Company NameReclaim The Right Ltd.
DirectorMarc Brooke Gander
Company StatusActive
Company Number05783665
CategoryPrivate Limited Company
Incorporation Date18 April 2006(18 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Marc Brooke Gander
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address923 Finchley Road
London
NW11 7PE
Director NameDavid Victor Smith
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address24 Green Meadows
Dymchurch
Kent
TN29 0JS
Secretary NameMarc Gander
NationalityBritish
StatusResigned
Appointed18 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 25 Prince Of Wales Road
London
NW5 3LH
Director NameMr Alan Martin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(4 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 26 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address923 Finchley Road
London
NW11 7PE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameJODY Associates Limited (Corporation)
StatusResigned
Appointed01 May 2006(1 week, 6 days after company formation)
Appointment Duration6 years, 8 months (resigned 01 January 2013)
Correspondence Address923 Finchley Road
London
NW11 7PE

Location

Registered Address262 Uxbridge Road
Hatch End
HA5 4HS
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

450 at £1Marc Brooke Gander
90.00%
Ordinary
50 at £1David Victor Smith
10.00%
Ordinary

Financials

Year2014
Net Worth-£9,215
Cash£1,019
Current Liabilities£12,727

Accounts

Latest Accounts26 April 2023 (1 year ago)
Next Accounts Due26 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 April

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (6 days from now)

Filing History

29 June 2020Termination of appointment of Alan Martin as a director on 26 June 2020 (1 page)
3 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
13 February 2020Unaudited abridged accounts made up to 30 April 2019 (7 pages)
28 January 2020Previous accounting period shortened from 28 April 2019 to 27 April 2019 (1 page)
23 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
29 November 2018Unaudited abridged accounts made up to 30 April 2018 (7 pages)
10 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
15 February 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
26 January 2018Previous accounting period shortened from 29 April 2017 to 28 April 2017 (1 page)
27 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 500
(3 pages)
24 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 500
(3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 500
(3 pages)
12 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 500
(3 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
29 August 2014Director's details changed for Marc Gander on 2 November 2010 (2 pages)
29 August 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 500
(3 pages)
29 August 2014Director's details changed for Marc Gander on 2 November 2010 (2 pages)
29 August 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 500
(3 pages)
29 August 2014Director's details changed for Marc Gander on 2 November 2010 (2 pages)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
20 March 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
20 March 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
31 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
3 July 2013Termination of appointment of Jody Associates Limited as a secretary (1 page)
3 July 2013Termination of appointment of Jody Associates Limited as a secretary (1 page)
3 July 2013Annual return made up to 18 April 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 500
(4 pages)
3 July 2013Annual return made up to 18 April 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 500
(4 pages)
17 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
8 June 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
16 December 2010Appointment of Mr Alan Martin as a director (2 pages)
16 December 2010Appointment of Mr Alan Martin as a director (2 pages)
30 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 April 2010Director's details changed for Marc Gander on 18 April 2010 (2 pages)
22 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Marc Gander on 18 April 2010 (2 pages)
22 April 2010Secretary's details changed for Jody Associates Limited on 18 April 2010 (2 pages)
22 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
22 April 2010Secretary's details changed for Jody Associates Limited on 18 April 2010 (2 pages)
19 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
19 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
7 September 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 September 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
1 September 2009Return made up to 18/04/09; full list of members (3 pages)
1 September 2009Return made up to 18/04/09; full list of members (3 pages)
25 March 2009Return made up to 18/04/08; full list of members (3 pages)
25 March 2009Return made up to 18/04/08; full list of members (3 pages)
24 November 2008Ad 24/11/08\gbp si 400@1=400\gbp ic 100/500\ (2 pages)
24 November 2008Ad 24/11/08\gbp si 400@1=400\gbp ic 100/500\ (2 pages)
7 November 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 November 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 June 2007Return made up to 18/04/07; full list of members (2 pages)
5 June 2007Return made up to 18/04/07; full list of members (2 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
8 June 2006New secretary appointed (2 pages)
8 June 2006Secretary resigned (1 page)
8 June 2006Secretary resigned (1 page)
8 June 2006New secretary appointed (2 pages)
24 May 2006New secretary appointed;new director appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New secretary appointed;new director appointed (2 pages)
24 May 2006New director appointed (2 pages)
23 May 2006Ad 18/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 May 2006Ad 18/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006Secretary resigned (1 page)
18 April 2006Incorporation (16 pages)
18 April 2006Incorporation (16 pages)