About

Registered Number: 03292172
Date of Incorporation: 13/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: Weston Centre, 10 Grosvenor Street, London, W1K 4QY,

 

Reflex Nutrition Ltd was founded on 13 December 1996 with its registered office in London, it's status at Companies House is "Active". The business employs 51-100 people. There are 3 directors listed as Schofield, Rosalyn Sharon, Phillips, James Steven Turner, Phillips, Louise for this business. This organisation is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, James Steven Turner 13 December 1996 01 March 2017 1
PHILLIPS, Louise 02 April 2012 01 March 2017 1
Secretary Name Appointed Resigned Total Appointments
SCHOFIELD, Rosalyn Sharon 01 March 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
AA01 - Change of accounting reference date 15 April 2020
CS01 - N/A 06 January 2020
CH01 - Change of particulars for director 10 June 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 25 May 2018
PSC02 - N/A 25 January 2018
PSC07 - N/A 25 January 2018
PSC07 - N/A 25 January 2018
CS01 - N/A 25 January 2018
AP01 - Appointment of director 16 October 2017
AA01 - Change of accounting reference date 14 September 2017
AA - Annual Accounts 13 September 2017
AD01 - Change of registered office address 29 March 2017
MR04 - N/A 29 March 2017
MR04 - N/A 29 March 2017
MR04 - N/A 29 March 2017
TM01 - Termination of appointment of director 14 March 2017
TM01 - Termination of appointment of director 14 March 2017
TM02 - Termination of appointment of secretary 14 March 2017
AP01 - Appointment of director 14 March 2017
AP01 - Appointment of director 14 March 2017
AP03 - Appointment of secretary 14 March 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 07 January 2014
MR01 - N/A 01 November 2013
AA - Annual Accounts 24 July 2013
SH08 - Notice of name or other designation of class of shares 19 July 2013
AR01 - Annual Return 08 January 2013
AP01 - Appointment of director 08 January 2013
SH01 - Return of Allotment of shares 03 October 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 15 May 2012
AD01 - Change of registered office address 01 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 September 2011
MG01 - Particulars of a mortgage or charge 15 July 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 13 April 2011
MG01 - Particulars of a mortgage or charge 23 September 2010
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
RESOLUTIONS - N/A 31 December 2009
RESOLUTIONS - N/A 31 December 2009
SH08 - Notice of name or other designation of class of shares 31 December 2009
SH01 - Return of Allotment of shares 31 December 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 26 September 2008
395 - Particulars of a mortgage or charge 01 April 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 02 January 2008
AA - Annual Accounts 09 May 2007
363s - Annual Return 09 May 2007
363s - Annual Return 16 May 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 04 February 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 27 December 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 22 March 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 17 December 1998
AA - Annual Accounts 12 October 1998
363s - Annual Return 03 February 1998
288b - Notice of resignation of directors or secretaries 15 January 1997
288b - Notice of resignation of directors or secretaries 15 January 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
NEWINC - New incorporation documents 13 December 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2013 Fully Satisfied

N/A

Debenture 11 July 2011 Fully Satisfied

N/A

Legal charge 22 September 2010 Fully Satisfied

N/A

Legal charge 31 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.