London
N6 5HX
Director Name | Mr Darren Russell Reiss |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2022(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, White Lion House 64a Highgate High St London N6 5HX |
Secretary Name | Mr Steven Richard Downes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reiss Building 12 Picton Place London W1U 1BW |
Director Name | Mrs Rosemary June Reiss |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2017(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, White Lion House 64a Highgate High St London N6 5HX |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | First Floor, White Lion House 64a Highgate High Street London N6 5HX |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | David Anthony Reiss 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 2 weeks from now) |
22 October 2008 | Delivered on: 25 October 2008 Persons entitled: Ing Lease (UK) Limited Classification: Debenture 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: 9-12 barrett street london t/no NGL826926 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
22 October 2008 | Delivered on: 25 October 2008 Persons entitled: Ing Lease (UK) Limited Classification: Legal 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: 9-12 barrett street london t/no NGL826926 buildings fixtures, plant and machinery see image for full details. Outstanding |
29 September 2005 | Delivered on: 6 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the assignor to the chargee on any account whatsoever. Particulars: By way of assignment the legal & general life policy number 011443139-8 on the life of david anthony reiss, all sums assured by it and all bonuses and benefits. See the mortgage charge document for full details. Outstanding |
16 December 2004 | Delivered on: 5 May 2005 Persons entitled: The University of the Arts,London Classification: Legal charge Secured details: All monies due or to become due from the company and maydoncroft limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property being the london college of fashion 9-12 barrett street london t/n NGL826926. Outstanding |
16 December 2004 | Delivered on: 22 December 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 December 2004 | Delivered on: 22 December 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from framcross limited and maydoncroft limited to the chargee on any account whatsoever. Particulars: All the f/h property k/a 9-12 barrett street, london t/n NGL826926. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
16 December 2004 | Delivered on: 22 December 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of the reiss limited agreement for lease Secured details: All monies due or to become due from framcross limited and maydoncroft limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right, title and interest under the rl contract. See the mortgage charge document for full details. Outstanding |
30 November 2023 | Current accounting period extended from 30 January 2024 to 31 January 2024 (1 page) |
---|---|
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
22 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
5 June 2023 | Register inspection address has been changed from Heydon Lodge, Flint Cross Newmarket Road Heydon Royston SG8 7PN United Kingdom to Stonecross Trumpington High Street Cambridge CB2 9SU (1 page) |
16 August 2022 | Accounts for a dormant company made up to 30 January 2022 (2 pages) |
24 June 2022 | Appointment of Mr Darren Russell Reiss as a director on 23 June 2022 (2 pages) |
22 June 2022 | Confirmation statement made on 22 June 2022 with updates (5 pages) |
2 March 2022 | Change of details for Reiss Family Holdings Limited as a person with significant control on 2 March 2022 (2 pages) |
14 January 2022 | Company name changed barrett street no.1 LIMITED\certificate issued on 14/01/22
|
21 December 2021 | Notification of Reiss Family Holdings Limited as a person with significant control on 17 December 2021 (2 pages) |
21 December 2021 | Cessation of David Anthony Reiss as a person with significant control on 17 December 2021 (1 page) |
29 October 2021 | Accounts for a dormant company made up to 30 January 2021 (2 pages) |
1 July 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
15 October 2020 | Accounts for a dormant company made up to 30 January 2020 (2 pages) |
24 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
30 January 2020 | Register inspection address has been changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL England to Heydon Lodge, Flint Cross Newmarket Road Heydon Royston SG8 7PN (1 page) |
25 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
24 April 2019 | Accounts for a dormant company made up to 30 January 2019 (2 pages) |
31 July 2018 | Change of details for Mr David Anthony Reiss as a person with significant control on 31 July 2018 (2 pages) |
31 July 2018 | Registered office address changed from First Floor, White Lion House 64a Highgate High Street London N6 5HX United Kingdom to First Floor, White Lion House 64a Highgate High Street London N6 5HX on 31 July 2018 (1 page) |
31 July 2018 | Registered office address changed from Reiss Building 12 Picton Place London W1U 1BW England to First Floor, White Lion House 64a Highgate High Street London N6 5HX on 31 July 2018 (1 page) |
31 July 2018 | Director's details changed for Mr David Anthony Reiss on 31 July 2018 (2 pages) |
31 July 2018 | Director's details changed for Mrs Rosemary June Reiss on 31 July 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
25 June 2018 | Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
18 April 2018 | Accounts for a dormant company made up to 30 January 2018 (2 pages) |
28 November 2017 | Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
28 November 2017 | Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
10 November 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to Reiss Building 12 Picton Place London W1U 1BW on 10 November 2017 (1 page) |
10 November 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to Reiss Building 12 Picton Place London W1U 1BW on 10 November 2017 (1 page) |
2 November 2017 | Appointment of Mrs Rosemary June Reiss as a director on 31 October 2017 (2 pages) |
2 November 2017 | Appointment of Mrs Rosemary June Reiss as a director on 31 October 2017 (2 pages) |
2 November 2017 | Termination of appointment of Steven Richard Downes as a secretary on 31 October 2017 (1 page) |
2 November 2017 | Termination of appointment of Steven Richard Downes as a secretary on 31 October 2017 (1 page) |
6 October 2017 | Satisfaction of charge 2 in full (4 pages) |
6 October 2017 | Satisfaction of charge 5 in full (4 pages) |
6 October 2017 | Satisfaction of charge 5 in full (4 pages) |
6 October 2017 | Satisfaction of charge 2 in full (4 pages) |
6 October 2017 | Satisfaction of charge 1 in full (4 pages) |
6 October 2017 | Satisfaction of charge 4 in full (4 pages) |
6 October 2017 | Satisfaction of charge 3 in full (4 pages) |
6 October 2017 | Satisfaction of charge 3 in full (4 pages) |
6 October 2017 | Satisfaction of charge 4 in full (4 pages) |
6 October 2017 | Satisfaction of charge 1 in full (4 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
18 April 2017 | Accounts for a dormant company made up to 30 January 2017 (2 pages) |
18 April 2017 | Accounts for a dormant company made up to 30 January 2017 (2 pages) |
10 February 2017 | Satisfaction of charge 7 in full (2 pages) |
10 February 2017 | Satisfaction of charge 7 in full (2 pages) |
10 February 2017 | Satisfaction of charge 6 in full (1 page) |
10 February 2017 | Satisfaction of charge 6 in full (1 page) |
5 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
7 April 2016 | Accounts for a dormant company made up to 30 January 2016 (2 pages) |
7 April 2016 | Accounts for a dormant company made up to 30 January 2016 (2 pages) |
21 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
13 April 2015 | Accounts for a dormant company made up to 30 January 2015 (2 pages) |
13 April 2015 | Accounts for a dormant company made up to 30 January 2015 (2 pages) |
12 November 2014 | Secretary's details changed for Mr Steven Richard Downes on 12 November 2014 (1 page) |
12 November 2014 | Secretary's details changed for Mr Steven Richard Downes on 12 November 2014 (1 page) |
12 November 2014 | Director's details changed for Mr David Anthony Reiss on 12 November 2014 (2 pages) |
12 November 2014 | Director's details changed for Mr David Anthony Reiss on 12 November 2014 (2 pages) |
6 October 2014 | Accounts for a dormant company made up to 30 January 2014 (2 pages) |
6 October 2014 | Accounts for a dormant company made up to 30 January 2014 (2 pages) |
16 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
18 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
3 April 2013 | Accounts for a dormant company made up to 30 January 2013 (2 pages) |
3 April 2013 | Accounts for a dormant company made up to 30 January 2013 (2 pages) |
17 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Accounts for a dormant company made up to 30 January 2012 (2 pages) |
24 April 2012 | Accounts for a dormant company made up to 30 January 2012 (2 pages) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Accounts for a dormant company made up to 30 January 2011 (2 pages) |
24 May 2011 | Accounts for a dormant company made up to 30 January 2011 (2 pages) |
2 September 2010 | Director's details changed for David Anthony Reiss on 1 August 2010 (2 pages) |
2 September 2010 | Director's details changed for David Anthony Reiss on 1 August 2010 (2 pages) |
2 September 2010 | Director's details changed for David Anthony Reiss on 1 August 2010 (2 pages) |
21 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Accounts for a dormant company made up to 30 January 2010 (2 pages) |
20 April 2010 | Accounts for a dormant company made up to 30 January 2010 (2 pages) |
14 October 2009 | Secretary's details changed for Mr Steven Richard Downes on 14 October 2009 (1 page) |
14 October 2009 | Director's details changed for David Anthony Reiss on 14 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mr Steven Richard Downes on 14 October 2009 (1 page) |
14 October 2009 | Director's details changed for David Anthony Reiss on 14 October 2009 (2 pages) |
5 August 2009 | Return made up to 06/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 06/07/09; full list of members (3 pages) |
11 March 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
11 March 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
26 November 2008 | Accounts for a dormant company made up to 30 January 2008 (2 pages) |
26 November 2008 | Accounts for a dormant company made up to 30 January 2008 (2 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
22 October 2008 | Memorandum and Articles of Association (5 pages) |
22 October 2008 | Resolutions
|
22 October 2008 | Memorandum and Articles of Association (5 pages) |
22 October 2008 | Resolutions
|
22 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
22 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
2 December 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
2 December 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
18 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
18 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
16 October 2006 | Company name changed framcross LIMITED\certificate issued on 16/10/06 (4 pages) |
16 October 2006 | Company name changed framcross LIMITED\certificate issued on 16/10/06 (4 pages) |
9 August 2006 | Return made up to 06/07/06; full list of members (2 pages) |
9 August 2006 | Return made up to 06/07/06; full list of members (2 pages) |
2 March 2006 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
2 March 2006 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
30 November 2005 | Accounting reference date shortened from 31/01/05 to 30/01/05 (1 page) |
30 November 2005 | Accounting reference date shortened from 31/01/05 to 30/01/05 (1 page) |
6 October 2005 | Particulars of mortgage/charge (7 pages) |
6 October 2005 | Particulars of mortgage/charge (7 pages) |
11 July 2005 | Return made up to 06/07/05; full list of members (3 pages) |
11 July 2005 | Return made up to 06/07/05; full list of members (3 pages) |
5 May 2005 | Particulars of mortgage/charge (5 pages) |
5 May 2005 | Particulars of mortgage/charge (5 pages) |
20 April 2005 | Accounting reference date shortened from 31/07/05 to 31/01/05 (1 page) |
20 April 2005 | Accounting reference date shortened from 31/07/05 to 31/01/05 (1 page) |
22 December 2004 | Particulars of mortgage/charge (7 pages) |
22 December 2004 | Particulars of mortgage/charge (5 pages) |
22 December 2004 | Particulars of mortgage/charge (7 pages) |
22 December 2004 | Particulars of mortgage/charge (5 pages) |
22 December 2004 | Particulars of mortgage/charge (7 pages) |
22 December 2004 | Particulars of mortgage/charge (7 pages) |
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | Secretary resigned (1 page) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: 31 corsham street london N1 6DR (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: 31 corsham street london N1 6DR (1 page) |
6 July 2004 | Incorporation (18 pages) |
6 July 2004 | Incorporation (18 pages) |