Company NameReynolds And Greene Investment Holdings Limited
DirectorsRobert Leonard Gilbart and Caroline Rhys Lewis
Company StatusActive
Company Number01010991
CategoryPrivate Limited Company
Incorporation Date13 May 1971(53 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Leonard Gilbart
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(20 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleManaging Executive
Country of ResidenceEngland
Correspondence AddressSt Albans Lodge School Road
Messing
Colchester
Essex
CO5 9TH
Secretary NameMr Robert Leonard Gilbart
NationalityBritish
StatusCurrent
Appointed20 December 1991(20 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Albans Lodge School Road
Messing
Colchester
Essex
CO5 9TH
Director NameMrs Caroline Rhys Lewis
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1995(24 years, 5 months after company formation)
Appointment Duration28 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address31 Victoria Road
Colchester
CO3 3NT
Director NameMrs Violet Louisa Duggan
Date of BirthJanuary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(20 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 02 September 2000)
RoleSecretary
Correspondence AddressSpringfields Easthorpe Road
Copford
Colchester
Essex
CO6 1DH
Director NameMr Alan Charles Greene
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(20 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 April 1995)
RoleManagement Retirement Home
Correspondence AddressBishopsmere
Copford Green Copford
Colchester
Essex
CO6 1DH

Location

Registered Address11 De Grey Square
De Grey Road
Colchester
Essex
CO4 5YQ
RegionEast of England
ConstituencyColchester
CountyEssex
ParishMyland
WardMile End
Built Up AreaColchester
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£275,948
Cash£11,516
Current Liabilities£35,568

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

1 March 2001Delivered on: 14 March 2001
Satisfied on: 15 April 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property 60 station road chingford london borough of waltham forest title number NGL109340.
Fully Satisfied
1 March 2001Delivered on: 14 March 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 December 2023Confirmation statement made on 20 December 2023 with updates (5 pages)
21 December 2023Registered office address changed from 3 North Hill Colchester Essex CO1 1DZ to 11 De Grey Square De Grey Road Colchester Essex CO4 5YQ on 21 December 2023 (1 page)
14 December 2023Change of details for Mrs Caroline Rhys Lewis as a person with significant control on 13 December 2023 (2 pages)
14 December 2023Director's details changed for Mrs Caroline Rhys Lewis on 13 December 2023 (2 pages)
14 November 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
19 October 2023Change of details for Mr Robert Gilbart as a person with significant control on 18 October 2023 (2 pages)
20 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
2 December 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
20 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
11 October 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
7 January 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
22 December 2020Confirmation statement made on 20 December 2020 with updates (4 pages)
24 February 2020Notification of Caroline Rhys Lewis as a person with significant control on 7 January 2020 (2 pages)
24 February 2020Cessation of Robert Leonard Gilbart as a person with significant control on 7 January 2020 (1 page)
24 February 2020Satisfaction of charge 1 in full (1 page)
24 February 2020Notification of Robert Gilbart as a person with significant control on 21 February 2020 (2 pages)
20 December 2019Confirmation statement made on 20 December 2019 with updates (4 pages)
16 December 2019Cessation of Bette Greene as a person with significant control on 24 March 2019 (1 page)
6 September 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
15 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
21 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
3 October 2017Change of details for Mr Robert Leonard Gilbart as a person with significant control on 1 October 2017 (2 pages)
3 October 2017Secretary's details changed for Mr Robert Leonard Gilbart on 1 October 2017 (1 page)
3 October 2017Director's details changed for Mr Robert Leonard Gilbart on 1 October 2017 (2 pages)
3 October 2017Change of details for Mr Robert Leonard Gilbart as a person with significant control on 1 October 2017 (2 pages)
3 October 2017Secretary's details changed for Mr Robert Leonard Gilbart on 1 October 2017 (1 page)
3 October 2017Director's details changed for Mr Robert Leonard Gilbart on 1 October 2017 (2 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
28 October 2016Total exemption full accounts made up to 30 June 2016 (7 pages)
28 October 2016Total exemption full accounts made up to 30 June 2016 (7 pages)
21 September 2016Director's details changed for Mr Robert Leonard Gilbart on 21 September 2016 (2 pages)
21 September 2016Secretary's details changed for Mr Robert Leonard Gilbart on 21 September 2016 (1 page)
21 September 2016Director's details changed for Mr Robert Leonard Gilbart on 21 September 2016 (2 pages)
21 September 2016Secretary's details changed for Mr Robert Leonard Gilbart on 21 September 2016 (1 page)
6 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,390
(6 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,390
(6 pages)
10 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,390
(6 pages)
10 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,390
(6 pages)
28 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
28 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,390
(6 pages)
6 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,390
(6 pages)
28 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 February 2013Director's details changed for Caroline Rhys Lewis on 20 December 2012 (2 pages)
7 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
7 February 2013Director's details changed for Caroline Rhys Lewis on 20 December 2012 (2 pages)
11 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
23 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 January 2010Director's details changed for Caroline Rhys Lewis on 26 January 2010 (2 pages)
26 January 2010Secretary's details changed for Mr Robert Leonard Gilbart on 21 January 2010 (1 page)
26 January 2010Secretary's details changed for Mr Robert Leonard Gilbart on 21 January 2010 (1 page)
26 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mr Robert Leonard Gilbart on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Caroline Rhys Lewis on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mr Robert Leonard Gilbart on 26 January 2010 (2 pages)
14 January 2009Director and secretary's change of particulars / robert gilbart / 14/01/2008 (1 page)
14 January 2009Return made up to 20/12/08; full list of members (4 pages)
14 January 2009Return made up to 20/12/08; full list of members (4 pages)
14 January 2009Director and secretary's change of particulars / robert gilbart / 14/01/2008 (1 page)
11 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 January 2008Return made up to 20/12/07; no change of members (7 pages)
21 January 2008Return made up to 20/12/07; no change of members (7 pages)
12 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 January 2007Return made up to 20/12/06; full list of members (7 pages)
12 January 2007Return made up to 20/12/06; full list of members (7 pages)
4 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 January 2006Return made up to 20/12/05; full list of members (7 pages)
3 January 2006Return made up to 20/12/05; full list of members (7 pages)
15 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
15 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 January 2005Return made up to 20/12/04; full list of members (7 pages)
7 January 2005Return made up to 20/12/04; full list of members (7 pages)
18 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 December 2003Return made up to 20/12/03; full list of members (7 pages)
30 December 2003Return made up to 20/12/03; full list of members (7 pages)
16 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
16 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
8 January 2003Return made up to 20/12/02; full list of members (7 pages)
8 January 2003Return made up to 20/12/02; full list of members (7 pages)
23 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
23 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
9 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
9 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
4 January 2002Return made up to 20/12/01; full list of members (6 pages)
4 January 2002Return made up to 20/12/01; full list of members (6 pages)
14 March 2001Particulars of mortgage/charge (4 pages)
14 March 2001Particulars of mortgage/charge (3 pages)
14 March 2001Particulars of mortgage/charge (4 pages)
14 March 2001Particulars of mortgage/charge (3 pages)
15 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
15 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
8 January 2001Return made up to 20/12/00; full list of members (7 pages)
8 January 2001Return made up to 20/12/00; full list of members (7 pages)
7 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
7 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
29 December 1999Return made up to 20/12/99; full list of members (7 pages)
29 December 1999Return made up to 20/12/99; full list of members (7 pages)
7 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
7 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
22 December 1998Return made up to 20/12/98; no change of members (4 pages)
22 December 1998Return made up to 20/12/98; no change of members (4 pages)
31 December 1997Return made up to 20/12/97; no change of members (4 pages)
31 December 1997Return made up to 20/12/97; no change of members (4 pages)
29 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
29 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
29 January 1997Accounts for a small company made up to 30 June 1996 (5 pages)
29 January 1997Accounts for a small company made up to 30 June 1996 (5 pages)
8 January 1997Return made up to 20/12/96; full list of members (6 pages)
8 January 1997Return made up to 20/12/96; full list of members (6 pages)
16 January 1996Return made up to 20/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
16 January 1996Return made up to 20/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
22 November 1995New director appointed (2 pages)
22 November 1995New director appointed (2 pages)
19 October 1995Accounts for a small company made up to 30 June 1995 (6 pages)
19 October 1995Accounts for a small company made up to 30 June 1995 (6 pages)
5 August 1993Memorandum and Articles of Association (9 pages)
5 August 1993Memorandum and Articles of Association (9 pages)