About

Registered Number: 03692285
Date of Incorporation: 06/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Reiss Building, 12 Picton Place, London, W1U 1BW,

 

Reiss (Holdings) Ltd was established in 1999, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The companies directors are Reiss, Debra, Salmon, Alan David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REISS, Debra 31 August 2010 08 September 2015 1
SALMON, Alan David 13 February 2003 13 February 2003 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
AA - Annual Accounts 10 July 2019
CH01 - Change of particulars for director 22 January 2019
CS01 - N/A 15 January 2019
CH01 - Change of particulars for director 15 January 2019
CH01 - Change of particulars for director 15 January 2019
AA - Annual Accounts 25 October 2018
AA01 - Change of accounting reference date 18 October 2018
CH01 - Change of particulars for director 04 September 2018
CH01 - Change of particulars for director 04 September 2018
CH01 - Change of particulars for director 04 September 2018
CH01 - Change of particulars for director 04 September 2018
CH01 - Change of particulars for director 31 July 2018
CH01 - Change of particulars for director 31 July 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 June 2018
CS01 - N/A 09 January 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 November 2017
PSC05 - N/A 15 November 2017
AD01 - Change of registered office address 15 November 2017
AA - Annual Accounts 09 November 2017
TM02 - Termination of appointment of secretary 01 November 2017
TM01 - Termination of appointment of director 01 November 2017
AP01 - Appointment of director 01 November 2017
AA01 - Change of accounting reference date 18 October 2017
PSC05 - N/A 22 August 2017
TM01 - Termination of appointment of director 25 May 2017
AP01 - Appointment of director 18 May 2017
AP01 - Appointment of director 17 May 2017
AP01 - Appointment of director 22 March 2017
TM01 - Termination of appointment of director 21 March 2017
AUD - Auditor's letter of resignation 17 February 2017
CS01 - N/A 27 January 2017
CH01 - Change of particulars for director 02 November 2016
CH01 - Change of particulars for director 17 October 2016
AUD - Auditor's letter of resignation 16 August 2016
MR01 - N/A 07 July 2016
RESOLUTIONS - N/A 05 July 2016
AA - Annual Accounts 16 June 2016
AP01 - Appointment of director 15 June 2016
TM01 - Termination of appointment of director 15 June 2016
AP01 - Appointment of director 15 June 2016
TM01 - Termination of appointment of director 15 June 2016
MR04 - N/A 09 June 2016
MR04 - N/A 09 June 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 05 November 2015
TM01 - Termination of appointment of director 12 October 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 05 January 2015
CH01 - Change of particulars for director 12 November 2014
CH01 - Change of particulars for director 12 November 2014
CH01 - Change of particulars for director 12 November 2014
CH01 - Change of particulars for director 12 November 2014
CH01 - Change of particulars for director 12 November 2014
CH03 - Change of particulars for secretary 12 November 2014
CH01 - Change of particulars for director 12 November 2014
AA01 - Change of accounting reference date 24 October 2014
SH06 - Notice of cancellation of shares 01 May 2014
SH03 - Return of purchase of own shares 01 May 2014
AR01 - Annual Return 28 January 2014
SH01 - Return of Allotment of shares 28 January 2014
AA - Annual Accounts 07 January 2014
RESOLUTIONS - N/A 19 December 2013
SH19 - Statement of capital 19 December 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 December 2013
CAP-SS - N/A 19 December 2013
CAP-SS - N/A 19 December 2013
AA01 - Change of accounting reference date 25 October 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 15 January 2013
AA01 - Change of accounting reference date 26 October 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 16 December 2011
AA01 - Change of accounting reference date 25 October 2011
CH01 - Change of particulars for director 28 September 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 21 January 2011
AP01 - Appointment of director 24 November 2010
AP01 - Appointment of director 15 November 2010
AA01 - Change of accounting reference date 22 October 2010
AUD - Auditor's letter of resignation 30 September 2010
AP01 - Appointment of director 23 September 2010
CH01 - Change of particulars for director 01 September 2010
RESOLUTIONS - N/A 28 June 2010
SH01 - Return of Allotment of shares 28 June 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 26 January 2010
AA01 - Change of accounting reference date 27 November 2009
MG01 - Particulars of a mortgage or charge 21 November 2009
MG01 - Particulars of a mortgage or charge 04 November 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH03 - Change of particulars for secretary 14 October 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 01 December 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 24 August 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 24 July 2006
363a - Annual Return 23 January 2006
AA - Annual Accounts 08 August 2005
RESOLUTIONS - N/A 20 May 2005
RESOLUTIONS - N/A 20 May 2005
123 - Notice of increase in nominal capital 20 May 2005
363a - Annual Return 06 January 2005
AA - Annual Accounts 27 August 2004
363a - Annual Return 26 February 2004
AA - Annual Accounts 04 June 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
363a - Annual Return 25 February 2003
AA - Annual Accounts 19 July 2002
363a - Annual Return 29 January 2002
AA - Annual Accounts 05 October 2001
363a - Annual Return 16 January 2001
288b - Notice of resignation of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
395 - Particulars of a mortgage or charge 10 October 2000
AA - Annual Accounts 14 June 2000
363a - Annual Return 11 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1999
RESOLUTIONS - N/A 11 October 1999
RESOLUTIONS - N/A 11 October 1999
RESOLUTIONS - N/A 11 October 1999
123 - Notice of increase in nominal capital 11 October 1999
288c - Notice of change of directors or secretaries or in their particulars 11 October 1999
288c - Notice of change of directors or secretaries or in their particulars 14 July 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
NEWINC - New incorporation documents 06 January 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2016 Outstanding

N/A

Guarantee & debenture 30 October 2009 Fully Satisfied

N/A

Guarantee & debenture 21 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.