BUSINESS RECOVERIES LIMITED

27 Old Gloucester Street, London, WC1N 3AX, England
StatusACTIVE
Company No.06058241
CategoryPrivate Limited Company
Incorporated19 Jan 2007
Age17 years, 4 months, 30 days
JurisdictionEngland Wales

SUMMARY

BUSINESS RECOVERIES LIMITED is an active private limited company with number 06058241. It was incorporated 17 years, 4 months, 30 days ago, on 19 January 2007. The company address is 27 Old Gloucester Street, London, WC1N 3AX, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-19

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 17 Feb 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-01

Officer name: Laura Margaret Francis-Smith

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-01

Psc name: Laura Margaret Francis-Smith

Documents

View document PDF

Certificate change of name company

Date: 06 Oct 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed praesto partners LIMITED\certificate issued on 06/10/21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Laura Margaret Francis-Smith

Change date: 2020-11-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-18

Psc name: Mrs Laura Margaret Francis-Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Address

Type: AD01

Old address: 2 Potash Cottages Clopton Woodbridge Suffolk IP13 6SD England

New address: 27 Old Gloucester Street London WC1N 3AX

Change date: 2020-06-18

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2020

Action Date: 19 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2020

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Patrick Francis-Smith

Change date: 2019-07-19

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-10

Psc name: Mr Colin Patrick Francis-Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Change account reference date company current extended

Date: 25 Apr 2018

Action Date: 05 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-05

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Address

Type: AD01

Old address: 27 Old Gloucester Street London WC1N 3AX

Change date: 2018-01-10

New address: 2 Potash Cottages Clopton Woodbridge Suffolk IP13 6SD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: a Roden Ltd

Termination date: 2017-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: A Roden Ltd

Appointment date: 2015-10-01

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Sep 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 19 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2014

Action Date: 19 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2013

Action Date: 19 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 19 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-19

Documents

View document PDF

Termination secretary company with name

Date: 04 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: A. Roden Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 04 May 2012

Action Date: 04 May 2012

Category: Address

Type: AD01

Change date: 2012-05-04

Old address: First Floor 9 Eastcliff Felixstowe Suffolk IP11 9TA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Mr Colin Patrick Francis-Smith

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Laura Margaret Francis-Smith

Change date: 2012-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2011

Action Date: 19 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-19

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Jan 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-01-01

Officer name: A. Roden Ltd

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laura Margaret Francis-Smith

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Patrick Francis-Smith

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie Goldring

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Goldring

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2010

Action Date: 19 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Certificate change of name company

Date: 21 Sep 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed praesto capital partners LTD.\certificate issued on 22/09/09

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed andrew john goldring

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed stephanie ann goldring

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director andre roden

Documents

View document PDF

Certificate change of name company

Date: 25 Jul 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed really good investments LTD.\certificate issued on 27/07/09

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed andre roden

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jonathan simmons

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/01/09; no change of members

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andre roden

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 19 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

J.R.CAMPEY & SONS LIMITED

35 NEWLANDS AVENUE,WHITLEY BAY,NE25 9DU

Number:08356974
Status:ACTIVE
Category:Private Limited Company

MELYS AFS LIMITED

WHITLAND ABBEY,WHITLAND,SA34 0LG

Number:06562883
Status:ACTIVE
Category:Private Limited Company

PBL PLUMBING LIMITED

STUDIO 6, FIRST FLOOR,LONDON,EC2A 4RQ

Number:11833776
Status:ACTIVE
Category:Private Limited Company

SOUTH LONDON ROOFING AND BUILDING LTD

16 ORGAN HALL ROAD,BOREHAMWOOD,WD6 4TH

Number:11338121
Status:ACTIVE
Category:Private Limited Company

SURREY HILLS SIGNINGS LIMITED

33 WESTDENE MEADOWS,CRANLEIGH,GU6 8UJ

Number:08465945
Status:ACTIVE
Category:Private Limited Company

SWEENEY SOLUTIONS LIMITED

9 PROCTORS WAY,BISHOP'S STORTFORD,CM23 3HF

Number:08842626
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