About

Registered Number: 05978180
Date of Incorporation: 25/10/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: 2nd Floor 50 Fenchurch Street, London, EC3M 3JY,

 

Based in London, Reid Briggs (Holdings) Ltd was setup in 2006, it's status at Companies House is "Active". The business has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUNTER, Andrew Stewart 01 May 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
TM01 - Termination of appointment of director 28 November 2019
CS01 - N/A 12 November 2019
PSC05 - N/A 05 November 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 August 2019
CH01 - Change of particulars for director 31 July 2019
CH01 - Change of particulars for director 31 July 2019
PSC02 - N/A 21 May 2019
PSC07 - N/A 21 May 2019
AP01 - Appointment of director 21 May 2019
AP03 - Appointment of secretary 21 May 2019
AA01 - Change of accounting reference date 21 May 2019
TM01 - Termination of appointment of director 21 May 2019
AD01 - Change of registered office address 21 May 2019
TM02 - Termination of appointment of secretary 21 May 2019
MR04 - N/A 13 March 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 18 July 2016
AA - Annual Accounts 31 December 2015
CH01 - Change of particulars for director 23 December 2015
AR01 - Annual Return 04 November 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 25 August 2009
395 - Particulars of a mortgage or charge 28 April 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
288b - Notice of resignation of directors or secretaries 21 November 2008
288a - Notice of appointment of directors or secretaries 21 November 2008
363a - Annual Return 29 October 2008
AA - Annual Accounts 27 August 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 30 August 2007
225 - Change of Accounting Reference Date 10 January 2007
288b - Notice of resignation of directors or secretaries 29 December 2006
288b - Notice of resignation of directors or secretaries 29 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2006
288a - Notice of appointment of directors or secretaries 29 December 2006
288a - Notice of appointment of directors or secretaries 29 December 2006
NEWINC - New incorporation documents 25 October 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 24 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.