RECALL LIMITED

10 Fleet Place, London, EC4M 7RB
StatusLIQUIDATION
Company No.01331798
CategoryPrivate Limited Company
Incorporated28 Sep 1977
Age46 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

RECALL LIMITED is an liquidation private limited company with number 01331798. It was incorporated 46 years, 8 months, 6 days ago, on 28 September 1977. The company address is 10 Fleet Place, London, EC4M 7RB.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 May 2024

Action Date: 22 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-03-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 May 2023

Action Date: 22 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2022

Action Date: 09 Apr 2022

Category: Address

Type: AD01

Old address: Ground Floor 4 More London Riverside London SE1 2AU United Kingdom

Change date: 2022-04-09

New address: 10 Fleet Place London EC4M 7RB

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2021

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2021-09-30

Documents

View document PDF

Legacy

Date: 30 Sep 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 30 Sep 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/09/21

Documents

View document PDF

Resolution

Date: 30 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andras Szakonyi

Termination date: 2021-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick John Keddy

Termination date: 2021-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-08

Officer name: Mr Philip Ernest Shepley

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-08

Officer name: Nicholas Ben Ford

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jun 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-05-18

Officer name: Simon Moynihan

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2020

Action Date: 07 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andras Szakonyi

Appointment date: 2020-05-07

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2020

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-30

Officer name: Charlotte Helen Marshall

Documents

View document PDF

Auditors resignation company

Date: 18 Feb 2020

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Paul Golesworthy

Termination date: 2019-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2018

Action Date: 28 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Iron Mountain (Uk) Plc

Change date: 2018-08-28

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2018

Action Date: 24 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Paul Golesworthy

Change date: 2018-08-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-28

New address: Ground Floor 4 More London Riverside London SE1 2AU

Old address: Third Floor Cottons Centre Tooley Street London SE1 2TT England

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2018

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-10-30

Psc name: Iron Mountain (Uk) Plc

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2018

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-10-30

Psc name: Iron Mountain (Uk) Limited

Documents

View document PDF

Move registers to sail company with new address

Date: 10 Feb 2017

Category: Address

Type: AD03

New address: 65 Egerton Road Erdington Birmingham B24 0RR

Documents

View document PDF

Change sail address company with new address

Date: 10 Feb 2017

Category: Address

Type: AD02

New address: 65 Egerton Road Erdington Birmingham B24 0RR

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Auditors resignation company

Date: 04 Dec 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 04 Dec 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 22 Nov 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 22 Nov 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Sep 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Imran Ali Razak

Termination date: 2016-09-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Sep 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Moynihan

Appointment date: 2016-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-22

Officer name: Mark Leslie Franklin

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-22

Officer name: Caroline Agathe Marie Peyrel

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher William Johnson

Termination date: 2016-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Paul Golesworthy

Appointment date: 2016-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Charlotte Helen Marshall

Appointment date: 2016-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick John Keddy

Appointment date: 2016-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2016

Action Date: 23 Aug 2016

Category: Address

Type: AD01

New address: Third Floor Cottons Centre Tooley Street London SE1 2TT

Old address: Level 8 4 Thomas More Square London E1W 1YW

Change date: 2016-08-23

Documents

View document PDF

Change account reference date company current extended

Date: 22 Jul 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2016

Action Date: 02 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-02

Officer name: Upkar Ricky Singh Tatla

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2016

Action Date: 02 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher William Johnson

Appointment date: 2016-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2016

Action Date: 02 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-02

Officer name: Caroline Agathe Marie Peyrel

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2016

Action Date: 02 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-02

Officer name: Robert Gordon Glazier

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2014

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Gordon Glazier

Appointment date: 2014-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2014

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-06

Officer name: Gabriel Joseph Pirona

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Upkar Ricky Singh Tatla

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Coenen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2014

Action Date: 18 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-18

Officer name: Mark Franklin

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2014

Action Date: 18 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-18

Officer name: Gabriel Joseph Pirona

Documents

View document PDF

Termination secretary company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brambles Officers Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Imran Ali Razak

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2013

Action Date: 29 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-29

Old address: Unit 2 Weybridge Business Park Addlestone Road Addlestone Surrey KT15 2UP

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Franklin

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Kish

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gabriel Joseph Pirona

Documents

View document PDF

Termination director company with name

Date: 22 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Haynes

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Caldarelli

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Kish

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2011

Action Date: 31 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-31

Documents

View document PDF

Legacy

Date: 26 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge/co extend / charge no: 4

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christian Coenen

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trace Norton

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2010

Action Date: 31 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-31

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed paul brian caldarelli

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director morten lentz nielsen

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/09; full list of members

Documents

View document PDF

Accounts amended with accounts type full

Date: 11 Jun 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AAMD

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288a

Description: Director appointed mr trace lee norton

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director curt norin

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

BRIGHTER CHOICES LIMITED

JOHN GREENALL & CO,SANDBACH,CW11 4NE

Number:05325046
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CARLY RICH PROPERTY LTD

8 HELFORD WAY,UPMINSTER,RM14 1RJ

Number:11600769
Status:ACTIVE
Category:Private Limited Company

IFTIKHAR ZAIDI PRIVATE LIMITED

69 CALLINGTON ROAD,SWINDON,SN25 2BE

Number:08849477
Status:ACTIVE
Category:Private Limited Company

JON CHEAL CONSULTING ENGINEERS LIMITED

9 HELMINGHAM,TAMWORTH,B79 7UA

Number:06474097
Status:ACTIVE
Category:Private Limited Company

NEW MOON PIZZA UXBRIDGE LTD

4 HALLS TERRACE,UXBRIDGE,UB10 0NS

Number:11839789
Status:ACTIVE
Category:Private Limited Company

PIZZA BROWNHILLS LIMITED

31 HIGH STREET,WALSALL,WS8 6ED

Number:10674486
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source