Company NameResellnow Limited
DirectorHarry Charles Benham
Company StatusActive - Proposal to Strike off
Company Number06539806
CategoryPrivate Limited Company
Incorporation Date19 March 2008(16 years ago)
Previous NamesCheap Office Goods Limited and Recoupnow Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Harry Charles Benham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(13 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address97 Vanguard Building Westferry Road
London
E14 8LZ
Director NameMr Stewart Hyde
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 West Court
Summerfield
Ingatestone
CM4 0BS
Secretary NameMr Jitendra Gordhandas Mandavia
NationalityBritish
StatusResigned
Appointed19 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address205 Preston Hill
Harrow
Middlesex
HA3 9UL

Contact

Websitecervidae-print.com

Location

Registered AddressUnit 4a The Old Brickworks
Church Road
Harold Wood
Essex
RM3 0JA
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London

Shareholders

100 at £1Mr Stewart Hyde
100.00%
Ordinary

Financials

Year2014
Net Worth-£97,273
Cash£9,451
Current Liabilities£225,180

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 March 2023 (1 year ago)
Next Return Due2 April 2024 (3 days from now)

Filing History

16 November 2023Termination of appointment of Jitendra Gordhandas Mandavia as a secretary on 15 November 2023 (1 page)
30 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
29 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
2 April 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
14 March 2022Micro company accounts made up to 31 March 2021 (8 pages)
10 December 2021Termination of appointment of Stewart Hyde as a director on 2 December 2021 (1 page)
10 December 2021Appointment of Mr Harry Charles Benham as a director on 1 December 2021 (2 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
31 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
31 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
25 March 2020Registered office address changed from Unit F4 Hubert Road Brentwood Essex CM14 4JE to Unit 4a the Old Brickworks Church Road Harold Wood Essex RM3 0JA on 25 March 2020 (1 page)
2 January 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
25 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
19 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
16 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
27 March 2018Director's details changed for Mr Stewart Hyde on 27 January 2018 (2 pages)
27 March 2018Change of details for Mr Stewart Hyde as a person with significant control on 27 January 2018 (2 pages)
27 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
27 March 2018Change of details for Mr Stewart Hyde as a person with significant control on 27 January 2018 (2 pages)
27 March 2018Director's details changed for Mr Stewart Hyde on 27 January 2018 (2 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 May 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (11 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (11 pages)
17 May 2016Director's details changed for Mr Stewart Hyde on 1 May 2015 (2 pages)
17 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Director's details changed for Mr Stewart Hyde on 1 May 2015 (2 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
19 March 2015Registered office address changed from C/O S Hyde 51 Tallon Road Hutton Brentwood Essex CM13 1TG to Unit F4 Hubert Road Brentwood Essex CM14 4JE on 19 March 2015 (1 page)
19 March 2015Registered office address changed from C/O S Hyde 51 Tallon Road Hutton Brentwood Essex CM13 1TG to Unit F4 Hubert Road Brentwood Essex CM14 4JE on 19 March 2015 (1 page)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 March 2014Director's details changed for Mr Stewart Hyde on 4 June 2013 (2 pages)
24 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Director's details changed for Mr Stewart Hyde on 4 June 2013 (2 pages)
24 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Director's details changed for Mr Stewart Hyde on 4 June 2013 (2 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 December 2013Company name changed recoupnow LIMITED\certificate issued on 02/12/13
  • RES15 ‐ Change company name resolution on 2013-11-29
  • NM01 ‐ Change of name by resolution
(3 pages)
2 December 2013Company name changed recoupnow LIMITED\certificate issued on 02/12/13
  • RES15 ‐ Change company name resolution on 2013-11-29
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
5 April 2011Company name changed cheap office goods LIMITED\certificate issued on 05/04/11
  • RES15 ‐ Change company name resolution on 2011-04-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 April 2011Company name changed cheap office goods LIMITED\certificate issued on 05/04/11
  • RES15 ‐ Change company name resolution on 2011-04-05
  • NM01 ‐ Change of name by resolution
(3 pages)
14 December 2010Registered office address changed from 869 High Road London N12 8QA England on 14 December 2010 (1 page)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Registered office address changed from 869 High Road London N12 8QA England on 14 December 2010 (1 page)
11 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 March 2009Return made up to 19/03/09; full list of members (3 pages)
24 March 2009Return made up to 19/03/09; full list of members (3 pages)
19 March 2008Incorporation (13 pages)
19 March 2008Incorporation (13 pages)