About

Registered Number: 01914520
Date of Incorporation: 17/05/1985 (38 years and 11 months ago)
Company Status: Active
Registered Address: 12 Chester Road, Borehamwood, Hertfordshire, WD6 1LT

 

Reggiani Ltd was registered on 17 May 1985 with its registered office in Hertfordshire. The companies directors are listed as Reggiani, Matteo, Sachs, Alessandro at Companies House. We do not know the number of employees at Reggiani Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REGGIANI, Matteo 10 April 2012 - 1
SACHS, Alessandro 18 May 1993 11 March 1998 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 11 August 2017
CS01 - N/A 21 June 2017
AAMD - Amended Accounts 25 November 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 21 July 2015
CH03 - Change of particulars for secretary 21 July 2015
CH01 - Change of particulars for director 21 July 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 04 July 2013
CH01 - Change of particulars for director 04 July 2013
MG01 - Particulars of a mortgage or charge 25 September 2012
MG01 - Particulars of a mortgage or charge 20 September 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 08 June 2012
AP01 - Appointment of director 09 May 2012
TM01 - Termination of appointment of director 27 April 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 10 August 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 02 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 July 2010
AA - Annual Accounts 25 October 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
395 - Particulars of a mortgage or charge 30 July 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 04 July 2008
363a - Annual Return 18 July 2007
AA - Annual Accounts 16 June 2007
AA - Annual Accounts 21 June 2006
363a - Annual Return 20 June 2006
363a - Annual Return 04 July 2005
AA - Annual Accounts 06 May 2005
AA - Annual Accounts 01 November 2004
363a - Annual Return 11 June 2004
AA - Annual Accounts 20 October 2003
363a - Annual Return 28 July 2003
287 - Change in situation or address of Registered Office 22 January 2003
AA - Annual Accounts 01 November 2002
363a - Annual Return 12 June 2002
AA - Annual Accounts 19 October 2001
288c - Notice of change of directors or secretaries or in their particulars 21 August 2001
363a - Annual Return 12 June 2001
287 - Change in situation or address of Registered Office 18 April 2001
AA - Annual Accounts 12 July 2000
363s - Annual Return 09 June 2000
288b - Notice of resignation of directors or secretaries 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
363a - Annual Return 30 July 1999
353 - Register of members 30 July 1999
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 July 1999
287 - Change in situation or address of Registered Office 22 July 1999
AA - Annual Accounts 13 May 1999
363a - Annual Return 23 July 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
AA - Annual Accounts 23 April 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
AA - Annual Accounts 28 June 1997
363a - Annual Return 24 June 1997
395 - Particulars of a mortgage or charge 05 December 1996
363a - Annual Return 19 June 1996
363(190) - N/A 19 June 1996
AA - Annual Accounts 21 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 1996
AA - Annual Accounts 30 June 1995
363x - Annual Return 16 June 1995
AUD - Auditor's letter of resignation 08 November 1994
AA - Annual Accounts 24 October 1994
363x - Annual Return 05 September 1994
288 - N/A 04 September 1994
288 - N/A 22 April 1994
288 - N/A 15 February 1994
RESOLUTIONS - N/A 07 January 1994
RESOLUTIONS - N/A 07 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1994
123 - Notice of increase in nominal capital 07 January 1994
AA - Annual Accounts 10 November 1993
363x - Annual Return 21 August 1993
288 - N/A 05 July 1993
288 - N/A 05 July 1993
288 - N/A 05 July 1993
288 - N/A 15 June 1993
288 - N/A 15 June 1993
288 - N/A 02 March 1993
395 - Particulars of a mortgage or charge 21 December 1992
AA - Annual Accounts 20 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1992
363x - Annual Return 20 August 1992
AA - Annual Accounts 18 July 1991
363x - Annual Return 04 July 1991
AA - Annual Accounts 28 February 1991
363 - Annual Return 13 February 1991
288 - N/A 11 September 1990
363 - Annual Return 15 December 1989
AA - Annual Accounts 16 August 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 June 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1989
PUC 2 - N/A 11 April 1989
AA - Annual Accounts 18 July 1988
288 - N/A 18 July 1988
363 - Annual Return 18 July 1988
363 - Annual Return 05 February 1988
AA - Annual Accounts 05 February 1988
288 - N/A 14 August 1987
287 - Change in situation or address of Registered Office 28 July 1987
363 - Annual Return 13 April 1987
AA - Annual Accounts 11 March 1987
AA - Annual Accounts 11 March 1987
CERTNM - Change of name certificate 12 January 1987
395 - Particulars of a mortgage or charge 20 November 1986
288 - N/A 10 June 1986
NEWINC - New incorporation documents 17 May 1985

Mortgages & Charges

Description Date Status Charge by
Legal assignment of contract monies 18 September 2012 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 28 July 2009 Outstanding

N/A

Fixed and floating charge 23 November 1996 Outstanding

N/A

Charge over credit balances 10 December 1992 Fully Satisfied

N/A

Debenture 17 November 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.