Company NameReynolds Consultants Limited
DirectorAmanda Jane Butler
Company StatusActive
Company Number03819823
CategoryPrivate Limited Company
Incorporation Date5 August 1999(24 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Amanda Jane Butler
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2019(20 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleManager
Country of ResidenceIsle Of Man
Correspondence AddressSuite 105, Viglen House Alperton Lane
Wembley
London
HA0 1HD
Secretary NameBentinck Secretaries Limited (Corporation)
StatusCurrent
Appointed21 November 2011(12 years, 3 months after company formation)
Appointment Duration12 years, 5 months
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameMrs Hazel Gill
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressLa Bruyere
Sark
Channel Islands
GY9 0SE
Director NameSheridan Ralph Gill
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressLe Friquet
Sark
GY9 0SF
Director NameMr Clifford James Lewin
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleTrust Manager
Country of ResidenceIsle Of Man
Correspondence Address26 Greeba Avenue
Glen Vine
Isle Of Man
IM4 4EE
Director NameMiss Marea Jean O'Toole
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed20 July 2010(10 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 April 2011)
RoleConsultant
Country of ResidenceMauritius
Correspondence Address5 Bourlet Close
London
W1W 7BL
Director NameMs Christina Cornelia Van Den Berg
Date of BirthMay 1964 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed13 April 2011(11 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 July 2013)
RoleCompany Director
Country of ResidenceMauritius
Correspondence Address5 Bourlet Close
London
W1W 7BL
Director NameMr Jonathan David Parker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(13 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2015)
RoleManager
Country of ResidenceIsle Of Man
Correspondence Address5 Bourlet Close
London
W1W 7BL
Director NameMiss Deborah Jane Anderson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(15 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 November 2019)
RoleFiduciar Officer
Country of ResidenceIsle Of Man
Correspondence AddressSuite 105, Viglen House Alperton Lane
Wembley
London
HA0 1HD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameBluebird Llc (Corporation)
StatusResigned
Appointed02 January 2001(1 year, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 20 July 2010)
Correspondence Address19 West 34th Street
Suite 1018
New York
Ny 1001
United States
Director NameBluewall Limited (Corporation)
StatusResigned
Appointed02 January 2001(1 year, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 20 July 2010)
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF

Location

Registered AddressSuite 121 Viglen House
Alperton Lane, Wembley
London
HA0 1HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£15,238
Current Liabilities£15,238

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Filing History

22 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
30 June 2023Registered office address changed from Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD United Kingdom to Suite 121 Viglen House Alperton Lane, Wembley London HA0 1HD on 30 June 2023 (1 page)
21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
8 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
30 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
3 August 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
16 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
10 November 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
26 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
19 November 2019Appointment of Mrs Amanda Jane Butler as a director on 19 November 2019 (2 pages)
19 November 2019Termination of appointment of Deborah Jane Anderson as a director on 19 November 2019 (1 page)
3 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
27 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
3 July 2017Notification of Urs Wettstein as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Urs Wettstein as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Urs Wettstein as a person with significant control on 6 April 2016 (2 pages)
4 April 2017Registered office address changed from 5 Bourlet Close London W1W 7BL to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 4 April 2017 (1 page)
4 April 2017Registered office address changed from 5 Bourlet Close London W1W 7BL to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 4 April 2017 (1 page)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(3 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(3 pages)
11 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(3 pages)
11 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(3 pages)
11 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(3 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 June 2015Appointment of Miss Deborah Jane Anderson as a director on 1 June 2015 (2 pages)
18 June 2015Appointment of Miss Deborah Jane Anderson as a director on 1 June 2015 (2 pages)
18 June 2015Appointment of Miss Deborah Jane Anderson as a director on 1 June 2015 (2 pages)
17 June 2015Termination of appointment of Jonathan David Parker as a director on 1 June 2015 (1 page)
17 June 2015Termination of appointment of Jonathan David Parker as a director on 1 June 2015 (1 page)
17 June 2015Termination of appointment of Jonathan David Parker as a director on 1 June 2015 (1 page)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(3 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(3 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(3 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
15 July 2013Appointment of Mr Jonathan David Parker as a director (2 pages)
15 July 2013Termination of appointment of Christina Van Den Berg as a director (1 page)
15 July 2013Termination of appointment of Christina Van Den Berg as a director (1 page)
15 July 2013Appointment of Mr Jonathan David Parker as a director (2 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
23 November 2011Termination of appointment of Sceptre Consultants Limited as a secretary (1 page)
23 November 2011Appointment of Bentinck Secretaries Limited as a secretary (2 pages)
23 November 2011Termination of appointment of Sceptre Consultants Limited as a secretary (1 page)
23 November 2011Appointment of Bentinck Secretaries Limited as a secretary (2 pages)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
6 May 2011Appointment of Miss Christina Cornelia Van Den Berg as a director (2 pages)
6 May 2011Termination of appointment of Marea O'toole as a director (1 page)
6 May 2011Termination of appointment of Marea O'toole as a director (1 page)
6 May 2011Appointment of Miss Christina Cornelia Van Den Berg as a director (2 pages)
26 January 2011Director's details changed for Miss Marea Jean O'toole on 23 December 2010 (3 pages)
26 January 2011Director's details changed for Miss Marea Jean O'toole on 23 December 2010 (3 pages)
5 August 2010Secretary's details changed for Sceptre Consultants Limited on 5 August 2010 (2 pages)
5 August 2010Secretary's details changed for Sceptre Consultants Limited on 5 August 2010 (2 pages)
5 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
5 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
5 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
5 August 2010Secretary's details changed for Sceptre Consultants Limited on 5 August 2010 (2 pages)
22 July 2010Appointment of Miss Marea Jean O'toole as a director (2 pages)
22 July 2010Appointment of Miss Marea Jean O'toole as a director (2 pages)
21 July 2010Termination of appointment of Bluewall Limited as a director (1 page)
21 July 2010Termination of appointment of Bluebird Llc as a director (1 page)
21 July 2010Termination of appointment of Bluebird Llc as a director (1 page)
21 July 2010Termination of appointment of Bluewall Limited as a director (1 page)
14 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
14 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
5 August 2009Return made up to 05/08/09; full list of members (4 pages)
5 August 2009Return made up to 05/08/09; full list of members (4 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 August 2008Return made up to 05/08/08; full list of members (4 pages)
15 August 2008Return made up to 05/08/08; full list of members (4 pages)
6 August 2007Return made up to 05/08/07; full list of members (2 pages)
6 August 2007Return made up to 05/08/07; full list of members (2 pages)
1 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
29 August 2006Return made up to 05/08/06; full list of members (7 pages)
29 August 2006Return made up to 05/08/06; full list of members (7 pages)
15 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
15 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
7 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
7 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
16 August 2005Return made up to 05/08/05; full list of members (7 pages)
16 August 2005Return made up to 05/08/05; full list of members (7 pages)
14 April 2005Total exemption small company accounts made up to 31 December 2003 (3 pages)
14 April 2005Total exemption small company accounts made up to 31 December 2003 (3 pages)
8 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
8 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
20 August 2004Return made up to 05/08/04; full list of members (7 pages)
20 August 2004Return made up to 05/08/04; full list of members (7 pages)
19 April 2004Director's particulars changed (1 page)
19 April 2004Director's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
19 August 2003Return made up to 05/08/03; full list of members (7 pages)
19 August 2003Return made up to 05/08/03; full list of members (7 pages)
25 June 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
25 June 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
22 April 2003Director's particulars changed (1 page)
22 April 2003Director's particulars changed (1 page)
24 January 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
24 January 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
24 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
12 September 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
11 September 2002Return made up to 05/08/02; full list of members (7 pages)
11 September 2002Return made up to 05/08/02; full list of members (7 pages)
11 February 2002Registered office changed on 11/02/02 from: 118 wrottesley road london NW10 5XR (1 page)
11 February 2002Registered office changed on 11/02/02 from: 118 wrottesley road london NW10 5XR (1 page)
21 January 2002Secretary's particulars changed (1 page)
21 January 2002Secretary's particulars changed (1 page)
7 December 2001Return made up to 05/08/01; full list of members (6 pages)
7 December 2001Return made up to 05/08/01; full list of members (6 pages)
6 April 2001Delivery ext'd 3 mth 31/12/00 (1 page)
6 April 2001Delivery ext'd 3 mth 31/12/00 (1 page)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001Director resigned (1 page)
28 January 2001New director appointed (2 pages)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001New director appointed (2 pages)
28 January 2001Director resigned (1 page)
11 September 2000Return made up to 05/08/00; full list of members (7 pages)
11 September 2000Return made up to 05/08/00; full list of members (7 pages)
21 December 1999Director's particulars changed (1 page)
21 December 1999Director's particulars changed (1 page)
20 September 1999Secretary's particulars changed (1 page)
20 September 1999Secretary's particulars changed (1 page)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
13 August 1999Ad 05/08/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 August 1999Ad 05/08/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 August 1999New director appointed (2 pages)
13 August 1999New secretary appointed (2 pages)
13 August 1999New secretary appointed (2 pages)
11 August 1999Secretary resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999Secretary resigned (1 page)
11 August 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
11 August 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
5 August 1999Incorporation (17 pages)
5 August 1999Incorporation (17 pages)