Company NameReed Employment Limited
DirectorJames Andrew Reed
Company StatusActive
Company Number00669854
CategoryPrivate Limited Company
Incorporation Date12 September 1960(63 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr James Andrew Reed
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1994(34 years, 1 month after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameMr Derek George Beal
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(31 years after company formation)
Appointment Duration18 years, 6 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Crest 1 Highview Place
Arterberry Road
London
SW20 8AL
Director NameAlec Edward Reed
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(31 years after company formation)
Appointment Duration12 years, 6 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressFlat 3 29 Cornwall Gardens
London
SW7 4AP
Director NameMary Newham
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(31 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Uxbridge Street
London
W8 7TA
Director NameStewart John George
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(31 years after company formation)
Appointment Duration3 weeks, 6 days (resigned 31 October 1991)
RoleCompany Director
Correspondence AddressWilland
Lane End
High Wycombe
Bucks
H14 3JF
Director NamePeter John Hagger
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(31 years after company formation)
Appointment Duration-1 years, 5 months (resigned 31 March 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinkside
16 Gravel Hill, Addington
Croydon
Surrey
CR0 5BB
Director NameChristopher Michael Kelly
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(31 years after company formation)
Appointment Duration5 years, 4 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address33 Dukes Avenue
Chiswick
London
W4 2AA
Secretary NameJoan Edmunds
NationalityBritish
StatusResigned
Appointed04 October 1991(31 years after company formation)
Appointment Duration26 years, 9 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameJohn Edward Mortimer
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(34 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 1997)
RolePersonnel Director
Correspondence Address4 Old Buildings
Wood Street
Wallingford
Oxfordshire
OX10 0BA
Director NameJohn Richmond Mills
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(34 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 08 December 1995)
RoleChartered Accountant
Correspondence AddressShelavin Northgate
Northwood
Middlesex
HA6 2TJ
Director NameMr Martin John Fallon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(34 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 05 January 2004)
RoleRecruitment Services Operation
Country of ResidenceEngland
Correspondence Address327 Portland Road
London
SE25 4RA
Director NameAnn Marie Luke
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(34 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 January 1997)
RoleRegional Business Director
Correspondence AddressRiverside House Skytes
Windsor Road
Egham
Surrey
TW20 0AE
Director NameDavid Peter John Callaghan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(36 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1999)
RoleOperations Director
Correspondence Address1 Greenbank Avenue
Heaton Mersey
Stockport
Cheshire
SK4 3BU
Director NameMark Richard Owen Ward
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(36 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 January 2004)
RoleEmployment Services
Correspondence Address16b The Green
Deanshanger
Milton Keynes
Buckinghamshire
MK19 6HJ
Director NameMr Richard Michael Ingram
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(36 years, 7 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 21 April 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 St Leonards Road
Claygate
Surrey
KT10 0EL
Director NameThomas Andrew Millar
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(36 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address70 Foley Road
Claygate
Esher
Surrey
KT10 0NB
Director NameDavid Charles Dawson-Pick
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(36 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 22 December 1997)
RoleRecruitment
Correspondence AddressGreentrees
Hotley Bottom Lane
Prestwood
Buckinghamshire
HP16 9PL
Director NameChrista Iris Echtle
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(37 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address9 Old Palace Lane
Richmond
Surrey
TW9 1PG
Director NameMr Richard Henry Herring
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(38 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Little Orchard Way
Shalford
Guildford
Surrey
GU4 8JY
Director NameChristopher John Melvin
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(38 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 December 2000)
RoleCompany Director
Correspondence Address6 Houblon Road
Richmond
Surrey
TW10 6DE
Director NamePatricia Margaret O'Driscoll Drake
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(38 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address1 Fourfield Close
Tilley Lane, Headley
Epsom
Surrey
KT18 6EN
Director NameDavid James Cochran Hamilton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(38 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address17 Saint Swithun Street
Winchester
Hampshire
SO23 9JP
Director NameSimone Makepeace
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(40 years, 4 months after company formation)
Appointment Duration5 months (resigned 01 June 2001)
RoleRecruitment
Correspondence AddressCroft Cottage
Sutton Place
Abinger Hammer
Surrey
RH5 6RL
Director NameMr John Melbourne
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(40 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Woodland Way
London
N21 3PU
Director NameAndrew James Pettingill
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(40 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 October 2002)
RoleCompany Director
Correspondence Address31 The Maltings
Malmesbury
Wiltshire
SN16 0RN
Director NameMr Jeremy Paul Harris
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(41 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMylkehouse
Chapel Lane
Sissinghurst
Kent
TN17 2JN
Director NameJonathan William Everard Nichols
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(41 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2004)
RolePeople Director
Correspondence Address117 Godolphin Road
London
W12 8JN
Director NameJoan Edmunds
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2004(43 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 June 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameAlan William Hunt
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(44 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 January 2008)
RoleFinance Director
Correspondence AddressDevonia 513 Woodham Lane
Woodham
Woking
Surrey
GU21 5SR
Director NameMr Richard Post
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(46 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaddock House
35 Priors Hardwick Road
Upper Boddington Daventry
Northamptonshire
NN11 6DW
Director NameMr Thomas Mark Lovell
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(46 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Beaumont Road
London
W4 5AJ
Director NameMr Ian Andrew Nicholas
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(47 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Glebe Farm Close
Collingtree
Northampton
Northamptonshire
NN4 0NR
Director NameCatherine Anne Dyos
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(47 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 October 2009)
RoleCompany Director
Correspondence Address59 Junction Road
Ashford
Middlesex
TW15 1NJ
Director NameMr Nigel Leslie Marsh
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(47 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Denison Court
Wavendon Gate
Milton Keynes
Buckinghamshire
MK7 7JF

Contact

Websitereed.co.uk

Location

Registered AddressAcademy Court
94 Chancery Lane
London
WC2A 1DT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

33m at £0.002Finem LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return4 October 2023 (6 months, 2 weeks ago)
Next Return Due18 October 2024 (6 months from now)

Charges

30 July 2007Delivered on: 7 August 2007
Satisfied on: 30 May 2009
Persons entitled: Barclays Bank 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.
Fully Satisfied
24 July 2007Delivered on: 30 July 2007
Satisfied on: 17 September 2013
Persons entitled: Barclays Bank 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.
Fully Satisfied
9 September 1991Delivered on: 27 September 1991
Satisfied on: 15 July 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (See doc M539C for full details). 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.
Fully Satisfied
30 April 1991Delivered on: 17 May 1991
Satisfied on: 29 November 1991
Persons entitled: Barclays Bank PLC

Classification: Guarnatee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
1 February 1982Delivered on: 19 February 1982
Satisfied on: 17 September 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 30/32 high street, ramsgate, kent. Title no k 520051.
Fully Satisfied
24 April 1981Delivered on: 29 April 1981
Satisfied on: 29 November 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 & machinery (see doc M75).
Fully Satisfied
24 April 1981Delivered on: 29 April 1981
Satisfied on: 17 September 2013
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 32/32A rye lane, peckham southwark, london.
Fully Satisfied
24 April 1981Delivered on: 29 April 1981
Satisfied on: 17 September 2013
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 103 high street, maidenhead, berkshire.
Fully Satisfied
24 April 1981Delivered on: 29 April 1981
Satisfied on: 17 September 2013
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 65/66 broad street, reading, berkshire.
Fully Satisfied

Filing History

17 March 2023Accounts for a dormant company made up to 30 June 2022 (3 pages)
17 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
17 March 2022Accounts for a dormant company made up to 30 June 2021 (3 pages)
4 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
18 February 2021Accounts for a dormant company made up to 30 June 2020 (3 pages)
5 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
20 March 2020Full accounts made up to 30 June 2019 (18 pages)
7 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
31 January 2019Full accounts made up to 30 June 2018 (18 pages)
9 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
13 July 2018Termination of appointment of Joan Edmunds as a director on 30 June 2018 (1 page)
13 July 2018Termination of appointment of Joan Edmunds as a secretary on 30 June 2018 (1 page)
28 March 2018Full accounts made up to 30 June 2017 (20 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
7 April 2017Full accounts made up to 30 June 2016 (18 pages)
7 April 2017Full accounts made up to 30 June 2016 (18 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
25 July 2016Auditor's resignation (1 page)
25 July 2016Auditor's resignation (1 page)
25 July 2016Auditor's resignation (1 page)
25 July 2016Auditor's resignation (1 page)
7 July 2016Auditor's resignation (1 page)
7 July 2016Auditor's resignation (1 page)
7 July 2016Auditor's resignation (1 page)
7 July 2016Auditor's resignation (1 page)
12 April 2016Full accounts made up to 30 June 2015 (18 pages)
12 April 2016Full accounts made up to 30 June 2015 (18 pages)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 66,046.852
(4 pages)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 66,046.852
(4 pages)
15 May 2015Full accounts made up to 30 June 2014 (16 pages)
15 May 2015Full accounts made up to 30 June 2014 (16 pages)
9 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 66,046.852
(4 pages)
9 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 66,046.852
(4 pages)
9 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 66,046.852
(4 pages)
3 December 2013Full accounts made up to 30 June 2013 (21 pages)
3 December 2013Full accounts made up to 30 June 2013 (21 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 66,046.852
(4 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 66,046.852
(4 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 66,046.852
(4 pages)
17 September 2013Satisfaction of charge 3 in full (1 page)
17 September 2013Satisfaction of charge 2 in full (1 page)
17 September 2013Satisfaction of charge 3 in full (1 page)
17 September 2013Satisfaction of charge 1 in full (1 page)
17 September 2013Satisfaction of charge 2 in full (1 page)
17 September 2013Satisfaction of charge 1 in full (1 page)
17 September 2013Satisfaction of charge 8 in full (1 page)
17 September 2013Satisfaction of charge 8 in full (1 page)
17 September 2013Satisfaction of charge 5 in full (1 page)
17 September 2013Satisfaction of charge 5 in full (1 page)
5 April 2013Full accounts made up to 30 June 2012 (20 pages)
5 April 2013Full accounts made up to 30 June 2012 (20 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
29 March 2012Auditor's resignation (1 page)
29 March 2012Auditor's resignation (1 page)
29 November 2011Full accounts made up to 30 June 2011 (21 pages)
29 November 2011Full accounts made up to 30 June 2011 (21 pages)
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
13 October 2011Registered office address changed from Academy Court Third Floor 94 Chancery Lane London WC2A 1DT on 13 October 2011 (1 page)
13 October 2011Registered office address changed from Academy Court Third Floor 94 Chancery Lane London WC2A 1DT on 13 October 2011 (1 page)
21 March 2011Full accounts made up to 30 June 2010 (21 pages)
21 March 2011Full accounts made up to 30 June 2010 (21 pages)
6 October 2010Director's details changed for Mr James Andrew Reed on 4 October 2010 (2 pages)
6 October 2010Director's details changed for Mr James Andrew Reed on 4 October 2010 (2 pages)
6 October 2010Secretary's details changed for Joan Edmunds on 4 October 2010 (1 page)
6 October 2010Director's details changed for Joan Edmunds on 4 October 2010 (2 pages)
6 October 2010Secretary's details changed for Joan Edmunds on 4 October 2010 (1 page)
6 October 2010Secretary's details changed for Joan Edmunds on 4 October 2010 (1 page)
6 October 2010Director's details changed for Mr James Andrew Reed on 4 October 2010 (2 pages)
6 October 2010Director's details changed for Joan Edmunds on 4 October 2010 (2 pages)
6 October 2010Director's details changed for Joan Edmunds on 4 October 2010 (2 pages)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
9 April 2010Termination of appointment of Derek Beal as a director (1 page)
9 April 2010Termination of appointment of Derek Beal as a director (1 page)
12 February 2010Full accounts made up to 27 June 2009 (22 pages)
12 February 2010Full accounts made up to 27 June 2009 (22 pages)
21 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (16 pages)
21 October 2009Director's details changed for Joan Edmunds on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (16 pages)
21 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (16 pages)
21 October 2009Registered office address changed from Academy Court 94 Chancery Lane London WC2A 1DT on 21 October 2009 (1 page)
21 October 2009Director's details changed for Joan Edmunds on 21 October 2009 (2 pages)
21 October 2009Registered office address changed from Academy Court 94 Chancery Lane London WC2A 1DT on 21 October 2009 (1 page)
19 October 2009Termination of appointment of Catherine Dyos as a director (1 page)
19 October 2009Termination of appointment of Nigel Marsh as a director (1 page)
19 October 2009Termination of appointment of Nigel Marsh as a director (1 page)
19 October 2009Termination of appointment of Ian Nicholas as a director (1 page)
19 October 2009Termination of appointment of Thomas Lovell as a director (1 page)
19 October 2009Termination of appointment of Catherine Dyos as a director (1 page)
19 October 2009Termination of appointment of Richard Post as a director (1 page)
19 October 2009Termination of appointment of Richard Post as a director (1 page)
19 October 2009Termination of appointment of Thomas Lovell as a director (1 page)
19 October 2009Termination of appointment of Ian Nicholas as a director (1 page)
22 June 2009Auditor's resignation (1 page)
22 June 2009Auditor's resignation (1 page)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (8 pages)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (8 pages)
27 April 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
27 April 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
9 April 2009Resolutions
  • RES13 ‐ Scheme of arrangement/misc 20/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(11 pages)
9 April 2009Resolutions
  • RES13 ‐ Scheme of arrangement/misc 20/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(11 pages)
8 April 2009Reduction of iss capital and minute (oc) (8 pages)
8 April 2009Certificate of reduction of issued capital (1 page)
8 April 2009Reduction of iss capital and minute (oc) (8 pages)
8 April 2009Certificate of reduction of issued capital (1 page)
9 October 2008Return made up to 04/10/08; full list of members (18 pages)
9 October 2008Return made up to 04/10/08; full list of members (18 pages)
15 September 2008Application for reregistration from PLC to private (1 page)
15 September 2008Application for reregistration from PLC to private (1 page)
15 September 2008Certificate of re-registration from Public Limited Company to Private (1 page)
15 September 2008Certificate of re-registration from Public Limited Company to Private (1 page)
15 September 2008Re-registration of Memorandum and Articles (9 pages)
15 September 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 September 2008Re-registration of Memorandum and Articles (9 pages)
15 September 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 August 2008Group of companies' accounts made up to 28 December 2007 (26 pages)
4 August 2008Group of companies' accounts made up to 28 December 2007 (26 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
2 February 2008New director appointed (2 pages)
2 February 2008New director appointed (2 pages)
2 February 2008New director appointed (2 pages)
2 February 2008New director appointed (2 pages)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
19 October 2007Return made up to 04/10/07; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
19 October 2007Return made up to 04/10/07; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
16 August 2007Auditor's resignation (1 page)
16 August 2007Auditor's resignation (1 page)
7 August 2007Particulars of mortgage/charge (9 pages)
7 August 2007Particulars of mortgage/charge (9 pages)
30 July 2007Particulars of mortgage/charge (9 pages)
30 July 2007Particulars of mortgage/charge (9 pages)
28 July 2007New director appointed (2 pages)
28 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
22 July 2007Group of companies' accounts made up to 29 December 2006 (25 pages)
22 July 2007Group of companies' accounts made up to 29 December 2006 (25 pages)
16 October 2006Return made up to 04/10/06; full list of members (13 pages)
16 October 2006Return made up to 04/10/06; full list of members (13 pages)
3 August 2006Group of companies' accounts made up to 30 December 2005 (30 pages)
3 August 2006Group of companies' accounts made up to 30 December 2005 (30 pages)
15 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
13 October 2005Return made up to 04/10/05; full list of members (13 pages)
13 October 2005Return made up to 04/10/05; full list of members (13 pages)
5 August 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
5 August 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
7 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
11 October 2004Return made up to 04/10/04; full list of members (10 pages)
11 October 2004Return made up to 04/10/04; full list of members (10 pages)
4 August 2004Group of companies' accounts made up to 26 December 2003 (21 pages)
4 August 2004Group of companies' accounts made up to 26 December 2003 (21 pages)
19 July 2004Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
19 July 2004Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
15 June 2004Director's particulars changed (1 page)
15 June 2004Director's particulars changed (1 page)
8 May 2004Ad 01/04/04--------- £ si [email protected]=16046 £ ic 50000/66046 (2 pages)
8 May 2004Ad 01/04/04--------- £ si [email protected]=16046 £ ic 50000/66046 (2 pages)
4 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 May 2004Nc inc already adjusted 01/04/04 (1 page)
4 May 2004Nc inc already adjusted 01/04/04 (1 page)
28 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 April 2004S-div 01/04/04 (1 page)
28 April 2004S-div 01/04/04 (1 page)
28 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
19 April 2004Director's particulars changed (1 page)
19 April 2004Director's particulars changed (1 page)
13 April 2004Registered office changed on 13/04/04 from: california 120 coombe lane london SW20 0BA (1 page)
13 April 2004Registered office changed on 13/04/04 from: california 120 coombe lane london SW20 0BA (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
22 March 2004Company name changed reed solutions PLC\certificate issued on 22/03/04 (2 pages)
22 March 2004Company name changed reed solutions PLC\certificate issued on 22/03/04 (2 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
1 August 2003Full accounts made up to 27 December 2002 (21 pages)
1 August 2003Full accounts made up to 27 December 2002 (21 pages)
17 October 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
17 October 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
26 September 2002Director's particulars changed (1 page)
26 September 2002Director's particulars changed (1 page)
1 August 2002Full accounts made up to 28 December 2001 (20 pages)
1 August 2002Full accounts made up to 28 December 2001 (20 pages)
13 June 2002Director's particulars changed (1 page)
13 June 2002Director's particulars changed (1 page)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
10 October 2001Return made up to 04/10/01; full list of members (8 pages)
10 October 2001Return made up to 04/10/01; full list of members (8 pages)
4 September 2001Full accounts made up to 29 December 2000 (20 pages)
4 September 2001Full accounts made up to 29 December 2000 (20 pages)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
10 July 2001Registered office changed on 10/07/01 from: cannon house 112-120 coombe lane raynes park london SW20 0BA (1 page)
10 July 2001Registered office changed on 10/07/01 from: cannon house 112-120 coombe lane raynes park london SW20 0BA (1 page)
11 June 2001Registered office changed on 11/06/01 from: sixth floor low rise tolworth tower tolworth surrey KT6 7DN (1 page)
11 June 2001Registered office changed on 11/06/01 from: sixth floor low rise tolworth tower tolworth surrey KT6 7DN (1 page)
14 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
10 November 2000Director's particulars changed (1 page)
10 November 2000Director's particulars changed (1 page)
28 September 2000Return made up to 04/10/00; full list of members (10 pages)
28 September 2000Return made up to 04/10/00; full list of members (10 pages)
2 August 2000Full group accounts made up to 31 December 1999 (23 pages)
2 August 2000Full group accounts made up to 31 December 1999 (23 pages)
2 May 2000Director's particulars changed (1 page)
2 May 2000Director's particulars changed (1 page)
7 March 2000Company name changed reed personnel services PLC\certificate issued on 07/03/00 (2 pages)
7 March 2000Company name changed reed personnel services PLC\certificate issued on 07/03/00 (2 pages)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
28 January 2000New director appointed (2 pages)
28 January 2000New director appointed (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
7 December 1999Amended full group accounts made up to 27 December 1998 (24 pages)
7 December 1999Director's particulars changed (1 page)
7 December 1999Director's particulars changed (1 page)
7 December 1999Amended full group accounts made up to 27 December 1998 (24 pages)
19 October 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
19 October 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
3 August 1999Full group accounts made up to 27 December 1998 (24 pages)
3 August 1999Full group accounts made up to 27 December 1998 (24 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
6 July 1999Director's particulars changed (1 page)
6 July 1999Director's particulars changed (1 page)
6 July 1999Director's particulars changed (1 page)
6 July 1999Director's particulars changed (1 page)
13 May 1999New director appointed (2 pages)
13 May 1999New director appointed (2 pages)
18 February 1999New director appointed (2 pages)
18 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
7 October 1998Return made up to 04/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 October 1998Return made up to 04/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 July 1998Full group accounts made up to 28 December 1997 (21 pages)
31 July 1998Full group accounts made up to 28 December 1997 (21 pages)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
1 December 1997Director resigned (1 page)
1 December 1997Director resigned (1 page)
12 October 1997Return made up to 04/10/97; full list of members
  • 363(287) ‐ Registered office changed on 12/10/97
(11 pages)
12 October 1997Return made up to 04/10/97; full list of members
  • 363(287) ‐ Registered office changed on 12/10/97
(11 pages)
17 September 1997Director's particulars changed (1 page)
17 September 1997Director's particulars changed (1 page)
7 July 1997Full group accounts made up to 29 December 1996 (20 pages)
7 July 1997Full group accounts made up to 29 December 1996 (20 pages)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997Director resigned (1 page)
29 April 1997New director appointed (2 pages)
29 April 1997Director resigned (1 page)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
19 March 1997Director's particulars changed (1 page)
19 March 1997Director's particulars changed (1 page)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
6 October 1996Return made up to 04/10/96; full list of members (9 pages)
6 October 1996Return made up to 04/10/96; full list of members (9 pages)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
14 June 1996Director resigned (1 page)
14 June 1996Director resigned (1 page)
3 June 1996Full group accounts made up to 31 December 1995 (20 pages)
3 June 1996Full group accounts made up to 31 December 1995 (20 pages)
12 October 1995Return made up to 04/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 October 1995Return made up to 04/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
31 May 1995Full accounts made up to 1 January 1995 (21 pages)
31 May 1995Full accounts made up to 1 January 1995 (21 pages)
31 May 1995Full accounts made up to 1 January 1995 (21 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (39 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
24 June 1994Full accounts made up to 2 January 1994 (21 pages)
24 June 1994Full accounts made up to 2 January 1994 (21 pages)
24 June 1994Full accounts made up to 2 January 1994 (21 pages)
27 May 1993Full accounts made up to 27 December 1992 (15 pages)
27 May 1993Full accounts made up to 27 December 1992 (15 pages)
31 July 1992Full accounts made up to 29 December 1991 (16 pages)
31 July 1992Full accounts made up to 29 December 1991 (16 pages)
15 October 1991Full accounts made up to 31 March 1991 (17 pages)
15 October 1991Full accounts made up to 31 March 1991 (17 pages)
4 October 1991Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
4 October 1991Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
4 October 1991Certificate of re-registration from Private to Public Limited Company (1 page)
4 October 1991Re-registration of Memorandum and Articles (17 pages)
4 October 1991Certificate of re-registration from Private to Public Limited Company (1 page)
4 October 1991Re-registration of Memorandum and Articles (17 pages)
27 September 1991Particulars of mortgage/charge (3 pages)
27 September 1991Particulars of mortgage/charge (3 pages)
10 December 1990Full accounts made up to 31 March 1990 (17 pages)
10 December 1990Full accounts made up to 31 March 1990 (17 pages)
22 March 1990Full accounts made up to 31 March 1989 (16 pages)
22 March 1990Full accounts made up to 31 March 1989 (16 pages)
26 January 1990Company name changed reed employment LIMITED\certificate issued on 29/01/90 (2 pages)
26 January 1990Company name changed reed employment LIMITED\certificate issued on 29/01/90 (2 pages)
22 December 1989Accounts made up to 26 March 1988 (16 pages)
22 December 1989Accounts made up to 26 March 1988 (16 pages)
2 June 1989New director appointed (2 pages)
2 June 1989New director appointed (2 pages)
6 January 1989Full accounts made up to 26 March 1988 (16 pages)
6 January 1989Full accounts made up to 26 March 1988 (16 pages)
8 February 1988Full accounts made up to 28 March 1987 (16 pages)
8 February 1988Full accounts made up to 28 March 1987 (16 pages)
19 February 1987Accounts made up to 29 March 1986 (15 pages)
19 February 1987Full accounts made up to 5 September 1986 (17 pages)
19 February 1987Full accounts made up to 5 September 1986 (17 pages)
19 February 1987Accounts made up to 29 March 1986 (15 pages)
19 February 1987Full accounts made up to 5 September 1986 (17 pages)
19 February 1987Accounts made up to 5 September 1986 (16 pages)
19 February 1987Accounts made up to 5 September 1986 (16 pages)
1 November 1985Accounts made up to 30 March 1985 (14 pages)
1 November 1985Accounts made up to 30 March 1985 (14 pages)
13 November 1984Accounts made up to 31 March 1984 (16 pages)
13 November 1984Accounts made up to 31 March 1984 (16 pages)
21 July 1983Accounts made up to 1 January 1983 (14 pages)
21 July 1983Accounts made up to 1 January 1983 (14 pages)
15 July 1982Accounts made up to 2 January 1982 (13 pages)
15 July 1982Accounts made up to 2 January 1982 (13 pages)
15 July 1982Accounts made up to 2 January 1982 (13 pages)
17 June 1981Accounts made up to 27 December 1980 (12 pages)
17 June 1981Accounts made up to 27 December 1980 (12 pages)
13 September 1979Accounts made up to 30 December 1978 (12 pages)
13 September 1979Accounts made up to 30 December 1978 (12 pages)
9 August 1978Accounts made up to 31 December 1977 (13 pages)
9 August 1978Accounts made up to 31 December 1977 (13 pages)
12 July 1977Accounts made up to 1 January 1977 (12 pages)
12 July 1977Accounts made up to 1 January 1977 (12 pages)
12 July 1977Accounts made up to 1 January 1977 (12 pages)
11 September 1976Accounts made up to 3 January 1976 (11 pages)
11 September 1976Accounts made up to 3 January 1976 (11 pages)
11 September 1976Accounts made up to 3 January 1976 (11 pages)
20 December 1975Accounts made up to 31 December 2073 (12 pages)
20 December 1975Accounts made up to 31 December 2073 (12 pages)
18 December 1975Accounts made up to 28 December 1974 (11 pages)
18 December 1975Accounts made up to 28 December 1974 (11 pages)
12 September 1960Certificate of incorporation (1 page)
12 September 1960Certificate of incorporation (1 page)