About

Registered Number: 05460751
Date of Incorporation: 23/05/2005 (19 years ago)
Company Status: Active
Registered Address: 5th Floor, Broadgate Tower, 20 Primrose Street, London, EC2A 2EW

 

Your World Recruitment Ltd was founded on 23 May 2005 and are based in London, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The business has 4 directors listed as Chisnall, Colin Haworth, Moss, Anthony, Moss, Sally Jane, Phillips, Christine Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHISNALL, Colin Haworth 23 May 2005 10 January 2006 1
MOSS, Anthony 10 January 2006 20 October 2011 1
MOSS, Sally Jane 20 October 2011 01 April 2015 1
PHILLIPS, Christine Ann 20 October 2011 01 April 2015 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 04 June 2019
AP01 - Appointment of director 14 December 2018
AP01 - Appointment of director 14 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 17 July 2017
PSC02 - N/A 17 July 2017
MR01 - N/A 16 November 2016
MR01 - N/A 16 November 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 21 June 2016
MR04 - N/A 21 June 2016
MR01 - N/A 16 September 2015
AR01 - Annual Return 05 August 2015
TM01 - Termination of appointment of director 05 August 2015
TM02 - Termination of appointment of secretary 06 July 2015
TM02 - Termination of appointment of secretary 06 July 2015
AA - Annual Accounts 17 April 2015
AD01 - Change of registered office address 05 November 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 12 June 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 22 July 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 03 August 2012
AAMD - Amended Accounts 24 January 2012
AA01 - Change of accounting reference date 17 January 2012
AP03 - Appointment of secretary 09 November 2011
AP03 - Appointment of secretary 09 November 2011
TM02 - Termination of appointment of secretary 09 November 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 18 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 March 2011
AA - Annual Accounts 05 August 2010
MG01 - Particulars of a mortgage or charge 06 July 2010
AR01 - Annual Return 10 June 2010
RESOLUTIONS - N/A 20 April 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 April 2010
AD01 - Change of registered office address 22 March 2010
RESOLUTIONS - N/A 14 December 2009
AD01 - Change of registered office address 19 November 2009
CH03 - Change of particulars for secretary 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 12 May 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
287 - Change in situation or address of Registered Office 16 November 2007
363a - Annual Return 08 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2007
AA - Annual Accounts 27 March 2007
395 - Particulars of a mortgage or charge 24 March 2007
RESOLUTIONS - N/A 09 March 2007
123 - Notice of increase in nominal capital 09 March 2007
225 - Change of Accounting Reference Date 05 October 2006
287 - Change in situation or address of Registered Office 20 July 2006
363a - Annual Return 12 July 2006
395 - Particulars of a mortgage or charge 11 March 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
395 - Particulars of a mortgage or charge 19 December 2005
NEWINC - New incorporation documents 23 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 November 2016 Outstanding

N/A

A registered charge 15 November 2016 Outstanding

N/A

A registered charge 16 September 2015 Outstanding

N/A

Debenture 02 July 2010 Fully Satisfied

N/A

Debenture 23 March 2007 Fully Satisfied

N/A

Debenture 18 February 2006 Fully Satisfied

N/A

All assets debenture 28 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.