Company NameFrederick Reed Limited
DirectorsFred George Reed and Natasha Reed
Company StatusActive
Company Number00889549
CategoryPrivate Limited Company
Incorporation Date12 October 1966(57 years, 7 months ago)
Previous NameFrederick Reed (Toys) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Fred George Reed
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2000(33 years, 3 months after company formation)
Appointment Duration24 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence AddressMiddlesex House 130 College Road
Harrow
Middlesex
HA1 1BQ
Secretary NameNatasha Reed
NationalityBritish
StatusCurrent
Appointed02 February 2007(40 years, 4 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Correspondence AddressMiddlesex House 130 College Road
Harrow
Middlesex
HA1 1BQ
Director NameMrs Natasha Reed
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2021(54 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressMiddlesex House 130 College Road
Harrow
Middlesex
HA1 1BQ
Director NameMr Andrew David Reed
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(24 years, 4 months after company formation)
Appointment Duration15 years, 11 months (resigned 02 February 2007)
RoleCompany Director
Correspondence Address32 Moor Lane
Rickmansworth
Hertfordshire
WD3 1LG
Director NameMrs Diana Irene Reed
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(24 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 10 April 2000)
RoleCompany Director
Correspondence AddressSt Katharines 20 Sandy Lodge Road
Moor Park
Rickmansworth
Hertfordshire
WD3 1LJ
Secretary NameMrs Diana Irene Reed
NationalityBritish
StatusResigned
Appointed21 February 1991(24 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 10 April 2000)
RoleCompany Director
Correspondence AddressSt Katharines 20 Sandy Lodge Road
Moor Park
Rickmansworth
Hertfordshire
WD3 1LJ
Secretary NameFrederick Reed
NationalityBritish
StatusResigned
Appointed10 January 2000(33 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 February 2008)
RoleManager
Correspondence AddressSt Katherines
20 Sandy Lodge Road Moor Park
Rickmansworth
Hertfordshire
WD3 1LJ

Contact

Websitefrederickreedsports.com

Location

Registered AddressMiddlesex House
130 College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1Frederick Reed
51.00%
Ordinary
49 at £1Natasha Reed
49.00%
Ordinary

Financials

Year2014
Net Worth£150,766
Cash£1,671
Current Liabilities£245,444

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

17 March 2021Delivered 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 2018Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 1996Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 1991Delivered 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

Filing History

28 March 2024Unaudited abridged accounts made up to 31 December 2022 (10 pages)
1 March 2024Confirmation statement made on 10 February 2024 with no updates (3 pages)
13 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
8 February 2023Unaudited abridged accounts made up to 31 December 2021 (9 pages)
14 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
31 December 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
25 October 2021Micro company accounts made up to 31 December 2019 (6 pages)
31 March 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
24 March 2021Registration of charge 008895490013, created on 17 March 2021 (7 pages)
24 March 2021Registration of charge 008895490014, created on 17 March 2021 (7 pages)
23 March 2021Registration of charge 008895490009, created on 17 March 2021 (7 pages)
23 March 2021Registration of charge 008895490011, created on 17 March 2021 (7 pages)
23 March 2021Registration of charge 008895490010, created on 17 March 2021 (7 pages)
23 March 2021Registration of charge 008895490012, created on 17 March 2021 (7 pages)
15 March 2021Appointment of Mrs Natasha Reed as a director on 15 March 2021 (2 pages)
29 July 2020Resolutions
  • RES13 ‐ Subdivision 02/03/2020
(1 page)
13 March 2020Sub-division of shares on 2 March 2020 (4 pages)
12 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
3 January 2020Micro company accounts made up to 31 December 2018 (7 pages)
15 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 August 2018Registration of charge 008895490008, created on 27 July 2018 (7 pages)
12 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
6 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
12 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
12 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 April 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
10 April 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
12 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 June 2014Compulsory strike-off action has been discontinued (1 page)
11 June 2014Compulsory strike-off action has been discontinued (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
4 June 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
4 June 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
20 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
29 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 February 2011Director's details changed for Mr Fred George Reed on 1 February 2010 (2 pages)
15 February 2011Director's details changed for Mr Fred George Reed on 1 February 2010 (2 pages)
15 February 2011Director's details changed for Mr Fred George Reed on 1 February 2010 (2 pages)
15 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
3 December 2009Registered office address changed from 20 Sandy Lodge Road Moor Park Rickmansworth WD3 1LJ on 3 December 2009 (1 page)
3 December 2009Registered office address changed from 20 Sandy Lodge Road Moor Park Rickmansworth WD3 1LJ on 3 December 2009 (1 page)
3 December 2009Registered office address changed from 20 Sandy Lodge Road Moor Park Rickmansworth WD3 1LJ on 3 December 2009 (1 page)
2 December 2009Director's details changed for Frederick Reed on 1 December 2009 (2 pages)
2 December 2009Secretary's details changed for Natasha Reed on 1 December 2009 (1 page)
2 December 2009Secretary's details changed for Natasha Reed on 1 December 2009 (1 page)
2 December 2009Director's details changed for Frederick Reed on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Frederick Reed on 1 December 2009 (2 pages)
2 December 2009Secretary's details changed for Natasha Reed on 1 December 2009 (1 page)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 May 2009Return made up to 11/02/09; full list of members (4 pages)
26 May 2009Return made up to 11/02/09; full list of members (4 pages)
22 May 2009Appointment terminated secretary frederick reed (1 page)
22 May 2009Appointment terminated secretary frederick reed (1 page)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 February 2008Return made up to 11/02/08; full list of members (2 pages)
14 February 2008Return made up to 11/02/08; full list of members (2 pages)
22 January 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 January 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
2 November 2007Particulars of mortgage/charge (3 pages)
2 November 2007Particulars of mortgage/charge (3 pages)
20 March 2007Return made up to 11/02/07; full list of members
  • 363(287) ‐ Registered office changed on 20/03/07
(7 pages)
20 March 2007Return made up to 11/02/07; full list of members
  • 363(287) ‐ Registered office changed on 20/03/07
(7 pages)
13 March 2007New secretary appointed (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Registered office changed on 13/03/07 from: 78 walm lane london NW2 4RA (1 page)
13 March 2007New secretary appointed (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Registered office changed on 13/03/07 from: 78 walm lane london NW2 4RA (1 page)
27 January 2007Particulars of mortgage/charge (3 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
5 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 June 2006Particulars of mortgage/charge (3 pages)
20 June 2006Particulars of mortgage/charge (3 pages)
20 June 2006Particulars of mortgage/charge (3 pages)
20 June 2006Particulars of mortgage/charge (3 pages)
6 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 February 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 February 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 April 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
5 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 February 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 February 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 May 2002Return made up to 11/02/02; full list of members (6 pages)
28 May 2002Return made up to 11/02/02; full list of members (6 pages)
22 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
22 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
29 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
29 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
23 April 2001Secretary resigned;director resigned (1 page)
23 April 2001New secretary appointed;new director appointed (2 pages)
23 April 2001Return made up to 11/02/01; full list of members (6 pages)
23 April 2001Secretary resigned;director resigned (1 page)
23 April 2001New secretary appointed;new director appointed (2 pages)
23 April 2001Return made up to 11/02/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 February 2000Return made up to 11/02/00; full list of members (6 pages)
22 February 2000Return made up to 11/02/00; full list of members (6 pages)
7 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 February 1999Return made up to 21/02/99; full list of members (6 pages)
21 February 1999Return made up to 21/02/99; full list of members (6 pages)
6 January 1999Accounts for a small company made up to 31 December 1997 (7 pages)
6 January 1999Accounts for a small company made up to 31 December 1997 (7 pages)
3 March 1998Return made up to 21/02/98; full list of members (6 pages)
3 March 1998Return made up to 21/02/98; full list of members (6 pages)
11 June 1997Full accounts made up to 30 June 1996 (15 pages)
11 June 1997Full accounts made up to 30 June 1996 (15 pages)
24 March 1997Return made up to 21/02/97; no change of members (4 pages)
24 March 1997Return made up to 21/02/97; no change of members (4 pages)
21 March 1997Accounting reference date shortened from 31/01 to 31/12 (1 page)
21 March 1997Accounting reference date shortened from 31/01 to 31/12 (1 page)
20 August 1996Accounting reference date shortened from 30/06 to 31/01 (1 page)
20 August 1996Accounting reference date shortened from 30/06 to 31/01 (1 page)
19 July 1996Particulars of mortgage/charge (3 pages)
19 July 1996Particulars of mortgage/charge (3 pages)
21 February 1996Return made up to 21/02/96; full list of members (6 pages)
21 February 1996Full accounts made up to 30 June 1995 (16 pages)
21 February 1996Return made up to 21/02/96; full list of members (6 pages)
21 February 1996Full accounts made up to 30 June 1995 (16 pages)