Mumbai
400020
Director Name | Miss Shahnaz Eric Dastur |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 11 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36a Albert Court Prince Consort Road London SW7 2BE |
Director Name | Mr Zahan Eric Dastur |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36a Albert Court Prince Consort Road London SW7 2BE |
Secretary Name | Shahnaz Eric Dastur |
---|---|
Status | Current |
Appointed | 30 March 2012(8 months, 3 weeks after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | 3rd Floor, 20 King Street London EC2V 8EG |
Director Name | Mrs Mani Keki Dastur |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Cambata Building 42 Maharsi Karve Road Mumbai 400020 |
Director Name | Mr Colin Alfred Thomas Reen |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 44a Prince Consort Road London SW7 2BE |
Secretary Name | Eric Keki Dastur |
---|---|
Status | Resigned |
Appointed | 11 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Cambata Building 42 Maharsi Karve Road Mumbai 400020 |
Website | reclaimresources.com |
---|---|
Telephone | 020 74061000 |
Telephone region | London |
Registered Address | 3rd Floor, 20 King Street London EC2V 8EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£823,421 |
Cash | £54,056 |
Current Liabilities | £83,354 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Medium |
Accounts Year End | 31 March |
Latest Return | 7 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months, 3 weeks from now) |
5 March 2024 | Memorandum and Articles of Association (20 pages) |
---|---|
28 February 2024 | Resolutions
|
26 February 2024 | Statement of capital following an allotment of shares on 8 February 2024
|
22 December 2023 | Accounts for a medium company made up to 31 March 2023 (16 pages) |
7 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
16 June 2023 | Full accounts made up to 31 March 2022 (17 pages) |
7 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
31 December 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
20 December 2021 | Registered office address changed from 10 Aldersgate Street London EC1A 4HJ to 3rd Floor, 20 King Street London EC2V 8EG on 20 December 2021 (1 page) |
30 July 2021 | Accounts for a small company made up to 31 March 2020 (10 pages) |
12 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
13 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
25 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
5 December 2018 | Termination of appointment of Colin Alfred Thomas Reen as a director on 30 November 2018 (1 page) |
22 October 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
20 August 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
12 October 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
12 October 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
14 July 2017 | Notification of Eric Keki Dastur as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Eric Keki Dastur as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
14 July 2017 | Withdrawal of a person with significant control statement on 14 July 2017 (2 pages) |
14 July 2017 | Withdrawal of a person with significant control statement on 14 July 2017 (2 pages) |
8 November 2016 | Full accounts made up to 31 March 2016 (12 pages) |
8 November 2016 | Full accounts made up to 31 March 2016 (12 pages) |
26 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
22 October 2015 | Full accounts made up to 31 March 2015 (12 pages) |
22 October 2015 | Full accounts made up to 31 March 2015 (12 pages) |
28 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
20 August 2015 | Registered office address changed from 106 Mount Road Benfleet Essex SS7 1AE England to 10 Aldersgate Street London EC1A 4HJ on 20 August 2015 (1 page) |
20 August 2015 | Registered office address changed from 106 Mount Road Benfleet Essex SS7 1AE England to 10 Aldersgate Street London EC1A 4HJ on 20 August 2015 (1 page) |
8 December 2014 | Registered office address changed from 10 Aldersgate Street London EC1A 4HJ to 106 Mount Road Benfleet Essex SS7 1AE on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 10 Aldersgate Street London EC1A 4HJ to 106 Mount Road Benfleet Essex SS7 1AE on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 10 Aldersgate Street London EC1A 4HJ to 106 Mount Road Benfleet Essex SS7 1AE on 8 December 2014 (1 page) |
10 November 2014 | Full accounts made up to 31 March 2014 (12 pages) |
10 November 2014 | Full accounts made up to 31 March 2014 (12 pages) |
9 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
9 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
20 May 2014 | Termination of appointment of Mani Dastur as a director (1 page) |
20 May 2014 | Termination of appointment of Mani Dastur as a director (1 page) |
23 September 2013 | Full accounts made up to 31 March 2013 (13 pages) |
23 September 2013 | Full accounts made up to 31 March 2013 (13 pages) |
8 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
15 November 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
15 November 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
15 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
15 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
6 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (8 pages) |
6 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (8 pages) |
3 August 2012 | Appointment of Shahnaz Eric Dastur as a secretary (1 page) |
3 August 2012 | Termination of appointment of Eric Dastur as a secretary (1 page) |
3 August 2012 | Appointment of Shahnaz Eric Dastur as a secretary (1 page) |
3 August 2012 | Termination of appointment of Eric Dastur as a secretary (1 page) |
9 January 2012 | Director's details changed for Mr Colin Alfred Thomas on 11 July 2011 (3 pages) |
9 January 2012 | Director's details changed for Mr Colin Alfred Thomas on 11 July 2011 (3 pages) |
11 July 2011 | Incorporation (33 pages) |
11 July 2011 | Incorporation (33 pages) |