Company NameHCW Recovery Solutions Limited
DirectorsNigel David Bostock and Mark Jeremy Anderson
Company StatusActive
Company Number02000500
CategoryPrivate Limited Company
Incorporation Date14 March 1986(38 years, 1 month ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nigel David Bostock
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2017(31 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
Director NameMark Jeremy Anderson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2020(34 years after company formation)
Appointment Duration4 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
Director NameMr Roger Geoffrey Barrs
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(6 years, 2 months after company formation)
Appointment Duration11 years (resigned 20 May 2003)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressBallakewin Olde Farm
Silverdale
Ballasalla
Isle Of Man
IM9 3ET
Secretary NameJohn Andrew Cowan
NationalityBritish
StatusResigned
Appointed16 May 1992(6 years, 2 months after company formation)
Appointment Duration11 years (resigned 20 May 2003)
RoleCompany Director
Correspondence Address27 Thirlmere Avenue
Lakeside Gardens
Onchan
Isle Of Man
IM3 2DR
Director NameMr Alan Dawson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(23 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 07 December 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bride's House
10 Salisbury Square
London
EC4Y 8EH
Director NameHCW Registrars Limited (Corporation)
StatusResigned
Appointed20 May 2003(17 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 21 August 2015)
Correspondence AddressSt Bride's House 10 Salisbury Square
London
EC4Y 8EH
Secretary NameHCW Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2003(17 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 21 August 2015)
Correspondence AddressSt Bride's House 10 Salisbury Square
London
EC4Y 8EH

Contact

Websitecrowecw.co.uk
Telephone020 78427100
Telephone regionLondon

Location

Registered Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Crowe Clark Whitehill LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month, 1 week from now)

Filing History

2 October 2020Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 2 October 2020 (1 page)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
30 April 2020Appointment of Mark Jeremy Anderson as a director on 28 March 2020 (2 pages)
22 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
14 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
17 November 2018Director's details changed for Mr. Nigel David Bostock on 13 August 2018 (3 pages)
21 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
10 January 2018Appointment of Nigel David Bostock as a director on 8 December 2017 (2 pages)
9 January 2018Termination of appointment of Alan Dawson as a director on 7 December 2017 (1 page)
9 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
24 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(3 pages)
24 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(3 pages)
12 May 2016Termination of appointment of Hcw Registrars Limited as a director on 21 August 2015 (1 page)
12 May 2016Termination of appointment of Hcw Secretaries Limited as a secretary on 21 August 2015 (1 page)
12 May 2016Termination of appointment of Hcw Secretaries Limited as a secretary on 21 August 2015 (1 page)
12 May 2016Termination of appointment of Hcw Registrars Limited as a director on 21 August 2015 (1 page)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
21 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
21 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
30 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
30 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
18 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
18 May 2011Director's details changed for Mr Alan Dawson on 1 October 2009 (2 pages)
18 May 2011Director's details changed for Mr Alan Dawson on 1 October 2009 (2 pages)
18 May 2011Director's details changed for Mr Alan Dawson on 1 October 2009 (2 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
5 October 2010Memorandum and Articles of Association (18 pages)
5 October 2010Memorandum and Articles of Association (18 pages)
1 October 2010Company name changed ccw recovery solutions LIMITED\certificate issued on 01/10/10
  • RES15 ‐ Change company name resolution on 2010-09-30
(2 pages)
1 October 2010Change of name notice (2 pages)
1 October 2010Company name changed ccw recovery solutions LIMITED\certificate issued on 01/10/10
  • RES15 ‐ Change company name resolution on 2010-09-30
(2 pages)
1 October 2010Change of name notice (2 pages)
16 June 2010Company name changed teacher houses LIMITED\certificate issued on 16/06/10
  • RES15 ‐ Change company name resolution on 2010-05-28
(2 pages)
16 June 2010Company name changed teacher houses LIMITED\certificate issued on 16/06/10
  • RES15 ‐ Change company name resolution on 2010-05-28
(2 pages)
16 June 2010Change of name notice (2 pages)
16 June 2010Change of name notice (2 pages)
9 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Hcw Registrars Limited on 1 October 2009 (2 pages)
26 May 2010Secretary's details changed for Hcw Secretaries Limited on 1 October 2009 (2 pages)
26 May 2010Secretary's details changed for Hcw Secretaries Limited on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Hcw Registrars Limited on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Hcw Registrars Limited on 1 October 2009 (2 pages)
26 May 2010Secretary's details changed for Hcw Secretaries Limited on 1 October 2009 (2 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
3 September 2009Director appointed alan dawson (1 page)
3 September 2009Director appointed alan dawson (1 page)
18 May 2009Return made up to 16/05/09; full list of members (3 pages)
18 May 2009Return made up to 16/05/09; full list of members (3 pages)
10 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
10 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
27 May 2008Return made up to 16/05/08; full list of members (3 pages)
27 May 2008Return made up to 16/05/08; full list of members (3 pages)
11 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
11 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
18 May 2007Return made up to 16/05/07; full list of members (2 pages)
18 May 2007Return made up to 16/05/07; full list of members (2 pages)
16 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
16 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
3 July 2006Return made up to 16/05/06; full list of members (2 pages)
3 July 2006Return made up to 16/05/06; full list of members (2 pages)
8 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
8 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
8 July 2005Return made up to 16/05/05; full list of members (5 pages)
8 July 2005Director's particulars changed (1 page)
8 July 2005Director's particulars changed (1 page)
8 July 2005Return made up to 16/05/05; full list of members (5 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
1 October 2004Registered office changed on 01/10/04 from: 25 new street square london EC4A 3LN (1 page)
1 October 2004Registered office changed on 01/10/04 from: 25 new street square london EC4A 3LN (1 page)
24 May 2004Return made up to 16/05/04; full list of members (5 pages)
24 May 2004Return made up to 16/05/04; full list of members (5 pages)
20 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
20 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
30 July 2003Return made up to 16/05/03; full list of members (5 pages)
30 July 2003Return made up to 16/05/03; full list of members (5 pages)
29 May 2003New secretary appointed (2 pages)
29 May 2003New secretary appointed (2 pages)
29 May 2003Secretary resigned (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003Secretary resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003Director resigned (1 page)
19 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
19 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
2 August 2002Return made up to 16/05/02; full list of members (5 pages)
2 August 2002Return made up to 16/05/02; full list of members (5 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
25 June 2001Return made up to 16/05/01; full list of members (6 pages)
25 June 2001Return made up to 16/05/01; full list of members (6 pages)
27 October 2000Return made up to 16/05/00; full list of members (5 pages)
27 October 2000Return made up to 16/05/00; full list of members (5 pages)
28 September 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
28 September 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
2 July 1999Return made up to 16/05/99; full list of members (6 pages)
2 July 1999Return made up to 16/05/99; full list of members (6 pages)
26 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
26 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
11 June 1998Return made up to 16/05/98; full list of members (6 pages)
11 June 1998Return made up to 16/05/98; full list of members (6 pages)
28 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
28 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
4 July 1997Return made up to 16/05/97; full list of members (6 pages)
4 July 1997Return made up to 16/05/97; full list of members (6 pages)
4 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
4 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
23 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
23 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
23 May 1996Return made up to 16/05/96; full list of members (6 pages)
23 May 1996Return made up to 16/05/96; full list of members (6 pages)
1 June 1995Return made up to 16/05/95; full list of members (14 pages)
1 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 June 1995Return made up to 16/05/95; full list of members (14 pages)
1 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)