Company NameWall Street Recruitment Limited
DirectorStephen Anthony Harrington
Company StatusActive
Company Number03984319
CategoryPrivate Limited Company
Incorporation Date2 May 2000(24 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Secretary NameMr Stephen Anthony Harrington
NationalityBritish
StatusCurrent
Appointed02 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1387 London Road
Leigh-On-Sea
SS9 2SA
Director NameMr Stephen Anthony Harrington
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2001(12 months after company formation)
Appointment Duration23 years
RoleBus Consultant
Country of ResidenceEngland
Correspondence Address1387 London Road
Leigh-On-Sea
SS9 2SA
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Director NameMrs Sally Ann Harrington
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(same day as company formation)
RoleFinancial Recruitment Consulta
Country of ResidenceEngland
Correspondence Address1 The Boathouse Apartments Western Esplanade
Southend-On-Sea
SS1 1FU
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed02 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Contact

Websiteukwallstreet.com
Email address[email protected]
Telephone01702 480080
Telephone regionSouthend-on-Sea

Location

Registered Address1387 London Road
Leigh-On-Sea
SS9 2SA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Sally Ann Harrington
50.00%
Ordinary
1 at £1Stephen Harrington
50.00%
Ordinary

Financials

Year2014
Net Worth-£60,168
Cash£633
Current Liabilities£33,352

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

10 November 2005Delivered on: 26 November 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

3 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
9 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
7 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
23 April 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
14 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
15 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
8 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(5 pages)
27 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(5 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
9 January 2015Registered office address changed from 132 Eastwood Road Leigh-on-Sea Essex SS9 3AD England to 134 Eastwood Road Leigh-on-Sea Essex SS9 3AD on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 132 Eastwood Road Leigh-on-Sea Essex SS9 3AD England to 134 Eastwood Road Leigh-on-Sea Essex SS9 3AD on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 132 Eastwood Road Leigh-on-Sea Essex SS9 3AD England to 134 Eastwood Road Leigh-on-Sea Essex SS9 3AD on 9 January 2015 (1 page)
15 December 2014Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to 132 Eastwood Road Leigh-on-Sea Essex SS9 3AD on 15 December 2014 (1 page)
15 December 2014Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to 132 Eastwood Road Leigh-on-Sea Essex SS9 3AD on 15 December 2014 (1 page)
28 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(5 pages)
28 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(5 pages)
28 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(5 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
12 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
12 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
12 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
25 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
25 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
12 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
10 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Secretary's details changed for Stephen Harrington on 2 May 2010 (1 page)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Sally Ann Harrington on 2 May 2010 (2 pages)
10 May 2010Director's details changed for Sally Ann Harrington on 2 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Stephen Anthony Harrington on 2 May 2010 (2 pages)
10 May 2010Secretary's details changed for Stephen Harrington on 2 May 2010 (1 page)
10 May 2010Director's details changed for Sally Ann Harrington on 2 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Stephen Anthony Harrington on 2 May 2010 (2 pages)
10 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Mr Stephen Anthony Harrington on 2 May 2010 (2 pages)
10 May 2010Secretary's details changed for Stephen Harrington on 2 May 2010 (1 page)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 May 2009Return made up to 02/05/09; full list of members (4 pages)
26 May 2009Return made up to 02/05/09; full list of members (4 pages)
9 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 November 2008Registered office changed on 03/11/2008 from 69 southampton row london WC1B 4ET (1 page)
3 November 2008Registered office changed on 03/11/2008 from 69 southampton row london WC1B 4ET (1 page)
19 May 2008Return made up to 02/05/08; full list of members (4 pages)
19 May 2008Return made up to 02/05/08; full list of members (4 pages)
10 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
10 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
21 May 2007Return made up to 02/05/07; full list of members (2 pages)
21 May 2007Return made up to 02/05/07; full list of members (2 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
9 May 2006Return made up to 02/05/06; full list of members (2 pages)
9 May 2006Return made up to 02/05/06; full list of members (2 pages)
14 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
14 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
26 November 2005Particulars of mortgage/charge (7 pages)
26 November 2005Particulars of mortgage/charge (7 pages)
31 May 2005Return made up to 02/05/05; full list of members (7 pages)
31 May 2005Return made up to 02/05/05; full list of members (7 pages)
11 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
11 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
10 May 2004Return made up to 02/05/04; full list of members (7 pages)
10 May 2004Return made up to 02/05/04; full list of members (7 pages)
16 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
16 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
5 June 2003Registered office changed on 05/06/03 from: 69 southampton row london WC1B 4ET (1 page)
5 June 2003Registered office changed on 05/06/03 from: 69 southampton row london WC1B 4ET (1 page)
2 June 2003Return made up to 02/05/03; full list of members
  • 363(287) ‐ Registered office changed on 02/06/03
(7 pages)
2 June 2003Return made up to 02/05/03; full list of members
  • 363(287) ‐ Registered office changed on 02/06/03
(7 pages)
26 February 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
26 February 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
24 July 2002Director's particulars changed (1 page)
24 July 2002Director's particulars changed (1 page)
24 May 2002Return made up to 02/05/02; full list of members (7 pages)
24 May 2002Return made up to 02/05/02; full list of members (7 pages)
29 April 2002Registered office changed on 29/04/02 from: 312B high street orpington kent BR6 0NG (1 page)
29 April 2002Registered office changed on 29/04/02 from: 312B high street orpington kent BR6 0NG (1 page)
6 March 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
6 March 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
11 October 2001Registered office changed on 11/10/01 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
11 October 2001Registered office changed on 11/10/01 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
24 May 2001Return made up to 02/05/01; full list of members (6 pages)
24 May 2001Return made up to 02/05/01; full list of members (6 pages)
22 May 2001Ad 28/04/01--------- £ si 1@1=1 £ ic 1/2 (6 pages)
22 May 2001Ad 28/04/01--------- £ si 1@1=1 £ ic 1/2 (6 pages)
18 May 2001New director appointed (3 pages)
18 May 2001New director appointed (3 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000New secretary appointed (2 pages)
2 May 2000Incorporation (18 pages)
2 May 2000Incorporation (18 pages)