SF RECRUITMENT LIMITED
LONDON CASTLEGATE 692 LIMITED

Hellopages » Greater London » Westminster » W1K 3HZ

Company number 08163422
Status Active
Incorporation Date 31 July 2012
Company Type Private Limited Company
Address 60 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 3HZ
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies, 78200 - Temporary employment agency activities, 78300 - Human resources provision and management of human resources functions
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Termination of appointment of Adam Justin Dennis Fletcher as a director on 3 February 2017; Termination of appointment of Anthony Ian Minnis as a director on 29 November 2016; Full accounts made up to 27 December 2015. The most likely internet sites of SF RECRUITMENT LIMITED are www.sfrecruitment.co.uk, and www.sf-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and two months. Sf Recruitment Limited is a Private Limited Company. The company registration number is 08163422. Sf Recruitment Limited has been working since 31 July 2012. The present status of the company is Active. The registered address of Sf Recruitment Limited is 60 Grosvenor Street London United Kingdom W1k 3hz. . DOLAN, Graham John Anthony is a Secretary of the company. DEMMER, Saira is a Director of the company. JALAN, Deepak is a Director of the company. WILLIAMS, Luke Alexander is a Director of the company. Secretary WARWICK-LACEY, Rebecca has been resigned. Director CUMMINS, Gavin George has been resigned. Director FLETCHER, Adam Justin Dennis has been resigned. Director MINNIS, Anthony Ian has been resigned. Director RAMUS, Tristan Nicholas has been resigned. Director STUART-SMITH, Daniel has been resigned. Director TRKULJA-AMJARV, Riina has been resigned. Director CASTLEGATE DIRECTORS LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
DOLAN, Graham John Anthony
Appointed Date: 15 July 2013

Director
DEMMER, Saira
Appointed Date: 01 December 2015
41 years old

Director
JALAN, Deepak
Appointed Date: 02 November 2012
51 years old

Director
WILLIAMS, Luke Alexander
Appointed Date: 01 December 2015
50 years old

Resigned Directors

Secretary
WARWICK-LACEY, Rebecca
Resigned: 15 July 2013
Appointed Date: 04 September 2012

Director
CUMMINS, Gavin George
Resigned: 03 September 2012
Appointed Date: 31 July 2012
55 years old

Director
FLETCHER, Adam Justin Dennis
Resigned: 03 February 2017
Appointed Date: 02 November 2012
56 years old

Director
MINNIS, Anthony Ian
Resigned: 29 November 2016
Appointed Date: 03 September 2012
56 years old

Director
RAMUS, Tristan Nicholas
Resigned: 30 April 2015
Appointed Date: 02 November 2012
53 years old

Director
STUART-SMITH, Daniel
Resigned: 30 September 2015
Appointed Date: 21 October 2014
47 years old

Director
TRKULJA-AMJARV, Riina
Resigned: 21 October 2014
Appointed Date: 27 February 2013
48 years old

Director
CASTLEGATE DIRECTORS LIMITED
Resigned: 03 September 2012
Appointed Date: 31 July 2012

SF RECRUITMENT LIMITED Events

08 Feb 2017
Termination of appointment of Adam Justin Dennis Fletcher as a director on 3 February 2017
07 Dec 2016
Termination of appointment of Anthony Ian Minnis as a director on 29 November 2016
08 Oct 2016
Full accounts made up to 27 December 2015
03 Oct 2016
Registered office address changed from 27B Floral Street Covent Garden London WC2E 9DP to 60 Grosvenor Street London W1K 3HZ on 3 October 2016
05 Aug 2016
Confirmation statement made on 31 July 2016 with updates
...
... and 42 more events
06 Sep 2012
Company name changed castlegate 692 LIMITED\certificate issued on 06/09/12
  • RES15 ‐ Change company name resolution on 2012-09-03

06 Sep 2012
Change of name notice
06 Sep 2012
Registered office address changed from 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ on 6 September 2012
21 Aug 2012
Director's details changed for Castlegate Directors Limited on 1 August 2012
31 Jul 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

SF RECRUITMENT LIMITED Charges

27 July 2016
Charge code 0816 3422 0006
Delivered: 27 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
19 February 2016
Charge code 0816 3422 0005
Delivered: 19 February 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
16 February 2016
Charge code 0816 3422 0004
Delivered: 16 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
4 February 2013
Rent deposit deed
Delivered: 8 February 2013
Status: Outstanding
Persons entitled: Cleopatramaker Nominee 1 Limited and Cleopatramaker Nominee 2 Limited
Description: Deposit sum of £10,440.
17 January 2013
All assets debenture
Delivered: 24 January 2013
Status: Satisfied on 26 May 2016
Persons entitled: Abn Amro Commercial Finance PLC
Description: Fixed and floating charge over the undertaking and all…
28 September 2012
Debenture
Delivered: 2 October 2012
Status: Satisfied on 22 November 2012
Persons entitled: The Co-Operative Bank P.L.C.
Description: Fixed and floating charge over the undertaking and all…