London
NW1 3BF
Secretary Name | Douglas George Evans |
---|---|
Status | Current |
Appointed | 25 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor 20 Triton Street London NW1 3BF |
Director Name | Mr James Hilton |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2021(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 20 Triton Street London NW1 3BF |
Director Name | Mr Richard Snowden |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2022(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 20 Triton Street London NW1 3BF |
Director Name | Mr Paul Venables |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 20 Triton Street London NW1 3BF |
Director Name | Mr John Kenneth Faraguna |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 2013(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 March 2021) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 4th Floor 20 Triton Street London NW1 3BF |
Director Name | Mr Stephen Roy Weston |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(1 month, 1 week after company formation) |
Appointment Duration | 10 years (resigned 05 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 20 Triton Street London NW1 3BF |
Website | haysspecialistrecruitment.co.uk |
---|
Registered Address | 4th Floor 20 Triton Street London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Hays Specialist Recruitment (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,000 |
Net Worth | -£1,266,000 |
Cash | £26,000 |
Current Liabilities | £1,301,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
13 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
12 October 2023 | Termination of appointment of Stephen Roy Weston as a director on 5 September 2023 (1 page) |
10 November 2022 | Accounts for a dormant company made up to 30 June 2022 (4 pages) |
4 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
28 September 2022 | Termination of appointment of Paul Venables as a director on 23 September 2022 (1 page) |
28 September 2022 | Appointment of Mr Richard Snowden as a director on 23 September 2022 (2 pages) |
29 March 2022 | Accounts for a dormant company made up to 30 June 2021 (4 pages) |
5 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
14 April 2021 | Accounts for a dormant company made up to 30 June 2020 (4 pages) |
30 March 2021 | Termination of appointment of John Kenneth Faraguna as a director on 24 March 2021 (1 page) |
30 March 2021 | Appointment of James Hilton as a director on 24 March 2021 (2 pages) |
8 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
30 October 2019 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
3 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
17 May 2019 | Change of details for Hays Specialist Recruitment (Holdings) Limited as a person with significant control on 7 May 2019 (2 pages) |
16 May 2019 | Director's details changed (2 pages) |
16 May 2019 | Director's details changed for Mr Paul Venables on 7 May 2019 (2 pages) |
15 May 2019 | Registered office address changed from 250 Euston Road London NW1 2AF to 4th Floor 20 Triton Street London NW1 3BF on 15 May 2019 (1 page) |
15 May 2019 | Director's details changed for Mr Douglas George Evans on 7 May 2019 (2 pages) |
15 May 2019 | Secretary's details changed for Douglas George Evans on 7 May 2019 (1 page) |
12 March 2019 | Director's details changed for Mr Stephen Roy Weston on 6 March 2019 (2 pages) |
16 October 2018 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
12 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
20 December 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
20 December 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
16 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
8 July 2017 | Second filing of Confirmation Statement dated 06/10/2016 (5 pages) |
8 July 2017 | Second filing of Confirmation Statement dated 06/10/2016 (5 pages) |
6 January 2017 | Auditor's resignation (1 page) |
6 January 2017 | Auditor's resignation (1 page) |
24 November 2016 | Full accounts made up to 30 June 2016 (15 pages) |
24 November 2016 | Full accounts made up to 30 June 2016 (15 pages) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates
|
6 October 2016 | Confirmation statement made on 6 October 2016 with updates
|
15 February 2016 | Full accounts made up to 30 June 2015 (12 pages) |
15 February 2016 | Full accounts made up to 30 June 2015 (12 pages) |
8 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
25 February 2015 | Full accounts made up to 30 June 2014 (12 pages) |
25 February 2015 | Full accounts made up to 30 June 2014 (12 pages) |
15 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
11 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
12 September 2013 | Appointment of Mr Stephen Roy Weston as a director (2 pages) |
12 September 2013 | Appointment of Mr Stephen Roy Weston as a director (2 pages) |
5 September 2013 | Appointment of Mr John Kenneth Faraguna as a director (2 pages) |
5 September 2013 | Appointment of Mr John Kenneth Faraguna as a director (2 pages) |
3 September 2013 | Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
3 September 2013 | Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
25 July 2013 | Incorporation (47 pages) |
25 July 2013 | Incorporation (47 pages) |