About

Registered Number: 04105705
Date of Incorporation: 10/11/2000 (24 years and 5 months ago)
Company Status: Active
Registered Address: Wework Aviation House 5th Floor, 125 Kingsway, London, WC2B 6NH,

 

Tradewind Recruitment Ltd was setup in 2000, it has a status of "Active". The current directors of the business are listed as Kaye, Michael Robert, Andrew, Bruce Charles, Botha, Ryan, Mcguiness, George Edward, Scribante, Renzo Angelo, Waters, Jeremy Peter in the Companies House registry. We do not know the number of employees at Tradewind Recruitment Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREW, Bruce Charles 01 September 2001 11 August 2002 1
BOTHA, Ryan 01 September 2001 01 December 2004 1
MCGUINESS, George Edward 31 August 2010 27 June 2011 1
SCRIBANTE, Renzo Angelo 22 November 2000 01 July 2001 1
WATERS, Jeremy Peter 31 August 2010 15 September 2014 1
Secretary Name Appointed Resigned Total Appointments
KAYE, Michael Robert 01 September 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 04 June 2019
AD01 - Change of registered office address 18 December 2018
CS01 - N/A 08 October 2018
AA - Annual Accounts 07 June 2018
TM01 - Termination of appointment of director 09 January 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 09 June 2015
AP01 - Appointment of director 20 May 2015
AR01 - Annual Return 10 October 2014
CH01 - Change of particulars for director 15 September 2014
TM01 - Termination of appointment of director 15 September 2014
TM01 - Termination of appointment of director 15 September 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 15 October 2012
AP01 - Appointment of director 12 September 2012
TM01 - Termination of appointment of director 12 September 2012
AA - Annual Accounts 06 June 2012
AP01 - Appointment of director 18 March 2012
TM01 - Termination of appointment of director 18 March 2012
AR01 - Annual Return 24 October 2011
MISC - Miscellaneous document 12 October 2011
CH01 - Change of particulars for director 29 June 2011
AP01 - Appointment of director 28 June 2011
AP03 - Appointment of secretary 27 June 2011
AP01 - Appointment of director 27 June 2011
TM01 - Termination of appointment of director 27 June 2011
TM01 - Termination of appointment of director 27 June 2011
AA - Annual Accounts 03 June 2011
MG01 - Particulars of a mortgage or charge 08 April 2011
AR01 - Annual Return 08 November 2010
AP01 - Appointment of director 15 September 2010
RESOLUTIONS - N/A 09 September 2010
AP01 - Appointment of director 09 September 2010
AP01 - Appointment of director 09 September 2010
AP01 - Appointment of director 09 September 2010
CC04 - Statement of companies objects 09 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 August 2010
AA - Annual Accounts 27 January 2010
AA01 - Change of accounting reference date 02 November 2009
AR01 - Annual Return 09 October 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 17 July 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 04 December 2006
288c - Notice of change of directors or secretaries or in their particulars 01 December 2006
AA - Annual Accounts 20 July 2006
287 - Change in situation or address of Registered Office 03 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2005
363a - Annual Return 23 November 2005
288c - Notice of change of directors or secretaries or in their particulars 23 November 2005
288c - Notice of change of directors or secretaries or in their particulars 23 November 2005
RESOLUTIONS - N/A 21 July 2005
RESOLUTIONS - N/A 21 July 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 July 2005
AA - Annual Accounts 05 May 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
CERTNM - Change of name certificate 26 November 2004
363s - Annual Return 28 September 2004
AA - Annual Accounts 25 February 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
363s - Annual Return 17 January 2004
CERTNM - Change of name certificate 11 August 2003
AA - Annual Accounts 30 June 2003
363s - Annual Return 22 January 2003
395 - Particulars of a mortgage or charge 24 December 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
RESOLUTIONS - N/A 25 July 2002
RESOLUTIONS - N/A 25 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2002
AA - Annual Accounts 31 May 2002
287 - Change in situation or address of Registered Office 09 March 2002
225 - Change of Accounting Reference Date 08 March 2002
363s - Annual Return 20 November 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
287 - Change in situation or address of Registered Office 27 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2001
395 - Particulars of a mortgage or charge 26 September 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
CERTNM - Change of name certificate 05 February 2001
288a - Notice of appointment of directors or secretaries 29 November 2000
287 - Change in situation or address of Registered Office 29 November 2000
288b - Notice of resignation of directors or secretaries 29 November 2000
NEWINC - New incorporation documents 10 November 2000

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 31 March 2011 Outstanding

N/A

Guarantee & debenture 11 December 2002 Fully Satisfied

N/A

Debenture 21 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.