Company NameReassure London Limited
DirectorRobin Josh Lewis Ellis
Company StatusActive
Company Number06017951
CategoryPrivate Limited Company
Incorporation Date4 December 2006(17 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Robin Josh Lewis Ellis
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2006(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address23 Craven Street
London
WC2N 5NS
Secretary NameNicola Joanne Boyle
NationalityBritish
StatusCurrent
Appointed04 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address22 Watton Road
Knebworth
Hertfordshire
SG3 6AH
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed04 December 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed04 December 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth-£360,202
Cash£235,460
Current Liabilities£711,676

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

15 May 2007Delivered on: 23 May 2007
Persons entitled: National Westminster Bank 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

24 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
25 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
11 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
3 September 2019Micro company accounts made up to 30 November 2018 (5 pages)
8 January 2019Confirmation statement made on 4 December 2018 with no updates (3 pages)
17 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
12 January 2018Confirmation statement made on 4 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 4 December 2017 with no updates (3 pages)
25 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
25 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
21 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
1 July 2016Satisfaction of charge 1 in full (1 page)
1 July 2016Satisfaction of charge 1 in full (1 page)
7 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
7 January 2016Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 7 January 2016 (1 page)
7 January 2016Registered office address changed from 80-83 Long Lane London EC1A 9ET England to 80-83 Long Lane London EC1A 9ET on 7 January 2016 (1 page)
7 January 2016Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 7 January 2016 (1 page)
7 January 2016Registered office address changed from 80-83 Long Lane London EC1A 9ET England to 80-83 Long Lane London EC1A 9ET on 7 January 2016 (1 page)
7 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
2 March 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
10 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
25 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
25 February 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
25 February 2012Director's details changed for Mr Robin Josh Lewis Ellis on 1 March 2010 (2 pages)
25 February 2012Director's details changed for Mr Robin Josh Lewis Ellis on 1 March 2010 (2 pages)
25 February 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
25 February 2012Director's details changed for Mr Robin Josh Lewis Ellis on 1 March 2010 (2 pages)
25 February 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
8 December 2011Amended accounts made up to 30 November 2010 (4 pages)
8 December 2011Amended accounts made up to 30 November 2010 (4 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
4 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
4 January 2011Director's details changed for Mr Robin Josh Lewis Ellis on 10 March 2010 (2 pages)
4 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
4 January 2011Director's details changed for Mr Robin Josh Lewis Ellis on 10 March 2010 (2 pages)
4 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
15 December 2010Amended accounts made up to 30 November 2009 (4 pages)
15 December 2010Amended accounts made up to 30 November 2009 (4 pages)
19 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
19 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
11 December 2009Director's details changed for Mr Robin Josh Lewis Ellis on 11 December 2009 (2 pages)
11 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
11 December 2009Director's details changed for Mr Robin Josh Lewis Ellis on 11 December 2009 (2 pages)
11 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
20 March 2009Return made up to 04/12/08; full list of members (3 pages)
20 March 2009Director's change of particulars / robin ellis / 23/11/2007 (1 page)
20 March 2009Director's change of particulars / robin ellis / 23/11/2007 (1 page)
20 March 2009Return made up to 04/12/08; full list of members (3 pages)
20 March 2009Director's change of particulars / robin ellis / 20/11/2007 (1 page)
20 March 2009Director's change of particulars / robin ellis / 20/11/2007 (1 page)
9 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
9 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
23 September 2008Accounting reference date shortened from 31/12/2007 to 30/11/2007 (1 page)
23 September 2008Accounting reference date shortened from 31/12/2007 to 30/11/2007 (1 page)
10 March 2008Return made up to 04/12/07; full list of members (6 pages)
10 March 2008Return made up to 04/12/07; full list of members (6 pages)
23 May 2007Particulars of mortgage/charge (3 pages)
23 May 2007Particulars of mortgage/charge (3 pages)
23 January 2007New secretary appointed (1 page)
23 January 2007New secretary appointed (1 page)
23 January 2007New director appointed (1 page)
23 January 2007New director appointed (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Secretary resigned (1 page)
4 December 2006Incorporation (9 pages)
4 December 2006Secretary resigned (1 page)
4 December 2006Incorporation (9 pages)