London
N7 0HB
Secretary Name | Miss Catherine McCarthy |
---|---|
Status | Resigned |
Appointed | 14 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 200a Pentonville Road London N1 9JP |
Website | reyeurope.org |
---|---|
Email address | [email protected] |
Telephone | 0845 0542446 |
Telephone region | Unknown |
Registered Address | 127 Farringdon Road London EC1R 3DA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Marcus Miller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £247,060 |
Current Liabilities | £11,471 |
Latest Accounts | 30 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 October |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
25 July 2023 | Micro company accounts made up to 30 October 2022 (3 pages) |
---|---|
17 July 2023 | Registered office address changed from 29 st. Georges Avenue London N7 0HB England to 127 Farringdon Road London EC1R 3DA on 17 July 2023 (1 page) |
17 January 2023 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 October 2021 (3 pages) |
21 February 2022 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
16 August 2021 | Registered office address changed from 200a Pentonville Road London N1 9JP to 29 st. Georges Avenue London N7 0HB on 16 August 2021 (1 page) |
13 August 2021 | Micro company accounts made up to 30 October 2020 (3 pages) |
6 January 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
15 September 2020 | Micro company accounts made up to 30 October 2019 (3 pages) |
13 January 2020 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
10 December 2019 | Termination of appointment of Catherine Mccarthy as a secretary on 3 December 2019 (1 page) |
28 November 2019 | Resolutions
|
17 October 2019 | Unaudited abridged accounts made up to 31 October 2018 (14 pages) |
31 July 2019 | Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page) |
20 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
6 September 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
30 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
8 March 2016 | Previous accounting period shortened from 31 December 2015 to 31 October 2015 (1 page) |
8 March 2016 | Previous accounting period shortened from 31 December 2015 to 31 October 2015 (1 page) |
26 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 February 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 February 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
9 January 2015 | Registered office address changed from Unit 6 Quebec Wharf 14 Thomas Road London E14 7AF to 200a Pentonville Road London N1 9JP on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from , Unit 6 Quebec Wharf, 14 Thomas Road, London, E14 7AF to 200a Pentonville Road London N1 9JP on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from Unit 6 Quebec Wharf 14 Thomas Road London E14 7AF to 200a Pentonville Road London N1 9JP on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from Unit 6 Quebec Wharf 14 Thomas Road London E14 7AF to 200a Pentonville Road London N1 9JP on 9 January 2015 (1 page) |
13 October 2014 | Director's details changed for Mr Marcus Miller on 13 October 2014 (2 pages) |
13 October 2014 | Director's details changed for Mr Marcus Miller on 13 October 2014 (2 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 February 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
12 August 2013 | Registered office address changed from 59 St. Martin's Lane London WC2N 4JS United Kingdom on 12 August 2013 (1 page) |
12 August 2013 | Registered office address changed from , 59 st. Martin's Lane, London, WC2N 4JS, United Kingdom on 12 August 2013 (1 page) |
12 August 2013 | Registered office address changed from 59 St. Martin's Lane London WC2N 4JS United Kingdom on 12 August 2013 (1 page) |
20 February 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
20 February 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
9 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
14 December 2012 | Registered office address changed from 16 170 Chrisp Street London E14 6RS United Kingdom on 14 December 2012 (1 page) |
14 December 2012 | Registered office address changed from 16 170 Chrisp Street London E14 6RS United Kingdom on 14 December 2012 (1 page) |
14 December 2012 | Registered office address changed from , 16 170 Chrisp Street, London, E14 6RS, United Kingdom on 14 December 2012 (1 page) |
18 October 2012 | Memorandum and Articles of Association (17 pages) |
18 October 2012 | Resolutions
|
18 October 2012 | Statement of company's objects (2 pages) |
18 October 2012 | Resolutions
|
18 October 2012 | Statement of company's objects (2 pages) |
18 October 2012 | Memorandum and Articles of Association (17 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
9 May 2012 | Registered office address changed from St. John's House 54 St.John's Square London EC1V 4JL on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from , St. John's House 54 st.John's Square, London, EC1V 4JL on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from St. John's House 54 St.John's Square London EC1V 4JL on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from St. John's House 54 St.John's Square London EC1V 4JL on 9 May 2012 (1 page) |
21 February 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (3 pages) |
8 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (3 pages) |
19 May 2010 | Registered office address changed from , 197 Green Lane, Ilford, Essex, IG1 1XR, United Kingdom on 19 May 2010 (1 page) |
19 May 2010 | Registered office address changed from 197 Green Lane Ilford Essex IG1 1XR United Kingdom on 19 May 2010 (1 page) |
19 May 2010 | Registered office address changed from 197 Green Lane Ilford Essex IG1 1XR United Kingdom on 19 May 2010 (1 page) |
14 December 2009 | Incorporation (23 pages) |
14 December 2009 | Incorporation (23 pages) |