UKBizDB.co.uk

REISS (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Reiss (holdings) Limited. The company was founded 25 years ago and was given the registration number 03692285. The firm's registered office is in LONDON. You can find them at Reiss Building, 12 Picton Place, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:REISS (HOLDINGS) LIMITED
Company Number:03692285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 1999
End of financial year:28 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Reiss Building, 12 Picton Place, London, England, W1U 1BW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Reiss Building, 12 Picton Place, London, England, W1U 1BW

Director01 April 2017Active
Reiss Building, 12 Picton Place, London, England, W1U 1BW

Secretary20 October 2000Active
25 Blythe Hill, St Pauls Cray, Orpington, BR5 2RP

Secretary06 January 1999Active
1 Eden Close, Hampstead, London, NW3 7UL

Secretary06 January 1999Active
Almack House, 28 King Street, St James, London, United Kingdom, SW1Y 6QW

Director04 May 2016Active
Reiss Building, 12 Picton Place, London, England, W1U 1BW

Director31 October 2017Active
Reiss Building, 12 Picton Place, London, England, W1U 1BW

Director20 October 2000Active
Reiss Building, 12 Picton Place, London, England, W1U 1BW

Director24 April 2008Active
Reiss Building, 12 Picton Place, London, England, W1U 1BW

Director31 August 2010Active
Reiss Building, 12 Picton Place, London, England, W1U 1BW

Director07 February 2017Active
Reiss Building, 12 Picton Place, London, England, W1U 1BW

Director31 August 2010Active
Reiss Building, 12 Picton Place, London, England, W1U 1BW

Director06 January 1999Active
Reiss Building, 12 Picton Place, London, England, W1U 1BW

Director31 August 2010Active
94 Priory Road, Romford, RM3 9AP

Director13 February 2003Active
85 Estcourt Road, Woodside, London, SE25 4SA

Director06 January 1999Active
Almack House, 28 King Street, St James, London, United Kingdom, SW1Y 6QW

Director04 May 2016Active
Reiss Building, 12 Picton Place, London, England, W1U 1BW

Director11 May 2017Active

People with Significant Control

Wp R Holdco Limited
Notified on:31 May 2016
Status:Active
Country of residence:England
Address:Reiss Building, 12 Picton Place, London, England, W1U 1BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Officers

Termination director company with name termination date.

Download
2023-10-31Accounts

Accounts with accounts type group.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type group.

Download
2022-05-21Mortgage

Mortgage satisfy charge full.

Download
2022-05-21Mortgage

Mortgage satisfy charge full.

Download
2022-05-21Mortgage

Mortgage satisfy charge full.

Download
2022-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type group.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Officers

Change person director company with change date.

Download
2020-12-24Accounts

Accounts with accounts type group.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type group.

Download
2019-01-22Officers

Change person director company with change date.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.