About

Registered Number: 03317003
Date of Incorporation: 12/02/1997 (28 years and 2 months ago)
Company Status: Active
Registered Address: Devonshire House, 60 Goswell Road, London, EC1M 7AD

 

Established in 1997, Moore Kingston Smith Hr Consultancy Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUMMINGS, Richard Mckenzie 03 April 2014 - 1
MATHESON, Heather Sheba 12 February 1997 30 April 2014 1
WARREN MOON, Marina Ethel May 24 June 2003 26 September 2007 1

Filing History

Document Type Date
CH01 - Change of particulars for director 10 March 2020
CS01 - N/A 17 February 2020
TM01 - Termination of appointment of director 03 February 2020
AA - Annual Accounts 06 January 2020
RESOLUTIONS - N/A 09 September 2019
AP01 - Appointment of director 10 May 2019
MR04 - N/A 09 April 2019
CS01 - N/A 14 February 2019
CH01 - Change of particulars for director 13 December 2018
CH01 - Change of particulars for director 13 December 2018
AA - Annual Accounts 06 December 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 13 February 2017
TM01 - Termination of appointment of director 08 February 2017
AA - Annual Accounts 06 February 2017
TM01 - Termination of appointment of director 10 May 2016
TM01 - Termination of appointment of director 10 May 2016
RESOLUTIONS - N/A 03 May 2016
TM01 - Termination of appointment of director 31 March 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 09 February 2016
AP01 - Appointment of director 02 February 2016
AP01 - Appointment of director 10 September 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 16 February 2015
TM01 - Termination of appointment of director 30 April 2014
CH03 - Change of particulars for secretary 04 April 2014
CH01 - Change of particulars for director 04 April 2014
AP01 - Appointment of director 03 April 2014
AR01 - Annual Return 17 February 2014
AP01 - Appointment of director 10 February 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 05 February 2013
AP01 - Appointment of director 11 December 2012
TM01 - Termination of appointment of director 10 December 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 27 January 2012
CH01 - Change of particulars for director 13 December 2011
CH01 - Change of particulars for director 13 December 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 28 January 2011
CH01 - Change of particulars for director 18 November 2010
CH01 - Change of particulars for director 10 November 2010
AR01 - Annual Return 12 February 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 31 March 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 28 January 2008
288a - Notice of appointment of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
287 - Change in situation or address of Registered Office 06 July 2007
287 - Change in situation or address of Registered Office 02 March 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 24 November 2006
363s - Annual Return 20 February 2006
288a - Notice of appointment of directors or secretaries 01 August 2005
AA - Annual Accounts 29 July 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
225 - Change of Accounting Reference Date 02 June 2005
287 - Change in situation or address of Registered Office 17 May 2005
363a - Annual Return 16 February 2005
288c - Notice of change of directors or secretaries or in their particulars 16 February 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 03 November 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 26 June 2002
395 - Particulars of a mortgage or charge 18 May 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
RESOLUTIONS - N/A 09 March 2002
MEM/ARTS - N/A 09 March 2002
363s - Annual Return 28 February 2002
288a - Notice of appointment of directors or secretaries 01 October 2001
288b - Notice of resignation of directors or secretaries 10 September 2001
AA - Annual Accounts 10 July 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 08 August 2000
287 - Change in situation or address of Registered Office 08 August 2000
363s - Annual Return 18 February 2000
AA - Annual Accounts 15 December 1999
288c - Notice of change of directors or secretaries or in their particulars 04 October 1999
RESOLUTIONS - N/A 30 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 1999
123 - Notice of increase in nominal capital 30 September 1999
288c - Notice of change of directors or secretaries or in their particulars 04 March 1999
363s - Annual Return 04 March 1999
AA - Annual Accounts 23 October 1998
363s - Annual Return 11 March 1998
225 - Change of Accounting Reference Date 01 May 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
287 - Change in situation or address of Registered Office 14 March 1997
NEWINC - New incorporation documents 12 February 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 14 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.