About

Registered Number: 04216304
Date of Incorporation: 14/05/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Abacus House 14-18, Forest Road, Loughton, Essex, IG10 1DX

 

Premises Recruitment Ltd was registered on 14 May 2001, it has a status of "Active". We don't currently know the number of employees at the business. There are 3 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEPHENSON, Abbey 14 May 2001 - 1
STEPHENSON, Benjamin 07 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MEDLYCOTT, Beverly 14 May 2001 21 February 2017 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 08 June 2017
AA - Annual Accounts 24 February 2017
TM02 - Termination of appointment of secretary 21 February 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 15 May 2013
CH01 - Change of particulars for director 09 April 2013
AA - Annual Accounts 28 February 2013
AD01 - Change of registered office address 28 September 2012
AR01 - Annual Return 02 July 2012
CH01 - Change of particulars for director 22 June 2012
CH01 - Change of particulars for director 08 June 2012
AAMD - Amended Accounts 16 April 2012
AA - Annual Accounts 24 February 2012
MG01 - Particulars of a mortgage or charge 04 August 2011
AR01 - Annual Return 05 July 2011
CH01 - Change of particulars for director 25 March 2011
CH01 - Change of particulars for director 25 March 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
MG01 - Particulars of a mortgage or charge 26 March 2010
AAMD - Amended Accounts 15 March 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 22 June 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
AAMD - Amended Accounts 09 March 2009
AA - Annual Accounts 28 February 2009
363a - Annual Return 04 July 2008
AA - Annual Accounts 26 March 2008
395 - Particulars of a mortgage or charge 06 December 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 30 May 2006
288c - Notice of change of directors or secretaries or in their particulars 30 May 2006
288c - Notice of change of directors or secretaries or in their particulars 30 May 2006
288c - Notice of change of directors or secretaries or in their particulars 30 May 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 15 June 2005
287 - Change in situation or address of Registered Office 10 February 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 14 June 2004
AA - Annual Accounts 28 January 2004
363a - Annual Return 13 June 2003
AA - Annual Accounts 21 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
363a - Annual Return 28 May 2002
288a - Notice of appointment of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
NEWINC - New incorporation documents 14 May 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 25 July 2011 Outstanding

N/A

Debenture 25 March 2010 Outstanding

N/A

Debenture 05 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.