Company NameReefsail Limited
Company StatusDissolved
Company Number03361550
CategoryPrivate Limited Company
Incorporation Date28 April 1997(26 years, 12 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William Francis Fagan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2015(18 years, 5 months after company formation)
Appointment Duration6 years, 9 months (closed 19 July 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameMr Peter Leonard Sewell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(1 month after company formation)
Appointment Duration18 years, 4 months (resigned 13 October 2015)
RoleInsurance Company Executive
Country of ResidenceJersey
Correspondence AddressChateau Roche Godaine
Rue Du Puits Mahaut
Grouville
Jersey
JE3 9BU
Secretary NameKaren Joyce Sewell
NationalityBritish
StatusResigned
Appointed29 May 1997(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressStable Cottage
Glaston Hill Road
Eversley
Hampshire
RG27 0LX
Secretary NameRobert Leslie Green
NationalityBritish
StatusResigned
Appointed01 January 1999(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 March 2001)
RoleCompany Director
Correspondence AddressNo 8 Pondwicks Close
St Albans
Hertfordshire
AL1 1DG
Secretary NameDiana Geffryes
NationalityBritish
StatusResigned
Appointed13 March 2001(3 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 March 2005)
RoleCompany Director
Correspondence Address29 Gladstone Terrace Reading Road
Henley On Thames
Oxfordshire
RG9 1AB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameMorley & Scott Corporate Services Limited (Corporation)
StatusResigned
Appointed31 March 2005(7 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 January 2012)
Correspondence AddressSuite A 1st Floor Midas House 62 Goldsworth Road
Working
Surrey
GU21 6LQ
Secretary NameSandringham Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 January 2012(14 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 August 2019)
Correspondence Address1st Floor Midas House
62 Goldsworth Road
Woking
Surrey
GU21 6LQ

Location

Registered AddressCentrum House
36 Station Road
Egham
Surrey
TW20 9LF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Mr Peter Leonard Sewell
100.00%
Ordinary

Financials

Year2014
Net Worth£1,876,093
Cash£19,344
Current Liabilities£26,971

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

30 July 1999Delivered on: 18 August 1999
Persons entitled: National Counties Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (including but not limited to the loan facility of £612,500.00).
Particulars: Properties k/a flat 11, flat 12, flat 31, and flat 35 imperial hall city road london EC1V 2NB. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 August 1997Delivered on: 13 August 1997
Persons entitled: Birmingham Midshires Building Society

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 property k/a flat 11 imperial hall 104-122 city road london and the goodwill of the business. Undertaking and all property and assets.
Outstanding
1 August 1997Delivered on: 13 August 1997
Persons entitled: Birmingham Midshires Building Society

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 property k/a flat 31 imperial hall 104-122 city road london and the goodwill of the business. Undertaking and all property and assets.
Outstanding
1 August 1997Delivered on: 13 August 1997
Persons entitled: Birmingham Midshires Building Society

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 property k/a flat 35 imperial hall 104-122 city road london and the goodwill of the business. Undertaking and all property and assets.
Outstanding
1 August 1997Delivered on: 13 August 1997
Persons entitled: Birmingham Midshires Building Society

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 property k/a flat 12 imperial hall 104-122 city road london and the goodwill of the business. Undertaking and all property and assets.
Outstanding

Filing History

19 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2022First Gazette notice for voluntary strike-off (1 page)
20 April 2022Application to strike the company off the register (1 page)
29 January 2022Compulsory strike-off action has been discontinued (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
3 August 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
10 September 2020Director's details changed for Mr William Francis Fagan on 7 September 2020 (2 pages)
7 September 2020Change of details for William Francis Fagan as a person with significant control on 7 September 2020 (2 pages)
7 September 2020Confirmation statement made on 7 July 2020 with updates (3 pages)
28 July 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
7 August 2019Change of details for William Francis Fagan as a person with significant control on 6 April 2016 (2 pages)
7 August 2019Termination of appointment of Sandringham Company Secretaries Limited as a secretary on 2 August 2019 (1 page)
7 August 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
18 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
15 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
24 May 2016Director's details changed for William Francis Fagan on 27 October 2015 (2 pages)
24 May 2016Director's details changed for William Francis Fagan on 27 October 2015 (2 pages)
24 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
26 January 2016Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
26 January 2016Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
21 December 2015Appointment of William Francis Fagan as a director on 13 October 2015 (3 pages)
21 December 2015Appointment of William Francis Fagan as a director on 13 October 2015 (3 pages)
12 December 2015Termination of appointment of Peter Leonard Sewell as a director on 13 October 2015 (2 pages)
12 December 2015Termination of appointment of Peter Leonard Sewell as a director on 13 October 2015 (2 pages)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
14 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 May 2012Appointment of Sandringham Company Secretaries Limited as a secretary (2 pages)
16 May 2012Termination of appointment of Morley & Scott Corporate Services Limited as a secretary (1 page)
16 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
16 May 2012Appointment of Sandringham Company Secretaries Limited as a secretary (2 pages)
16 May 2012Termination of appointment of Morley & Scott Corporate Services Limited as a secretary (1 page)
16 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption full accounts made up to 30 April 2011 (14 pages)
30 January 2012Total exemption full accounts made up to 30 April 2011 (14 pages)
6 May 2011Secretary's details changed for Morley & Scott Corporate Services Limited on 1 April 2010 (2 pages)
6 May 2011Secretary's details changed for Morley & Scott Corporate Services Limited on 1 April 2010 (2 pages)
6 May 2011Secretary's details changed for Morley & Scott Corporate Services Limited on 1 April 2010 (2 pages)
6 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
27 August 2010Total exemption full accounts made up to 30 April 2010 (16 pages)
27 August 2010Total exemption full accounts made up to 30 April 2010 (16 pages)
30 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
13 March 2010Secretary's details changed for Morley & Scott Corporate Services Limited on 18 November 2009 (1 page)
13 March 2010Secretary's details changed for Morley & Scott Corporate Services Limited on 18 November 2009 (1 page)
12 February 2010Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 12 February 2010 (1 page)
12 February 2010Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 12 February 2010 (1 page)
10 October 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
10 October 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
29 April 2009Return made up to 28/04/09; full list of members (3 pages)
29 April 2009Return made up to 28/04/09; full list of members (3 pages)
25 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
25 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
30 July 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
30 July 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
12 May 2008Return made up to 28/04/08; full list of members (3 pages)
12 May 2008Return made up to 28/04/08; full list of members (3 pages)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
10 May 2007Return made up to 28/04/07; full list of members (2 pages)
10 May 2007Return made up to 28/04/07; full list of members (2 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
2 January 2007Director's particulars changed (1 page)
2 January 2007Director's particulars changed (1 page)
10 May 2006Return made up to 28/04/06; full list of members (6 pages)
10 May 2006Return made up to 28/04/06; full list of members (6 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (10 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (10 pages)
17 May 2005New secretary appointed (2 pages)
17 May 2005New secretary appointed (2 pages)
16 May 2005Return made up to 28/04/05; full list of members (6 pages)
16 May 2005Return made up to 28/04/05; full list of members (6 pages)
22 April 2005Secretary resigned (1 page)
22 April 2005Secretary resigned (1 page)
3 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
10 May 2004Return made up to 28/04/04; full list of members (6 pages)
10 May 2004Return made up to 28/04/04; full list of members (6 pages)
20 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
20 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
30 May 2003Return made up to 28/04/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 May 2003Return made up to 28/04/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 February 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
27 February 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
10 May 2002Return made up to 28/04/02; full list of members (6 pages)
10 May 2002Return made up to 28/04/02; full list of members (6 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
20 August 2001New secretary appointed (2 pages)
20 August 2001Secretary resigned (1 page)
20 August 2001Secretary resigned (1 page)
20 August 2001New secretary appointed (2 pages)
7 June 2001Return made up to 28/04/01; full list of members (6 pages)
7 June 2001Return made up to 28/04/01; full list of members (6 pages)
26 February 2001Registered office changed on 26/02/01 from: edinburgh house 43-51 windsor road slough berkshire SL1 2HL (1 page)
26 February 2001Registered office changed on 26/02/01 from: edinburgh house 43-51 windsor road slough berkshire SL1 2HL (1 page)
22 February 2001Full accounts made up to 30 April 2000 (11 pages)
22 February 2001Full accounts made up to 30 April 2000 (11 pages)
7 June 2000Return made up to 28/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 June 2000Return made up to 28/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 February 2000Full accounts made up to 30 April 1999 (10 pages)
17 February 2000Full accounts made up to 30 April 1999 (10 pages)
18 August 1999Particulars of mortgage/charge (4 pages)
18 August 1999Particulars of mortgage/charge (4 pages)
6 July 1999Return made up to 28/04/99; no change of members (4 pages)
6 July 1999Return made up to 28/04/99; no change of members (4 pages)
16 February 1999New secretary appointed (2 pages)
16 February 1999Secretary resigned (1 page)
16 February 1999Secretary resigned (1 page)
16 February 1999Ad 13/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 February 1999Ad 13/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 February 1999New secretary appointed (2 pages)
26 November 1998Full accounts made up to 30 April 1998 (11 pages)
26 November 1998Full accounts made up to 30 April 1998 (11 pages)
8 May 1998Return made up to 28/04/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 May 1998Return made up to 28/04/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
16 June 1997Director resigned (1 page)
16 June 1997Secretary resigned (1 page)
16 June 1997New director appointed (3 pages)
16 June 1997Registered office changed on 16/06/97 from: 120 east road london N1 6AA (1 page)
16 June 1997Registered office changed on 16/06/97 from: 120 east road london N1 6AA (1 page)
16 June 1997New secretary appointed (2 pages)
16 June 1997New secretary appointed (2 pages)
16 June 1997New director appointed (3 pages)
16 June 1997Director resigned (1 page)
16 June 1997Secretary resigned (1 page)
28 April 1997Incorporation (15 pages)
28 April 1997Incorporation (15 pages)