Company NameReiss (Picton Place) Limited
DirectorsDavid Anthony Reiss and Darren Russell Reiss
Company StatusActive
Company Number05174046
CategoryPrivate Limited Company
Incorporation Date8 July 2004(19 years, 9 months ago)
Previous NamesMaydoncroft Limited and Barrett Street No.2 Limited

Business Activity

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

Directors

Director NameMr David Anthony Reiss
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2004(1 month, 1 week after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, White Lion House 64a Highgate High St
London
N6 5HX
Director NameMr Darren Russell Reiss
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2022(17 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, White Lion House 64a Highgate High St
London
N6 5HX
Secretary NameMr Steven Richard Downes
NationalityBritish
StatusResigned
Appointed15 August 2004(1 month, 1 week after company formation)
Appointment Duration13 years, 2 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReiss Building 12 Picton Place
London
W1U 1BW
Director NameMrs Rosemary June Reiss
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2017(13 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, White Lion House 64a Highgate High St
London
N6 5HX
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressFirst Floor, White Lion House
64a Highgate High Street
London
N6 5HX
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1David Anthony Reiss
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

22 October 2008Delivered 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
22 October 2008Delivered 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
29 September 2005Delivered 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 2004Delivered 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 framcross 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 2004Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

22 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
5 June 2023Register 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 2022Accounts for a dormant company made up to 30 January 2022 (2 pages)
24 June 2022Appointment of Mr Darren Russell Reiss as a director on 23 June 2022 (2 pages)
22 June 2022Confirmation statement made on 22 June 2022 with updates (5 pages)
2 March 2022Change of details for Reiss Family Holdings Limited as a person with significant control on 2 March 2022 (2 pages)
14 January 2022Company name changed barrett street no.2 LIMITED\certificate issued on 14/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-10
(3 pages)
21 December 2021Cessation of David Anthony Reiss as a person with significant control on 17 December 2021 (1 page)
21 December 2021Notification of Reiss Family Holdings Limited as a person with significant control on 17 December 2021 (2 pages)
29 October 2021Accounts for a dormant company made up to 30 January 2021 (2 pages)
1 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
15 October 2020Accounts for a dormant company made up to 30 January 2020 (2 pages)
24 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
30 January 2020Register 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 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
24 April 2019Accounts for a dormant company made up to 30 January 2019 (2 pages)
31 July 2018Director's details changed for Mrs Rosemary June Reiss on 31 July 2018 (2 pages)
31 July 2018Registered 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 2018Change of details for Mr David Anthony Reiss as a person with significant control on 31 July 2018 (2 pages)
31 July 2018Director's details changed for Mr David Anthony Reiss on 31 July 2018 (2 pages)
28 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
25 June 2018Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
18 April 2018Accounts for a dormant company made up to 30 January 2018 (2 pages)
28 November 2017Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
28 November 2017Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
10 November 2017Registered 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 2017Registered 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 2017Termination of appointment of Steven Richard Downes as a secretary on 31 October 2017 (1 page)
2 November 2017Appointment of Mrs Rosemary June Reiss as a director on 31 October 2017 (2 pages)
2 November 2017Termination of appointment of Steven Richard Downes as a secretary on 31 October 2017 (1 page)
2 November 2017Appointment of Mrs Rosemary June Reiss as a director on 31 October 2017 (2 pages)
6 October 2017Satisfaction of charge 2 in full (4 pages)
6 October 2017Satisfaction of charge 5 in full (4 pages)
6 October 2017Satisfaction of charge 1 in full (4 pages)
6 October 2017Satisfaction of charge 4 in full (4 pages)
6 October 2017Satisfaction of charge 5 in full (4 pages)
6 October 2017Satisfaction of charge 3 in full (4 pages)
6 October 2017Satisfaction of charge 2 in full (4 pages)
6 October 2017Satisfaction of charge 1 in full (4 pages)
6 October 2017Satisfaction of charge 4 in full (4 pages)
6 October 2017Satisfaction of charge 3 in full (4 pages)
25 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
25 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
18 April 2017Accounts for a dormant company made up to 30 January 2017 (2 pages)
18 April 2017Accounts for a dormant company made up to 30 January 2017 (2 pages)
10 February 2017Satisfaction of charge 6 in full (2 pages)
10 February 2017Satisfaction of charge 7 in full (1 page)
10 February 2017Satisfaction of charge 7 in full (1 page)
10 February 2017Satisfaction of charge 6 in full (2 pages)
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
7 April 2016Accounts for a dormant company made up to 30 January 2016 (2 pages)
7 April 2016Accounts for a dormant company made up to 30 January 2016 (2 pages)
21 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
21 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
21 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
13 April 2015Accounts for a dormant company made up to 30 January 2015 (2 pages)
13 April 2015Accounts for a dormant company made up to 30 January 2015 (2 pages)
12 November 2014Secretary's details changed for Mr Steven Richard Downes on 12 November 2014 (1 page)
12 November 2014Director's details changed for Mr David Anthony Reiss on 12 November 2014 (2 pages)
12 November 2014Director's details changed for Mr David Anthony Reiss on 12 November 2014 (2 pages)
12 November 2014Secretary's details changed for Mr Steven Richard Downes on 12 November 2014 (1 page)
6 October 2014Accounts for a dormant company made up to 30 January 2014 (2 pages)
6 October 2014Accounts for a dormant company made up to 30 January 2014 (2 pages)
16 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
16 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
16 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
18 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
3 April 2013Accounts for a dormant company made up to 30 January 2013 (2 pages)
3 April 2013Accounts for a dormant company made up to 30 January 2013 (2 pages)
17 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
24 April 2012Accounts for a dormant company made up to 30 January 2012 (2 pages)
24 April 2012Accounts for a dormant company made up to 30 January 2012 (2 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
24 May 2011Accounts for a dormant company made up to 30 January 2011 (2 pages)
24 May 2011Accounts for a dormant company made up to 30 January 2011 (2 pages)
2 September 2010Director's details changed for David Anthony Reiss on 1 August 2010 (2 pages)
2 September 2010Director's details changed for David Anthony Reiss on 1 August 2010 (2 pages)
2 September 2010Director's details changed for David Anthony Reiss on 1 August 2010 (2 pages)
21 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
20 April 2010Accounts for a dormant company made up to 30 January 2010 (2 pages)
20 April 2010Accounts for a dormant company made up to 30 January 2010 (2 pages)
14 October 2009Secretary's details changed for Mr Steven Richard Downes on 14 October 2009 (1 page)
14 October 2009Director's details changed for David Anthony Reiss on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr Steven Richard Downes on 14 October 2009 (1 page)
14 October 2009Director's details changed for David Anthony Reiss on 14 October 2009 (2 pages)
5 August 2009Return made up to 08/07/09; full list of members (3 pages)
5 August 2009Return made up to 08/07/09; full list of members (3 pages)
11 March 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
11 March 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
26 November 2008Accounts for a dormant company made up to 30 January 2008 (2 pages)
26 November 2008Accounts for a dormant company made up to 30 January 2008 (2 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 6 (6 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 6 (6 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
22 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 October 2008Memorandum and Articles of Association (5 pages)
22 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 October 2008Memorandum and Articles of Association (5 pages)
22 July 2008Return made up to 08/07/08; full list of members (3 pages)
22 July 2008Return made up to 08/07/08; full list of members (3 pages)
2 December 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
2 December 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
18 July 2007Return made up to 08/07/07; full list of members (2 pages)
18 July 2007Return made up to 08/07/07; full list of members (2 pages)
19 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
19 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
16 October 2006Company name changed maydoncroft LIMITED\certificate issued on 16/10/06 (3 pages)
16 October 2006Company name changed maydoncroft LIMITED\certificate issued on 16/10/06 (3 pages)
9 August 2006Return made up to 08/07/06; full list of members (2 pages)
9 August 2006Return made up to 08/07/06; full list of members (2 pages)
2 March 2006Accounts for a dormant company made up to 31 January 2005 (4 pages)
2 March 2006Accounts for a dormant company made up to 31 January 2005 (4 pages)
30 November 2005Accounting reference date shortened from 31/01/05 to 30/01/05 (1 page)
30 November 2005Accounting reference date shortened from 31/01/05 to 30/01/05 (1 page)
6 October 2005Particulars of mortgage/charge (7 pages)
6 October 2005Particulars of mortgage/charge (7 pages)
14 July 2005Return made up to 08/07/05; full list of members (3 pages)
14 July 2005Return made up to 08/07/05; full list of members (3 pages)
5 May 2005Particulars of mortgage/charge (5 pages)
5 May 2005Particulars of mortgage/charge (5 pages)
20 April 2005Accounting reference date shortened from 31/07/05 to 31/01/05 (1 page)
20 April 2005Accounting reference date shortened from 31/07/05 to 31/01/05 (1 page)
22 December 2004Particulars of mortgage/charge (7 pages)
22 December 2004Particulars of mortgage/charge (5 pages)
22 December 2004Particulars of mortgage/charge (7 pages)
22 December 2004Particulars of mortgage/charge (5 pages)
22 December 2004Particulars of mortgage/charge (7 pages)
22 December 2004Particulars of mortgage/charge (7 pages)
10 December 2004Secretary resigned (1 page)
10 December 2004Secretary resigned (1 page)
23 November 2004New secretary appointed (2 pages)
23 November 2004New secretary appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004Director resigned (1 page)
23 November 2004Registered office changed on 23/11/04 from: 31 corsham street london N1 6DR (1 page)
23 November 2004Registered office changed on 23/11/04 from: 31 corsham street london N1 6DR (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004Director resigned (1 page)
28 October 2004Secretary resigned (1 page)
28 October 2004Secretary resigned (1 page)
8 July 2004Incorporation (18 pages)
8 July 2004Incorporation (18 pages)