London
SE1 2TT
Director Name | Mr Simon Paul Golesworthy |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2016(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 26 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Conttons Centre 3rd Floor Tooley Street London SE1 2TT |
Secretary Name | Mr Simon Patrick Moynihan |
---|---|
Status | Closed |
Appointed | 02 May 2016(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 26 November 2021) |
Role | Company Director |
Correspondence Address | Cottons Centre 3rd Floor Tooley Street London SE1 2TT |
Director Name | Ms Charlotte Helen Marshall |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2017(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 26 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Christian Coenen |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 25 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Level 8 4 Thomas Moore Square London E1W 1YW |
Director Name | Mr Gabriel Joseph Pirona |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British,French,Itali |
Status | Resigned |
Appointed | 25 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 8 4 Thomas Moore Square London E1W 1YW |
Director Name | Mr Mark Leslie Franklin |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 8 4 Thomas Moore Square London E1W 1YW |
Secretary Name | Imran Ali Razak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 May 2016) |
Role | Company Director |
Correspondence Address | Level 8 4 Thomas More Square London E1W 1YW |
Director Name | Mr Upkar Ricky Singh Tatla |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2014(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 8 4 Thomas More Square London E1W 1YW |
Director Name | Mr Robert Gordon Glazier |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 2014(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 May 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Level 8 4 Thomas More Square London E1W 1YW |
Director Name | Mr Roderick Day |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2016(2 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cottons Centre 3rd Floor Tooley Street London SE1 2TT |
Secretary Name | Brambles Officers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2013(same day as company formation) |
Correspondence Address | Unit 2 Weybridge Business Park Addlestone Road Addlestone Surrey KT15 2UP |
Website | recall.com |
---|---|
Telephone | 029 59091001 |
Telephone region | Cardiff |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
57.1k at €1 | Recall Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,281,427 |
Gross Profit | £686,349 |
Net Worth | £752,842 |
Cash | £698,423 |
Current Liabilities | £2,594,549 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 December 2020 | Liquidators' statement of receipts and payments to 2 October 2020 (6 pages) |
---|---|
7 January 2020 | Liquidators' statement of receipts and payments to 2 October 2019 (6 pages) |
26 October 2018 | Registered office address changed from Ground Floor 4 More London Riverside London SE1 2AU United Kingdom to 15 Canada Square London E14 5GL on 26 October 2018 (2 pages) |
25 October 2018 | Declaration of solvency (5 pages) |
25 October 2018 | Resolutions
|
25 October 2018 | Appointment of a voluntary liquidator (2 pages) |
27 September 2018 | Solvency Statement dated 26/09/18 (2 pages) |
27 September 2018 | Resolutions
|
27 September 2018 | Statement of capital on 27 September 2018
|
27 September 2018 | Statement by Directors (2 pages) |
29 August 2018 | Director's details changed for Mr Simon Paul Golesworthy on 24 August 2018 (2 pages) |
28 August 2018 | Change of details for Recall Europe Limited as a person with significant control on 28 August 2018 (2 pages) |
28 August 2018 | Registered office address changed from Third Floor Cottons Centre Tooley Street London SE1 2TT England to Ground Floor 4 More London Riverside London SE1 2AU on 28 August 2018 (1 page) |
3 April 2018 | Full accounts made up to 31 December 2016 (18 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
28 December 2017 | Statement of capital following an allotment of shares on 4 October 2017
|
28 December 2017 | Statement of capital following an allotment of shares on 4 October 2017
|
17 October 2017 | Resolutions
|
17 October 2017 | Resolutions
|
4 October 2017 | Resolutions
|
4 October 2017 | Resolutions
|
7 August 2017 | Confirmation statement made on 31 December 2016 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 31 December 2016 with no updates (3 pages) |
23 March 2017 | Appointment of Ms Charlotte Helen Marshall as a director on 28 February 2017 (2 pages) |
23 March 2017 | Appointment of Ms Charlotte Helen Marshall as a director on 28 February 2017 (2 pages) |
10 February 2017 | Register inspection address has been changed to 65 Egerton Road Erdington Birmingham B24 0RR (1 page) |
10 February 2017 | Register(s) moved to registered inspection location 65 Egerton Road Erdington Birmingham B24 0RR (1 page) |
10 February 2017 | Register inspection address has been changed to 65 Egerton Road Erdington Birmingham B24 0RR (1 page) |
10 February 2017 | Register(s) moved to registered inspection location 65 Egerton Road Erdington Birmingham B24 0RR (1 page) |
5 January 2017 | Termination of appointment of Roderick Day as a director on 14 October 2016 (1 page) |
5 January 2017 | Termination of appointment of Roderick Day as a director on 14 October 2016 (1 page) |
4 December 2016 | Auditor's resignation (1 page) |
4 December 2016 | Auditor's resignation (1 page) |
4 December 2016 | Auditor's resignation (1 page) |
4 December 2016 | Auditor's resignation (1 page) |
22 November 2016 | Auditor's resignation (1 page) |
22 November 2016 | Auditor's resignation (1 page) |
22 November 2016 | Auditor's resignation (1 page) |
22 November 2016 | Auditor's resignation (1 page) |
2 September 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
31 August 2016 | Registered office address changed from Level 8 4 Thomas More Square London E1W 1YW to Third Floor Cottons Centre Tooley Street London SE1 2TT on 31 August 2016 (1 page) |
31 August 2016 | Registered office address changed from Level 8 4 Thomas More Square London E1W 1YW to Third Floor Cottons Centre Tooley Street London SE1 2TT on 31 August 2016 (1 page) |
3 August 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
3 August 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
25 May 2016 | Termination of appointment of Upkar Ricky Singh Tatla as a director on 2 May 2016 (1 page) |
25 May 2016 | Appointment of Mr Simon Patrick Moynihan as a secretary on 2 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr Simon Paul Golesworthy as a director on 2 May 2016 (2 pages) |
25 May 2016 | Termination of appointment of Imran Ali Razak as a secretary on 2 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Mark Leslie Franklin as a director on 2 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Mark Leslie Franklin as a director on 2 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Imran Ali Razak as a secretary on 2 May 2016 (1 page) |
25 May 2016 | Appointment of Mr Simon Patrick Moynihan as a secretary on 2 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr Patrick John Keddy as a director on 2 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr Roderick Day as a director on 2 May 2016 (2 pages) |
25 May 2016 | Termination of appointment of Robert Gordon Glazier as a director on 2 May 2016 (1 page) |
25 May 2016 | Appointment of Mr Roderick Day as a director on 2 May 2016 (2 pages) |
25 May 2016 | Termination of appointment of Robert Gordon Glazier as a director on 2 May 2016 (1 page) |
25 May 2016 | Appointment of Mr Simon Paul Golesworthy as a director on 2 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr Patrick John Keddy as a director on 2 May 2016 (2 pages) |
25 May 2016 | Termination of appointment of Upkar Ricky Singh Tatla as a director on 2 May 2016 (1 page) |
26 April 2016 | Re-registration from a public company to a private limited company (3 pages) |
26 April 2016 | Resolutions
|
26 April 2016 | Resolutions
|
26 April 2016 | Re-registration of Memorandum and Articles (17 pages) |
26 April 2016 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 April 2016 | Re-registration from a public company to a private limited company
|
6 November 2015 | Full accounts made up to 30 June 2015 (17 pages) |
6 November 2015 | Full accounts made up to 30 June 2015 (17 pages) |
22 September 2015 | Registered office address changed from Level 8 4 Thomas Moore Square London E1W 1YW to Level 8 4 Thomas More Square London E1W 1YW on 22 September 2015 (1 page) |
22 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Registered office address changed from Level 8 4 Thomas Moore Square London E1W 1YW to Level 8 4 Thomas More Square London E1W 1YW on 22 September 2015 (1 page) |
22 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
8 December 2014 | Termination of appointment of Gabriel Joseph Pirona as a director on 6 November 2014 (2 pages) |
8 December 2014 | Appointment of Robert Gordon Glazier as a director on 6 November 2014 (3 pages) |
8 December 2014 | Appointment of Robert Gordon Glazier as a director on 6 November 2014 (3 pages) |
8 December 2014 | Termination of appointment of Gabriel Joseph Pirona as a director on 6 November 2014 (2 pages) |
8 December 2014 | Appointment of Robert Gordon Glazier as a director on 6 November 2014 (3 pages) |
8 December 2014 | Termination of appointment of Gabriel Joseph Pirona as a director on 6 November 2014 (2 pages) |
17 November 2014 | Full accounts made up to 30 June 2014 (16 pages) |
17 November 2014 | Full accounts made up to 30 June 2014 (16 pages) |
28 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
18 June 2014 | Termination of appointment of Christian Coenen as a director (2 pages) |
18 June 2014 | Appointment of Upkar Ricky Singh Tatla as a director (3 pages) |
18 June 2014 | Appointment of Upkar Ricky Singh Tatla as a director (3 pages) |
18 June 2014 | Termination of appointment of Christian Coenen as a director (2 pages) |
2 January 2014 | Appointment of Imran Ali Razak as a secretary (3 pages) |
2 January 2014 | Termination of appointment of Brambles Officers Limited as a secretary (2 pages) |
2 January 2014 | Appointment of Imran Ali Razak as a secretary (3 pages) |
2 January 2014 | Termination of appointment of Brambles Officers Limited as a secretary (2 pages) |
5 August 2013 | Current accounting period shortened from 31 July 2014 to 30 June 2014 (3 pages) |
5 August 2013 | Current accounting period shortened from 31 July 2014 to 30 June 2014 (3 pages) |
31 July 2013 | Commence business and borrow (1 page) |
31 July 2013 | Trading certificate for a public company (3 pages) |
31 July 2013 | Commence business and borrow (1 page) |
31 July 2013 | Trading certificate for a public company (3 pages) |
25 July 2013 | Incorporation Statement of capital on 2013-07-25
|
25 July 2013 | Incorporation Statement of capital on 2013-07-25
|