159-165 Great Portland Street
London
W1W 5PA
Director Name | Mr Jeremy John Robinow |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 1998(15 years, 1 month after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor North Tennyson House 159-165 Great Portland Street London W1W 5PA |
Secretary Name | R.E.A. Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 June 2001(17 years, 7 months after company formation) |
Appointment Duration | 22 years, 10 months |
Correspondence Address | 5th Floor North Tennyson House 159-165 Great Portland Street London W1W 5PA |
Director Name | Phebe Elizabeth Robinow |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 December 1998) |
Role | Administrator |
Correspondence Address | 28 Park Village East London NW1 7PZ |
Secretary Name | John Hubert Cleary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 September 1995) |
Role | Company Director |
Correspondence Address | 4 Brockenhurst Gardens Mill Hill London NW7 2JX |
Secretary Name | Mrs Patricia Ellen Haylock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 June 2001) |
Role | Company Director |
Correspondence Address | 5 Byng Road Barnet Hertfordshire EN5 4NW |
Website | reaholdings.co.uk |
---|
Registered Address | 5th Floor North Tennyson House 159-165 Great Portland Street London W1W 5PA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500k at £1 | Mr Jeremy John Robinow 41.91% Cum Red Second Pref |
---|---|
500k at £1 | Richard Michael Robinow 41.91% Cum Red Second Pref |
33.9k at £1 | Luke Michael Devereux Robinow 2.84% Ordinary |
30.3k at £1 | Mr Jeremy John Robinow 2.54% Ordinary |
23.5k at £1 | Richard Michael Robinow 1.97% Ordinary |
20k at £1 | Fauziah Hanem Robinow 1.68% Ordinary |
20k at £1 | Phebe Elizabeth Robinow 1.68% Ordinary |
18.9k at £1 | Adam Daniel Robinow 1.58% Ordinary |
18.9k at £1 | Miss Y.a. Robinow 1.58% Ordinary |
10k at £1 | Trustee Of R.m. Robinow (1983) Settlement 0.84% Ordinary |
10k at £1 | Trustees Of J.j. Robinow (1983) Settlement 0.84% Ordinary |
1.9k at £1 | Adam Daniel Robinow 0.16% Cumulative Preference |
1.9k at £1 | Luke Michael Devereux Robinow 0.16% Cumulative Preference |
1.9k at £1 | Miss Y.a. Robinow 0.16% Cumulative Preference |
1.4k at £1 | Phebe Elizabeth Robinow 0.12% Cumulative Preference |
400 at £1 | Richard Michael Robinow 0.03% Cumulative Preference |
Year | 2014 |
---|---|
Net Worth | £7,019,614 |
Current Liabilities | £2,149,518 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
5 June 2014 | Delivered on: 9 June 2014 Persons entitled: Lloyds Bank Private Banking Limited Classification: A registered charge Outstanding |
---|---|
18 September 2001 | Delivered on: 26 September 2001 Persons entitled: Blunton Investments Limited (As the Secured Beneficiary) Classification: Charge over shares Secured details: All obligations due or to become due from the company to the chargee and h m robinow and others under clause 2 of the sale agreement of even date. Particulars: 850 preffered shares of us$1 each in the capital of makassar investments limited. Outstanding |
30 September 2002 | Delivered on: 3 October 2002 Satisfied on: 14 January 2004 Persons entitled: Angelo Rhodes Limited as Secured Beneficiary Classification: Charge over shares Secured details: All monies due or to become due from the company to the secured beneficiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 550 preference shares of £1 each in the capital of makassar participation PLC all beneficial interests of the company in such shares and to any proceeds of sale or other realisation of such property or any part of it. Fully Satisfied |
6 June 2002 | Delivered on: 13 June 2002 Satisfied on: 14 January 2004 Persons entitled: Blunton Investments Limited Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 917 preference shares of £1 each in the capital of makassar participation limited with all interests and any proceeds of sale or other realisation thereof. Fully Satisfied |
28 August 2001 | Delivered on: 13 September 2001 Satisfied on: 21 May 2002 Persons entitled: Angelo Rhodes Limited Classification: Charge over shares Secured details: The obligation of the chargor to pay the consideration due by it under clause 2 of the sale agreement (as defined). Particulars: 340 preferred shares of us$1 each in the capital of makassar investments limited and to any proceeds of sale or other realisation of such property or any part of it. Fully Satisfied |
3 July 2023 | Micro company accounts made up to 30 April 2023 (19 pages) |
---|---|
7 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
27 September 2022 | Micro company accounts made up to 30 April 2022 (19 pages) |
24 March 2022 | Registered office address changed from First Floor 32 - 36 Great Portland Street London W1W 8QX to 5th Floor North Tennyson House 159-165 Great Portland Street London W1W 5PA on 24 March 2022 (1 page) |
24 March 2022 | Secretary's details changed for R.E.A. Services Limited on 23 March 2022 (1 page) |
8 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
2 August 2021 | Resolutions
|
2 August 2021 | Memorandum and Articles of Association (7 pages) |
29 July 2021 | Accounts for a small company made up to 30 April 2021 (18 pages) |
16 June 2021 | Satisfaction of charge 2 in full (4 pages) |
8 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
22 September 2020 | Accounts for a small company made up to 30 April 2020 (15 pages) |
10 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
4 July 2019 | Accounts for a small company made up to 30 April 2019 (14 pages) |
12 February 2019 | Confirmation statement made on 7 February 2019 with updates (7 pages) |
23 July 2018 | Accounts for a small company made up to 30 April 2018 (14 pages) |
20 June 2018 | Resolutions
|
12 February 2018 | Confirmation statement made on 7 February 2018 with updates (5 pages) |
26 July 2017 | Accounts for a small company made up to 30 April 2017 (14 pages) |
26 July 2017 | Accounts for a small company made up to 30 April 2017 (14 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
12 August 2016 | Full accounts made up to 30 April 2016 (14 pages) |
12 August 2016 | Full accounts made up to 30 April 2016 (14 pages) |
17 June 2016 | Resolutions
|
17 June 2016 | Resolutions
|
17 June 2016 | Memorandum and Articles of Association (7 pages) |
17 June 2016 | Memorandum and Articles of Association (7 pages) |
9 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
21 September 2015 | Full accounts made up to 30 April 2015 (14 pages) |
21 September 2015 | Full accounts made up to 30 April 2015 (14 pages) |
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
6 August 2014 | Full accounts made up to 30 April 2014 (14 pages) |
6 August 2014 | Full accounts made up to 30 April 2014 (14 pages) |
25 June 2014 | Resolutions
|
25 June 2014 | Resolutions
|
9 June 2014 | Registration of charge 017676560005 (27 pages) |
9 June 2014 | Registration of charge 017676560005 (27 pages) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
14 October 2013 | Full accounts made up to 30 April 2013 (14 pages) |
14 October 2013 | Full accounts made up to 30 April 2013 (14 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
7 November 2012 | Full accounts made up to 30 April 2012 (14 pages) |
7 November 2012 | Full accounts made up to 30 April 2012 (14 pages) |
25 April 2012 | Resolutions
|
25 April 2012 | Statement of company's objects (2 pages) |
25 April 2012 | Memorandum and Articles of Association (7 pages) |
25 April 2012 | Resolutions
|
25 April 2012 | Statement of company's objects (2 pages) |
25 April 2012 | Memorandum and Articles of Association (7 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
14 September 2011 | Full accounts made up to 30 April 2011 (14 pages) |
14 September 2011 | Full accounts made up to 30 April 2011 (14 pages) |
28 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
31 August 2010 | Full accounts made up to 30 April 2010 (14 pages) |
31 August 2010 | Full accounts made up to 30 April 2010 (14 pages) |
3 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (14 pages) |
3 March 2010 | Director's details changed for Mr Jeremy John Robinow on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Mr Richard Michael Robinow on 1 October 2009 (2 pages) |
3 March 2010 | Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages) |
3 March 2010 | Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Mr Jeremy John Robinow on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Mr Richard Michael Robinow on 1 October 2009 (2 pages) |
3 March 2010 | Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Mr Jeremy John Robinow on 1 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (14 pages) |
3 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (14 pages) |
3 March 2010 | Director's details changed for Mr Richard Michael Robinow on 1 October 2009 (2 pages) |
13 October 2009 | Full accounts made up to 30 April 2009 (14 pages) |
13 October 2009 | Full accounts made up to 30 April 2009 (14 pages) |
25 February 2009 | Return made up to 01/02/09; full list of members (10 pages) |
25 February 2009 | Return made up to 01/02/09; full list of members (10 pages) |
8 September 2008 | Full accounts made up to 30 April 2008 (14 pages) |
8 September 2008 | Full accounts made up to 30 April 2008 (14 pages) |
24 April 2008 | Return made up to 01/02/08; full list of members (13 pages) |
24 April 2008 | Secretary's change of particulars / R.E.A. services LIMITED / 06/02/2007 (1 page) |
24 April 2008 | Return made up to 01/02/08; full list of members (13 pages) |
24 April 2008 | Secretary's change of particulars / R.E.A. services LIMITED / 06/02/2007 (1 page) |
13 December 2007 | Full accounts made up to 30 April 2007 (14 pages) |
13 December 2007 | Full accounts made up to 30 April 2007 (14 pages) |
14 March 2007 | Return made up to 01/02/07; full list of members (6 pages) |
14 March 2007 | Return made up to 01/02/07; full list of members (6 pages) |
1 February 2007 | Registered office changed on 01/02/07 from: third floor 40-42 osnaburgh street london NW1 3ND (1 page) |
1 February 2007 | Registered office changed on 01/02/07 from: third floor 40-42 osnaburgh street london NW1 3ND (1 page) |
22 January 2007 | Full accounts made up to 30 April 2006 (14 pages) |
22 January 2007 | Full accounts made up to 30 April 2006 (14 pages) |
17 March 2006 | Return made up to 01/02/06; full list of members (7 pages) |
17 March 2006 | Return made up to 01/02/06; full list of members (7 pages) |
27 July 2005 | Full accounts made up to 30 April 2005 (14 pages) |
27 July 2005 | Full accounts made up to 30 April 2005 (14 pages) |
14 March 2005 | Ad 17/12/04--------- £ si 574516@1 (2 pages) |
14 March 2005 | Ad 17/12/04--------- £ si 574516@1 (2 pages) |
14 March 2005 | Ad 17/12/04--------- £ si 425484@1 (2 pages) |
14 March 2005 | Ad 17/12/04--------- £ si 425484@1 (2 pages) |
2 March 2005 | Return made up to 01/02/05; full list of members (5 pages) |
2 March 2005 | Return made up to 01/02/05; full list of members (5 pages) |
23 December 2004 | Statement of affairs (11 pages) |
23 December 2004 | Nc inc already adjusted 17/12/04 (3 pages) |
23 December 2004 | Nc inc already adjusted 17/12/04 (3 pages) |
23 December 2004 | Memorandum and Articles of Association (7 pages) |
23 December 2004 | Resolutions
|
23 December 2004 | Statement of affairs (11 pages) |
23 December 2004 | Resolutions
|
23 December 2004 | Ad 17/12/04--------- £ si 425484@1=425484 £ ic 767478/1192962 (2 pages) |
23 December 2004 | Ad 17/12/04--------- £ si 574516@1=574516 £ ic 192962/767478 (2 pages) |
23 December 2004 | Resolutions
|
23 December 2004 | Resolutions
|
23 December 2004 | Ad 17/12/04--------- £ si 425484@1=425484 £ ic 767478/1192962 (2 pages) |
23 December 2004 | Resolutions
|
23 December 2004 | Ad 17/12/04--------- £ si 574516@1=574516 £ ic 192962/767478 (2 pages) |
23 December 2004 | Resolutions
|
23 December 2004 | Memorandum and Articles of Association (7 pages) |
26 November 2004 | Full accounts made up to 30 April 2004 (14 pages) |
26 November 2004 | Full accounts made up to 30 April 2004 (14 pages) |
11 March 2004 | Return made up to 01/02/04; change of members (8 pages) |
11 March 2004 | Return made up to 01/02/04; change of members (8 pages) |
14 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2003 | Group of companies' accounts made up to 30 April 2003 (22 pages) |
22 December 2003 | Group of companies' accounts made up to 30 April 2003 (22 pages) |
7 November 2003 | Memorandum and Articles of Association (5 pages) |
7 November 2003 | Resolutions
|
7 November 2003 | Resolutions
|
7 November 2003 | Memorandum and Articles of Association (5 pages) |
3 March 2003 | Return made up to 01/02/03; full list of members (10 pages) |
3 March 2003 | Return made up to 01/02/03; full list of members (10 pages) |
11 February 2003 | Group of companies' accounts made up to 30 April 2002 (21 pages) |
11 February 2003 | Group of companies' accounts made up to 30 April 2002 (21 pages) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
18 August 2002 | Auditor's resignation (1 page) |
18 August 2002 | Auditor's resignation (1 page) |
5 August 2002 | Re sec 394 (1 page) |
5 August 2002 | Re sec 394 (1 page) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
21 May 2002 | Declaration of mortgage charge released/ceased (2 pages) |
21 May 2002 | Declaration of mortgage charge released/ceased (2 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2002 | Return made up to 01/02/02; full list of members (12 pages) |
28 February 2002 | Return made up to 01/02/02; full list of members (12 pages) |
16 January 2002 | Full accounts made up to 30 April 2001 (15 pages) |
16 January 2002 | Full accounts made up to 30 April 2001 (15 pages) |
26 September 2001 | Particulars of mortgage/charge (3 pages) |
26 September 2001 | Particulars of mortgage/charge (3 pages) |
13 September 2001 | Particulars of mortgage/charge (3 pages) |
13 September 2001 | Particulars of mortgage/charge (3 pages) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | New secretary appointed (2 pages) |
21 May 2001 | Registered office changed on 21/05/01 from: 7 bedford square london WC1B 3RA (1 page) |
21 May 2001 | Registered office changed on 21/05/01 from: 7 bedford square london WC1B 3RA (1 page) |
23 February 2001 | Return made up to 01/02/01; full list of members (14 pages) |
23 February 2001 | Return made up to 01/02/01; full list of members (14 pages) |
24 October 2000 | Full accounts made up to 30 April 2000 (13 pages) |
24 October 2000 | Full accounts made up to 30 April 2000 (13 pages) |
23 February 2000 | Return made up to 01/02/00; full list of members (8 pages) |
23 February 2000 | Return made up to 01/02/00; full list of members (8 pages) |
16 June 1999 | Full accounts made up to 30 April 1999 (13 pages) |
16 June 1999 | Full accounts made up to 30 April 1999 (13 pages) |
3 March 1999 | Return made up to 01/02/99; full list of members (9 pages) |
3 March 1999 | Return made up to 01/02/99; full list of members (9 pages) |
22 January 1999 | Particulars of contract relating to shares (4 pages) |
22 January 1999 | Ad 18/12/98--------- £ si 167761@1=167761 £ ic 25201/192962 (2 pages) |
22 January 1999 | Ad 18/12/98--------- £ si 167761@1=167761 £ ic 25201/192962 (2 pages) |
22 January 1999 | Particulars of contract relating to shares (4 pages) |
22 December 1998 | Memorandum and Articles of Association (4 pages) |
22 December 1998 | Resolutions
|
22 December 1998 | Ad 18/12/98--------- £ si 201@1=201 £ ic 25000/25201 (2 pages) |
22 December 1998 | £ nc 25000/200000 05/12/98 (1 page) |
22 December 1998 | Memorandum and Articles of Association (4 pages) |
22 December 1998 | Resolutions
|
22 December 1998 | Ad 18/12/98--------- £ si 201@1=201 £ ic 25000/25201 (2 pages) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | New director appointed (3 pages) |
22 December 1998 | £ nc 25000/200000 05/12/98 (1 page) |
22 December 1998 | New director appointed (3 pages) |
26 November 1998 | Full accounts made up to 30 April 1998 (11 pages) |
26 November 1998 | Full accounts made up to 30 April 1998 (11 pages) |
27 February 1998 | Return made up to 01/02/98; no change of members (6 pages) |
27 February 1998 | Return made up to 01/02/98; no change of members (6 pages) |
25 November 1997 | Full accounts made up to 30 April 1997 (11 pages) |
25 November 1997 | Full accounts made up to 30 April 1997 (11 pages) |
25 February 1997 | Return made up to 01/02/97; no change of members (6 pages) |
25 February 1997 | Return made up to 01/02/97; no change of members (6 pages) |
28 November 1996 | Full group accounts made up to 30 April 1996 (14 pages) |
28 November 1996 | Full group accounts made up to 30 April 1996 (14 pages) |
15 February 1996 | Return made up to 01/02/96; full list of members (8 pages) |
15 February 1996 | Return made up to 01/02/96; full list of members (8 pages) |
6 October 1995 | Full accounts made up to 30 April 1995 (14 pages) |
6 October 1995 | Full accounts made up to 30 April 1995 (14 pages) |
27 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (69 pages) |