About

Registered Number: 00324511
Date of Incorporation: 20/02/1937 (87 years and 3 months ago)
Company Status: Active
Registered Address: Sutton Thatch, 7 The Mount, Esher, Surrey, KT10 8LQ

 

Based in Esher, Reynolds (Wimbledon) Ltd was founded on 20 February 1937, it's status in the Companies House registry is set to "Active". Reynolds (Wimbledon) Ltd has one director listed in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Gertrude Lilian N/A 14 December 2004 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
SH01 - Return of Allotment of shares 19 December 2019
SH01 - Return of Allotment of shares 19 December 2019
AA - Annual Accounts 30 October 2019
AA01 - Change of accounting reference date 30 July 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 29 October 2018
AA01 - Change of accounting reference date 30 July 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 21 April 2015
CH03 - Change of particulars for secretary 21 April 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 30 July 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 01 June 2012
AD01 - Change of registered office address 02 September 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 29 June 2010
AD01 - Change of registered office address 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH03 - Change of particulars for secretary 29 June 2010
DISS40 - Notice of striking-off action discontinued 29 August 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 28 August 2009
GAZ1 - First notification of strike-off action in London Gazette 11 August 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 06 September 2007
363a - Annual Return 03 May 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 03 May 2006
AA - Annual Accounts 08 December 2005
363a - Annual Return 29 September 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 22 June 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 05 September 2003
AA - Annual Accounts 03 September 2002
363s - Annual Return 11 June 2002
AA - Annual Accounts 20 September 2001
363s - Annual Return 28 June 2001
AA - Annual Accounts 31 August 2000
363s - Annual Return 18 May 2000
AA - Annual Accounts 02 September 1999
363s - Annual Return 12 August 1999
363s - Annual Return 09 September 1998
AA - Annual Accounts 08 September 1998
288b - Notice of resignation of directors or secretaries 26 July 1998
AA - Annual Accounts 01 September 1997
363s - Annual Return 15 August 1997
363s - Annual Return 17 March 1997
AA - Annual Accounts 02 September 1996
AA - Annual Accounts 23 August 1995
363s - Annual Return 05 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 September 1994
363b - Annual Return 10 May 1994
AA - Annual Accounts 01 September 1993
363s - Annual Return 11 June 1993
RESOLUTIONS - N/A 08 January 1993
RESOLUTIONS - N/A 08 January 1993
RESOLUTIONS - N/A 08 January 1993
123 - Notice of increase in nominal capital 08 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1993
288 - N/A 08 January 1993
363a - Annual Return 08 January 1993
363a - Annual Return 08 January 1993
363a - Annual Return 08 January 1993
363a - Annual Return 08 January 1993
AA - Annual Accounts 15 September 1992
AA - Annual Accounts 12 November 1991
AA - Annual Accounts 10 April 1990
288 - N/A 17 January 1989
363 - Annual Return 19 December 1988
AA - Annual Accounts 19 December 1988
AA - Annual Accounts 19 December 1988
363 - Annual Return 19 December 1988
AA - Annual Accounts 01 April 1987
AA - Annual Accounts 01 April 1987
363 - Annual Return 01 April 1987
363 - Annual Return 01 April 1987
NEWINC - New incorporation documents 20 February 1937

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 January 1986 Outstanding

N/A

Letter of undertaking 24 November 1976 Outstanding

N/A

Inst of charge 22 January 1964 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.