About

Registered Number: 04322775
Date of Incorporation: 14/11/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Unit 6 8 Woodberry Down, London, N4 2TG,

 

Resico Ltd was registered on 14 November 2001 with its registered office in London, it has a status of "Active". The current directors of the company are listed as Muir, Vanessa, Marecheau, Jennifer, Muir, Vanessa, Alexiou, Ioannis, Dr, Bootsgezel, Inez Jantine, Crowe, Sylvia, Moraca, Svetlana at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARECHEAU, Jennifer 09 March 2006 - 1
MUIR, Vanessa 31 March 2008 - 1
ALEXIOU, Ioannis, Dr 09 March 2006 14 March 2008 1
BOOTSGEZEL, Inez Jantine 31 March 2008 16 December 2009 1
CROWE, Sylvia 14 November 2001 24 February 2006 1
MORACA, Svetlana 14 November 2001 22 February 2006 1
Secretary Name Appointed Resigned Total Appointments
MUIR, Vanessa 02 December 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 30 August 2019
AD01 - Change of registered office address 24 April 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 03 September 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 07 September 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 02 September 2016
AP03 - Appointment of secretary 02 August 2016
AR01 - Annual Return 01 December 2015
TM02 - Termination of appointment of secretary 01 December 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 17 November 2010
TM01 - Termination of appointment of director 17 November 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AP01 - Appointment of director 20 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 08 December 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 28 December 2007
AA - Annual Accounts 01 October 2007
AA - Annual Accounts 19 August 2007
363s - Annual Return 14 December 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
363s - Annual Return 13 December 2005
287 - Change in situation or address of Registered Office 03 August 2005
AA - Annual Accounts 01 August 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 17 December 2003
363s - Annual Return 10 December 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
NEWINC - New incorporation documents 14 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.