Company NameThe Reptile Reserve Limited
DirectorJames Kenneth Hilbrown
Company StatusActive
Company Number06176513
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years, 1 month ago)
Previous NameJ. K. H. Frozen Foods Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJames Kenneth Hilbrown
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2007(1 week, 1 day after company formation)
Appointment Duration17 years, 1 month
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Harris Close
Romford
Essex
RM3 8PQ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameEmma Hilbrown
NationalityBritish
StatusResigned
Appointed30 March 2007(1 week, 1 day after company formation)
Appointment Duration12 years (resigned 01 April 2019)
RoleCo Secretary
Correspondence Address46 Harris Close
Romford
Essex
RM3 8PQ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressC/O Hillside
55 Rectory Grove
Leigh-On-Sea
Essex
SS9 2HA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,515
Cash£4,059
Current Liabilities£20,039

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

13 March 2023Confirmation statement made on 3 March 2023 with updates (4 pages)
31 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
3 March 2022Confirmation statement made on 3 March 2022 with updates (4 pages)
31 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
10 May 2021Confirmation statement made on 21 March 2021 with updates (4 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
17 April 2020Confirmation statement made on 21 March 2020 with updates (4 pages)
25 March 2020Termination of appointment of Emma Hilbrown as a secretary on 1 April 2019 (1 page)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 April 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
28 March 2018Compulsory strike-off action has been discontinued (1 page)
27 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
26 March 2018Registered office address changed from 10 Weston Chambers, Weston Road Southend-on-Sea Essex SS1 1AT England to C/O Hillside 55 Rectory Grove Leigh-on-Sea Essex SS9 2HA on 26 March 2018 (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
5 June 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 August 2016Registered office address changed from 8 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT England to 10 Weston Chambers, Weston Road Southend-on-Sea Essex SS1 1AT on 28 August 2016 (1 page)
28 August 2016Registered office address changed from 8 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT England to 10 Weston Chambers, Weston Road Southend-on-Sea Essex SS1 1AT on 28 August 2016 (1 page)
31 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
31 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
7 March 2016Registered office address changed from 9 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT to 8 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT on 7 March 2016 (1 page)
7 March 2016Registered office address changed from 9 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT to 8 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT on 7 March 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Secretary's details changed for Emma Brown on 21 December 2009 (1 page)
8 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Secretary's details changed for Emma Brown on 21 December 2009 (1 page)
3 February 2015Registered office address changed from Unit 9a Midas Business Centre Wantz Road Dagenham Essex RM10 8PS England to 9 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Unit 9a Midas Business Centre Wantz Road Dagenham Essex RM10 8PS England to 9 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Unit 9a Midas Business Centre Wantz Road Dagenham Essex RM10 8PS England to 9 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT on 3 February 2015 (1 page)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 May 2014Registered office address changed from 1 Royal Terrace Southend on Sea Essex SS1 1EA on 16 May 2014 (1 page)
16 May 2014Registered office address changed from 1 Royal Terrace Southend on Sea Essex SS1 1EA on 16 May 2014 (1 page)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 March 2010Director's details changed for James Kenneth Hilbrown on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for James Kenneth Hilbrown on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 April 2009Company name changed J. K. H. frozen foods LIMITED\certificate issued on 21/04/09 (2 pages)
17 April 2009Company name changed J. K. H. frozen foods LIMITED\certificate issued on 21/04/09 (2 pages)
7 April 2009Return made up to 21/03/09; full list of members (3 pages)
7 April 2009Return made up to 21/03/09; full list of members (3 pages)
30 September 2008Return made up to 21/03/08; full list of members (3 pages)
30 September 2008Return made up to 21/03/08; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 April 2007Registered office changed on 20/04/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
20 April 2007Registered office changed on 20/04/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
20 April 2007Ad 21/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
20 April 2007Ad 21/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 April 2007New secretary appointed (2 pages)
17 April 2007New secretary appointed (2 pages)
28 March 2007Director resigned (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Secretary resigned (1 page)
21 March 2007Incorporation (14 pages)
21 March 2007Incorporation (14 pages)