Harrow
Middlesex
HA1 1BQ
Secretary Name | Natasha Reed |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 2007(40 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Correspondence Address | Middlesex House 130 College Road Harrow Middlesex HA1 1BQ |
Director Name | Mrs Natasha Reed |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2021(54 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Middlesex House 130 College Road Harrow Middlesex HA1 1BQ |
Director Name | Mr Andrew David Reed |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(24 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 02 February 2007) |
Role | Company Director |
Correspondence Address | 32 Moor Lane Rickmansworth Hertfordshire WD3 1LG |
Director Name | Mrs Diana Irene Reed |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(24 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 April 2000) |
Role | Company Director |
Correspondence Address | St Katharines 20 Sandy Lodge Road Moor Park Rickmansworth Hertfordshire WD3 1LJ |
Secretary Name | Mrs Diana Irene Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(24 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 April 2000) |
Role | Company Director |
Correspondence Address | St Katharines 20 Sandy Lodge Road Moor Park Rickmansworth Hertfordshire WD3 1LJ |
Secretary Name | Frederick Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(33 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 February 2008) |
Role | Manager |
Correspondence Address | St Katherines 20 Sandy Lodge Road Moor Park Rickmansworth Hertfordshire WD3 1LJ |
Website | frederickreedsports.com |
---|
Registered Address | Middlesex House 130 College Road Harrow Middlesex HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
51 at £1 | Frederick Reed 51.00% Ordinary |
---|---|
49 at £1 | Natasha Reed 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £150,766 |
Cash | £1,671 |
Current Liabilities | £245,444 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
17 March 2021 | Delivered on: 23 March 2021 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: The land known as 15 high street, london, NW10 4NA and registered at the land registry under title number NGL449028. Outstanding |
---|---|
27 July 2018 | Delivered on: 3 August 2018 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 15 harbour street, broadstairs, kent, CT10 1ET registered at the hm land registry under K65245. Outstanding |
8 November 2007 | Delivered on: 17 November 2007 Persons entitled: Bank of Cyprus Public Company Limited T/a Bank of Cyprus UK Classification: All moneys legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H 80 walm lane, willesden green, london t/n NGL743158. Outstanding |
23 October 2007 | Delivered on: 2 November 2007 Persons entitled: Bank of Cyprus Public Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H 6 high street broadstairs t/no KT717008. Outstanding |
12 January 2007 | Delivered on: 27 January 2007 Persons entitled: Bank of Cyprus Public Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 28 high street bushey herts. Outstanding |
30 May 2006 | Delivered on: 20 June 2006 Persons entitled: Bank of Cyprus Public Company Limited Trading as Bank of Cyprus UK Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 80 walm lane london. Outstanding |
30 May 2006 | Delivered on: 20 June 2006 Persons entitled: Bank of Cyprus Public Company Limited Trading as Bank of Cyprus UK Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 32 heber road london. Outstanding |
15 July 1996 | Delivered on: 19 July 1996 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: 80 warm lane willesden green, L.B. of brent t/n-NGL163397. Outstanding |
17 March 2021 | Delivered on: 24 March 2021 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: The property known as 78C walm lane, london, NW2 4RA and registered at the land registry under title number NGL232297. Outstanding |
17 March 2021 | Delivered on: 24 March 2021 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: The property known as 519 and 521 high road, wembley, HA0 2DH and registered at the land registry under title number NGL75834. Outstanding |
17 March 2021 | Delivered on: 23 March 2021 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: The property known as 78 walm lane and land at the back of 80 walm lane, london, NW2 4RA and registered at the land registry under title number NGL186876. Outstanding |
17 March 2021 | Delivered on: 23 March 2021 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: The property known as 59 and 61 bridge street, pinner, HA5 3HZ and registered at the land registry under title number NGL632078. Outstanding |
17 March 2021 | Delivered on: 23 March 2021 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: The property known as 25 and 25A walm lane, london, NW2 5SH and registered at the land registry under title number NGL65497. Outstanding |
26 April 1991 | Delivered on: 7 May 1991 Satisfied on: 1 August 2008 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: (Including trade fixtures.). 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 |
28 March 2024 | Unaudited abridged accounts made up to 31 December 2022 (10 pages) |
---|---|
1 March 2024 | Confirmation statement made on 10 February 2024 with no updates (3 pages) |
13 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
8 February 2023 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
14 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
31 December 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
25 October 2021 | Micro company accounts made up to 31 December 2019 (6 pages) |
31 March 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
24 March 2021 | Registration of charge 008895490013, created on 17 March 2021 (7 pages) |
24 March 2021 | Registration of charge 008895490014, created on 17 March 2021 (7 pages) |
23 March 2021 | Registration of charge 008895490009, created on 17 March 2021 (7 pages) |
23 March 2021 | Registration of charge 008895490011, created on 17 March 2021 (7 pages) |
23 March 2021 | Registration of charge 008895490010, created on 17 March 2021 (7 pages) |
23 March 2021 | Registration of charge 008895490012, created on 17 March 2021 (7 pages) |
15 March 2021 | Appointment of Mrs Natasha Reed as a director on 15 March 2021 (2 pages) |
29 July 2020 | Resolutions
|
13 March 2020 | Sub-division of shares on 2 March 2020 (4 pages) |
12 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
3 January 2020 | Micro company accounts made up to 31 December 2018 (7 pages) |
15 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
3 August 2018 | Registration of charge 008895490008, created on 27 July 2018 (7 pages) |
12 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
6 November 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 November 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 April 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
12 December 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
20 November 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 April 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
29 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 February 2011 | Director's details changed for Mr Fred George Reed on 1 February 2010 (2 pages) |
15 February 2011 | Director's details changed for Mr Fred George Reed on 1 February 2010 (2 pages) |
15 February 2011 | Director's details changed for Mr Fred George Reed on 1 February 2010 (2 pages) |
15 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Registered office address changed from 20 Sandy Lodge Road Moor Park Rickmansworth WD3 1LJ on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from 20 Sandy Lodge Road Moor Park Rickmansworth WD3 1LJ on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from 20 Sandy Lodge Road Moor Park Rickmansworth WD3 1LJ on 3 December 2009 (1 page) |
2 December 2009 | Director's details changed for Frederick Reed on 1 December 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Natasha Reed on 1 December 2009 (1 page) |
2 December 2009 | Secretary's details changed for Natasha Reed on 1 December 2009 (1 page) |
2 December 2009 | Director's details changed for Frederick Reed on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Frederick Reed on 1 December 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Natasha Reed on 1 December 2009 (1 page) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 May 2009 | Return made up to 11/02/09; full list of members (4 pages) |
26 May 2009 | Return made up to 11/02/09; full list of members (4 pages) |
22 May 2009 | Appointment terminated secretary frederick reed (1 page) |
22 May 2009 | Appointment terminated secretary frederick reed (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
14 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
2 November 2007 | Particulars of mortgage/charge (3 pages) |
2 November 2007 | Particulars of mortgage/charge (3 pages) |
20 March 2007 | Return made up to 11/02/07; full list of members
|
20 March 2007 | Return made up to 11/02/07; full list of members
|
13 March 2007 | New secretary appointed (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: 78 walm lane london NW2 4RA (1 page) |
13 March 2007 | New secretary appointed (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: 78 walm lane london NW2 4RA (1 page) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 June 2006 | Particulars of mortgage/charge (3 pages) |
20 June 2006 | Particulars of mortgage/charge (3 pages) |
20 June 2006 | Particulars of mortgage/charge (3 pages) |
20 June 2006 | Particulars of mortgage/charge (3 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
23 February 2005 | Return made up to 11/02/05; full list of members
|
23 February 2005 | Return made up to 11/02/05; full list of members
|
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
23 April 2004 | Return made up to 11/02/04; full list of members
|
23 April 2004 | Return made up to 11/02/04; full list of members
|
5 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
18 February 2003 | Return made up to 11/02/03; full list of members
|
18 February 2003 | Return made up to 11/02/03; full list of members
|
28 May 2002 | Return made up to 11/02/02; full list of members (6 pages) |
28 May 2002 | Return made up to 11/02/02; full list of members (6 pages) |
22 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
22 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
29 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
29 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
23 April 2001 | Secretary resigned;director resigned (1 page) |
23 April 2001 | New secretary appointed;new director appointed (2 pages) |
23 April 2001 | Return made up to 11/02/01; full list of members (6 pages) |
23 April 2001 | Secretary resigned;director resigned (1 page) |
23 April 2001 | New secretary appointed;new director appointed (2 pages) |
23 April 2001 | Return made up to 11/02/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
22 February 2000 | Return made up to 11/02/00; full list of members (6 pages) |
22 February 2000 | Return made up to 11/02/00; full list of members (6 pages) |
7 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
7 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
21 February 1999 | Return made up to 21/02/99; full list of members (6 pages) |
21 February 1999 | Return made up to 21/02/99; full list of members (6 pages) |
6 January 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
6 January 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 March 1998 | Return made up to 21/02/98; full list of members (6 pages) |
3 March 1998 | Return made up to 21/02/98; full list of members (6 pages) |
11 June 1997 | Full accounts made up to 30 June 1996 (15 pages) |
11 June 1997 | Full accounts made up to 30 June 1996 (15 pages) |
24 March 1997 | Return made up to 21/02/97; no change of members (4 pages) |
24 March 1997 | Return made up to 21/02/97; no change of members (4 pages) |
21 March 1997 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
21 March 1997 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
20 August 1996 | Accounting reference date shortened from 30/06 to 31/01 (1 page) |
20 August 1996 | Accounting reference date shortened from 30/06 to 31/01 (1 page) |
19 July 1996 | Particulars of mortgage/charge (3 pages) |
19 July 1996 | Particulars of mortgage/charge (3 pages) |
21 February 1996 | Return made up to 21/02/96; full list of members (6 pages) |
21 February 1996 | Full accounts made up to 30 June 1995 (16 pages) |
21 February 1996 | Return made up to 21/02/96; full list of members (6 pages) |
21 February 1996 | Full accounts made up to 30 June 1995 (16 pages) |