Company NameRotary Recruitment Limited
DirectorFrancis Joseph Boyle
Company StatusLiquidation
Company Number09521966
CategoryPrivate Limited Company
Incorporation Date1 April 2015(9 years ago)
Previous NameBapoubond Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Francis Joseph Boyle
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Pine Ridge
London Road
St Albans
Hertfordshire
AL1 1JE
Director NameMs Angela Stacey
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(4 years after company formation)
Appointment Duration2 months, 1 week (resigned 13 June 2019)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressUnit 4 Limes Court Conduit Lane
Hoddesdon
Hertfordshire
EN11 8EP
Director NameMr Jason Noel Bourke
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed03 December 2019(4 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Limes Court Conduit Lane
Hoddesdon
Hertfordshire
EN11 8EP

Location

Registered AddressCraftwork Studios
1-3 Dufferin Street
London
EC1Y 8NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 April 2020 (4 years ago)
Next Return Due13 May 2021 (overdue)

Filing History

2 September 2020Registered office address changed from Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP England to 29 Hill Rise Cuffley Potters Bar EN6 4EH on 2 September 2020 (1 page)
4 May 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
4 March 2020Termination of appointment of Jason Noel Bourke as a director on 28 February 2020 (1 page)
3 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-28
(3 pages)
20 February 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
3 December 2019Appointment of Mr Jason Noel Bourke as a director on 3 December 2019 (2 pages)
15 June 2019Termination of appointment of Angela Stacey as a director on 13 June 2019 (1 page)
16 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
1 April 2019Appointment of Ms Angela Stacey as a director on 1 April 2019 (2 pages)
22 March 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
11 May 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
7 February 2018Registered office address changed from Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS to Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 7 February 2018 (1 page)
13 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
20 October 2016Previous accounting period extended from 30 April 2016 to 30 September 2016 (1 page)
20 October 2016Previous accounting period extended from 30 April 2016 to 30 September 2016 (1 page)
8 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
8 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
20 October 2015Registered office address changed from Old Bank the Triangle Paulton Bristol BS39 7LE England to Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 20 October 2015 (2 pages)
20 October 2015Registered office address changed from Old Bank the Triangle Paulton Bristol BS39 7LE England to Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 20 October 2015 (2 pages)
1 April 2015Incorporation
Statement of capital on 2015-04-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 April 2015Incorporation
Statement of capital on 2015-04-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)