London
SE1 2TT
Director Name | Ms Charlotte Helen Marshall |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2016(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 26 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Cottons Centre Tooley Street London SE1 2TT |
Director Name | Mr Patrick John Keddy |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2016(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 26 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Cottons Centre Tooley Street London SE1 2TT |
Secretary Name | Mr Simon Moynihan |
---|---|
Status | Closed |
Appointed | 22 September 2016(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 26 November 2021) |
Role | Company Director |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Marc Philip Chauveau |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 November 1993) |
Role | Managing Director |
Correspondence Address | 4 Kersley Mews London SW11 4PS |
Director Name | Simon Charles Brook |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 05 December 1994) |
Role | Accountant |
Correspondence Address | 19c Highgate West Hill Highgated London N6 6NP |
Director Name | Mr Marc Philip Chauveau |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 December 1994(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 March 2003) |
Role | Manager Company Director |
Country of Residence | England |
Correspondence Address | Flat 22 Bishops Wharf House 51 Parkgate Road Battersea London SW11 4NA |
Secretary Name | Mr Kishore Siroomal Samtani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Thorn Tree Court 30 Park View Road Ealing London W5 2JB |
Director Name | Dennis Balkwill |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 December 1998) |
Role | Business Development Manager |
Correspondence Address | 39 Tennyson Walk Northfleet Kent DA11 8LB |
Secretary Name | Andrew David Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 June 1999) |
Role | Company Operations Manager |
Correspondence Address | 40a Guildford Road Stockwell London SW8 2BU |
Secretary Name | Mr Nigel Edward Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hurst Farm Road Sevenoaks Kent TN14 6PE |
Director Name | Benedict Hugo Sebastian Haynes |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(12 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 March 2003) |
Role | Company Director |
Correspondence Address | Baytree Villa Ashorne Warwick CV35 9DR |
Director Name | Mr Colin William Hill |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(12 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | River Cottage Long Street Enford Pewsey Wiltshire SN9 6DD |
Director Name | David Bruce Nevans |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 21 March 2003(13 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | Flat 24 Somerville Point 305 Rotherhithe Street London SE16 5EQ |
Director Name | Jes Peter Johansen |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 21 March 2003(13 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 17 February 2004) |
Role | Company Director |
Correspondence Address | Flat 1 Bank House 27 Bellevue Road London SW17 7EF |
Secretary Name | Rafe Anthony Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Yarrow Close Rushden Northamptonshire NN10 0XL |
Director Name | Riccardo Nava |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 October 2003(13 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 January 2004) |
Role | Chief Financial Officer |
Correspondence Address | Via Croce 11 Brugherio Milan 20047 Foreign |
Director Name | Jean Rene Gain |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 February 2004(14 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 August 2004) |
Role | Company Director |
Correspondence Address | Via Col Moschin 11 Milan 20136 Foreign |
Director Name | Ms Catherine Sian Haynes |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(14 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 January 2013) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 68 Church Street Reigate Surrey RH2 0SP |
Director Name | Curt Mikael Norin |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 October 2004(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 April 2008) |
Role | Europe President |
Correspondence Address | Flat 2 45 Cromwell Road London SW7 2ED |
Secretary Name | Sandra Gail Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(14 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 March 2005) |
Role | Company Director |
Correspondence Address | 9 Danvers Way Caterham Surrey CR3 5FJ |
Secretary Name | Mrs Kerry Anne Abigail Porritt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Brushwood House 22 Clarence Road Great Malvern Worcestershire WR14 3EH |
Secretary Name | Rafe Anthony Warren |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 January 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Yarrow Close Rushden Northamptonshire NN10 0XL |
Secretary Name | Robert Nies Gerrard |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 29 September 2006(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 January 2008) |
Role | Senior Counsel |
Correspondence Address | 9 Fourth Street Eastwood Nsw 2122 Australia |
Director Name | Morten Kenneth Lentz Nielsen |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 05 October 2007(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2009) |
Role | Chief Financial Officer |
Correspondence Address | 602 Baltic Quay Sweden Gate London SE16 7TL |
Director Name | Paul Brian Caldarelli |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2009(19 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 30 July 2012) |
Role | Cfo - Recall Europe |
Correspondence Address | 16c Frognal Lane London NW3 7DU |
Director Name | Christian Coenen |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 November 2010(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 June 2014) |
Role | Recall Europe, Regional President |
Country of Residence | France |
Correspondence Address | Level 8 4 Thomas More Square London E1W 1YW |
Director Name | Andrew Kish |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2012(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Weybridge Business Park Addlestone Road Addlestone Surrey KT15 2UP |
Director Name | Mr Mark Leslie Franklin |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(23 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 22 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor Cottons Centre Tooley Street London SE1 2TT |
Secretary Name | Imran Ali Razak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 September 2016) |
Role | Company Director |
Correspondence Address | Third Floor Cottons Centre Tooley Street London SE1 2TT |
Director Name | Mr Robert Gordon Glazier |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 2014(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 May 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Level 8 4 Thomas More Square London E1W 1YW |
Director Name | Mr Christopher William Johnson |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2016(26 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 22 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 4 Thomas More Square London E1W 1YW |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1992(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 November 1993) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Baxter Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1993(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 1995) |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Secretary Name | Brambles Officers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2007(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 December 2013) |
Correspondence Address | Unit 2 Weybridge Business Park Addlestone Road Addlestone Surrey KT15 2UP |
Website | recall.com |
---|---|
Telephone | 029 59091001 |
Telephone region | Cardiff |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Recall LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,388,962 |
Gross Profit | £2,360,304 |
Net Worth | £5,301,463 |
Cash | £621,490 |
Current Liabilities | £643,041 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 January 2003 | Delivered on: 27 January 2003 Satisfied on: 25 March 2003 Persons entitled: Taylor Wessing Classification: Charge Secured details: £141,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The compensation right being the right of the chargor (such as it may be) to the monies payable by the secretary of state for transport local government and the regions as compensation in respect of the compulsory acquisition of unit 4 chobham farm stratford E15 to the extent that such monies do not exceed the sum of £141,000. Fully Satisfied |
---|---|
5 August 2002 | Delivered on: 15 August 2002 Satisfied on: 27 March 2003 Persons entitled: Arlington Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 October 2001 | Delivered on: 20 October 2001 Satisfied on: 27 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 August 1995 | Delivered on: 29 August 1995 Satisfied on: 5 September 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
11 December 2020 | Liquidators' statement of receipts and payments to 2 October 2020 (6 pages) |
---|---|
7 January 2020 | Liquidators' statement of receipts and payments to 2 October 2019 (6 pages) |
25 October 2018 | Declaration of solvency (5 pages) |
25 October 2018 | Registered office address changed from Ground Floor 4 More London Riverside London SE1 2AU United Kingdom to 15 Canada Square London E14 5GL on 25 October 2018 (2 pages) |
25 October 2018 | Appointment of a voluntary liquidator (2 pages) |
25 October 2018 | Resolutions
|
27 September 2018 | Resolutions
|
27 September 2018 | Solvency Statement dated 26/09/18 (2 pages) |
27 September 2018 | Statement by Directors (2 pages) |
27 September 2018 | Statement of capital on 27 September 2018
|
28 August 2018 | Registered office address changed from Third Floor Cottons Centre Tooley Street London SE1 2TT England to Ground Floor 4 More London Riverside London SE1 2AU on 28 August 2018 (1 page) |
28 August 2018 | Director's details changed for Mr Simon Paul Golesworthy on 24 August 2018 (2 pages) |
28 August 2018 | Change of details for Recall Limited as a person with significant control on 28 August 2018 (2 pages) |
4 April 2018 | Full accounts made up to 31 December 2016 (21 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 February 2017 | Register(s) moved to registered inspection location 65 Egerton Road Erdington Birmingham B24 0RR (1 page) |
10 February 2017 | Register(s) moved to registered inspection location 65 Egerton Road Erdington Birmingham B24 0RR (1 page) |
10 February 2017 | Register inspection address has been changed to 65 Egerton Road Erdington Birmingham B24 0RR (1 page) |
10 February 2017 | Register inspection address has been changed to 65 Egerton Road Erdington Birmingham B24 0RR (1 page) |
10 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 December 2016 | Auditor's resignation (1 page) |
7 December 2016 | Auditor's resignation (1 page) |
4 December 2016 | Auditor's resignation (1 page) |
4 December 2016 | Auditor's resignation (1 page) |
22 November 2016 | Auditor's resignation (1 page) |
22 November 2016 | Auditor's resignation (1 page) |
22 November 2016 | Auditor's resignation (1 page) |
22 November 2016 | Auditor's resignation (1 page) |
26 September 2016 | Termination of appointment of Caroline Agathe Marie Peyrel as a director on 22 September 2016 (1 page) |
26 September 2016 | Appointment of Mr Simon Moynihan as a secretary on 22 September 2016 (2 pages) |
26 September 2016 | Termination of appointment of Mark Leslie Franklin as a director on 22 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Christopher William Johnson as a director on 22 September 2016 (1 page) |
26 September 2016 | Appointment of Mr Simon Moynihan as a secretary on 22 September 2016 (2 pages) |
26 September 2016 | Termination of appointment of Mark Leslie Franklin as a director on 22 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Caroline Agathe Marie Peyrel as a director on 22 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Imran Ali Razak as a secretary on 22 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Imran Ali Razak as a secretary on 22 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Christopher William Johnson as a director on 22 September 2016 (1 page) |
22 September 2016 | Appointment of Mr Patrick John Keddy as a director on 22 September 2016 (2 pages) |
22 September 2016 | Appointment of Mrs Charlotte Helen Marshall as a director on 22 September 2016 (2 pages) |
22 September 2016 | Appointment of Mrs Charlotte Helen Marshall as a director on 22 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr Patrick John Keddy as a director on 22 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr Simon Paul Golesworthy as a director on 22 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr Simon Paul Golesworthy as a director on 22 September 2016 (2 pages) |
23 August 2016 | Registered office address changed from Level 8 4 Thomas More Square London E1W 1YW to Third Floor Cottons Centre Tooley Street London SE1 2TT on 23 August 2016 (1 page) |
23 August 2016 | Registered office address changed from Level 8 4 Thomas More Square London E1W 1YW to Third Floor Cottons Centre Tooley Street London SE1 2TT on 23 August 2016 (1 page) |
22 July 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
22 July 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
18 May 2016 | Termination of appointment of Upkar Ricky Singh Tatla as a director on 2 May 2016 (2 pages) |
18 May 2016 | Termination of appointment of Upkar Ricky Singh Tatla as a director on 2 May 2016 (2 pages) |
16 May 2016 | Appointment of Christopher William Johnson as a director on 5 February 2016 (3 pages) |
16 May 2016 | Appointment of Christopher William Johnson as a director on 5 February 2016 (3 pages) |
16 May 2016 | Termination of appointment of Robert Gordon Glazier as a director on 2 May 2016 (2 pages) |
16 May 2016 | Appointment of Caroline Agathe Marie Peyrel as a director on 2 May 2016 (3 pages) |
16 May 2016 | Termination of appointment of Robert Gordon Glazier as a director on 2 May 2016 (2 pages) |
16 May 2016 | Appointment of Caroline Agathe Marie Peyrel as a director on 2 May 2016 (3 pages) |
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
6 November 2015 | Full accounts made up to 30 June 2015 (17 pages) |
6 November 2015 | Full accounts made up to 30 June 2015 (17 pages) |
9 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
8 December 2014 | Appointment of Robert Gordon Glazier as a director on 6 November 2014 (3 pages) |
8 December 2014 | Termination of appointment of Gabriel Joseph Pirona as a director on 6 November 2014 (2 pages) |
8 December 2014 | Termination of appointment of Gabriel Joseph Pirona as a director on 6 November 2014 (2 pages) |
8 December 2014 | Appointment of Robert Gordon Glazier as a director on 6 November 2014 (3 pages) |
8 December 2014 | Termination of appointment of Gabriel Joseph Pirona as a director on 6 November 2014 (2 pages) |
8 December 2014 | Appointment of Robert Gordon Glazier as a director on 6 November 2014 (3 pages) |
17 November 2014 | Full accounts made up to 30 June 2014 (16 pages) |
17 November 2014 | Full accounts made up to 30 June 2014 (16 pages) |
18 June 2014 | Appointment of Upkar Ricky Singh Tatla as a director (3 pages) |
18 June 2014 | Appointment of Upkar Ricky Singh Tatla as a director (3 pages) |
18 June 2014 | Termination of appointment of Christian Coenen as a director (2 pages) |
18 June 2014 | Termination of appointment of Christian Coenen as a director (2 pages) |
17 February 2014 | Director's details changed for Mark Franklin on 18 December 2013 (2 pages) |
17 February 2014 | Director's details changed for Gabriel Joseph Pirona on 18 December 2013 (2 pages) |
17 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Director's details changed for Mark Franklin on 18 December 2013 (2 pages) |
17 February 2014 | Director's details changed for Gabriel Joseph Pirona on 18 December 2013 (2 pages) |
2 January 2014 | Appointment of Imran Ali Razak as a secretary (3 pages) |
2 January 2014 | Appointment of Imran Ali Razak as a secretary (3 pages) |
2 January 2014 | Termination of appointment of Brambles Officers Limited as a secretary (2 pages) |
2 January 2014 | Termination of appointment of Brambles Officers Limited as a secretary (2 pages) |
29 November 2013 | Registered office address changed from Unit 2 Weybridge Business Park Addlestone Road Addlestone Surrey KT15 2UP on 29 November 2013 (2 pages) |
29 November 2013 | Registered office address changed from Unit 2 Weybridge Business Park Addlestone Road Addlestone Surrey KT15 2UP on 29 November 2013 (2 pages) |
28 November 2013 | Resolutions
|
28 November 2013 | Resolutions
|
16 October 2013 | Full accounts made up to 30 June 2013 (15 pages) |
16 October 2013 | Full accounts made up to 30 June 2013 (15 pages) |
20 September 2013 | Termination of appointment of Andrew Kish as a director (2 pages) |
20 September 2013 | Termination of appointment of Andrew Kish as a director (2 pages) |
20 September 2013 | Appointment of Mark Franklin as a director (3 pages) |
20 September 2013 | Appointment of Mark Franklin as a director (3 pages) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Appointment of Gabriel Joseph Pirona as a director (3 pages) |
22 January 2013 | Termination of appointment of Catherine Haynes as a director (2 pages) |
22 January 2013 | Termination of appointment of Catherine Haynes as a director (2 pages) |
22 January 2013 | Appointment of Gabriel Joseph Pirona as a director (3 pages) |
31 December 2012 | Full accounts made up to 30 June 2012 (15 pages) |
31 December 2012 | Full accounts made up to 30 June 2012 (15 pages) |
9 August 2012 | Appointment of Andrew Kish as a director (3 pages) |
9 August 2012 | Termination of appointment of Paul Caldarelli as a director (2 pages) |
9 August 2012 | Termination of appointment of Paul Caldarelli as a director (2 pages) |
9 August 2012 | Appointment of Andrew Kish as a director (3 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (16 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (16 pages) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
16 March 2011 | Full accounts made up to 30 June 2010 (19 pages) |
16 March 2011 | Full accounts made up to 30 June 2010 (19 pages) |
4 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
13 December 2010 | Appointment of Christian Coenen as a director (2 pages) |
13 December 2010 | Appointment of Christian Coenen as a director (2 pages) |
19 October 2010 | Termination of appointment of Trace Norton as a director (1 page) |
19 October 2010 | Termination of appointment of Trace Norton as a director (1 page) |
22 February 2010 | Full accounts made up to 30 June 2009 (19 pages) |
22 February 2010 | Full accounts made up to 30 June 2009 (19 pages) |
12 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
31 July 2009 | Director appointed paul brian caldarelli (1 page) |
31 July 2009 | Director appointed paul brian caldarelli (1 page) |
22 July 2009 | Appointment terminated director morten lentz nielsen (1 page) |
22 July 2009 | Appointment terminated director morten lentz nielsen (1 page) |
30 April 2009 | Full accounts made up to 30 June 2008 (19 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (19 pages) |
9 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
8 May 2008 | Director appointed mr trace lee norton (2 pages) |
8 May 2008 | Director appointed mr trace lee norton (2 pages) |
2 May 2008 | Appointment terminated director curt norin (1 page) |
2 May 2008 | Appointment terminated director curt norin (1 page) |
1 May 2008 | Full accounts made up to 30 June 2007 (19 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (19 pages) |
11 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
11 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
4 February 2008 | Return made up to 09/01/08; full list of members (3 pages) |
4 February 2008 | Return made up to 09/01/08; full list of members (3 pages) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | New secretary appointed (2 pages) |
19 October 2007 | New secretary appointed (2 pages) |
19 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (21 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (21 pages) |
18 February 2007 | Return made up to 09/01/07; full list of members (6 pages) |
18 February 2007 | Return made up to 09/01/07; full list of members (6 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: cassini house 57 st james's street london SW1A 1LD (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: cassini house 57 st james's street london SW1A 1LD (1 page) |
23 October 2006 | New secretary appointed (1 page) |
23 October 2006 | New secretary appointed (1 page) |
16 October 2006 | New secretary appointed (1 page) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | New secretary appointed (1 page) |
17 August 2006 | Secretary's particulars changed (1 page) |
17 August 2006 | Secretary's particulars changed (1 page) |
4 May 2006 | Full accounts made up to 30 June 2005 (18 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (18 pages) |
3 February 2006 | Return made up to 09/01/06; full list of members (3 pages) |
3 February 2006 | Return made up to 09/01/06; full list of members (3 pages) |
6 July 2005 | Full accounts made up to 30 June 2003 (19 pages) |
6 July 2005 | Full accounts made up to 30 June 2004 (17 pages) |
6 July 2005 | Full accounts made up to 30 June 2004 (17 pages) |
6 July 2005 | Full accounts made up to 30 June 2003 (19 pages) |
1 July 2005 | Director's particulars changed (1 page) |
1 July 2005 | Director's particulars changed (1 page) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | New secretary appointed (2 pages) |
22 February 2005 | Director's particulars changed (1 page) |
22 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Return made up to 09/01/05; full list of members
|
10 February 2005 | Return made up to 09/01/05; full list of members
|
15 November 2004 | New secretary appointed (2 pages) |
15 November 2004 | New secretary appointed (2 pages) |
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | Secretary resigned (1 page) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | Return made up to 09/01/04; full list of members (6 pages) |
4 February 2004 | Return made up to 09/01/04; full list of members (6 pages) |
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | New director appointed (2 pages) |
1 December 2003 | Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page) |
1 December 2003 | Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
1 October 2003 | Return made up to 09/01/03; full list of members (8 pages) |
1 October 2003 | Return made up to 09/01/03; full list of members (8 pages) |
12 April 2003 | Registered office changed on 12/04/03 from: 9-21 shand street london bridge london SE1 2ES (1 page) |
12 April 2003 | Registered office changed on 12/04/03 from: 9-21 shand street london bridge london SE1 2ES (1 page) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | New director appointed (1 page) |
2 April 2003 | Full accounts made up to 31 October 2002 (14 pages) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | New director appointed (1 page) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | Full accounts made up to 31 October 2002 (14 pages) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
1 April 2003 | Company name changed sentinel secure holdings LTD\certificate issued on 01/04/03 (5 pages) |
1 April 2003 | Company name changed sentinel secure holdings LTD\certificate issued on 01/04/03 (5 pages) |
27 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2003 | Accounting reference date extended from 30/04/02 to 31/10/02 (1 page) |
2 March 2003 | Accounting reference date extended from 30/04/02 to 31/10/02 (1 page) |
27 January 2003 | Particulars of mortgage/charge (5 pages) |
27 January 2003 | Particulars of mortgage/charge (5 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
5 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2002 | Particulars of mortgage/charge (5 pages) |
15 August 2002 | Particulars of mortgage/charge (5 pages) |
26 June 2002 | Auditor's resignation (2 pages) |
26 June 2002 | Auditor's resignation (2 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (13 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (13 pages) |
8 February 2002 | Return made up to 09/01/02; full list of members
|
8 February 2002 | Return made up to 09/01/02; full list of members
|
20 October 2001 | Particulars of mortgage/charge (3 pages) |
20 October 2001 | Particulars of mortgage/charge (3 pages) |
19 January 2001 | Return made up to 09/01/01; full list of members (5 pages) |
19 January 2001 | Return made up to 09/01/01; full list of members (5 pages) |
12 January 2001 | Full accounts made up to 30 April 2000 (13 pages) |
12 January 2001 | Full accounts made up to 30 April 2000 (13 pages) |
16 February 2000 | Return made up to 09/01/00; full list of members (5 pages) |
16 February 2000 | Return made up to 09/01/00; full list of members (5 pages) |
19 December 1999 | Full accounts made up to 30 April 1999 (14 pages) |
19 December 1999 | Full accounts made up to 30 April 1999 (14 pages) |
30 November 1999 | Secretary's particulars changed (1 page) |
30 November 1999 | Secretary's particulars changed (1 page) |
14 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | Secretary resigned;director resigned (1 page) |
2 July 1999 | Secretary resigned;director resigned (1 page) |
14 April 1999 | Return made up to 09/01/99; full list of members (7 pages) |
14 April 1999 | Return made up to 09/01/99; full list of members (7 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Director resigned (1 page) |
14 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
14 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (13 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (13 pages) |
20 January 1998 | Return made up to 09/01/98; full list of members (8 pages) |
20 January 1998 | Return made up to 09/01/98; full list of members (8 pages) |
22 June 1997 | New secretary appointed;new director appointed (3 pages) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | Secretary resigned;director resigned (1 page) |
22 June 1997 | New secretary appointed;new director appointed (3 pages) |
22 June 1997 | Secretary resigned;director resigned (1 page) |
21 January 1997 | Full accounts made up to 30 April 1996 (13 pages) |
21 January 1997 | Full accounts made up to 30 April 1996 (13 pages) |
18 December 1996 | Director's particulars changed (1 page) |
18 December 1996 | Director's particulars changed (1 page) |
24 January 1996 | Return made up to 09/01/96; full list of members (7 pages) |
24 January 1996 | Full accounts made up to 30 April 1995 (14 pages) |
24 January 1996 | Return made up to 09/01/96; full list of members (7 pages) |
24 January 1996 | Full accounts made up to 30 April 1995 (14 pages) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | New director appointed (2 pages) |
29 August 1995 | Particulars of mortgage/charge (4 pages) |
29 August 1995 | Particulars of mortgage/charge (4 pages) |
2 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 May 1995 | Full accounts made up to 31 March 1994 (24 pages) |
15 May 1995 | Full accounts made up to 30 April 1994 (24 pages) |
15 May 1995 | Full accounts made up to 31 March 1994 (24 pages) |
15 May 1995 | Full accounts made up to 30 April 1994 (24 pages) |
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | Return made up to 09/01/95; full list of members (12 pages) |
17 March 1995 | Return made up to 09/01/95; full list of members (12 pages) |
17 March 1995 | New director appointed (2 pages) |
29 November 1993 | Company name changed\certificate issued on 29/11/93 (2 pages) |
29 November 1993 | Company name changed\certificate issued on 29/11/93 (2 pages) |
11 November 1993 | Company name changed\certificate issued on 11/11/93 (2 pages) |
11 November 1993 | Company name changed\certificate issued on 11/11/93 (2 pages) |
17 June 1991 | Company name changed\certificate issued on 17/06/91 (2 pages) |
17 June 1991 | Company name changed\certificate issued on 17/06/91 (2 pages) |
9 January 1990 | Incorporation (9 pages) |
9 January 1990 | Incorporation (9 pages) |