Company NameReed In Partnership (Southwark) Limited
Company StatusDissolved
Company Number01031837
CategoryPrivate Limited Company
Incorporation Date19 November 1971(52 years, 5 months ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)
Previous Names4

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
StatusClosed
Appointed18 March 2002(30 years, 4 months after company formation)
Appointment Duration16 years, 7 months (closed 30 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameMr Martin John Fallon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2017(45 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 30 October 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameChristopher Michael Kelly
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(20 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address33 Dukes Avenue
Chiswick
London
W4 2AA
Director NameAlec Edward Reed
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(20 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 18 March 2002)
RoleChairman
Correspondence AddressFlat 3 29 Cornwall Gardens
London
SW7 4AP
Secretary NameMiss Caroline Ann Nicholas
NationalityBritish
StatusResigned
Appointed27 August 1992(20 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 April 1993)
RoleCompany Director
Correspondence Address26 Sparrow Close
Hampton
Middlesex
TW12 3UZ
Secretary NameJoan Edmunds
NationalityBritish
StatusResigned
Appointed06 April 1993(21 years, 4 months after company formation)
Appointment Duration25 years, 3 months (resigned 30 June 2018)
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
Appointed31 January 1997(25 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Crest 1 Highview Place
Arterberry Road
London
SW20 8AL
Director NameMr Christopher John Melvin
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(32 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 25 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed05 March 2004(32 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 18 November 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT

Contact

Websitereedinpartnership.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

100 at £1Reed In Partnership LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

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
24 April 1981Delivered on: 29 April 1981
Satisfied on: 29 November 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee and 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 & floatings charges undertaking and all property and assets present and future including goodwill & bookdebebts with all buildings, fixed plant & machinery.
Fully Satisfied

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2018Termination of appointment of Joan Edmunds as a secretary on 30 June 2018 (1 page)
28 June 2018Voluntary strike-off action has been suspended (1 page)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
15 May 2018Application to strike the company off the register (1 page)
12 April 2018Audit exemption subsidiary accounts made up to 30 June 2017 (17 pages)
12 April 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
27 March 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
27 March 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (34 pages)
27 March 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
29 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
27 March 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
27 March 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
27 March 2017Audit exemption subsidiary accounts made up to 30 June 2016 (17 pages)
27 March 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (34 pages)
27 March 2017Audit exemption subsidiary accounts made up to 30 June 2016 (17 pages)
27 March 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (34 pages)
27 March 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
27 March 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
21 February 2017Satisfaction of charge 2 in full (1 page)
21 February 2017Satisfaction of charge 2 in full (1 page)
6 February 2017Appointment of Mr Martin John Fallon as a director on 6 February 2017 (2 pages)
6 February 2017Appointment of Mr Martin John Fallon as a director on 6 February 2017 (2 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)
30 August 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 27 August 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)
6 April 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
6 April 2016Audit exemption subsidiary accounts made up to 30 June 2015 (15 pages)
6 April 2016Audit exemption subsidiary accounts made up to 30 June 2015 (15 pages)
6 April 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (33 pages)
6 April 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
6 April 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (33 pages)
6 April 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
6 April 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
28 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
14 May 2015Audit exemption subsidiary accounts made up to 30 June 2014 (16 pages)
14 May 2015Audit exemption subsidiary accounts made up to 30 June 2014 (16 pages)
28 April 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (33 pages)
28 April 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (33 pages)
16 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
16 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
25 March 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
25 March 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
26 February 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
26 February 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
29 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
31 March 2014Full accounts made up to 30 June 2013 (18 pages)
31 March 2014Full accounts made up to 30 June 2013 (18 pages)
6 March 2014Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages)
6 March 2014Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages)
30 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
30 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
19 March 2013Full accounts made up to 30 June 2012 (21 pages)
19 March 2013Full accounts made up to 30 June 2012 (21 pages)
31 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 27 August 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 (20 pages)
29 November 2011Full accounts made up to 30 June 2011 (20 pages)
6 September 2011Registered office address changed from Academy Court Third Floor 94 Chancery Lane London WC2A 1DT on 6 September 2011 (1 page)
6 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
6 September 2011Registered office address changed from Academy Court Third Floor 94 Chancery Lane London WC2A 1DT on 6 September 2011 (1 page)
6 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
6 September 2011Registered office address changed from Academy Court Third Floor 94 Chancery Lane London WC2A 1DT on 6 September 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)
24 January 2011Full accounts made up to 30 June 2010 (21 pages)
24 January 2011Full accounts made up to 30 June 2010 (21 pages)
31 August 2010Director's details changed for Arthur Joseph Mcgivern on 27 August 2010 (2 pages)
31 August 2010Director's details changed for Arthur Joseph Mcgivern on 27 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Christopher John Melvin on 27 August 2010 (2 pages)
31 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Mr Christopher John Melvin on 27 August 2010 (2 pages)
31 August 2010Director's details changed for Mr James Andrew Reed on 27 August 2010 (2 pages)
31 August 2010Director's details changed for Mr James Andrew Reed on 27 August 2010 (2 pages)
31 August 2010Secretary's details changed for Joan Edmunds on 21 August 2010 (1 page)
31 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
31 August 2010Secretary's details changed for Joan Edmunds on 21 August 2010 (1 page)
12 April 2010Termination of appointment of Derek Beal as a director (1 page)
12 April 2010Full accounts made up to 26 June 2009 (24 pages)
12 April 2010Termination of appointment of Derek Beal as a director (1 page)
12 April 2010Full accounts made up to 26 June 2009 (24 pages)
27 August 2009Return made up to 27/08/09; full list of members (4 pages)
27 August 2009Return made up to 27/08/09; full list of members (4 pages)
22 June 2009Auditor's resignation (1 page)
22 June 2009Auditor's resignation (1 page)
27 April 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
27 April 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
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)
23 September 2008Full accounts made up to 28 March 2008 (20 pages)
23 September 2008Full accounts made up to 28 March 2008 (20 pages)
28 August 2008Registered office changed on 28/08/2008 from academy court 94 chancery lane london WC2A 1DT (1 page)
28 August 2008Return made up to 27/08/08; full list of members (4 pages)
28 August 2008Return made up to 27/08/08; full list of members (4 pages)
28 August 2008Registered office changed on 28/08/2008 from academy court 94 chancery lane london WC2A 1DT (1 page)
10 June 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
15 September 2007Full accounts made up to 30 March 2007 (19 pages)
15 September 2007Full accounts made up to 30 March 2007 (19 pages)
29 August 2007Return made up to 27/08/07; full list of members (3 pages)
29 August 2007Return made up to 27/08/07; full list of members (3 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)
29 August 2006Return made up to 27/08/06; full list of members (3 pages)
29 August 2006Return made up to 27/08/06; full list of members (3 pages)
3 August 2006Full accounts made up to 30 December 2005 (16 pages)
3 August 2006Full accounts made up to 30 December 2005 (16 pages)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
31 October 2005Full accounts made up to 31 December 2004 (16 pages)
31 October 2005Full accounts made up to 31 December 2004 (16 pages)
31 August 2005Return made up to 27/08/05; full list of members (3 pages)
31 August 2005Return made up to 27/08/05; full list of members (3 pages)
2 November 2004Accounts for a dormant company made up to 26 December 2003 (3 pages)
2 November 2004Accounts for a dormant company made up to 26 December 2003 (3 pages)
6 September 2004Return made up to 27/08/04; full list of members (8 pages)
6 September 2004Return made up to 27/08/04; full list of members (8 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)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
2 March 2004Company name changed reed venture LIMITED\certificate issued on 02/03/04 (2 pages)
2 March 2004Company name changed reed venture LIMITED\certificate issued on 02/03/04 (2 pages)
19 September 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2003Accounts for a dormant company made up to 27 December 2002 (3 pages)
5 August 2003Accounts for a dormant company made up to 27 December 2002 (3 pages)
26 September 2002Director's particulars changed (1 page)
26 September 2002Director's particulars changed (1 page)
4 September 2002Return made up to 27/08/02; full list of members (7 pages)
4 September 2002Return made up to 27/08/02; full list of members (7 pages)
5 August 2002Accounts for a dormant company made up to 28 December 2001 (3 pages)
5 August 2002Accounts for a dormant company made up to 28 December 2001 (3 pages)
26 March 2002New director appointed (2 pages)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
26 March 2002New director appointed (2 pages)
25 October 2001Accounts for a dormant company made up to 29 December 2000 (3 pages)
25 October 2001Accounts for a dormant company made up to 29 December 2000 (3 pages)
31 August 2001Return made up to 27/08/01; full list of members (6 pages)
31 August 2001Return made up to 27/08/01; full list of members (6 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: low rise tolworth tower tolworth surrey KT6 7DN (1 page)
11 June 2001Registered office changed on 11/06/01 from: low rise tolworth tower tolworth surrey KT6 7DN (1 page)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
29 August 2000Return made up to 27/08/00; full list of members (6 pages)
29 August 2000Return made up to 27/08/00; full list of members (6 pages)
7 December 1999Director's particulars changed (1 page)
7 December 1999Director's particulars changed (1 page)
19 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
19 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
2 September 1999Return made up to 27/08/99; full list of members (7 pages)
2 September 1999Return made up to 27/08/99; full list of members (7 pages)
6 July 1999Director's particulars changed (1 page)
6 July 1999Director's particulars changed (1 page)
27 October 1998Accounts for a dormant company made up to 28 December 1997 (2 pages)
27 October 1998Accounts for a dormant company made up to 28 December 1997 (2 pages)
3 September 1998Return made up to 27/08/98; full list of members (7 pages)
3 September 1998Return made up to 27/08/98; full list of members (7 pages)
11 May 1998Company name changed reed re-start LIMITED\certificate issued on 12/05/98 (2 pages)
11 May 1998Company name changed reed re-start LIMITED\certificate issued on 12/05/98 (2 pages)
2 November 1997Accounts for a dormant company made up to 29 December 1996 (2 pages)
2 November 1997Accounts for a dormant company made up to 29 December 1996 (2 pages)
19 September 1997Return made up to 27/08/97; full list of members
  • 363(287) ‐ Registered office changed on 19/09/97
(7 pages)
19 September 1997Return made up to 27/08/97; full list of members
  • 363(287) ‐ Registered office changed on 19/09/97
(7 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
22 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
22 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
25 September 1996Return made up to 27/08/96; full list of members
  • 363(287) ‐ Registered office changed on 25/09/96
(7 pages)
25 September 1996Return made up to 27/08/96; full list of members
  • 363(287) ‐ Registered office changed on 25/09/96
(7 pages)
29 September 1995Accounts for a dormant company made up to 1 January 1995 (2 pages)
29 September 1995Accounts for a dormant company made up to 1 January 1995 (2 pages)
29 September 1995Accounts for a dormant company made up to 1 January 1995 (2 pages)
18 September 1995Return made up to 27/08/95; full list of members (8 pages)
18 September 1995Return made up to 27/08/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
15 September 1994Accounts for a dormant company made up to 2 January 1994 (1 page)
15 September 1994Accounts for a dormant company made up to 2 January 1994 (1 page)
15 September 1994Accounts for a dormant company made up to 2 January 1994 (1 page)
9 February 1994Accounts for a dormant company made up to 27 December 1992 (2 pages)
9 February 1994Accounts for a dormant company made up to 27 December 1992 (2 pages)
5 November 1992Accounts for a dormant company made up to 29 December 1991 (2 pages)
5 November 1992Accounts for a dormant company made up to 29 December 1991 (2 pages)
18 October 1991Accounts for a dormant company made up to 31 March 1991 (1 page)
18 October 1991Accounts for a dormant company made up to 31 March 1991 (1 page)
19 October 1990Accounts for a dormant company made up to 31 March 1990 (2 pages)
19 October 1990Accounts for a dormant company made up to 31 March 1990 (2 pages)
9 November 1989Accounts for a dormant company made up to 31 March 1989 (2 pages)
9 November 1989Accounts for a dormant company made up to 31 March 1989 (2 pages)
9 January 1989Accounts for a dormant company made up to 26 March 1988 (2 pages)
9 January 1989Accounts for a dormant company made up to 26 March 1988 (2 pages)
3 February 1988Accounts made up to 28 March 1987 (2 pages)
3 February 1988Accounts made up to 28 March 1987 (2 pages)
29 January 1987Accounts for a dormant company made up to 29 March 1986 (4 pages)
29 January 1987Accounts for a dormant company made up to 29 March 1986 (4 pages)
1 November 1985Accounts made up to 30 March 1985 (2 pages)
1 November 1985Accounts made up to 30 March 1985 (2 pages)
13 November 1984Accounts made up to 31 March 1984 (2 pages)
13 November 1984Accounts made up to 31 March 1984 (2 pages)
6 August 1983Accounts made up to 1 January 1983 (3 pages)
6 August 1983Accounts made up to 1 January 1983 (3 pages)
6 August 1983Accounts made up to 1 January 1983 (3 pages)
15 July 1982Accounts made up to 2 January 1982 (2 pages)
15 July 1982Accounts made up to 2 January 1982 (2 pages)
15 July 1982Accounts made up to 2 January 1982 (2 pages)
17 June 1981Accounts made up to 27 December 1980 (2 pages)
17 June 1981Accounts made up to 27 December 1980 (2 pages)
14 July 1980Accounts made up to 29 December 1979 (2 pages)
14 July 1980Accounts made up to 29 December 1979 (2 pages)
13 September 1979Accounts made up to 30 December 1978 (2 pages)
13 September 1979Accounts made up to 30 December 1978 (2 pages)
11 September 1977Accounts made up to 31 December 1977 (2 pages)
11 September 1977Accounts made up to 31 December 1977 (2 pages)