THE RECRUITMENT SHOP LIMITED
THORNTON HEATH

Hellopages » Greater London » Croydon » CR7 8LE

Company number 04793228
Status Active
Incorporation Date 10 June 2003
Company Type Private Limited Company
Address 30 HIGH STREET, THORNTON HEATH, SURREY, CR7 8LE
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 2 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of THE RECRUITMENT SHOP LIMITED are www.therecruitmentshop.co.uk, and www.the-recruitment-shop.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and four months. The Recruitment Shop Limited is a Private Limited Company. The company registration number is 04793228. The Recruitment Shop Limited has been working since 10 June 2003. The present status of the company is Active. The registered address of The Recruitment Shop Limited is 30 High Street Thornton Heath Surrey Cr7 8le. The company`s financial liabilities are £139.96k. It is £-15.53k against last year. And the total assets are £535.39k, which is £111.71k against last year. LIMPENNY, Roger Eric is a Secretary of the company. LEHANE, Deborah Evelyn is a Director of the company. LIMPENNY, Roger Eric is a Director of the company. THOMPSON, Nicola is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Temporary employment agency activities".


the recruitment shop Key Finiance

LIABILITIES £139.96k
-10%
CASH n/a
TOTAL ASSETS £535.39k
+26%
All Financial Figures

Current Directors

Secretary
LIMPENNY, Roger Eric
Appointed Date: 10 June 2003

Director
LEHANE, Deborah Evelyn
Appointed Date: 10 June 2003
64 years old

Director
LIMPENNY, Roger Eric
Appointed Date: 10 June 2003
80 years old

Director
THOMPSON, Nicola
Appointed Date: 20 May 2012
49 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 10 June 2003
Appointed Date: 10 June 2003

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 10 June 2003
Appointed Date: 10 June 2003

THE RECRUITMENT SHOP LIMITED Events

30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
10 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
29 May 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2

29 May 2015
Director's details changed for Mr Roger Eric Limpenny on 18 December 2013
...
... and 34 more events
25 Jun 2003
New director appointed
17 Jun 2003
Director resigned
17 Jun 2003
Secretary resigned
17 Jun 2003
Registered office changed on 17/06/03 from: regent house 316 beulah hill london SE19 3HF
10 Jun 2003
Incorporation

THE RECRUITMENT SHOP LIMITED Charges

6 December 2011
Floating charge (all assets)
Delivered: 8 December 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
9 February 2011
Legal assignment
Delivered: 11 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
16 February 2009
Legal assignment
Delivered: 21 February 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
6 July 2005
Legal mortgage
Delivered: 23 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 30 high street thornton heath surrey…
13 August 2004
Fixed charge on purchased debts which fail to vest
Delivered: 14 August 2004
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (as Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
18 December 2003
Debenture
Delivered: 19 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…