UKBizDB.co.uk

AUSTRALASIAN RECRUITMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Australasian Recruitment Company Limited. The company was founded 21 years ago and was given the registration number 04805430. The firm's registered office is in LONDON. You can find them at 179-181 West End Lane, West Hampstead, London, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:AUSTRALASIAN RECRUITMENT COMPANY LIMITED
Company Number:04805430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:179-181 West End Lane, West Hampstead, London, NW6 2LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A Telford Court, Chester Gates Business Park, Chester, United Kingdom, CH1 6LT

Director01 February 2024Active
Unit A Telford Court, Chester Gates Business Park, Chester, United Kingdom, CH1 6LT

Director01 February 2024Active
9, Byron Road, Addlestone, England, KT15 2SJ

Secretary19 June 2014Active
18 Woodcock Dell Avenue, Kenton, Harrow, HA3 0NS

Secretary28 July 2005Active
80 Dartmouth Road, London, NW2 4HA

Secretary19 June 2003Active
179-181 West End Lane, West Hampstead, London, NW6 2LH

Director19 July 2019Active
179-181 West End Lane, West Hampstead, London, NW6 2LH

Director19 July 2019Active
16, Yacht Street, Southport 4215, Australia,

Director01 July 2003Active
80 Dartmouth Road, London, NW2 4HA

Director19 June 2003Active
142, Coatesville-Riverhead Highway, Rd3, Albany 0793, New Zealand,

Director19 June 2003Active

People with Significant Control

Bluestones Investment Group Limited
Notified on:01 February 2024
Status:Active
Country of residence:United Kingdom
Address:Unit A Telford Court, Chester Gates Business Park, Chester, United Kingdom, CH1 6LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jeremy John Nicholls
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Address:179-181 West End Lane, London, NW6 2LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Samantha Webster
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Address:179-181 West End Lane, London, NW6 2LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-21Accounts

Change account reference date company current extended.

Download
2024-02-27Resolution

Resolution.

Download
2024-02-27Address

Change registered office address company with date old address new address.

Download
2024-02-23Capital

Capital name of class of shares.

Download
2024-02-22Capital

Capital variation of rights attached to shares.

Download
2024-02-21Incorporation

Memorandum articles.

Download
2024-02-21Resolution

Resolution.

Download
2024-02-07Capital

Capital allotment shares.

Download
2024-02-07Persons with significant control

Notification of a person with significant control.

Download
2024-02-07Persons with significant control

Cessation of a person with significant control.

Download
2024-02-07Persons with significant control

Cessation of a person with significant control.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-07Officers

Termination secretary company with name termination date.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Mortgage

Mortgage satisfy charge full.

Download
2023-09-27Officers

Change person secretary company with change date.

Download
2023-09-27Officers

Change person director company with change date.

Download
2023-09-27Officers

Change person director company with change date.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.