Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REYDENE LIMITED
Company Information for

REYDENE LIMITED

1 KINGS AVENUE, LONDON, N21 3NA,
Company Registration Number
05127123
Private Limited Company
Liquidation

Company Overview

About Reydene Ltd
REYDENE LIMITED was founded on 2004-05-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Reydene Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
REYDENE LIMITED
 
Legal Registered Office
1 KINGS AVENUE
LONDON
N21 3NA
Other companies in W2
 
Filing Information
Company Number 05127123
Company ID Number 05127123
Date formed 2004-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB868106017  
Last Datalog update: 2024-02-05 12:59:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REYDENE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A.K.S. ACCOUNTING LIMITED   AG KAKOURIS LIMITED   AD BUSINESS SOLUTIONS LTD   ALPHA OMEGA GROUP LIMITED   COULTHARDS LIMITED   DAVID GREY & CO LIMITED   JOHN H VINER & CO LIMITED   LCC LIMITED   MELBOURNE CAPITAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REYDENE LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS ALISTAIR CLAUD LAURENCE
Company Secretary 2004-05-19
JAMES DOMINIC FAWCETT
Director 2004-05-19
NICHOLAS ALISTAIR CLAUD LAURENCE
Director 2005-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER GEORGE SEBASTIAN HORSEY
Director 2004-05-19 2005-06-01
L & A SECRETARIAL LIMITED
Nominated Secretary 2004-05-13 2004-05-19
L & A REGISTRARS LIMITED
Nominated Director 2004-05-13 2004-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ALISTAIR CLAUD LAURENCE THAMEWAY LIMITED Company Secretary 2007-10-03 CURRENT 2007-09-19 Active
NICHOLAS ALISTAIR CLAUD LAURENCE JAMES LAURENCE ONE LIMITED Company Secretary 2005-11-23 CURRENT 2005-08-26 Dissolved 2016-04-12
NICHOLAS ALISTAIR CLAUD LAURENCE JAMES LAURENCE MIDDLEGAP LIMITED Company Secretary 2001-03-13 CURRENT 2001-03-13 Active
NICHOLAS ALISTAIR CLAUD LAURENCE JAMES LAURENCE LIMITED Company Secretary 2000-11-10 CURRENT 2000-11-10 Active
JAMES DOMINIC FAWCETT JAMES L J LTD Director 2018-02-19 CURRENT 2018-02-19 Active
JAMES DOMINIC FAWCETT JAMES LAURENCE ONE LIMITED Director 2005-11-23 CURRENT 2005-08-26 Dissolved 2016-04-12
NICHOLAS ALISTAIR CLAUD LAURENCE PORTSDOWN HILL LIMITED Director 2013-12-17 CURRENT 2013-12-17 Dissolved 2018-05-05
NICHOLAS ALISTAIR CLAUD LAURENCE ST PAULS CHURCH LIMITED Director 2012-09-20 CURRENT 2012-09-20 Liquidation
NICHOLAS ALISTAIR CLAUD LAURENCE THAMEWAY LIMITED Director 2007-10-03 CURRENT 2007-09-19 Active
NICHOLAS ALISTAIR CLAUD LAURENCE JAMES LAURENCE ONE LIMITED Director 2005-11-23 CURRENT 2005-08-26 Dissolved 2016-04-12
NICHOLAS ALISTAIR CLAUD LAURENCE JAMES LAURENCE MIDDLEGAP LIMITED Director 2001-03-13 CURRENT 2001-03-13 Active
NICHOLAS ALISTAIR CLAUD LAURENCE JAMES LAURENCE LIMITED Director 2000-11-10 CURRENT 2000-11-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-18Voluntary liquidation. Notice of members return of final meeting
2022-12-14Voluntary liquidation Statement of receipts and payments to 2022-09-30
2022-12-14LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-30
2021-11-10LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-30
2020-12-10LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-30
2020-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/20 FROM 24 Conduit Place London W2 1EP
2019-12-04LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-30
2019-06-26600Appointment of a voluntary liquidator
2019-06-26LIQ10Removal of liquidator by court order
2019-02-01SH03Purchase of own shares
2018-10-31SH06Cancellation of shares. Statement of capital on 2018-09-28 GBP 60
2018-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/18 FROM 10 London Mews London W2 1HY
2018-10-15600Appointment of a voluntary liquidator
2018-10-15LRESSPResolutions passed:
  • Special resolution to wind up on 2018-10-01
2018-10-15LIQ01Voluntary liquidation declaration of solvency
2018-10-04AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-05AA01Current accounting period extended from 31/03/18 TO 30/09/18
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES
2017-10-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-11-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2016-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-05-23AR0113/05/16 ANNUAL RETURN FULL LIST
2015-12-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-03AR0113/05/15 ANNUAL RETURN FULL LIST
2014-09-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-04AR0113/05/14 ANNUAL RETURN FULL LIST
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-17AR0113/05/13 ANNUAL RETURN FULL LIST
2012-11-29AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-30AR0113/05/12 FULL LIST
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-07AR0113/05/11 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-27AR0113/05/10 FULL LIST
2010-03-03AA01CURREXT FROM 31/12/2009 TO 31/03/2010
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-12363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2008-07-21AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-06-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-06-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-05-16363aRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-05-16288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES FAWCETT / 01/07/2007
2007-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-16363aRETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS
2006-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-01363aRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2006-06-01288cDIRECTOR'S PARTICULARS CHANGED
2006-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-21395PARTICULARS OF MORTGAGE/CHARGE
2005-12-21395PARTICULARS OF MORTGAGE/CHARGE
2005-10-26288aNEW DIRECTOR APPOINTED
2005-10-14288bDIRECTOR RESIGNED
2005-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-10363sRETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2004-09-16395PARTICULARS OF MORTGAGE/CHARGE
2004-09-15395PARTICULARS OF MORTGAGE/CHARGE
2004-06-15225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04
2004-06-07288bSECRETARY RESIGNED
2004-06-07288aNEW SECRETARY APPOINTED
2004-06-07288bDIRECTOR RESIGNED
2004-06-07288aNEW DIRECTOR APPOINTED
2004-06-07288aNEW DIRECTOR APPOINTED
2004-06-07287REGISTERED OFFICE CHANGED ON 07/06/04 FROM: 31 CORSHAM STREET LONDON N1 6DR
2004-05-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to REYDENE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2018-10-05
Appointmen2018-10-05
Notices to2018-10-05
Fines / Sanctions
No fines or sanctions have been issued against REYDENE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2008-06-27 Satisfied NEWCASTLE BUILDING SOCIETY
DEBENTURE 2008-06-27 Satisfied NEWCASTLE BUILDING SOCIETY
ASSIGNMENT OF RENTS 2008-06-27 Satisfied NEWCASTLE BUILDING SOCIETY
LEGAL CHARGE 2005-12-21 Satisfied KBC BANK NV
DEBENTURE 2005-12-21 Satisfied KBC BANK NV
LEGAL CHARGE 2004-09-10 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-09-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 2,115,572
Creditors Due After One Year 2012-03-31 £ 2,979,810
Creditors Due Within One Year 2013-03-31 £ 1,201,491
Creditors Due Within One Year 2012-03-31 £ 1,177,719

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REYDENE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 5,091
Cash Bank In Hand 2012-03-31 £ 18,950
Current Assets 2013-03-31 £ 2,547,057
Current Assets 2012-03-31 £ 3,183,328
Debtors 2013-03-31 £ 2,194
Debtors 2012-03-31 £ 1,266
Secured Debts 2013-03-31 £ 2,115,572
Secured Debts 2012-03-31 £ 2,979,810
Stocks Inventory 2013-03-31 £ 2,539,772
Stocks Inventory 2012-03-31 £ 3,163,112

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REYDENE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REYDENE LIMITED
Trademarks
We have not found any records of REYDENE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REYDENE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as REYDENE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where REYDENE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyREYDENE LIMITEDEvent Date2018-10-05
 
Initiating party Event TypeAppointmen
Defending partyREYDENE LIMITEDEvent Date2018-10-05
Company Number: 05127123 Name of Company: REYDENE LIMITED Nature of Business: Buying and selling of own real estate Type of Liquidation: Members' Voluntary Liquidation Registered office: 24 Conduit Pl…
 
Initiating party Event TypeNotices to
Defending partyREYDENE LIMITEDEvent Date2018-10-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REYDENE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REYDENE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.