Company NameMassenhove Recruitment Limited
DirectorsAnthony Philip Massenhove and Georgina Elizabeth Massenhove
Company StatusActive
Company Number05163961
CategoryPrivate Limited Company
Incorporation Date28 June 2004(19 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Anthony Philip Massenhove
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2004(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill Silks Way
Braintree
CM7 3GB
Secretary NameMrs Georgina Elizabeth Massenhove
NationalityBritish
StatusCurrent
Appointed28 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill Silks Way
Braintree
CM7 3GB
Director NameMrs Georgina Elizabeth Massenhove
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2008(3 years, 7 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill Silks Way
Braintree
CM7 3GB
Director NameMr Christopher Paul Chilvers
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressSt Giles
Mill Green Fryerning
Ingatestone
Essex
CM4 0JE

Contact

Websitemrl-recruitment.com

Location

Registered AddressCornish & Sussex Suite House 3 Lynderswood
Business Park, Lynderswood Lane
Black Notley
Essex
CM77 8JT
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBlack Notley
WardGreat Notley & Black Notley

Shareholders

1 at £1Anthony Massenhove
50.00%
Ordinary
1 at £1Georgina Massenhove
50.00%
Ordinary

Financials

Year2014
Net Worth£25,335
Cash£28,164
Current Liabilities£42,065

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

10 January 2024Unaudited abridged accounts made up to 30 September 2023 (11 pages)
30 June 2023Confirmation statement made on 17 June 2023 with updates (4 pages)
29 June 2023Change of details for Mrs Georgina Elizabeth Massenhove as a person with significant control on 25 May 2023 (2 pages)
29 June 2023Change of details for Mr Anthony Philip Massenhove as a person with significant control on 25 May 2023 (2 pages)
25 May 2023Registered office address changed from 3 Warners Mill Silks Way Braintree CM7 3GB United Kingdom to Cornish & Sussex Suite House 3 Lynderswood Business Park, Lynderswood Lane Black Notley Essex CM77 8JT on 25 May 2023 (1 page)
24 February 2023Micro company accounts made up to 30 September 2022 (7 pages)
22 June 2022Confirmation statement made on 17 June 2022 with updates (4 pages)
8 February 2022Micro company accounts made up to 30 September 2021 (7 pages)
22 June 2021Change of details for Mr Anthony Philip Massenhove as a person with significant control on 26 June 2019 (2 pages)
22 June 2021Change of details for Mrs Georgina Elizabeth Massenhove as a person with significant control on 26 June 2019 (2 pages)
22 June 2021Director's details changed for Mrs Georgina Elizabeth Massenhove on 22 June 2021 (2 pages)
22 June 2021Confirmation statement made on 17 June 2021 with updates (4 pages)
22 June 2021Director's details changed for Mr Anthony Philip Massenhove on 22 June 2021 (2 pages)
1 March 2021Micro company accounts made up to 30 September 2020 (7 pages)
29 June 2020Confirmation statement made on 17 June 2020 with updates (4 pages)
24 March 2020Micro company accounts made up to 30 September 2019 (6 pages)
2 July 2019Confirmation statement made on 17 June 2019 with updates (4 pages)
26 June 2019Director's details changed for Mr Anthony Philip Massenhove on 26 June 2019 (2 pages)
26 June 2019Change of details for Mr Anthony Philip Massenhove as a person with significant control on 26 June 2019 (2 pages)
26 June 2019Director's details changed for Mrs Georgina Elizabeth Massenhove on 26 June 2019 (2 pages)
26 June 2019Change of details for Mrs Georgina Elizabeth Massenhove as a person with significant control on 26 June 2019 (2 pages)
25 February 2019Micro company accounts made up to 30 September 2018 (6 pages)
20 June 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
23 May 2018Notification of Anthony Philip Massenhove as a person with significant control on 6 April 2016 (2 pages)
23 May 2018Notification of Georgina Elizabeth Massenhove as a person with significant control on 6 April 2016 (2 pages)
13 March 2018Micro company accounts made up to 30 September 2017 (5 pages)
17 August 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
17 August 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
22 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
22 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
20 June 2016Secretary's details changed for Georgina Massenhove on 17 June 2016 (1 page)
20 June 2016Director's details changed for Georgina Massenhove on 17 June 2016 (2 pages)
20 June 2016Secretary's details changed for Georgina Massenhove on 17 June 2016 (1 page)
20 June 2016Director's details changed for Anthony Massenhove on 17 June 2016 (2 pages)
20 June 2016Director's details changed for Georgina Massenhove on 17 June 2016 (2 pages)
20 June 2016Director's details changed for Anthony Massenhove on 17 June 2016 (2 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
10 February 2016Registered office address changed from 1 Royal Terrace Southend on Sea Essex SS1 1EA to 3 Warners Mill Silks Way Braintree CM7 3GB on 10 February 2016 (1 page)
10 February 2016Registered office address changed from 1 Royal Terrace Southend on Sea Essex SS1 1EA to 3 Warners Mill Silks Way Braintree CM7 3GB on 10 February 2016 (1 page)
9 September 2015Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN to 1 Royal Terrace Southend on Sea Essex SS1 1EA on 9 September 2015 (2 pages)
9 September 2015Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN to 1 Royal Terrace Southend on Sea Essex SS1 1EA on 9 September 2015 (2 pages)
9 September 2015Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN to 1 Royal Terrace Southend on Sea Essex SS1 1EA on 9 September 2015 (2 pages)
9 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
9 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
13 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
18 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
28 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
28 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 2
(4 pages)
24 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 2
(4 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
6 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
6 August 2012Secretary's details changed for Georgina Massenhove on 28 June 2012 (1 page)
6 August 2012Director's details changed for Georgina Massenhove on 28 June 2012 (2 pages)
6 August 2012Secretary's details changed for Georgina Massenhove on 28 June 2012 (1 page)
6 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
6 August 2012Director's details changed for Anthony Massenhove on 28 June 2012 (2 pages)
6 August 2012Director's details changed for Anthony Massenhove on 28 June 2012 (2 pages)
6 August 2012Director's details changed for Georgina Massenhove on 28 June 2012 (2 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 September 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Georgina Massenhove on 28 June 2010 (2 pages)
14 September 2010Director's details changed for Anthony Massenhove on 28 June 2010 (2 pages)
14 September 2010Director's details changed for Georgina Massenhove on 28 June 2010 (2 pages)
14 September 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Anthony Massenhove on 28 June 2010 (2 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 August 2009Return made up to 28/06/09; full list of members (4 pages)
18 August 2009Return made up to 28/06/09; full list of members (4 pages)
17 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 July 2008Return made up to 28/06/08; full list of members (4 pages)
18 July 2008Return made up to 28/06/08; full list of members (4 pages)
3 March 2008Director appointed georgina massenhove (1 page)
3 March 2008Director appointed georgina massenhove (1 page)
27 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
27 February 2008Ad 01/01/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
27 February 2008Ad 01/01/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
27 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 July 2007Return made up to 28/06/07; full list of members (2 pages)
16 July 2007Return made up to 28/06/07; full list of members (2 pages)
18 October 2006Return made up to 28/06/06; full list of members (2 pages)
18 October 2006Return made up to 28/06/06; full list of members (2 pages)
10 October 2006Registered office changed on 10/10/06 from: carlton house CBC 101 new london road chelmsford essex CM2 0PP (1 page)
10 October 2006Registered office changed on 10/10/06 from: carlton house CBC 101 new london road chelmsford essex CM2 0PP (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
21 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
15 August 2005Return made up to 28/06/05; full list of members (2 pages)
15 August 2005Return made up to 28/06/05; full list of members (2 pages)
28 July 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
28 July 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
19 August 2004Registered office changed on 19/08/04 from: 15 steeple road southminster essex CM0 7BD (1 page)
19 August 2004Registered office changed on 19/08/04 from: 15 steeple road southminster essex CM0 7BD (1 page)
28 June 2004Incorporation (19 pages)
28 June 2004Incorporation (19 pages)