Company NameReiff Management Services Limited
Company StatusDissolved
Company Number02408689
CategoryPrivate Limited Company
Incorporation Date27 July 1989(34 years, 9 months ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)
Previous NameReiff Diner Management Services Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAnthony Paul Reiff
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1991(2 years, 2 months after company formation)
Appointment Duration18 years, 8 months (closed 08 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopped Close
15 Totteridge Village
London
N20 8PN
Secretary NameAndrew Charles Vertes
NationalityBritish
StatusClosed
Appointed21 January 2004(14 years, 6 months after company formation)
Appointment Duration6 years, 4 months (closed 08 June 2010)
RoleCompany Director
Correspondence Address15 Totteridge Village
London
N20 8PN
Director NameAnthony Laurence Diner
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(2 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4b Abercorn Place
London
NW8 9XR
Director NameRobert Gold
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(2 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 November 1991)
RoleCompany Director
Correspondence Address2 Kingsley Avenue
Borehamwood
Hertfordshire
WD6 4LY
Secretary NameAnthony Laurence Diner
NationalityBritish
StatusResigned
Appointed28 September 1991(2 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4b Abercorn Place
London
NW8 9XR
Secretary NameElaine Rosalind Reiff
NationalityBritish
StatusResigned
Appointed22 December 1994(5 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 May 2003)
RoleCompany Director
Correspondence Address15 Totteridge Village
London
N20 8PN
Director NameDavid Stephen Fisher
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(10 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 September 2002)
RoleCompany Director
Correspondence Address10 Hendon Lodge
Sunningfields Road
London
NW4 4QS

Location

Registered Address201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010Application to strike the company off the register (2 pages)
16 February 2010Application to strike the company off the register (2 pages)
11 December 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
11 December 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
10 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
10 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
22 May 2009Registered office changed on 22/05/2009 from 5 wigmore st london W1U 1HY (1 page)
22 May 2009Registered office changed on 22/05/2009 from 5 wigmore st london W1U 1HY (1 page)
23 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
23 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
8 October 2008Return made up to 28/09/08; full list of members (3 pages)
8 October 2008Return made up to 28/09/08; full list of members (3 pages)
26 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
26 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
5 October 2007Return made up to 28/09/07; full list of members (2 pages)
5 October 2007Return made up to 28/09/07; full list of members (2 pages)
19 December 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
19 December 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
13 October 2006Return made up to 28/09/06; full list of members (2 pages)
13 October 2006Return made up to 28/09/06; full list of members (2 pages)
19 April 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
19 April 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
27 November 2005Return made up to 28/09/05; full list of members (2 pages)
27 November 2005Return made up to 28/09/05; full list of members (2 pages)
18 November 2005Amended accounts made up to 30 April 2004 (11 pages)
18 November 2005Amended accounts made up to 30 April 2004 (11 pages)
11 May 2005Amended accounts made up to 30 April 2003 (16 pages)
11 May 2005Amended accounts made up to 30 April 2003 (16 pages)
18 March 2005Amended accounts made up to 30 April 2003 (17 pages)
18 March 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
18 March 2005Amended accounts made up to 30 April 2003 (17 pages)
18 March 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
7 December 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
7 December 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
7 October 2004Return made up to 28/09/04; full list of members (6 pages)
7 October 2004Return made up to 28/09/04; full list of members (6 pages)
1 April 2004Return made up to 28/09/03; full list of members (6 pages)
1 April 2004Return made up to 28/09/03; full list of members (6 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004New secretary appointed (2 pages)
12 June 2003Secretary resigned (1 page)
12 June 2003Secretary resigned (1 page)
4 March 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
4 March 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
3 October 2002Return made up to 28/09/02; full list of members (7 pages)
3 October 2002Return made up to 28/09/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
4 February 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
4 February 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
3 October 2001Return made up to 28/09/01; full list of members
  • 363(287) ‐ Registered office changed on 03/10/01
(6 pages)
3 October 2001Return made up to 28/09/01; full list of members (6 pages)
17 October 2000Full accounts made up to 30 April 2000 (11 pages)
17 October 2000Full accounts made up to 30 April 2000 (11 pages)
3 October 2000Return made up to 28/09/00; full list of members (6 pages)
3 October 2000Return made up to 28/09/00; full list of members (6 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
1 October 1999Return made up to 28/09/99; full list of members (12 pages)
1 October 1999Return made up to 28/09/99; full list of members (12 pages)
1 October 1999Full accounts made up to 30 April 1999 (11 pages)
1 October 1999Full accounts made up to 30 April 1999 (11 pages)
4 November 1998Full accounts made up to 30 April 1998 (11 pages)
4 November 1998Full accounts made up to 30 April 1998 (11 pages)
13 October 1998Return made up to 28/09/98; full list of members (6 pages)
13 October 1998Return made up to 28/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1998Particulars of mortgage/charge (4 pages)
9 July 1998Particulars of mortgage/charge (4 pages)
27 January 1998Full accounts made up to 30 April 1997 (12 pages)
27 January 1998Full accounts made up to 30 April 1997 (12 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
15 October 1997Return made up to 28/09/97; no change of members (4 pages)
15 October 1997Return made up to 28/09/97; no change of members (4 pages)
29 January 1997Full accounts made up to 30 April 1996 (13 pages)
29 January 1997Full accounts made up to 30 April 1996 (13 pages)
15 October 1996Return made up to 28/09/96; no change of members (4 pages)
15 October 1996Return made up to 28/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 February 1996Full accounts made up to 30 April 1995 (13 pages)
28 February 1996Full accounts made up to 30 April 1995 (13 pages)
17 October 1995Return made up to 28/09/95; full list of members (6 pages)
17 October 1995Return made up to 28/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)