About

Registered Number: 04256648
Date of Incorporation: 20/07/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 3rd Floor East Cottons Centre, Hays Lane, London, SE1 2QE,

 

Based in London, Msi Recruitment Ltd was established in 2001, 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 business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EGLEN, David 18 September 2018 - 1
LITTLEFIELD, Scott David 31 January 2008 - 1
PARKER, James 19 February 2002 03 October 2008 1
SHEEHAN, Roland, Director 02 December 2011 28 October 2013 1
STARLING, Mark Paul 19 February 2002 30 April 2003 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Julie Ann 02 January 2018 - 1
SIMPSON, Nicky 21 July 2002 14 February 2018 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 18 December 2019
MR01 - N/A 29 November 2019
CS01 - N/A 02 August 2019
AP01 - Appointment of director 10 May 2019
AA - Annual Accounts 26 March 2019
AA01 - Change of accounting reference date 21 December 2018
AP01 - Appointment of director 05 October 2018
CS01 - N/A 03 August 2018
TM02 - Termination of appointment of secretary 14 February 2018
AP03 - Appointment of secretary 10 January 2018
AA - Annual Accounts 03 January 2018
AA01 - Change of accounting reference date 02 August 2017
CS01 - N/A 20 July 2017
AD01 - Change of registered office address 20 July 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 22 April 2016
MR01 - N/A 17 March 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 09 July 2014
TM01 - Termination of appointment of director 28 October 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 03 September 2013
CH01 - Change of particulars for director 03 September 2013
CH03 - Change of particulars for secretary 03 September 2013
AA - Annual Accounts 01 October 2012
AUD - Auditor's letter of resignation 13 August 2012
AR01 - Annual Return 10 August 2012
AUD - Auditor's letter of resignation 16 July 2012
AP01 - Appointment of director 26 January 2012
AD01 - Change of registered office address 04 January 2012
AR01 - Annual Return 12 October 2011
CH01 - Change of particulars for director 12 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 22 September 2010
MG01 - Particulars of a mortgage or charge 14 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 June 2010
AA01 - Change of accounting reference date 22 April 2010
AA - Annual Accounts 10 December 2009
AA - Annual Accounts 05 September 2009
363a - Annual Return 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
363a - Annual Return 17 November 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 05 July 2007
363s - Annual Return 03 November 2006
AA - Annual Accounts 21 July 2006
395 - Particulars of a mortgage or charge 22 October 2005
288c - Notice of change of directors or secretaries or in their particulars 29 September 2005
288c - Notice of change of directors or secretaries or in their particulars 27 September 2005
363s - Annual Return 01 August 2005
395 - Particulars of a mortgage or charge 18 December 2004
AA - Annual Accounts 15 September 2004
363s - Annual Return 03 August 2004
AA - Annual Accounts 28 June 2004
363s - Annual Return 18 October 2003
287 - Change in situation or address of Registered Office 18 October 2003
288b - Notice of resignation of directors or secretaries 18 October 2003
288a - Notice of appointment of directors or secretaries 18 October 2003
225 - Change of Accounting Reference Date 10 September 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
AA - Annual Accounts 22 May 2003
363s - Annual Return 21 August 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
RESOLUTIONS - N/A 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
123 - Notice of increase in nominal capital 13 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2002
CERTNM - Change of name certificate 18 February 2002
NEWINC - New incorporation documents 20 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 November 2019 Outstanding

N/A

A registered charge 16 March 2016 Outstanding

N/A

All assets debenture 13 September 2010 Outstanding

N/A

Debenture 18 October 2005 Fully Satisfied

N/A

Debenture 13 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.