Company NameBernard Reilly Developments Limited
DirectorBernard James Reilly
Company StatusActive
Company Number04000549
CategoryPrivate Limited Company
Incorporation Date24 May 2000(23 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Bernard James Reilly
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Secretary NameMrs Michelle Anne Reilly
NationalityBritish
StatusCurrent
Appointed24 May 2000(same day as company formation)
RoleSecretary
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed24 May 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed24 May 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Telephone020 84445022
Telephone regionLondon

Location

Registered Address6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

51 at £1Bernard Reilly
51.00%
Ordinary
49 at £1Michelle Anne Reilly
49.00%
Ordinary

Financials

Year2014
Net Worth£37,625
Cash£2,858
Current Liabilities£669,397

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

3 February 2006Delivered on: 7 February 2006
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that l/h property situate at and k/a flat 3 10 mountfield road london t/n NGL263034.
Outstanding
1 February 2005Delivered on: 3 February 2005
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 167 east barnet road new barnet t/no AGL99137. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
26 March 2004Delivered on: 30 March 2004
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a property k/a 63/65 and 67 cole green lane welwyn garden city herts HD418502. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
5 March 2003Delivered on: 7 March 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property known as 131 brunswick park road southgate N11 1EG title number NGL709318. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
7 December 2001Delivered on: 10 December 2001
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 3, 10 mountfield road london N3 t/n NGL263034. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
23 October 2001Delivered on: 25 October 2001
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a 5 ronald court hadley road new barnet herts t/n AGL90056. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
11 October 2001Delivered on: 12 October 2001
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
25 April 2001Delivered on: 27 April 2001
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a ground floor flat 1 & 2 squaires lane london W3. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
10 May 2007Delivered on: 12 May 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100 park road barnet t/no AGL155480. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
18 July 2006Delivered on: 25 July 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land lying to the north of crescent road london t/nos MX295447 and MX439140. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
24 February 2006Delivered on: 8 March 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £100,000.00 and all other monies due or to become dueunder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property situate at and k/a flat 3, 63-67 cole green lane welwyn garden city herts. Fixed charge over all rental income and.
Outstanding
24 February 2006Delivered on: 7 March 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: 96,192.00 and all other monies due or to become due.
Particulars: Flat 2 63-67 cole green lane welwyn garden city herts. Fixed charge over all rental income and.
Outstanding
24 February 2006Delivered on: 1 March 2006
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 6 63-67 cole green lane welwyn garden city herts. See the mortgage charge document for full details. Fixed charge over all rental income and.
Outstanding
24 February 2006Delivered on: 28 February 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 1 63-67 cole green lane welwyn garden city herts. Fixed charge over all rental income and.
Outstanding
28 March 2001Delivered on: 31 March 2001
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 41 puller road barnet title number AGL87489. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

28 August 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
27 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
13 December 2019Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 13 December 2019 (1 page)
26 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
3 July 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
18 October 2017Registered office address changed from New Bridge Street 30-34 New Bridge Street London EC4V 6BJ England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 18 October 2017 (1 page)
18 October 2017Registered office address changed from New Bridge Street 30-34 New Bridge Street London EC4V 6BJ England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 18 October 2017 (1 page)
4 October 2017Registered office address changed from Euro House, 1394 High Road Whetstone London N20 9YZ to New Bridge Street 30-34 New Bridge Street London EC4V 6BJ on 4 October 2017 (1 page)
4 October 2017Registered office address changed from Euro House, 1394 High Road Whetstone London N20 9YZ to New Bridge Street 30-34 New Bridge Street London EC4V 6BJ on 4 October 2017 (1 page)
8 June 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
8 June 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
31 August 2016Compulsory strike-off action has been discontinued (1 page)
31 August 2016Compulsory strike-off action has been discontinued (1 page)
30 August 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 100
(6 pages)
30 August 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 100
(6 pages)
25 August 2016Secretary's details changed for Mrs Michelle Anne Reilly on 25 August 2016 (1 page)
25 August 2016Secretary's details changed for Mrs Michelle Anne Reilly on 25 August 2016 (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016Director's details changed for Mr Bernard James Reilly on 26 May 2016 (2 pages)
31 May 2016Director's details changed for Mr Bernard James Reilly on 26 May 2016 (2 pages)
27 May 2016Director's details changed for Mr Bernard James Reilly on 26 May 2016 (2 pages)
27 May 2016Director's details changed for Mr Bernard James Reilly on 26 May 2016 (2 pages)
27 May 2016Secretary's details changed for Mrs Michelle Anne Reilly on 27 May 2016 (1 page)
27 May 2016Secretary's details changed for Mrs Michelle Anne Reilly on 27 May 2016 (1 page)
26 May 2016Director's details changed for Mr Bernard James Reilly on 26 May 2016 (2 pages)
26 May 2016Director's details changed for Mr Bernard James Reilly on 26 May 2016 (2 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 September 2014Compulsory strike-off action has been discontinued (1 page)
24 September 2014Compulsory strike-off action has been discontinued (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
17 September 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
17 September 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
18 September 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
18 September 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
27 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
20 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages)
20 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 15 (3 pages)
20 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages)
20 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
20 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
20 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
20 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages)
20 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages)
20 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages)
20 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages)
20 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
20 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 15 (3 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
20 July 2010Secretary's details changed for Michelle Anne Reilly on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
20 July 2010Secretary's details changed for Michelle Anne Reilly on 1 October 2009 (2 pages)
20 July 2010Secretary's details changed for Michelle Anne Reilly on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
13 July 2009Return made up to 24/05/09; full list of members (3 pages)
13 July 2009Return made up to 24/05/09; full list of members (3 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
18 July 2008Return made up to 24/05/08; full list of members (3 pages)
18 July 2008Return made up to 24/05/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 June 2007Registered office changed on 19/06/07 from: c/o macintyre hudson euro house high road london N20 9YZ (1 page)
19 June 2007Registered office changed on 19/06/07 from: c/o macintyre hudson euro house high road london N20 9YZ (1 page)
19 June 2007Return made up to 24/05/07; full list of members (2 pages)
19 June 2007Secretary's particulars changed (1 page)
19 June 2007Secretary's particulars changed (1 page)
19 June 2007Return made up to 24/05/07; full list of members (2 pages)
12 May 2007Particulars of mortgage/charge (3 pages)
12 May 2007Particulars of mortgage/charge (3 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
28 July 2006Return made up to 24/05/06; full list of members (6 pages)
28 July 2006Return made up to 24/05/06; full list of members (6 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
8 March 2006Particulars of mortgage/charge (4 pages)
8 March 2006Particulars of mortgage/charge (4 pages)
7 March 2006Particulars of mortgage/charge (4 pages)
7 March 2006Particulars of mortgage/charge (4 pages)
1 March 2006Particulars of mortgage/charge (4 pages)
1 March 2006Particulars of mortgage/charge (4 pages)
28 February 2006Particulars of mortgage/charge (4 pages)
28 February 2006Particulars of mortgage/charge (4 pages)
7 February 2006Particulars of mortgage/charge (3 pages)
7 February 2006Particulars of mortgage/charge (3 pages)
5 August 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
7 July 2004Return made up to 24/05/04; full list of members (6 pages)
7 July 2004Return made up to 24/05/04; full list of members (6 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
30 March 2004Particulars of mortgage/charge (3 pages)
30 March 2004Particulars of mortgage/charge (3 pages)
13 June 2003Return made up to 24/05/03; full list of members (6 pages)
13 June 2003Return made up to 24/05/03; full list of members (6 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
18 February 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
18 February 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
7 June 2002Return made up to 24/05/02; full list of members (6 pages)
7 June 2002Return made up to 24/05/02; full list of members (6 pages)
26 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
26 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
10 December 2001Particulars of mortgage/charge (3 pages)
10 December 2001Particulars of mortgage/charge (3 pages)
25 October 2001Particulars of mortgage/charge (3 pages)
25 October 2001Particulars of mortgage/charge (3 pages)
12 October 2001Particulars of mortgage/charge (7 pages)
12 October 2001Particulars of mortgage/charge (7 pages)
3 August 2001Ad 27/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 August 2001Ad 27/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 July 2001Return made up to 24/05/01; full list of members
  • 363(287) ‐ Registered office changed on 04/07/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 July 2001Registered office changed on 04/07/01 from: 24B church lane london N2 8DT (2 pages)
4 July 2001Registered office changed on 04/07/01 from: 24B church lane london N2 8DT (2 pages)
4 July 2001Return made up to 24/05/01; full list of members
  • 363(287) ‐ Registered office changed on 04/07/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 April 2001Particulars of mortgage/charge (3 pages)
27 April 2001Particulars of mortgage/charge (3 pages)
31 March 2001Particulars of mortgage/charge (3 pages)
31 March 2001Particulars of mortgage/charge (3 pages)
12 June 2000Secretary resigned (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000New secretary appointed (2 pages)
12 June 2000Secretary resigned (1 page)
12 June 2000Registered office changed on 12/06/00 from: 229 nether street london N3 1NT (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000Director resigned (1 page)
12 June 2000Director resigned (1 page)
12 June 2000New secretary appointed (2 pages)
12 June 2000Registered office changed on 12/06/00 from: 229 nether street london N3 1NT (1 page)
24 May 2000Incorporation (12 pages)
24 May 2000Incorporation (12 pages)