Company NameReward Management Limited
Company StatusDissolved
Company Number05511946
CategoryPrivate Limited Company
Incorporation Date18 July 2005(18 years, 9 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Leslie Arman Lemenager
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed14 February 2019(13 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Nicholas Mackenzie Herbert Burns
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2019(14 years after company formation)
Appointment Duration2 years, 5 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Mark James Childs
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Epsom Lane South
Tadworth
Surrey
KT20 5TA
Secretary NameMrs Mandy Jane Childs
NationalityBritish
StatusResigned
Appointed18 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Epsom Lane South
Tadworth
Surrey
KT20 5TA
Director NameMr Paul Anthony Cox
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(10 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Christie Close
Great Bookham
Surrey
KT23 3QP
Director NameJames Michael Cressey
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2009)
RoleCompany Director
Correspondence Address6 Kings Copse
East Grinstead
West Sussex
RH19 4TH
Director NameTimothy Neil Johnson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2017(11 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed18 July 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

5k at £0.1Ellen Childs
5.54%
Ordinary
5k at £0.1Joanna Childs
5.54%
Ordinary
35.3k at £0.1Mandy Childs
39.11%
Ordinary
33k at £0.1Mark Childs
36.56%
Ordinary
3.3k at £0.1Janice Edwards
3.60%
Ordinary
2.5k at £0.1Niall Fitzgerald
2.77%
Ordinary
1.4k at £0.1Simon Richardson
1.50%
Ordinary
1.2k at £0.1Sallie Evans
1.33%
Ordinary
1000 at £0.1Kevin Spring
1.11%
Ordinary
851 at £0.1Sarah Levy
0.94%
Ordinary
601 at £0.1Jenny Packer
0.67%
Ordinary
300 at £0.1Nelia Freitas
0.33%
Ordinary
251 at £0.1Liz Spencer
0.28%
Ordinary
251 at £0.1Sarah Jefferys
0.28%
Ordinary
200 at £0.1Helen Malik
0.22%
Ordinary
100 at £0.1Janette Shaw
0.11%
Ordinary
100 at £0.1Kirsty Macinnes
0.11%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth£511,668
Cash£52,566
Current Liabilities£344,245

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

8 April 2014Delivered on: 10 April 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H 67 hatch gardens, tadworth, surrey t/no SY576945.
Outstanding
31 October 2008Delivered on: 4 November 2008
Persons entitled: Ronald Scott Norman, Toby Patrick Cargill Mermagen, Eliza Jane Ecclestone and Peter George Gibbs

Classification: Rent deposit deed
Secured details: £4,000.00 and all other 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: The rent deposit relating to unit 3B lakeview stables, lower st clere, st clere estate, kemsing, sevenoaks, kent.
Outstanding
27 October 2005Delivered on: 29 October 2005
Persons entitled: Ronald Scott Norman Bryan Montague Norman Toby Patrick Cargill Mermagen and Eliza Janeecclestone

Classification: Rent deposit deed
Secured details: £4,000 and all other monies due or to become due.
Particulars: The rent deposit as security of the premises k/a unit 3B lakeview stables lower st clere st clere estate kemsing sevenoaks kent.
Outstanding

Filing History

14 October 2020Full accounts made up to 31 December 2019 (17 pages)
22 July 2020Notification of Gallagher Benefit Services Management Company Limited as a person with significant control on 6 November 2019 (2 pages)
22 July 2020Cessation of Total Reward Group (Holdings) Limited as a person with significant control on 6 November 2019 (1 page)
22 July 2020Confirmation statement made on 18 July 2020 with updates (4 pages)
19 December 2019Termination of appointment of Mark James Childs as a director on 18 December 2019 (1 page)
11 October 2019Director's details changed for Mr Nicholas Mackenzie Herbert Burns on 8 October 2019 (2 pages)
12 September 2019Full accounts made up to 31 December 2018 (17 pages)
13 August 2019Appointment of Mr Nick Burns as a director on 30 July 2019 (2 pages)
19 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
15 February 2019Appointment of Ms Leslie Arman Lemenager as a director on 14 February 2019 (2 pages)
15 February 2019Termination of appointment of Timothy Neil Johnson as a director on 14 February 2019 (1 page)
6 September 2018Full accounts made up to 31 December 2017 (18 pages)
19 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 September 2017Previous accounting period shortened from 31 July 2017 to 31 December 2016 (1 page)
27 September 2017Previous accounting period shortened from 31 July 2017 to 31 December 2016 (1 page)
1 August 2017Confirmation statement made on 18 July 2017 with updates (6 pages)
1 August 2017Notification of Total Reward Group (Holdings) Limited as a person with significant control on 12 May 2017 (1 page)
1 August 2017Cessation of Mandy Jane Childs as a person with significant control on 12 May 2017 (1 page)
1 August 2017Cessation of Mark James Child as a person with significant control on 1 August 2017 (1 page)
1 August 2017Cessation of Mark James Childs as a person with significant control on 12 May 2017 (1 page)
1 August 2017Cessation of Mandy Jane Child as a person with significant control on 1 August 2017 (1 page)
1 August 2017Confirmation statement made on 18 July 2017 with updates (6 pages)
1 August 2017Cessation of Mark James Childs as a person with significant control on 12 May 2017 (1 page)
1 August 2017Cessation of Mandy Jane Childs as a person with significant control on 12 May 2017 (1 page)
1 August 2017Notification of Total Reward Group (Holdings) Limited as a person with significant control on 12 May 2017 (1 page)
1 August 2017Notification of Total Reward Group (Holdings) Limited as a person with significant control on 1 August 2017 (1 page)
23 June 2017Registered office address changed from Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ to The Walbrook Building 25 Walbrook London EC4N 8AW on 23 June 2017 (1 page)
23 June 2017Registered office address changed from Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ to The Walbrook Building 25 Walbrook London EC4N 8AW on 23 June 2017 (1 page)
22 June 2017Appointment of Timothy Neil Johnson as a director on 6 June 2017 (2 pages)
22 June 2017Termination of appointment of Mandy Jane Childs as a secretary on 6 June 2017 (1 page)
22 June 2017Appointment of Timothy Neil Johnson as a director on 6 June 2017 (2 pages)
22 June 2017Termination of appointment of Mandy Jane Childs as a secretary on 6 June 2017 (1 page)
9 May 2017Satisfaction of charge 055119460003 in full (4 pages)
9 May 2017Satisfaction of charge 055119460003 in full (4 pages)
6 May 2017Satisfaction of charge 1 in full (4 pages)
6 May 2017Satisfaction of charge 2 in full (4 pages)
6 May 2017Satisfaction of charge 2 in full (4 pages)
6 May 2017Satisfaction of charge 1 in full (4 pages)
6 December 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
6 December 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
31 August 2016Confirmation statement made on 18 July 2016 with updates (8 pages)
31 August 2016Confirmation statement made on 18 July 2016 with updates (8 pages)
7 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
7 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
4 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 9,026
(5 pages)
4 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 9,026
(5 pages)
20 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
20 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
13 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 8,805
(5 pages)
13 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 8,805
(5 pages)
10 April 2014Registration of charge 055119460003 (9 pages)
10 April 2014Registration of charge 055119460003 (9 pages)
18 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP .1
(5 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP .1
(5 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
31 December 2012Sub-division of shares on 2 November 2012 (5 pages)
31 December 2012Sub-division of shares on 2 November 2012 (5 pages)
31 December 2012Sub-division of shares on 2 November 2012 (5 pages)
21 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
22 June 2012Registered office address changed from 103 High Street Esher Esher Surrey KT10 9QE K10 9QE on 22 June 2012 (1 page)
22 June 2012Registered office address changed from 103 High Street Esher Esher Surrey KT10 9QE K10 9QE on 22 June 2012 (1 page)
22 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
22 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
24 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
11 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
11 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
19 July 2010Statement of capital following an allotment of shares on 18 July 2010
  • GBP 8,170
(3 pages)
19 July 2010Statement of capital following an allotment of shares on 18 July 2010
  • GBP 8,170
(3 pages)
12 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 December 2009Termination of appointment of James Cressey as a director (1 page)
28 December 2009Termination of appointment of James Cressey as a director (1 page)
30 July 2009Return made up to 18/07/09; full list of members (4 pages)
30 July 2009Return made up to 18/07/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 July 2008Return made up to 18/07/08; full list of members (4 pages)
24 July 2008Return made up to 18/07/08; full list of members (4 pages)
3 June 2008Registered office changed on 03/06/2008 from camburgh house, 27 new dover road, canterbury kent CT1 3DN (1 page)
3 June 2008Registered office changed on 03/06/2008 from camburgh house, 27 new dover road, canterbury kent CT1 3DN (1 page)
8 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
8 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 September 2007New director appointed (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007New director appointed (1 page)
13 August 2007Return made up to 18/07/07; full list of members (3 pages)
13 August 2007Return made up to 18/07/07; full list of members (3 pages)
14 May 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
14 May 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
14 August 2006Return made up to 18/07/06; full list of members (3 pages)
14 August 2006Director's particulars changed (1 page)
14 August 2006Return made up to 18/07/06; full list of members (3 pages)
14 August 2006Director's particulars changed (1 page)
29 June 2006New director appointed (1 page)
29 June 2006New director appointed (1 page)
29 October 2005Particulars of mortgage/charge (3 pages)
29 October 2005Particulars of mortgage/charge (3 pages)
31 August 2005Ad 18/07/05--------- £ si 7999@1=7999 £ ic 1/8000 (2 pages)
31 August 2005New secretary appointed (2 pages)
31 August 2005New director appointed (3 pages)
31 August 2005Ad 18/07/05--------- £ si 7999@1=7999 £ ic 1/8000 (2 pages)
31 August 2005New secretary appointed (2 pages)
31 August 2005New director appointed (3 pages)
27 July 2005Secretary resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005Director resigned (1 page)
18 July 2005Incorporation (17 pages)
18 July 2005Incorporation (17 pages)