Company NameReuben Brothers Limited
DirectorsStephane Abraham Joseph Nahum and Eileen Marie Sawyer
Company StatusActive
Company Number04406970
CategoryPrivate Limited Company
Incorporation Date30 March 2002(22 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed28 September 2018(16 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMrs Eileen Marie Sawyer
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed25 October 2022(20 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Secretary NameE L Services Limited (Corporation)
StatusCurrent
Appointed30 March 2002(same day as company formation)
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMrs Patricia Pamela Norris
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Hampton Close
London
N11 3PR
Director NameMr Patrick Colin O'Driscoll
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed12 May 2008(6 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 28 September 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameChalfen Nominees Limited (Corporation)
Date of BirthDecember 1995 (Born 28 years ago)
StatusResigned
Appointed30 March 2002(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NZ
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2002(same day as company formation)
Correspondence Address3rd Floor 19 Phipp Street
London
EC2A 4NZ

Contact

Websitewww.reubenbrothers.com

Location

Registered AddressMillbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Filing History

11 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
31 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 October 2022Appointment of Ms Eileen Marie Sawyer as a director on 25 October 2022 (2 pages)
31 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
19 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 May 2021Change of details for Ms Eileen Marie Sawyer as a person with significant control on 1 May 2021 (2 pages)
26 April 2021Director's details changed for Mr Stephane Abraham Joseph Nahum on 18 December 2020 (2 pages)
30 March 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
2 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 April 2019Confirmation statement made on 30 March 2019 with updates (5 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 October 2018Notification of Eileen Marie Sawyer as a person with significant control on 28 September 2018 (2 pages)
9 October 2018Cessation of Patrick Colin O'driscoll as a person with significant control on 28 September 2018 (1 page)
28 September 2018Termination of appointment of Patrick Colin O'driscoll as a director on 28 September 2018 (1 page)
28 September 2018Appointment of Mr Stephane Abraham Joseph Nahum as a director on 28 September 2018 (2 pages)
3 April 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
6 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
6 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
30 November 2015Secretary's details changed for E L Services Limited on 11 February 2015 (1 page)
30 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
30 November 2015Secretary's details changed for E L Services Limited on 11 February 2015 (1 page)
30 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
27 January 2014Registered office address changed from 25 Harley Street London W1G 9BR on 27 January 2014 (1 page)
27 January 2014Registered office address changed from 25 Harley Street London W1G 9BR on 27 January 2014 (1 page)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
4 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
31 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
4 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
4 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
8 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Mr Patrick Colin O'driscoll on 1 January 2010 (3 pages)
12 January 2010Director's details changed for Mr Patrick Colin O'driscoll on 1 January 2010 (3 pages)
12 January 2010Director's details changed for Mr Patrick Colin O'driscoll on 1 January 2010 (3 pages)
5 November 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
5 November 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
7 April 2009Return made up to 30/03/09; full list of members (3 pages)
7 April 2009Return made up to 30/03/09; full list of members (3 pages)
17 October 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
17 October 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
23 May 2008Appointment terminated director patricia norris (1 page)
23 May 2008Appointment terminated director patricia norris (1 page)
22 May 2008Director appointed patrick o'driscoll (1 page)
22 May 2008Director appointed patrick o'driscoll (1 page)
28 April 2008Return made up to 30/03/08; full list of members (3 pages)
28 April 2008Return made up to 30/03/08; full list of members (3 pages)
5 September 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
5 September 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
20 April 2007Secretary's particulars changed (1 page)
20 April 2007Secretary's particulars changed (1 page)
10 April 2007Return made up to 30/03/07; full list of members (2 pages)
10 April 2007Return made up to 30/03/07; full list of members (2 pages)
4 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
4 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
3 April 2006Return made up to 30/03/06; full list of members (2 pages)
3 April 2006Return made up to 30/03/06; full list of members (2 pages)
27 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
27 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
15 April 2005Return made up to 30/03/05; full list of members (2 pages)
15 April 2005Return made up to 30/03/05; full list of members (2 pages)
2 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
2 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
24 May 2004Return made up to 30/03/04; full list of members (5 pages)
24 May 2004Return made up to 30/03/04; full list of members (5 pages)
13 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
13 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
8 April 2003Return made up to 30/03/03; full list of members (5 pages)
8 April 2003Return made up to 30/03/03; full list of members (5 pages)
22 April 2002Location of register of members (1 page)
22 April 2002Location of register of members (1 page)
11 April 2002New secretary appointed (2 pages)
11 April 2002New director appointed (4 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
11 April 2002Secretary resigned (1 page)
11 April 2002New director appointed (4 pages)
11 April 2002Secretary resigned (1 page)
30 March 2002Incorporation (13 pages)
30 March 2002Incorporation (13 pages)