London
W1G 9HL
Director Name | Mr Piers Alexander Slater |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Upton Lodge Reading Road Upton Didcot Oxfordshire OX11 9HP |
Secretary Name | Mr Edward Quentin Slater |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Welbeck Street London W1G 9HL |
Director Name | Mr Edward Quentin Slater |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2007(10 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 5 months (closed 30 April 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Welbeck Street London W1G 9HL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | reefestates.co.uk |
---|
Registered Address | 51 Welbeck Street London W1G 9HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Reef Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,945 |
Cash | £1,520 |
Current Liabilities | £1,550 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
26 November 2010 | Delivered on: 9 December 2010 Persons entitled: Opal Vetures Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The land on the west side of newgate beccles, suffolk t/no: SK290866. Outstanding |
---|---|
6 August 2008 | Delivered on: 9 August 2008 Satisfied on: 21 August 2010 Persons entitled: Anglo Irish Asset Finance PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a the land on the west side of newgate beccles suffolk t/no SK262532 and all buildings, plant, machinery, insurances of the above named property and floating charge over any property. See image for full details. Fully Satisfied |
6 August 2008 | Delivered on: 9 August 2008 Satisfied on: 21 August 2010 Persons entitled: Anglo Irish Asset Finance PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on the west side of newgate beccles suffolkand t/no:SK212444 all buildings stuctures fixtures (including trade fixtures) and fixed plant machinery and equipment all right title and interest insurances goodwill floating charge assets see image for full details. Fully Satisfied |
2 February 2007 | Delivered on: 15 February 2007 Satisfied on: 21 August 2010 Persons entitled: Anglo Irish Asset Finance 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2019 | Application to strike the company off the register (3 pages) |
8 January 2019 | Accounts for a small company made up to 31 March 2018 (6 pages) |
27 April 2018 | Registered office address changed from 14 Little Portland Street London W1W 8BN to 51 Welbeck Street London W1G 9HL on 27 April 2018 (1 page) |
9 February 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
24 February 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
30 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
30 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
6 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
6 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
7 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Director's details changed for Mr Stewart Alastair Deering on 15 November 2013 (2 pages) |
7 February 2014 | Director's details changed for Mr Stewart Alastair Deering on 15 November 2013 (2 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
21 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Director's details changed for Mr Edward Quentin Slater on 18 September 2012 (2 pages) |
20 February 2013 | Director's details changed for Mr Edward Quentin Slater on 18 September 2012 (2 pages) |
20 February 2013 | Secretary's details changed for Mr Edward Quentin Slater on 18 September 2012 (1 page) |
20 February 2013 | Secretary's details changed for Mr Edward Quentin Slater on 18 September 2012 (1 page) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
23 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
9 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
2 March 2009 | Return made up to 17/01/09; full list of members (4 pages) |
2 March 2009 | Return made up to 17/01/09; full list of members (4 pages) |
19 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
19 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
14 July 2008 | Director's change of particulars / piers slater / 10/07/2008 (1 page) |
14 July 2008 | Director's change of particulars / piers slater / 10/07/2008 (1 page) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
1 February 2008 | Director's particulars changed (1 page) |
12 December 2007 | New director appointed (1 page) |
12 December 2007 | New director appointed (1 page) |
13 September 2007 | Ad 17/01/07--------- £ si 100@1=100 £ ic 200/300 (1 page) |
13 September 2007 | Ad 17/01/07--------- £ si 100@1=100 £ ic 200/300 (1 page) |
21 June 2007 | Ad 17/01/07--------- £ si 100@1=100 £ ic 100/200 (1 page) |
21 June 2007 | Ad 17/01/07--------- £ si 100@1=100 £ ic 100/200 (1 page) |
21 June 2007 | Secretary's particulars changed (1 page) |
21 June 2007 | Secretary's particulars changed (1 page) |
11 May 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
11 May 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
15 February 2007 | Ad 17/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 February 2007 | Particulars of mortgage/charge (7 pages) |
15 February 2007 | Ad 17/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 February 2007 | Particulars of mortgage/charge (7 pages) |
3 February 2007 | Secretary resigned (1 page) |
3 February 2007 | New secretary appointed (2 pages) |
3 February 2007 | New director appointed (3 pages) |
3 February 2007 | Director resigned (1 page) |
3 February 2007 | New director appointed (3 pages) |
3 February 2007 | Director resigned (1 page) |
3 February 2007 | Secretary resigned (1 page) |
3 February 2007 | New director appointed (3 pages) |
3 February 2007 | New director appointed (3 pages) |
3 February 2007 | New secretary appointed (2 pages) |
17 January 2007 | Incorporation (19 pages) |
17 January 2007 | Incorporation (19 pages) |