Company NameREID Briggs (Holdings) Limited
Company StatusDissolved
Company Number05978180
CategoryPrivate Limited Company
Incorporation Date25 October 2006(17 years, 6 months ago)
Dissolution Date14 November 2023 (5 months, 2 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Secretary NameMr Andrew Stewart Hunter
StatusClosed
Appointed01 May 2019(12 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 14 November 2023)
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameDuncan Alistair Coleman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2023(16 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (closed 14 November 2023)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Andrew Neil Briggs
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameKevin Peter Barnard
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Secretary NameKevin Peter Barnard
NationalityBritish
StatusResigned
Appointed25 October 2006(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressQuakers
103 Hurdis Road
Bishopstone
East Sussex
BN25 2TH
Secretary NameMrs Valerie Briggs
NationalityBritish
StatusResigned
Appointed13 November 2008(2 years after company formation)
Appointment Duration10 years, 5 months (resigned 01 May 2019)
RoleCompany Director
Correspondence Address9 Upper Kings Drive
Eastbourne
East Sussex
BN20 9AN
Director NameMrs Valerie Briggs
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(2 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 May 2019)
RoleSecretary
Correspondence Address9 Upper Kings Drive
Eastbourne
East Sussex
BN20 9AN
Director NameMr Neil Thornton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(12 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9 at £1Margaret Leica Barnard
9.00%
Ordinary
36 at £1Andrew Neil Briggs
36.00%
Ordinary
31 at £1Kevin Peter Barnard
31.00%
Ordinary
20 at £1Valerie Briggs
20.00%
Ordinary
2 at £1Kathryn Louise Briggs
2.00%
Ordinary
2 at £1Oliver David Briggs
2.00%
Ordinary

Financials

Year2014
Net Worth£55,391
Cash£472
Current Liabilities£100,088

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

24 April 2009Delivered on: 28 April 2009
Persons entitled: The Royal Bank of Scotland PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

10 December 2020Termination of appointment of Neil Thornton as a director on 23 November 2020 (1 page)
28 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
28 November 2019Termination of appointment of Andrew Neil Briggs as a director on 11 November 2019 (1 page)
12 November 2019Confirmation statement made on 25 October 2019 with updates (4 pages)
5 November 2019Change of details for Green Insurance Brokers Limited as a person with significant control on 13 June 2019 (2 pages)
8 August 2019Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
8 August 2019Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
31 July 2019Director's details changed for Kevin Peter Barnard on 1 May 2019 (2 pages)
31 July 2019Director's details changed for Mr Andrew Neil Briggs on 1 May 2019 (2 pages)
21 May 2019Termination of appointment of Valerie Briggs as a director on 1 May 2019 (1 page)
21 May 2019Termination of appointment of Valerie Briggs as a secretary on 1 May 2019 (1 page)
21 May 2019Cessation of Andrew Neil Briggs as a person with significant control on 1 May 2019 (1 page)
21 May 2019Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 21 May 2019 (1 page)
21 May 2019Appointment of Mr Neil Thornton as a director on 1 May 2019 (2 pages)
21 May 2019Previous accounting period shortened from 31 May 2019 to 31 March 2019 (1 page)
21 May 2019Appointment of Mr Andrew Stewart Hunter as a secretary on 1 May 2019 (2 pages)
21 May 2019Notification of Green Insurance Brokers Limited as a person with significant control on 1 May 2019 (2 pages)
13 March 2019Satisfaction of charge 1 in full (1 page)
29 November 2018Confirmation statement made on 25 October 2018 with updates (5 pages)
16 July 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
2 November 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
2 November 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
11 July 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
11 July 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
2 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
18 July 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
18 July 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
23 December 2015Director's details changed for Kevin Peter Barnard on 23 December 2015 (2 pages)
23 December 2015Director's details changed for Kevin Peter Barnard on 23 December 2015 (2 pages)
4 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(7 pages)
4 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(7 pages)
30 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(6 pages)
30 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(6 pages)
15 August 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
15 August 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
28 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(6 pages)
28 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(6 pages)
2 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
2 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
29 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
14 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
2 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (7 pages)
2 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (7 pages)
5 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
5 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
3 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
3 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
10 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
25 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 April 2009Director appointed valerie briggs (1 page)
20 April 2009Director appointed valerie briggs (1 page)
21 November 2008Secretary appointed valerie briggs (2 pages)
21 November 2008Secretary appointed valerie briggs (2 pages)
21 November 2008Appointment terminated secretary kevin barnard (1 page)
21 November 2008Appointment terminated secretary kevin barnard (1 page)
29 October 2008Return made up to 25/10/08; full list of members (4 pages)
29 October 2008Return made up to 25/10/08; full list of members (4 pages)
27 August 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
27 August 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
2 November 2007Return made up to 25/10/07; full list of members (2 pages)
2 November 2007Return made up to 25/10/07; full list of members (2 pages)
30 August 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
30 August 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
10 January 2007Accounting reference date shortened from 31/10/07 to 31/05/07 (1 page)
10 January 2007Accounting reference date shortened from 31/10/07 to 31/05/07 (1 page)
29 December 2006New secretary appointed;new director appointed (2 pages)
29 December 2006Ad 25/10/06--------- £ si 99@1=99 £ ic 1/100 (3 pages)
29 December 2006Secretary resigned (1 page)
29 December 2006New secretary appointed;new director appointed (2 pages)
29 December 2006Director resigned (1 page)
29 December 2006New director appointed (2 pages)
29 December 2006Secretary resigned (1 page)
29 December 2006Ad 25/10/06--------- £ si 99@1=99 £ ic 1/100 (3 pages)
29 December 2006New director appointed (2 pages)
29 December 2006Director resigned (1 page)
25 October 2006Incorporation (16 pages)
25 October 2006Incorporation (16 pages)