About

Registered Number: 04200502
Date of Incorporation: 17/04/2001 (24 years ago)
Company Status: Active
Registered Address: 2 Oriental Road, London, E16 2BZ,

 

Based in London, Restore Technology Ltd was established in 2001, it's status at Companies House is "Active". We do not know the number of employees at this company. Restore Technology Ltd has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TALBOT, Stephen Richard 07 May 2013 - 1
FRYATT, Mike 01 January 2002 02 June 2005 1
Secretary Name Appointed Resigned Total Appointments
WAUDBY, Sarah Lesley 26 April 2013 - 1
PEERY, Joe 01 January 2002 01 March 2005 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
TM01 - Termination of appointment of director 02 January 2020
AP01 - Appointment of director 02 January 2020
AP01 - Appointment of director 30 December 2019
AP01 - Appointment of director 01 October 2019
TM01 - Termination of appointment of director 06 August 2019
AA - Annual Accounts 19 June 2019
PARENT_ACC - N/A 19 June 2019
GUARANTEE2 - N/A 19 June 2019
AGREEMENT2 - N/A 19 June 2019
CH01 - Change of particulars for director 21 May 2019
CH03 - Change of particulars for secretary 21 May 2019
CS01 - N/A 17 April 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 April 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 April 2019
AP01 - Appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
AP01 - Appointment of director 25 March 2019
RESOLUTIONS - N/A 07 January 2019
AP01 - Appointment of director 15 August 2018
AA - Annual Accounts 25 May 2018
PARENT_ACC - N/A 25 May 2018
GUARANTEE2 - N/A 25 May 2018
AGREEMENT2 - N/A 25 May 2018
MR01 - N/A 18 May 2018
CS01 - N/A 17 April 2018
MR01 - N/A 22 September 2017
MR04 - N/A 06 September 2017
AA - Annual Accounts 20 April 2017
PARENT_ACC - N/A 20 April 2017
GUARANTEE2 - N/A 20 April 2017
AGREEMENT2 - N/A 20 April 2017
CS01 - N/A 18 April 2017
AD01 - Change of registered office address 03 August 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 18 April 2016
MR01 - N/A 14 December 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 17 April 2015
TM01 - Termination of appointment of director 30 March 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 17 April 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 April 2014
TM01 - Termination of appointment of director 17 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 April 2014
TM01 - Termination of appointment of director 01 April 2014
AP01 - Appointment of director 25 February 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 November 2013
AP01 - Appointment of director 24 June 2013
AUD - Auditor's letter of resignation 21 May 2013
MR01 - N/A 19 May 2013
RESOLUTIONS - N/A 13 May 2013
MISC - Miscellaneous document 09 May 2013
AP01 - Appointment of director 07 May 2013
AA - Annual Accounts 02 May 2013
AD01 - Change of registered office address 01 May 2013
AA01 - Change of accounting reference date 30 April 2013
AP01 - Appointment of director 30 April 2013
AP03 - Appointment of secretary 30 April 2013
TM02 - Termination of appointment of secretary 30 April 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 03 May 2011
AD01 - Change of registered office address 03 November 2010
AA - Annual Accounts 04 August 2010
CERTNM - Change of name certificate 16 June 2010
CONNOT - N/A 16 June 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 28 December 2007
363s - Annual Return 30 April 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 07 June 2006
AA - Annual Accounts 12 August 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
363s - Annual Return 28 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 09 February 2004
AA - Annual Accounts 30 August 2003
363s - Annual Return 10 June 2003
363s - Annual Return 10 May 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
287 - Change in situation or address of Registered Office 21 November 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
225 - Change of Accounting Reference Date 23 May 2001
287 - Change in situation or address of Registered Office 14 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
NEWINC - New incorporation documents 17 April 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2018 Outstanding

N/A

A registered charge 08 September 2017 Outstanding

N/A

A registered charge 08 December 2015 Outstanding

N/A

A registered charge 14 May 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.