London
W1H 7JW
Secretary Name | Mrs Rachel Danae Burgin |
---|---|
Status | Current |
Appointed | 09 April 2021(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 7 Seymour Street London W1H 7JW |
Director Name | Mr Ivor Smith |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Secretary Name | John Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 47 Bridge Lane London NW11 0ED |
Secretary Name | Robert George Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(1 year, 6 months after company formation) |
Appointment Duration | 12 months (resigned 14 July 1998) |
Role | Company Director |
Correspondence Address | 73 Berrylands Orpington Kent BR6 9TF |
Secretary Name | Mr Adrian Mark Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 02 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Beaufort Gardens Hendon London NW4 3QN |
Director Name | Mr Kevin David McGrath |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Elm Avenue London W5 3XA |
Director Name | Martin Paul Sheppard |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Etchingham Park Road London N3 2EB |
Director Name | Mr Leopold Noe |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(5 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month (resigned 07 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Director Name | Mr Paul Graham Meads |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(11 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 January 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Mindelheim Avenue East Grinstead West Sussex RH19 3UU |
Director Name | Mr Alister Lawrence Thompson |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(11 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 08 August 2017) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Director Name | Mr Adrian Mark Jacobs |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 August 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Director Name | Mr Nick Criticos |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 17 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Seymour Street London W1H 7JW |
Secretary Name | Paul Graham Meads |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 March 2017) |
Role | Company Director |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Secretary Name | William Theodore Clarke |
---|---|
Status | Resigned |
Appointed | 24 March 2017(21 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 09 April 2021) |
Role | Company Director |
Correspondence Address | 95 Queen Victoria Street London EC4V 4HG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | fandcreit.com |
---|
Registered Address | Cannon Place, 78 Cannon Street London EC4N 6AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Reit Asset Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months, 3 weeks from now) |
4 January 2021 | Confirmation statement made on 4 January 2021 with updates (5 pages) |
---|---|
2 November 2020 | Accounts for a dormant company made up to 31 October 2019 (8 pages) |
2 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
5 August 2019 | Accounts for a dormant company made up to 31 October 2018 (8 pages) |
21 May 2019 | Appointment of Mr Richard Frederick Wilson Kirby as a director on 16 May 2019 (2 pages) |
21 May 2019 | Termination of appointment of Nick Criticos as a director on 17 May 2019 (1 page) |
2 January 2019 | Confirmation statement made on 2 January 2019 with updates (5 pages) |
28 August 2018 | Registered office address changed from 5 Wigmore Street London W1U 1PB to 7 Seymour Street London W1H 7JW on 28 August 2018 (1 page) |
3 August 2018 | Accounts for a dormant company made up to 31 October 2017 (7 pages) |
25 January 2018 | Second filing of the annual return made up to 3 January 2016 (23 pages) |
23 January 2018 | Second filing of Confirmation Statement dated 04/01/2018 (7 pages) |
4 January 2018 | 04/01/18 Statement of Capital gbp 2 (5 pages) |
6 September 2017 | Cessation of Bank of Montreal as a person with significant control on 6 April 2016 (1 page) |
6 September 2017 | Cessation of Bank of Montreal as a person with significant control on 6 April 2016 (1 page) |
11 August 2017 | Termination of appointment of Alister Lawrence Thompson as a director on 8 August 2017 (1 page) |
11 August 2017 | Termination of appointment of Alister Lawrence Thompson as a director on 8 August 2017 (1 page) |
11 August 2017 | Termination of appointment of Adrian Mark Jacobs as a director on 8 August 2017 (1 page) |
11 August 2017 | Termination of appointment of Adrian Mark Jacobs as a director on 8 August 2017 (1 page) |
4 August 2017 | Second filing of Confirmation Statement dated 03/01/2017 (7 pages) |
4 August 2017 | Second filing of Confirmation Statement dated 03/01/2017 (7 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 October 2016 (7 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 October 2016 (7 pages) |
27 March 2017 | Appointment of William Theodore Clarke as a secretary on 24 March 2017 (2 pages) |
27 March 2017 | Appointment of William Theodore Clarke as a secretary on 24 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Leopold Noe as a director on 7 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Ivor Smith as a director on 7 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Leopold Noe as a director on 7 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Ivor Smith as a director on 7 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Paul Graham Meads as a secretary on 7 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Paul Graham Meads as a secretary on 7 March 2017 (1 page) |
28 February 2017 | Termination of appointment of Paul Graham Meads as a director on 31 January 2017 (1 page) |
28 February 2017 | Termination of appointment of Paul Graham Meads as a director on 31 January 2017 (1 page) |
4 January 2017 | Confirmation statement made on 3 January 2017 with updates
|
4 January 2017 | Confirmation statement made on 3 January 2017 with updates
|
30 June 2016 | Director's details changed for Mr Alister Lawrence Thompson on 1 January 2016 (2 pages) |
30 June 2016 | Director's details changed for Mr Ivor Smith on 1 January 2016 (2 pages) |
30 June 2016 | Director's details changed for Mr Alister Lawrence Thompson on 1 January 2016 (2 pages) |
30 June 2016 | Director's details changed for Mr Ivor Smith on 1 January 2016 (2 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 October 2015 (7 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 October 2015 (7 pages) |
29 February 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
30 September 2015 | Company name changed f&c reit (corporate services) LIMITED\certificate issued on 30/09/15 (3 pages) |
30 September 2015 | Company name changed f&c reit (corporate services) LIMITED\certificate issued on 30/09/15 (3 pages) |
23 September 2015 | Change of name notice (2 pages) |
23 September 2015 | Change of name notice (2 pages) |
19 May 2015 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
19 May 2015 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
7 April 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 October 2014 | Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
7 October 2014 | Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
26 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
26 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
10 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
9 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
9 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
28 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (9 pages) |
28 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (9 pages) |
28 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (9 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
12 January 2012 | Annual return made up to 3 January 2012 (8 pages) |
12 January 2012 | Annual return made up to 3 January 2012 (8 pages) |
12 January 2012 | Annual return made up to 3 January 2012 (8 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
2 February 2011 | Annual return made up to 3 January 2011 (9 pages) |
2 February 2011 | Annual return made up to 3 January 2011 (9 pages) |
2 February 2011 | Annual return made up to 3 January 2011 (9 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
1 March 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Director's details changed for Mr Paul Graham Meads on 3 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Paul Graham Meads on 3 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Alister Lawrence Thompson on 3 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Director's details changed for Mr Alister Lawrence Thompson on 3 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Director's details changed for Mr Alister Lawrence Thompson on 3 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Paul Graham Meads on 3 January 2010 (2 pages) |
10 December 2009 | Appointment of Nick Criticos as a director (3 pages) |
10 December 2009 | Appointment of Paul Graham Meads as a secretary (3 pages) |
10 December 2009 | Termination of appointment of Adrian Jacobs as a secretary (2 pages) |
10 December 2009 | Termination of appointment of Adrian Jacobs as a secretary (2 pages) |
10 December 2009 | Appointment of Mr Adrian Mark Jacobs as a director (3 pages) |
10 December 2009 | Appointment of Mr Adrian Mark Jacobs as a director (3 pages) |
10 December 2009 | Appointment of Paul Graham Meads as a secretary (3 pages) |
10 December 2009 | Appointment of Nick Criticos as a director (3 pages) |
9 December 2009 | Company name changed reit (corporate services) LIMITED\certificate issued on 09/12/09
|
9 December 2009 | Company name changed reit (corporate services) LIMITED\certificate issued on 09/12/09
|
9 December 2009 | Change of name notice (2 pages) |
9 December 2009 | Change of name notice (2 pages) |
19 February 2009 | Return made up to 03/01/09; full list of members (4 pages) |
19 February 2009 | Return made up to 03/01/09; full list of members (4 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
5 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
3 September 2008 | Return made up to 03/01/08; full list of members (4 pages) |
3 September 2008 | Return made up to 03/01/08; full list of members (4 pages) |
10 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
10 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
22 March 2007 | Return made up to 03/01/07; full list of members (2 pages) |
22 March 2007 | Return made up to 03/01/07; full list of members (2 pages) |
26 January 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
26 January 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
20 February 2006 | Return made up to 03/01/06; full list of members (2 pages) |
20 February 2006 | Return made up to 03/01/06; full list of members (2 pages) |
27 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
27 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
10 January 2005 | Return made up to 03/01/05; full list of members
|
10 January 2005 | Return made up to 03/01/05; full list of members
|
2 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
2 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
11 January 2004 | Return made up to 03/01/04; full list of members (8 pages) |
11 January 2004 | Return made up to 03/01/04; full list of members (8 pages) |
18 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
18 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
21 January 2003 | Return made up to 03/01/03; full list of members
|
21 January 2003 | Return made up to 03/01/03; full list of members
|
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
9 January 2002 | Return made up to 03/01/02; full list of members (7 pages) |
9 January 2002 | Return made up to 03/01/02; full list of members (7 pages) |
27 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
27 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
8 March 2001 | Memorandum and Articles of Association (12 pages) |
8 March 2001 | Memorandum and Articles of Association (12 pages) |
5 March 2001 | Company name changed reit office LIMITED\certificate issued on 05/03/01 (4 pages) |
5 March 2001 | Company name changed reit office LIMITED\certificate issued on 05/03/01 (4 pages) |
13 February 2001 | New director appointed (3 pages) |
13 February 2001 | New director appointed (3 pages) |
13 February 2001 | New director appointed (3 pages) |
13 February 2001 | New director appointed (3 pages) |
13 February 2001 | New director appointed (3 pages) |
13 February 2001 | New director appointed (3 pages) |
8 January 2001 | Return made up to 03/01/01; full list of members
|
8 January 2001 | Return made up to 03/01/01; full list of members
|
14 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
14 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
7 February 2000 | Return made up to 03/01/00; full list of members (8 pages) |
7 February 2000 | Return made up to 03/01/00; full list of members (8 pages) |
11 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
11 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
25 January 1999 | Return made up to 03/01/99; no change of members
|
25 January 1999 | Return made up to 03/01/99; no change of members
|
15 September 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
15 September 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | New secretary appointed (2 pages) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | New secretary appointed (2 pages) |
20 February 1998 | Return made up to 03/01/98; no change of members
|
20 February 1998 | Return made up to 03/01/98; no change of members
|
4 December 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
4 December 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
30 October 1997 | Memorandum and Articles of Association (13 pages) |
30 October 1997 | Memorandum and Articles of Association (13 pages) |
29 October 1997 | Company name changed grosvenor asset management limit ed\certificate issued on 29/10/97 (2 pages) |
29 October 1997 | Company name changed grosvenor asset management limit ed\certificate issued on 29/10/97 (2 pages) |
21 October 1997 | New secretary appointed (2 pages) |
21 October 1997 | New secretary appointed (2 pages) |
17 March 1997 | Return made up to 03/01/97; full list of members (8 pages) |
17 March 1997 | Return made up to 03/01/97; full list of members (8 pages) |
10 September 1996 | Accounting reference date notified as 31/12 (1 page) |
10 September 1996 | Accounting reference date notified as 31/12 (1 page) |
14 February 1996 | New director appointed (3 pages) |
14 February 1996 | New director appointed (3 pages) |
25 January 1996 | Secretary resigned (1 page) |
25 January 1996 | Director resigned (1 page) |
25 January 1996 | Registered office changed on 25/01/96 from: 1 bridge lane london NW11 0EA (1 page) |
25 January 1996 | New secretary appointed (2 pages) |
25 January 1996 | Registered office changed on 25/01/96 from: 1 bridge lane, london, NW11 0EA (1 page) |
25 January 1996 | Director resigned (1 page) |
25 January 1996 | Secretary resigned (1 page) |
25 January 1996 | New secretary appointed (2 pages) |
3 January 1996 | Incorporation (34 pages) |
3 January 1996 | Incorporation (34 pages) |