About

Registered Number: 03198769
Date of Incorporation: 14/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: 35 Ballards Lane, London, N3 1XW

 

Based in the United Kingdom, A1 Personnel Employment Agency Ltd was established in 1996. This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYNES, Paul Andrew 14 May 1996 - 1
HAYNES, Teresa Josephine 14 May 1996 - 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 17 October 2016
MR01 - N/A 01 August 2016
AR01 - Annual Return 18 May 2016
CH01 - Change of particulars for director 14 January 2016
CH03 - Change of particulars for secretary 14 January 2016
CH01 - Change of particulars for director 14 January 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 01 June 2011
CH03 - Change of particulars for secretary 25 May 2011
CH01 - Change of particulars for director 25 May 2011
CH01 - Change of particulars for director 25 May 2011
MG01 - Particulars of a mortgage or charge 05 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 04 June 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
AA - Annual Accounts 11 June 2009
288c - Notice of change of directors or secretaries or in their particulars 04 December 2008
288c - Notice of change of directors or secretaries or in their particulars 04 December 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 27 February 2008
395 - Particulars of a mortgage or charge 16 February 2008
363a - Annual Return 03 October 2007
288c - Notice of change of directors or secretaries or in their particulars 31 August 2007
363a - Annual Return 06 June 2007
AA - Annual Accounts 21 March 2007
363a - Annual Return 11 July 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
AA - Annual Accounts 18 January 2006
363a - Annual Return 27 June 2005
363a - Annual Return 04 August 2004
AA - Annual Accounts 22 July 2004
363a - Annual Return 25 June 2003
AA - Annual Accounts 25 June 2003
AUD - Auditor's letter of resignation 23 April 2003
AA - Annual Accounts 01 October 2002
363a - Annual Return 23 May 2002
AA - Annual Accounts 11 September 2001
363a - Annual Return 24 May 2001
AA - Annual Accounts 25 September 2000
288c - Notice of change of directors or secretaries or in their particulars 29 August 2000
RESOLUTIONS - N/A 24 August 2000
RESOLUTIONS - N/A 24 August 2000
RESOLUTIONS - N/A 24 August 2000
363a - Annual Return 24 August 2000
287 - Change in situation or address of Registered Office 24 August 2000
AA - Annual Accounts 27 September 1999
363s - Annual Return 21 July 1999
AA - Annual Accounts 28 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1998
363s - Annual Return 27 May 1998
RESOLUTIONS - N/A 03 March 1998
123 - Notice of increase in nominal capital 03 March 1998
395 - Particulars of a mortgage or charge 08 January 1998
225 - Change of Accounting Reference Date 02 October 1997
CERTNM - Change of name certificate 19 September 1997
AA - Annual Accounts 19 August 1997
363s - Annual Return 06 August 1997
287 - Change in situation or address of Registered Office 25 July 1997
RESOLUTIONS - N/A 24 July 1997
288 - N/A 16 May 1996
288 - N/A 16 May 1996
288 - N/A 16 May 1996
288 - N/A 16 May 1996
288 - N/A 16 May 1996
NEWINC - New incorporation documents 14 May 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2016 Outstanding

N/A

Fixed & floating charge 28 February 2011 Outstanding

N/A

Fixed and floating charge 12 February 2008 Outstanding

N/A

Debenture 06 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.