About

Registered Number: 04452870
Date of Incorporation: 31/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Suite 12, Stewart House, 56 Longbridge Road, Barking, Essex, IG11 8RT,

 

Established in 2002, Worksmart Recruitment Ltd are based in Barking in Essex, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ESAT, Mohamed Fakir 31 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
ESAT, Trudy May 31 May 2002 01 April 2013 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 18 April 2020
AA - Annual Accounts 29 September 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 01 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 April 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 24 April 2017
AD01 - Change of registered office address 24 April 2017
AA - Annual Accounts 29 September 2016
AD01 - Change of registered office address 07 September 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 18 April 2015
AA - Annual Accounts 30 September 2014
MR01 - N/A 10 June 2014
AR01 - Annual Return 05 May 2014
AD01 - Change of registered office address 05 May 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 18 April 2013
TM02 - Termination of appointment of secretary 18 April 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 26 April 2011
MG01 - Particulars of a mortgage or charge 20 November 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 04 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
RESOLUTIONS - N/A 12 November 2009
SH01 - Return of Allotment of shares 12 November 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 19 January 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 17 April 2008
363a - Annual Return 18 July 2007
AA - Annual Accounts 31 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2006
363a - Annual Return 25 May 2006
225 - Change of Accounting Reference Date 13 January 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 17 June 2005
288c - Notice of change of directors or secretaries or in their particulars 07 January 2005
395 - Particulars of a mortgage or charge 26 October 2004
CERTNM - Change of name certificate 03 August 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 19 April 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 06 June 2003
225 - Change of Accounting Reference Date 09 October 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
287 - Change in situation or address of Registered Office 12 June 2002
NEWINC - New incorporation documents 31 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2014 Outstanding

N/A

All assets debenture 17 November 2010 Outstanding

N/A

Rent deposit deed 22 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.