UKBizDB.co.uk

FIVETEN RECRUITMENT LIMITED

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

This company is commonly known as Fiveten Recruitment Limited. The company was founded 30 years ago and was given the registration number 02913720. The firm's registered office is in LONDON. You can find them at 21 Lombard Street, , London, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:FIVETEN RECRUITMENT LIMITED
Company Number:02913720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 March 1994
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:21 Lombard Street, London, EC3V 9AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Lombard Street, London, EC3V 9AH

Secretary04 January 2016Active
21, Lombard Street, London, EC3V 9AH

Director04 January 2016Active
7 Adrian Mews, London, SW10 9AE

Secretary07 April 1994Active
Grosvenor Villas, 8 Park Road, East Molesey, KT8 9LE

Secretary01 February 2008Active
Cromwell House, 14 Fulwood Place, London, United Kingdom, WC1V 6HZ

Secretary19 July 2013Active
22 Melton Street, Euston Square, London, NW1 2BW

Corporate Nominee Secretary29 March 1994Active
Cromwell House, 14 Fulwood Place, London, United Kingdom, WC1V 6HZ

Director01 November 2010Active
The Cedars, Grosvenor Road, Godalming, England, GU7 1NZ

Director01 June 2009Active
7 Adrian Mews, London, SW10 9AE

Director07 April 1994Active
257 Fulham Palace Road, London, SW6 6TP

Director01 January 2000Active
1st Floor, Elm Yard, 13-16 Elm Street, London, England, WC1X 0BL

Director15 December 2014Active
Cromwell House, 14 Fulwood Place, London, United Kingdom, WC1V 6HZ

Director01 February 2008Active
35 Elms Crescent, London, SW4 8QE

Director01 December 2004Active
Garden Flat 33 Westwick Gardens, London, W14 0BU

Director01 January 2000Active
37 Grove Park Gardens, Chiswick, London, W4 3RY

Director01 January 2000Active
Cromwell House, 14 Fulwood Place, London, United Kingdom, WC1V 6HZ

Director19 July 2013Active
22 Melton Street, Euston Square, London, NW1 2BW

Nominee Director29 March 1994Active
Broadoaks, Wood Way Farnborough Park, Orpington, BR6 8LS

Director01 February 2008Active
11 Cyril Mansions, Prince Of Wales Drive, Battersea, SW11 4HR

Director01 January 2003Active
131 Eustace, 372 Queenstown Road Battersea, London, SW8 4PP

Director01 February 2008Active
322, High Holborn, London, United Kingdom, WC1V 7PB

Director13 January 2011Active
322, High Holborn, London, United Kingdom, WC1V 7PB

Director05 March 2009Active
3 The Chase, Rawdon, Leeds, LS19 6DQ

Director01 January 2000Active

People with Significant Control

Fiveten Acquisition Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cromwell House, 14, Fulwood Place, London, England, WC1V 6HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-27Gazette

Gazette dissolved liquidation.

Download
2022-07-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-09-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-24Address

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

Download
2019-07-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-23Resolution

Resolution.

Download
2019-07-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-03-05Officers

Termination director company with name termination date.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Resolution

Resolution.

Download
2018-02-16Officers

Change person director company with change date.

Download
2018-01-09Accounts

Change account reference date company current extended.

Download
2017-11-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2017-11-17Other

Legacy.

Download
2017-10-12Accounts

Legacy.

Download
2017-10-12Other

Legacy.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Address

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

Download
2017-03-08Officers

Change person director company with change date.

Download
2017-01-03Address

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

Download
2017-01-03Resolution

Resolution.

Download
2016-10-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2016-10-18Other

Legacy.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.