M & J REUBEN LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1QA

Company number 00481002
Status Active
Incorporation Date 14 April 1950
Company Type Private Limited Company
Address 3RD FLOOR LAWFORD HOUSE, ALBERT PLACE, LONDON, N3 1QA
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of M & J REUBEN LIMITED are www.mjreuben.co.uk, and www.m-j-reuben.co.uk. The predicted number of employees is 40 to 50. The company’s age is seventy-five years and seven months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 8.9 miles; to Brentford Rail Station is 9.4 miles; to Barnes Bridge Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M J Reuben Limited is a Private Limited Company. The company registration number is 00481002. M J Reuben Limited has been working since 14 April 1950. The present status of the company is Active. The registered address of M J Reuben Limited is 3rd Floor Lawford House Albert Place London N3 1qa. The company`s financial liabilities are £293.89k. It is £85.24k against last year. The cash in hand is £418.29k. It is £348.47k against last year. And the total assets are £1411.6k, which is £115.85k against last year. REUBEN, Carole Angela is a Secretary of the company. REUBEN, David Jack is a Director of the company. Secretary COLEMAN, James Peter has been resigned. Secretary REUBEN, David Jack has been resigned. Director GALE, Frederick Amand has been resigned. Director REUBEN, Maurice has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


m & j reuben Key Finiance

LIABILITIES £293.89k
+40%
CASH £418.29k
+499%
TOTAL ASSETS £1411.6k
+8%
All Financial Figures

Current Directors

Secretary
REUBEN, Carole Angela
Appointed Date: 01 January 2004

Director
REUBEN, David Jack

89 years old

Resigned Directors

Secretary
COLEMAN, James Peter
Resigned: 31 December 2003
Appointed Date: 11 January 1993

Secretary
REUBEN, David Jack
Resigned: 11 January 1993

Director
GALE, Frederick Amand
Resigned: 14 July 2001
Appointed Date: 01 August 1997
84 years old

Director
REUBEN, Maurice
Resigned: 26 October 1995
121 years old

Persons With Significant Control

Mr David Jack Reuben
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Carole Angela Reuben
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

M & J REUBEN LIMITED Events

24 Nov 2016
Confirmation statement made on 13 November 2016 with updates
20 Oct 2016
Total exemption small company accounts made up to 30 June 2016
16 Dec 2015
Total exemption small company accounts made up to 30 June 2015
02 Dec 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 30,000

19 Jan 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 91 more events
26 Jan 1988
Full accounts made up to 30 June 1987
26 Jan 1988
Return made up to 28/12/87; full list of members
12 Dec 1986
Full accounts made up to 30 June 1986
12 Dec 1986
Return made up to 20/11/86; full list of members
14 Apr 1950
Certificate of incorporation

M & J REUBEN LIMITED Charges

14 May 2001
Debenture
Delivered: 16 May 2001
Status: Outstanding
Persons entitled: Mjr Estates Limited
Description: .. fixed and floating charges over the undertaking and all…
17 September 1999
Deposit agreement to secure own liabilities
Delivered: 23 September 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The deposit means the dent or debts on the account or…
10 November 1998
Debenture
Delivered: 14 November 1998
Status: Satisfied on 2 June 2005
Persons entitled: Bny International Limited
Description: Fixed and floating charges over the undertaking and all…
6 August 1997
Floating charge debenture
Delivered: 13 August 1997
Status: Satisfied on 15 September 2001
Persons entitled: Williamson & Kay Limited and Interstate Trading Company Limited
Description: The company's undertaking and assets both present and…
26 September 1994
Single debenture
Delivered: 29 September 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 August 1993
Prompt credit application
Delivered: 19 August 1993
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
6 February 1984
Charge
Delivered: 8 February 1984
Status: Satisfied on 24 December 1992
Persons entitled: Wearwell Sack Company Limited
Description: Arch no 6 essex wharf canning town, newham, london.
28 August 1974
Debenture
Delivered: 3 September 1974
Status: Satisfied on 28 January 1995
Persons entitled: Barclays Bank Limited
Description: Fixed & floating charge undertaking and goodwill all…
14 October 1968
Legal mortgage
Delivered: 24 October 1968
Status: Outstanding
Persons entitled: Martins Bank LTD
Description: Premises at essex wharf canning town, london borough of…