Company NameReed International (Properties) Limited
Company StatusDissolved
Company Number00145638
CategoryPrivate Limited Company
Incorporation Date27 December 1916(107 years, 4 months ago)
Dissolution Date3 April 2018 (6 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Henry Adam Udow
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2011(95 years after company formation)
Appointment Duration6 years, 3 months (closed 03 April 2018)
RoleChief Legal Officer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Alan William McCulloch
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2012(95 years, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 03 April 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameRe Secretaries Limited (Corporation)
StatusClosed
Appointed21 September 2004(87 years, 9 months after company formation)
Appointment Duration13 years, 6 months (closed 03 April 2018)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Richard Harrington Ashby
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(74 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 August 1996)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address35a Woodside Road
Beaconsfield
Buckinghamshire
HP9 1JW
Director NameRichard Gordon Baker
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(74 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 August 1995)
RoleDirector Of Corporate Services
Correspondence AddressHighbank House 19 The Street
West Horsley
Leatherhead
Surrey
KT24 6BA
Director NameTrevor John Marshall
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(74 years, 6 months after company formation)
Appointment Duration6 months (resigned 31 December 1991)
RoleSolicitor
Correspondence Address14 Blunts Wood Road
Haywards Heath
West Sussex
RH16 1NB
Secretary NameLeslie Dixon
NationalityBritish
StatusResigned
Appointed28 June 1991(74 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 21 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House
Tonbridge Road Mereworth
Maidstone
Kent
ME18 5JE
Director NameMr Willoughby Mark St John Radcliffe
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1995(78 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 March 2001)
RoleDirector Of Corporate Services
Country of ResidenceEngland
Correspondence Address14 The Orchard
Bedford Park
London
W4 1JX
Director NameMr Mark Henry Armour
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1996(79 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 21 September 2004)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address37 Sutherland Street
London
SW1V 4JV
Director NameLeslie Dixon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(83 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 21 September 2004)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House
Tonbridge Road Mereworth
Maidstone
Kent
ME18 5JE
Director NameLeslie Dixon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(93 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House Tonbridge Road
Mereworth
Maidstone
Kent
ME18 5JE
Director NameMr Stephen John Cowden
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(94 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 December 2011)
RoleGeneral Counsel/Company Secretary
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRe Directors (No 1) Limited (Corporation)
StatusResigned
Appointed21 September 2004(87 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 29 November 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRe Directors No 2 Limited (Corporation)
StatusResigned
Appointed21 September 2004(87 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 29 November 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR

Contact

Websitereedelsevier.com
Telephone020 71665500
Telephone regionLondon

Location

Registered Address1-3 Strand
London
WC2N 5JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

909k at £1Reed Elsevier (Uk) LTD
49.45%
Deferred Ordinary
909k at £1Reed Elsevier (Uk) LTD
49.45%
Ordinary
20.4k at £1Reed Elsevier (Uk) LTD
1.11%
Cumulative Preference
1 at £1Reed Nominees LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

14 March 1962Delivered on: 4 April 1962
Satisfied on: 30 June 2005
Persons entitled: Barclays Bank Limited

Classification: Debenture
Secured details: All monies due etc.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
9 January 2018Application to strike the company off the register (3 pages)
9 January 2018Application to strike the company off the register (3 pages)
27 December 2017Statement by Directors (1 page)
27 December 2017Statement by Directors (1 page)
27 December 2017Statement of capital on 27 December 2017
  • GBP 3
(3 pages)
27 December 2017Statement of capital on 27 December 2017
  • GBP 3
(3 pages)
27 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 December 2017Solvency Statement dated 27/12/17 (1 page)
27 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 December 2017Solvency Statement dated 27/12/17 (1 page)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
13 December 2016Termination of appointment of Re Directors No 2 Limited as a director on 29 November 2016 (1 page)
13 December 2016Termination of appointment of Re Directors No 2 Limited as a director on 29 November 2016 (1 page)
13 December 2016Termination of appointment of Re Directors (No 1) Limited as a director on 29 November 2016 (1 page)
13 December 2016Termination of appointment of Re Directors (No 1) Limited as a director on 29 November 2016 (1 page)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,838,350
(7 pages)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,838,350
(7 pages)
14 March 2016Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages)
14 March 2016Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages)
8 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,838,350
(7 pages)
8 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,838,350
(7 pages)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the directors of the company be given powers pursuant to section 175 of the act 03/11/2014
(1 page)
12 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the directors of the company be given powers pursuant to section 175 of the act 03/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 03/11/2014
(1 page)
19 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 03/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
9 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,838,350
(7 pages)
9 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,838,350
(7 pages)
16 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (7 pages)
16 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (7 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
30 July 2012Appointment of Mr Alan William Mcculloch as a director (2 pages)
30 July 2012Appointment of Mr Alan William Mcculloch as a director (2 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
12 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
12 July 2012Director's details changed for Re Directors (No 1) Limited on 12 July 2012 (2 pages)
12 July 2012Director's details changed for Re Directors (No 1) Limited on 12 July 2012 (2 pages)
12 July 2012Director's details changed for Re Directors No 2 Limited on 12 July 2012 (2 pages)
12 July 2012Secretary's details changed for Re Secretaries Limited on 12 July 2012 (2 pages)
12 July 2012Director's details changed for Re Directors No 2 Limited on 12 July 2012 (2 pages)
12 July 2012Secretary's details changed for Re Secretaries Limited on 12 July 2012 (2 pages)
13 January 2012Appointment of Mr Henry Adam Udow as a director (2 pages)
13 January 2012Appointment of Mr Henry Adam Udow as a director (2 pages)
12 January 2012Termination of appointment of Stephen Cowden as a director (1 page)
12 January 2012Termination of appointment of Stephen Cowden as a director (1 page)
8 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
6 April 2011Termination of appointment of Leslie Dixon as a director (1 page)
6 April 2011Termination of appointment of Leslie Dixon as a director (1 page)
6 April 2011Appointment of Mr Stephen John Cowden as a director (2 pages)
6 April 2011Appointment of Mr Stephen John Cowden as a director (2 pages)
16 September 2010Appointment of Leslie Dixon as a director (2 pages)
16 September 2010Appointment of Leslie Dixon as a director (2 pages)
23 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
16 July 2009Return made up to 28/06/09; full list of members (5 pages)
16 July 2009Return made up to 28/06/09; full list of members (5 pages)
6 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
6 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
17 July 2008Return made up to 28/06/08; full list of members (5 pages)
17 July 2008Return made up to 28/06/08; full list of members (5 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
17 July 2007Return made up to 28/06/07; full list of members (3 pages)
17 July 2007Return made up to 28/06/07; full list of members (3 pages)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 July 2006Return made up to 28/06/06; full list of members (3 pages)
10 July 2006Return made up to 28/06/06; full list of members (3 pages)
19 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
29 July 2005Return made up to 28/06/05; full list of members (3 pages)
29 July 2005Return made up to 28/06/05; full list of members (3 pages)
25 July 2005New secretary appointed (1 page)
25 July 2005Secretary resigned (1 page)
25 July 2005New secretary appointed (1 page)
25 July 2005Secretary resigned (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (3 pages)
12 October 2004New director appointed (3 pages)
12 October 2004New director appointed (2 pages)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
26 July 2004Director's particulars changed (1 page)
26 July 2004Director's particulars changed (1 page)
15 July 2004Return made up to 28/06/04; full list of members (7 pages)
15 July 2004Return made up to 28/06/04; full list of members (7 pages)
20 January 2004Registered office changed on 20/01/04 from: c/o reed elsevier (uk) LIMITED 25 victoria street london SW1H 0EX (1 page)
20 January 2004Registered office changed on 20/01/04 from: c/o reed elsevier (uk) LIMITED 25 victoria street london SW1H 0EX (1 page)
24 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
24 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
21 July 2003Return made up to 28/06/03; no change of members (4 pages)
21 July 2003Return made up to 28/06/03; no change of members (4 pages)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
31 July 2002Registered office changed on 31/07/02 from: 25 victoria street london SW1H 0EX (1 page)
31 July 2002Return made up to 28/06/02; full list of members (7 pages)
31 July 2002Registered office changed on 31/07/02 from: 25 victoria street london SW1H 0EX (1 page)
31 July 2002Return made up to 28/06/02; full list of members (7 pages)
23 July 2001Return made up to 28/06/01; no change of members (4 pages)
23 July 2001Return made up to 28/06/01; no change of members (4 pages)
7 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
7 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
4 October 2000New director appointed (2 pages)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
4 October 2000New director appointed (2 pages)
18 August 2000Return made up to 28/06/00; full list of members (6 pages)
18 August 2000Return made up to 28/06/00; full list of members (6 pages)
18 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
18 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
19 August 1999Return made up to 28/06/99; no change of members (5 pages)
19 August 1999Return made up to 28/06/99; no change of members (5 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
13 August 1998Return made up to 28/06/98; no change of members (6 pages)
13 August 1998Return made up to 28/06/98; no change of members (6 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
29 July 1997Return made up to 28/06/97; full list of members
  • 363(287) ‐ Registered office changed on 29/07/97
(8 pages)
29 July 1997Return made up to 28/06/97; full list of members
  • 363(287) ‐ Registered office changed on 29/07/97
(8 pages)
28 August 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
28 August 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
18 August 1996New director appointed (2 pages)
18 August 1996New director appointed (2 pages)
15 August 1996Director resigned (1 page)
15 August 1996Director resigned (1 page)
2 August 1996Return made up to 28/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 August 1996Return made up to 28/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 1995Director resigned;new director appointed (4 pages)
23 August 1995Director resigned;new director appointed (4 pages)
28 July 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
28 July 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
27 July 1995Return made up to 28/06/95; no change of members (8 pages)
27 July 1995Return made up to 28/06/95; no change of members (8 pages)
6 June 1995Registered office changed on 06/06/95 from: 6,chesterfield gardens london W1Y 7FD (1 page)
6 June 1995Registered office changed on 06/06/95 from: 6,chesterfield gardens london W1Y 7FD (1 page)
6 December 1991Full accounts made up to 31 March 1991 (10 pages)
20 October 1987Accounts made up to 31 March 1987 (1 page)
20 October 1987Accounts made up to 31 March 1987 (1 page)
1 October 1987Memorandum and Articles of Association (15 pages)
1 October 1987Memorandum and Articles of Association (15 pages)
12 August 1987Company name changed\certificate issued on 12/08/87 (2 pages)
12 August 1987Company name changed\certificate issued on 12/08/87 (2 pages)
25 July 1986Accounts for a dormant company made up to 31 March 1986 (1 page)
25 July 1986Accounts for a dormant company made up to 31 March 1986 (1 page)
20 September 1985Accounts made up to 31 March 1985 (5 pages)
20 September 1985Accounts made up to 31 March 1985 (5 pages)
7 November 1984Accounts made up to 1 April 1984 (4 pages)
7 November 1984Accounts made up to 1 April 1984 (4 pages)
7 November 1984Accounts made up to 1 April 1984 (4 pages)
24 August 1983Accounts made up to 3 April 1983 (12 pages)
24 August 1983Accounts made up to 3 April 1983 (12 pages)
24 August 1983Accounts made up to 3 April 1983 (12 pages)
14 August 1982Accounts made up to 4 April 1982 (11 pages)
14 August 1982Accounts made up to 4 April 1982 (11 pages)
14 August 1982Accounts made up to 4 April 1982 (11 pages)
14 April 1982Accounts made up to 4 April 1982 (11 pages)
14 April 1982Accounts made up to 4 April 1982 (11 pages)
14 April 1982Accounts made up to 4 April 1982 (11 pages)
6 February 1982Accounts made up to 29 March 1981 (14 pages)
6 February 1982Accounts made up to 29 March 1981 (14 pages)
4 April 1962Particulars of mortgage/charge (3 pages)
4 April 1962Particulars of mortgage/charge (3 pages)
27 December 1916Certificate of incorporation (1 page)
27 December 1916Certificate of incorporation (1 page)