Company NameReynella Associates Limited
DirectorMichael Graham Lockhart-Smith
Company StatusActive
Company Number10338644
CategoryPrivate Limited Company
Incorporation Date19 August 2016(7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Graham Lockhart-Smith
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 39 205 Holland Park Avenue
London
W11 4XB
Secretary NameMichelmores Secretaries Limited (Corporation)
StatusCurrent
Appointed30 April 2018(1 year, 8 months after company formation)
Appointment Duration5 years, 12 months
Correspondence AddressWoodwater House Pynes Hill
Exeter
Devon
EX2 5WR
Secretary NameMr Michael Graham Lockhart-Smith
StatusResigned
Appointed19 August 2016(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 39 205 Holland Park Avenue
Notting Hill
London
W11 4XB

Location

Registered Address100 Liverpool Street
London
EC2M 2AT
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

4 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
14 September 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
7 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Issued share capital sub divded 08/05/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 September 2020Memorandum and Articles of Association (24 pages)
10 August 2020Change of details for Portland Investments Ltd as a person with significant control on 8 May 2018 (2 pages)
18 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
7 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
14 February 2019Termination of appointment of Michael Graham Lockhart-Smith as a secretary on 30 April 2018 (1 page)
18 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
20 August 2018Change of details for Mr Michael Graham Lockhart-Smith as a person with significant control on 8 May 2018 (2 pages)
17 August 2018Cessation of Michael Graham Lockhart-Smith as a person with significant control on 19 August 2016 (1 page)
17 August 2018Notification of Portland Investments Ltd as a person with significant control on 8 May 2018 (2 pages)
17 August 2018Confirmation statement made on 4 August 2018 with updates (4 pages)
28 June 2018Statement of capital following an allotment of shares on 8 May 2018
  • GBP 10,000
(5 pages)
28 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
28 June 2018Change of share class name or designation (2 pages)
28 June 2018Sub-division of shares on 8 May 2018 (4 pages)
9 May 2018Registered office address changed from Flat 39 205 Holland Park Avenue London W11 4XB England to Michelmores Llp 12th Floor 6 New Street Square London EC4A 3BF on 9 May 2018 (1 page)
8 May 2018Appointment of Michelmores Secretaries Limited as a secretary on 30 April 2018 (2 pages)
18 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 4 August 2017 with updates (15 pages)
7 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 May 2017Appointment of Mr Michael Graham Lockhart-Smith as a secretary on 19 August 2016 (2 pages)
30 May 2017Appointment of Mr Michael Graham Lockhart-Smith as a secretary on 19 August 2016 (2 pages)
10 May 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
10 May 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
27 March 2017Confirmation statement made on 27 March 2017 with updates
  • ANNOTATION Replaced The CS01 was replaced on 05/09/2018
(21 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
19 August 2016Incorporation
Statement of capital on 2016-08-19
  • GBP 1
(27 pages)
19 August 2016Incorporation
Statement of capital on 2016-08-19
  • GBP 1
(27 pages)