Check the

PROJECT REEVAS LIMITED

Company
PROJECT REEVAS LIMITED (04183264)

PROJECT REEVAS

Phone: +44 (0)2086 593 333
B rating

KEY FINANCES

Year
2017
Assets
£96.82k ▼ £-5.94k (-5.78 %)
Cash
£0.22k ▼ £-1.02k (-82.39 %)
Liabilities
£216.29k ▲ £69.85k (47.70 %)
Net Worth
£-119.47k ▲ £-75.79k (173.53 %)

REGISTRATION INFO

Company name
PROJECT REEVAS LIMITED
Company number
04183264
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Mar 2001
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
www.projectreevas.com
Phones
+44 (0)2086 593 333
02086 593 333
Registered Address
67 WESTOW STREET,
LONDON,
SE19 3RW

ECONOMIC ACTIVITIES

41201
Construction of commercial buildings

LAST EVENTS

21 Mar 2017
Confirmation statement made on 20 March 2017 with updates
24 Oct 2016
Unaudited abridged accounts made up to 31 March 2016
15 Oct 2016
Satisfaction of charge 1 in full

CHARGES

25 May 2004
Status
Satisfied on 15 October 2016
Delivered
3 June 2004
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

PROJECT REEVAS LIMITED DIRECTORS

Sarah Elizabeth Wilkins

  Acting
Appointed
01 May 2005
Role
Secretary
Address
32 Aspect Court, Lensbury Avenue, London, SW6 2TN
Name
WILKINS, Sarah Elizabeth

Raymond Lewis Wilkins

  Acting PSC
Appointed
27 June 2003
Occupation
Company Director
Role
Director
Age
72
Nationality
British
Address
15 Hardings Lane, London, United Kingdom, SE20 7JJ
Country Of Residence
England
Name
WILKINS, Raymond Lewis
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Christine Frances Barker

  Resigned
Appointed
23 January 2002
Resigned
01 May 2005
Role
Secretary
Address
28 Mackenzie Road, Beckenham, Kent, BR3 4RU
Name
BARKER, Christine Frances

Ann Hayworth

  Resigned
Appointed
20 March 2001
Resigned
23 January 2002
Role
Secretary
Address
5 Bloomhall Road, Upper Norwood, London, SE19 1JH
Name
HAYWORTH, Ann

L & A SECRETARIAL LIMITED

  Resigned
Appointed
20 March 2001
Resigned
20 March 2001
Role
Nominee Secretary
Address
31 Corsham Street, London, N1 6DR
Name
L & A SECRETARIAL LIMITED

Richard William Cooke

  Resigned
Appointed
20 March 2001
Resigned
27 June 2003
Occupation
Company Director
Role
Director
Age
60
Nationality
British
Address
Flat 6 11 Guildford Road, Brighton, East Sussex, BN1 3LU
Name
COOKE, Richard William

L & A REGISTRARS LIMITED

  Resigned
Appointed
20 March 2001
Resigned
20 March 2001
Role
Nominee Director
Address
31 Corsham Street, London, N1 6DR
Name
L & A REGISTRARS LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.