Englefield Green
Egham
Surrey
TW20 0UE
Director Name | Mr William John Reed |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1990(31 years, 1 month after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 40 Argyle Square London WC1H 8AL |
Secretary Name | Mr William John Reed |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1995(35 years, 4 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 40 Argyle Square London WC1H 8AL |
Director Name | Mr Charles John Michael Kenny |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 1992) |
Role | Marketing Executive |
Correspondence Address | Oak Tree House Church Road Claygate Esher Surrey KT10 0JP |
Director Name | Mr Patrick Joseph Walsh |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(31 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Linksdown Rectory Road Streatley Berkshire RG8 9QA |
Director Name | Mrs Jennifer Mary Reed |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(31 years, 1 month after company formation) |
Appointment Duration | 29 years (resigned 24 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Lane House Kings Lane Englefield Green Egham Surrey TW20 0UE |
Secretary Name | Mr Patrick Joseph Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(31 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Linksdown Rectory Road Streatley Berkshire RG8 9QA |
Director Name | Dr Anne Mary Gee |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(44 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 24 December 2019) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 86 Sheen Park Richmond Surrey TW9 1UP |
Director Name | Thomas James Reed |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(44 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 24 December 2019) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 44 Kings Terrace London NW1 0JR |
Website | reedspace.com |
---|---|
Telephone | 020 73874521 |
Telephone region | London |
Registered Address | 44 Kings Terrace London NW1 0JR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1.9k at £1 | Trustees Of Reed Discretionary Settlement 68.81% Ordinary |
---|---|
92 at £1 | Anne Gee 3.27% Ordinary |
92 at £1 | Thomas J. Reed 3.27% Ordinary |
92 at £1 | William J. Reed 3.27% Ordinary |
602 at £1 | Trustees Of J.b. Reed Settlement 21.39% Ordinary |
Year | 2014 |
---|---|
Net Worth | £486,176 |
Cash | £470,745 |
Current Liabilities | £11,069 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 29 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
1 August 1967 | Delivered on: 11 August 1967 Persons entitled: Barclays Bank PLC Classification: First of charge Secured details: All monies due etc. Particulars: Land & factory premises on east side of vale road clewes without berks title no.BK30935. Fully Satisfied |
---|
22 January 2024 | Micro company accounts made up to 31 October 2023 (4 pages) |
---|---|
31 December 2023 | Confirmation statement made on 29 December 2023 with no updates (3 pages) |
12 June 2023 | Termination of appointment of John Brian Reed as a director on 31 May 2023 (1 page) |
9 January 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
3 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
21 February 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
5 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
24 May 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
3 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
4 June 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
9 January 2020 | Director's details changed for Mr John Brian Reed on 1 January 2020 (2 pages) |
9 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
8 January 2020 | Termination of appointment of Jennifer Mary Reed as a director on 24 December 2019 (1 page) |
8 January 2020 | Termination of appointment of Thomas James Reed as a director on 24 December 2019 (1 page) |
8 January 2020 | Termination of appointment of Anne Mary Gee as a director on 24 December 2019 (1 page) |
12 July 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
4 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
3 January 2019 | Change of details for Mr Willima John Reed as a person with significant control on 3 January 2019 (2 pages) |
23 April 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
4 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
6 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
8 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
11 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
13 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
9 April 2014 | Purchase of own shares. (3 pages) |
9 April 2014 | Purchase of own shares. (3 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
7 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
5 February 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
23 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (9 pages) |
23 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (9 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
10 April 2012 | Purchase of own shares. (2 pages) |
10 April 2012 | Purchase of own shares. (2 pages) |
10 April 2012 | Resolutions
|
10 April 2012 | Resolutions
|
8 March 2012 | Resolutions
|
8 March 2012 | Purchase of own shares. (3 pages) |
8 March 2012 | Purchase of own shares. (3 pages) |
8 March 2012 | Resolutions
|
10 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (9 pages) |
10 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (9 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
11 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (9 pages) |
11 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (9 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Resolutions
|
21 June 2010 | Purchase of own shares. (3 pages) |
21 June 2010 | Purchase of own shares. (3 pages) |
16 June 2010 | Resolutions
|
16 June 2010 | Resolutions
|
16 February 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
13 January 2010 | Director's details changed for Mr John Brian Reed on 29 December 2009 (2 pages) |
13 January 2010 | Director's details changed for William John Reed on 29 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
13 January 2010 | Director's details changed for Mr John Brian Reed on 29 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
13 January 2010 | Director's details changed for Thomas James Reed on 29 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Thomas James Reed on 29 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Dr Anne Mary Gee on 29 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mrs Jennifer Mary Reed on 29 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Dr Anne Mary Gee on 29 December 2009 (2 pages) |
13 January 2010 | Director's details changed for William John Reed on 29 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mrs Jennifer Mary Reed on 29 December 2009 (2 pages) |
12 May 2009 | Total exemption full accounts made up to 31 October 2008 (13 pages) |
12 May 2009 | Total exemption full accounts made up to 31 October 2008 (13 pages) |
20 January 2009 | Return made up to 29/12/08; full list of members (6 pages) |
20 January 2009 | Return made up to 29/12/08; full list of members (6 pages) |
11 July 2008 | Total exemption full accounts made up to 31 October 2007 (13 pages) |
11 July 2008 | Total exemption full accounts made up to 31 October 2007 (13 pages) |
10 January 2008 | Return made up to 29/12/07; full list of members (4 pages) |
10 January 2008 | Return made up to 29/12/07; full list of members (4 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: the courtyard eastern road bracknell berkshire RG12 2XB (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: the courtyard eastern road bracknell berkshire RG12 2XB (1 page) |
4 May 2007 | Total exemption full accounts made up to 31 October 2006 (15 pages) |
4 May 2007 | Total exemption full accounts made up to 31 October 2006 (15 pages) |
11 January 2007 | Return made up to 29/12/06; full list of members (4 pages) |
11 January 2007 | Return made up to 29/12/06; full list of members (4 pages) |
25 August 2006 | Total exemption full accounts made up to 31 October 2005 (13 pages) |
25 August 2006 | Total exemption full accounts made up to 31 October 2005 (13 pages) |
25 January 2006 | Return made up to 29/12/05; full list of members (4 pages) |
25 January 2006 | Return made up to 29/12/05; full list of members (4 pages) |
14 June 2005 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
14 June 2005 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
3 February 2005 | Return made up to 29/12/04; full list of members (10 pages) |
3 February 2005 | Return made up to 29/12/04; full list of members (10 pages) |
6 December 2004 | Registered office changed on 06/12/04 from: reedprint building vale road windsor berkshire SL4 5JL (1 page) |
6 December 2004 | Registered office changed on 06/12/04 from: reedprint building vale road windsor berkshire SL4 5JL (1 page) |
16 August 2004 | Full accounts made up to 31 October 2003 (14 pages) |
16 August 2004 | Full accounts made up to 31 October 2003 (14 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
8 February 2004 | Return made up to 29/12/03; full list of members
|
8 February 2004 | Return made up to 29/12/03; full list of members
|
8 July 2003 | Full accounts made up to 31 October 2002 (13 pages) |
8 July 2003 | Full accounts made up to 31 October 2002 (13 pages) |
24 February 2003 | Return made up to 29/12/02; full list of members
|
24 February 2003 | Return made up to 29/12/02; full list of members
|
20 May 2002 | Full accounts made up to 31 October 2001 (13 pages) |
20 May 2002 | Full accounts made up to 31 October 2001 (13 pages) |
1 February 2002 | Return made up to 29/12/01; full list of members (9 pages) |
1 February 2002 | Return made up to 29/12/01; full list of members (9 pages) |
22 August 2001 | Full accounts made up to 31 October 2000 (12 pages) |
22 August 2001 | Full accounts made up to 31 October 2000 (12 pages) |
29 January 2001 | Return made up to 29/12/00; full list of members
|
29 January 2001 | Return made up to 29/12/00; full list of members
|
3 April 2000 | Full accounts made up to 31 October 1999 (13 pages) |
3 April 2000 | Full accounts made up to 31 October 1999 (13 pages) |
31 January 2000 | Return made up to 29/12/99; full list of members (9 pages) |
31 January 2000 | Return made up to 29/12/99; full list of members (9 pages) |
2 August 1999 | Full accounts made up to 31 October 1998 (15 pages) |
2 August 1999 | Full accounts made up to 31 October 1998 (15 pages) |
4 February 1999 | Return made up to 29/12/98; no change of members (4 pages) |
4 February 1999 | Return made up to 29/12/98; no change of members (4 pages) |
16 July 1998 | Full accounts made up to 31 October 1997 (13 pages) |
16 July 1998 | Full accounts made up to 31 October 1997 (13 pages) |
28 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
28 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
18 August 1997 | Full accounts made up to 31 October 1996 (13 pages) |
18 August 1997 | Full accounts made up to 31 October 1996 (13 pages) |
4 March 1997 | Return made up to 29/12/96; full list of members (6 pages) |
4 March 1997 | Return made up to 29/12/96; full list of members (6 pages) |
7 July 1996 | Full accounts made up to 31 October 1995 (14 pages) |
7 July 1996 | Full accounts made up to 31 October 1995 (14 pages) |
7 February 1996 | Return made up to 29/12/95; no change of members (4 pages) |
7 February 1996 | Return made up to 29/12/95; no change of members (4 pages) |
5 September 1995 | Accounts for a small company made up to 31 October 1994 (14 pages) |
5 September 1995 | Accounts for a small company made up to 31 October 1994 (14 pages) |
11 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
11 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
30 August 1984 | Accounts made up to 31 October 1983 (8 pages) |
30 August 1984 | Accounts made up to 31 October 1983 (8 pages) |
2 December 1959 | Incorporation (15 pages) |
2 December 1959 | Incorporation (15 pages) |