Company NameReunion Finance Limited
DirectorJohn Salisbury Cohen
Company StatusActive
Company Number02018416
CategoryPrivate Limited Company
Incorporation Date9 May 1986(37 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr John Salisbury Cohen
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1990(4 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Ducie Street
Manchester
M1 2JQ
Secretary NameMrs Elaina Cohen
NationalityBritish
StatusResigned
Appointed29 December 1990(4 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 28 January 2002)
RoleCompany Director
Correspondence Address59 Piccadilly
Manchester
Lancashire
M1 2AQ
Secretary NameLinda Deborah Jacobs
NationalityBritish
StatusResigned
Appointed28 January 2002(15 years, 8 months after company formation)
Appointment Duration18 years, 8 months (resigned 11 October 2020)
RoleCompany Director
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ

Location

Registered Address83 Ducie Street
Manchester
M1 2JQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2012
Net Worth£118,361
Cash£614
Current Liabilities£12,307

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

21 June 1988Delivered on: 28 June 1988
Persons entitled: The Royal Bank of Scotland 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

14 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
28 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
3 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
14 August 2022Micro company accounts made up to 30 November 2021 (9 pages)
10 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
19 November 2021Director's details changed for Mr John Salisbury Cohen on 18 November 2021 (2 pages)
19 November 2021Registered office address changed from Hill Quays 14 Commercial Street Manchester M15 4PZ to 83 Ducie Street Manchester M1 2JQ on 19 November 2021 (1 page)
12 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
18 January 2021Termination of appointment of Linda Deborah Jacobs as a secretary on 11 October 2020 (1 page)
18 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
27 December 2020Micro company accounts made up to 30 November 2019 (3 pages)
11 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
28 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
4 February 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
30 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
6 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
6 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
11 February 2017Micro company accounts made up to 30 November 2016 (2 pages)
11 February 2017Micro company accounts made up to 30 November 2016 (2 pages)
18 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
30 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
30 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
24 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 50,000
(4 pages)
24 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 50,000
(4 pages)
30 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
30 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
3 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 50,000
(4 pages)
3 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 50,000
(4 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
19 February 2014Registered office address changed from 14 Commercial Street Manchester M15 4PZ England on 19 February 2014 (1 page)
19 February 2014Registered office address changed from Freedman Frankl & Taylor Chartered Accountants 31 King Street West Manchester M3 2PJ on 19 February 2014 (1 page)
19 February 2014Registered office address changed from 14 Commercial Street Manchester M15 4PZ England on 19 February 2014 (1 page)
19 February 2014Registered office address changed from Freedman Frankl & Taylor Chartered Accountants 31 King Street West Manchester M3 2PJ on 19 February 2014 (1 page)
31 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 50,000
(4 pages)
31 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 50,000
(4 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
19 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
19 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
9 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
15 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
4 November 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
4 November 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 30 November 2008 (6 pages)
4 May 2010Total exemption small company accounts made up to 30 November 2008 (6 pages)
3 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
12 December 2009Secretary's details changed for Linda Deborah Jacobs on 13 October 2009 (3 pages)
12 December 2009Secretary's details changed for Linda Deborah Jacobs on 13 October 2009 (3 pages)
12 December 2009Director's details changed for John Salisbury Cohen on 13 October 2009 (4 pages)
12 December 2009Director's details changed for John Salisbury Cohen on 13 October 2009 (4 pages)
9 July 2009Director's change of particulars / john cohen / 02/07/2009 (1 page)
9 July 2009Director's change of particulars / john cohen / 02/07/2009 (1 page)
9 July 2009Secretary's change of particulars / linda jacobs / 02/07/2009 (1 page)
9 July 2009Secretary's change of particulars / linda jacobs / 02/07/2009 (1 page)
12 June 2009Total exemption small company accounts made up to 30 November 2007 (6 pages)
12 June 2009Total exemption small company accounts made up to 30 November 2007 (6 pages)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
1 May 2009Return made up to 29/12/08; full list of members (3 pages)
1 May 2009Return made up to 29/12/08; full list of members (3 pages)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
15 February 2008Return made up to 29/12/07; full list of members (2 pages)
15 February 2008Return made up to 29/12/07; full list of members (2 pages)
20 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
20 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
19 January 2007Return made up to 29/12/06; full list of members (2 pages)
19 January 2007Return made up to 29/12/06; full list of members (2 pages)
26 June 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
26 June 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
20 February 2006Return made up to 29/12/05; full list of members (2 pages)
20 February 2006Return made up to 29/12/05; full list of members (2 pages)
3 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
3 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
16 February 2005Return made up to 29/12/04; full list of members (6 pages)
16 February 2005Return made up to 29/12/04; full list of members (6 pages)
5 July 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
5 July 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
6 January 2004Return made up to 29/12/03; full list of members (6 pages)
6 January 2004Return made up to 29/12/03; full list of members (6 pages)
21 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
21 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
16 January 2003Secretary's particulars changed (1 page)
16 January 2003Secretary's particulars changed (1 page)
6 January 2003Return made up to 29/12/02; full list of members (6 pages)
6 January 2003Return made up to 29/12/02; full list of members (6 pages)
12 December 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
12 December 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
3 December 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
3 December 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
1 February 2002Secretary resigned (1 page)
1 February 2002New secretary appointed (2 pages)
1 February 2002New secretary appointed (2 pages)
1 February 2002Secretary resigned (1 page)
28 January 2002Return made up to 29/12/01; full list of members (6 pages)
28 January 2002Return made up to 29/12/01; full list of members (6 pages)
7 December 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
7 December 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
24 January 2001Return made up to 29/12/00; full list of members (6 pages)
24 January 2001Return made up to 29/12/00; full list of members (6 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (6 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (6 pages)
6 February 2000Return made up to 29/12/99; full list of members (6 pages)
6 February 2000Return made up to 29/12/99; full list of members (6 pages)
16 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
16 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
4 January 1999Accounts for a small company made up to 30 November 1997 (6 pages)
4 January 1999Accounts for a small company made up to 30 November 1997 (6 pages)
23 December 1998Return made up to 29/12/98; no change of members (4 pages)
23 December 1998Return made up to 29/12/98; no change of members (4 pages)
23 January 1998Return made up to 29/12/97; full list of members (6 pages)
23 January 1998Return made up to 29/12/97; full list of members (6 pages)
24 September 1997Accounts for a small company made up to 30 November 1996 (8 pages)
24 September 1997Accounts for a small company made up to 30 November 1996 (8 pages)
26 January 1997Return made up to 29/12/96; no change of members (4 pages)
26 January 1997Return made up to 29/12/96; no change of members (4 pages)
20 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
20 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
16 January 1996Return made up to 29/12/95; no change of members
  • 363(287) ‐ Registered office changed on 16/01/96
(4 pages)
16 January 1996Return made up to 29/12/95; no change of members
  • 363(287) ‐ Registered office changed on 16/01/96
(4 pages)
5 July 1995Accounts for a small company made up to 30 November 1994 (9 pages)
5 July 1995Accounts for a small company made up to 30 November 1994 (9 pages)
28 February 1995Return made up to 29/12/94; full list of members (6 pages)
28 February 1995Return made up to 29/12/94; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
21 October 1994Accounts for a small company made up to 30 November 1993 (6 pages)
21 October 1994Accounts for a small company made up to 30 November 1993 (6 pages)
5 April 1994Ad 22/02/94--------- £ si 110000@1=110000 £ ic 50000/160000 (2 pages)
5 April 1994Ad 22/02/94--------- £ si 110000@1=110000 £ ic 50000/160000 (2 pages)
25 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
25 March 1994Conve 22/02/94 (1 page)
25 March 1994Conve 22/02/94 (1 page)
25 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
7 February 1994Return made up to 29/12/93; no change of members (4 pages)
7 February 1994Return made up to 29/12/93; no change of members (4 pages)
15 July 1993Accounts for a small company made up to 30 November 1992 (5 pages)
15 July 1993Accounts for a small company made up to 30 November 1992 (5 pages)
27 January 1993Return made up to 29/12/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 January 1993Return made up to 29/12/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 July 1992Accounts for a small company made up to 30 November 1991 (4 pages)
15 July 1992Accounts for a small company made up to 30 November 1991 (4 pages)
9 July 1992Return made up to 29/12/91; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
9 July 1992Return made up to 29/12/91; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
29 July 1991Accounts for a small company made up to 30 November 1990 (4 pages)
29 July 1991Accounts for a small company made up to 30 November 1990 (4 pages)
19 July 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 July 1991Ad 26/06/91--------- £ si 49900@1=49900 £ ic 100/50000 (3 pages)
19 July 1991Nc inc already adjusted 25/06/91 (1 page)
19 July 1991Nc inc already adjusted 25/06/91 (1 page)
19 July 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 July 1991Ad 26/06/91--------- £ si 49900@1=49900 £ ic 100/50000 (3 pages)
8 April 1991Accounts for a small company made up to 30 November 1989 (4 pages)
8 April 1991Accounts for a small company made up to 30 November 1989 (4 pages)
22 January 1991Return made up to 29/12/90; full list of members (7 pages)
22 January 1991Return made up to 29/12/90; full list of members (7 pages)
15 January 1990Return made up to 29/12/89; full list of members (4 pages)
15 January 1990Return made up to 29/12/89; full list of members (4 pages)
6 September 1989Accounts for a small company made up to 30 November 1988 (4 pages)
6 September 1989Accounts for a small company made up to 30 November 1988 (4 pages)
24 January 1989Return made up to 30/11/88; full list of members (4 pages)
24 January 1989Return made up to 30/11/88; full list of members (4 pages)
2 August 1988Accounts made up to 30 November 1987 (4 pages)
2 August 1988Accounts made up to 30 November 1987 (4 pages)
30 June 1988Addendum to annual accounts (1 page)
30 June 1988Addendum to annual accounts (1 page)
28 June 1988Particulars of mortgage/charge (3 pages)
28 June 1988Particulars of mortgage/charge (3 pages)
22 January 1988Return made up to 30/09/87; full list of members (4 pages)
22 January 1988Return made up to 30/09/87; full list of members (4 pages)
27 January 1987Accounting reference date extended from 31/03 to 30/11 (1 page)
27 January 1987Accounting reference date extended from 31/03 to 30/11 (1 page)
10 May 1986Director resigned;new director appointed (2 pages)
10 May 1986Director resigned;new director appointed (2 pages)
9 May 1986Incorporation (13 pages)
9 May 1986Incorporation (13 pages)