Company NameJohn Reiss & Associates Limited
DirectorJohn Lloyd Reiss
Company StatusActive
Company Number02043551
CategoryPrivate Limited Company
Incorporation Date5 August 1986(37 years, 9 months ago)
Previous NameBordeaux Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Lloyd Reiss
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(4 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 St. Georges Terrace
London
NW1 8XH
Secretary NamePamela Janet Reiss
NationalityBritish
StatusResigned
Appointed25 July 1991(4 years, 11 months after company formation)
Appointment Duration20 years, 10 months (resigned 12 June 2012)
RoleBarrister
Country of ResidenceEngland
Correspondence Address3 Marylebone High Street
London
W1U 4NG
Director NamePamela Janet Reiss
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(5 years, 7 months after company formation)
Appointment Duration20 years, 3 months (resigned 12 June 2012)
RoleBarrister
Country of ResidenceEngland
Correspondence Address3 Marylebone High Street
London
W1U 4NG

Contact

Websitewww.johnreiss.net

Location

Registered Address1 St George's Terrace
London
NW1 8XH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1John Lloyd Reiss
100.00%
Ordinary

Financials

Year2014
Net Worth£385,751
Cash£99,274
Current Liabilities£3,000

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

6 June 2013Delivered on: 10 June 2013
Satisfied on: 8 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

25 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
18 April 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
25 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
25 October 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
25 July 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
25 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
25 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
26 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
18 May 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
5 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
5 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
26 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
28 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
8 October 2015Satisfaction of charge 020435510001 in full (1 page)
8 October 2015Satisfaction of charge 020435510001 in full (1 page)
31 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 50
(3 pages)
31 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 50
(3 pages)
21 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
21 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders (3 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders (3 pages)
15 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
15 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
29 July 2013Registered office address changed from 1 St. Georges Terrace London NW1 8XH England on 29 July 2013 (1 page)
29 July 2013Registered office address changed from 1 St. Georges Terrace London NW1 8XH England on 29 July 2013 (1 page)
29 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
10 June 2013Registration of charge 020435510001 (4 pages)
10 June 2013Registration of charge 020435510001 (4 pages)
10 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
10 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
12 June 2012Termination of appointment of Pamela Reiss as a director (1 page)
12 June 2012Termination of appointment of Pamela Reiss as a director (1 page)
12 June 2012Termination of appointment of Pamela Reiss as a secretary (1 page)
12 June 2012Termination of appointment of Pamela Reiss as a secretary (1 page)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
30 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
26 July 2010Registered office address changed from 1 St George's Terrace London NW1 8XH on 26 July 2010 (1 page)
26 July 2010Director's details changed for Pamela Janet Reiss on 25 July 2010 (2 pages)
26 July 2010Registered office address changed from 1 St George's Terrace London NW1 8XH on 26 July 2010 (1 page)
26 July 2010Director's details changed for Mr John Lloyd Reiss on 25 July 2010 (2 pages)
26 July 2010Director's details changed for Mr John Lloyd Reiss on 25 July 2010 (2 pages)
26 July 2010Director's details changed for Pamela Janet Reiss on 25 July 2010 (2 pages)
26 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
18 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
18 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 July 2009Return made up to 25/07/09; full list of members (3 pages)
27 July 2009Return made up to 25/07/09; full list of members (3 pages)
4 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
4 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
5 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
5 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
29 July 2008Return made up to 25/07/08; full list of members (3 pages)
29 July 2008Return made up to 25/07/08; full list of members (3 pages)
28 July 2008Director's change of particulars / john reiss / 25/07/2008 (1 page)
28 July 2008Registered office changed on 28/07/2008 from 1 st george's terrace london NW1 8XH (1 page)
28 July 2008Director's change of particulars / john reiss / 25/07/2008 (1 page)
28 July 2008Registered office changed on 28/07/2008 from 1 st george's terrace london NW1 8XH (1 page)
11 April 2008Director and secretary's change of particulars / pamela reiss / 11/04/2008 (1 page)
11 April 2008Director and secretary's change of particulars / pamela reiss / 11/04/2008 (1 page)
11 April 2008Director and secretary's change of particulars / pamela reiss / 11/04/2008 (1 page)
11 April 2008Director and secretary's change of particulars / pamela reiss / 11/04/2008 (1 page)
9 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
9 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
30 July 2007Return made up to 25/07/07; full list of members (2 pages)
30 July 2007Return made up to 25/07/07; full list of members (2 pages)
28 July 2006Secretary's particulars changed;director's particulars changed (1 page)
28 July 2006Secretary's particulars changed;director's particulars changed (1 page)
28 July 2006Return made up to 25/07/06; full list of members (2 pages)
28 July 2006Return made up to 25/07/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
3 May 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
9 December 2005Director's particulars changed (1 page)
9 December 2005Registered office changed on 09/12/05 from: 97 lonsdale road london SW13 9DA (1 page)
9 December 2005Director's particulars changed (1 page)
9 December 2005Registered office changed on 09/12/05 from: 97 lonsdale road london SW13 9DA (1 page)
26 July 2005Return made up to 25/07/05; full list of members (3 pages)
26 July 2005Return made up to 25/07/05; full list of members (3 pages)
13 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 June 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
13 June 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
5 January 2005£ ic 100/50 30/11/04 £ sr 50@1=50 (2 pages)
5 January 2005£ ic 100/50 30/11/04 £ sr 50@1=50 (2 pages)
30 July 2004Return made up to 25/07/04; full list of members (7 pages)
30 July 2004Return made up to 25/07/04; full list of members (7 pages)
18 May 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
18 May 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
6 August 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
6 August 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
31 July 2003Return made up to 25/07/03; full list of members (7 pages)
31 July 2003Return made up to 25/07/03; full list of members (7 pages)
14 August 2002Return made up to 25/07/02; full list of members (7 pages)
14 August 2002Return made up to 25/07/02; full list of members (7 pages)
18 July 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
18 July 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
2 August 2001Return made up to 25/07/01; full list of members (6 pages)
2 August 2001Return made up to 25/07/01; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
4 July 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
20 October 2000Accounts for a small company made up to 31 January 2000 (4 pages)
20 October 2000Accounts for a small company made up to 31 January 2000 (4 pages)
31 July 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
3 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
3 August 1999Return made up to 25/07/99; no change of members (5 pages)
3 August 1999Return made up to 25/07/99; no change of members (5 pages)
6 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
6 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
29 July 1998Return made up to 25/07/98; full list of members (7 pages)
29 July 1998Return made up to 25/07/98; full list of members (7 pages)
1 September 1997Accounts for a small company made up to 31 January 1997 (7 pages)
1 September 1997Accounts for a small company made up to 31 January 1997 (7 pages)
4 August 1997Return made up to 25/07/97; no change of members (5 pages)
4 August 1997Return made up to 25/07/97; no change of members (5 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
5 August 1996Return made up to 25/07/96; no change of members (5 pages)
5 August 1996Return made up to 25/07/96; no change of members (5 pages)
29 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
29 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
2 August 1995Return made up to 25/07/95; full list of members (8 pages)
2 August 1995Return made up to 25/07/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
28 August 1986Incorporation (15 pages)
28 August 1986Incorporation (15 pages)