Upton
Didcot
Oxfordshire
OX11 9HP
Secretary Name | Mr Edward Slater |
---|---|
Status | Current |
Appointed | 01 November 2010(6 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Correspondence Address | 51 Welbeck Street London W1G 9HL |
Director Name | Mr Edward Quentin Slater |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2014(9 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Welbeck Street London W1G 9HL |
Director Name | Mr Russell Steven Thompson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Windsor Close Swanwick Derbyshire DE55 1ED |
Secretary Name | Janette Elizabeth Barry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Cobden Road Chesterfield Derbyshire S40 4TD |
Director Name | Mr Alan Henry English |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farm House Church Brampton Northampton Northamptonshire NN6 8AT |
Secretary Name | Mr Alan Henry English |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(3 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farm House Church Brampton Northampton Northamptonshire NN6 8AT |
Secretary Name | Piers Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(3 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | 66 Battersea High Street London SW11 3HX |
Secretary Name | Mrs Victoria Elizabeth Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 November 2010) |
Role | Company Director |
Correspondence Address | Upton Lodge Reading Road Upton Didcot Oxfordshire OX11 9HP |
Director Name | Mr Stewart Alastair Deering |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2014(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 24 October 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 51 Welbeck Street London W1G 9HL |
Website | www.reefestates.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76370601 |
Telephone region | London |
Registered Address | 51 Welbeck Street London W1G 9HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£45,672 |
Cash | £3,301 |
Current Liabilities | £47,788 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
9 June 2004 | Delivered on: 28 June 2004 Satisfied on: 21 August 2010 Persons entitled: Anglo Irish Asset Finance PLC Classification: Mortgage of shares Secured details: All monies due or to become due from reef securities limited and the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: One thousand one pound (£1.00) ordinary issued shares of reef securities limited and all related rights accruing to the shares in particular all dividends and other distributions paid or payable on the shares and all stocks shares securities rights money or property accruing or offeered. Fully Satisfied |
---|
22 December 2023 | Accounts for a small company made up to 31 March 2023 (9 pages) |
---|---|
26 October 2023 | Termination of appointment of Stewart Alastair Deering as a director on 24 October 2023 (1 page) |
3 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
23 December 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
31 March 2022 | Accounts for a small company made up to 31 March 2021 (9 pages) |
31 March 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
23 August 2021 | Resolutions
|
20 August 2021 | Change of details for Mr Stewart Alastair Deering as a person with significant control on 6 April 2016 (2 pages) |
20 August 2021 | Change of details for Mr Piers Alexander Slater as a person with significant control on 6 April 2016 (2 pages) |
13 May 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
1 April 2021 | Accounts for a small company made up to 31 March 2020 (8 pages) |
28 April 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
1 March 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
8 January 2019 | Accounts for a small company made up to 31 March 2018 (6 pages) |
27 April 2018 | Registered office address changed from 14 Little Portland Street London W1W 8BN to 51 Welbeck Street London W1G 9HL on 27 April 2018 (1 page) |
9 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
10 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
30 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
30 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
21 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
6 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
6 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
7 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Appointment of Mr Stewart Alastair Deering as a director (2 pages) |
7 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Appointment of Mr Edward Quentin Slater as a director (2 pages) |
7 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Appointment of Mr Stewart Alastair Deering as a director (2 pages) |
7 April 2014 | Appointment of Mr Edward Quentin Slater as a director (2 pages) |
15 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
15 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
18 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
23 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
26 May 2011 | Termination of appointment of Alan English as a director (1 page) |
26 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Termination of appointment of Victoria Slater as a secretary (1 page) |
26 May 2011 | Appointment of Mr Edward Slater as a secretary (1 page) |
26 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Termination of appointment of Victoria Slater as a secretary (1 page) |
26 May 2011 | Appointment of Mr Edward Slater as a secretary (1 page) |
26 May 2011 | Termination of appointment of Alan English as a director (1 page) |
26 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
11 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 May 2009 | Return made up to 05/03/09; full list of members (3 pages) |
7 May 2009 | Return made up to 05/03/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 July 2008 | Secretary's change of particulars / victoria slater / 10/07/2008 (2 pages) |
14 July 2008 | Director's change of particulars / piers slater / 10/07/2008 (2 pages) |
14 July 2008 | Director's change of particulars / piers slater / 10/07/2008 (2 pages) |
14 July 2008 | Secretary's change of particulars / victoria slater / 10/07/2008 (2 pages) |
19 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
10 December 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
10 December 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
29 May 2007 | Resolutions
|
29 May 2007 | Resolutions
|
8 May 2007 | Return made up to 05/03/07; full list of members (2 pages) |
8 May 2007 | Return made up to 05/03/07; full list of members (2 pages) |
1 December 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
1 December 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
13 March 2006 | Return made up to 05/03/06; full list of members (2 pages) |
13 March 2006 | Return made up to 05/03/06; full list of members (2 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (11 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (11 pages) |
1 June 2005 | Return made up to 05/03/05; full list of members
|
1 June 2005 | Return made up to 05/03/05; full list of members
|
6 April 2005 | Company name changed reef estates (2004) LIMITED\certificate issued on 06/04/05 (2 pages) |
6 April 2005 | Company name changed reef estates (2004) LIMITED\certificate issued on 06/04/05 (2 pages) |
4 April 2005 | Director's particulars changed (1 page) |
4 April 2005 | Secretary's particulars changed (1 page) |
4 April 2005 | Secretary's particulars changed (1 page) |
4 April 2005 | Director's particulars changed (1 page) |
8 December 2004 | Registered office changed on 08/12/04 from: 118 piccadilly london W1J 7NW (1 page) |
8 December 2004 | Registered office changed on 08/12/04 from: 118 piccadilly london W1J 7NW (1 page) |
28 June 2004 | Particulars of mortgage/charge (3 pages) |
28 June 2004 | Particulars of mortgage/charge (3 pages) |
14 June 2004 | Ad 28/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | Ad 28/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | Secretary resigned (1 page) |
6 May 2004 | New secretary appointed;new director appointed (2 pages) |
6 May 2004 | New secretary appointed;new director appointed (2 pages) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | New secretary appointed;new director appointed (2 pages) |
6 May 2004 | Registered office changed on 06/05/04 from: gray court 99 saltergate chesterfield derbyshire S40 1LD (1 page) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Registered office changed on 06/05/04 from: gray court 99 saltergate chesterfield derbyshire S40 1LD (1 page) |
6 May 2004 | New secretary appointed;new director appointed (2 pages) |
1 April 2004 | Company name changed brmco (129) LIMITED\certificate issued on 01/04/04 (2 pages) |
1 April 2004 | Company name changed brmco (129) LIMITED\certificate issued on 01/04/04 (2 pages) |
5 March 2004 | Incorporation (15 pages) |
5 March 2004 | Incorporation (15 pages) |