About

Registered Number: 05037281
Date of Incorporation: 06/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 90 Trotwood, Chigwell, Essex, IG7 5JP,

 

Established in 2004, Reshape U.K Ltd have registered office in Chigwell, it's status at Companies House is "Active". The organisation has 2 directors listed as Keepers Taxation & Accountancy Ltd, Drewe, Glyn in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DREWE, Glyn 06 February 2004 30 November 2006 1
Secretary Name Appointed Resigned Total Appointments
KEEPERS TAXATION & ACCOUNTANCY LTD 30 November 2006 31 March 2011 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 04 December 2017
AD01 - Change of registered office address 24 September 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 07 April 2016
TM01 - Termination of appointment of director 07 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 20 December 2013
AP01 - Appointment of director 03 October 2013
TM01 - Termination of appointment of director 18 April 2013
AP01 - Appointment of director 18 April 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 19 December 2012
TM02 - Termination of appointment of secretary 17 December 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 04 February 2010
CH04 - Change of particulars for corporate secretary 04 February 2010
AA - Annual Accounts 25 June 2009
395 - Particulars of a mortgage or charge 27 May 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 29 January 2009
395 - Particulars of a mortgage or charge 18 November 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 21 January 2008
AA - Annual Accounts 08 November 2007
363s - Annual Return 06 March 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
363s - Annual Return 01 March 2006
AA - Annual Accounts 25 October 2005
DISS40 - Notice of striking-off action discontinued 18 October 2005
363s - Annual Return 14 October 2005
225 - Change of Accounting Reference Date 14 October 2005
GAZ1 - First notification of strike-off action in London Gazette 26 July 2005
288a - Notice of appointment of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
NEWINC - New incorporation documents 06 February 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 May 2009 Outstanding

N/A

Debenture 12 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.