ADEPT RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

ADEPT RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02712967

Incorporation date

07/05/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

35 Belmont Hill, Lewisham, London SE13 5AXCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1992)
dot icon12/02/2025
Registered office address changed from Unit 5 Old Farm Business Centre Church Road Toft Cambridgeshire CB23 2RF United Kingdom to 35 Belmont Hill Lewisham London SE13 5AX on 2025-02-12
dot icon12/12/2024
Order of court to wind up
dot icon19/09/2024
Notice of completion of voluntary arrangement
dot icon29/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon25/07/2024
Registered office address changed from Wyndmere House Ashwell Road Steeple Morden Royston Herts SG8 0NZ England to Unit 5 Old Farm Business Centre Church Road Toft Cambridgeshire CB23 2RF on 2024-07-25
dot icon28/06/2024
Voluntary arrangement supervisor's abstract of receipts and payments to 2024-05-11
dot icon09/05/2024
Confirmation statement made on 2024-05-07 with updates
dot icon26/05/2023
Notice to Registrar of companies voluntary arrangement taking effect
dot icon10/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon06/04/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon07/06/2022
Change of details for Mr Kevin Harry Dawson as a person with significant control on 2022-05-30
dot icon30/05/2022
Change of details for Mr Kevin Harry Dawson as a person with significant control on 2022-05-30
dot icon30/05/2022
Director's details changed for Mr Kevin Harry Dawson on 2022-05-30
dot icon30/05/2022
Registered office address changed from 35 Belmont Hill London SE13 5AX England to Wyndmere House Ashwell Road Steeple Morden Royston Herts SG8 0NZ on 2022-05-30
dot icon23/05/2022
Confirmation statement made on 2022-05-07 with updates
dot icon23/12/2021
Unaudited abridged accounts made up to 2021-11-30
dot icon10/05/2021
Confirmation statement made on 2021-05-07 with updates
dot icon02/03/2021
Satisfaction of charge 3 in full
dot icon23/12/2020
Unaudited abridged accounts made up to 2020-11-30
dot icon30/11/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon22/10/2020
Change of details for Mr Kevin Harry Dawson as a person with significant control on 2020-10-22
dot icon03/06/2020
Confirmation statement made on 2020-05-07 with updates
dot icon21/10/2019
Director's details changed for Mr Kevin Harry Dawson on 2019-10-21
dot icon09/05/2019
Confirmation statement made on 2019-05-07 with updates
dot icon01/04/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon23/07/2018
Current accounting period extended from 2018-08-31 to 2018-11-30
dot icon14/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon11/05/2018
Confirmation statement made on 2018-05-07 with updates
dot icon19/06/2017
Confirmation statement made on 2017-05-07 with updates
dot icon16/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon25/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon24/02/2016
Registered office address changed from No 5, West House 21 West Hill Road St. Leonards-on-Sea East Sussex TN38 0NA England to 35 Belmont Hill London SE13 5AX on 2016-02-24
dot icon12/02/2016
Registered office address changed from 102 Mill Road Aveley South Ockendon Essex RM15 4SR to No 5, West House 21 West Hill Road St. Leonards-on-Sea East Sussex TN38 0NA on 2016-02-12
dot icon04/09/2015
Accounts for a small company made up to 2014-08-31
dot icon15/06/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon22/09/2014
Sub-division of shares on 2014-09-01
dot icon22/09/2014
Particulars of variation of rights attached to shares
dot icon22/09/2014
Change of share class name or designation
dot icon22/09/2014
Resolutions
dot icon28/08/2014
Termination of appointment of Balbinder Kang as a director on 2014-08-27
dot icon15/07/2014
Registered office address changed from The Lightwell 12-16 Laystall Street London EC1R 4PF to 102 Mill Road Aveley South Ockendon Essex RM15 4SR on 2014-07-15
dot icon05/06/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon04/03/2014
Accounts for a small company made up to 2013-08-31
dot icon29/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon29/05/2013
Accounts for a small company made up to 2012-08-31
dot icon21/02/2013
Termination of appointment of Robert Walters as a director
dot icon21/02/2013
Termination of appointment of Robert Walters as a secretary
dot icon28/05/2012
Accounts for a small company made up to 2011-08-31
dot icon10/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon30/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/06/2011
Director's details changed for Robert Frederick Ronald Walters on 2011-06-17
dot icon11/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon11/05/2011
Secretary's details changed for Mr Kevin Harry Dawson on 2011-05-07
dot icon11/05/2011
Director's details changed for Mr Kevin Harry Dawson on 2011-05-07
dot icon11/05/2011
Director's details changed for Robert Frederick Ronald Walters on 2011-05-01
dot icon11/05/2011
Secretary's details changed for Robert Frederick Ronald Walters on 2011-05-01
dot icon11/05/2011
Director's details changed for Miss Balbinder Kang on 2011-05-07
dot icon21/04/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4
dot icon21/04/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5
dot icon13/04/2011
Registered office address changed from La Tirelire Rowhill Road Wilmington DA2 7QQ on 2011-04-13
dot icon11/04/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2
dot icon06/04/2011
Accounts for a small company made up to 2010-08-31
dot icon24/03/2011
Resignation of an auditor
dot icon14/07/2010
Current accounting period extended from 2010-05-31 to 2010-08-31
dot icon14/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon14/05/2010
Director's details changed for Robert Frederick Ronald Walters on 2010-05-07
dot icon14/05/2010
Director's details changed for Mr Kevin Harry Dawson on 2010-05-07
dot icon02/03/2010
Accounts for a small company made up to 2009-05-31
dot icon11/05/2009
Return made up to 07/05/09; full list of members
dot icon16/03/2009
Accounts for a small company made up to 2008-05-31
dot icon12/05/2008
Return made up to 07/05/08; full list of members
dot icon12/05/2008
Director and secretary's change of particulars / robert walters / 17/11/2007
dot icon12/05/2008
Director and secretary's change of particulars / kevin dawson / 06/12/2007
dot icon25/01/2008
Accounts for a small company made up to 2007-05-31
dot icon11/12/2007
Registered office changed on 11/12/07 from: gazewell farm brockhall northamptonshire NN7 4JY
dot icon07/06/2007
Accounts for a small company made up to 2006-05-31
dot icon06/06/2007
Return made up to 07/05/07; full list of members
dot icon03/10/2006
Director resigned
dot icon18/05/2006
Return made up to 07/05/06; full list of members
dot icon02/03/2006
Accounts for a small company made up to 2005-05-31
dot icon23/06/2005
Return made up to 07/05/05; full list of members
dot icon05/04/2005
Accounts for a small company made up to 2004-05-31
dot icon08/06/2004
Return made up to 07/05/04; full list of members
dot icon13/05/2004
Registered office changed on 13/05/04 from: 28 trocette mansions bermondsey street london SE1 3UQ
dot icon17/02/2004
Accounts for a small company made up to 2003-05-31
dot icon13/06/2003
Return made up to 07/05/03; full list of members
dot icon05/04/2003
Ad 10/01/03--------- £ si 35@1=35 £ ic 100/135
dot icon22/10/2002
Accounts for a small company made up to 2002-05-31
dot icon14/05/2002
Return made up to 07/05/02; full list of members
dot icon07/02/2002
Total exemption small company accounts made up to 2001-05-31
dot icon27/06/2001
Return made up to 07/05/01; full list of members
dot icon03/04/2001
Accounts for a small company made up to 2000-05-31
dot icon18/07/2000
New director appointed
dot icon18/07/2000
Return made up to 07/05/00; full list of members
dot icon25/04/2000
Particulars of mortgage/charge
dot icon09/12/1999
Accounts for a small company made up to 1999-05-31
dot icon02/06/1999
Return made up to 07/05/99; no change of members
dot icon01/03/1999
Accounts for a small company made up to 1998-05-31
dot icon26/11/1998
Particulars of mortgage/charge
dot icon05/05/1998
Return made up to 07/05/98; full list of members
dot icon05/05/1998
New director appointed
dot icon20/02/1998
Full accounts made up to 1997-05-31
dot icon07/01/1998
Particulars of mortgage/charge
dot icon30/06/1997
Return made up to 07/05/97; no change of members
dot icon16/06/1997
New secretary appointed
dot icon01/05/1997
Registered office changed on 01/05/97 from: 51 camelot close thamesmead west london SE28 oet
dot icon02/04/1997
Full accounts made up to 1996-05-31
dot icon10/06/1996
Return made up to 07/05/96; full list of members
dot icon31/01/1996
Full accounts made up to 1995-05-31
dot icon29/11/1995
Particulars of mortgage/charge
dot icon23/08/1995
Resolutions
dot icon23/08/1995
Resolutions
dot icon23/08/1995
Resolutions
dot icon21/06/1995
Return made up to 07/05/95; no change of members
dot icon16/01/1995
Memorandum and Articles of Association
dot icon09/01/1995
Certificate of change of name
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Full accounts made up to 1994-05-31
dot icon16/05/1994
Return made up to 07/05/94; no change of members
dot icon22/11/1993
Ad 04/12/92--------- £ si 98@1
dot icon22/11/1993
Full accounts made up to 1993-05-31
dot icon19/10/1993
Return made up to 07/05/93; full list of members
dot icon08/07/1993
Particulars of mortgage/charge
dot icon20/05/1992
Director resigned;new director appointed
dot icon20/05/1992
Registered office changed on 20/05/92 from: 181 newfoundland road bristol avon BS2 9LU
dot icon20/05/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon07/05/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

13
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
07/05/2025
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
6.93K
-
0.00
-
-
2022
13
12.24K
-
0.00
-
-
2022
13
12.24K
-
0.00
-
-

Employees

2022

Employees

13 Descended-7 % *

Net Assets(GBP)

12.24K £Ascended76.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sparkes, David
Director
05/04/2000 - 31/05/2006
4
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
07/05/1992 - 07/05/1992
3976
Dawson, Kevin Harry
Director
07/05/1992 - Present
5
Walters, Robert Frederick Ronald
Director
07/05/1992 - 21/02/2013
3
Kang, Balbinder Kaur
Director
01/05/1998 - 27/08/2014
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ADEPT RECRUITMENT LIMITED

ADEPT RECRUITMENT LIMITED is an(a) Liquidation company incorporated on 07/05/1992 with the registered office located at 35 Belmont Hill, Lewisham, London SE13 5AX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of ADEPT RECRUITMENT LIMITED?

toggle

ADEPT RECRUITMENT LIMITED is currently Liquidation. It was registered on 07/05/1992 .

Where is ADEPT RECRUITMENT LIMITED located?

toggle

ADEPT RECRUITMENT LIMITED is registered at 35 Belmont Hill, Lewisham, London SE13 5AX.

What does ADEPT RECRUITMENT LIMITED do?

toggle

ADEPT RECRUITMENT LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does ADEPT RECRUITMENT LIMITED have?

toggle

ADEPT RECRUITMENT LIMITED had 13 employees in 2022.

What is the latest filing for ADEPT RECRUITMENT LIMITED?

toggle

The latest filing was on 12/02/2025: Registered office address changed from Unit 5 Old Farm Business Centre Church Road Toft Cambridgeshire CB23 2RF United Kingdom to 35 Belmont Hill Lewisham London SE13 5AX on 2025-02-12.