London
SE15 3NL
Director Name | James Michael Seear |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8, 2 Legacy House Heaton Road London SE15 3NL |
Director Name | Mr David John Seear |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 March 2013) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Loworthy Barn Slapton Kingsbridge South Devon TQ7 2RB |
Director Name | Bradbury Roy Williams |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 March 2013) |
Role | Sole Trader |
Country of Residence | United Kingdom |
Correspondence Address | Copyhold Cottage Copyhold Lane Cuckfield West Sussex RH17 5ED |
Director Name | Mr Wade Rames Newmark |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2020(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 November 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 Finstock Road London W10 6LT |
Director Name | Mr Guy Walker Robinson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2020(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 October 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Greenways The Green Barlaston Stoke-On-Trent ST12 9AB |
Director Name | Mr Daniel Mark Rodwell |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2020(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leafhurst High Street Widdington Saffron Walden CB11 3SQ |
Registered Address | Flat 8, 2 Legacy House Heaton Road London SE15 3NL |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | The Lane |
Built Up Area | Greater London |
37.5k at £0.01 | James Michael Seear 39.08% Ordinary |
---|---|
37.5k at £0.01 | Thomas Bradbury Williams 39.08% Ordinary |
18.8k at £0.01 | Brookes Newmark 19.59% Ordinary |
1.4k at £0.01 | Marcel Laheij 1.50% Ordinary |
721 at £0.01 | Philip Murray 0.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,339 |
Cash | £6,383 |
Current Liabilities | £33,856 |
Latest Accounts | 31 December 2023 (4 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 November 2023 (6 months ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 2 weeks from now) |
2 May 2023 | Second filing of a statement of capital following an allotment of shares on 3 March 2023
|
---|---|
9 April 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
24 March 2023 | Statement of capital following an allotment of shares on 4 March 2023
|
24 March 2023 | Statement of capital following an allotment of shares on 4 March 2023
|
24 March 2023 | Statement of capital following an allotment of shares on 3 March 2023
|
10 November 2022 | Confirmation statement made on 9 November 2022 with updates (7 pages) |
13 October 2022 | Registered office address changed from 409 Metropolitan Wharf Building 70 Wapping Wall London E1W 3SS England to Second Floor Unit E Zetland House 5-25 Scrutton Street London EC2A 4HJ on 13 October 2022 (1 page) |
21 February 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
10 February 2022 | Previous accounting period shortened from 30 April 2022 to 31 December 2021 (1 page) |
16 November 2021 | Termination of appointment of Wade Rames Newmark as a director on 12 November 2021 (1 page) |
15 November 2021 | Confirmation statement made on 9 November 2021 with updates (7 pages) |
10 November 2021 | Termination of appointment of Guy Walker Robinson as a director on 26 October 2021 (1 page) |
27 July 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
26 March 2021 | Statement of capital following an allotment of shares on 1 December 2020
|
25 March 2021 | Statement of capital following an allotment of shares on 1 December 2020
|
9 November 2020 | Confirmation statement made on 9 November 2020 with updates (7 pages) |
5 November 2020 | Resolutions
|
15 October 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
15 October 2020 | Confirmation statement made on 9 October 2020 with updates (7 pages) |
10 July 2020 | Appointment of Mr Daniel Mark Rodwell as a director on 15 June 2020 (2 pages) |
3 July 2020 | Appointment of Mr Guy Walker Robinson as a director on 15 June 2020 (2 pages) |
3 July 2020 | Appointment of Mr Wade Rames Newmark as a director on 15 June 2020 (2 pages) |
13 May 2020 | Statement of capital following an allotment of shares on 29 August 2019
|
13 May 2020 | Statement of capital following an allotment of shares on 26 September 2019
|
13 December 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
18 November 2019 | Registered office address changed from Unit 501 Metropolitan Wharf 70 Wapping Wall London Greater London E1W 3SS United Kingdom to 409 Metropolitan Wharf Building 70 Wapping Wall London E1W 3SS on 18 November 2019 (1 page) |
23 October 2019 | Statement of capital following an allotment of shares on 16 October 2019
|
23 October 2019 | Notification of a person with significant control statement (2 pages) |
23 October 2019 | Confirmation statement made on 9 October 2019 with updates (7 pages) |
14 October 2019 | Resolutions
|
10 October 2019 | Statement of capital following an allotment of shares on 4 October 2019
|
3 September 2019 | Statement of capital following an allotment of shares on 20 May 2019
|
16 August 2019 | Registered office address changed from Unit 10 Unit 10, Phoenix Business Park Telford Street Newport Gwent NP19 0LW Wales to Unit 501 Metropolitan Wharf 70 Wapping Wall London Greater London E1W 3SS on 16 August 2019 (1 page) |
13 August 2019 | Statement of capital following an allotment of shares on 5 April 2019
|
20 June 2019 | Director's details changed for James Michael Seear on 20 June 2019 (2 pages) |
20 June 2019 | Cessation of James Michael Seear as a person with significant control on 19 June 2019 (1 page) |
20 June 2019 | Cessation of Thomas Bradbury Williams as a person with significant control on 19 June 2019 (1 page) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
22 October 2018 | Confirmation statement made on 9 October 2018 with updates (8 pages) |
18 October 2018 | Statement of capital following an allotment of shares on 3 September 2018
|
19 June 2018 | Statement of capital following an allotment of shares on 15 June 2018
|
4 May 2018 | Statement of capital following an allotment of shares on 4 April 2018
|
1 May 2018 | Statement of capital following an allotment of shares on 4 April 2018
|
30 April 2018 | Statement of capital following an allotment of shares on 1 December 2017
|
4 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
2 November 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
2 November 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
9 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
27 September 2017 | Second filing of Confirmation Statement dated 06/04/2017 (6 pages) |
27 September 2017 | Second filing of Confirmation Statement dated 06/04/2017 (6 pages) |
10 May 2017 | Confirmation statement made on 6 April 2017 with updates
|
10 May 2017 | Confirmation statement made on 6 April 2017 with updates
|
10 May 2017 | Confirmation statement made on 6 April 2017 with updates (8 pages) |
3 May 2017 | Statement of capital following an allotment of shares on 5 April 2016
|
3 May 2017 | Statement of capital following an allotment of shares on 5 April 2016
|
28 April 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
28 April 2017 | Statement of capital following an allotment of shares on 7 October 2016
|
28 April 2017 | Statement of capital following an allotment of shares on 7 October 2016
|
28 April 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
31 January 2017 | Micro company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (4 pages) |
9 November 2016 | Statement of capital following an allotment of shares on 29 July 2016
|
9 November 2016 | Statement of capital following an allotment of shares on 29 July 2016
|
12 July 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
16 June 2016 | Registered office address changed from Unit 20 a R D Business Park, Polo Grounds New Inn Pontypool Gwent NP4 0SW to Unit 10 Unit 10, Phoenix Business Park Telford Street Newport Gwent NP19 0LW on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from Unit 20 a R D Business Park, Polo Grounds New Inn Pontypool Gwent NP4 0SW to Unit 10 Unit 10, Phoenix Business Park Telford Street Newport Gwent NP19 0LW on 16 June 2016 (1 page) |
24 March 2016 | Statement of capital following an allotment of shares on 18 December 2015
|
24 March 2016 | Statement of capital following an allotment of shares on 18 December 2015
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 June 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
25 June 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
8 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
26 March 2015 | Statement of capital following an allotment of shares on 21 January 2015
|
26 March 2015 | Statement of capital following an allotment of shares on 21 January 2015
|
25 March 2015 | Company name changed recyclabook LIMITED\certificate issued on 25/03/15
|
25 March 2015 | Company name changed recyclabook LIMITED\certificate issued on 25/03/15
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
6 October 2014 | Registered office address changed from Womanby House Jones Court Womanby Street Cardiff Cardiff CF10 1BR to Unit 20 a R D Business Park, Polo Grounds New Inn Pontypool Gwent NP4 0SW on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from Womanby House Jones Court Womanby Street Cardiff Cardiff CF10 1BR to Unit 20 a R D Business Park, Polo Grounds New Inn Pontypool Gwent NP4 0SW on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from Womanby House Jones Court Womanby Street Cardiff Cardiff CF10 1BR to Unit 20 a R D Business Park, Polo Grounds New Inn Pontypool Gwent NP4 0SW on 6 October 2014 (1 page) |
17 September 2014 | Statement of capital following an allotment of shares on 15 October 2013
|
17 September 2014 | Statement of capital following an allotment of shares on 16 July 2013
|
17 September 2014 | Statement of capital following an allotment of shares on 16 July 2013
|
17 September 2014 | Statement of capital following an allotment of shares on 15 October 2013
|
3 September 2014 | Sub-division of shares on 15 October 2013 (5 pages) |
3 September 2014 | Sub-division of shares on 15 October 2013 (5 pages) |
1 September 2014 | Statement of capital following an allotment of shares on 16 July 2013
|
1 September 2014 | Statement of capital following an allotment of shares on 16 July 2013
|
20 August 2014 | Statement of capital following an allotment of shares on 16 July 2013
|
20 August 2014 | Statement of capital following an allotment of shares on 16 July 2013
|
24 June 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Director's details changed for James Michael Seear on 1 September 2013 (2 pages) |
24 June 2014 | Director's details changed for Thomas Bradbury Williams on 1 September 2013 (2 pages) |
24 June 2014 | Director's details changed for Thomas Bradbury Williams on 1 September 2013 (2 pages) |
24 June 2014 | Director's details changed for Thomas Bradbury Williams on 1 September 2013 (2 pages) |
24 June 2014 | Director's details changed for James Michael Seear on 1 September 2013 (2 pages) |
24 June 2014 | Director's details changed for James Michael Seear on 1 September 2013 (2 pages) |
24 June 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
11 October 2013 | Registered office address changed from Britannia House Caerphilly Business Park, Van Road Caerphilly CF83 3GG Wales on 11 October 2013 (1 page) |
11 October 2013 | Registered office address changed from Britannia House Caerphilly Business Park, Van Road Caerphilly CF83 3GG Wales on 11 October 2013 (1 page) |
1 October 2013 | Sub-division of shares on 24 September 2013 (5 pages) |
1 October 2013 | Sub-division of shares on 24 September 2013 (5 pages) |
18 April 2013 | Director's details changed for Thomas Bradbury Williams on 1 April 2013 (2 pages) |
18 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Registered office address changed from Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT United Kingdom on 18 April 2013 (1 page) |
18 April 2013 | Director's details changed for Thomas Bradbury Williams on 1 April 2013 (2 pages) |
18 April 2013 | Director's details changed for James Michael Seear on 1 April 2013 (2 pages) |
18 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Registered office address changed from Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT United Kingdom on 18 April 2013 (1 page) |
18 April 2013 | Director's details changed for James Michael Seear on 1 April 2013 (2 pages) |
18 April 2013 | Director's details changed for James Michael Seear on 1 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Thomas Bradbury Williams on 1 April 2013 (2 pages) |
11 March 2013 | Termination of appointment of David Seear as a director (1 page) |
11 March 2013 | Termination of appointment of David Seear as a director (1 page) |
11 March 2013 | Termination of appointment of Bradbury Williams as a director (1 page) |
11 March 2013 | Termination of appointment of Bradbury Williams as a director (1 page) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
19 May 2012 | Appointment of David John Seear as a director (2 pages) |
19 May 2012 | Appointment of Bradbury Roy Williams as a director (2 pages) |
19 May 2012 | Appointment of Bradbury Roy Williams as a director (2 pages) |
19 May 2012 | Appointment of David John Seear as a director (2 pages) |
8 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
6 April 2011 | Incorporation (35 pages) |
6 April 2011 | Incorporation (35 pages) |