RESERVATIONS 2000 LIMITED
LONDON

Hellopages » Greater London » Richmond upon Thames » SW14 8AH

Company number 02661801
Status Active
Incorporation Date 11 November 1991
Company Type Private Limited Company
Address 222 UPPER RICHMOND ROAD WEST, LONDON, SW14 8AH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 1,000 . The most likely internet sites of RESERVATIONS 2000 LIMITED are www.reservations2000.co.uk, and www.reservations-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The distance to to Brentford Rail Station is 2.5 miles; to Balham Rail Station is 5.1 miles; to Battersea Park Rail Station is 5.1 miles; to Brondesbury Park Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reservations 2000 Limited is a Private Limited Company. The company registration number is 02661801. Reservations 2000 Limited has been working since 11 November 1991. The present status of the company is Active. The registered address of Reservations 2000 Limited is 222 Upper Richmond Road West London Sw14 8ah. The company`s financial liabilities are £41.5k. It is £6.33k against last year. And the total assets are £149.76k, which is £-14.55k against last year. DEED, Michael Barry is a Secretary of the company. DEED, Michael Barry is a Director of the company. MERRY, Annette Marie is a Director of the company. WHELAN, Paul Andrew is a Director of the company. WILSON, Laura Louise is a Director of the company. Secretary HORROX, Linda Jean has been resigned. Secretary MARREIROS, Susan Alice has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Director BRAY, Adrian Foster has been resigned. Director HORROX, Derek Leonard has been resigned. Director MARREIROS, Susan Alice has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


reservations 2000 Key Finiance

LIABILITIES £41.5k
+18%
CASH n/a
TOTAL ASSETS £149.76k
-9%
All Financial Figures

Current Directors

Secretary
DEED, Michael Barry
Appointed Date: 16 December 1994

Director
DEED, Michael Barry

78 years old

Director
MERRY, Annette Marie

74 years old

Director
WHELAN, Paul Andrew
Appointed Date: 12 November 2007
59 years old

Director
WILSON, Laura Louise
Appointed Date: 21 November 1991
74 years old

Resigned Directors

Secretary
HORROX, Linda Jean
Resigned: 21 November 1991
Appointed Date: 11 November 1991

Secretary
MARREIROS, Susan Alice
Resigned: 17 November 1994
Appointed Date: 21 November 1991

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 11 November 1991
Appointed Date: 11 November 1991

Director
BRAY, Adrian Foster
Resigned: 31 December 1995
70 years old

Director
HORROX, Derek Leonard
Resigned: 21 November 1991
Appointed Date: 11 November 1991
76 years old

Director
MARREIROS, Susan Alice
Resigned: 17 November 1994
Appointed Date: 21 November 1991
73 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 11 November 1991
Appointed Date: 11 November 1991

Persons With Significant Control

Mrs Laura Louise Wilson
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Annette Marie Merry
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Barry Deed
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RESERVATIONS 2000 LIMITED Events

23 Nov 2016
Confirmation statement made on 11 November 2016 with updates
20 Apr 2016
Total exemption small company accounts made up to 31 December 2015
16 Dec 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000

26 Aug 2015
Registered office address changed from C/O K S Goring & Co 35 Coombe Road Kingston-upon-Thames Surrey KT2 7BA to 222 Upper Richmond Road West London SW14 8AH on 26 August 2015
24 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 58 more events
10 Dec 1991
Accounting reference date notified as 31/12

26 Nov 1991
New secretary appointed;director resigned;new director appointed

26 Nov 1991
New secretary appointed;director resigned;new director appointed

15 Nov 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Nov 1991
Incorporation

RESERVATIONS 2000 LIMITED Charges

13 September 1994
Rent deposit deed
Delivered: 14 September 1994
Status: Outstanding
Persons entitled: Britannia Life Association of Scotland Limited
Description: An interest bearing account in the name of the chargee…