UKBizDB.co.uk

HENRY MARTIN RECRUITMENT GROUP LIMITED

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

This company is commonly known as Henry Martin Recruitment Group Limited. The company was founded 5 years ago and was given the registration number 11589032. The firm's registered office is in ILFORD. You can find them at Treviot House, 186-192 High Road, Ilford, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HENRY MARTIN RECRUITMENT GROUP LIMITED
Company Number:11589032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom, IG1 1LR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Treviot House, 186-192 High Road, Ilford, United Kingdom, IG1 1LR

Director15 March 2019Active
Treviot House, 186-192 High Road, Ilford, United Kingdom, IG1 1LR

Director15 March 2019Active
Treviot House, 186-192 High Road, Ilford, United Kingdom, IG1 1LR

Director26 September 2018Active

People with Significant Control

Mr Joel Paul Herman
Notified on:15 March 2019
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:United Kingdom
Address:Treviot House, 186-192 High Road, Ilford, United Kingdom, IG1 1LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jamie Ashley Herman
Notified on:15 March 2019
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:United Kingdom
Address:Treviot House, 186-192 High Road, Ilford, United Kingdom, IG1 1LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Benjamin Michael Chernoff
Notified on:26 September 2018
Status:Active
Date of birth:August 1993
Nationality:British
Country of residence:United Kingdom
Address:Treviot House, 186-192 High Road, Ilford, United Kingdom, IG1 1LR
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-05Resolution

Resolution.

Download
2023-06-05Capital

Capital name of class of shares.

Download
2023-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-16Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Resolution

Resolution.

Download
2022-04-06Capital

Capital name of class of shares.

Download
2022-02-01Accounts

Accounts with accounts type micro entity.

Download
2021-09-03Officers

Change person director company with change date.

Download
2021-09-03Persons with significant control

Change to a person with significant control.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Resolution

Resolution.

Download
2021-04-07Capital

Capital name of class of shares.

Download
2021-03-04Accounts

Accounts with accounts type micro entity.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-11Accounts

Accounts with accounts type micro entity.

Download
2019-10-22Accounts

Change account reference date company current extended.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download
2019-05-20Persons with significant control

Notification of a person with significant control.

Download
2019-05-20Persons with significant control

Notification of a person with significant control.

Download
2019-03-26Capital

Capital name of class of shares.

Download
2019-03-26Capital

Capital name of class of shares.

Download
2019-03-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.