About

Registered Number: 03361550
Date of Incorporation: 28/04/1997 (27 years ago)
Company Status: Active
Registered Address: Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF,

 

Reefsail Ltd was founded on 28 April 1997 and has its registered office in Egham, Surrey, it's status at Companies House is "Active". There is one director listed for the organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SEWELL, Karen Joyce 29 May 1997 31 December 1998 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
AA - Annual Accounts 25 September 2019
PSC04 - N/A 07 August 2019
CS01 - N/A 07 August 2019
TM02 - Termination of appointment of secretary 07 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 07 July 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 03 October 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 24 May 2016
CH01 - Change of particulars for director 24 May 2016
AA01 - Change of accounting reference date 26 January 2016
AP01 - Appointment of director 21 December 2015
TM01 - Termination of appointment of director 12 December 2015
AD01 - Change of registered office address 08 July 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 16 May 2012
AP04 - Appointment of corporate secretary 16 May 2012
TM02 - Termination of appointment of secretary 16 May 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 06 May 2011
CH04 - Change of particulars for corporate secretary 06 May 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 30 April 2010
CH04 - Change of particulars for corporate secretary 13 March 2010
AD01 - Change of registered office address 12 February 2010
AA - Annual Accounts 10 October 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 25 February 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2007
363a - Annual Return 10 May 2007
AA - Annual Accounts 07 March 2007
288c - Notice of change of directors or secretaries or in their particulars 02 January 2007
363s - Annual Return 10 May 2006
AA - Annual Accounts 27 February 2006
288a - Notice of appointment of directors or secretaries 17 May 2005
363s - Annual Return 16 May 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 10 May 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 30 May 2003
AA - Annual Accounts 27 February 2003
363s - Annual Return 10 May 2002
AA - Annual Accounts 04 March 2002
288b - Notice of resignation of directors or secretaries 20 August 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
363s - Annual Return 07 June 2001
287 - Change in situation or address of Registered Office 26 February 2001
AA - Annual Accounts 22 February 2001
363s - Annual Return 07 June 2000
AA - Annual Accounts 17 February 2000
395 - Particulars of a mortgage or charge 18 August 1999
363s - Annual Return 06 July 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
AA - Annual Accounts 26 November 1998
363s - Annual Return 08 May 1998
395 - Particulars of a mortgage or charge 13 August 1997
395 - Particulars of a mortgage or charge 13 August 1997
395 - Particulars of a mortgage or charge 13 August 1997
395 - Particulars of a mortgage or charge 13 August 1997
287 - Change in situation or address of Registered Office 16 June 1997
288b - Notice of resignation of directors or secretaries 16 June 1997
288b - Notice of resignation of directors or secretaries 16 June 1997
288a - Notice of appointment of directors or secretaries 16 June 1997
288a - Notice of appointment of directors or secretaries 16 June 1997
NEWINC - New incorporation documents 28 April 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 30 July 1999 Outstanding

N/A

Legal charge 01 August 1997 Outstanding

N/A

Legal charge 01 August 1997 Outstanding

N/A

Legal charge 01 August 1997 Outstanding

N/A

Legal charge 01 August 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.