrett as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Change of details for Andrew John Barrett as a person with significant control on 16 October 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
4 August 2017 | Change of details for Andrew John Barrett as a person with significant control on 2 August 2016 (2 pages) |
4 August 2017 | Change of details for Andrew John Barrett as a person with significant control on 2 August 2016 (2 pages) |
3 August 2017 | Change of details for Review Contracts Limited as a person with significant control on 2 August 2016 (2 pages) |
3 August 2017 | Change of details for Review Contracts Limited as a person with significant control on 2 August 2016 (2 pages) |
2 August 2017 | Change of details for Andrew John Barrett as a person with significant control on 24 May 2017 (2 pages) |
2 August 2017 | Director's details changed for Andrew John Barrett on 24 May 2017 (2 pages) |
2 August 2017 | Director's details changed for Andrew John Barrett on 24 May 2017 (2 pages) |
2 August 2017 | Change of details for Andrew John Barrett as a person with significant control on 24 May 2017 (2 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
24 May 2017 | Registered office address changed from 1 Andromeda House Calleva Park Reading RG7 8AP to 4 Devonshire Street Suite Lg6 London W1W 5DT on 24 May 2017 (1 page) |
24 May 2017 | Registered office address changed from 1 Andromeda House Calleva Park Reading RG7 8AP to 4 Devonshire Street Suite Lg6 London W1W 5DT on 24 May 2017 (1 page) |
20 December 2016 | Registration of charge 081649060002, created on 19 December 2016 (23 pages) |
20 December 2016 | Registration of charge 081649060002, created on 19 December 2016 (23 pages) |
22 September 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
22 September 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
6 July 2016 | Appointment of Review Contracts Limited as a director on 29 June 2016 (2 pages) |
6 July 2016 | Statement of capital following an allotment of shares on 29 June 2016
|
6 July 2016 | Appointment of Review Contracts Limited as a director on 29 June 2016 (2 pages) |
6 July 2016 | Statement of capital following an allotment of shares on 29 June 2016
|
8 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
11 December 2015 | Termination of appointment of Rebecca Keegan as a director on 1 December 2015 (1 page) |
11 December 2015 | Appointment of Andrew John Barrett as a director on 1 December 2015 (2 pages) |
11 December 2015 | Termination of appointment of Rebecca Keegan as a director on 1 December 2015 (1 page) |
11 December 2015 | Appointment of Andrew John Barrett as a director on 1 December 2015 (2 pages) |
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
9 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 October 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
5 June 2013 | Registration of charge 081649060001 (26 pages) |
5 June 2013 | Registration of charge 081649060001 (26 pages) |
1 August 2012 | Incorporation (24 pages) |
1 August 2012 | Incorporation (24 pages) |