About

Registered Number: 03863006
Date of Incorporation: 21/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 85 Great Portland Street, First Floor, London, W1W 7LT,

 

Reilly People Ltd was registered on 21 October 1999 and are based in London. There are 5 directors listed as Reilly, John, Reilly, Kevin, Reilly, Mary, Dines, Carl Sebastian, Leaver, John Chester for Reilly People Ltd at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REILLY, John 21 October 1999 - 1
DINES, Carl Sebastian 30 September 2005 31 December 2009 1
LEAVER, John Chester 01 March 2001 01 November 2001 1
Secretary Name Appointed Resigned Total Appointments
REILLY, Kevin 15 March 2000 30 September 2005 1
REILLY, Mary 21 October 1999 15 March 2000 1

Filing History

Document Type Date
AA - Annual Accounts 29 January 2020
CS01 - N/A 24 October 2019
AA01 - Change of accounting reference date 22 July 2019
CS01 - N/A 22 October 2018
AD01 - Change of registered office address 08 October 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 28 November 2017
CH03 - Change of particulars for secretary 20 October 2017
CH01 - Change of particulars for director 20 October 2017
PSC04 - N/A 20 October 2017
AA - Annual Accounts 14 July 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 19 July 2010
TM01 - Termination of appointment of director 06 April 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 07 August 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 22 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2008
363a - Annual Return 05 November 2007
287 - Change in situation or address of Registered Office 16 October 2007
AA - Annual Accounts 01 April 2007
363a - Annual Return 03 January 2007
288b - Notice of resignation of directors or secretaries 10 November 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
AA - Annual Accounts 06 September 2006
363a - Annual Return 10 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2005
MEM/ARTS - N/A 18 April 2005
AA - Annual Accounts 21 March 2005
RESOLUTIONS - N/A 18 March 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 06 September 2004
395 - Particulars of a mortgage or charge 22 December 2003
363s - Annual Return 16 October 2003
AA - Annual Accounts 20 August 2003
363s - Annual Return 16 January 2003
288b - Notice of resignation of directors or secretaries 29 October 2002
AA - Annual Accounts 06 February 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 11 January 2002
CERTNM - Change of name certificate 14 May 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
363s - Annual Return 29 January 2001
288a - Notice of appointment of directors or secretaries 13 April 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
395 - Particulars of a mortgage or charge 04 April 2000
288b - Notice of resignation of directors or secretaries 22 November 1999
288b - Notice of resignation of directors or secretaries 22 November 1999
288a - Notice of appointment of directors or secretaries 22 November 1999
288a - Notice of appointment of directors or secretaries 22 November 1999
NEWINC - New incorporation documents 21 October 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 15 December 2003 Outstanding

N/A

Debenture 23 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.