This company is commonly known as Total Assist Recruitment Limited. The company was founded 24 years ago and was given the registration number 03869014. The firm's registered office is in LONDON. You can find them at 64 New Cavendish Street, , London, . This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | TOTAL ASSIST RECRUITMENT LIMITED |
---|---|---|
Company Number | : | 03869014 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 1999 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 64 New Cavendish Street, London, W1G 8TB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH | Director | 07 October 2016 | Active |
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH | Director | 06 May 2014 | Active |
Woodside, Theydon Mount, Epping, United Kingdom, CM16 7PP | Director | 01 November 1999 | Active |
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH | Director | 05 September 2014 | Active |
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH | Director | 11 February 2015 | Active |
148 Stradbroke Grove, Clayhill, IG5 0DH | Secretary | 01 November 1999 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 01 November 1999 | Active |
3rd, Floor Blackburn House, 22-26 Eastern Road, Romford, United Kingdom, RM1 3PJ | Director | 21 March 2012 | Active |
120 East Road, London, N1 6AA | Nominee Director | 01 November 1999 | Active |
64, New Cavendish Street, London, W1G 8TB | Director | 06 May 2014 | Active |
3 Bishops Avenue, Bromley, BR1 3ET | Director | 02 July 2004 | Active |
64, New Cavendish Street, London, W1G 8TB | Director | 11 February 2015 | Active |
51 Hainault Road, Chigwell, IG7 5DH | Director | 21 July 2003 | Active |
148 Stradbroke Grove, Clayhill, IG5 0DH | Director | 21 July 2003 | Active |
18 Mellows Road, Clayhall, Ilford, IG5 0HJ | Director | 04 July 2003 | Active |
66 Middleton Gardens, Ilford, IG2 6DX | Director | 01 December 2004 | Active |
Mr Justin Marc Rich | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 101, New Cavendish Street, London, United Kingdom, W1W 6XH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Accounts | Accounts with accounts type full. | Download |
2023-04-03 | Address | Change registered office address company with date old address new address. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Accounts | Accounts with accounts type full. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-08 | Accounts | Accounts with accounts type full. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type full. | Download |
2020-06-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type full. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type full. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-06 | Accounts | Accounts with accounts type full. | Download |
2017-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-07 | Officers | Appoint person director company with name date. | Download |
2016-10-07 | Officers | Termination director company with name termination date. | Download |
2016-09-07 | Accounts | Accounts with accounts type full. | Download |
2015-11-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.