REISS PROPERTIES LIMITED

Hellopages » Greater London » Westminster » NW1 5QT

Company number 04444842
Status Active
Incorporation Date 22 May 2002
Company Type Private Limited Company
Address 235 OLD MARYLEBONE ROAD, LONDON, NW1 5QT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 200 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of REISS PROPERTIES LIMITED are www.reissproperties.co.uk, and www.reiss-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Reiss Properties Limited is a Private Limited Company. The company registration number is 04444842. Reiss Properties Limited has been working since 22 May 2002. The present status of the company is Active. The registered address of Reiss Properties Limited is 235 Old Marylebone Road London Nw1 5qt. . DOWNES, Steven Richard is a Secretary of the company. REISS, David Anthony is a Director of the company. REISS, Rosemary June is a Director of the company. Secretary JACOBS, Alison has been resigned. Secretary REISS, Rosemary has been resigned. Secretary MCS FORMATIONS LIMITED has been resigned. Director MARCO, Laurie Faith has been resigned. Director MCS INCORPORATIONS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DOWNES, Steven Richard
Appointed Date: 24 March 2004

Director
REISS, David Anthony
Appointed Date: 22 May 2002
82 years old

Director
REISS, Rosemary June
Appointed Date: 22 May 2002
81 years old

Resigned Directors

Secretary
JACOBS, Alison
Resigned: 24 March 2004
Appointed Date: 10 July 2002

Secretary
REISS, Rosemary
Resigned: 10 July 2002
Appointed Date: 22 May 2002

Secretary
MCS FORMATIONS LIMITED
Resigned: 22 May 2002
Appointed Date: 22 May 2002

Director
MARCO, Laurie Faith
Resigned: 10 December 2004
Appointed Date: 07 December 2004
55 years old

Director
MCS INCORPORATIONS LIMITED
Resigned: 22 May 2002
Appointed Date: 22 May 2002

REISS PROPERTIES LIMITED Events

26 Oct 2016
Total exemption small company accounts made up to 31 January 2016
04 Jul 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 200

05 Nov 2015
Total exemption small company accounts made up to 31 January 2015
10 Jun 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 200

12 Nov 2014
Director's details changed for Rosemary Reiss on 12 November 2014
...
... and 52 more events
05 Jun 2002
Director resigned
05 Jun 2002
Secretary resigned
05 Jun 2002
New director appointed
05 Jun 2002
New secretary appointed;new director appointed
22 May 2002
Incorporation

REISS PROPERTIES LIMITED Charges

5 January 2009
Charge of deposit
Delivered: 8 January 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
9 September 2008
Legal charge
Delivered: 13 September 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Basement apartment, flat G.01, 9-12, barrett street, london…
9 September 2008
Legal charge
Delivered: 13 September 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Penthouse apartment, flat 5.01,9-12 barrett street, london…
5 August 2008
Debenture
Delivered: 7 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
24 October 2003
Mortgage
Delivered: 28 October 2003
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: Prince's house, 46 & 48 stanley street, L1 6AL t/n MS155595…
24 October 2003
Deed of rental assignment
Delivered: 28 October 2003
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
18 October 2002
Legal charge
Delivered: 24 October 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 7 and 9 tryon street chelsea london in the…
18 October 2002
Debenture
Delivered: 24 October 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…