Company NameVWP Waste Processing Limited
Company StatusActive
Company Number07699273
CategoryPrivate Limited Company
Incorporation Date11 July 2011(12 years, 8 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Eric Keki Dastur
Date of BirthApril 1957 (Born 67 years ago)
NationalityIndian
StatusCurrent
Appointed11 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressCambata Building 42 Maharsi Karve Road
Mumbai
400020
Director NameMiss Shahnaz Eric Dastur
Date of BirthApril 1988 (Born 36 years ago)
NationalityIndian
StatusCurrent
Appointed11 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36a Albert Court
Prince Consort Road
London
SW7 2BE
Director NameMr Zahan Eric Dastur
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36a Albert Court
Prince Consort Road
London
SW7 2BE
Secretary NameShahnaz Eric Dastur
StatusCurrent
Appointed30 March 2012(8 months, 3 weeks after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address3rd Floor, 20 King Street
London
EC2V 8EG
Director NameMrs Mani Keki Dastur
Date of BirthJuly 1929 (Born 94 years ago)
NationalityIndian
StatusResigned
Appointed11 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressCambata Building 42 Maharsi Karve Road
Mumbai
400020
Director NameMr Colin Alfred Thomas Reen
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address44a Prince Consort Road
London
SW7 2BE
Secretary NameEric Keki Dastur
StatusResigned
Appointed11 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressCambata Building 42 Maharsi Karve Road
Mumbai
400020

Contact

Websitereclaimresources.com
Telephone020 74061000
Telephone regionLondon

Location

Registered Address3rd Floor, 20 King Street
London
EC2V 8EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£823,421
Cash£54,056
Current Liabilities£83,354

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMedium
Accounts Year End31 March

Returns

Latest Return7 July 2023 (8 months, 3 weeks ago)
Next Return Due21 July 2024 (3 months, 3 weeks from now)

Filing History

5 March 2024Memorandum and Articles of Association (20 pages)
28 February 2024Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 February 2024Statement of capital following an allotment of shares on 8 February 2024
  • GBP 60,000
(3 pages)
22 December 2023Accounts for a medium company made up to 31 March 2023 (16 pages)
7 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
16 June 2023Full accounts made up to 31 March 2022 (17 pages)
7 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
31 December 2021Accounts for a small company made up to 31 March 2021 (10 pages)
20 December 2021Registered 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 2021Accounts for a small company made up to 31 March 2020 (10 pages)
12 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
30 December 2019Accounts for a small company made up to 31 March 2019 (13 pages)
25 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
5 December 2018Termination of appointment of Colin Alfred Thomas Reen as a director on 30 November 2018 (1 page)
22 October 2018Accounts for a small company made up to 31 March 2018 (13 pages)
20 August 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
12 October 2017Accounts for a small company made up to 31 March 2017 (13 pages)
12 October 2017Accounts for a small company made up to 31 March 2017 (13 pages)
14 July 2017Notification of Eric Keki Dastur as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Eric Keki Dastur as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
14 July 2017Withdrawal of a person with significant control statement on 14 July 2017 (2 pages)
14 July 2017Withdrawal of a person with significant control statement on 14 July 2017 (2 pages)
8 November 2016Full accounts made up to 31 March 2016 (12 pages)
8 November 2016Full accounts made up to 31 March 2016 (12 pages)
26 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
22 October 2015Full accounts made up to 31 March 2015 (12 pages)
22 October 2015Full accounts made up to 31 March 2015 (12 pages)
28 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 50,000
(6 pages)
28 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 50,000
(6 pages)
20 August 2015Registered 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 2015Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Full accounts made up to 31 March 2014 (12 pages)
10 November 2014Full accounts made up to 31 March 2014 (12 pages)
9 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 50,000
(6 pages)
9 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 50,000
(6 pages)
20 May 2014Termination of appointment of Mani Dastur as a director (1 page)
20 May 2014Termination of appointment of Mani Dastur as a director (1 page)
23 September 2013Full accounts made up to 31 March 2013 (13 pages)
23 September 2013Full accounts made up to 31 March 2013 (13 pages)
8 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(8 pages)
8 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(8 pages)
15 November 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
15 November 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
15 November 2012Full accounts made up to 31 March 2012 (12 pages)
15 November 2012Full accounts made up to 31 March 2012 (12 pages)
6 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (8 pages)
6 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (8 pages)
3 August 2012Appointment of Shahnaz Eric Dastur as a secretary (1 page)
3 August 2012Termination of appointment of Eric Dastur as a secretary (1 page)
3 August 2012Appointment of Shahnaz Eric Dastur as a secretary (1 page)
3 August 2012Termination of appointment of Eric Dastur as a secretary (1 page)
9 January 2012Director's details changed for Mr Colin Alfred Thomas on 11 July 2011 (3 pages)
9 January 2012Director's details changed for Mr Colin Alfred Thomas on 11 July 2011 (3 pages)
11 July 2011Incorporation (33 pages)
11 July 2011Incorporation (33 pages)