Company number 02129739
Status Active
Incorporation Date 8 May 1987
Company Type Private Limited Company
Address 117 CHARTERHOUSE STREET, LONDON, EC1M 6AA
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc
Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Full accounts made up to 31 August 2015; Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
GBP 200
. The most likely internet sites of REEVE AND COMPANY LIMITED are www.reeveandcompany.co.uk, and www.reeve-and-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reeve and Company Limited is a Private Limited Company.
The company registration number is 02129739. Reeve and Company Limited has been working since 08 May 1987.
The present status of the company is Active. The registered address of Reeve and Company Limited is 117 Charterhouse Street London Ec1m 6aa. . GRAVES, Edwin Keith is a Director of the company. Secretary LAWRENCE, Gregory Alfred has been resigned. Secretary REEVE, Marion Helen has been resigned. Director LAWRENCE, Brenda Winifred Edna has been resigned. Director LAWRENCE, Gregory Alfred has been resigned. Director REEVE, Amanda Jane has been resigned. Director REEVE, Keith Michael has been resigned. Director REEVE, Marion Helen has been resigned. Director REEVE, Michael Harold has been resigned. The company operates in "Wholesale of meat and meat products".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Edwin Keith Graves
Notified on: 27 October 2016
69 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%
REEVE AND COMPANY LIMITED Events
12 September 2014
Charge code 0212 9739 0009
Delivered: 16 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
16 May 2014
Charge code 0212 9739 0008
Delivered: 20 May 2014
Status: Satisfied
on 25 March 2015
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
10 September 2010
Debenture
Delivered: 14 September 2010
Status: Satisfied
on 21 January 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 August 2010
Debenture
Delivered: 18 August 2010
Status: Satisfied
on 9 September 2010
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 May 2003
Fixed and floating charge
Delivered: 16 May 2003
Status: Satisfied
on 18 August 2011
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
27 July 2001
Rent deposit deed
Delivered: 3 August 2001
Status: Satisfied
on 6 April 2013
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £12,500.
27 July 2001
Rent deposit deed
Delivered: 3 August 2001
Status: Satisfied
on 6 April 2013
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £7,710.
9 November 1999
Charge over credit balances
Delivered: 15 November 1999
Status: Satisfied
on 6 April 2013
Persons entitled: National Westminster Bank PLC
Description: The sum of £20,000 together with interest now or to be held…
30 April 1998
Mortgage debenture
Delivered: 20 May 1998
Status: Satisfied
on 6 April 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…