Company NameThe Debra Reiss Foundation
DirectorsDavid Anthony Reiss and Darren Russell Reiss
Company StatusActive
Company Number10237698
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 June 2016(7 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr David Anthony Reiss
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2016(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, White Lion House 64a Highgate High St
London
N6 5HX
Director NameMr Darren Russell Reiss
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, White Lion House 64a Highgate High St
London
N6 5HX
Director NameMrs Alison Jane Jacobs
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, White Lion House 64a Highgate High St
London
N6 5HX
Director NameMrs Rosemary June Reiss
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, White Lion House 64a Highgate High St
London
N6 5HX

Location

Registered AddressFirst Floor, White Lion House
64a Highgate High Street
London
N6 5HX
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due28 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End28 June

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Filing History

6 September 2023Full accounts made up to 30 June 2022 (24 pages)
29 June 2023Current accounting period shortened from 29 June 2022 to 28 June 2022 (1 page)
16 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
3 August 2022Register inspection address has been changed from Heydon Lodge, Flint Cross Newmarket Road Heydon Royston SG8 7PN United Kingdom to Stonecross Trumpington High Street Cambridge CB2 9SU (1 page)
1 August 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
12 May 2022Accounts for a small company made up to 30 June 2021 (22 pages)
16 July 2021Total exemption full accounts made up to 30 June 2020 (18 pages)
1 July 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
23 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 30 June 2019 (20 pages)
31 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
30 January 2020Register inspection address has been changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL England to Heydon Lodge, Flint Cross Newmarket Road Heydon Royston SG8 7PN (1 page)
23 January 2020Termination of appointment of Alison Jane Jacobs as a director on 21 January 2020 (1 page)
25 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
5 April 2019Total exemption full accounts made up to 30 June 2018 (17 pages)
1 August 2018Director's details changed for Mrs Rosemary June Reiss on 31 July 2018 (2 pages)
31 July 2018Registered office address changed from Reiss Building 12 Picton Place London W1U 1BW England to First Floor, White Lion House 64a Highgate High Street London N6 5HX on 31 July 2018 (1 page)
31 July 2018Director's details changed for Mr David Anthony Reiss on 31 July 2018 (2 pages)
31 July 2018Director's details changed for Mrs Alison Jane Jacobs on 31 July 2018 (2 pages)
31 July 2018Change of details for Mr David Anthony Reiss as a person with significant control on 31 July 2018 (2 pages)
31 July 2018Director's details changed for Mr. Darren Russell Reiss on 31 July 2018 (2 pages)
25 June 2018Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
19 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 30 June 2017 (21 pages)
29 December 2017Director's details changed for Alison Jane Jacobs on 29 December 2017 (2 pages)
29 December 2017Director's details changed for Alison Jane Jacobs on 29 December 2017 (2 pages)
28 November 2017Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
28 November 2017Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
10 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT United Kingdom to Reiss Building 12 Picton Place London W1U 1BW on 10 November 2017 (1 page)
10 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT United Kingdom to Reiss Building 12 Picton Place London W1U 1BW on 10 November 2017 (1 page)
23 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
22 June 2017Director's details changed for Alison Jane Jacobs on 28 April 2017 (2 pages)
22 June 2017Director's details changed for Alison Jane Jacobs on 28 April 2017 (2 pages)
2 November 2016Director's details changed for Darren Russell Reiss on 1 October 2016 (2 pages)
2 November 2016Director's details changed for Darren Russell Reiss on 1 October 2016 (2 pages)
14 September 2016Director's details changed for Alison Jane Reiss on 17 June 2016 (2 pages)
14 September 2016Director's details changed for Alison Jane Reiss on 17 June 2016 (2 pages)
17 June 2016Incorporation (30 pages)
17 June 2016Incorporation (30 pages)