Company NameReed In Partnership Limited
Company StatusActive
Company Number00851645
CategoryPrivate Limited Company
Incorporation Date14 June 1965(58 years, 11 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr James Andrew Reed
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2001(35 years, 11 months after company formation)
Appointment Duration22 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameMr Thomas Andrew Millar
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2002(36 years, 7 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameMs Donna Murrell
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2014(48 years, 10 months after company formation)
Appointment Duration10 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameMr Steven Beggs
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2017(51 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameMs Carla Alexander
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(53 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameMrs Louise Elizabeth Edwards
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(53 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Secretary NameMr Thomas Andrew Millar
StatusCurrent
Appointed16 July 2018(53 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameMr Patrick Widdowson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2019(54 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameShirley Allen
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2023(58 years, 6 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameChristopher Michael Kelly
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(26 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address33 Dukes Avenue
Chiswick
London
W4 2AA
Director NameMary Newham
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(26 years, 3 months 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 NameAlec Edward Reed
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(26 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressFlat 3 29 Cornwall Gardens
London
SW7 4AP
Director NameMr Michael Jeffrey Whittaker
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(26 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 24 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Chelsea Towers
London
SW3 5PN
Director NameMr Derek George Beal
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(26 years, 3 months 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
Secretary NameJoan Edmunds
NationalityBritish
StatusResigned
Appointed18 September 1991(26 years, 3 months 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 NameMr Christopher John Melvin
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(34 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 25 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Court Third Floor
94 Chancery Lane
London
WC2A 1DT
Director NameMrs Jane McTaggart Smith
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(35 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Withdean Road
Brighton
East Sussex
BN1 5JB
Director NameMr Kevin Anthony Browne
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(36 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 10 June 2011)
RoleUk Operations Director
Country of ResidenceEngland
Correspondence AddressAcademy Court Third Floor
94 Chancery Lane
London
WC2A 1DT
Director NameArthur Joseph McGivern
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(37 years after company formation)
Appointment Duration14 years, 5 months (resigned 18 November 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameJoan Edmunds
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2004(38 years, 10 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 NameSir Michael Bichard
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2004(38 years, 10 months after company formation)
Appointment Duration9 months (resigned 31 December 2004)
RoleRector
Correspondence Address5 Quarry Lane
Lower Shiplake
Henley
Oxon
RG9 3JW
Director NameMr Martin John Fallon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(40 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 12 July 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameMr Lawrence Jonathan Carter
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(45 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 June 2015)
RoleDirector Of Human Resources
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameMr Rhodri James Thomas
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(46 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 02 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT

Contact

Websitereedinpartnership.co.uk
Telephone020 77086000
Telephone regionLondon

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 £0.03Reed In Partnership Global LTD (Malta)
100.00%
Ordinary

Financials

Year2014
Turnover£28,382,685
Gross Profit£12,472,905
Net Worth£13,615,890
Cash£4,099,380
Current Liabilities£6,135,705

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return25 April 2024 (2 days ago)
Next Return Due9 May 2025 (1 year from now)

Charges

3 June 2008Delivered on: 10 June 2008
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 companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
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 M535C 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: 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 and machinery.
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 & floating charges undertaking and all property and assets and future including goodwill & bookdebts uncalled capital, with all buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

27 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
17 March 2023Group of companies' accounts made up to 30 June 2022 (46 pages)
25 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
17 March 2022Group of companies' accounts made up to 30 June 2021 (40 pages)
30 April 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
18 March 2021Group of companies' accounts made up to 30 June 2020 (41 pages)
18 September 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
12 February 2020Group of companies' accounts made up to 30 June 2019 (39 pages)
20 November 2019Appointment of Mr Patrick Widdowson as a director on 20 November 2019 (2 pages)
19 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
22 July 2019Termination of appointment of Martin John Fallon as a director on 12 July 2019 (1 page)
11 June 2019Director's details changed for Ms Donna Murrell on 11 June 2019 (2 pages)
30 January 2019Group of companies' accounts made up to 30 June 2018 (36 pages)
19 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
18 July 2018Appointment of Mr Thomas Andrew Millar as a secretary on 16 July 2018 (2 pages)
18 July 2018Appointment of Carla Alexander as a director on 16 July 2018 (2 pages)
18 July 2018Appointment of Louise Elizabeth Edwards as a director on 16 July 2018 (2 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)
27 March 2018Group of companies' accounts made up to 30 June 2017 (34 pages)
19 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
19 September 2017Notification of James Andrew Reed as a person with significant control on 19 September 2017 (2 pages)
19 September 2017Notification of James Andrew Reed as a person with significant control on 6 April 2016 (2 pages)
19 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
28 March 2017Appointment of Mr Steven Beggs as a director on 14 February 2017 (2 pages)
28 March 2017Appointment of Mr Steven Beggs as a director on 14 February 2017 (2 pages)
21 February 2017Satisfaction of charge 4 in full (1 page)
21 February 2017Satisfaction of charge 4 in full (1 page)
1 February 2017Group of companies' accounts made up to 30 June 2016 (34 pages)
1 February 2017Group of companies' accounts made up to 30 June 2016 (34 pages)
21 November 2016Termination of appointment of Arthur Joseph Mcgivern as a director on 18 November 2016 (1 page)
21 November 2016Termination of appointment of Arthur Joseph Mcgivern as a director on 18 November 2016 (1 page)
27 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 18 September 2016 with updates (5 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)
18 March 2016Group of companies' accounts made up to 30 June 2015 (33 pages)
18 March 2016Group of companies' accounts made up to 30 June 2015 (33 pages)
29 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 990,702.78
(6 pages)
29 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 990,702.78
(6 pages)
24 June 2015Termination of appointment of Lawrence Jonathan Carter as a director on 19 June 2015 (1 page)
24 June 2015Termination of appointment of Lawrence Jonathan Carter as a director on 19 June 2015 (1 page)
26 January 2015Group of companies' accounts made up to 30 June 2014 (33 pages)
26 January 2015Group of companies' accounts made up to 30 June 2014 (33 pages)
22 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 990,702.78
(7 pages)
22 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 990,702.78
(7 pages)
22 April 2014Appointment of Donna Murrell as a director (2 pages)
22 April 2014Appointment of Donna Murrell as a director (2 pages)
21 November 2013Full accounts made up to 30 June 2013 (32 pages)
21 November 2013Full accounts made up to 30 June 2013 (32 pages)
4 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 990,702.78
(6 pages)
4 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 990,702.78
(6 pages)
19 March 2013Group of companies' accounts made up to 30 June 2012 (33 pages)
19 March 2013Group of companies' accounts made up to 30 June 2012 (33 pages)
26 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
26 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
29 March 2012Auditor's resignation (1 page)
29 March 2012Auditor's resignation (1 page)
1 December 2011Appointment of Mr Rhodri James Thomas as a director (2 pages)
1 December 2011Appointment of Mr Rhodri James Thomas as a director (2 pages)
29 November 2011Group of companies' accounts made up to 30 June 2011 (31 pages)
29 November 2011Group of companies' accounts made up to 30 June 2011 (31 pages)
6 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
6 October 2011Registered office address changed from Academy Court Third Floor 94 Chancery Lane London WC2A 1DT on 6 October 2011 (1 page)
6 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
6 October 2011Registered office address changed from Academy Court Third Floor 94 Chancery Lane London WC2A 1DT on 6 October 2011 (1 page)
6 October 2011Registered office address changed from Academy Court Third Floor 94 Chancery Lane London WC2A 1DT on 6 October 2011 (1 page)
30 August 2011Termination of appointment of Christopher Melvin as a director (1 page)
30 August 2011Termination of appointment of Christopher Melvin as a director (1 page)
28 June 2011Termination of appointment of Kevin Browne as a director (1 page)
28 June 2011Termination of appointment of Kevin Browne as a director (1 page)
1 March 2011Group of companies' accounts made up to 30 June 2010 (29 pages)
1 March 2011Group of companies' accounts made up to 30 June 2010 (29 pages)
10 December 2010Appointment of Mr Lawrence Jonathan Carter as a director (2 pages)
10 December 2010Appointment of Mr Lawrence Jonathan Carter as a director (2 pages)
20 September 2010Director's details changed for Thomas Andrew Millar on 18 September 2010 (2 pages)
20 September 2010Director's details changed for Mr Kevin Anthony Browne on 18 September 2010 (2 pages)
20 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
20 September 2010Director's details changed for Mr James Andrew Reed on 18 September 2010 (2 pages)
20 September 2010Secretary's details changed for Joan Edmunds on 18 September 2010 (1 page)
20 September 2010Secretary's details changed for Joan Edmunds on 18 September 2010 (1 page)
20 September 2010Director's details changed for Mr Christopher John Melvin on 18 September 2010 (2 pages)
20 September 2010Director's details changed for Mr James Andrew Reed on 18 September 2010 (2 pages)
20 September 2010Director's details changed for Arthur Joseph Mcgivern on 18 September 2010 (2 pages)
20 September 2010Director's details changed for Mr Christopher John Melvin on 18 September 2010 (2 pages)
20 September 2010Director's details changed for Martin John Fallon on 18 September 2010 (2 pages)
20 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
20 September 2010Director's details changed for Mr Kevin Anthony Browne on 18 September 2010 (2 pages)
20 September 2010Director's details changed for Arthur Joseph Mcgivern on 18 September 2010 (2 pages)
20 September 2010Director's details changed for Thomas Andrew Millar on 18 September 2010 (2 pages)
20 September 2010Director's details changed for Joan Edmunds on 18 September 2010 (2 pages)
20 September 2010Director's details changed for Joan Edmunds on 18 September 2010 (2 pages)
20 September 2010Director's details changed for Martin John Fallon on 18 September 2010 (2 pages)
12 April 2010Termination of appointment of Derek Beal as a director (1 page)
12 April 2010Termination of appointment of Derek Beal as a director (1 page)
20 January 2010Group of companies' accounts made up to 26 June 2009 (29 pages)
20 January 2010Group of companies' accounts made up to 26 June 2009 (29 pages)
18 September 2009Return made up to 18/09/09; full list of members (18 pages)
18 September 2009Return made up to 18/09/09; full list of members (18 pages)
22 June 2009Auditor's resignation (1 page)
22 June 2009Auditor's resignation (1 page)
24 April 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
24 April 2009Accounting reference date extended from 31/03/2009 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 2009Certificate of reduction of issued capital (1 page)
8 April 2009Certificate of reduction of issued capital (1 page)
8 April 2009Reduction of iss capital and minute (oc) (8 pages)
8 April 2009Reduction of iss capital and minute (oc) (8 pages)
27 March 2009Director's change of particulars / christopher melvin / 01/10/2007 (1 page)
27 March 2009Director's change of particulars / christopher melvin / 01/10/2007 (1 page)
27 March 2009Director's change of particulars / kevin browne / 01/03/2002 (1 page)
27 March 2009Director's change of particulars / kevin browne / 01/03/2002 (1 page)
23 September 2008Return made up to 18/09/08; full list of members (20 pages)
23 September 2008Return made up to 18/09/08; full list of members (20 pages)
22 September 2008Registered office changed on 22/09/2008 from academy court 94 chancery lane london WC2A 1DT (1 page)
22 September 2008Registered office changed on 22/09/2008 from academy court 94 chancery lane london WC2A 1DT (1 page)
13 August 2008Group of companies' accounts made up to 28 March 2008 (31 pages)
13 August 2008Group of companies' accounts made up to 28 March 2008 (31 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
30 November 2007Group of companies' accounts made up to 30 March 2007 (26 pages)
30 November 2007Group of companies' accounts made up to 30 March 2007 (26 pages)
26 September 2007Return made up to 18/09/07; full list of members (14 pages)
26 September 2007Return made up to 18/09/07; full list of members (14 pages)
19 September 2007Resolutions
  • RES13 ‐ Auditors reappointed 04/09/07
(1 page)
19 September 2007Resolutions
  • RES13 ‐ Auditors reappointed 04/09/07
(1 page)
5 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2007Certificate of re-registration from Public Limited Company to Private (1 page)
5 September 2007Certificate of re-registration from Public Limited Company to Private (1 page)
5 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2007Application for reregistration from PLC to private (1 page)
5 September 2007Application for reregistration from PLC to private (1 page)
5 September 2007Re-registration of Memorandum and Articles (10 pages)
5 September 2007Re-registration of Memorandum and Articles (10 pages)
16 August 2007Auditor's resignation (1 page)
16 August 2007Auditor's resignation (1 page)
1 March 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
1 March 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
17 October 2006Return made up to 18/09/06; full list of members (14 pages)
17 October 2006Return made up to 18/09/06; full list of members (14 pages)
3 August 2006Group of companies' accounts made up to 30 December 2005 (25 pages)
3 August 2006Group of companies' accounts made up to 30 December 2005 (25 pages)
15 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
27 September 2005Return made up to 18/09/05; full list of members (13 pages)
27 September 2005Return made up to 18/09/05; full list of members (13 pages)
5 August 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
5 August 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
13 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
23 December 2004Director's particulars changed (1 page)
23 December 2004Director's particulars changed (1 page)
24 September 2004Director resigned (2 pages)
24 September 2004Director resigned (2 pages)
24 September 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
24 September 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
2 August 2004Full accounts made up to 26 December 2003 (11 pages)
2 August 2004Full accounts made up to 26 December 2003 (11 pages)
17 May 2004Memorandum and Articles of Association (5 pages)
17 May 2004Memorandum and Articles of Association (5 pages)
4 May 2004£ ic 1050000/990703 01/04/04 £ sr [email protected]=59297 (1 page)
4 May 2004£ ic 1050000/990703 01/04/04 £ sr [email protected]=59297 (1 page)
28 April 2004Resolutions
  • RES13 ‐ Subdiv cons propass agr 01/04/04
(1 page)
28 April 2004S-div 01/04/04 (2 pages)
28 April 2004Resolutions
  • RES13 ‐ Subdiv cons propass agr 01/04/04
(1 page)
28 April 2004S-div 01/04/04 (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
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)
30 September 2003Return made up to 18/09/03; full list of members (9 pages)
30 September 2003Return made up to 18/09/03; full list of members (9 pages)
1 August 2003Full accounts made up to 27 December 2002 (11 pages)
1 August 2003Full accounts made up to 27 December 2002 (11 pages)
15 October 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 October 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 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 (12 pages)
1 August 2002Full accounts made up to 28 December 2001 (12 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 November 2001Director's particulars changed (1 page)
15 November 2001Director's particulars changed (1 page)
21 September 2001Return made up to 18/09/01; full list of members (7 pages)
21 September 2001Return made up to 18/09/01; full list of members (7 pages)
2 August 2001Full accounts made up to 29 December 2000 (11 pages)
2 August 2001Full accounts made up to 29 December 2000 (11 pages)
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: tolworth tower tolworth surrey KT6 7DN (1 page)
11 June 2001Registered office changed on 11/06/01 from: tolworth tower tolworth surrey KT6 7DN (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
14 November 2000Application for reregistration from private to PLC (1 page)
14 November 2000Auditor's statement (1 page)
14 November 2000Auditor's report (1 page)
14 November 2000Declaration on reregistration from private to PLC (1 page)
14 November 2000Auditor's statement (1 page)
14 November 2000Certificate of re-registration from Private to Public Limited Company (1 page)
14 November 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
14 November 2000Balance Sheet (6 pages)
14 November 2000Re-registration of Memorandum and Articles (11 pages)
14 November 2000Balance Sheet (6 pages)
14 November 2000Re-registration of Memorandum and Articles (11 pages)
14 November 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
14 November 2000Auditor's report (1 page)
14 November 2000Application for reregistration from private to PLC (1 page)
14 November 2000Declaration on reregistration from private to PLC (1 page)
14 November 2000Certificate of re-registration from Private to Public Limited Company (1 page)
28 September 2000Return made up to 18/09/00; full list of members (7 pages)
28 September 2000Return made up to 18/09/00; full list of members (7 pages)
2 August 2000Full accounts made up to 31 December 1999 (13 pages)
2 August 2000Full accounts made up to 31 December 1999 (13 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
27 March 2000Company name changed reed personnel services LIMITED\certificate issued on 27/03/00 (2 pages)
27 March 2000Company name changed reed personnel services LIMITED\certificate issued on 27/03/00 (2 pages)
7 March 2000Company name changed reed industrial LIMITED\certificate issued on 07/03/00 (2 pages)
7 March 2000Company name changed reed industrial LIMITED\certificate issued on 07/03/00 (2 pages)
7 December 1999Director's particulars changed (1 page)
7 December 1999Director's particulars changed (1 page)
16 November 1999Full accounts made up to 27 December 1998 (12 pages)
16 November 1999Full accounts made up to 27 December 1998 (12 pages)
9 September 1999Return made up to 18/09/99; no change of members (5 pages)
9 September 1999Return made up to 18/09/99; no change of members (5 pages)
6 July 1999Director's particulars changed (1 page)
6 July 1999Director's particulars changed (1 page)
16 September 1998Return made up to 18/09/98; full list of members
  • 363(287) ‐ Registered office changed on 16/09/98
(7 pages)
16 September 1998Return made up to 18/09/98; full list of members
  • 363(287) ‐ Registered office changed on 16/09/98
(7 pages)
31 July 1998Full accounts made up to 28 December 1997 (12 pages)
31 July 1998Full accounts made up to 28 December 1997 (12 pages)
1 June 1998Re-registration of Memorandum and Articles (11 pages)
1 June 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
1 June 1998Re-registration of Memorandum and Articles (11 pages)
1 June 1998Application for reregistration from PLC to private (1 page)
1 June 1998Application for reregistration from PLC to private (1 page)
1 June 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
1 June 1998Certificate of re-registration from Public Limited Company to Private (1 page)
1 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 June 1998Certificate of re-registration from Public Limited Company to Private (1 page)
1 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 October 1997Return made up to 18/09/97; full list of members (7 pages)
7 October 1997Return made up to 18/09/97; full list of members (7 pages)
7 July 1997Full accounts made up to 29 December 1996 (13 pages)
7 July 1997Full accounts made up to 29 December 1996 (13 pages)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
1 October 1996Return made up to 18/09/96; full list of members (7 pages)
1 October 1996Return made up to 18/09/96; full list of members (7 pages)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
3 June 1996Full accounts made up to 31 December 1995 (12 pages)
3 June 1996Full accounts made up to 31 December 1995 (12 pages)
5 October 1995Return made up to 18/09/95; full list of members (10 pages)
5 October 1995Return made up to 18/09/95; full list of members (10 pages)
31 May 1995Full accounts made up to 1 January 1995 (12 pages)
31 May 1995Full accounts made up to 1 January 1995 (12 pages)
31 May 1995Full accounts made up to 1 January 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (123 pages)
24 June 1994Full accounts made up to 2 January 1994 (12 pages)
24 June 1994Full accounts made up to 2 January 1994 (12 pages)
24 June 1994Full accounts made up to 2 January 1994 (12 pages)
26 April 1994Company name changed reed operations PLC\certificate issued on 26/04/94 (2 pages)
26 April 1994Company name changed reed operations PLC\certificate issued on 26/04/94 (2 pages)
25 June 1993Full accounts made up to 27 December 1992 (10 pages)
25 June 1993Full accounts made up to 27 December 1992 (10 pages)
3 November 1992Full accounts made up to 29 December 1991 (11 pages)
3 November 1992Full accounts made up to 29 December 1991 (11 pages)
16 October 1991Full accounts made up to 31 March 1991 (11 pages)
16 October 1991Full accounts made up to 31 March 1991 (11 pages)
15 November 1990Full accounts made up to 31 March 1990 (11 pages)
15 November 1990Full accounts made up to 31 March 1990 (11 pages)
24 October 1989Full accounts made up to 31 March 1989 (11 pages)
24 October 1989Full accounts made up to 31 March 1989 (11 pages)
19 January 1989Full accounts made up to 26 March 1988 (11 pages)
19 January 1989Full accounts made up to 26 March 1988 (11 pages)
15 March 1988Full accounts made up to 28 March 1987 (11 pages)
15 March 1988Full accounts made up to 28 March 1987 (11 pages)
16 September 1987Company name changed reed executive public LIMITED co mpany\certificate issued on 15/09/87 (2 pages)
16 September 1987Company name changed reed executive public LIMITED co mpany\certificate issued on 15/09/87 (2 pages)
13 November 1986Full accounts made up to 29 March 1986 (20 pages)
13 November 1986Full accounts made up to 29 March 1986 (20 pages)
11 September 1985Accounts made up to 30 March 1985 (17 pages)
11 September 1985Accounts made up to 30 March 1985 (17 pages)
1 October 1984Accounts made up to 31 March 1984 (16 pages)
1 October 1984Accounts made up to 31 March 1984 (16 pages)
15 June 1983Accounts made up to 1 January 1983 (20 pages)
15 June 1983Accounts made up to 1 January 1983 (20 pages)
15 June 1983Accounts made up to 1 January 1983 (20 pages)
17 June 1982Accounts made up to 2 January 1982 (23 pages)
17 June 1982Accounts made up to 2 January 1982 (23 pages)
17 June 1982Accounts made up to 2 January 1982 (23 pages)
18 June 1981Accounts made up to 27 December 1980 (25 pages)
18 June 1981Accounts made up to 27 December 1980 (25 pages)
20 June 1980Accounts made up to 29 December 1979 (23 pages)
20 June 1980Accounts made up to 29 December 1979 (23 pages)
2 May 1979Accounts made up to 30 December 1978 (21 pages)
2 May 1979Accounts made up to 30 December 1978 (21 pages)
26 April 1978Accounts made up to 31 December 1977 (21 pages)
26 April 1978Accounts made up to 31 December 1977 (21 pages)
27 July 1977Accounts made up to 1 January 1977 (19 pages)
27 July 1977Accounts made up to 1 January 1977 (19 pages)
27 July 1977Accounts made up to 1 January 1977 (19 pages)
24 June 1976Accounts made up to 3 January 1976 (22 pages)
24 June 1976Accounts made up to 3 January 1976 (22 pages)
24 June 1976Accounts made up to 3 January 1976 (22 pages)
23 June 1976Accounts made up to 3 January 1975 (21 pages)
23 June 1976Accounts made up to 3 January 1975 (21 pages)
23 June 1976Accounts made up to 3 January 1975 (21 pages)
27 June 1975Accounts made up to 28 December 1974 (21 pages)
27 June 1975Accounts made up to 28 December 1974 (21 pages)
28 June 1974Accounts made up to 31 December 2073 (20 pages)
28 June 1974Accounts made up to 31 December 2073 (20 pages)
23 April 1971Listing of particulars (50 pages)
23 April 1971Listing of particulars (50 pages)
7 January 1970Listing of particulars (15 pages)
7 January 1970Listing of particulars (15 pages)
14 June 1965Certificate of incorporation (1 page)
14 June 1965Incorporation (15 pages)
14 June 1965Incorporation (15 pages)
14 June 1965Certificate of incorporation (1 page)