Company NamePremises Recruitment Limited
DirectorsAbbey Stephenson and Benjamin Stephenson
Company StatusActive
Company Number04216304
CategoryPrivate Limited Company
Incorporation Date14 May 2001(22 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameAbbey Stephenson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2001(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address36 Church Hill
Loughton
Essex
IG10 1LA
Director NameMr Benjamin Stephenson
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2003(1 year, 7 months after company formation)
Appointment Duration21 years, 2 months
RoleRecruitment Manager
Country of ResidenceEngland
Correspondence Address36 Church Hill
Loughton
Essex
IG10 1LA
Secretary NameBeverly Medlycott
NationalityBritish
StatusResigned
Appointed14 May 2001(same day as company formation)
RoleTelesales Manager
Correspondence Address26 Dale View Avenue
Chingford
London
E4 6PL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitepremisesrecruitment.co.uk
Email address[email protected]
Telephone020 85020111
Telephone regionLondon

Location

Registered AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Abbey Stephenson
50.00%
Ordinary
1 at £1Mr Benjamin Stephenson
50.00%
Ordinary

Financials

Year2014
Net Worth£216,999
Cash£154,964
Current Liabilities£94,332

Accounts

Latest Accounts31 May 2023 (9 months, 3 weeks ago)
Next Accounts Due28 February 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return14 May 2023 (10 months, 1 week ago)
Next Return Due28 May 2024 (2 months, 1 week from now)

Charges

25 July 2011Delivered on: 4 August 2011
Persons entitled: Keen Thinking LTD

Classification: Debenture
Secured details: All monies due or to become due from each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Outstanding
25 March 2010Delivered on: 26 March 2010
Persons entitled: Oriel Support Limited

Classification: 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
5 December 2007Delivered on: 6 December 2007
Persons entitled: Oriel Contractors Limited

Classification: 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.
Outstanding

Filing History

18 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
28 February 2020Unaudited abridged accounts made up to 31 May 2019 (8 pages)
8 July 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
27 February 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
4 June 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
26 February 2018Unaudited abridged accounts made up to 31 May 2017 (8 pages)
8 June 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
21 February 2017Termination of appointment of Beverly Medlycott as a secretary on 21 February 2017 (1 page)
21 February 2017Termination of appointment of Beverly Medlycott as a secretary on 21 February 2017 (1 page)
28 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(5 pages)
28 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(5 pages)
26 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
1 August 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(5 pages)
1 August 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-15
(5 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-15
(5 pages)
9 April 2013Director's details changed for Abbey Stephenson on 28 March 2013 (3 pages)
9 April 2013Director's details changed for Abbey Stephenson on 28 March 2013 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 September 2012Registered office address changed from First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 28 September 2012 (1 page)
28 September 2012Registered office address changed from First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 28 September 2012 (1 page)
2 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
22 June 2012Director's details changed for Abbey Stephenson on 18 May 2012 (3 pages)
22 June 2012Director's details changed for Abbey Stephenson on 18 May 2012 (3 pages)
8 June 2012Director's details changed for Benjamin Stephenson on 25 May 2012 (3 pages)
8 June 2012Director's details changed for Benjamin Stephenson on 25 May 2012 (3 pages)
16 April 2012Amended accounts made up to 31 May 2011 (7 pages)
16 April 2012Amended accounts made up to 31 May 2011 (7 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
25 March 2011Director's details changed for Abbey Stephenson on 18 February 2011 (3 pages)
25 March 2011Director's details changed for Abbey Stephenson on 18 February 2011 (3 pages)
25 March 2011Director's details changed for Benjamin Stephenson on 18 February 2011 (3 pages)
25 March 2011Director's details changed for Benjamin Stephenson on 18 February 2011 (3 pages)
18 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
18 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Benjamin Stephenson on 14 May 2010 (2 pages)
27 July 2010Director's details changed for Benjamin Stephenson on 14 May 2010 (2 pages)
27 July 2010Director's details changed for Abbey Stephenson on 14 May 2010 (2 pages)
27 July 2010Director's details changed for Abbey Stephenson on 14 May 2010 (2 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 March 2010Amended accounts made up to 31 May 2009 (5 pages)
15 March 2010Amended accounts made up to 31 May 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
22 June 2009Director's change of particulars / abbey medlycott / 15/05/2008 (1 page)
22 June 2009Return made up to 14/05/09; full list of members (4 pages)
22 June 2009Return made up to 14/05/09; full list of members (4 pages)
22 June 2009Director's change of particulars / abbey medlycott / 15/05/2008 (1 page)
9 March 2009Amended accounts made up to 31 May 2008 (5 pages)
9 March 2009Amended accounts made up to 31 May 2008 (5 pages)
28 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
28 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 July 2008Return made up to 14/05/08; full list of members (4 pages)
4 July 2008Return made up to 14/05/08; full list of members (4 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
5 June 2007Return made up to 14/05/07; full list of members (2 pages)
5 June 2007Return made up to 14/05/07; full list of members (2 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
30 May 2006Director's particulars changed (1 page)
30 May 2006Director's particulars changed (1 page)
30 May 2006Return made up to 14/05/06; full list of members (2 pages)
30 May 2006Secretary's particulars changed (1 page)
30 May 2006Director's particulars changed (1 page)
30 May 2006Secretary's particulars changed (1 page)
30 May 2006Return made up to 14/05/06; full list of members (2 pages)
30 May 2006Director's particulars changed (1 page)
21 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
21 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
15 June 2005Return made up to 14/05/05; full list of members (3 pages)
15 June 2005Return made up to 14/05/05; full list of members (3 pages)
10 February 2005Registered office changed on 10/02/05 from: 9 the shrubberies george lane london E18 1BD (1 page)
10 February 2005Registered office changed on 10/02/05 from: 9 the shrubberies george lane london E18 1BD (1 page)
6 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
6 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
14 June 2004Return made up to 14/05/04; full list of members (7 pages)
14 June 2004Return made up to 14/05/04; full list of members (7 pages)
28 January 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
28 January 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
13 June 2003Return made up to 14/05/03; change of members (5 pages)
13 June 2003Return made up to 14/05/03; change of members (5 pages)
21 January 2003New director appointed (2 pages)
21 January 2003Ad 07/01/03--------- £ si 1@1=1 £ ic 1/2 (3 pages)
21 January 2003New director appointed (2 pages)
21 January 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
21 January 2003Ad 07/01/03--------- £ si 1@1=1 £ ic 1/2 (3 pages)
21 January 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
28 May 2002Return made up to 14/05/02; full list of members (5 pages)
28 May 2002Return made up to 14/05/02; full list of members (5 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001New director appointed (2 pages)
17 May 2001Secretary resigned (1 page)
17 May 2001Secretary resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
14 May 2001Incorporation (10 pages)
14 May 2001Incorporation (10 pages)