Watford
WD25 9NJ
Director Name | Mrs Lynda Margaret Harrison |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(9 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor Lodge Verdure Close Watford WD25 9NJ |
Director Name | Sean Noel O'Hagan |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 January 2006(4 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 December 2006) |
Role | Haulier |
Correspondence Address | 11 Haverford Way Edgware Middlesex HA8 6DJ |
Secretary Name | Peter Harrison |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 16 January 2006(4 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 December 2006) |
Role | Haulier |
Correspondence Address | 2 Landor Cottages Letchmore Heath Watford Hertfordshire WD25 8EL |
Secretary Name | Monika Iwanicka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 November 2008) |
Role | Company Director |
Correspondence Address | 7h Chichele Road London NW2 3AH |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Website | www.recoverymen.co.uk |
---|
Registered Address | Printing House 66 Lower Road Harrow Middlesex HA2 0DH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £292,825 |
Cash | £160,793 |
Current Liabilities | £89,098 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
31 January 2021 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
---|---|
19 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
3 February 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
21 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
12 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
22 February 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
18 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
20 May 2015 | Director's details changed for Mr Peter William Harrison on 20 December 2013 (2 pages) |
20 May 2015 | Director's details changed for Mr Peter William Harrison on 20 December 2013 (2 pages) |
7 May 2015 | Appointment of Mrs Lynda Harrison as a director on 1 April 2015 (2 pages) |
7 May 2015 | Appointment of Mrs Lynda Harrison as a director on 1 April 2015 (2 pages) |
7 May 2015 | Appointment of Mrs Lynda Harrison as a director on 1 April 2015 (2 pages) |
28 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
12 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
22 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
2 November 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
2 November 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
25 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (14 pages) |
25 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (14 pages) |
25 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (14 pages) |
1 November 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
1 November 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
25 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (14 pages) |
25 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (14 pages) |
25 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (14 pages) |
3 December 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
3 December 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
8 February 2009 | Return made up to 08/01/09; full list of members (5 pages) |
8 February 2009 | Return made up to 08/01/09; full list of members (5 pages) |
22 December 2008 | Appointment terminated secretary monika iwanicka (1 page) |
22 December 2008 | Appointment terminated secretary monika iwanicka (1 page) |
1 December 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
1 December 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
29 January 2008 | Return made up to 12/01/08; full list of members (6 pages) |
29 January 2008 | Return made up to 12/01/08; full list of members (6 pages) |
30 October 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
30 October 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
21 September 2007 | Memorandum and Articles of Association (7 pages) |
21 September 2007 | Memorandum and Articles of Association (7 pages) |
14 September 2007 | Company name changed staples corner recovery LIMITED\certificate issued on 14/09/07 (2 pages) |
14 September 2007 | Company name changed staples corner recovery LIMITED\certificate issued on 14/09/07 (2 pages) |
29 April 2007 | Return made up to 12/01/07; full list of members
|
29 April 2007 | Registered office changed on 29/04/07 from: 721 north circular road staples corner london NW2 7AH (1 page) |
29 April 2007 | Registered office changed on 29/04/07 from: 721 north circular road staples corner london NW2 7AH (1 page) |
29 April 2007 | Return made up to 12/01/07; full list of members
|
20 January 2007 | Secretary resigned (1 page) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | Secretary resigned (1 page) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | New secretary appointed (2 pages) |
20 January 2007 | New secretary appointed (2 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: euro storage rear of 400 edgware road cricklewood london NW2 6ND (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: euro storage rear of 400 edgware road cricklewood london NW2 6ND (1 page) |
10 February 2006 | Registered 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 2006 | New director appointed (2 pages) |
10 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | Registered 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 2006 | New director appointed (2 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Incorporation (12 pages) |
12 January 2006 | Incorporation (12 pages) |