About

Registered Number: 03129061
Date of Incorporation: 21/11/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD

 

Former Reichmann Properties Plc was registered on 21 November 1995 and are based in Borehamwood, it's status at Companies House is "Active". We don't currently know the number of employees at the business. There are 4 directors listed as Reichmann, Daniel, Gribbin, Gabriel Adam, Reichmann, Daniel, Reichmann, Dov for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIBBIN, Gabriel Adam 14 October 2019 - 1
REICHMANN, Daniel 30 March 2015 - 1
Secretary Name Appointed Resigned Total Appointments
REICHMANN, Daniel 14 October 2019 - 1
REICHMANN, Dov 30 March 2015 14 October 2019 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
MR04 - N/A 24 February 2020
AP03 - Appointment of secretary 19 December 2019
CS01 - N/A 26 November 2019
PSC01 - N/A 17 October 2019
TM02 - Termination of appointment of secretary 17 October 2019
PSC07 - N/A 17 October 2019
AP01 - Appointment of director 17 October 2019
TM01 - Termination of appointment of director 26 June 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 30 August 2017
AA01 - Change of accounting reference date 29 June 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 06 July 2016
CERTNM - Change of name certificate 04 January 2016
CONNOT - N/A 04 January 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 16 July 2015
AP01 - Appointment of director 05 May 2015
AP03 - Appointment of secretary 05 May 2015
TM01 - Termination of appointment of director 05 May 2015
TM02 - Termination of appointment of secretary 05 May 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 12 July 2007
363a - Annual Return 13 December 2006
AA - Annual Accounts 28 July 2006
363a - Annual Return 09 January 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 05 August 2003
MISC - Miscellaneous document 29 January 2003
363s - Annual Return 29 January 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 03 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2002
169 - Return by a company purchasing its own shares 29 June 2002
RESOLUTIONS - N/A 24 May 2002
RESOLUTIONS - N/A 24 May 2002
363s - Annual Return 13 May 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 02 October 2001
363s - Annual Return 12 April 2001
287 - Change in situation or address of Registered Office 15 March 2001
AAMD - Amended Accounts 28 December 2000
AA - Annual Accounts 13 November 2000
353 - Register of members 16 February 2000
363a - Annual Return 13 January 2000
287 - Change in situation or address of Registered Office 16 December 1999
288b - Notice of resignation of directors or secretaries 16 December 1999
AA - Annual Accounts 27 July 1999
363s - Annual Return 12 January 1999
AA - Annual Accounts 03 August 1998
363s - Annual Return 26 November 1997
288b - Notice of resignation of directors or secretaries 28 June 1997
288a - Notice of appointment of directors or secretaries 28 June 1997
AA - Annual Accounts 26 June 1997
363s - Annual Return 26 November 1996
395 - Particulars of a mortgage or charge 03 May 1996
CERT8 - Certificate to entitle a public company to commence business and borrow 12 December 1995
117 - Application by a public company for certificate to commence business and statutory declaration in support 12 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 December 1995
353 - Register of members 12 December 1995
288 - N/A 01 December 1995
288 - N/A 01 December 1995
288 - N/A 29 November 1995
288 - N/A 24 November 1995
288 - N/A 24 November 1995
NEWINC - New incorporation documents 21 November 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 May 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.