21-24 Millbank
London
SW1P 4QP
Director Name | Mrs Eileen Marie Sawyer |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 28 September 2018(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Tim Robert Altschul Allan |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(1 month, 1 week after company formation) |
Appointment Duration | 13 years (resigned 15 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Greenaway Gardens London NW3 7DH |
Director Name | Jeremy Freeman |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(1 month, 1 week after company formation) |
Appointment Duration | 13 years (resigned 15 June 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 South Square London NW11 7AJ |
Secretary Name | Anthony Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 October 1998) |
Role | Secretary |
Correspondence Address | 5 Portman Mews South London W1H 9AU |
Director Name | Mr Rolf Altschul Allan |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 15 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Greenaway Gardens Hampstead London NW3 7DH |
Secretary Name | Paul Hyams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 15 June 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 The Campions Borehamwood Hertfordshire WD6 5QD |
Director Name | Mr Patrick Colin O'Driscoll |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 June 2010(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 September 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Malcolm Robin Turner |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(13 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 06 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | reubenfoundation.com |
---|---|
Email address | [email protected] |
Registered Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
3 at £1 | Reuben Foundation 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,233,689 |
Cash | £7,070 |
Current Liabilities | £713,325 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 April 2024 (3 days ago) |
---|---|
Next Return Due | 7 May 2025 (1 year from now) |
9 July 2004 | Delivered on: 17 July 2004 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 71/73 st james's street, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
26 September 1997 | Delivered on: 30 September 1997 Persons entitled: The Crown Estate Commissions Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 19TH june 1980. Particulars: All the company's right title and interest in and to the deposit account in which the initial deposit of £50,667 is placed. Outstanding |
15 September 1999 | Delivered on: 18 September 1999 Satisfied on: 23 March 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h land k/a 71/73 st james's street and 1/6 little st james's street city of westminster greater london. T/no. NGL625191. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 October 1997 | Delivered on: 1 November 1997 Satisfied on: 19 October 1999 Persons entitled: Parc Inversions S.L. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that leasehold land and property situate and known as 71-73 st. James's street london SW1 and 1-6 little st. James's street london SW1 title number NGL625191. Floating charge over all moveable plant, machinery, implements, furniture and equipment. Fully Satisfied |
10 November 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
---|---|
23 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
4 October 2018 | Satisfaction of charge 4 in full (4 pages) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
28 September 2018 | Termination of appointment of Patrick Colin O'driscoll as a director on 28 September 2018 (1 page) |
28 September 2018 | Appointment of Ms Eileen Marie Sawyer as a director on 28 September 2018 (2 pages) |
28 September 2018 | Appointment of Mr Stephane Abraham Joseph Nahum as a director on 28 September 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
25 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (17 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (17 pages) |
3 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
14 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
27 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
19 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
19 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
25 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
16 August 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
16 August 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
30 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
24 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
28 June 2011 | Director's details changed for Mr Malcolm Robin Turner on 27 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr Malcolm Robin Turner on 27 June 2011 (2 pages) |
3 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
6 January 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
31 August 2010 | Termination of appointment of Timothy Allan as a director (1 page) |
31 August 2010 | Registered office address changed from 99 Heath Street London NW3 6ST on 31 August 2010 (1 page) |
31 August 2010 | Appointment of Mr Malcolm Robin Turner as a director (2 pages) |
31 August 2010 | Termination of appointment of Timothy Allan as a director (1 page) |
31 August 2010 | Registered office address changed from 99 Heath Street London NW3 6ST on 31 August 2010 (1 page) |
31 August 2010 | Termination of appointment of a director (1 page) |
31 August 2010 | Appointment of Mr Malcolm Robin Turner as a director (2 pages) |
31 August 2010 | Appointment of Mr Patrick Colin O'driscoll as a director (2 pages) |
31 August 2010 | Appointment of Mr Patrick Colin O'driscoll as a director (2 pages) |
31 August 2010 | Termination of appointment of a director (1 page) |
27 August 2010 | Termination of appointment of Paul Hyams as a secretary (1 page) |
27 August 2010 | Termination of appointment of Jeremy Freeman as a director (1 page) |
27 August 2010 | Termination of appointment of Rolf Allan as a director (1 page) |
27 August 2010 | Termination of appointment of Jeremy Freeman as a director (1 page) |
27 August 2010 | Termination of appointment of Paul Hyams as a secretary (1 page) |
27 August 2010 | Termination of appointment of Rolf Allan as a director (1 page) |
7 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Register inspection address has been changed (1 page) |
7 June 2010 | Register inspection address has been changed (1 page) |
7 June 2010 | Director's details changed for Jeremy Freeman on 31 March 2010 (2 pages) |
7 June 2010 | Director's details changed for Jeremy Freeman on 31 March 2010 (2 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
6 August 2009 | Registered office changed on 06/08/2009 from aston house cornwall avenue london N3 1LF (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from aston house cornwall avenue london N3 1LF (1 page) |
7 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
7 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
30 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
30 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
30 May 2008 | Secretary's change of particulars / paul hyams / 01/01/2008 (1 page) |
30 May 2008 | Secretary's change of particulars / paul hyams / 01/01/2008 (1 page) |
28 February 2008 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
28 February 2008 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: aston house cornwall avenue finchley london N3 1LF (1 page) |
29 May 2007 | Return made up to 23/04/07; full list of members (3 pages) |
29 May 2007 | Return made up to 23/04/07; full list of members (3 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: aston house cornwall avenue finchley london N3 1LF (1 page) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
5 May 2006 | Return made up to 23/04/06; full list of members (7 pages) |
5 May 2006 | Return made up to 23/04/06; full list of members (7 pages) |
20 September 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
20 September 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
10 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
10 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
24 November 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
24 November 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Return made up to 23/04/04; full list of members (8 pages) |
16 April 2004 | Return made up to 23/04/04; full list of members (8 pages) |
5 August 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
5 August 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
12 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
12 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
10 September 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
10 September 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
20 June 2002 | Return made up to 23/04/02; full list of members (7 pages) |
20 June 2002 | Return made up to 23/04/02; full list of members (7 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: 54 welbeck street london W1M 7HE (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: 54 welbeck street london W1M 7HE (1 page) |
10 August 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
10 August 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
13 July 2001 | Return made up to 23/04/01; full list of members
|
13 July 2001 | Return made up to 23/04/01; full list of members
|
19 July 2000 | Full accounts made up to 31 January 2000 (9 pages) |
19 July 2000 | Full accounts made up to 31 January 2000 (9 pages) |
10 May 2000 | Return made up to 23/04/00; no change of members (7 pages) |
10 May 2000 | Return made up to 23/04/00; no change of members (7 pages) |
30 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
30 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
19 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1999 | Particulars of mortgage/charge (3 pages) |
18 September 1999 | Particulars of mortgage/charge (3 pages) |
10 May 1999 | Return made up to 23/04/99; no change of members (7 pages) |
10 May 1999 | Return made up to 23/04/99; no change of members (7 pages) |
8 April 1999 | Registered office changed on 08/04/99 from: 12 york gate london NW1 4QS (1 page) |
8 April 1999 | Registered office changed on 08/04/99 from: 12 york gate london NW1 4QS (1 page) |
3 December 1998 | Full accounts made up to 31 January 1998 (10 pages) |
3 December 1998 | Full accounts made up to 31 January 1998 (10 pages) |
15 October 1998 | Registered office changed on 15/10/98 from: a morris 5/6 portman mews south london W1H 9AU (1 page) |
15 October 1998 | New secretary appointed (2 pages) |
15 October 1998 | New secretary appointed (2 pages) |
15 October 1998 | Secretary resigned (1 page) |
15 October 1998 | Registered office changed on 15/10/98 from: a morris 5/6 portman mews south london W1H 9AU (1 page) |
15 October 1998 | Secretary resigned (1 page) |
30 April 1998 | Ad 12/12/97--------- £ si 1@1 (2 pages) |
30 April 1998 | Ad 12/12/97--------- £ si 1@1 (2 pages) |
29 April 1998 | Return made up to 23/04/98; full list of members (9 pages) |
29 April 1998 | Return made up to 23/04/98; full list of members (9 pages) |
25 November 1997 | Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page) |
25 November 1997 | Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page) |
19 November 1997 | Registered office changed on 19/11/97 from: 8 bentinck street london W1M 6BJ (1 page) |
19 November 1997 | Registered office changed on 19/11/97 from: 8 bentinck street london W1M 6BJ (1 page) |
12 November 1997 | New director appointed (3 pages) |
12 November 1997 | New director appointed (3 pages) |
1 November 1997 | Particulars of mortgage/charge (3 pages) |
1 November 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
25 September 1997 | New director appointed (3 pages) |
25 September 1997 | New director appointed (3 pages) |
23 September 1997 | New director appointed (3 pages) |
23 September 1997 | Secretary resigned (1 page) |
23 September 1997 | New secretary appointed (2 pages) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | New director appointed (3 pages) |
23 September 1997 | New secretary appointed (2 pages) |
23 September 1997 | Secretary resigned (1 page) |
23 September 1997 | Director resigned (1 page) |
10 June 1997 | Registered office changed on 10/06/97 from: 120 east road london N1 6AA (1 page) |
10 June 1997 | Registered office changed on 10/06/97 from: 120 east road london N1 6AA (1 page) |
23 April 1997 | Incorporation (15 pages) |
23 April 1997 | Incorporation (15 pages) |