About

Registered Number: 04982662
Date of Incorporation: 02/12/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 159 High Street, Barnet, EN5 5SU,

 

Based in Barnet, Bis Recruit Ltd was setup in 2003, it's status at Companies House is "Active". There are 3 directors listed as Inman, Susan Noelle, Street, Chrystalla, Billingham, Carolyn Leslie for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INMAN, Susan Noelle 05 May 2004 - 1
STREET, Chrystalla 05 May 2004 - 1
BILLINGHAM, Carolyn Leslie 05 May 2004 31 December 2016 1

Filing History

Document Type Date
SH03 - Return of purchase of own shares 13 January 2020
SH03 - Return of purchase of own shares 13 January 2020
SH03 - Return of purchase of own shares 13 January 2020
CS01 - N/A 03 January 2020
SH06 - Notice of cancellation of shares 02 January 2020
SH06 - Notice of cancellation of shares 02 January 2020
SH06 - Notice of cancellation of shares 02 January 2020
AA - Annual Accounts 05 November 2019
SH06 - Notice of cancellation of shares 14 October 2019
SH06 - Notice of cancellation of shares 14 October 2019
SH03 - Return of purchase of own shares 14 October 2019
SH03 - Return of purchase of own shares 14 October 2019
SH03 - Return of purchase of own shares 24 September 2019
SH06 - Notice of cancellation of shares 29 July 2019
SH06 - Notice of cancellation of shares 15 July 2019
SH06 - Notice of cancellation of shares 15 July 2019
SH03 - Return of purchase of own shares 15 July 2019
SH03 - Return of purchase of own shares 15 July 2019
SH06 - Notice of cancellation of shares 11 June 2019
SH03 - Return of purchase of own shares 11 June 2019
SH03 - Return of purchase of own shares 23 May 2019
AD01 - Change of registered office address 04 May 2019
MR04 - N/A 18 April 2019
MR04 - N/A 18 April 2019
MR04 - N/A 18 April 2019
SH06 - Notice of cancellation of shares 16 April 2019
SH03 - Return of purchase of own shares 21 March 2019
AA - Annual Accounts 28 February 2019
SH06 - Notice of cancellation of shares 25 February 2019
SH03 - Return of purchase of own shares 25 February 2019
SH06 - Notice of cancellation of shares 01 February 2019
SH03 - Return of purchase of own shares 15 January 2019
SH03 - Return of purchase of own shares 14 January 2019
SH06 - Notice of cancellation of shares 28 December 2018
CS01 - N/A 17 December 2018
SH06 - Notice of cancellation of shares 17 December 2018
SH03 - Return of purchase of own shares 23 November 2018
SH06 - Notice of cancellation of shares 13 November 2018
SH03 - Return of purchase of own shares 31 October 2018
SH06 - Notice of cancellation of shares 10 October 2018
SH03 - Return of purchase of own shares 25 September 2018
SH06 - Notice of cancellation of shares 28 August 2018
SH03 - Return of purchase of own shares 21 August 2018
SH06 - Notice of cancellation of shares 24 July 2018
SH03 - Return of purchase of own shares 17 July 2018
SH06 - Notice of cancellation of shares 26 June 2018
SH03 - Return of purchase of own shares 25 June 2018
SH06 - Notice of cancellation of shares 04 June 2018
SH03 - Return of purchase of own shares 04 June 2018
CS01 - N/A 23 May 2018
PSC07 - N/A 22 May 2018
SH06 - Notice of cancellation of shares 04 May 2018
SH03 - Return of purchase of own shares 17 April 2018
SH06 - Notice of cancellation of shares 28 March 2018
SH03 - Return of purchase of own shares 28 March 2018
SH06 - Notice of cancellation of shares 08 March 2018
AA - Annual Accounts 27 February 2018
SH03 - Return of purchase of own shares 15 February 2018
MR01 - N/A 08 February 2018
SH06 - Notice of cancellation of shares 26 January 2018
SH03 - Return of purchase of own shares 23 January 2018
SH06 - Notice of cancellation of shares 08 January 2018
TM02 - Termination of appointment of secretary 04 January 2018
CS01 - N/A 07 December 2017
SH03 - Return of purchase of own shares 06 December 2017
SH03 - Return of purchase of own shares 30 November 2017
SH06 - Notice of cancellation of shares 28 November 2017
SH06 - Notice of cancellation of shares 01 November 2017
SH03 - Return of purchase of own shares 18 October 2017
SH06 - Notice of cancellation of shares 05 October 2017
SH03 - Return of purchase of own shares 15 September 2017
SH06 - Notice of cancellation of shares 01 September 2017
SH03 - Return of purchase of own shares 07 August 2017
SH06 - Notice of cancellation of shares 31 July 2017
SH03 - Return of purchase of own shares 18 July 2017
SH06 - Notice of cancellation of shares 06 July 2017
SH03 - Return of purchase of own shares 03 July 2017
SH06 - Notice of cancellation of shares 12 June 2017
TM01 - Termination of appointment of director 03 May 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 02 December 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 02 December 2015
CH01 - Change of particulars for director 02 December 2015
CH01 - Change of particulars for director 02 December 2015
CH01 - Change of particulars for director 02 December 2015
AD01 - Change of registered office address 27 February 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 24 December 2014
MR01 - N/A 04 August 2014
MR04 - N/A 04 August 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 27 December 2012
MG01 - Particulars of a mortgage or charge 15 November 2012
MG01 - Particulars of a mortgage or charge 14 November 2012
AA - Annual Accounts 27 February 2012
CH01 - Change of particulars for director 17 February 2012
CH03 - Change of particulars for secretary 17 February 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 08 December 2010
MG01 - Particulars of a mortgage or charge 29 May 2010
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
363a - Annual Return 24 January 2009
AA - Annual Accounts 11 December 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 19 March 2007
363a - Annual Return 28 December 2006
363s - Annual Return 20 December 2005
AA - Annual Accounts 15 November 2005
395 - Particulars of a mortgage or charge 26 July 2005
363s - Annual Return 04 January 2005
225 - Change of Accounting Reference Date 19 August 2004
395 - Particulars of a mortgage or charge 12 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
NEWINC - New incorporation documents 02 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 February 2018 Outstanding

N/A

A registered charge 01 August 2014 Outstanding

N/A

All assets debenture 06 November 2012 Fully Satisfied

N/A

Rent deposit deed 27 May 2010 Fully Satisfied

N/A

Rent deposit deed 22 July 2005 Fully Satisfied

N/A

Debenture 09 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.