REISEL TRUST

Hellopages » Greater London » Haringey » N15 6BL

Company number 04416090
Status Active
Incorporation Date 15 April 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 115 CRAVEN PARK ROAD, LONDON, N15 6BL
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 15 April 2016 no member list; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of REISEL TRUST are www.reisel.co.uk, and www.reisel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Reisel Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04416090. Reisel Trust has been working since 15 April 2002. The present status of the company is Active. The registered address of Reisel Trust is 115 Craven Park Road London N15 6bl. . NOE, Etelka is a Secretary of the company. LERNER, Charles is a Director of the company. NOE, Etelka is a Director of the company. NOE, Philip Martin is a Director of the company. NOE, Salomon is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
NOE, Etelka
Appointed Date: 15 April 2002

Director
LERNER, Charles
Appointed Date: 15 April 2002
71 years old

Director
NOE, Etelka
Appointed Date: 15 April 2002
96 years old

Director
NOE, Philip Martin
Appointed Date: 15 April 2002
61 years old

Director
NOE, Salomon
Appointed Date: 15 April 2002
94 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 18 April 2002
Appointed Date: 15 April 2002

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 18 April 2002
Appointed Date: 15 April 2002

REISEL TRUST Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
27 May 2016
Annual return made up to 15 April 2016 no member list
19 Apr 2016
Total exemption small company accounts made up to 30 April 2015
29 Jan 2016
Previous accounting period shortened from 29 April 2015 to 28 April 2015
21 May 2015
Annual return made up to 15 April 2015 no member list
...
... and 42 more events
01 May 2002
New director appointed
01 May 2002
New secretary appointed
18 Apr 2002
Secretary resigned
18 Apr 2002
Director resigned
15 Apr 2002
Incorporation

REISEL TRUST Charges

24 September 2003
Deed of assignment
Delivered: 26 September 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights titles benefits and interests of the company…
24 September 2003
Supplemental deed
Delivered: 26 September 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: 26/36 high st,barkingside - EGL183838; together with all…
23 June 2003
Supplemental deed (being supplemental to a deed of legal charge dated 17 december 2002)
Delivered: 10 July 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All its rights title to and interest in f/h land and…
23 June 2003
Deed of assignment
Delivered: 10 July 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights titles benefits and interests of the company…
15 April 2003
Deed of assignment
Delivered: 2 May 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and intersts whether present…
15 April 2003
Supplemental deed supplemental to a deed of legal charge dated 17 december 2002
Delivered: 2 May 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All that freehold property known as 257 and 258 high street…
29 January 2003
Legal charge
Delivered: 11 February 2003
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 105 eastgate louth lincolnshire together with present and…
17 December 2002
Deed of legal charge
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: Land and buildings being the former lion hotel lumley road…
17 December 2002
Deed of assignment
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights titles benefits and interests whether…