Company NameReifer Memorial Limited
Company StatusActive
Company Number01887118
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 February 1985(39 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameMr Abraham Reifer
NationalityBritish
StatusCurrent
Appointed09 July 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Craven Walk
London
N16 6BS
Director NameMr Abraham Reifer
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1994(9 years after company formation)
Appointment Duration30 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 Craven Walk
London
N16 6BS
Director NameMr Moshe Dov Reifer
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2003(17 years, 11 months after company formation)
Appointment Duration21 years, 3 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address80 Leeside Crescent
London
NW11 0LA
Director NameMrs Miriam Gutwirth
Date of BirthJune 1985 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed26 August 2012(27 years, 6 months after company formation)
Appointment Duration11 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Craven Walk
London
N16 6BS
Director NameSamuel Reifer
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(6 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 18 November 2001)
RoleCompany Director
Correspondence Address45 Craven Walk
London
N16 6BS
Director NameMrs Lilian Lieberman
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1996(11 years, 5 months after company formation)
Appointment Duration16 years (resigned 26 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 10 Riverside Drive
Golders Green
London
NW11 9PU

Contact

Telephone020 88801684
Telephone regionLondon

Location

Registered Address23 Craven Walk
London
N16 6BS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2,672,835
Cash£2,343,935
Current Liabilities£517,861

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Filing History

31 January 2024Total exemption full accounts made up to 31 March 2023 (15 pages)
14 August 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
6 February 2023Total exemption full accounts made up to 31 March 2022 (14 pages)
8 October 2022Compulsory strike-off action has been discontinued (1 page)
7 October 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
24 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
20 August 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
31 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
2 November 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
31 October 2019Amended full accounts made up to 31 March 2017 (16 pages)
31 October 2019Amended accounts for a small company made up to 31 March 2018 (12 pages)
5 August 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
29 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
2 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 August 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
1 August 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 August 2015Annual return made up to 9 July 2015 no member list (4 pages)
21 August 2015Annual return made up to 9 July 2015 no member list (4 pages)
21 August 2015Annual return made up to 9 July 2015 no member list (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 August 2014Annual return made up to 9 July 2014 no member list (4 pages)
15 August 2014Annual return made up to 9 July 2014 no member list (4 pages)
15 August 2014Annual return made up to 9 July 2014 no member list (4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 August 2013Annual return made up to 9 July 2013 no member list (4 pages)
26 August 2013Annual return made up to 9 July 2013 no member list (4 pages)
26 August 2013Annual return made up to 9 July 2013 no member list (4 pages)
29 May 2013Amended accounts made up to 31 March 2012 (11 pages)
29 May 2013Amended accounts made up to 31 March 2012 (11 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 August 2012Annual return made up to 9 July 2012 no member list (5 pages)
28 August 2012Annual return made up to 9 July 2012 no member list (5 pages)
28 August 2012Appointment of Mrs Miriam Gutwirth as a director (2 pages)
28 August 2012Appointment of Mrs Miriam Gutwirth as a director (2 pages)
28 August 2012Annual return made up to 9 July 2012 no member list (5 pages)
26 August 2012Termination of appointment of Lilian Lieberman as a director (1 page)
26 August 2012Termination of appointment of Lilian Lieberman as a director (1 page)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
24 August 2011Annual return made up to 9 July 2011 no member list (5 pages)
24 August 2011Annual return made up to 9 July 2011 no member list (5 pages)
24 August 2011Annual return made up to 9 July 2011 no member list (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 September 2010Annual return made up to 9 July 2010 no member list (5 pages)
6 September 2010Annual return made up to 9 July 2010 no member list (5 pages)
6 September 2010Annual return made up to 9 July 2010 no member list (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 August 2009Annual return made up to 09/07/09 (3 pages)
28 August 2009Annual return made up to 09/07/09 (3 pages)
18 March 2009Director's change of particulars / lilian lieberman / 16/11/2008 (1 page)
18 March 2009Director's change of particulars / lilian lieberman / 16/11/2008 (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 January 2009Annual return made up to 09/07/08 (3 pages)
22 January 2009Director's change of particulars / martin reifer / 22/01/2009 (1 page)
22 January 2009Director's change of particulars / moshe reifer / 22/01/2009 (2 pages)
22 January 2009Annual return made up to 09/07/08 (3 pages)
22 January 2009Director's change of particulars / martin reifer / 22/01/2009 (1 page)
22 January 2009Director's change of particulars / moshe reifer / 22/01/2009 (2 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 July 2007Annual return made up to 09/07/07 (2 pages)
31 July 2007Annual return made up to 09/07/07 (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
28 July 2006Annual return made up to 09/07/06 (2 pages)
28 July 2006Annual return made up to 09/07/06 (2 pages)
6 February 2006Partial exemption accounts made up to 31 March 2005 (11 pages)
6 February 2006Partial exemption accounts made up to 31 March 2005 (11 pages)
8 August 2005Annual return made up to 09/07/05 (2 pages)
8 August 2005Annual return made up to 09/07/05 (2 pages)
4 February 2005Partial exemption accounts made up to 31 March 2004 (11 pages)
4 February 2005Partial exemption accounts made up to 31 March 2004 (11 pages)
6 September 2004Annual return made up to 09/07/04 (4 pages)
6 September 2004Annual return made up to 09/07/04 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
18 September 2003Annual return made up to 09/07/03 (4 pages)
18 September 2003Annual return made up to 09/07/03 (4 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
27 August 2002Annual return made up to 09/07/02 (4 pages)
27 August 2002Annual return made up to 09/07/02 (4 pages)
13 August 2002Registered office changed on 13/08/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page)
13 August 2002Registered office changed on 13/08/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page)
2 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
5 September 2001Annual return made up to 09/07/01
  • 363(287) ‐ Registered office changed on 05/09/01
(4 pages)
5 September 2001Annual return made up to 09/07/01
  • 363(287) ‐ Registered office changed on 05/09/01
(4 pages)
5 February 2001Full accounts made up to 31 March 2000 (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (7 pages)
30 August 2000Annual return made up to 09/07/00 (4 pages)
30 August 2000Annual return made up to 09/07/00 (4 pages)
27 January 2000Full accounts made up to 31 March 1999 (7 pages)
27 January 2000Full accounts made up to 31 March 1999 (7 pages)
3 September 1999Annual return made up to 09/07/99
  • 363(287) ‐ Registered office changed on 03/09/99
(5 pages)
3 September 1999Annual return made up to 09/07/99
  • 363(287) ‐ Registered office changed on 03/09/99
(5 pages)
4 February 1999Full accounts made up to 31 March 1998 (8 pages)
4 February 1999Full accounts made up to 31 March 1998 (8 pages)
26 July 1998Annual return made up to 09/07/98 (5 pages)
26 July 1998Annual return made up to 09/07/98 (5 pages)
13 February 1998Full accounts made up to 31 March 1997 (7 pages)
13 February 1998Full accounts made up to 31 March 1997 (7 pages)
24 July 1997Annual return made up to 09/07/97 (5 pages)
24 July 1997Annual return made up to 09/07/97 (5 pages)
2 February 1997Full accounts made up to 31 March 1996 (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (6 pages)
25 September 1996Annual return made up to 09/07/96 (5 pages)
25 September 1996Annual return made up to 09/07/96 (5 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
8 February 1996Full accounts made up to 31 March 1995 (9 pages)
8 February 1996Full accounts made up to 31 March 1995 (9 pages)
19 December 1995Registered office changed on 19/12/95 from: 7 harley street london W1N 1DA (1 page)
19 December 1995Registered office changed on 19/12/95 from: 7 harley street london W1N 1DA (1 page)
3 April 1995Accounts for a small company made up to 31 March 1994 (6 pages)
3 April 1995Accounts for a small company made up to 31 March 1994 (6 pages)