Edgware
Middlesex
HA8 5AW
Director Name | Mr Dov Cohen |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2022(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House 369 Burnt Oak Broadway Edgware HA8 5AW |
Director Name | Mr David Chaim Reichmann |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 18 Penshurst Gardens Edgware Middlesex HA8 9TP |
Director Name | Mr Dov Reichmann |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Lake View Canons Drive Edgware Middlesex HA8 7RT |
Secretary Name | Mr Richard Simon Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Penshurst Gardens Edgware Middlesex HA8 9TP |
Secretary Name | Mr David Chaim Reichmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1996(1 year, 1 month after company formation) |
Appointment Duration | 18 years, 3 months (resigned 30 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Penshurst Gardens Edgware Middlesex HA8 9TP |
Director Name | Mr Daniel Reichmann |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House Burnt Oak Broadway Edgware Middlesex HA8 5AW |
Secretary Name | Mr Dov Reichmann |
---|---|
Status | Resigned |
Appointed | 30 March 2015(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 October 2019) |
Role | Company Director |
Correspondence Address | Cavendish House Burnt Oak Broadway Edgware Middlesex HA8 5AW |
Director Name | Mr Gabriel Adam Gribbin |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2019(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 June 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | reichmannproperties.com |
---|---|
Email address | [email protected] |
Telephone | 020 89522009 |
Telephone region | London |
Registered Address | Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
4.2k at £1 | Daniel Naftali Reichmann 8.33% Ordinary |
---|---|
4.2k at £1 | Moshe Yechezitel Reichmann 8.33% Ordinary |
4.2k at £1 | Sarah Miriam Reichmann 8.33% Ordinary |
4.2k at £1 | Yocov Yisroel Reichmann 8.33% Ordinary |
33.3k at £1 | David Reichmann 66.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,191,506 |
Net Worth | £4,235,955 |
Cash | £686,606 |
Current Liabilities | £8,711,203 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 30 December |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
2 May 1996 | Delivered on: 3 May 1996 Persons entitled: United Trust Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 40-42 inverness avenue westcliff on sea and assigns the plant and machinery fixtures fittings furniture equipment implements and utensils and also the right title and interest of the company under any agreement relating to the purchase lease or hire purchase of any such plant machinery fixtures fittings furniture equipment implements and utensils subject to reassignment on redemption. Outstanding |
---|
29 September 2023 | Group of companies' accounts made up to 31 December 2022 (32 pages) |
---|---|
5 January 2023 | Company name changed former reichmann properties LTD\certificate issued on 05/01/23
|
5 January 2023 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
22 December 2022 | Re-registration from a public company to a private limited company (2 pages) |
22 December 2022 | Resolutions
|
22 December 2022 | Re-registration of Memorandum and Articles (27 pages) |
22 December 2022 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 August 2022 | Termination of appointment of Daniel Reichmann as a director on 1 August 2022 (1 page) |
27 July 2022 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 July 2022 (1 page) |
30 June 2022 | Group of companies' accounts made up to 31 December 2021 (33 pages) |
21 June 2022 | Director's details changed for Mr Dovi Cohen on 7 June 2022 (2 pages) |
8 June 2022 | Termination of appointment of Gabriel Adam Gribbin as a director on 7 June 2022 (1 page) |
8 June 2022 | Appointment of Mr Dovi Cohen as a director on 7 June 2022 (2 pages) |
7 June 2022 | Notification of David Reichmann as a person with significant control on 6 April 2016 (2 pages) |
6 December 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
29 June 2021 | Group of companies' accounts made up to 31 December 2020 (33 pages) |
2 December 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
28 September 2020 | Group of companies' accounts made up to 31 December 2019 (30 pages) |
24 February 2020 | Satisfaction of charge 1 in full (2 pages) |
19 December 2019 | Appointment of Mr Daniel Reichmann as a secretary on 14 October 2019 (2 pages) |
26 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
17 October 2019 | Appointment of Mr Gabriel Adam Gribbin as a director on 14 October 2019 (2 pages) |
17 October 2019 | Termination of appointment of Dov Reichmann as a secretary on 14 October 2019 (1 page) |
17 October 2019 | Notification of Daniel Reichmann as a person with significant control on 14 October 2019 (2 pages) |
17 October 2019 | Cessation of Dov Reichmann as a person with significant control on 14 October 2019 (1 page) |
26 June 2019 | Termination of appointment of Dov Reichmann as a director on 26 June 2019 (1 page) |
19 June 2019 | Group of companies' accounts made up to 31 December 2018 (28 pages) |
22 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
2 July 2018 | Group of companies' accounts made up to 31 December 2017 (29 pages) |
11 January 2018 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
30 August 2017 | Group of companies' accounts made up to 31 December 2016 (27 pages) |
30 August 2017 | Group of companies' accounts made up to 31 December 2016 (27 pages) |
29 June 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
29 June 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
15 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
6 July 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
6 July 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
4 January 2016 | Change of name notice (2 pages) |
4 January 2016 | Company name changed reichmann properties PLC\certificate issued on 04/01/16
|
4 January 2016 | Company name changed reichmann properties PLC\certificate issued on 04/01/16
|
4 January 2016 | Change of name notice (2 pages) |
15 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
16 July 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
16 July 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
5 May 2015 | Appointment of Mr Dov Reichmann as a secretary on 30 March 2015 (2 pages) |
5 May 2015 | Termination of appointment of David Chaim Reichmann as a director on 30 March 2015 (1 page) |
5 May 2015 | Termination of appointment of David Chaim Reichmann as a director on 30 March 2015 (1 page) |
5 May 2015 | Appointment of Mr Dov Reichmann as a secretary on 30 March 2015 (2 pages) |
5 May 2015 | Appointment of Mr Daniel Reichmann as a director on 30 March 2015 (2 pages) |
5 May 2015 | Termination of appointment of David Chaim Reichmann as a secretary on 30 March 2015 (1 page) |
5 May 2015 | Appointment of Mr Daniel Reichmann as a director on 30 March 2015 (2 pages) |
5 May 2015 | Termination of appointment of David Chaim Reichmann as a secretary on 30 March 2015 (1 page) |
16 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
7 July 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
7 July 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
6 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
24 June 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
24 June 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
26 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (6 pages) |
26 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
29 June 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
9 January 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
5 July 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
20 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
30 June 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
13 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Director's details changed for Dov Reichmann on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Dov Reichmann on 13 January 2010 (2 pages) |
30 July 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
30 July 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
6 January 2009 | Return made up to 21/11/08; full list of members (4 pages) |
6 January 2009 | Return made up to 21/11/08; full list of members (4 pages) |
1 August 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
1 August 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
13 December 2007 | Return made up to 21/11/07; full list of members (3 pages) |
13 December 2007 | Return made up to 21/11/07; full list of members (3 pages) |
12 July 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
12 July 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
13 December 2006 | Return made up to 21/11/06; full list of members (3 pages) |
13 December 2006 | Return made up to 21/11/06; full list of members (3 pages) |
28 July 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
28 July 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
9 January 2006 | Return made up to 21/11/05; full list of members (3 pages) |
9 January 2006 | Return made up to 21/11/05; full list of members (3 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
16 December 2004 | Return made up to 21/11/04; full list of members (8 pages) |
16 December 2004 | Return made up to 21/11/04; full list of members (8 pages) |
3 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
3 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
22 December 2003 | Return made up to 21/11/03; full list of members (8 pages) |
22 December 2003 | Return made up to 21/11/03; full list of members (8 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
29 January 2003 | Return made up to 21/11/02; full list of members (10 pages) |
29 January 2003 | Return made up to 21/11/02; full list of members (10 pages) |
29 January 2003 | Return made up to 21/11/01; full list of members; amend (9 pages) |
29 January 2003 | Amending 882 iss 27/04/01 (2 pages) |
29 January 2003 | Amending 882 iss 27/04/01 (2 pages) |
29 January 2003 | Return made up to 21/11/01; full list of members; amend (9 pages) |
3 August 2002 | Full accounts made up to 31 December 2001 (18 pages) |
3 August 2002 | Full accounts made up to 31 December 2001 (18 pages) |
29 June 2002 | Ad 27/04/01--------- £ si 16667@1 (2 pages) |
29 June 2002 | £ sr 16667@1 27/04/01 (1 page) |
29 June 2002 | £ sr 16667@1 27/04/01 (1 page) |
29 June 2002 | Ad 27/04/01--------- £ si 16667@1 (2 pages) |
24 May 2002 | Resolutions
|
24 May 2002 | Resolutions
|
13 May 2002 | Return made up to 21/11/01; full list of members; amend (9 pages) |
13 May 2002 | Return made up to 21/11/01; full list of members; amend (9 pages) |
27 November 2001 | Return made up to 21/11/01; full list of members (9 pages) |
27 November 2001 | Return made up to 21/11/01; full list of members (9 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
12 April 2001 | Return made up to 21/11/00; full list of members (9 pages) |
12 April 2001 | Return made up to 21/11/00; full list of members (9 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: 66 wigmore street london W1H 0HQ (1 page) |
15 March 2001 | Registered office changed on 15/03/01 from: 66 wigmore street london W1H 0HQ (1 page) |
28 December 2000 | Amended full accounts made up to 31 December 1999 (18 pages) |
28 December 2000 | Amended full accounts made up to 31 December 1999 (18 pages) |
13 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
13 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
16 February 2000 | Location of register of members (1 page) |
16 February 2000 | Location of register of members (1 page) |
13 January 2000 | Return made up to 21/11/99; full list of members (9 pages) |
13 January 2000 | Return made up to 21/11/99; full list of members (9 pages) |
16 December 1999 | Registered office changed on 16/12/99 from: 18 penshurst gardens edgware middlesex HA8 9TP (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Registered office changed on 16/12/99 from: 18 penshurst gardens edgware middlesex HA8 9TP (1 page) |
27 July 1999 | Full accounts made up to 31 December 1998 (20 pages) |
27 July 1999 | Full accounts made up to 31 December 1998 (20 pages) |
12 January 1999 | Return made up to 21/11/98; no change of members (4 pages) |
12 January 1999 | Return made up to 21/11/98; no change of members (4 pages) |
3 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
3 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
26 November 1997 | Return made up to 21/11/97; no change of members (4 pages) |
26 November 1997 | Return made up to 21/11/97; no change of members (4 pages) |
28 June 1997 | Secretary resigned (1 page) |
28 June 1997 | New secretary appointed (2 pages) |
28 June 1997 | Secretary resigned (1 page) |
28 June 1997 | New secretary appointed (2 pages) |
26 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
26 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
26 November 1996 | Return made up to 21/11/96; full list of members
|
26 November 1996 | Return made up to 21/11/96; full list of members
|
3 May 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
12 December 1995 | Certificate of authorisation to commence business and borrow (1 page) |
12 December 1995 | Certificate of authorisation to commence business and borrow (1 page) |
12 December 1995 | Location of register of members (1 page) |
12 December 1995 | Accounting reference date notified as 31/12 (1 page) |
12 December 1995 | Location of register of members (1 page) |
12 December 1995 | Ad 06/12/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
12 December 1995 | Ad 06/12/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
12 December 1995 | Application to commence business (2 pages) |
12 December 1995 | Application to commence business (2 pages) |
12 December 1995 | Accounting reference date notified as 31/12 (1 page) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | New director appointed (2 pages) |
24 November 1995 | New secretary appointed (2 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | New secretary appointed (2 pages) |
24 November 1995 | New director appointed (2 pages) |
21 November 1995 | Incorporation (18 pages) |
21 November 1995 | Incorporation (18 pages) |