LONDON MARKET RECOVERIES LIMITED
ORPINGTON

Hellopages » Greater London » Bromley » BR5 1EQ

Company number 04941991
Status Active
Incorporation Date 23 October 2003
Company Type Private Limited Company
Address 6 RICE PARADE, FAIRWAY, PETTS WOOD, ORPINGTON, KENT, BR5 1EQ
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 1,000 . The most likely internet sites of LONDON MARKET RECOVERIES LIMITED are www.londonmarketrecoveries.co.uk, and www.london-market-recoveries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. London Market Recoveries Limited is a Private Limited Company. The company registration number is 04941991. London Market Recoveries Limited has been working since 23 October 2003. The present status of the company is Active. The registered address of London Market Recoveries Limited is 6 Rice Parade Fairway Petts Wood Orpington Kent Br5 1eq. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. CAHILL, John Hugh is a Secretary of the company. CAHILL, John Hugh is a Director of the company. CAHILL, Nicholas John is a Director of the company. Secretary WELFARE, Andrew Paul has been resigned. Director BLACKBURN, Andrew Daniel has been resigned. Director CAHILL, Phillip John has been resigned. Director DANIEL, Paul Stewart has been resigned. Director JONES, Christopher John has been resigned. Director WELFARE, Andrew Paul has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


london market recoveries Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
CAHILL, John Hugh
Appointed Date: 02 October 2008

Director
CAHILL, John Hugh
Appointed Date: 08 December 2003
84 years old

Director
CAHILL, Nicholas John
Appointed Date: 02 October 2008
43 years old

Resigned Directors

Secretary
WELFARE, Andrew Paul
Resigned: 31 December 2007
Appointed Date: 23 October 2003

Director
BLACKBURN, Andrew Daniel
Resigned: 27 February 2007
Appointed Date: 08 December 2003
54 years old

Director
CAHILL, Phillip John
Resigned: 31 December 2007
Appointed Date: 23 October 2003
54 years old

Director
DANIEL, Paul Stewart
Resigned: 02 October 2008
Appointed Date: 08 December 2003
54 years old

Director
JONES, Christopher John
Resigned: 31 December 2007
Appointed Date: 08 December 2003
68 years old

Director
WELFARE, Andrew Paul
Resigned: 31 December 2007
Appointed Date: 08 December 2003
54 years old

Persons With Significant Control

Mr John Hugh Cahill
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas John Cahill
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LONDON MARKET RECOVERIES LIMITED Events

02 Nov 2016
Confirmation statement made on 23 October 2016 with updates
09 Feb 2016
Accounts for a dormant company made up to 31 December 2015
09 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000

10 Jul 2015
Accounts for a dormant company made up to 31 December 2014
11 Nov 2014
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000

...
... and 36 more events
19 Dec 2003
New director appointed
19 Dec 2003
New director appointed
18 Dec 2003
Ad 08/12/03--------- £ si 999@1=999 £ ic 1/1000
18 Nov 2003
Accounting reference date extended from 31/10/04 to 31/12/04
23 Oct 2003
Incorporation

LONDON MARKET RECOVERIES LIMITED Charges

2 April 2007
Debenture
Delivered: 4 April 2007
Status: Satisfied on 24 June 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…