Company NameReef Estates (South Ock) Limited
Company StatusDissolved
Company Number06088051
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 3 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)
Previous NamesNewincco 665 Limited and Weybourne Reef (Duxford) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Edward Quentin Slater
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2007(1 week, 1 day after company formation)
Appointment Duration12 years, 3 months (closed 28 May 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Welbeck Street
London
W1G 9HL
Director NameMr Piers Alexander Slater
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2007(1 week, 1 day after company formation)
Appointment Duration12 years, 3 months (closed 28 May 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressUpton Lodge Reading Road
Upton
Didcot
Oxfordshire
OX11 9HP
Secretary NameMr Edward Quentin Slater
NationalityBritish
StatusClosed
Appointed30 September 2007(7 months, 3 weeks after company formation)
Appointment Duration11 years, 8 months (closed 28 May 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Welbeck Street
London
W1G 9HL
Director NameMr Stewart Alastair Deering
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(5 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 28 May 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address51 Welbeck Street
London
W1G 9HL
Secretary NameVictoria Elizabeth Slater
NationalityBritish
StatusResigned
Appointed15 February 2007(1 week, 1 day after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 September 2007)
RoleCompany Director
Correspondence Address60 The Chase
London
SW4 0NH
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Contact

Websitereefestates.co.uk

Location

Registered Address51 Welbeck Street
London
W1G 9HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Reef Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£34,308
Cash£6,507
Current Liabilities£6,728,136

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

30 November 2007Delivered on: 4 December 2007
Satisfied on: 21 August 2010
Persons entitled: Anglo Irish Asset Finance PLC T/a Anglo Irish Development Finance

Classification: Debenture
Secured details: All monies due or tro become due from the company to the chargee and/or to any member of the bank group on any account whatsoever.
Particulars: F/H land at derry avenue south ockendon essex t/no EX25346 by way of fixed charge plant and machinery, goodwill and uncalled capital. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
28 February 2019Application to strike the company off the register (3 pages)
9 January 2019Accounts for a small company made up to 31 March 2018 (6 pages)
27 April 2018Registered 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 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
22 December 2017Accounts for a small company made up to 31 March 2017 (6 pages)
22 December 2017Accounts for a small company made up to 31 March 2017 (6 pages)
24 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
10 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(5 pages)
10 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(5 pages)
30 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
30 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
16 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
16 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
16 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
7 February 2014Director's details changed for Mr Stewart Alastair Deering on 15 November 2013 (2 pages)
7 February 2014Director's details changed for Mr Stewart Alastair Deering on 15 November 2013 (2 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
21 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
20 February 2013Secretary's details changed for Mr Edward Quentin Slater on 18 September 2012 (1 page)
20 February 2013Appointment of Mr Stewart Alastair Deering as a director (2 pages)
20 February 2013Director's details changed for Mr Edward Quentin Slater on 18 September 2012 (2 pages)
20 February 2013Director's details changed for Mr Edward Quentin Slater on 18 September 2012 (2 pages)
20 February 2013Appointment of Mr Stewart Alastair Deering as a director (2 pages)
20 February 2013Secretary's details changed for Mr Edward Quentin Slater on 18 September 2012 (1 page)
7 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
23 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
5 March 2009Return made up to 07/02/09; full list of members (3 pages)
5 March 2009Return made up to 07/02/09; full list of members (3 pages)
19 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
19 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
15 July 2008Return made up to 07/02/08; full list of members (3 pages)
15 July 2008Return made up to 07/02/08; full list of members (3 pages)
14 July 2008Director's change of particulars / piers slater / 10/07/2008 (2 pages)
14 July 2008Director's change of particulars / piers slater / 10/07/2008 (2 pages)
13 December 2007New secretary appointed (1 page)
13 December 2007Secretary resigned (1 page)
13 December 2007New secretary appointed (1 page)
13 December 2007Secretary resigned (1 page)
4 December 2007Particulars of mortgage/charge (7 pages)
4 December 2007Particulars of mortgage/charge (7 pages)
13 September 2007Ad 01/02/07--------- £ si 100@1=100 £ ic 200/300 (1 page)
13 September 2007Ad 01/02/07--------- £ si 100@1=100 £ ic 200/300 (1 page)
21 June 2007Director's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
21 June 2007Ad 15/02/07--------- £ si 100@1=100 £ ic 100/200 (1 page)
21 June 2007Ad 15/02/07--------- £ si 100@1=100 £ ic 100/200 (1 page)
29 May 2007Company name changed weybourne reef (duxford) LIMITED\certificate issued on 29/05/07 (2 pages)
29 May 2007Company name changed weybourne reef (duxford) LIMITED\certificate issued on 29/05/07 (2 pages)
11 May 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
11 May 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
4 April 2007Ad 15/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2007Ad 15/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 2007New secretary appointed (2 pages)
28 March 2007New director appointed (3 pages)
28 March 2007Director resigned (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007Registered office changed on 28/03/07 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
28 March 2007Director resigned (1 page)
28 March 2007New secretary appointed (2 pages)
28 March 2007New director appointed (3 pages)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007New director appointed (3 pages)
28 March 2007Registered office changed on 28/03/07 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
28 March 2007New director appointed (3 pages)
15 February 2007Company name changed newincco 665 LIMITED\certificate issued on 15/02/07 (2 pages)
15 February 2007Company name changed newincco 665 LIMITED\certificate issued on 15/02/07 (2 pages)
7 February 2007Incorporation (21 pages)
7 February 2007Incorporation (21 pages)