Company NameS Reiss Limited
DirectorRobert Philip Reiss
Company StatusActive
Company Number06121134
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameRobert Philip Reiss
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2007(same day as company formation)
RoleMenswear Retailer
Country of ResidenceIsrael
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Secretary NameTracy Helene Reiss
NationalityBritish
StatusCurrent
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameStuart Barrie Shaer
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL

Location

Registered Address55 Loudoun Road
St John's Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Mr Robert Philip Reiss
100.00%
Ordinary

Financials

Year2014
Net Worth£8,193
Cash£31,307
Current Liabilities£51,605

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return21 February 2024 (1 month ago)
Next Return Due7 March 2025 (11 months, 1 week from now)

Filing History

14 July 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
3 April 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
17 December 2019Termination of appointment of Stuart Barrie Shaer as a director on 30 September 2017 (1 page)
9 April 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
3 April 2019Director's details changed for Robert Philip Reiss on 29 March 2019 (2 pages)
3 April 2019Change of details for Robert Philip Reiss as a person with significant control on 29 March 2019 (2 pages)
3 April 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
8 November 2018Previous accounting period extended from 28 February 2018 to 31 August 2018 (1 page)
28 March 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
18 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
18 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
26 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
26 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
16 February 2015Secretary's details changed for Tracy Helene Reiss on 21 February 2014 (1 page)
16 February 2015Secretary's details changed for Tracy Helene Reiss on 21 February 2014 (1 page)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
24 March 2014Director's details changed for Robert Philip Reiss on 28 February 2014 (2 pages)
24 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(4 pages)
24 March 2014Director's details changed for Stuart Barrie Shaer on 28 February 2014 (2 pages)
24 March 2014Director's details changed for Robert Philip Reiss on 28 February 2014 (2 pages)
24 March 2014Director's details changed for Stuart Barrie Shaer on 28 February 2014 (2 pages)
24 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
4 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 29 February 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 29 February 2012 (5 pages)
29 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
6 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
6 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
24 March 2010Secretary's details changed (1 page)
24 March 2010Secretary's details changed for {officer_name} (1 page)
24 March 2010Secretary's details changed (1 page)
23 March 2010Director's details changed for Robert Philip Reiss on 12 March 2010 (2 pages)
23 March 2010Director's details changed for Stuart Barrie Shaer on 12 March 2010 (2 pages)
23 March 2010Director's details changed for Robert Philip Reiss on 12 March 2010 (2 pages)
23 March 2010Director's details changed for Stuart Barrie Shaer on 12 March 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
18 March 2009Return made up to 21/02/09; full list of members (3 pages)
18 March 2009Return made up to 21/02/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
22 April 2008Return made up to 21/02/08; full list of members (8 pages)
22 April 2008Return made up to 21/02/08; full list of members (8 pages)
5 September 2007Director's particulars changed (2 pages)
5 September 2007Director's particulars changed (2 pages)
21 February 2007Incorporation (11 pages)
21 February 2007Incorporation (11 pages)