Company NameRecoverymen Limited
DirectorsPeter William Harrison and Lynda Margaret Harrison
Company StatusActive
Company Number05673887
CategoryPrivate Limited Company
Incorporation Date12 January 2006(18 years, 3 months ago)
Previous NameStaples Corner Recovery Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Peter William Harrison
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed16 January 2006(4 days after company formation)
Appointment Duration18 years, 3 months
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge Verdure Close
Watford
WD25 9NJ
Director NameMrs Lynda Margaret Harrison
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(9 years, 2 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor Lodge Verdure Close
Watford
WD25 9NJ
Director NameSean Noel O'Hagan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed16 January 2006(4 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 December 2006)
RoleHaulier
Correspondence Address11 Haverford Way
Edgware
Middlesex
HA8 6DJ
Secretary NamePeter Harrison
NationalityIrish
StatusResigned
Appointed16 January 2006(4 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 December 2006)
RoleHaulier
Correspondence Address2 Landor Cottages
Letchmore Heath
Watford
Hertfordshire
WD25 8EL
Secretary NameMonika Iwanicka
NationalityBritish
StatusResigned
Appointed01 December 2006(10 months, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 27 November 2008)
RoleCompany Director
Correspondence Address7h Chichele Road
London
NW2 3AH
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 28 years ago)
StatusResigned
Appointed12 January 2006(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2006(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitewww.recoverymen.co.uk

Location

Registered AddressPrinting House
66 Lower Road
Harrow
Middlesex
HA2 0DH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£292,825
Cash£160,793
Current Liabilities£89,098

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Filing History

31 January 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
19 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
3 February 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
21 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
12 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
22 February 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
18 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 May 2015Director's details changed for Mr Peter William Harrison on 20 December 2013 (2 pages)
20 May 2015Director's details changed for Mr Peter William Harrison on 20 December 2013 (2 pages)
7 May 2015Appointment of Mrs Lynda Harrison as a director on 1 April 2015 (2 pages)
7 May 2015Appointment of Mrs Lynda Harrison as a director on 1 April 2015 (2 pages)
7 May 2015Appointment of Mrs Lynda Harrison as a director on 1 April 2015 (2 pages)
28 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
28 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
28 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
12 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
12 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
12 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
22 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
25 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (14 pages)
25 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (14 pages)
25 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (14 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
25 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (14 pages)
25 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (14 pages)
25 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (14 pages)
3 December 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
3 December 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
8 February 2009Return made up to 08/01/09; full list of members (5 pages)
8 February 2009Return made up to 08/01/09; full list of members (5 pages)
22 December 2008Appointment terminated secretary monika iwanicka (1 page)
22 December 2008Appointment terminated secretary monika iwanicka (1 page)
1 December 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
29 January 2008Return made up to 12/01/08; full list of members (6 pages)
29 January 2008Return made up to 12/01/08; full list of members (6 pages)
30 October 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
30 October 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
21 September 2007Memorandum and Articles of Association (7 pages)
21 September 2007Memorandum and Articles of Association (7 pages)
14 September 2007Company name changed staples corner recovery LIMITED\certificate issued on 14/09/07 (2 pages)
14 September 2007Company name changed staples corner recovery LIMITED\certificate issued on 14/09/07 (2 pages)
29 April 2007Return made up to 12/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2007Registered office changed on 29/04/07 from: 721 north circular road staples corner london NW2 7AH (1 page)
29 April 2007Registered office changed on 29/04/07 from: 721 north circular road staples corner london NW2 7AH (1 page)
29 April 2007Return made up to 12/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2007Secretary resigned (1 page)
20 January 2007Director resigned (1 page)
20 January 2007Secretary resigned (1 page)
20 January 2007Director resigned (1 page)
20 January 2007New secretary appointed (2 pages)
20 January 2007New secretary appointed (2 pages)
12 May 2006Registered office changed on 12/05/06 from: euro storage rear of 400 edgware road cricklewood london NW2 6ND (1 page)
12 May 2006Registered office changed on 12/05/06 from: euro storage rear of 400 edgware road cricklewood london NW2 6ND (1 page)
10 February 2006Registered office changed on 10/02/06 from: nw accountancy LIMITED north west house 17 penine parade, penine drive london NW2 1NT (1 page)
10 February 2006New director appointed (2 pages)
10 February 2006New secretary appointed (2 pages)
10 February 2006New secretary appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006Registered office changed on 10/02/06 from: nw accountancy LIMITED north west house 17 penine parade, penine drive london NW2 1NT (1 page)
10 February 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006Secretary resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Secretary resigned (1 page)
12 January 2006Incorporation (12 pages)
12 January 2006Incorporation (12 pages)