Company NameReef Estates (Ashby) Limited
DirectorsPiers Alexander Slater and Edward Quentin Slater
Company StatusActive
Company Number06353209
CategoryPrivate Limited Company
Incorporation Date28 August 2007(16 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Piers Alexander Slater
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressUpton Lodge Reading Road
Upton
Didcot
Oxfordshire
OX11 9HP
Secretary NameMr Edward Quentin Slater
NationalityBritish
StatusCurrent
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Welbeck Street
London
W1G 9HL
Director NameMr Edward Quentin Slater
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2010(3 years, 3 months after company formation)
Appointment Duration13 years, 4 months
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
StatusResigned
Appointed28 August 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressRichborough House School Lane
Seer Green
Beaconsfield
Buckinghamshire
HP9 2QJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 August 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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-£88,003
Cash£1,871
Current Liabilities£300,537

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Charges

26 November 2010Delivered 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 2007Delivered 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

Filing History

14 October 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
30 December 2019Accounts for a small company made up to 31 March 2019 (7 pages)
18 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
9 January 2019Accounts for a small company made up to 31 March 2018 (6 pages)
7 November 2018Confirmation statement made on 28 August 2018 with no updates (3 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)
28 December 2017Accounts for a small company made up to 31 March 2017 (6 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (6 pages)
15 November 2017Compulsory strike-off action has been discontinued (1 page)
15 November 2017Compulsory strike-off action has been discontinued (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
13 November 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 28 August 2017 with no updates (3 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)
27 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 28 August 2016 with updates (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)
22 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(5 pages)
22 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • 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)
11 November 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(5 pages)
11 November 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(5 pages)
11 November 2014Director's details changed for Mr Stewart Alastair Deering on 6 August 2014 (2 pages)
11 November 2014Director's details changed for Mr Stewart Alastair Deering on 6 August 2014 (2 pages)
11 November 2014Director's details changed for Mr Stewart Alastair Deering on 6 August 2014 (2 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)
30 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(5 pages)
30 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(5 pages)
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)
17 October 2012Secretary's details changed for Mr Edward Quentin Slater on 18 September 2012 (1 page)
17 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
17 October 2012Secretary's details changed for Mr Edward Quentin Slater on 18 September 2012 (1 page)
17 October 2012Annual return made up to 28 August 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)
11 November 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
11 November 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 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)
15 December 2010Appointment of Mr Edward Quentin Slater as a director (2 pages)
15 December 2010Appointment of Mr Edward Quentin Slater as a director (2 pages)
15 December 2010Appointment of Mr Edward Quentin Slater as a director (2 pages)
15 December 2010Appointment of Mr Edward Quentin Slater as a director (2 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 November 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 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)
3 June 2010Accounts 31/03/2008 (6 pages)
3 June 2010Accounts 31/03/2008 (6 pages)
6 April 2010Accounts for a small company made up to 31 March 2009 (6 pages)
6 April 2010Accounts for a small company made up to 31 March 2009 (6 pages)
26 March 2010Previous accounting period shortened from 31 August 2009 to 31 March 2009 (1 page)
26 March 2010Previous accounting period shortened from 31 August 2009 to 31 March 2009 (1 page)
7 September 2009Return made up to 28/08/09; full list of members (3 pages)
7 September 2009Return made up to 28/08/09; full list of members (3 pages)
1 October 2008Return made up to 28/08/08; full list of members (3 pages)
1 October 2008Return made up to 28/08/08; full list of members (3 pages)
14 July 2008Director's change of particulars / piers slater / 10/07/2008 (1 page)
14 July 2008Director's change of particulars / piers slater / 10/07/2008 (1 page)
14 July 2008Director's change of particulars / stewart deering / 01/12/2007 (2 pages)
14 July 2008Director's change of particulars / stewart deering / 01/12/2007 (2 pages)
26 September 2007Particulars of mortgage/charge (6 pages)
26 September 2007Particulars of mortgage/charge (6 pages)
17 September 2007Ad 29/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 September 2007Ad 29/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 September 2007New secretary appointed (3 pages)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007Secretary resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007New secretary appointed (3 pages)
11 September 2007New director appointed (2 pages)
11 September 2007Secretary resigned (1 page)
28 August 2007Incorporation (19 pages)
28 August 2007Incorporation (19 pages)