Company NameM & J Reuben Limited
DirectorDavid Jack Reuben
Company StatusActive
Company Number00481002
CategoryPrivate Limited Company
Incorporation Date14 April 1950(74 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr David Jack Reuben
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1992(42 years, 7 months after company formation)
Appointment Duration31 years, 5 months
RoleTimber Importer
Country of ResidenceEngland
Correspondence Address3rd Floor Lawford House
Albert Place
London
N3 1QA
Secretary NameCarole Angela Reuben
NationalityBritish
StatusCurrent
Appointed01 January 2004(53 years, 9 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Correspondence Address3rd Floor Lawford House
Albert Place
London
N3 1QA
Director NameMaurice Reuben
Date of BirthMarch 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(42 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 October 1995)
RoleTimber Merchant
Correspondence Address4c Portman Mansions
Chiltern Street
London
W1
Secretary NameMr David Jack Reuben
NationalityBritish
StatusResigned
Appointed13 November 1992(42 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 11 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeather Cottage
Hendon Wood Lane
London
NW7 4HS
Secretary NameJames Peter Coleman
NationalityBritish
StatusResigned
Appointed11 January 1993(42 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address68 Fleet Road
South Benfleet
Essex
SS7 5JN
Director NameFrederick Amand Gale
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(47 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 July 2001)
RoleManager
Correspondence Address34 Dover Flats
Old Kent Road
London
SE1 5NS

Location

Registered Address3rd Floor Lawford House
Albert Place
London
N3 1QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

15k at £1Mrs Carole Angela Reuben
50.00%
Ordinary B
14.6k at £1Roy J. Levene & Carole A. Reuben & David J. Reuben
48.65%
Ordinary A
202 at £1Jo-anne Michelle Green
0.67%
Ordinary A
202 at £1Miss Danielle Jayne Reuben
0.67%
Ordinary A

Financials

Year2014
Net Worth£126,908
Cash£14,615
Current Liabilities£1,141,226

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Charges

14 May 2001Delivered on: 16 May 2001
Persons entitled: Mjr Estates Limited

Classification: Debenture
Secured details: £400,000 and all other monies due or to become due from the company to the chargee.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
17 September 1999Delivered on: 23 September 1999
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit means the dent or debts on the account or accounts with the bank denominated in sterling business call account numbered 706711 together with all interest.
Outstanding
26 September 1994Delivered on: 29 September 1994
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 August 1993Delivered on: 19 August 1993
Persons entitled: Close Brothers Limited

Classification: Prompt credit application
Secured details: £16,049.10 due from the company to the chargee pursuant to the terms of the prompt agreement.
Particulars: All its right title and interest in and to all sums payable under the insurance, particulars whereof are set out on the reverse of the form 395.
Outstanding
14 October 1968Delivered on: 24 October 1968
Persons entitled: Martins Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at essex wharf canning town, london borough of newham together with plant machinery fixtures implements and utensils.
Outstanding
10 November 1998Delivered on: 14 November 1998
Satisfied on: 2 June 2005
Persons entitled: Bny International Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 August 1997Delivered on: 13 August 1997
Satisfied on: 15 September 2001
Persons entitled: Williamson & Kay Limited and Interstate Trading Company Limited

Classification: Floating charge debenture
Secured details: All monies due or to become due from the company, m & j reuben (1997) limited and gruneburg timber limited to the chargee pursuant to the contracts listed in schedule 1 of the floating charge debenture.
Particulars: The company's undertaking and assets both present and future including uncalled capital.
Fully Satisfied
6 February 1984Delivered on: 8 February 1984
Satisfied on: 24 December 1992
Persons entitled: Wearwell Sack Company Limited

Classification: Charge
Secured details: £2250.
Particulars: Arch no 6 essex wharf canning town, newham, london.
Fully Satisfied
28 August 1974Delivered on: 3 September 1974
Satisfied on: 28 January 1995
Persons entitled: Barclays Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the co to the chargee upon any account whatsoever.
Particulars: Fixed & floating charge undertaking and goodwill all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

18 December 2017Director's details changed for Mr David Jack Reuben on 16 December 2017 (2 pages)
18 December 2017Change of details for Mrs Carole Angela Reuben as a person with significant control on 16 December 2017 (2 pages)
18 December 2017Change of details for Mr David Jack Reuben as a person with significant control on 16 December 2017 (2 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
24 November 2016Confirmation statement made on 13 November 2016 with updates (7 pages)
20 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 30,000
(4 pages)
19 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 30,000
(4 pages)
30 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 30,000
(4 pages)
8 May 2013Registered office address changed from 1-4 Argyll Street Palladium House London W1F 7LD England on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 1-4 Argyll Street Palladium House London W1F 7LD England on 8 May 2013 (1 page)
21 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
23 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
11 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
13 January 2011Director's details changed for Mr David Jack Reuben on 13 November 2010 (2 pages)
13 January 2011Secretary's details changed for Carole Angela Reuben on 13 November 2010 (1 page)
7 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Mr David Jack Reuben on 13 November 2009 (2 pages)
27 November 2009Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD on 27 November 2009 (1 page)
16 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 January 2009Registered office changed on 06/01/2009 from 67-69 george street london W1U 8LT (1 page)
16 December 2008Return made up to 13/11/08; no change of members (5 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
27 November 2007Return made up to 13/11/07; no change of members (6 pages)
30 April 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
4 January 2007Return made up to 13/11/06; full list of members (7 pages)
25 April 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
23 January 2006Return made up to 13/11/05; full list of members (7 pages)
11 November 2005Registered office changed on 11/11/05 from: acre house 11-15 william road london NW1 3ER (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
24 November 2004Return made up to 13/11/04; full list of members (6 pages)
5 October 2004Accounts for a small company made up to 30 June 2003 (8 pages)
19 February 2004New secretary appointed (2 pages)
19 February 2004Secretary resigned (1 page)
4 December 2003Return made up to 13/11/03; full list of members (6 pages)
30 April 2003Full accounts made up to 30 June 2002 (21 pages)
4 December 2002Return made up to 13/11/02; full list of members (6 pages)
24 April 2002Full accounts made up to 30 June 2001 (23 pages)
12 December 2001Return made up to 13/11/01; full list of members (6 pages)
4 December 2001Director resigned (1 page)
15 September 2001Declaration of satisfaction of mortgage/charge (1 page)
16 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Full accounts made up to 30 June 2000 (23 pages)
7 February 2001Return made up to 13/11/00; full list of members (6 pages)
17 November 2000Registered office changed on 17/11/00 from: hercules wharf orchard place london E14 0JW (1 page)
4 February 2000Full accounts made up to 30 June 1999 (21 pages)
1 December 1999Return made up to 13/11/99; full list of members (7 pages)
23 September 1999Particulars of mortgage/charge (5 pages)
23 February 1999Full accounts made up to 30 June 1998 (23 pages)
21 December 1998Return made up to 13/11/98; full list of members (6 pages)
14 November 1998Particulars of mortgage/charge (3 pages)
7 July 1998Registered office changed on 07/07/98 from: c/o elliot woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page)
25 February 1998Accounts for a medium company made up to 30 June 1997 (20 pages)
28 January 1998Return made up to 13/11/97; full list of members (5 pages)
18 December 1997New director appointed (2 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
5 June 1997Accounts for a medium company made up to 30 June 1996 (17 pages)
28 November 1996Return made up to 13/11/96; no change of members (4 pages)
5 August 1996Registered office changed on 05/08/96 from: c/o elliot woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page)
2 August 1996Registered office changed on 02/08/96 from: lidgra house 250 kingsbury road london NW9 0BS (1 page)
26 April 1996Registered office changed on 26/04/96 from: regina house 124, finchley road london. NW3 5JS. (1 page)
22 April 1996Accounts for a medium company made up to 30 June 1995 (20 pages)
22 April 1996Auditor's resignation (2 pages)
13 November 1995Director resigned (4 pages)
28 January 1995Declaration of satisfaction of mortgage/charge (1 page)
21 November 1994Return made up to 13/11/94; full list of members (6 pages)
29 September 1994Particulars of mortgage/charge (4 pages)
28 April 1994Full accounts made up to 30 June 1993 (17 pages)
23 November 1993Return made up to 13/11/93; full list of members (6 pages)
19 August 1993Particulars of mortgage/charge (4 pages)
18 June 1993Memorandum and Articles of Association (10 pages)
18 June 1993Nc inc already adjusted 01/03/93 (1 page)
18 June 1993Particulars of contract relating to shares (3 pages)
18 June 1993Ad 01/03/93--------- £ si 15000@1=15000 £ ic 15000/30000 (2 pages)
6 May 1993Accounts for a medium company made up to 30 June 1992 (15 pages)
1 February 1993Secretary resigned;new secretary appointed (2 pages)
24 December 1992Declaration of satisfaction of mortgage/charge (1 page)
3 December 1992Return made up to 13/11/92; full list of members (6 pages)
20 March 1992Return made up to 13/11/91; full list of members (6 pages)
4 February 1992Full group accounts made up to 30 June 1991 (14 pages)
10 May 1991Registered office changed on 10/05/91 from: 33/34 alfred place london WC1E 7DP (1 page)
23 January 1991Return made up to 22/11/90; full list of members (5 pages)
15 January 1991Group accounts for a medium company made up to 30 June 1990 (12 pages)
5 December 1989Return made up to 13/11/89; full list of members (4 pages)
5 December 1989Accounts for a medium company made up to 30 June 1989 (12 pages)
30 January 1989Return made up to 23/11/88; full list of members (4 pages)
30 January 1989Accounts for a small company made up to 30 June 1988 (5 pages)
26 January 1988Full accounts made up to 30 June 1987 (13 pages)
26 January 1988Return made up to 28/12/87; full list of members (4 pages)
12 December 1986Return made up to 20/11/86; full list of members (4 pages)
12 December 1986Full accounts made up to 30 June 1986 (13 pages)
14 April 1950Certificate of incorporation (1 page)