Company NameSilver Birch Recruitment Limited
DirectorCraig Jonathan Karp
Company StatusActive
Company Number04722517
CategoryPrivate Limited Company
Incorporation Date3 April 2003(21 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Craig Jonathan Karp
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(4 years, 9 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Merefield
Sawbridgeworth
Hertfordshire
CM21 9HN
Secretary NameAmanda Claire Karp
NationalityBritish
StatusCurrent
Appointed01 January 2008(4 years, 9 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Correspondence Address2 Merefield
Sawbridgeworth
Hertfordshire
CM21 9HN
Director NameDaryl Ian Leigh
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleMedia Advertising Consultant
Correspondence Address6 Silver Birch Mews
Hainault
Ilford
Essex
IG6 2SP
Secretary NameAmanda Twitchett
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Silver Birch Mews
Hainault
Ilford
Essex
IG6 2SP
Director NameAmanda Twitchett
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(1 year, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2008)
RoleCompany Director
Correspondence Address6 Silver Birch Mews
Hainault
Ilford
Essex
IG6 2SP
Secretary NameDaryl Ian Leigh
NationalityBritish
StatusResigned
Appointed19 January 2005(1 year, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2008)
RoleCompany Director
Correspondence Address6 Silver Birch Mews
Hainault
Ilford
Essex
IG6 2SP
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

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 100 other UK companies use this postal address

Financials

Year2012
Net Worth£34,139
Cash£14,461
Current Liabilities£32,573

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return3 April 2023 (12 months ago)
Next Return Due17 April 2024 (2 weeks, 5 days from now)

Filing History

29 June 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
7 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
19 June 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
8 May 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
27 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
15 May 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
18 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
29 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
21 April 2011Director's details changed for Craig Jonathan Karp on 29 November 2010 (2 pages)
21 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
21 April 2011Secretary's details changed for Amanda Claire Karp on 29 November 2010 (2 pages)
21 April 2011Director's details changed for Craig Jonathan Karp on 29 November 2010 (2 pages)
21 April 2011Secretary's details changed for Amanda Claire Karp on 29 November 2010 (2 pages)
21 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
21 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
21 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
14 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (2 pages)
14 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (2 pages)
21 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Craig Jonathan Karp on 3 April 2010 (2 pages)
21 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Craig Jonathan Karp on 3 April 2010 (2 pages)
21 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Craig Jonathan Karp on 3 April 2010 (2 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 April 2009Return made up to 03/04/09; full list of members (3 pages)
29 April 2009Return made up to 03/04/09; full list of members (3 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
31 July 2008Return made up to 03/04/08; full list of members (3 pages)
31 July 2008Return made up to 03/04/08; full list of members (3 pages)
3 June 2008Return made up to 03/04/07; full list of members (3 pages)
3 June 2008Return made up to 03/04/07; full list of members (3 pages)
15 April 2008Registered office changed on 15/04/2008 from 5 hainault grove chgwell essex IG5 7DJ (1 page)
15 April 2008Registered office changed on 15/04/2008 from 5 hainault grove chgwell essex IG5 7DJ (1 page)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 January 2008New secretary appointed (1 page)
14 January 2008Director resigned (1 page)
14 January 2008New director appointed (1 page)
14 January 2008Ad 01/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 January 2008New secretary appointed (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008New director appointed (1 page)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 January 2008Secretary resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Registered office changed on 14/01/08 from: rosewood suite, teresa gavin house, woodford avenue woodford green essex IG8 8FH (1 page)
14 January 2008Ad 01/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 January 2008Registered office changed on 14/01/08 from: rosewood suite, teresa gavin house, woodford avenue woodford green essex IG8 8FH (1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 May 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
8 May 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
3 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 May 2006Return made up to 03/04/06; full list of members (6 pages)
2 May 2006Return made up to 03/04/06; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 February 2005New director appointed (2 pages)
1 February 2005Director resigned (1 page)
1 February 2005New secretary appointed (2 pages)
1 February 2005Secretary resigned (1 page)
1 February 2005New director appointed (2 pages)
1 February 2005Secretary resigned (1 page)
1 February 2005New secretary appointed (2 pages)
1 February 2005Director resigned (1 page)
14 September 2004Return made up to 03/04/04; full list of members (6 pages)
14 September 2004Return made up to 03/04/04; full list of members (6 pages)
22 April 2003New director appointed (2 pages)
22 April 2003Secretary resigned (1 page)
22 April 2003New secretary appointed (2 pages)
22 April 2003Director resigned (1 page)
22 April 2003New director appointed (2 pages)
22 April 2003Secretary resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003New secretary appointed (2 pages)
3 April 2003Incorporation (17 pages)
3 April 2003Incorporation (17 pages)