Brentwood
Essex
CM14 4AB
Secretary Name | SSG Recruitment Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2012(same day as company formation) |
Correspondence Address | The Dower House 108 High Street Berkhamsted Herts HP4 2BL |
Website | www.unicorecruitment.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 30049151 |
Telephone region | London |
Registered Address | 8 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £165 |
Cash | £1,642 |
Current Liabilities | £54,896 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
28 March 2019 | Delivered on: 29 March 2019 Persons entitled: Ultimate Finance Limited Classification: A registered charge Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument. Outstanding |
---|---|
1 June 2012 | Delivered on: 8 June 2012 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 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, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
---|---|
16 February 2017 | Director's details changed for Lesley Ray on 1 January 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
3 June 2016 | Registered office address changed from The Dower House 108 High Street Berkhamsted Herts HP4 2BL to 4 Imperial Place Maxwell Road Borehamwood Herts WD6 1JN on 3 June 2016 (1 page) |
3 June 2016 | Director's details changed for Lesley Ray on 3 June 2016 (2 pages) |
3 June 2016 | Termination of appointment of Ssg Recruitment Ltd as a secretary on 3 June 2016 (1 page) |
2 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
9 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
14 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 January 2015 (17 pages) |
22 April 2015 | Resolutions
|
22 April 2015 | Change of share class name or designation (2 pages) |
20 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
Statement of capital on 2015-07-14
|
13 November 2014 | Director's details changed for Lesley Ray on 13 November 2014 (2 pages) |
13 November 2014 | Director's details changed for Lesley Ray on 13 November 2014 (2 pages) |
13 November 2014 | Director's details changed for Lesley Ray on 13 November 2014 (2 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
13 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 January 2012 | Incorporation
|
27 January 2012 | Incorporation
|