London
W1H 7JW
Secretary Name | Mrs Rachel Danae Burgin |
---|---|
Status | Current |
Appointed | 09 April 2021(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 7 Seymour Street London W1H 7JW |
Director Name | Mr Kevin David McGrath |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(2 days after company formation) |
Appointment Duration | 11 months (resigned 20 January 1999) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 19 Elm Avenue London W5 3XA |
Director Name | Mr Ivor Smith |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(2 days after company formation) |
Appointment Duration | 11 months (resigned 20 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Shirehall Lane London NW4 2PE |
Secretary Name | Robert George Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(2 days after company formation) |
Appointment Duration | 4 months, 3 weeks (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(4 months, 3 weeks 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 Adrian Mark Jacobs |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(11 months, 1 week after company formation) |
Appointment Duration | 10 years, 10 months (resigned 02 December 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Beaufort Gardens Hendon London NW4 3QN |
Director Name | Mr David Gwynn Owen |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(11 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 08 February 2002) |
Role | Corporate Consultant |
Country of Residence | England |
Correspondence Address | Field House Awre Newnham On Severn Gloucestershire GL14 1EH Wales |
Director Name | Antonia Alexandra Jamison |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | 73 Ringford Road London SW18 1RP |
Director Name | Mr Leo Noe |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 March 2017) |
Role | Company Director |
Country of Residence | England |
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(11 years, 9 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 | William Theodore Clarke |
---|---|
Status | Resigned |
Appointed | 24 March 2017(19 years, 1 month 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 | 16 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | REIT Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1999(11 months, 1 week after company formation) |
Appointment Duration | 10 years, 10 months (resigned 02 December 2009) |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Secretary Name | BMO Rep (Corporate Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2009(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 August 2018) |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
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 |
100 at £1 | Reit Asset Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £467,708 |
Current Liabilities | £1,229 |
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 | 13 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (10 months from now) |
13 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
2 November 2020 | Full accounts made up to 31 October 2019 (11 pages) |
13 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
5 August 2019 | Full accounts made up to 31 October 2018 (10 pages) |
21 May 2019 | Termination of appointment of Nick Criticos as a director on 17 May 2019 (1 page) |
21 May 2019 | Appointment of Mr Richard Frederick Wilson Kirby as a director on 16 May 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 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) |
6 August 2018 | Statement of company's objects (2 pages) |
6 August 2018 | Resolutions
|
1 August 2018 | Termination of appointment of Bmo Rep (Corporate Services) Limited as a secretary on 1 August 2018 (1 page) |
31 July 2018 | Full accounts made up to 31 October 2017 (9 pages) |
26 January 2018 | Secretary's details changed for F&C Reit (Corporate Services) Limited on 30 September 2015 (1 page) |
26 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
6 September 2017 | Cessation of F&C Asset Management Plc as a person with significant control on 6 April 2016 (1 page) |
6 September 2017 | Cessation of F&C Asset Management Plc as a person with significant control on 6 April 2016 (1 page) |
4 August 2017 | Second filing of Confirmation Statement dated 17/01/2017 (7 pages) |
4 August 2017 | Second filing of Confirmation Statement dated 17/01/2017 (7 pages) |
3 July 2017 | Cessation of Leo Noé as a person with significant control on 7 March 2017 (1 page) |
3 July 2017 | Cessation of Ivor Smith as a person with significant control on 7 March 2017 (1 page) |
3 July 2017 | Cessation of Ivor Smith as a person with significant control on 7 March 2017 (1 page) |
3 July 2017 | Cessation of Leo Noé as a person with significant control on 7 March 2017 (1 page) |
20 June 2017 | Full accounts made up to 31 October 2016 (9 pages) |
20 June 2017 | Full accounts made up to 31 October 2016 (9 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 Ivor Smith 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 Leo Noe as a director on 7 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Leo Noe as a director on 7 March 2017 (1 page) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates
|
17 January 2017 | Confirmation statement made on 17 January 2017 with updates
|
26 May 2016 | Full accounts made up to 31 October 2015 (14 pages) |
26 May 2016 | Full accounts made up to 31 October 2015 (14 pages) |
2 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
5 June 2015 | Full accounts made up to 31 October 2014 (13 pages) |
5 June 2015 | Full accounts made up to 31 October 2014 (13 pages) |
27 May 2015 | Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
27 May 2015 | Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
27 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
31 October 2014 | Aud res sect 519 (2 pages) |
31 October 2014 | Aud res sect 519 (2 pages) |
26 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
26 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
20 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
17 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
28 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
1 March 2012 | Annual return made up to 16 February 2012 (5 pages) |
1 March 2012 | Annual return made up to 16 February 2012 (5 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
22 March 2011 | Annual return made up to 16 February 2011 (6 pages) |
22 March 2011 | Annual return made up to 16 February 2011 (6 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
16 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Termination of appointment of Reit Asset Management Limited as a director (2 pages) |
13 January 2010 | Termination of appointment of Reit Asset Management Limited as a director (2 pages) |
23 December 2009 | Appointment of F&C Reit (Corporate Services) Limited as a secretary (3 pages) |
23 December 2009 | Appointment of F&C Reit (Corporate Services) Limited as a secretary (3 pages) |
15 December 2009 | Termination of appointment of Adrian Jacobs as a director (2 pages) |
15 December 2009 | Appointment of Nick Criticos as a director (4 pages) |
15 December 2009 | Termination of appointment of Adrian Jacobs as a secretary (2 pages) |
15 December 2009 | Appointment of Ivor Smith as a director (3 pages) |
15 December 2009 | Termination of appointment of Adrian Jacobs as a secretary (2 pages) |
15 December 2009 | Appointment of Leo Noe as a director (4 pages) |
15 December 2009 | Appointment of Nick Criticos as a director (4 pages) |
15 December 2009 | Appointment of Ivor Smith as a director (3 pages) |
15 December 2009 | Appointment of Leo Noe as a director (4 pages) |
15 December 2009 | Termination of appointment of Adrian Jacobs as a director (2 pages) |
9 December 2009 | Change of name notice (2 pages) |
9 December 2009 | Company name changed reit corporate finance LIMITED\certificate issued on 09/12/09
|
9 December 2009 | Company name changed reit corporate finance LIMITED\certificate issued on 09/12/09
|
9 December 2009 | Change of name notice (2 pages) |
25 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
25 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
28 April 2009 | Return made up to 16/02/09; full list of members (3 pages) |
28 April 2009 | Return made up to 16/02/09; full list of members (3 pages) |
21 October 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
21 October 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
1 October 2008 | Auditor's resignation (1 page) |
1 October 2008 | Auditor's resignation (1 page) |
3 September 2008 | Return made up to 16/02/08; full list of members (3 pages) |
3 September 2008 | Return made up to 16/02/08; full list of members (3 pages) |
1 July 2008 | Full accounts made up to 31 March 2008 (14 pages) |
1 July 2008 | Full accounts made up to 31 March 2008 (14 pages) |
9 July 2007 | Full accounts made up to 31 March 2007 (14 pages) |
9 July 2007 | Full accounts made up to 31 March 2007 (14 pages) |
22 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
22 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
27 June 2006 | Full accounts made up to 31 March 2006 (15 pages) |
27 June 2006 | Full accounts made up to 31 March 2006 (15 pages) |
4 April 2006 | Return made up to 16/02/06; full list of members (2 pages) |
4 April 2006 | Return made up to 16/02/06; full list of members (2 pages) |
11 July 2005 | Full accounts made up to 31 March 2005 (18 pages) |
11 July 2005 | Full accounts made up to 31 March 2005 (18 pages) |
22 February 2005 | Return made up to 16/02/05; full list of members
|
22 February 2005 | Return made up to 16/02/05; full list of members
|
7 July 2004 | Full accounts made up to 31 March 2004 (15 pages) |
7 July 2004 | Full accounts made up to 31 March 2004 (15 pages) |
23 February 2004 | Return made up to 16/02/04; full list of members (7 pages) |
23 February 2004 | Return made up to 16/02/04; full list of members (7 pages) |
4 July 2003 | Full accounts made up to 31 March 2003 (15 pages) |
4 July 2003 | Full accounts made up to 31 March 2003 (15 pages) |
15 April 2003 | Re section 394 (1 page) |
15 April 2003 | Re section 394 (1 page) |
24 February 2003 | Return made up to 16/02/03; full list of members (7 pages) |
24 February 2003 | Return made up to 16/02/03; full list of members (7 pages) |
4 November 2002 | Full accounts made up to 31 March 2002 (15 pages) |
4 November 2002 | Full accounts made up to 31 March 2002 (15 pages) |
3 July 2002 | Director's particulars changed (1 page) |
3 July 2002 | Director's particulars changed (1 page) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | New director appointed (2 pages) |
21 February 2002 | Return made up to 16/02/02; full list of members
|
21 February 2002 | Return made up to 16/02/02; full list of members
|
11 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
11 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
2 March 2001 | Return made up to 16/02/01; full list of members (7 pages) |
2 March 2001 | Return made up to 16/02/01; full list of members (7 pages) |
5 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
5 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
2 March 2000 | Return made up to 16/02/00; full list of members (7 pages) |
2 March 2000 | Return made up to 16/02/00; full list of members (7 pages) |
15 September 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
15 September 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
14 March 1999 | Return made up to 16/02/99; full list of members (6 pages) |
14 March 1999 | Return made up to 16/02/99; full list of members (6 pages) |
2 March 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
2 March 1999 | Ad 17/02/99--------- £ si 98@1=98 £ ic 4/102 (2 pages) |
2 March 1999 | Ad 17/02/99--------- £ si 98@1=98 £ ic 4/102 (2 pages) |
2 March 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
19 February 1999 | Memorandum and Articles of Association (10 pages) |
19 February 1999 | Memorandum and Articles of Association (10 pages) |
16 February 1999 | Company name changed reit nursing homes LIMITED\certificate issued on 17/02/99 (2 pages) |
16 February 1999 | Company name changed reit nursing homes LIMITED\certificate issued on 17/02/99 (2 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
11 December 1998 | Accounting reference date extended from 24/12/98 to 30/04/99 (1 page) |
11 December 1998 | Accounting reference date extended from 24/12/98 to 30/04/99 (1 page) |
5 August 1998 | Secretary resigned (1 page) |
5 August 1998 | Secretary resigned (1 page) |
28 July 1998 | New secretary appointed (2 pages) |
28 July 1998 | Registered office changed on 28/07/98 from: 95 wigmore street, london, W1H 0DL (1 page) |
28 July 1998 | New secretary appointed (2 pages) |
28 July 1998 | Registered office changed on 28/07/98 from: 95 wigmore street, london, W1H 0DL (1 page) |
6 March 1998 | Company name changed xclusivity LIMITED\certificate issued on 09/03/98 (2 pages) |
6 March 1998 | Company name changed xclusivity LIMITED\certificate issued on 09/03/98 (2 pages) |
26 February 1998 | Accounting reference date shortened from 28/02/99 to 24/12/98 (1 page) |
26 February 1998 | Accounting reference date shortened from 28/02/99 to 24/12/98 (1 page) |
26 February 1998 | Ad 04/02/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
26 February 1998 | Ad 04/02/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | New director appointed (3 pages) |
25 February 1998 | New director appointed (3 pages) |
25 February 1998 | Secretary resigned (1 page) |
25 February 1998 | New secretary appointed (2 pages) |
25 February 1998 | Secretary resigned (1 page) |
25 February 1998 | New director appointed (3 pages) |
25 February 1998 | New secretary appointed (2 pages) |
25 February 1998 | New director appointed (3 pages) |
25 February 1998 | Director resigned (1 page) |
20 February 1998 | Registered office changed on 20/02/98 from: 788-790 finchley road, london, NW11 7UR (1 page) |
20 February 1998 | Registered office changed on 20/02/98 from: 788-790 finchley road, london, NW11 7UR (1 page) |
16 February 1998 | Incorporation (17 pages) |
16 February 1998 | Incorporation (17 pages) |