About

Registered Number: 02913720
Date of Incorporation: 29/03/1994 (30 years ago)
Company Status: Liquidation
Registered Address: 21 Lombard Street, London, EC3V 9AH

 

Established in 1994, Fiveten Recruitment Ltd has its registered office in London, it's status is listed as "Liquidation". The companies directors are Joyce, Michael Robert Sean, Bodmer, Catriona, Kidd, Timothy Charles, Burden, Norman Henri, Grant, Susie, Palfrey-smith, Graham, Rouse, Andrew Mark Charles. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURDEN, Norman Henri 01 January 2000 01 June 2001 1
GRANT, Susie 01 January 2000 01 October 2003 1
PALFREY-SMITH, Graham 01 February 2008 05 August 2008 1
ROUSE, Andrew Mark Charles 01 January 2000 28 October 2008 1
Secretary Name Appointed Resigned Total Appointments
JOYCE, Michael Robert Sean 04 January 2016 - 1
BODMER, Catriona 07 April 1994 01 February 2008 1
KIDD, Timothy Charles 19 July 2013 31 January 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 July 2019
RESOLUTIONS - N/A 23 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 23 July 2019
LIQ01 - N/A 23 July 2019
TM01 - Termination of appointment of director 05 March 2019
CS01 - N/A 09 October 2018
RESOLUTIONS - N/A 16 August 2018
CH01 - Change of particulars for director 16 February 2018
AA01 - Change of accounting reference date 09 January 2018
AA - Annual Accounts 17 November 2017
AGREEMENT2 - N/A 17 November 2017
PARENT_ACC - N/A 12 October 2017
GUARANTEE2 - N/A 12 October 2017
CS01 - N/A 06 October 2017
AD01 - Change of registered office address 25 September 2017
CH01 - Change of particulars for director 08 March 2017
RESOLUTIONS - N/A 03 January 2017
AD01 - Change of registered office address 03 January 2017
AA - Annual Accounts 18 October 2016
AGREEMENT2 - N/A 18 October 2016
CS01 - N/A 13 October 2016
GUARANTEE2 - N/A 27 September 2016
PARENT_ACC - N/A 27 September 2016
GUARANTEE2 - N/A 05 August 2016
CH01 - Change of particulars for director 18 May 2016
TM01 - Termination of appointment of director 08 February 2016
TM02 - Termination of appointment of secretary 08 February 2016
AP03 - Appointment of secretary 18 January 2016
AP01 - Appointment of director 18 January 2016
AA - Annual Accounts 09 November 2015
PARENT_ACC - N/A 09 November 2015
AGREEMENT2 - N/A 09 November 2015
GUARANTEE2 - N/A 09 November 2015
AR01 - Annual Return 04 November 2015
TM01 - Termination of appointment of director 08 October 2015
MR04 - N/A 30 September 2015
MR01 - N/A 29 September 2015
TM01 - Termination of appointment of director 09 September 2015
MR04 - N/A 03 September 2015
MR04 - N/A 03 September 2015
MR04 - N/A 03 September 2015
AP01 - Appointment of director 05 January 2015
TM01 - Termination of appointment of director 16 December 2014
AA - Annual Accounts 10 December 2014
PARENT_ACC - N/A 10 December 2014
AGREEMENT2 - N/A 19 November 2014
GUARANTEE2 - N/A 19 November 2014
AR01 - Annual Return 13 November 2014
AA01 - Change of accounting reference date 07 October 2014
CH01 - Change of particulars for director 13 August 2014
CH01 - Change of particulars for director 02 July 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 24 September 2013
RESOLUTIONS - N/A 22 August 2013
AP03 - Appointment of secretary 24 July 2013
AP01 - Appointment of director 24 July 2013
CH01 - Change of particulars for director 06 June 2013
CH01 - Change of particulars for director 14 March 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 22 September 2011
AP01 - Appointment of director 30 March 2011
TM01 - Termination of appointment of director 10 March 2011
TM01 - Termination of appointment of director 19 November 2010
AP01 - Appointment of director 19 November 2010
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 15 September 2010
AD01 - Change of registered office address 09 November 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AR01 - Annual Return 15 October 2009
225 - Change of Accounting Reference Date 08 June 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
AA - Annual Accounts 21 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
288b - Notice of resignation of directors or secretaries 16 December 2008
363a - Annual Return 24 October 2008
MISC - Miscellaneous document 15 October 2008
AA - Annual Accounts 12 August 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
AUD - Auditor's letter of resignation 07 May 2008
225 - Change of Accounting Reference Date 01 May 2008
288a - Notice of appointment of directors or secretaries 08 March 2008
RESOLUTIONS - N/A 20 February 2008
RESOLUTIONS - N/A 20 February 2008
MISC - Miscellaneous document 20 February 2008
MEM/ARTS - N/A 20 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
287 - Change in situation or address of Registered Office 20 February 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2008
395 - Particulars of a mortgage or charge 13 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2008
169 - Return by a company purchasing its own shares 09 November 2007
AA - Annual Accounts 23 October 2007
363a - Annual Return 04 October 2007
363a - Annual Return 07 November 2006
AA - Annual Accounts 24 August 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 August 2006
RESOLUTIONS - N/A 27 June 2006
RESOLUTIONS - N/A 27 June 2006
123 - Notice of increase in nominal capital 27 June 2006
363a - Annual Return 07 June 2006
AA - Annual Accounts 17 October 2005
395 - Particulars of a mortgage or charge 06 September 2005
287 - Change in situation or address of Registered Office 29 June 2005
287 - Change in situation or address of Registered Office 15 April 2005
363s - Annual Return 31 March 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 03 June 2004
AA - Annual Accounts 18 November 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
363s - Annual Return 18 July 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 31 May 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
AA - Annual Accounts 07 August 2001
363s - Annual Return 17 July 2001
AA - Annual Accounts 24 October 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
363s - Annual Return 16 April 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 28 April 1999
AA - Annual Accounts 02 November 1998
363a - Annual Return 27 April 1998
395 - Particulars of a mortgage or charge 03 March 1998
AA - Annual Accounts 27 October 1997
395 - Particulars of a mortgage or charge 05 August 1997
363a - Annual Return 23 June 1997
AA - Annual Accounts 22 October 1996
395 - Particulars of a mortgage or charge 02 October 1996
363a - Annual Return 02 May 1996
287 - Change in situation or address of Registered Office 02 May 1996
CERTNM - Change of name certificate 04 August 1995
AA - Annual Accounts 20 April 1995
363x - Annual Return 05 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1994
287 - Change in situation or address of Registered Office 04 May 1994
288 - N/A 04 May 1994
288 - N/A 04 May 1994
NEWINC - New incorporation documents 29 March 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 September 2015 Outstanding

N/A

Debenture 01 February 2008 Fully Satisfied

N/A

Rent deposit deed 22 August 2005 Fully Satisfied

N/A

Rent deposit deed 18 February 1998 Fully Satisfied

N/A

Mortgage debenture 22 July 1997 Fully Satisfied

N/A

Rent deposit deed 27 September 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.