Company NameRecall Gq Limited
Company StatusDissolved
Company Number02457556
CategoryPrivate Limited Company
Incorporation Date9 January 1990(34 years, 3 months ago)
Dissolution Date26 November 2021 (2 years, 4 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Simon Paul Golesworthy
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2016(26 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 26 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Cottons Centre Tooley Street
London
SE1 2TT
Director NameMs Charlotte Helen Marshall
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2016(26 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 26 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Cottons Centre Tooley Street
London
SE1 2TT
Director NameMr Patrick John Keddy
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2016(26 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 26 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Cottons Centre Tooley Street
London
SE1 2TT
Secretary NameMr Simon Moynihan
StatusClosed
Appointed22 September 2016(26 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 26 November 2021)
RoleCompany Director
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMarc Philip Chauveau
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 19 November 1993)
RoleManaging Director
Correspondence Address4 Kersley Mews
London
SW11 4PS
Director NameSimon Charles Brook
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 05 December 1994)
RoleAccountant
Correspondence Address19c Highgate West Hill
Highgated
London
N6 6NP
Director NameMr Marc Philip Chauveau
Date of BirthMay 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed05 December 1994(4 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 March 2003)
RoleManager Company Director
Country of ResidenceEngland
Correspondence AddressFlat 22 Bishops Wharf House
51 Parkgate Road Battersea
London
SW11 4NA
Secretary NameMr Kishore Siroomal Samtani
NationalityBritish
StatusResigned
Appointed01 May 1995(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Thorn Tree Court
30 Park View Road Ealing
London
W5 2JB
Director NameDennis Balkwill
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(7 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 December 1998)
RoleBusiness Development Manager
Correspondence Address39 Tennyson Walk
Northfleet
Kent
DA11 8LB
Secretary NameAndrew David Simmons
NationalityBritish
StatusResigned
Appointed09 April 1997(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 June 1999)
RoleCompany Operations Manager
Correspondence Address40a Guildford Road
Stockwell
London
SW8 2BU
Secretary NameMr Nigel Edward Wilson
NationalityBritish
StatusResigned
Appointed25 June 1999(9 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hurst Farm Road
Sevenoaks
Kent
TN14 6PE
Director NameBenedict Hugo Sebastian Haynes
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(12 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 March 2003)
RoleCompany Director
Correspondence AddressBaytree Villa
Ashorne
Warwick
CV35 9DR
Director NameMr Colin William Hill
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(12 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiver Cottage Long Street
Enford
Pewsey
Wiltshire
SN9 6DD
Director NameDavid Bruce Nevans
Date of BirthMay 1966 (Born 58 years ago)
NationalityNew Zealander
StatusResigned
Appointed21 March 2003(13 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 October 2003)
RoleCompany Director
Correspondence AddressFlat 24 Somerville Point
305 Rotherhithe Street
London
SE16 5EQ
Director NameJes Peter Johansen
Date of BirthJuly 1969 (Born 54 years ago)
NationalityDanish
StatusResigned
Appointed21 March 2003(13 years, 2 months after company formation)
Appointment Duration11 months (resigned 17 February 2004)
RoleCompany Director
Correspondence AddressFlat 1 Bank House
27 Bellevue Road
London
SW17 7EF
Secretary NameRafe Anthony Warren
NationalityBritish
StatusResigned
Appointed21 March 2003(13 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Yarrow Close
Rushden
Northamptonshire
NN10 0XL
Director NameRiccardo Nava
Date of BirthMay 1960 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed31 October 2003(13 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 January 2004)
RoleChief Financial Officer
Correspondence AddressVia Croce 11
Brugherio
Milan
20047
Foreign
Director NameJean Rene Gain
Date of BirthAugust 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed20 February 2004(14 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 August 2004)
RoleCompany Director
Correspondence AddressVia Col Moschin 11
Milan 20136
Foreign
Director NameMs Catherine Sian Haynes
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(14 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 18 January 2013)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address68 Church Street
Reigate
Surrey
RH2 0SP
Director NameCurt Mikael Norin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed01 October 2004(14 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 April 2008)
RoleEurope President
Correspondence AddressFlat 2
45 Cromwell Road
London
SW7 2ED
Secretary NameSandra Gail Walters
NationalityBritish
StatusResigned
Appointed03 November 2004(14 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 March 2005)
RoleCompany Director
Correspondence Address9 Danvers Way
Caterham
Surrey
CR3 5FJ
Secretary NameMrs Kerry Anne Abigail Porritt
NationalityBritish
StatusResigned
Appointed24 March 2005(15 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBrushwood House
22 Clarence Road
Great Malvern
Worcestershire
WR14 3EH
Secretary NameRafe Anthony Warren
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(16 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Yarrow Close
Rushden
Northamptonshire
NN10 0XL
Secretary NameRobert Nies Gerrard
NationalityAustralian
StatusResigned
Appointed29 September 2006(16 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 January 2008)
RoleSenior Counsel
Correspondence Address9 Fourth Street
Eastwood
Nsw 2122
Australia
Director NameMorten Kenneth Lentz Nielsen
Date of BirthJuly 1972 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed05 October 2007(17 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2009)
RoleChief Financial Officer
Correspondence Address602 Baltic Quay
Sweden Gate
London
SE16 7TL
Director NamePaul Brian Caldarelli
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2009(19 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 July 2012)
RoleCfo - Recall Europe
Correspondence Address16c Frognal Lane
London
NW3 7DU
Director NameChristian Coenen
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed30 November 2010(20 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 June 2014)
RoleRecall Europe, Regional President
Country of ResidenceFrance
Correspondence AddressLevel 8 4 Thomas More Square
London
E1W 1YW
Director NameAndrew Kish
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(22 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Weybridge Business Park Addlestone Road
Addlestone
Surrey
KT15 2UP
Director NameMr Mark Leslie Franklin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(23 years, 8 months after company formation)
Appointment Duration3 years (resigned 22 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor Cottons Centre Tooley Street
London
SE1 2TT
Secretary NameImran Ali Razak
NationalityBritish
StatusResigned
Appointed06 December 2013(23 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 September 2016)
RoleCompany Director
Correspondence AddressThird Floor Cottons Centre Tooley Street
London
SE1 2TT
Director NameMr Robert Gordon Glazier
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 2014(24 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 May 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLevel 8
4 Thomas More Square
London
E1W 1YW
Director NameMr Christopher William Johnson
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2016(26 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 4 Thomas More Square
London
E1W 1YW
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed09 January 1992(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 18 November 1993)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameBaxter Nominees Limited (Corporation)
StatusResigned
Appointed18 November 1993(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 1995)
Correspondence AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
Secretary NameBrambles Officers Limited (Corporation)
StatusResigned
Appointed05 October 2007(17 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 December 2013)
Correspondence AddressUnit 2 Weybridge Business Park
Addlestone Road
Addlestone
Surrey
KT15 2UP

Contact

Websiterecall.com
Telephone029 59091001
Telephone regionCardiff

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Recall LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,388,962
Gross Profit£2,360,304
Net Worth£5,301,463
Cash£621,490
Current Liabilities£643,041

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

13 January 2003Delivered 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 2002Delivered 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 2001Delivered 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 1995Delivered 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

Filing History

11 December 2020Liquidators' statement of receipts and payments to 2 October 2020 (6 pages)
7 January 2020Liquidators' statement of receipts and payments to 2 October 2019 (6 pages)
25 October 2018Declaration of solvency (5 pages)
25 October 2018Registered 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 2018Appointment of a voluntary liquidator (2 pages)
25 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-03
(1 page)
27 September 2018Resolutions
  • RES13 ‐ Cancellation of share premium account 26/09/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 September 2018Solvency Statement dated 26/09/18 (2 pages)
27 September 2018Statement by Directors (2 pages)
27 September 2018Statement of capital on 27 September 2018
  • GBP 2
(3 pages)
28 August 2018Registered 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 2018Director's details changed for Mr Simon Paul Golesworthy on 24 August 2018 (2 pages)
28 August 2018Change of details for Recall Limited as a person with significant control on 28 August 2018 (2 pages)
4 April 2018Full accounts made up to 31 December 2016 (21 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 February 2017Register(s) moved to registered inspection location 65 Egerton Road Erdington Birmingham B24 0RR (1 page)
10 February 2017Register(s) moved to registered inspection location 65 Egerton Road Erdington Birmingham B24 0RR (1 page)
10 February 2017Register inspection address has been changed to 65 Egerton Road Erdington Birmingham B24 0RR (1 page)
10 February 2017Register inspection address has been changed to 65 Egerton Road Erdington Birmingham B24 0RR (1 page)
10 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 December 2016Auditor's resignation (1 page)
7 December 2016Auditor's resignation (1 page)
4 December 2016Auditor's resignation (1 page)
4 December 2016Auditor's resignation (1 page)
22 November 2016Auditor's resignation (1 page)
22 November 2016Auditor's resignation (1 page)
22 November 2016Auditor's resignation (1 page)
22 November 2016Auditor's resignation (1 page)
26 September 2016Termination of appointment of Caroline Agathe Marie Peyrel as a director on 22 September 2016 (1 page)
26 September 2016Appointment of Mr Simon Moynihan as a secretary on 22 September 2016 (2 pages)
26 September 2016Termination of appointment of Mark Leslie Franklin as a director on 22 September 2016 (1 page)
26 September 2016Termination of appointment of Christopher William Johnson as a director on 22 September 2016 (1 page)
26 September 2016Appointment of Mr Simon Moynihan as a secretary on 22 September 2016 (2 pages)
26 September 2016Termination of appointment of Mark Leslie Franklin as a director on 22 September 2016 (1 page)
26 September 2016Termination of appointment of Caroline Agathe Marie Peyrel as a director on 22 September 2016 (1 page)
26 September 2016Termination of appointment of Imran Ali Razak as a secretary on 22 September 2016 (1 page)
26 September 2016Termination of appointment of Imran Ali Razak as a secretary on 22 September 2016 (1 page)
26 September 2016Termination of appointment of Christopher William Johnson as a director on 22 September 2016 (1 page)
22 September 2016Appointment of Mr Patrick John Keddy as a director on 22 September 2016 (2 pages)
22 September 2016Appointment of Mrs Charlotte Helen Marshall as a director on 22 September 2016 (2 pages)
22 September 2016Appointment of Mrs Charlotte Helen Marshall as a director on 22 September 2016 (2 pages)
22 September 2016Appointment of Mr Patrick John Keddy as a director on 22 September 2016 (2 pages)
22 September 2016Appointment of Mr Simon Paul Golesworthy as a director on 22 September 2016 (2 pages)
22 September 2016Appointment of Mr Simon Paul Golesworthy as a director on 22 September 2016 (2 pages)
23 August 2016Registered 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 2016Registered 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 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
22 July 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
18 May 2016Termination of appointment of Upkar Ricky Singh Tatla as a director on 2 May 2016 (2 pages)
18 May 2016Termination of appointment of Upkar Ricky Singh Tatla as a director on 2 May 2016 (2 pages)
16 May 2016Appointment of Christopher William Johnson as a director on 5 February 2016 (3 pages)
16 May 2016Appointment of Christopher William Johnson as a director on 5 February 2016 (3 pages)
16 May 2016Termination of appointment of Robert Gordon Glazier as a director on 2 May 2016 (2 pages)
16 May 2016Appointment of Caroline Agathe Marie Peyrel as a director on 2 May 2016 (3 pages)
16 May 2016Termination of appointment of Robert Gordon Glazier as a director on 2 May 2016 (2 pages)
16 May 2016Appointment of Caroline Agathe Marie Peyrel as a director on 2 May 2016 (3 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(5 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(5 pages)
6 November 2015Full accounts made up to 30 June 2015 (17 pages)
6 November 2015Full accounts made up to 30 June 2015 (17 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(5 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(5 pages)
8 December 2014Appointment of Robert Gordon Glazier as a director on 6 November 2014 (3 pages)
8 December 2014Termination of appointment of Gabriel Joseph Pirona as a director on 6 November 2014 (2 pages)
8 December 2014Termination of appointment of Gabriel Joseph Pirona as a director on 6 November 2014 (2 pages)
8 December 2014Appointment of Robert Gordon Glazier as a director on 6 November 2014 (3 pages)
8 December 2014Termination of appointment of Gabriel Joseph Pirona as a director on 6 November 2014 (2 pages)
8 December 2014Appointment of Robert Gordon Glazier as a director on 6 November 2014 (3 pages)
17 November 2014Full accounts made up to 30 June 2014 (16 pages)
17 November 2014Full accounts made up to 30 June 2014 (16 pages)
18 June 2014Appointment of Upkar Ricky Singh Tatla as a director (3 pages)
18 June 2014Appointment of Upkar Ricky Singh Tatla as a director (3 pages)
18 June 2014Termination of appointment of Christian Coenen as a director (2 pages)
18 June 2014Termination of appointment of Christian Coenen as a director (2 pages)
17 February 2014Director's details changed for Mark Franklin on 18 December 2013 (2 pages)
17 February 2014Director's details changed for Gabriel Joseph Pirona on 18 December 2013 (2 pages)
17 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(4 pages)
17 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(4 pages)
17 February 2014Director's details changed for Mark Franklin on 18 December 2013 (2 pages)
17 February 2014Director's details changed for Gabriel Joseph Pirona on 18 December 2013 (2 pages)
2 January 2014Appointment of Imran Ali Razak as a secretary (3 pages)
2 January 2014Appointment of Imran Ali Razak as a secretary (3 pages)
2 January 2014Termination of appointment of Brambles Officers Limited as a secretary (2 pages)
2 January 2014Termination of appointment of Brambles Officers Limited as a secretary (2 pages)
29 November 2013Registered office address changed from Unit 2 Weybridge Business Park Addlestone Road Addlestone Surrey KT15 2UP on 29 November 2013 (2 pages)
29 November 2013Registered office address changed from Unit 2 Weybridge Business Park Addlestone Road Addlestone Surrey KT15 2UP on 29 November 2013 (2 pages)
28 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
28 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 October 2013Full accounts made up to 30 June 2013 (15 pages)
16 October 2013Full accounts made up to 30 June 2013 (15 pages)
20 September 2013Termination of appointment of Andrew Kish as a director (2 pages)
20 September 2013Termination of appointment of Andrew Kish as a director (2 pages)
20 September 2013Appointment of Mark Franklin as a director (3 pages)
20 September 2013Appointment of Mark Franklin as a director (3 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
22 January 2013Appointment of Gabriel Joseph Pirona as a director (3 pages)
22 January 2013Termination of appointment of Catherine Haynes as a director (2 pages)
22 January 2013Termination of appointment of Catherine Haynes as a director (2 pages)
22 January 2013Appointment of Gabriel Joseph Pirona as a director (3 pages)
31 December 2012Full accounts made up to 30 June 2012 (15 pages)
31 December 2012Full accounts made up to 30 June 2012 (15 pages)
9 August 2012Appointment of Andrew Kish as a director (3 pages)
9 August 2012Termination of appointment of Paul Caldarelli as a director (2 pages)
9 August 2012Termination of appointment of Paul Caldarelli as a director (2 pages)
9 August 2012Appointment of Andrew Kish as a director (3 pages)
3 April 2012Full accounts made up to 30 June 2011 (16 pages)
3 April 2012Full accounts made up to 30 June 2011 (16 pages)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
16 March 2011Full accounts made up to 30 June 2010 (19 pages)
16 March 2011Full accounts made up to 30 June 2010 (19 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
13 December 2010Appointment of Christian Coenen as a director (2 pages)
13 December 2010Appointment of Christian Coenen as a director (2 pages)
19 October 2010Termination of appointment of Trace Norton as a director (1 page)
19 October 2010Termination of appointment of Trace Norton as a director (1 page)
22 February 2010Full accounts made up to 30 June 2009 (19 pages)
22 February 2010Full accounts made up to 30 June 2009 (19 pages)
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
31 July 2009Director appointed paul brian caldarelli (1 page)
31 July 2009Director appointed paul brian caldarelli (1 page)
22 July 2009Appointment terminated director morten lentz nielsen (1 page)
22 July 2009Appointment terminated director morten lentz nielsen (1 page)
30 April 2009Full accounts made up to 30 June 2008 (19 pages)
30 April 2009Full accounts made up to 30 June 2008 (19 pages)
9 February 2009Return made up to 31/01/09; full list of members (4 pages)
9 February 2009Return made up to 31/01/09; full list of members (4 pages)
8 May 2008Director appointed mr trace lee norton (2 pages)
8 May 2008Director appointed mr trace lee norton (2 pages)
2 May 2008Appointment terminated director curt norin (1 page)
2 May 2008Appointment terminated director curt norin (1 page)
1 May 2008Full accounts made up to 30 June 2007 (19 pages)
1 May 2008Full accounts made up to 30 June 2007 (19 pages)
11 March 2008Return made up to 28/02/08; full list of members (4 pages)
11 March 2008Return made up to 28/02/08; full list of members (4 pages)
4 February 2008Return made up to 09/01/08; full list of members (3 pages)
4 February 2008Return made up to 09/01/08; full list of members (3 pages)
22 January 2008Secretary resigned (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Secretary resigned (1 page)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
19 October 2007New secretary appointed (2 pages)
19 October 2007New secretary appointed (2 pages)
19 October 2007Director's particulars changed (1 page)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
10 May 2007Full accounts made up to 30 June 2006 (21 pages)
10 May 2007Full accounts made up to 30 June 2006 (21 pages)
18 February 2007Return made up to 09/01/07; full list of members (6 pages)
18 February 2007Return made up to 09/01/07; full list of members (6 pages)
19 December 2006Registered office changed on 19/12/06 from: cassini house 57 st james's street london SW1A 1LD (1 page)
19 December 2006Registered office changed on 19/12/06 from: cassini house 57 st james's street london SW1A 1LD (1 page)
23 October 2006New secretary appointed (1 page)
23 October 2006New secretary appointed (1 page)
16 October 2006New secretary appointed (1 page)
16 October 2006Secretary resigned (1 page)
16 October 2006Secretary resigned (1 page)
16 October 2006New secretary appointed (1 page)
17 August 2006Secretary's particulars changed (1 page)
17 August 2006Secretary's particulars changed (1 page)
4 May 2006Full accounts made up to 30 June 2005 (18 pages)
4 May 2006Full accounts made up to 30 June 2005 (18 pages)
3 February 2006Return made up to 09/01/06; full list of members (3 pages)
3 February 2006Return made up to 09/01/06; full list of members (3 pages)
6 July 2005Full accounts made up to 30 June 2003 (19 pages)
6 July 2005Full accounts made up to 30 June 2004 (17 pages)
6 July 2005Full accounts made up to 30 June 2004 (17 pages)
6 July 2005Full accounts made up to 30 June 2003 (19 pages)
1 July 2005Director's particulars changed (1 page)
1 July 2005Director's particulars changed (1 page)
6 May 2005Secretary resigned (1 page)
6 May 2005Secretary resigned (1 page)
6 May 2005New secretary appointed (2 pages)
6 May 2005New secretary appointed (2 pages)
22 February 2005Director's particulars changed (1 page)
22 February 2005Director's particulars changed (1 page)
10 February 2005Return made up to 09/01/05; full list of members
  • 363(287) ‐ Registered office changed on 10/02/05
(8 pages)
10 February 2005Return made up to 09/01/05; full list of members
  • 363(287) ‐ Registered office changed on 10/02/05
(8 pages)
15 November 2004New secretary appointed (2 pages)
15 November 2004New secretary appointed (2 pages)
15 November 2004Secretary resigned (1 page)
15 November 2004Secretary resigned (1 page)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
4 February 2004New director appointed (2 pages)
4 February 2004New director appointed (2 pages)
4 February 2004Return made up to 09/01/04; full list of members (6 pages)
4 February 2004Return made up to 09/01/04; full list of members (6 pages)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
1 December 2003Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
1 December 2003Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
1 October 2003Return made up to 09/01/03; full list of members (8 pages)
1 October 2003Return made up to 09/01/03; full list of members (8 pages)
12 April 2003Registered office changed on 12/04/03 from: 9-21 shand street london bridge london SE1 2ES (1 page)
12 April 2003Registered office changed on 12/04/03 from: 9-21 shand street london bridge london SE1 2ES (1 page)
9 April 2003New secretary appointed (2 pages)
9 April 2003Director resigned (1 page)
9 April 2003New secretary appointed (2 pages)
9 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
2 April 2003New director appointed (1 page)
2 April 2003Full accounts made up to 31 October 2002 (14 pages)
2 April 2003Secretary resigned (1 page)
2 April 2003Director resigned (1 page)
2 April 2003New director appointed (2 pages)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
2 April 2003New director appointed (1 page)
2 April 2003Secretary resigned (1 page)
2 April 2003New director appointed (2 pages)
2 April 2003Full accounts made up to 31 October 2002 (14 pages)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
1 April 2003Company name changed sentinel secure holdings LTD\certificate issued on 01/04/03 (5 pages)
1 April 2003Company name changed sentinel secure holdings LTD\certificate issued on 01/04/03 (5 pages)
27 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
2 March 2003Accounting reference date extended from 30/04/02 to 31/10/02 (1 page)
2 March 2003Accounting reference date extended from 30/04/02 to 31/10/02 (1 page)
27 January 2003Particulars of mortgage/charge (5 pages)
27 January 2003Particulars of mortgage/charge (5 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
5 September 2002Declaration of satisfaction of mortgage/charge (1 page)
5 September 2002Declaration of satisfaction of mortgage/charge (1 page)
15 August 2002Particulars of mortgage/charge (5 pages)
15 August 2002Particulars of mortgage/charge (5 pages)
26 June 2002Auditor's resignation (2 pages)
26 June 2002Auditor's resignation (2 pages)
4 March 2002Full accounts made up to 30 April 2001 (13 pages)
4 March 2002Full accounts made up to 30 April 2001 (13 pages)
8 February 2002Return made up to 09/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 February 2002Return made up to 09/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 October 2001Particulars of mortgage/charge (3 pages)
20 October 2001Particulars of mortgage/charge (3 pages)
19 January 2001Return made up to 09/01/01; full list of members (5 pages)
19 January 2001Return made up to 09/01/01; full list of members (5 pages)
12 January 2001Full accounts made up to 30 April 2000 (13 pages)
12 January 2001Full accounts made up to 30 April 2000 (13 pages)
16 February 2000Return made up to 09/01/00; full list of members (5 pages)
16 February 2000Return made up to 09/01/00; full list of members (5 pages)
19 December 1999Full accounts made up to 30 April 1999 (14 pages)
19 December 1999Full accounts made up to 30 April 1999 (14 pages)
30 November 1999Secretary's particulars changed (1 page)
30 November 1999Secretary's particulars changed (1 page)
14 July 1999New secretary appointed (2 pages)
14 July 1999New secretary appointed (2 pages)
2 July 1999Secretary resigned;director resigned (1 page)
2 July 1999Secretary resigned;director resigned (1 page)
14 April 1999Return made up to 09/01/99; full list of members (7 pages)
14 April 1999Return made up to 09/01/99; full list of members (7 pages)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
14 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
14 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
27 February 1998Full accounts made up to 30 April 1997 (13 pages)
27 February 1998Full accounts made up to 30 April 1997 (13 pages)
20 January 1998Return made up to 09/01/98; full list of members (8 pages)
20 January 1998Return made up to 09/01/98; full list of members (8 pages)
22 June 1997New secretary appointed;new director appointed (3 pages)
22 June 1997New director appointed (2 pages)
22 June 1997New director appointed (2 pages)
22 June 1997Secretary resigned;director resigned (1 page)
22 June 1997New secretary appointed;new director appointed (3 pages)
22 June 1997Secretary resigned;director resigned (1 page)
21 January 1997Full accounts made up to 30 April 1996 (13 pages)
21 January 1997Full accounts made up to 30 April 1996 (13 pages)
18 December 1996Director's particulars changed (1 page)
18 December 1996Director's particulars changed (1 page)
24 January 1996Return made up to 09/01/96; full list of members (7 pages)
24 January 1996Full accounts made up to 30 April 1995 (14 pages)
24 January 1996Return made up to 09/01/96; full list of members (7 pages)
24 January 1996Full accounts made up to 30 April 1995 (14 pages)
21 December 1995New director appointed (2 pages)
21 December 1995New director appointed (2 pages)
29 August 1995Particulars of mortgage/charge (4 pages)
29 August 1995Particulars of mortgage/charge (4 pages)
2 June 1995Secretary resigned;new secretary appointed (2 pages)
2 June 1995Secretary resigned;new secretary appointed (2 pages)
15 May 1995Full accounts made up to 31 March 1994 (24 pages)
15 May 1995Full accounts made up to 30 April 1994 (24 pages)
15 May 1995Full accounts made up to 31 March 1994 (24 pages)
15 May 1995Full accounts made up to 30 April 1994 (24 pages)
17 March 1995New director appointed (2 pages)
17 March 1995Return made up to 09/01/95; full list of members (12 pages)
17 March 1995Return made up to 09/01/95; full list of members (12 pages)
17 March 1995New director appointed (2 pages)
29 November 1993Company name changed\certificate issued on 29/11/93 (2 pages)
29 November 1993Company name changed\certificate issued on 29/11/93 (2 pages)
11 November 1993Company name changed\certificate issued on 11/11/93 (2 pages)
11 November 1993Company name changed\certificate issued on 11/11/93 (2 pages)
17 June 1991Company name changed\certificate issued on 17/06/91 (2 pages)
17 June 1991Company name changed\certificate issued on 17/06/91 (2 pages)
9 January 1990Incorporation (9 pages)
9 January 1990Incorporation (9 pages)