Company number 02689839
Status Active
Incorporation Date 21 February 1992
Company Type Private Limited Company
Address THE TRIANGLE, 5-17 HAMMERSMITH GROVE, LONDON, W6 0LG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FOUR SEASONS RECRUITMENT LIMITED are www.fourseasonsrecruitment.co.uk, and www.four-seasons-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Brondesbury Park Rail Station is 3.3 miles; to Battersea Park Rail Station is 3.6 miles; to Brentford Rail Station is 3.6 miles; to Barbican Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Four Seasons Recruitment Limited is a Private Limited Company.
The company registration number is 02689839. Four Seasons Recruitment Limited has been working since 21 February 1992.
The present status of the company is Active. The registered address of Four Seasons Recruitment Limited is The Triangle 5 17 Hammersmith Grove London W6 0lg. . KING, Annette Jane is a Secretary of the company. COSTELLO, Malcolm is a Director of the company. Secretary BBR SECRETARIES LIMITED has been resigned. Secretary BETTINSON, Michael Charles has been resigned. Secretary COSTELLO, Malcolm has been resigned. Secretary MOULE, Derek Victor has been resigned. Secretary PORTER, Sandra has been resigned. Director BETTINSON, Michael Charles has been resigned. Director COLE, Leslie Ronald has been resigned. Director DAVEY FRIEL, Samantha has been resigned. Director MOULE, Derek Victor has been resigned. Director PORTER, Sandra has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
BBR SECRETARIES LIMITED
Resigned: 01 November 2004
Appointed Date: 30 September 2004
Secretary
PORTER, Sandra
Resigned: 30 September 2004
Appointed Date: 22 February 1992
Director
PORTER, Sandra
Resigned: 30 September 2004
Appointed Date: 22 February 1992
83 years old
Persons With Significant Control
Mr Malcolm Costello
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more
FOUR SEASONS RECRUITMENT LIMITED Events
21 Sep 2016
Confirmation statement made on 12 September 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 March 2016
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
22 Sep 2014
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
...
... and 75 more events
28 Jul 1992
Registered office changed on 28/07/92 from: 400 harrow road paddington london
25 Mar 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
25 Mar 1992
New secretary appointed;director resigned;new director appointed
25 Mar 1992
Accounting reference date notified as 28/02
21 Feb 1992
Incorporation
25 November 2011
Deed of rent deposit
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: Romulus Investments Limited
Description: The rent deposit see image for full details.
23 July 2009
Legal assignment
Delivered: 28 July 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under the agreement…
22 April 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 24 April 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of first fixed charge all debts purportedly assigned…
7 December 2007
Rent deposit deed
Delivered: 15 December 2007
Status: Outstanding
Persons entitled: Diageo PLC
Description: All right and interest in the account and all sums from…
24 January 2005
Debenture
Delivered: 25 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 March 1995
Debenture
Delivered: 30 March 1995
Status: Satisfied
on 2 October 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 July 1992
Single debenture
Delivered: 29 July 1992
Status: Satisfied
on 2 October 2004
Persons entitled: Lloyds Bank PLC
Description: Including heritable property and assets in scotland. Fixed…