UKBizDB.co.uk

RECIPEASE LIMITED

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

This company is commonly known as Recipease Limited. The company was founded 16 years ago and was given the registration number 06447867. The firm's registered office is in LONDON. You can find them at Benwell House, 15-21 Benwell Road, London, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:RECIPEASE LIMITED
Company Number:06447867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 77400 - Leasing of intellectual property and similar products, except copyright works

Office Address & Contact

Registered Address:Benwell House, 15-21 Benwell Road, London, England, N7 7BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Benwell House, 15-21 Benwell Road, London, England, N7 7BL

Secretary07 December 2007Active
Benwell House, 15-21 Benwell Road, London, England, N7 7BL

Director30 April 2021Active
Benwell House, 15-21 Benwell Road, London, England, N7 7BL

Director28 September 2018Active
Benwell House, 15-21 Benwell Road, London, England, N7 7BL

Director05 July 2022Active
14, Oakfield Road, London, England, N14 6LU

Director01 January 2009Active
66 Hornton Street, London, W8 4NU

Director07 December 2007Active
63, Leverton Street, London, England, NW5 2NX

Director08 December 2015Active
Benwell House, 15-21 Benwell Road, London, England, N7 7BL

Director01 July 2014Active
Avalon 26 Abbey Gardens, Upper Woolhampton, Reading, RG7 5TZ

Director07 December 2007Active
The Granary, Wood Farm, Caynton, Newport, England, TF10 8NF

Director13 December 2012Active
The Lodge, Heath Lane, Woburn Sands, Milton Keynes, England, MK17 8TW

Director01 July 2014Active
Thurrocks Manor, Butts Green Clavering, Saffron Walden, CB11 4RT

Director07 December 2007Active

People with Significant Control

Jamie's Italian International Limited
Notified on:20 August 2019
Status:Active
Country of residence:England
Address:Benwell House, 15-21 Benwell Road, London, England, N7 7BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Jamie Oliver Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:19/21, Nile Street, London, England, N1 7LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-18Accounts

Legacy.

Download
2023-08-18Other

Legacy.

Download
2023-08-18Other

Legacy.

Download
2023-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-04Accounts

Legacy.

Download
2022-08-04Other

Legacy.

Download
2022-08-04Other

Legacy.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-28Mortgage

Mortgage satisfy charge full.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-08-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-13Accounts

Legacy.

Download
2021-08-13Other

Legacy.

Download
2021-08-13Other

Legacy.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2021-02-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-02Accounts

Legacy.

Download
2021-02-02Other

Legacy.

Download
2021-02-02Other

Legacy.

Download

Copyright © 2024. All rights reserved.