CITY EAST RECRUITMENT LIMITED
LONDON

Hellopages » City of London » City of London » EC3A 7BD

Company number 04582011
Status Active
Incorporation Date 5 November 2002
Company Type Private Limited Company
Address 112, HOUNDSDITCH, LONDON, HOUNDSDITCH, LONDON, ENGLAND, EC3A 7BD
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Director's details changed for Mr Paul Simon Mersh on 31 January 2017; Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CITY EAST RECRUITMENT LIMITED are www.cityeastrecruitment.co.uk, and www.city-east-recruitment.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and eleven months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.City East Recruitment Limited is a Private Limited Company. The company registration number is 04582011. City East Recruitment Limited has been working since 05 November 2002. The present status of the company is Active. The registered address of City East Recruitment Limited is 112 Houndsditch London Houndsditch London England Ec3a 7bd. The cash in hand is £95.38k. It is £56.57k against last year. And the total assets are £559.3k, which is £-132.87k against last year. MERSH, Paul Simon is a Director of the company. Secretary MCNICOL, Daniel David has been resigned. Secretary MERSH, Peter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MCNICOL, Daniel David has been resigned. Director MERSH, Peter has been resigned. The company operates in "Other activities of employment placement agencies".


city east recruitment Key Finiance

LIABILITIES n/a
CASH £95.38k
+145%
TOTAL ASSETS £559.3k
-20%
All Financial Figures

Current Directors

Director
MERSH, Paul Simon
Appointed Date: 10 April 2003
51 years old

Resigned Directors

Secretary
MCNICOL, Daniel David
Resigned: 16 March 2005
Appointed Date: 05 November 2002

Secretary
MERSH, Peter
Resigned: 30 September 2010
Appointed Date: 16 March 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 November 2002
Appointed Date: 05 November 2002

Director
MCNICOL, Daniel David
Resigned: 16 March 2005
Appointed Date: 05 November 2002
53 years old

Director
MERSH, Peter
Resigned: 10 April 2003
Appointed Date: 05 November 2002
77 years old

Persons With Significant Control

Mr Paul Simon Mersh
Notified on: 5 November 2016
51 years old
Nature of control: Ownership of shares – 75% or more

CITY EAST RECRUITMENT LIMITED Events

31 Jan 2017
Director's details changed for Mr Paul Simon Mersh on 31 January 2017
07 Nov 2016
Confirmation statement made on 5 November 2016 with updates
19 Oct 2016
Total exemption small company accounts made up to 31 March 2016
08 Jun 2016
Registered office address changed from 9th Floor John Stow House 18 Bevis Marks London EC3A 7JB to 112, Houndsditch, London Houndsditch London EC3A 7BD on 8 June 2016
09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 38 more events
31 May 2003
Particulars of mortgage/charge
07 May 2003
Director resigned
07 May 2003
New director appointed
05 Nov 2002
Secretary resigned
05 Nov 2002
Incorporation

CITY EAST RECRUITMENT LIMITED Charges

5 November 2010
Floating charge (all assets)
Delivered: 9 November 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
6 September 2006
Rent deposit deed
Delivered: 15 September 2006
Status: Outstanding
Persons entitled: Gresham Ii Gp Limited
Description: The amount from time to time standing to the credit of an…
1 August 2006
Fixed charge on purchased debts which fail to vest
Delivered: 3 August 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
21 November 2003
Debenture
Delivered: 25 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 May 2003
Debenture
Delivered: 31 May 2003
Status: Satisfied on 22 March 2004
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…