About

Registered Number: 05291187
Date of Incorporation: 19/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Ibex House,, 162-164 Arthur Road, London, SW19 8AQ,

 

Based in London, M & M Recruitment Consultants Ltd was founded on 19 November 2004. We don't know the number of employees at the company. The current directors of this business are listed as Mills, Monica, Murphy, Steven Noel, Mcneil, Patricia Anne, Mcneil, Scott Kerr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNEIL, Patricia Anne 14 June 2005 13 August 2007 1
MCNEIL, Scott Kerr 19 November 2004 01 January 2005 1
Secretary Name Appointed Resigned Total Appointments
MILLS, Monica 13 August 2007 - 1
MURPHY, Steven Noel 19 November 2004 13 August 2007 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 02 December 2019
CS01 - N/A 21 November 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 16 January 2018
AD01 - Change of registered office address 06 April 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 18 October 2013
AD01 - Change of registered office address 10 April 2013
AR01 - Annual Return 03 January 2013
CH01 - Change of particulars for director 03 January 2013
CH03 - Change of particulars for secretary 03 January 2013
AA - Annual Accounts 15 November 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 30 November 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 01 February 2010
AA - Annual Accounts 30 October 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 12 December 2008
288c - Notice of change of directors or secretaries or in their particulars 12 December 2008
288c - Notice of change of directors or secretaries or in their particulars 12 December 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 02 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
169 - Return by a company purchasing its own shares 30 November 2007
RESOLUTIONS - N/A 15 November 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
395 - Particulars of a mortgage or charge 11 May 2007
363a - Annual Return 28 November 2006
288c - Notice of change of directors or secretaries or in their particulars 28 November 2006
AA - Annual Accounts 06 September 2006
363a - Annual Return 21 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2005
353 - Register of members 21 November 2005
225 - Change of Accounting Reference Date 28 September 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
287 - Change in situation or address of Registered Office 25 November 2004
288b - Notice of resignation of directors or secretaries 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288b - Notice of resignation of directors or secretaries 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
NEWINC - New incorporation documents 19 November 2004

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 10 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.