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(16 years, 7 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(16 years, 7 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(16 years, 7 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 | Debra Romero |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Security Shredding Consultant |
Correspondence Address | Ausonia Lampits Hill Corringham Ss13 |
Secretary Name | Sandra Anne Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 141 Central Avenue Canvey Island Essex SS8 9QP |
Director Name | Mark Anthony Romero |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(2 years, 3 months after company formation) |
Appointment Duration | 4 weeks (resigned 28 June 2002) |
Role | Paper Recycling |
Correspondence Address | The Burr's Green Lane Little Burstead Billericay Essex CM12 9TT |
Director Name | David Bruce Nevans |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 June 2002(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2003) |
Role | Financial Controller |
Correspondence Address | Flat 24 Somerville Point 305 Rotherhithe Street London SE16 5EQ |
Director Name | Riccardo Nava |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 October 2003(3 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(4 years 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(4 years 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 | David Arthur Hooper Nash |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(4 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 December 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Royde Close Cardiff CF5 4UP Wales |
Director Name | Curt Mikael Norin |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 October 2004(4 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 | 29 October 2004(4 years, 8 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(5 years, 1 month 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 | Robert Nies Gerrard |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 29 September 2006(6 years, 7 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 |
Secretary Name | Rafe Anthony Warren |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(6 years, 7 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 | Rafe Anthony Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(6 years, 7 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 |
Director Name | Morten Kenneth Lentz Nielsen |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 05 October 2007(7 years, 8 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 | Mr Trace Lee Norton |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 October 2010) |
Role | Company Director |
Correspondence Address | Japonica Cottage 105 Burnt Hill Road Lower Bourne Farnham Surrey GU10 3LH |
Director Name | Paul Brian Caldarelli |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2009(9 years, 5 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(10 years, 10 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(12 years, 5 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 Gabriel Joseph Pirona |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British,French,Itali |
Status | Resigned |
Appointed | 18 January 2013(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 8 4thomas More Square London E1W 1YW |
Director Name | Mr Mark Leslie Franklin |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(13 years, 7 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 | Imram Ali Razak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(13 years, 10 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 Upkar Ricky Singh Tatla |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2014(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 8 4 Thomas More Square London E1W 1YW |
Director Name | Mr Robert Gordon Glazier |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 2014(14 years, 9 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 | 02 May 2016(16 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 4 Thomas More Square London E1W 1YW |
Director Name | Ms Caroline Agathe Marie Peyrel |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 May 2016(16 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 4 Thomas More Square London E1W 1YW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Brambles Officers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2007(7 years, 8 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 (London) LTD 90.91% Ordinary A |
---|---|
100 at £1 | Recall (London) LTD 9.09% Ordinary |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 January 2002 | Delivered on: 8 February 2002 Persons entitled: Barclays Bank 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. Outstanding |
---|
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 | Appointment of a voluntary liquidator (2 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 | Resolutions
|
27 September 2018 | Statement by Directors (2 pages) |
27 September 2018 | Statement of capital on 27 September 2018
|
27 September 2018 | Solvency Statement dated 26/09/18 (2 pages) |
27 September 2018 | Resolutions
|
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 (London) Limited as a person with significant control on 28 August 2018 (2 pages) |
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) |
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) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
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) |
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 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 February 2017 | Register inspection address has been changed to 65 Egerton Road Erdington Birmingham B24 0RR (1 page) |
26 September 2016 | Termination of appointment of Imram Ali Razak as a secretary on 22 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Mark Leslie Franklin 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 Caroline Agathe Marie Peyrel as a director on 22 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Imram Ali Razak as a secretary 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 Caroline Agathe Marie Peyrel as a director on 22 September 2016 (1 page) |
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 | Termination of appointment of Christopher William Johnson as a director on 22 September 2016 (1 page) |
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 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 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 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 Christopher William Johnson as a director on 2 May 2016 (3 pages) |
16 May 2016 | Appointment of Caroline Agathe Marie Peyrel as a director on 2 May 2016 (3 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) |
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
|
14 December 2015 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
14 December 2015 | Accounts for a dormant company made up to 30 June 2015 (8 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
|
5 February 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
5 February 2015 | Accounts for a dormant company made up to 30 June 2014 (5 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) |
8 December 2014 | Appointment of Robert Gordon Glazier as a director on 6 November 2014 (3 pages) |
18 June 2014 | Termination of appointment of Christian Coenen as a director (2 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) |
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 | 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) |
2 January 2014 | Appointment of Imram 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 | Appointment of Imram Ali Razak as a secretary (3 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) |
6 November 2013 | Director's details changed for Gabriel Joseph Pironi on 30 October 2013 (3 pages) |
6 November 2013 | Director's details changed for Gabriel Joseph Pironi on 30 October 2013 (3 pages) |
9 October 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
9 October 2013 | Accounts for a dormant company made up to 30 June 2013 (5 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) |
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) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Appointment of Gabriel Joseph Pironi 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 Pironi as a director (3 pages) |
30 August 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
30 August 2012 | Accounts for a dormant company made up to 30 June 2012 (5 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) |
8 August 2012 | Appointment of Andrew Kish as a director (3 pages) |
8 August 2012 | Appointment of Andrew Kish as a director (3 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (9 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (9 pages) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
14 June 2011 | Amended full accounts made up to 30 June 2010 (9 pages) |
14 June 2011 | Amended full accounts made up to 30 June 2010 (9 pages) |
16 March 2011 | Full accounts made up to 30 June 2010 (13 pages) |
16 March 2011 | Full accounts made up to 30 June 2010 (13 pages) |
4 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
4 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 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 June 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
22 June 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
9 April 2010 | Full accounts made up to 30 June 2009 (9 pages) |
9 April 2010 | Full accounts made up to 30 June 2009 (9 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) |
22 April 2009 | Full accounts made up to 30 June 2008 (9 pages) |
22 April 2009 | Full accounts made up to 30 June 2008 (9 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 (11 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (11 pages) |
15 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
15 February 2008 | Return made up to 31/01/08; 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 | New secretary appointed (2 pages) |
19 October 2007 | Director's particulars changed (1 page) |
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) |
5 June 2007 | Resolutions
|
5 June 2007 | Resolutions
|
10 May 2007 | Full accounts made up to 30 June 2006 (9 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (9 pages) |
29 March 2007 | Return made up to 04/02/07; full list of members (6 pages) |
29 March 2007 | Return made up to 04/02/07; 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 | Secretary resigned (1 page) |
16 October 2006 | New secretary appointed (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 (12 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
27 March 2006 | Return made up to 04/02/06; full list of members (2 pages) |
27 March 2006 | Return made up to 04/02/06; full list of members (2 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 | Full accounts made up to 30 June 2004 (17 pages) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | Full accounts made up to 30 June 2004 (17 pages) |
1 March 2005 | Return made up to 04/02/05; full list of members
|
1 March 2005 | Return made up to 04/02/05; full list of members
|
22 February 2005 | Director's particulars changed (1 page) |
22 February 2005 | Director's particulars changed (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | New secretary appointed (2 pages) |
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | New secretary appointed (2 pages) |
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) |
26 May 2004 | Full accounts made up to 30 June 2003 (17 pages) |
26 May 2004 | Full accounts made up to 30 June 2003 (17 pages) |
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) |
5 March 2004 | Return made up to 04/02/04; full list of members
|
5 March 2004 | Return made up to 04/02/04; full list of members
|
9 February 2004 | Auditor's resignation (2 pages) |
9 February 2004 | Auditor's resignation (2 pages) |
7 February 2004 | Auditor's resignation (1 page) |
7 February 2004 | Auditor's resignation (1 page) |
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | New director appointed (2 pages) |
25 November 2003 | Full accounts made up to 30 June 2002 (13 pages) |
25 November 2003 | Full accounts made up to 30 June 2002 (13 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
18 March 2003 | Return made up to 04/02/03; full list of members (6 pages) |
18 March 2003 | Return made up to 04/02/03; full list of members (6 pages) |
17 September 2002 | Company name changed shredding dot com LIMITED\certificate issued on 17/09/02 (2 pages) |
17 September 2002 | Company name changed shredding dot com LIMITED\certificate issued on 17/09/02 (2 pages) |
10 July 2002 | Ad 01/04/01--------- £ si 1000@1 (2 pages) |
10 July 2002 | Ad 01/04/01--------- £ si 1000@1 (2 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Secretary resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | New secretary appointed (2 pages) |
6 July 2002 | Registered office changed on 06/07/02 from: lakeview house 4 woodbrook crescent billericay essex CM12 0EQ (1 page) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New secretary appointed (2 pages) |
6 July 2002 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
6 July 2002 | Secretary resigned (1 page) |
6 July 2002 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | Registered office changed on 06/07/02 from: lakeview house 4 woodbrook crescent billericay essex CM12 0EQ (1 page) |
5 July 2002 | Resolutions
|
5 July 2002 | Nc inc already adjusted 01/03/01 (1 page) |
5 July 2002 | Resolutions
|
5 July 2002 | Nc inc already adjusted 01/03/01 (1 page) |
26 June 2002 | New director appointed (3 pages) |
26 June 2002 | New director appointed (3 pages) |
28 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
28 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
8 February 2002 | Particulars of mortgage/charge (4 pages) |
8 February 2002 | Particulars of mortgage/charge (4 pages) |
26 January 2002 | Registered office changed on 26/01/02 from: audit house 151 high street billericay essex CM12 9AB (1 page) |
26 January 2002 | Registered office changed on 26/01/02 from: audit house 151 high street billericay essex CM12 9AB (1 page) |
17 December 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
17 December 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
24 April 2001 | Resolutions
|
24 April 2001 | Resolutions
|
27 March 2001 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
27 March 2001 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
16 February 2001 | Return made up to 04/02/01; full list of members
|
16 February 2001 | Return made up to 04/02/01; full list of members
|
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
4 February 2000 | Incorporation (13 pages) |
4 February 2000 | Incorporation (13 pages) |