About

Registered Number: 05938986
Date of Incorporation: 18/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Token House Token House, 11/12 Token House Yard, London, EC2R 7AS

 

Foh Recruitment Ltd was registered on 18 September 2006, it's status at Companies House is "Active". The current directors of the company are listed as Hutton-surie, Sarah Louise, Hutton Surie, William in the Companies House registry. We don't currently know the number of employees at Foh Recruitment Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTTON SURIE, William 01 October 2007 - 1
Secretary Name Appointed Resigned Total Appointments
HUTTON-SURIE, Sarah Louise 01 April 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 16 April 2018
MR01 - N/A 18 December 2017
CS01 - N/A 19 September 2017
AA - Annual Accounts 27 April 2017
CH01 - Change of particulars for director 20 September 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 28 September 2015
CH01 - Change of particulars for director 28 September 2015
CH03 - Change of particulars for secretary 28 September 2015
AA - Annual Accounts 31 March 2015
AD01 - Change of registered office address 11 November 2014
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 14 October 2013
CH01 - Change of particulars for director 14 October 2013
CH03 - Change of particulars for secretary 14 October 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AD01 - Change of registered office address 14 October 2010
MG01 - Particulars of a mortgage or charge 13 May 2010
AA - Annual Accounts 20 April 2010
CERTNM - Change of name certificate 12 March 2010
CONNOT - N/A 12 March 2010
GAZ1 - First notification of strike-off action in London Gazette 19 January 2010
DISS40 - Notice of striking-off action discontinued 16 January 2010
AR01 - Annual Return 15 January 2010
AA - Annual Accounts 28 April 2009
363a - Annual Return 14 January 2009
353 - Register of members 13 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 January 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
287 - Change in situation or address of Registered Office 18 December 2008
AA - Annual Accounts 28 November 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
225 - Change of Accounting Reference Date 16 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2007
363a - Annual Return 16 November 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
NEWINC - New incorporation documents 18 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2017 Outstanding

N/A

Debenture 11 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.