London
W1W 8QX
Director Name | Ms Carol Elizabeth Gysin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2017(8 years, 7 months after company formation) |
Appointment Duration | 4 years (closed 16 March 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | First Floor 32-36 Great Portland Street London W1W 8QX |
Secretary Name | R.E.A. Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 August 2008(same day as company formation) |
Correspondence Address | First Floor 32-36 Great Portland Street London W1W 8QX |
Director Name | Mr John Clifton Oakley |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 32-36 Great Portland Street London W1W 8QX |
Registered Address | First Floor 32-36 Great Portland Street London W1W 8QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | R.e.a. Holdings PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 December |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2020 | Application to strike the company off the register (3 pages) |
29 June 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (142 pages) |
25 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
24 June 2020 | Filing exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
24 June 2020 | Notice of agreement to exemption from filing of accounts for period ending 31/12/19 (1 page) |
19 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
12 June 2019 | Filing exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
12 June 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (135 pages) |
12 June 2019 | Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (1 page) |
18 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
29 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (129 pages) |
29 May 2018 | Filing exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages) |
29 May 2018 | Notice of agreement to exemption from filing of accounts for period ending 31/12/17 (2 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
30 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (137 pages) |
30 May 2017 | Filing exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
30 May 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (1 page) |
30 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (137 pages) |
30 May 2017 | Filing exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
30 May 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (1 page) |
13 March 2017 | Appointment of Ms Carol Elizabeth Gysin as a director on 6 March 2017 (2 pages) |
13 March 2017 | Termination of appointment of John Clifton Oakley as a director on 6 March 2017 (1 page) |
13 March 2017 | Termination of appointment of John Clifton Oakley as a director on 6 March 2017 (1 page) |
13 March 2017 | Appointment of Ms Carol Elizabeth Gysin as a director on 6 March 2017 (2 pages) |
9 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
2 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (133 pages) |
2 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (133 pages) |
9 May 2016 | Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH to First Floor 32-36 Great Portland Street London W1W 8QX on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH to First Floor 32-36 Great Portland Street London W1W 8QX on 9 May 2016 (1 page) |
25 February 2016 | Notice of agreement to exemption from filing of accounts for period ending 31/12/15 (1 page) |
25 February 2016 | Notice of agreement to exemption from filing of accounts for period ending 31/12/15 (1 page) |
25 February 2016 | Filing exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
25 February 2016 | Filing exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
12 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
11 June 2015 | Filing exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
11 June 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (130 pages) |
11 June 2015 | Notice of agreement to exemption from filing of accounts for period ending 31/12/14 (1 page) |
11 June 2015 | Filing exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
11 June 2015 | Notice of agreement to exemption from filing of accounts for period ending 31/12/14 (1 page) |
11 June 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (130 pages) |
13 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
24 June 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (130 pages) |
24 June 2014 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page) |
24 June 2014 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
24 June 2014 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
24 June 2014 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page) |
24 June 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (130 pages) |
29 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
30 May 2013 | Filing exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
30 May 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (141 pages) |
30 May 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (141 pages) |
30 May 2013 | Notice of agreement to exemption from filing of accounts for period ending 31/12/12 (1 page) |
30 May 2013 | Notice of agreement to exemption from filing of accounts for period ending 31/12/12 (1 page) |
30 May 2013 | Filing exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
20 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
14 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
23 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
7 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
10 August 2010 | Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Mr John Clifton Oakley on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Mr Richard Michael Robinow on 1 October 2009 (2 pages) |
10 August 2010 | Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Mr Richard Michael Robinow on 1 October 2009 (2 pages) |
10 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Mr John Clifton Oakley on 1 October 2009 (2 pages) |
10 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Mr Richard Michael Robinow on 1 October 2009 (2 pages) |
10 August 2010 | Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages) |
10 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Mr John Clifton Oakley on 1 October 2009 (2 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
26 October 2009 | Register inspection address has been changed (1 page) |
26 October 2009 | Register inspection address has been changed (1 page) |
26 October 2009 | Register inspection address has been changed from First Floor 32 - 36 Great Portland Street London W1W 8QX United Kingdom (1 page) |
26 October 2009 | Register inspection address has been changed from First Floor 32 - 36 Great Portland Street London W1W 8QX United Kingdom (1 page) |
7 September 2009 | Return made up to 04/08/09; full list of members (3 pages) |
7 September 2009 | Return made up to 04/08/09; full list of members (3 pages) |
4 September 2008 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
4 September 2008 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from 21 st. Thomas street bristol BS1 6JS (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from 21 st. Thomas street bristol BS1 6JS (1 page) |
4 August 2008 | Incorporation (18 pages) |
4 August 2008 | Incorporation (18 pages) |