Rotterdam
3081ab
Director Name | Mr Martin Soetens |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 June 1991(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 April 1996) |
Role | Company Director |
Correspondence Address | 187 Louis De Celignylaan 187 Rotterdam Foreign |
Director Name | Simon Geoffrey Perry |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(15 years, 5 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 17 September 2014) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 The Street Little Waltham Chelmsford Essex CM3 3NT |
Secretary Name | Simon Geoffrey Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 06 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 The Street Little Waltham Chelmsford Essex CM3 3NT |
Secretary Name | Guy Stockton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 August 2000) |
Role | CS |
Correspondence Address | 15 Beardsley Drive Chelmsford Essex CM1 5GQ |
Director Name | Jan Oosterwyk |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 October 1997(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 2000) |
Role | Forwarder |
Correspondence Address | Schubertdreeef 79 Barendrecht 2992 Ev Netherlands |
Secretary Name | Jacqueline Anne Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(24 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 16 November 2009) |
Role | Company Director |
Correspondence Address | 70 The Street Little Waltham Chelmsford Essex CM3 3NT |
Director Name | Leonardus Bastianus Schoovers |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 May 2001(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2002) |
Role | Freight Forwarder |
Correspondence Address | Pelmolen 6 Bleiswyk 2665 Sw Netherlands |
Director Name | Mr Sekou Aidara |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 17 September 2014(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 March 2016) |
Role | Freight Forwarder |
Country of Residence | Netherlands |
Correspondence Address | 199 Talbotstraat Amsterdam Netherlands |
Website | vanudenreibel.com |
---|---|
Email address | [email protected] |
Telephone | 01708 331952 |
Telephone region | Romford |
Registered Address | W49 Grove Business Centre 560-568 High Road High Road London N17 9TA |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Hale |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £463,632 |
Cash | £83,020 |
Current Liabilities | £216,055 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (11 months ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 1 week from now) |
6 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
---|---|
16 May 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
6 July 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
15 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
19 April 2022 | Cessation of Reibel Beheer Bv., as a person with significant control on 19 April 2022 (1 page) |
19 April 2022 | Notification of a person with significant control statement (2 pages) |
15 September 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
13 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
21 August 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
26 June 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
10 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
24 August 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
18 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
22 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
22 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
10 July 2017 | Notification of Reibel Beheer Bv., as a person with significant control on 6 April 2016 (1 page) |
10 July 2017 | Notification of Reibel Beheer Bv., as a person with significant control on 6 April 2016 (1 page) |
10 July 2017 | Notification of Reibel Beheer Bv., as a person with significant control on 10 July 2017 (1 page) |
7 July 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (7 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (7 pages) |
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
23 March 2016 | Appointment of Mr. Jan Pieter Van Rijswijk as a director on 21 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Sekou Aidara as a director on 21 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Sekou Aidara as a director on 21 March 2016 (1 page) |
23 March 2016 | Appointment of Mr. Jan Pieter Van Rijswijk as a director on 21 March 2016 (2 pages) |
26 June 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
26 June 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
19 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
23 December 2014 | Registered office address changed from Suite 8-9 Bates Business Centre Church Road Harold Wood RM3 0JA to W49 Grove Business Centre 560-568 High Road High Road London N17 9TA on 23 December 2014 (1 page) |
23 December 2014 | Registered office address changed from Suite 8-9 Bates Business Centre Church Road Harold Wood RM3 0JA to W49 Grove Business Centre 560-568 High Road High Road London N17 9TA on 23 December 2014 (1 page) |
17 September 2014 | Appointment of Mr Sekou Aidara as a director on 17 September 2014 (2 pages) |
17 September 2014 | Termination of appointment of Simon Geoffrey Perry as a director on 17 September 2014 (1 page) |
17 September 2014 | Appointment of Mr Sekou Aidara as a director on 17 September 2014 (2 pages) |
17 September 2014 | Termination of appointment of Simon Geoffrey Perry as a director on 17 September 2014 (1 page) |
7 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
24 June 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
24 June 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
25 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
15 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
14 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
14 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
29 December 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
29 December 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
16 June 2010 | Director's details changed for Simon Geoffrey Perry on 10 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Simon Geoffrey Perry on 10 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Accounts for a small company made up to 31 December 2008 (8 pages) |
4 May 2010 | Accounts for a small company made up to 31 December 2008 (8 pages) |
25 November 2009 | Termination of appointment of Jacqueline Perry as a secretary (1 page) |
25 November 2009 | Termination of appointment of Jacqueline Perry as a secretary (1 page) |
17 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
15 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
15 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
15 July 2008 | Return made up to 10/06/08; full list of members (3 pages) |
15 July 2008 | Return made up to 10/06/08; full list of members (3 pages) |
11 September 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
11 September 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
20 June 2007 | Return made up to 10/06/07; no change of members (6 pages) |
20 June 2007 | Return made up to 10/06/07; no change of members (6 pages) |
11 August 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
11 August 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
10 August 2006 | Return made up to 10/06/06; full list of members (6 pages) |
10 August 2006 | Return made up to 10/06/06; full list of members (6 pages) |
22 August 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
22 August 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
18 June 2005 | Return made up to 10/06/05; full list of members
|
18 June 2005 | Return made up to 10/06/05; full list of members
|
14 June 2004 | Return made up to 10/06/04; full list of members (6 pages) |
14 June 2004 | Return made up to 10/06/04; full list of members (6 pages) |
26 May 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
26 May 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
24 May 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
24 May 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
8 July 2003 | Return made up to 10/06/03; full list of members (6 pages) |
8 July 2003 | Return made up to 10/06/03; full list of members (6 pages) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
10 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
4 July 2002 | Return made up to 10/06/02; full list of members
|
4 July 2002 | Return made up to 10/06/02; full list of members
|
25 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
5 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
5 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 April 2001 | Company name changed reibel (U.K.) LIMITED\certificate issued on 03/04/01 (2 pages) |
3 April 2001 | Company name changed reibel (U.K.) LIMITED\certificate issued on 03/04/01 (2 pages) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Secretary resigned (1 page) |
5 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
5 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
5 July 2000 | Return made up to 10/06/00; full list of members (6 pages) |
5 July 2000 | Return made up to 10/06/00; full list of members (6 pages) |
21 December 1999 | Registered office changed on 21/12/99 from: 148 new london road chelmsford essex CM2 0BE (1 page) |
21 December 1999 | Registered office changed on 21/12/99 from: 148 new london road chelmsford essex CM2 0BE (1 page) |
17 June 1999 | Return made up to 10/06/99; no change of members (4 pages) |
17 June 1999 | Return made up to 10/06/99; no change of members (4 pages) |
11 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
11 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
16 April 1999 | Secretary resigned (1 page) |
16 April 1999 | Secretary resigned (1 page) |
7 December 1998 | Director's particulars changed (1 page) |
7 December 1998 | Director's particulars changed (1 page) |
9 July 1998 | Return made up to 10/06/98; no change of members (4 pages) |
9 July 1998 | Return made up to 10/06/98; no change of members (4 pages) |
15 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
15 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
9 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
9 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
9 July 1997 | Return made up to 10/06/97; full list of members (6 pages) |
9 July 1997 | Return made up to 10/06/97; full list of members (6 pages) |
25 September 1996 | New secretary appointed (2 pages) |
25 September 1996 | New secretary appointed (2 pages) |
4 July 1996 | Return made up to 10/06/96; no change of members (4 pages) |
4 July 1996 | Return made up to 10/06/96; no change of members (4 pages) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
24 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
5 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
5 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
21 July 1995 | Return made up to 10/06/95; no change of members
|
21 July 1995 | Return made up to 10/06/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
7 January 1976 | Certificate of incorporation (1 page) |
7 January 1976 | Certificate of incorporation (1 page) |