Advanced company searchLink opens in new window

REISS (HAMPSTEAD) LIMITED

Company number 04747509

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jul 2018 CH01 Director's details changed for Mr David Anthony Reiss on 31 July 2018
31 Jul 2018 PSC04 Change of details for Mr David Anthony Reiss as a person with significant control on 31 July 2018
31 Jul 2018 AD01 Registered office address changed from , Reiss Building 12 Picton Place, London, W1U 1BW, England to First Floor, White Lion House 64a Highgate High Street London N6 5HX on 31 July 2018
25 Jun 2018 AD03 Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
11 May 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
28 Nov 2017 AD02 Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
10 Nov 2017 AD01 Registered office address changed from , 235 Old Marylebone Road, London, NW1 5QT to First Floor, White Lion House 64a Highgate High Street London N6 5HX on 10 November 2017
02 Nov 2017 TM02 Termination of appointment of Steven Richard Downes as a secretary on 31 October 2017
28 Jun 2017 AA Total exemption full accounts made up to 31 January 2017
09 May 2017 CS01 29/04/17 Statement of Capital gbp 200
25 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
04 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 29/07/2020.
05 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
26 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 200
12 Nov 2014 CH01 Director's details changed for Mr David Anthony Reiss on 12 November 2014
12 Nov 2014 CH01 Director's details changed for Rosemary Reiss on 12 November 2014
12 Nov 2014 CH03 Secretary's details changed for Mr Steven Richard Downes on 12 November 2014
21 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
29 Apr 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 200
28 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
15 May 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
24 Jan 2013 AA Total exemption small company accounts made up to 31 January 2012
26 Oct 2012 AA01 Previous accounting period shortened from 31 January 2012 to 30 January 2012
01 May 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders
11 Aug 2011 AA Total exemption small company accounts made up to 31 January 2011