21-24 Millbank
London
SW1P 4QP
Director Name | Mrs Eileen Marie Sawyer |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 25 October 2022(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Secretary Name | E L Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 March 2002(same day as company formation) |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Mrs Patricia Pamela Norris |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2002(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Hampton Close London N11 3PR |
Director Name | Mr Patrick Colin O'Driscoll |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 May 2008(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 28 September 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Date of Birth | December 1995 (Born 28 years ago) |
Status | Resigned |
Appointed | 30 March 2002(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NZ |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2002(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NZ |
Website | www.reubenbrothers.com |
---|
Registered Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
11 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
31 March 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
25 October 2022 | Appointment of Ms Eileen Marie Sawyer as a director on 25 October 2022 (2 pages) |
31 March 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
19 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
28 May 2021 | Change of details for Ms Eileen Marie Sawyer as a person with significant control on 1 May 2021 (2 pages) |
26 April 2021 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 18 December 2020 (2 pages) |
30 March 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
29 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
30 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
2 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 30 March 2019 with updates (5 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 October 2018 | Notification of Eileen Marie Sawyer as a person with significant control on 28 September 2018 (2 pages) |
9 October 2018 | Cessation of Patrick Colin O'driscoll as a person with significant control on 28 September 2018 (1 page) |
28 September 2018 | Termination of appointment of Patrick Colin O'driscoll as a director on 28 September 2018 (1 page) |
28 September 2018 | Appointment of Mr Stephane Abraham Joseph Nahum as a director on 28 September 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 30 March 2018 with updates (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
6 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
30 November 2015 | Secretary's details changed for E L Services Limited on 11 February 2015 (1 page) |
30 November 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
30 November 2015 | Secretary's details changed for E L Services Limited on 11 February 2015 (1 page) |
30 November 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
11 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
27 January 2014 | Registered office address changed from 25 Harley Street London W1G 9BR on 27 January 2014 (1 page) |
27 January 2014 | Registered office address changed from 25 Harley Street London W1G 9BR on 27 January 2014 (1 page) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
7 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
4 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
31 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
4 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
4 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
8 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Mr Patrick Colin O'driscoll on 1 January 2010 (3 pages) |
12 January 2010 | Director's details changed for Mr Patrick Colin O'driscoll on 1 January 2010 (3 pages) |
12 January 2010 | Director's details changed for Mr Patrick Colin O'driscoll on 1 January 2010 (3 pages) |
5 November 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
5 November 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
7 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
17 October 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
17 October 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
23 May 2008 | Appointment terminated director patricia norris (1 page) |
23 May 2008 | Appointment terminated director patricia norris (1 page) |
22 May 2008 | Director appointed patrick o'driscoll (1 page) |
22 May 2008 | Director appointed patrick o'driscoll (1 page) |
28 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
28 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
5 September 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
5 September 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
20 April 2007 | Secretary's particulars changed (1 page) |
20 April 2007 | Secretary's particulars changed (1 page) |
10 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
4 October 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
4 October 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
3 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
3 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
27 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
27 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
15 April 2005 | Return made up to 30/03/05; full list of members (2 pages) |
15 April 2005 | Return made up to 30/03/05; full list of members (2 pages) |
2 June 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
2 June 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
24 May 2004 | Return made up to 30/03/04; full list of members (5 pages) |
24 May 2004 | Return made up to 30/03/04; full list of members (5 pages) |
13 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
13 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
8 April 2003 | Return made up to 30/03/03; full list of members (5 pages) |
8 April 2003 | Return made up to 30/03/03; full list of members (5 pages) |
22 April 2002 | Location of register of members (1 page) |
22 April 2002 | Location of register of members (1 page) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | New director appointed (4 pages) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | New director appointed (4 pages) |
11 April 2002 | Secretary resigned (1 page) |
30 March 2002 | Incorporation (13 pages) |
30 March 2002 | Incorporation (13 pages) |