Beckenham
Kent
BR3 4TW
Director Name | Mrs Mary Coakley Hannant |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2022(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 162-164 Ravenscroft Road Beckenham Kent BR3 4TW |
Director Name | Miss Sara Hannant |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2022(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 162-164 Ravenscroft Road Beckenham Kent BR3 4TW |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Director Name | Mr Roy Michael Hannant |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 162-164 Ravenscroft Road Beckenham Kent BR3 4TW |
Website | recoilltd.com |
---|
Registered Address | 162-164 Ravenscroft Road Beckenham Kent BR3 4TW |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
51 at £1 | Roy Michael Hannant 51.00% Ordinary |
---|---|
49 at £1 | Mary Hannant 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £171,534 |
Cash | £35,868 |
Current Liabilities | £283,358 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (8 months from now) |
29 November 2013 | Delivered on: 9 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 162-164 ravenscroft road beckenham kent t/no.SGL515375. Outstanding |
---|---|
12 August 2013 | Delivered on: 20 August 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 March 2012 | Delivered on: 20 March 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 162-164 ravenscroft road, beckenham t/no SGL515375; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
12 November 2020 | Confirmation statement made on 11 November 2020 with updates (5 pages) |
---|---|
23 October 2020 | Director's details changed for Neil William Hannant on 23 October 2020 (2 pages) |
11 February 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
14 January 2020 | Confirmation statement made on 11 November 2019 with updates (5 pages) |
2 January 2020 | Cessation of Roy Michael Hannant as a person with significant control on 15 December 2018 (1 page) |
14 November 2019 | Change of details for Mrs Mary Coakley Hannant as a person with significant control on 28 October 2019 (5 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
5 February 2019 | Termination of appointment of Roy Michael Hannant as a director on 15 December 2018 (1 page) |
1 February 2019 | Appointment of Neil William Hannant as a director on 15 December 2018 (2 pages) |
4 December 2018 | Confirmation statement made on 11 November 2018 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
22 November 2017 | Confirmation statement made on 11 November 2017 with updates (4 pages) |
22 November 2017 | Confirmation statement made on 11 November 2017 with updates (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
16 December 2016 | Confirmation statement made on 11 November 2016 with updates (7 pages) |
16 December 2016 | Confirmation statement made on 11 November 2016 with updates (7 pages) |
18 January 2016 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
12 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
12 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
5 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
19 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
9 December 2013 | Registration of charge 074375390003
|
9 December 2013 | Registration of charge 074375390003
|
19 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
20 August 2013 | Registration of charge 074375390002 (25 pages) |
20 August 2013 | Registration of charge 074375390002 (25 pages) |
14 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 February 2012 | Annual return made up to 11 November 2011 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 11 November 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Resolutions
|
22 June 2011 | Change of name notice (2 pages) |
22 June 2011 | Resolutions
|
22 June 2011 | Change of name notice (2 pages) |
22 March 2011 | Current accounting period shortened from 30 November 2011 to 30 June 2011 (3 pages) |
22 March 2011 | Registered office address changed from 67 Westow Street London SE19 3RW United Kingdom on 22 March 2011 (2 pages) |
22 March 2011 | Registered office address changed from 67 Westow Street London SE19 3RW United Kingdom on 22 March 2011 (2 pages) |
22 March 2011 | Current accounting period shortened from 30 November 2011 to 30 June 2011 (3 pages) |
2 March 2011 | Appointment of Mr Roy Michael Hannant as a director (3 pages) |
2 March 2011 | Appointment of Mr Roy Michael Hannant as a director (3 pages) |
12 November 2010 | Termination of appointment of Laurence Douglas Adams as a director (1 page) |
12 November 2010 | Termination of appointment of Laurence Douglas Adams as a director (1 page) |
11 November 2010 | Incorporation (45 pages) |
11 November 2010 | Incorporation (45 pages) |