Company NameConnoisseur Recovery Limited
DirectorRussell Mark Woodward
Company StatusActive
Company Number05189919
CategoryPrivate Limited Company
Incorporation Date27 July 2004(19 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr Russell Mark Woodward
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2004(3 weeks, 2 days after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingscroft
Wyatts Road
Chorleywood
Hertfordshire
WD3 5TE
Secretary NameJennifer Ann Woodward
NationalityBritish
StatusCurrent
Appointed19 August 2004(3 weeks, 2 days after company formation)
Appointment Duration19 years, 8 months
RoleAdministrator
Correspondence AddressKingscroft
Wyatts Road
Chorleywood
Hertfordshire
WD3 9TE
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed27 July 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed27 July 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websiteconnoisseurrecovery.co.uk
Telephone01923 770900
Telephone regionWatford

Location

Registered Address239 The Broadway
Southall
Middlesex
UB1 1ND
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr Russell Mark Woodward
100.00%
Ordinary

Financials

Year2014
Net Worth-£110,586
Cash£4,998
Current Liabilities£219,525

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

16 August 2021Delivered on: 19 August 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
24 June 2020Delivered on: 1 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

4 September 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
21 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
29 July 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
4 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
19 August 2021Registration of charge 051899190002, created on 16 August 2021 (30 pages)
5 August 2021Cessation of Mark Russell Woodward as a person with significant control on 23 February 2021 (1 page)
5 August 2021Notification of Woodward Holdings (Watford) Ltd as a person with significant control on 23 February 2021 (2 pages)
5 August 2021Confirmation statement made on 27 July 2021 with updates (4 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
2 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
1 July 2020Registration of charge 051899190001, created on 24 June 2020 (41 pages)
4 January 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
24 November 2019Registered office address changed from 168 Thornbury Road Isleworth TW7 4QE England to 239 the Broadway Southall Middlesex UB1 1nd on 24 November 2019 (1 page)
30 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
8 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
8 August 2018Registered office address changed from 3rd Floor 166 College Road Harrow Middlesex HA1 1BH United Kingdom to 168 Thornbury Road Isleworth TW7 4QE on 8 August 2018 (1 page)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
9 October 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
9 October 2017Change of details for Mr Mark Russell Woodward as a person with significant control on 29 June 2016 (2 pages)
9 October 2017Change of details for Mr Mark Russell Woodward as a person with significant control on 29 June 2016 (2 pages)
8 September 2017Change of details for Mr Mark Russell Woodward as a person with significant control on 7 September 2017 (2 pages)
8 September 2017Change of details for Mr Mark Russell Woodward as a person with significant control on 7 September 2017 (2 pages)
7 September 2017Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 7 September 2017 (1 page)
7 September 2017Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 7 September 2017 (1 page)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(4 pages)
3 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
14 August 2014Amended total exemption small company accounts made up to 31 July 2013 (7 pages)
14 August 2014Amended total exemption small company accounts made up to 31 July 2013 (7 pages)
30 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
30 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
5 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
4 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
3 September 2012Registered office address changed from Manor Cottage, 18a Waxwell Lane Pinner Middlesex HA5 3EN on 3 September 2012 (1 page)
3 September 2012Registered office address changed from Manor Cottage, 18a Waxwell Lane Pinner Middlesex HA5 3EN on 3 September 2012 (1 page)
3 September 2012Registered office address changed from Manor Cottage, 18a Waxwell Lane Pinner Middlesex HA5 3EN on 3 September 2012 (1 page)
3 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
3 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
15 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
18 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
7 September 2009Return made up to 27/07/09; full list of members (3 pages)
7 September 2009Return made up to 27/07/09; full list of members (3 pages)
5 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
5 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
14 August 2008Return made up to 27/07/08; full list of members (3 pages)
14 August 2008Return made up to 27/07/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
9 October 2007Return made up to 27/07/07; full list of members (2 pages)
9 October 2007Return made up to 27/07/07; full list of members (2 pages)
9 October 2007Secretary's particulars changed (1 page)
9 October 2007Secretary's particulars changed (1 page)
15 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
15 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
2 August 2006Return made up to 27/07/06; full list of members (2 pages)
2 August 2006Return made up to 27/07/06; full list of members (2 pages)
23 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
23 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
9 August 2005Director's particulars changed (1 page)
9 August 2005Return made up to 27/07/05; full list of members (2 pages)
9 August 2005Return made up to 27/07/05; full list of members (2 pages)
9 August 2005Director's particulars changed (1 page)
8 August 2005Registered office changed on 08/08/05 from: 18A waxwell lane pinner middlesex HA5 3EN (1 page)
8 August 2005Registered office changed on 08/08/05 from: 18A waxwell lane pinner middlesex HA5 3EN (1 page)
9 September 2004New director appointed (1 page)
9 September 2004New director appointed (1 page)
9 September 2004New secretary appointed (1 page)
9 September 2004New secretary appointed (1 page)
27 July 2004Incorporation (9 pages)
27 July 2004Incorporation (9 pages)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
27 July 2004Secretary resigned (1 page)
27 July 2004Secretary resigned (1 page)