UKBizDB.co.uk

RECALL (LONDON) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Recall (london) Limited. The company was founded 23 years ago and was given the registration number 04119880. The firm's registered office is in LONDON. You can find them at 15 Canada Square, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:RECALL (LONDON) LIMITED
Company Number:04119880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 December 2000
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:15 Canada Square, London, E14 5GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Canada Square, London, E14 5GL

Secretary22 September 2016Active
3rd Floor Cottons Centre, Tooley Street, London, England, SE1 2TT

Director22 September 2016Active
3rd Floor Cottons Centre, Tooley Street, London, England, SE1 2TT

Director22 September 2016Active
3rd Floor Cottons Centre, Tooley Street, London, England, SE1 2TT

Director22 September 2016Active
9 Fourth Street, Eastwood, Australia,

Secretary29 September 2006Active
Brushwood House, 22 Clarence Road, Great Malvern, WR14 3EH

Secretary24 March 2005Active
Third Floor Cottons Centre, Tooley Street, London, England, SE1 2TT

Secretary06 December 2013Active
30 Shooters Hill Road, London, SE3 7BD

Secretary05 December 2000Active
9 Danvers Way, Caterham, CR3 5FJ

Secretary29 October 2004Active
7 Yarrow Close, Rushden, NN10 0XL

Secretary29 September 2006Active
7 Yarrow Close, Rushden, NN10 0XL

Secretary28 January 2002Active
Unit 2 Weybridge Business Park, Addlestone Road, Addlestone, KT15 2UP

Corporate Secretary05 October 2007Active
2 Cathedral Road, Cardiff, CF11 9LJ

Corporate Nominee Secretary05 December 2000Active
16c, Frognal Lane, London, United Kingdom, NW3 7DU

Director30 July 2009Active
Level 8, 4 Thomas More Square, London, E1W 1YW

Director30 November 2010Active
9 The Carpenters, St Michaels Mead, Bishops Stortford, CM23 4BP

Director05 December 2000Active
2 Cathedral Road, Cardiff, CF11 9LJ

Nominee Director05 December 2000Active
Third Floor Cottons Centre, Tooley Street, London, England, SE1 2TT

Director17 September 2013Active
Via Col Moschin 11, Milan 20136, Italy, FOREIGN

Director28 January 2002Active
Red Roofs, Traps Lane, New Malden, KT3 4RY

Director10 December 2001Active
Level 8, 4 Thomas More Square, London, E1W 1YW

Director06 November 2014Active
68 Church Street, Reigate, RH2 0SP

Director20 February 2004Active
14 Royde Close, Cardiff, CF5 4UP

Director04 December 2003Active
Flat 1 Bank House, 27 Bellevue Road, London, SW17 7EF

Director28 January 2002Active
8, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Director02 May 2016Active
Unit 2 Weybridge Business Park, Addlestone Road, Addlestone, United Kingdom, KT15 2UP

Director30 July 2012Active
602 Baltic Quay, Sweden Gate, London, SE16 7TL

Director05 October 2007Active
Via Croce 11, Brugherio, Milan, Italy, FOREIGN

Director31 October 2003Active
Flat 24 Somerville Point, 305 Rotherhithe Street, London, SE16 5EQ

Director28 January 2002Active
Flat 2, 45 Cromwell Road, London, SW7 2ED

Director01 October 2004Active
Japonica Cottage, 105 Burnt Hill Road Lower Bourne, Farnham, GU10 3LH

Director25 April 2008Active
8, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Director02 May 2016Active
Level 8, 4 Thomas More Square, London, E1W 1YW

Director18 January 2013Active
Level 8, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Director05 June 2014Active

People with Significant Control

Recall Limited
Notified on:31 December 2016
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, 4 More London Riverside, London, United Kingdom, SE1 2AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-26Gazette

Gazette dissolved liquidation.

Download
2021-08-26Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-08-07Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-08-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-10-25Address

Change registered office address company with date old address new address.

Download
2018-10-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-10-25Resolution

Resolution.

Download
2018-10-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-09-27Capital

Legacy.

Download
2018-09-27Capital

Capital statement capital company with date currency figure.

Download
2018-09-27Insolvency

Legacy.

Download
2018-09-27Resolution

Resolution.

Download
2018-08-29Officers

Change person director company with change date.

Download
2018-08-28Persons with significant control

Change to a person with significant control.

Download
2018-08-28Address

Change registered office address company with date old address new address.

Download
2018-03-08Accounts

Accounts with accounts type full.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2017-02-10Address

Move registers to sail company with new address.

Download
2017-02-10Address

Change sail address company with new address.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-04Auditors

Auditors resignation company.

Download
2016-12-04Auditors

Auditors resignation company.

Download
2016-11-22Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.