About

Registered Number: 02685685
Date of Incorporation: 10/02/1992 (32 years and 4 months ago)
Company Status: Active
Registered Address: 10 Windmill Business Village, Brooklands Close, Sunbury, Middlesex, TW16 7DY,

 

Having been setup in 1992, Reconnaissance International Ltd has its registered office in Sunbury, Middlesex, it's status at Companies House is "Active". There are 5 directors listed as O'rourke, Linda, Benjamin, Gillian Esther, Fox-lancaster, Anita Viviane, Peel, Lorraine Karen, Kontnik, Lewis for the company. We do not know the number of employees at Reconnaissance International Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'ROURKE, Linda 01 April 2016 - 1
KONTNIK, Lewis 10 February 1992 06 March 1997 1
Secretary Name Appointed Resigned Total Appointments
BENJAMIN, Gillian Esther 31 December 1993 19 January 1998 1
FOX-LANCASTER, Anita Viviane 11 December 1998 07 April 2003 1
PEEL, Lorraine Karen 10 February 1992 31 December 1993 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 03 November 2016
CH01 - Change of particulars for director 29 June 2016
AD01 - Change of registered office address 26 May 2016
AP01 - Appointment of director 06 April 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 04 August 2015
TM01 - Termination of appointment of director 30 June 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 18 September 2013
AP01 - Appointment of director 19 July 2013
AR01 - Annual Return 26 February 2013
TM02 - Termination of appointment of secretary 19 February 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 27 December 2010
AR01 - Annual Return 24 February 2010
AD01 - Change of registered office address 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 10 December 2009
287 - Change in situation or address of Registered Office 30 September 2009
395 - Particulars of a mortgage or charge 05 September 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 30 December 2008
363s - Annual Return 30 April 2008
287 - Change in situation or address of Registered Office 30 April 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 01 April 2007
AA - Annual Accounts 10 November 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 18 March 2005
AA - Annual Accounts 04 February 2005
288a - Notice of appointment of directors or secretaries 25 October 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2004
RESOLUTIONS - N/A 23 June 2004
RESOLUTIONS - N/A 23 June 2004
RESOLUTIONS - N/A 23 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2004
123 - Notice of increase in nominal capital 23 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 05 February 2004
395 - Particulars of a mortgage or charge 13 November 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 31 March 2003
363s - Annual Return 11 April 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 01 May 2001
AA - Annual Accounts 21 September 2000
363s - Annual Return 22 February 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 18 February 1999
AA - Annual Accounts 31 January 1999
288a - Notice of appointment of directors or secretaries 16 December 1998
363b - Annual Return 25 February 1998
363(353) - N/A 25 February 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
AA - Annual Accounts 11 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 1997
288b - Notice of resignation of directors or secretaries 02 May 1997
363s - Annual Return 13 March 1997
AA - Annual Accounts 31 October 1996
CERTNM - Change of name certificate 18 April 1996
363s - Annual Return 17 February 1996
AA - Annual Accounts 29 January 1996
287 - Change in situation or address of Registered Office 21 September 1995
363s - Annual Return 07 March 1995
AA - Annual Accounts 27 January 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 17 November 1994
395 - Particulars of a mortgage or charge 18 April 1994
AA - Annual Accounts 06 April 1994
363s - Annual Return 04 March 1994
288 - N/A 04 March 1994
363s - Annual Return 02 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 November 1992
RESOLUTIONS - N/A 08 April 1992
MEM/ARTS - N/A 08 April 1992
RESOLUTIONS - N/A 30 March 1992
MEM/ARTS - N/A 30 March 1992
287 - Change in situation or address of Registered Office 11 March 1992
288 - N/A 11 March 1992
288 - N/A 11 March 1992
NEWINC - New incorporation documents 10 February 1992

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 August 2009 Outstanding

N/A

Rent deposit deed 27 October 2003 Outstanding

N/A

Mortgage debenture 31 March 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.