Company NameRespro (UK) Limited
DirectorHenry Cole
Company StatusActive
Company Number02786870
CategoryPrivate Limited Company
Incorporation Date4 February 1993(31 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Henry Cole
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1993(same day as company formation)
RoleIndustrial Designer
Country of ResidenceUnited Kingdom
Correspondence Address37 Lycee 1 Stannary Street
London
SE11 4AD
Secretary NameMrs Adele Cole
NationalityBritish
StatusResigned
Appointed04 February 1993(same day as company formation)
RoleSales Administrator
Country of ResidenceCanada
Correspondence AddressPO Box 349 Vot 1ro
Port Clements Bc
Canada
Secretary NameClare Smyl
NationalityBritish
StatusResigned
Appointed04 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address32 Meadow Walk
Tadworth
Surrey
KT20 7UG
Director NameMrs Adele Cole
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(11 months, 3 weeks after company formation)
Appointment Duration18 years, 8 months (resigned 08 October 2012)
RoleSales Administrator
Country of ResidenceCanada
Correspondence AddressPO Box 349
Vot 1ro
Port Clements Bc
Canada
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed04 February 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiterespro.com

Location

Registered AddressLinen Hall, Suite 631, 6th Floor, 162-168 Regent Street
London
W1B 5TG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

90 at £1Henry Cole
90.00%
Ordinary
10 at £1Mairead Mcclean
10.00%
Ordinary

Financials

Year2014
Net Worth£315,792
Cash£280,745
Current Liabilities£123,155

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

30 November 2023Total exemption full accounts made up to 28 February 2023 (12 pages)
16 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 28 February 2022 (12 pages)
10 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
23 November 2021Total exemption full accounts made up to 28 February 2021 (12 pages)
1 April 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
4 March 2021Registered office address changed from C/O Garside & Co Llp 6 Vigo Street London W1S 3HF to Linen Hall, Suite 631, 6th Floor, 162-168 Regent Street London W1B 5TG on 4 March 2021 (1 page)
11 February 2021Total exemption full accounts made up to 29 February 2020 (11 pages)
13 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
6 March 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
21 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (11 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (11 pages)
3 March 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
30 November 2016Total exemption full accounts made up to 29 February 2016 (12 pages)
30 November 2016Total exemption full accounts made up to 29 February 2016 (12 pages)
16 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
16 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
10 April 2015Director's details changed for Mr Harry Cole on 10 April 2015 (2 pages)
10 April 2015Director's details changed for Mr Henry Cole on 10 April 2015 (2 pages)
10 April 2015Director's details changed for Mr Harry Cole on 10 April 2015 (2 pages)
10 April 2015Director's details changed for Mr Henry Cole on 10 April 2015 (2 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
26 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
26 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
11 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
11 February 2013Director's details changed for Mr Henry Cole on 11 February 2013 (2 pages)
11 February 2013Director's details changed for Mr Henry Cole on 11 February 2013 (2 pages)
11 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
19 October 2012Termination of appointment of Adele Cole as a director (1 page)
19 October 2012Termination of appointment of Adele Cole as a secretary (1 page)
19 October 2012Termination of appointment of Adele Cole as a secretary (1 page)
19 October 2012Termination of appointment of Adele Cole as a director (1 page)
19 October 2012Termination of appointment of Adele Cole as a director (1 page)
19 October 2012Termination of appointment of Adele Cole as a director (1 page)
12 April 2012Registered office address changed from 37 the Lycee 1 Stannary Street London SE11 4AD United Kingdom on 12 April 2012 (1 page)
12 April 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
12 April 2012Registered office address changed from 37 the Lycee 1 Stannary Street London SE11 4AD United Kingdom on 12 April 2012 (1 page)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
28 April 2010Secretary's details changed for Mrs Adele Cole on 30 January 2010 (1 page)
28 April 2010Director's details changed for Mrs Adele Cole on 30 January 2010 (2 pages)
28 April 2010Secretary's details changed for Mrs Adele Cole on 30 January 2010 (1 page)
28 April 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Mrs Adele Cole on 30 January 2010 (2 pages)
28 April 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
2 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
2 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
1 December 2009Annual return made up to 30 January 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 30 January 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 30 January 2007 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 30 January 2008 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 30 January 2007 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 30 January 2008 with a full list of shareholders (4 pages)
28 November 2009Registered office address changed from Unit 37 the Lycee 1 Stanwary Street London Greater London SE11 4AD on 28 November 2009 (1 page)
28 November 2009Registered office address changed from Unit 37 the Lycee 1 Stanwary Street London Greater London SE11 4AD on 28 November 2009 (1 page)
27 November 2009Director's details changed for Mr Henry Cole on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Mr Henry Cole on 27 November 2009 (2 pages)
15 January 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
15 January 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
4 June 2008Registered office changed on 04/06/2008 from unit 6B blackfriars foundry 156 blackfriars road london SE1 8EN (1 page)
4 June 2008Registered office changed on 04/06/2008 from unit 6B blackfriars foundry 156 blackfriars road london SE1 8EN (1 page)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
1 December 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
1 December 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
6 February 2006Return made up to 30/01/06; full list of members (2 pages)
6 February 2006Return made up to 30/01/06; full list of members (2 pages)
11 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
11 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
7 October 2005Return made up to 30/01/05; full list of members (3 pages)
7 October 2005Return made up to 30/01/05; full list of members (3 pages)
3 October 2005Return made up to 30/01/04; full list of members (3 pages)
3 October 2005Return made up to 30/01/04; full list of members (3 pages)
17 January 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
17 January 2005Registered office changed on 17/01/05 from: unit 37 the lycge 1 stannary street london SE11 4AD (1 page)
17 January 2005Registered office changed on 17/01/05 from: unit 37 the lycge 1 stannary street london SE11 4AD (1 page)
17 January 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
28 October 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
28 October 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
17 July 2003Registered office changed on 17/07/03 from: unit 107, the foundry 65 glasshill street london SE1 0QR (1 page)
17 July 2003Registered office changed on 17/07/03 from: unit 107, the foundry 65 glasshill street london SE1 0QR (1 page)
29 January 2003Return made up to 30/01/03; full list of members (7 pages)
29 January 2003Return made up to 30/01/03; full list of members (7 pages)
17 October 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
17 October 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
12 March 2002Return made up to 30/01/02; full list of members (6 pages)
12 March 2002Return made up to 30/01/02; full list of members (6 pages)
27 November 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
27 November 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
6 February 2001Return made up to 30/01/01; full list of members (6 pages)
6 February 2001Return made up to 30/01/01; full list of members (6 pages)
9 January 2001Ad 01/03/99-28/02/00 £ si 98@1 (2 pages)
9 January 2001Ad 01/03/99-28/02/00 £ si 98@1 (2 pages)
15 December 2000Accounts for a small company made up to 28 February 2000 (7 pages)
15 December 2000Accounts for a small company made up to 28 February 2000 (7 pages)
13 April 2000Director's particulars changed (1 page)
13 April 2000Director's particulars changed (1 page)
13 April 2000Secretary's particulars changed;director's particulars changed (1 page)
13 April 2000Secretary's particulars changed;director's particulars changed (1 page)
10 April 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 1999Accounts for a small company made up to 28 February 1999 (7 pages)
25 October 1999Accounts for a small company made up to 28 February 1999 (7 pages)
8 February 1999Return made up to 04/02/99; full list of members (6 pages)
8 February 1999Return made up to 04/02/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 28 February 1998 (7 pages)
31 January 1999Accounts for a small company made up to 28 February 1998 (7 pages)
16 February 1998Return made up to 04/02/98; no change of members (4 pages)
16 February 1998Return made up to 04/02/98; no change of members (4 pages)
19 November 1997Accounts for a small company made up to 28 February 1997 (8 pages)
19 November 1997Accounts for a small company made up to 28 February 1997 (8 pages)
5 February 1997Return made up to 04/02/97; no change of members (4 pages)
5 February 1997Return made up to 04/02/97; no change of members (4 pages)
23 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
23 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
20 February 1996Ad 12/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 February 1996Return made up to 04/02/96; full list of members (6 pages)
20 February 1996Return made up to 04/02/96; full list of members (6 pages)
20 February 1996Ad 12/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 December 1995Accounts for a small company made up to 25 February 1995 (8 pages)
20 December 1995Accounts for a small company made up to 25 February 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
4 February 1993Incorporation (15 pages)
4 February 1993Incorporation (15 pages)