Upton
Didcot
Oxfordshire
OX11 9HP
Secretary Name | Mr Edward Quentin Slater |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 2007(same day as company formation) |
Role | Company Director |
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 | Current |
Appointed | 15 December 2010(3 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Welbeck Street London W1G 9HL |
Director Name | Mr Stewart Alastair Deering |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Richborough House School Lane Seer Green Beaconsfield Buckinghamshire HP9 2QJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 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 | -£88,003 |
Cash | £1,871 |
Current Liabilities | £300,537 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
26 November 2010 | Delivered on: 9 December 2010 Persons entitled: Opal Ventures Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of derby road ashby-de-la-zouch t/n LT408483. Outstanding |
---|---|
13 September 2007 | Delivered on: 26 September 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 or any associated company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
14 October 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
18 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
9 January 2019 | Accounts for a small company made up to 31 March 2018 (6 pages) |
7 November 2018 | Confirmation statement made on 28 August 2018 with no updates (3 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) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
15 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 28 August 2017 with no updates (3 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) |
27 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
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) |
22 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
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) |
11 November 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Director's details changed for Mr Stewart Alastair Deering on 6 August 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Stewart Alastair Deering on 6 August 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Stewart Alastair Deering on 6 August 2014 (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) |
30 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
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) |
17 October 2012 | Secretary's details changed for Mr Edward Quentin Slater on 18 September 2012 (1 page) |
17 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Secretary's details changed for Mr Edward Quentin Slater on 18 September 2012 (1 page) |
17 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 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) |
11 November 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Annual return made up to 28 August 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) |
15 December 2010 | Appointment of Mr Edward Quentin Slater as a director (2 pages) |
15 December 2010 | Appointment of Mr Edward Quentin Slater as a director (2 pages) |
15 December 2010 | Appointment of Mr Edward Quentin Slater as a director (2 pages) |
15 December 2010 | Appointment of Mr Edward Quentin Slater as a director (2 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 November 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 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 1 (3 pages) |
3 June 2010 | Accounts 31/03/2008 (6 pages) |
3 June 2010 | Accounts 31/03/2008 (6 pages) |
6 April 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
6 April 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
26 March 2010 | Previous accounting period shortened from 31 August 2009 to 31 March 2009 (1 page) |
26 March 2010 | Previous accounting period shortened from 31 August 2009 to 31 March 2009 (1 page) |
7 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
7 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
1 October 2008 | Return made up to 28/08/08; full list of members (3 pages) |
1 October 2008 | Return made up to 28/08/08; full list of members (3 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) |
14 July 2008 | Director's change of particulars / stewart deering / 01/12/2007 (2 pages) |
14 July 2008 | Director's change of particulars / stewart deering / 01/12/2007 (2 pages) |
26 September 2007 | Particulars of mortgage/charge (6 pages) |
26 September 2007 | Particulars of mortgage/charge (6 pages) |
17 September 2007 | Ad 29/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 September 2007 | Ad 29/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 September 2007 | New secretary appointed (3 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | New secretary appointed (3 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | Secretary resigned (1 page) |
28 August 2007 | Incorporation (19 pages) |
28 August 2007 | Incorporation (19 pages) |