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

REISEL TRUST

FIRST FLOOR, WINSTON HOUSE, 349 REGENTS PARK ROAD, LONDON, N3 1DH,
Company Registration Number
04416090
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Reisel Trust
REISEL TRUST was founded on 2002-04-15 and has its registered office in London. The organisation's status is listed as "Active". Reisel Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM 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
REISEL TRUST
 
Legal Registered Office
FIRST FLOOR, WINSTON HOUSE
349 REGENTS PARK ROAD
LONDON
N3 1DH
Other companies in N15
 
Charity Registration
Charity Number 1093995
Charity Address 4 QUEENS WAY, LONDON, NW4 2TN
Charter RELIEF POVERTY AMONGST THE ELDERLY OR PERSONS IN CONDITIONS OF NEED, HARSHIP AND DISTRESS
Filing Information
Company Number 04416090
Company ID Number 04416090
Date formed 2002-04-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 07/02/2025
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB802276650  
Last Datalog update: 2024-06-06 13:58:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REISEL TRUST
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DAVID FISHEL ACCOUNTANCY SERVICES LIMITED   NYASA TRADING 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.
Companies with same name REISEL TRUST
The following companies were found which have the same name as REISEL TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REISEL FINANCIAL GROUP LLC New Jersey Unknown
REISEL MANAGEMENT LLC 2323 HOLLAND AVE STE 202 BRONX NY 10467 Active Company formed on the 2006-11-08
REISEL-GABE LIMITED 3/62 Cabra Pk, Dublin 7 Dissolved Company formed on the 2006-09-20
REISELEDEREN AS Agnorveien 88 FAGERSTRAND 1454 Active Company formed on the 2017-03-25
REISELEDERSERVICE AS Furulia 14 KLEPP 4351 Active Company formed on the 2017-02-08
REISELIV I NORD AS Bankgata 9-11 TROMSØ 9008 Active Company formed on the 1995-07-12
REISELIV PUBLISHING AS Øvre Slottsgate 14 OSLO 0157 Active Company formed on the 1994-09-01
REISELIV.NO AS Hjalmar Wessels vei 10 SARPSBORG 1721 Active Company formed on the 1997-12-15
REISELIVETS HUS AS c/o Leif Jørgen Hovdahl Rørosgårdveien 280 RØROS 7375 Active Company formed on the 2012-02-06
REISELIVSKUNNSKAP AS Vesterøyveien 314 SANDEFJORD 3234 Active Company formed on the 2015-06-06
REISELIVSMESSEN AS Balders vei 10 NØTTERØY 3128 Active Company formed on the 2015-09-07
REISELIVSUTVIKLING AS c/o Pål Semb-Johansson Pilestredet park 36 OSLO 0176 Liquidation Company formed on the 2015-01-20
REISELIVSUTVIKLING REKLAME AS Solheimslien 56 X BERGEN 5056 Active Company formed on the 2000-06-06
REISELMAN FUND 1, LLC 2221 E LAMAR BLVD STE 800 ARLINGTON TX 76006 Forfeited Company formed on the 2019-04-11
REISELT, INC. 28 EAST WASHINGTON STREET ORLANDO FL 32801 Inactive Company formed on the 1986-06-02
REISELT'S MACHINE WORKS LLC 359 WESTERN DREAMER DR - DELAWARE OH 43015 Active Company formed on the 2007-10-05
REISELUST PTY. LTD. Active Company formed on the 2009-08-28
REISELYST OG NORWEGIAN CRUISE CENTER AS Stasjonsgata 1 MJØNDALEN 3050 Active Company formed on the 1989-01-02

Company Officers of REISEL TRUST

Current Directors
Officer Role Date Appointed
ETELKA NOE
Company Secretary 2002-04-15
CHARLES LERNER
Director 2002-04-15
ETELKA NOE
Director 2002-04-15
PHILIP MARTIN NOE
Director 2002-04-15
NOE GROUP (CORPORATE SERVICES)LIMITED
Director 2018-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
SALOMON NOE
Director 2002-04-15 2017-03-14
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-04-15 2002-04-18
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-04-15 2002-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ETELKA NOE NASHWEST LTD Company Secretary 2009-02-16 CURRENT 2008-12-09 Active
ETELKA NOE STRONGPARK LTD Company Secretary 2008-01-16 CURRENT 2007-11-27 Liquidation
ETELKA NOE NEXTBOURNE LTD Company Secretary 2007-10-29 CURRENT 2007-10-02 Active
ETELKA NOE LANDMOOR ESTATES LTD Company Secretary 2007-07-03 CURRENT 2007-06-19 Dissolved 2015-02-24
ETELKA NOE BRENTZEST LTD Company Secretary 2007-03-20 CURRENT 2007-01-09 Active
ETELKA NOE REDDINGFORD LTD Company Secretary 2006-12-04 CURRENT 2006-11-02 Dissolved 2015-03-17
ETELKA NOE RAINLEX LTD Company Secretary 2006-11-28 CURRENT 2006-09-20 Active - Proposal to Strike off
ETELKA NOE NORMINGTON LTD Company Secretary 2006-11-15 CURRENT 2006-11-14 Dissolved 2015-03-17
ETELKA NOE HILLINGTON LTD Company Secretary 2006-08-08 CURRENT 2006-07-17 Active
ETELKA NOE STRONGEAGLE LTD Company Secretary 2005-11-21 CURRENT 2005-11-03 Active
ETELKA NOE HALECRAFT LIMITED Company Secretary 2005-11-02 CURRENT 2005-07-22 Active - Proposal to Strike off
ETELKA NOE IVERLEX LTD Company Secretary 2005-09-30 CURRENT 2005-09-29 Dissolved 2016-11-15
ETELKA NOE LANDMASTER PROPERTIES LTD Company Secretary 2005-07-28 CURRENT 1997-02-03 Live but Receiver Manager on at least one charge
ETELKA NOE HAVENLEA ESTATES LTD Company Secretary 2005-06-02 CURRENT 2005-05-11 Dissolved 2014-12-23
ETELKA NOE CLOVERPARK LTD Company Secretary 2003-09-03 CURRENT 2003-06-10 Dissolved 2014-10-14
ETELKA NOE WICKERTON LTD Company Secretary 2003-09-03 CURRENT 2003-06-10 Dissolved 2014-10-14
ETELKA NOE CEDARPORT LTD Company Secretary 2003-09-03 CURRENT 2003-06-10 Dissolved 2014-10-14
ETELKA NOE ELMBRECK LTD Company Secretary 2003-09-03 CURRENT 2003-06-10 Active - Proposal to Strike off
ETELKA NOE BELLERTON LTD Company Secretary 2003-08-01 CURRENT 2003-07-11 Dissolved 2014-11-18
ETELKA NOE MEADOWBURN LTD Company Secretary 2003-08-01 CURRENT 2003-07-25 Dissolved 2014-11-18
ETELKA NOE CHILTONWOOD LTD Company Secretary 2003-08-01 CURRENT 2003-07-11 Dissolved 2014-11-18
ETELKA NOE KLAYMEAD LTD Company Secretary 2003-08-01 CURRENT 2003-07-25 Dissolved 2014-11-18
ETELKA NOE AGRA (FREEMAN DEVELOPMENT,GRIMSBY) LTD Company Secretary 2003-05-09 CURRENT 2003-05-08 Dissolved 2014-12-23
ETELKA NOE 72 THE MOOR SHEFFIELD (NO. 1) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Active - Proposal to Strike off
ETELKA NOE 126/132 HIGH STREET (ELGIN) (NO.1) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 52 HIGH STREET (HAWICK) (NO.2) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-17 Liquidation
ETELKA NOE 72 THE MOOR SHEFFIELD (NO. 2) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Active - Proposal to Strike off
ETELKA NOE 71/73 HIGH STREET (DUMBARTON) (NO.2) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 52 HIGH STREET (HAWICK) (NO.1) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-17 Liquidation
ETELKA NOE 50 HIGH STREET (HAWICK) (NO.1) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 157/159 HIGH STREET (ELGIN) (NO.1) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 157/159 HIGH STREET (ELGIN) (NO.2) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 50 HIGH STREET (HAWICK) (NO.2) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 71/73 HIGH STREET (DUMBARTON) (NO.1) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 126/132 HIGH STREET (ELGIN) (NO.2) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE KEWBRIDGE LTD Company Secretary 2002-03-27 CURRENT 2002-03-27 Active
ETELKA NOE ULTRAGRANGE LIMITED Company Secretary 2001-10-08 CURRENT 2001-07-24 Active - Proposal to Strike off
ETELKA NOE HAVENSTONE PROPERTIES LIMITED Company Secretary 1999-02-18 CURRENT 1998-07-15 Dissolved 2014-11-18
ETELKA NOE TENBEST LIMITED Company Secretary 1997-01-26 CURRENT 1996-03-27 Active
ETELKA NOE RICEMAN ESTATES LIMITED Company Secretary 1996-08-21 CURRENT 1973-08-14 Active
ETELKA NOE PASSGUILD LIMITED Company Secretary 1996-08-21 CURRENT 1989-02-06 Active - Proposal to Strike off
ETELKA NOE ROSEBEAM LIMITED Company Secretary 1996-06-06 CURRENT 1996-06-05 Active - Proposal to Strike off
ETELKA NOE AGRA LIMITED Company Secretary 1996-05-07 CURRENT 1983-06-23 Liquidation
ETELKA NOE CARONSTYLE LIMITED Company Secretary 1996-04-18 CURRENT 1996-03-12 Dissolved 2016-10-05
ETELKA NOE UNELLA LIMITED Company Secretary 1996-02-26 CURRENT 1996-02-15 Active - Proposal to Strike off
ETELKA NOE EUROGUILD LIMITED Company Secretary 1995-10-12 CURRENT 1995-10-10 Active - Proposal to Strike off
ETELKA NOE DENSTAR LIMITED Company Secretary 1995-08-01 CURRENT 1995-07-25 Active
ETELKA NOE FACTCROFT LIMITED Company Secretary 1994-05-24 CURRENT 1993-07-13 Active - Proposal to Strike off
ETELKA NOE BROOKWIDE LIMITED Company Secretary 1994-01-01 CURRENT 1994-02-10 Live but Receiver Manager on at least one charge
ETELKA NOE ASTROVILLE LIMITED Company Secretary 1992-12-20 CURRENT 1987-09-16 Active - Proposal to Strike off
ETELKA NOE CRESTAWORTH LIMITED Company Secretary 1992-10-08 CURRENT 1992-10-02 Dissolved 2017-02-28
ETELKA NOE HEADSTATES LIMITED Company Secretary 1992-06-27 CURRENT 1990-06-27 Active - Proposal to Strike off
ETELKA NOE CHILGRANGE LIMITED Company Secretary 1992-04-19 CURRENT 1983-10-03 Active
ETELKA NOE GABLEHOLT LIMITED Company Secretary 1991-09-25 CURRENT 1978-06-06 Active - Proposal to Strike off
ETELKA NOE PLACEHOLD LIMITED Company Secretary 1991-01-15 CURRENT 1987-07-29 Dissolved 2016-05-10
CHARLES LERNER CRESTON LTD Director 2017-09-20 CURRENT 2017-09-20 Active
CHARLES LERNER SANBRI LTD Director 2016-04-21 CURRENT 2016-04-21 Active
CHARLES LERNER MANORSTATE LTD Director 2013-07-16 CURRENT 2013-07-16 Dissolved 2015-08-18
CHARLES LERNER MANORPRIME LTD Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2015-08-18
CHARLES LERNER SPA MICROSYSTEMS LIMITED Director 2012-11-14 CURRENT 1993-10-27 Dissolved 2016-06-14
CHARLES LERNER RAINBOW LETTINGS LIMITED Director 2012-11-08 CURRENT 1990-12-11 Active
CHARLES LERNER CORPORATE ESTATES LTD Director 2012-06-22 CURRENT 2012-06-22 Active
CHARLES LERNER THE WOODSTOCK MIKVAH LIMITED Director 2011-10-27 CURRENT 2011-10-27 Active
CHARLES LERNER EARLWARD LTD Director 2010-02-03 CURRENT 2010-02-02 Active
CHARLES LERNER QUBE COMMERCIAL SYSTEMS LTD Director 2008-05-22 CURRENT 2007-01-10 Dissolved 2018-02-20
CHARLES LERNER STORMFAST ESTATES LTD Director 2008-05-16 CURRENT 2008-01-24 Active
CHARLES LERNER IVERLEX LTD Director 2005-09-30 CURRENT 2005-09-29 Dissolved 2016-11-15
CHARLES LERNER PAGELIST LTD Director 2004-11-10 CURRENT 2004-10-21 Active
CHARLES LERNER BILLCRAFT LIMITED Director 2003-07-15 CURRENT 1993-03-12 Dissolved 2016-08-30
CHARLES LERNER GLASSY JUNCTION LIMITED Director 2003-07-15 CURRENT 1993-07-30 Active
CHARLES LERNER LYNTHORPE PROPERTIES LTD Director 1999-11-08 CURRENT 1999-10-29 Active - Proposal to Strike off
CHARLES LERNER PROPERTY EXPERIENCE LIMITED Director 1999-10-05 CURRENT 1991-09-27 Active - Proposal to Strike off
CHARLES LERNER AMABRILL LTD Director 1999-02-25 CURRENT 1999-02-25 Active
CHARLES LERNER WHITERING LTD Director 1998-04-16 CURRENT 1998-01-07 Active
CHARLES LERNER ESTATE COMPUTER SYSTEMS (SUPPORT) LIMITED Director 1992-04-15 CURRENT 1992-04-15 Active - Proposal to Strike off
CHARLES LERNER RIZONA LIMITED Director 1992-03-07 CURRENT 1981-10-02 Active
CHARLES LERNER EGER PROPERTIES LIMITED Director 1991-12-12 CURRENT 1962-11-07 Active
CHARLES LERNER METESHIRE LIMITED Director 1991-09-26 CURRENT 1981-04-01 Active
CHARLES LERNER IMBERSTATES LIMITED Director 1991-09-13 CURRENT 1989-03-13 Active
CHARLES LERNER PALACE HOUSE LIMITED Director 1991-06-20 CURRENT 1964-10-07 Active
CHARLES LERNER FARCASTLE LIMITED Director 1991-03-19 CURRENT 1990-04-09 Active
ETELKA NOE HUNTFORD LTD Director 2014-09-17 CURRENT 2014-09-17 Dissolved 2017-02-28
ETELKA NOE HILLINGTON LTD Director 2006-08-08 CURRENT 2006-07-17 Active
ETELKA NOE LANDMASTER PROPERTIES LTD Director 2002-04-13 CURRENT 1997-02-03 Live but Receiver Manager on at least one charge
ETELKA NOE 126/132 HIGH STREET (ELGIN) (NO.1) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 52 HIGH STREET (HAWICK) (NO.2) LIMITED Director 2002-04-12 CURRENT 2001-12-17 Liquidation
ETELKA NOE 71/73 HIGH STREET (DUMBARTON) (NO.2) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 52 HIGH STREET (HAWICK) (NO.1) LIMITED Director 2002-04-12 CURRENT 2001-12-17 Liquidation
ETELKA NOE 50 HIGH STREET (HAWICK) (NO.1) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 157/159 HIGH STREET (ELGIN) (NO.1) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 157/159 HIGH STREET (ELGIN) (NO.2) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 50 HIGH STREET (HAWICK) (NO.2) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 71/73 HIGH STREET (DUMBARTON) (NO.1) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 126/132 HIGH STREET (ELGIN) (NO.2) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE KEWBRIDGE LTD Director 2002-03-27 CURRENT 2002-03-27 Active
ETELKA NOE CARONSTYLE LIMITED Director 1996-04-18 CURRENT 1996-03-12 Dissolved 2016-10-05
ETELKA NOE DENSTAR LIMITED Director 1995-08-01 CURRENT 1995-07-25 Active
ETELKA NOE GABLEHOLT LIMITED Director 1991-09-25 CURRENT 1978-06-06 Active - Proposal to Strike off
PHILIP MARTIN NOE ASHTON OLD ROAD, MANCHESTER LTD Director 2015-02-14 CURRENT 2001-02-13 Live but Receiver Manager on at least one charge
PHILIP MARTIN NOE SANDGROVE LTD Director 2014-06-30 CURRENT 2014-06-30 Active
PHILIP MARTIN NOE PARKGRADE LTD Director 2014-06-27 CURRENT 2014-06-27 Active
PHILIP MARTIN NOE GRANGEHALL ESTATES LTD Director 2014-02-14 CURRENT 2002-10-03 Active - Proposal to Strike off
PHILIP MARTIN NOE ELTER LIMITED Director 2013-12-19 CURRENT 2013-12-19 Dissolved 2015-08-04
PHILIP MARTIN NOE BOUNTYFORD LIMITED Director 2013-12-18 CURRENT 2013-12-18 Dissolved 2015-08-04
PHILIP MARTIN NOE STOCKRULE LIMITED Director 2013-11-22 CURRENT 1995-12-13 Active - Proposal to Strike off
PHILIP MARTIN NOE FINEPACE LTD Director 2013-11-07 CURRENT 2013-11-07 Dissolved 2015-06-23
PHILIP MARTIN NOE ALFAN PROPERTIES LTD Director 2012-07-20 CURRENT 2012-07-19 Active - Proposal to Strike off
PHILIP MARTIN NOE ELMBRECK LTD Director 2012-06-28 CURRENT 2003-06-10 Active - Proposal to Strike off
PHILIP MARTIN NOE FAREWELL PROPERTIES LTD Director 2012-06-12 CURRENT 2012-06-11 Active - Proposal to Strike off
PHILIP MARTIN NOE ETONHILL CORPORATION LTD Director 2012-05-14 CURRENT 2012-05-14 Active
PHILIP MARTIN NOE FLATHOST LIMITED Director 2011-07-31 CURRENT 2001-07-31 Active - Proposal to Strike off
PHILIP MARTIN NOE FAIRFINE LTD Director 2010-12-13 CURRENT 2004-02-12 Active - Proposal to Strike off
PHILIP MARTIN NOE COUNTYSEAT PROPERTIES LTD Director 2008-04-01 CURRENT 2007-09-11 Dissolved 2017-02-28
PHILIP MARTIN NOE NEXTBOURNE LTD Director 2007-10-29 CURRENT 2007-10-02 Active
PHILIP MARTIN NOE FACTCROFT LIMITED Director 2007-09-26 CURRENT 1993-07-13 Active - Proposal to Strike off
PHILIP MARTIN NOE 126/132 HIGH STREET (ELGIN) (NO.1) LIMITED Director 2007-09-25 CURRENT 2001-12-12 Liquidation
PHILIP MARTIN NOE 126/132 HIGH STREET (ELGIN) (NO.2) LIMITED Director 2007-09-25 CURRENT 2001-12-12 Liquidation
PHILIP MARTIN NOE BRENTZEST LTD Director 2007-03-20 CURRENT 2007-01-09 Active
PHILIP MARTIN NOE STRONGEAGLE LTD Director 2005-11-21 CURRENT 2005-11-03 Active
PHILIP MARTIN NOE HALECRAFT LIMITED Director 2005-11-02 CURRENT 2005-07-22 Active - Proposal to Strike off
PHILIP MARTIN NOE IVERLEX LTD Director 2005-09-30 CURRENT 2005-09-29 Dissolved 2016-11-15
PHILIP MARTIN NOE AGRA (FREEMAN DEVELOPMENT,GRIMSBY) LTD Director 2003-05-09 CURRENT 2003-05-08 Dissolved 2014-12-23
PHILIP MARTIN NOE LANDMASTER PROPERTIES LTD Director 2002-11-19 CURRENT 1997-02-03 Live but Receiver Manager on at least one charge
PHILIP MARTIN NOE KEWBRIDGE LTD Director 2002-03-27 CURRENT 2002-03-27 Active
PHILIP MARTIN NOE BENYIMO LIMITED Director 2000-12-05 CURRENT 2000-12-05 Active
PHILIP MARTIN NOE SABENO LIMITED Director 1999-06-02 CURRENT 1999-06-02 Active
PHILIP MARTIN NOE LINKFIELD INVESTMENTS LIMITED Director 1999-05-04 CURRENT 1999-02-26 Active
PHILIP MARTIN NOE HOUSEBRICK LTD Director 1998-12-31 CURRENT 1998-12-21 Active
PHILIP MARTIN NOE DALEREADY LTD Director 1997-08-04 CURRENT 1997-07-03 Active
PHILIP MARTIN NOE ROSEBEAM LIMITED Director 1996-06-06 CURRENT 1996-06-05 Active - Proposal to Strike off
PHILIP MARTIN NOE TENBEST LIMITED Director 1996-04-03 CURRENT 1996-03-27 Active
PHILIP MARTIN NOE DENWORLD LIMITED Director 1995-12-01 CURRENT 1995-06-15 Active
PHILIP MARTIN NOE EUROGUILD LIMITED Director 1995-10-12 CURRENT 1995-10-10 Active - Proposal to Strike off
PHILIP MARTIN NOE GABLEHOLT LIMITED Director 1995-04-01 CURRENT 1978-06-06 Active - Proposal to Strike off
PHILIP MARTIN NOE BROOKWIDE LIMITED Director 1994-02-18 CURRENT 1994-02-10 Live but Receiver Manager on at least one charge
PHILIP MARTIN NOE ASTROVILLE LIMITED Director 1992-12-20 CURRENT 1987-09-16 Active - Proposal to Strike off
PHILIP MARTIN NOE AGRA LIMITED Director 1992-11-27 CURRENT 1983-06-23 Liquidation
PHILIP MARTIN NOE CRESTAWORTH LIMITED Director 1992-11-09 CURRENT 1992-10-02 Dissolved 2017-02-28
PHILIP MARTIN NOE HEADSTATES LIMITED Director 1992-06-27 CURRENT 1990-06-27 Active - Proposal to Strike off
PHILIP MARTIN NOE PASSGUILD LIMITED Director 1992-06-18 CURRENT 1989-02-06 Active - Proposal to Strike off
PHILIP MARTIN NOE STATEMOST LIMITED Director 1992-06-06 CURRENT 1990-06-06 Active - Proposal to Strike off
PHILIP MARTIN NOE GREENCIRCLE LIMITED Director 1991-12-12 CURRENT 1984-06-08 Active - Proposal to Strike off

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
2024-02-2830/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02CONFIRMATION STATEMENT MADE ON 29/04/23, WITH NO UPDATES
2023-03-0130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2022-06-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP MARTIN NOE
2022-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/22 FROM 115 Craven Park Road London N15 6BL England
2022-06-09PSC09Withdrawal of a person with significant control statement on 2022-06-09
2022-02-1330/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-1330/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-13AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24Previous accounting period shortened from 08/05/21 TO 07/05/21
2022-01-24AA01Previous accounting period shortened from 08/05/21 TO 07/05/21
2022-01-23Previous accounting period extended from 24/04/21 TO 08/05/21
2022-01-23AA01Previous accounting period extended from 24/04/21 TO 08/05/21
2021-07-28AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2021-04-23AA01Previous accounting period shortened from 25/04/20 TO 24/04/20
2020-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044160900010
2020-05-12AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2020-04-26AA01Current accounting period shortened from 26/04/19 TO 25/04/19
2020-01-27AA01Previous accounting period shortened from 27/04/19 TO 26/04/19
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LERNER
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR NOE GROUP (CORPORATE SERVICES)LIMITED
2019-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/19 FROM 30 Market Place London W1W 8AP
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2019-04-11AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-28AA01Previous accounting period shortened from 28/04/18 TO 27/04/18
2018-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2018-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 044160900010
2018-10-04MEM/ARTSARTICLES OF ASSOCIATION
2018-09-14RES01ADOPT ARTICLES 14/09/18
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ETELKA NOE
2018-08-02TM02Termination of appointment of Etelka Noe on 2018-08-01
2018-07-12AP01DIRECTOR APPOINTED ROBERT DANIEL NOE
2018-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/18 FROM 115 Craven Park Road London N15 6BL
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES
2018-04-10AP02Appointment of Noe Group (Corporate Services)Limited as director on 2018-02-27
2018-01-28AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19PSC08Notification of a person with significant control statement
2017-07-15DISS40Compulsory strike-off action has been discontinued
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH NO UPDATES
2017-07-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR SALOMON NOE
2017-01-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-27AR0115/04/16 NO MEMBER LIST
2016-04-19AA30/04/15 TOTAL EXEMPTION SMALL
2016-01-29AA01PREVSHO FROM 29/04/2015 TO 28/04/2015
2015-05-21AR0115/04/15 NO MEMBER LIST
2015-01-29AA30/04/14 TOTAL EXEMPTION SMALL
2014-05-30AR0115/04/14 NO MEMBER LIST
2014-01-16AA30/04/13 TOTAL EXEMPTION SMALL
2013-06-13AR0115/04/13 NO MEMBER LIST
2013-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES LERNER / 28/05/2013
2012-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2012-04-26AR0115/04/12 NO MEMBER LIST
2012-01-31AA01PREVSHO FROM 30/04/2011 TO 29/04/2011
2011-06-22AR0115/04/11 NO MEMBER LIST
2011-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-05-17AR0115/04/10 NO MEMBER LIST
2010-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-09-09DISS40DISS40 (DISS40(SOAD))
2009-09-08363aANNUAL RETURN MADE UP TO 15/04/09
2009-09-08GAZ1FIRST GAZETTE
2008-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-06-23363aANNUAL RETURN MADE UP TO 15/04/08
2008-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-06-27363aANNUAL RETURN MADE UP TO 15/04/07
2006-12-07363aANNUAL RETURN MADE UP TO 15/04/06
2006-11-30287REGISTERED OFFICE CHANGED ON 30/11/06 FROM: 115 CRAVEN PARK ROAD LONDON N15 6BL
2006-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-10-06363aANNUAL RETURN MADE UP TO 15/04/05
2005-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-07-05363sANNUAL RETURN MADE UP TO 15/04/04
2003-09-26395PARTICULARS OF MORTGAGE/CHARGE
2003-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-09-26395PARTICULARS OF MORTGAGE/CHARGE
2003-07-10395PARTICULARS OF MORTGAGE/CHARGE
2003-07-10395PARTICULARS OF MORTGAGE/CHARGE
2003-05-02395PARTICULARS OF MORTGAGE/CHARGE
2003-05-02395PARTICULARS OF MORTGAGE/CHARGE
2003-04-17363sANNUAL RETURN MADE UP TO 15/04/03
2003-02-11395PARTICULARS OF MORTGAGE/CHARGE
2002-12-21395PARTICULARS OF MORTGAGE/CHARGE
2002-12-21395PARTICULARS OF MORTGAGE/CHARGE
2002-05-10288aNEW DIRECTOR APPOINTED
2002-05-01288aNEW SECRETARY APPOINTED
2002-05-01288aNEW DIRECTOR APPOINTED
2002-05-01287REGISTERED OFFICE CHANGED ON 01/05/02 FROM: 115 CRAVEN PARK ROAD LONDON N15 6BL
2002-05-01288aNEW DIRECTOR APPOINTED
2002-05-01288aNEW DIRECTOR APPOINTED
2002-04-18288bSECRETARY RESIGNED
2002-04-18288bDIRECTOR RESIGNED
2002-04-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to REISEL TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-09-08
Fines / Sanctions
No fines or sanctions have been issued against REISEL TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED 2003-09-26 Outstanding NORWICH UNION MORTGAGE FINANCE LTD
DEED OF ASSIGNMENT 2003-09-26 Outstanding NORWICH UNION MORTGAGE FINANCE LTD
DEED OF ASSIGNMENT 2003-07-10 Outstanding NORWICH UNION MORTGAGE FINANCE LTD
SUPPLEMENTAL DEED (BEING SUPPLEMENTAL TO A DEED OF LEGAL CHARGE DATED 17 DECEMBER 2002) 2003-07-10 Outstanding NORWICH UNION MORTGAGE FINANCE LTD
SUPPLEMENTAL DEED SUPPLEMENTAL TO A DEED OF LEGAL CHARGE DATED 17 DECEMBER 2002 2003-05-02 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
DEED OF ASSIGNMENT 2003-05-02 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
LEGAL CHARGE 2003-02-11 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF ASSIGNMENT 2002-12-21 Outstanding NORWICH UNION MORTGAGE FINANCE LTD
DEED OF LEGAL CHARGE 2002-12-21 Outstanding NORWICH UNION MORTGAGE FINANCE LTD
Creditors
Creditors Due After One Year 2013-04-30 £ 4,578,870
Creditors Due After One Year 2012-04-30 £ 4,671,109
Creditors Due Within One Year 2013-04-30 £ 637,296
Creditors Due Within One Year 2012-04-30 £ 625,860

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2021-04-30

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 REISEL TRUST

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 628,888
Cash Bank In Hand 2012-04-30 £ 661,430
Current Assets 2013-04-30 £ 1,007,428
Current Assets 2012-04-30 £ 936,677
Debtors 2013-04-30 £ 378,540
Debtors 2012-04-30 £ 275,247
Secured Debts 2013-04-30 £ 4,578,870
Secured Debts 2012-04-30 £ 4,671,109
Shareholder Funds 2013-04-30 £ 3,441,262
Shareholder Funds 2012-04-30 £ 3,289,708
Tangible Fixed Assets 2013-04-30 £ 7,650,000
Tangible Fixed Assets 2012-04-30 £ 7,650,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REISEL TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for REISEL TRUST
Trademarks
We have not found any records of REISEL TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REISEL TRUST. 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 (88100 - Social work activities without accommodation for the elderly and disabled) as REISEL TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where REISEL TRUST 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 TypeProposal to Strike Off
Defending partyREISEL TRUSTEvent Date2009-09-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REISEL TRUST 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 REISEL TRUST 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.