North Finchley
London
N12 8QJ
Secretary Name | Miss Heidi Joanne Reeder |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 1998(22 years, 8 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Solar House - Pf 915 High Road North Finchley London N12 8QJ |
Director Name | Heidi Joanne Reeder |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2008(32 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Solar House - Pf 915 High Road North Finchley London N12 8QJ |
Director Name | Mr Christopher Michael Reeder |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2008(32 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Solar House - Pf 915 High Road North Finchley London N12 8QJ |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1991(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 1992) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SP Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1992(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 June 1998) |
Correspondence Address | 62 New Cavendish Street London W1G 8TA |
Website | www.allanreederltd.co.uk/ |
---|---|
Telephone | 020 87429222 |
Telephone region | London |
Registered Address | Solar House - Pf 915 High Road North Finchley London N12 8QJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
700 at £1 | Miss Allan Reeder 76.92% Ordinary A |
---|---|
100 at £1 | Christopher Michael Reeder 10.99% Ordinary A |
100 at £1 | Heidi Joanne Reeder 10.99% Ordinary A |
10 at £1 | Miss Allan Reeder 1.10% Ordinary B |
Year | 2014 |
---|---|
Turnover | £24,558,439 |
Net Worth | £4,000,755 |
Cash | £1,141,934 |
Current Liabilities | £2,061,767 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
28 May 2021 | Delivered on: 7 June 2021 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
15 May 2018 | Delivered on: 22 May 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 August 2001 | Delivered on: 6 September 2001 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re allan reeder limited high interest business account number 90539236. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
20 February 1990 | Delivered on: 24 February 1990 Persons entitled: Bryan Singer Clay & Partners Pension Trustees Limited Daniel Moshe Schaffer Alan Reeder Classification: Legal mortgage Secured details: £100,000 due from company to chargees. Particulars: Lower ground floor flat 41 montague road richmond surrey. Outstanding |
29 September 1982 | Delivered on: 18 October 1982 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 65 ridley avenue ealing W13 title no mx 353030. Outstanding |
25 April 2008 | Delivered on: 1 May 2008 Satisfied on: 15 February 2010 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: F/H unit 15, bell industrial estate, cunnington street, chiswick, london. Fully Satisfied |
27 June 2023 | Cancellation of shares. Statement of capital on 17 February 2023
|
---|---|
26 June 2023 | Confirmation statement made on 20 June 2023 with updates (5 pages) |
30 March 2023 | Resolutions
|
28 March 2023 | Purchase of own shares.
|
20 March 2023 | Termination of appointment of Christopher Michael Reeder as a director on 17 February 2023 (1 page) |
28 February 2023 | Memorandum and Articles of Association (14 pages) |
28 February 2023 | Resolutions
|
31 January 2023 | Cessation of Christopher Michael Reeder as a person with significant control on 27 January 2023 (1 page) |
24 January 2023 | Full accounts made up to 30 September 2022 (22 pages) |
24 June 2022 | Full accounts made up to 30 September 2021 (22 pages) |
20 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
16 March 2022 | Satisfaction of charge 012284270005 in full (4 pages) |
29 June 2021 | Full accounts made up to 30 September 2020 (27 pages) |
21 June 2021 | Confirmation statement made on 20 June 2021 with updates (5 pages) |
7 June 2021 | Registration of charge 012284270006, created on 28 May 2021 (40 pages) |
1 April 2021 | Registered office address changed from Trojan House 34 Arcadia Avenue London N3 2JU to Solar House - Pf 915 High Road North Finchley London N12 8QJ on 1 April 2021 (1 page) |
1 April 2021 | Director's details changed for Mr Allan Reeder on 1 April 2021 (2 pages) |
1 April 2021 | Change of details for Miss Heidi Joanne Reeder as a person with significant control on 1 April 2021 (2 pages) |
1 April 2021 | Director's details changed for Heidi Joanne Reeder on 1 April 2021 (2 pages) |
1 April 2021 | Change of details for Mr Christopher Michael Reeder as a person with significant control on 1 April 2021 (2 pages) |
1 April 2021 | Secretary's details changed for Miss Heidi Joanne Reeder on 1 April 2021 (1 page) |
1 April 2021 | Change of details for Mr Allan Reeder as a person with significant control on 1 April 2021 (2 pages) |
1 April 2021 | Director's details changed for Mr Christopher Michael Reeder on 1 April 2021 (2 pages) |
18 March 2021 | Memorandum and Articles of Association (16 pages) |
18 March 2021 | Resolutions
|
5 March 2021 | Statement of capital following an allotment of shares on 5 February 2021
|
28 September 2020 | Full accounts made up to 30 September 2019 (29 pages) |
25 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
8 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
3 July 2019 | Change of details for Mr Allan Reeder as a person with significant control on 25 September 2018 (2 pages) |
3 July 2019 | Director's details changed for Mr Allan Reeder on 25 September 2018 (2 pages) |
1 May 2019 | Full accounts made up to 30 September 2018 (23 pages) |
10 September 2018 | Change of details for Mr Christopher Michael Reeder as a person with significant control on 28 July 2018 (2 pages) |
10 September 2018 | Director's details changed for Mr Christopher Michael Reeder on 28 July 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
13 June 2018 | Full accounts made up to 30 September 2017 (24 pages) |
22 May 2018 | Registration of charge 012284270005, created on 15 May 2018 (39 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Allan Reeder as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Allan Reeder as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Heidi Joanne Reeder as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Christopher Michael Reeder as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Christopher Michael Reeder as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Heidi Joanne Reeder as a person with significant control on 6 April 2016 (2 pages) |
15 June 2017 | Satisfaction of charge 1 in full (4 pages) |
15 June 2017 | Satisfaction of charge 3 in full (4 pages) |
15 June 2017 | Satisfaction of charge 3 in full (4 pages) |
15 June 2017 | Satisfaction of charge 1 in full (4 pages) |
7 June 2017 | Full accounts made up to 30 September 2016 (28 pages) |
7 June 2017 | Full accounts made up to 30 September 2016 (28 pages) |
17 February 2017 | Director's details changed for Christopher Michael Reeder on 17 February 2017 (2 pages) |
17 February 2017 | Director's details changed for Christopher Michael Reeder on 17 February 2017 (2 pages) |
16 January 2017 | Director's details changed for Heidi Joanne Reeder on 17 August 2016 (2 pages) |
16 January 2017 | Director's details changed for Heidi Joanne Reeder on 17 August 2016 (2 pages) |
27 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
25 February 2016 | Accounts for a medium company made up to 30 September 2015 (17 pages) |
25 February 2016 | Accounts for a medium company made up to 30 September 2015 (17 pages) |
1 February 2016 | Satisfaction of charge 2 in full (4 pages) |
1 February 2016 | Satisfaction of charge 2 in full (4 pages) |
17 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
16 July 2015 | Director's details changed for Christopher Reeder on 1 June 2015 (2 pages) |
16 July 2015 | Director's details changed for Christopher Reeder on 1 June 2015 (2 pages) |
16 July 2015 | Director's details changed for Christopher Reeder on 1 June 2015 (2 pages) |
12 January 2015 | Accounts for a medium company made up to 30 September 2014 (17 pages) |
12 January 2015 | Accounts for a medium company made up to 30 September 2014 (17 pages) |
16 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
8 January 2014 | Accounts for a medium company made up to 30 September 2013 (16 pages) |
8 January 2014 | Accounts for a medium company made up to 30 September 2013 (16 pages) |
3 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
7 January 2013 | Accounts for a medium company made up to 30 September 2012 (16 pages) |
7 January 2013 | Accounts for a medium company made up to 30 September 2012 (16 pages) |
31 August 2012 | Resolutions
|
31 August 2012 | Resolutions
|
29 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
29 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
18 May 2012 | Resolutions
|
18 May 2012 | Resolutions
|
20 February 2012 | Accounts for a medium company made up to 30 September 2011 (18 pages) |
20 February 2012 | Accounts for a medium company made up to 30 September 2011 (18 pages) |
1 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
17 February 2011 | Accounts for a medium company made up to 30 September 2010 (20 pages) |
17 February 2011 | Accounts for a medium company made up to 30 September 2010 (20 pages) |
10 February 2011 | Auditor's resignation (1 page) |
10 February 2011 | Auditor's resignation (1 page) |
24 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Accounts for a medium company made up to 30 September 2009 (20 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 February 2010 | Accounts for a medium company made up to 30 September 2009 (20 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
26 May 2009 | Accounts for a medium company made up to 30 September 2008 (19 pages) |
26 May 2009 | Accounts for a medium company made up to 30 September 2008 (19 pages) |
10 February 2009 | Resolutions
|
10 February 2009 | Resolutions
|
30 October 2008 | Resolutions
|
30 October 2008 | Resolutions
|
5 August 2008 | Director appointed christopher reeder (2 pages) |
5 August 2008 | Director appointed heidi joanne reeder (2 pages) |
5 August 2008 | Director appointed christopher reeder (2 pages) |
5 August 2008 | Director appointed heidi joanne reeder (2 pages) |
8 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
18 June 2008 | Capitals not rolled up (1 page) |
18 June 2008 | Capitals not rolled up (1 page) |
14 May 2008 | Accounts for a medium company made up to 30 September 2007 (18 pages) |
14 May 2008 | Accounts for a medium company made up to 30 September 2007 (18 pages) |
8 May 2008 | Declaration of assistance for shares acquisition (5 pages) |
8 May 2008 | Resolutions
|
8 May 2008 | Resolutions
|
8 May 2008 | Resolutions
|
8 May 2008 | Declaration of assistance for shares acquisition (5 pages) |
8 May 2008 | Resolutions
|
8 May 2008 | Declaration of assistance for shares acquisition (5 pages) |
8 May 2008 | Declaration of assistance for shares acquisition (5 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
25 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
16 April 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
16 April 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
17 July 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
17 July 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
12 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
12 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
14 November 2005 | Registered office changed on 14/11/05 from: 39C highbury place london N5 1QP (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: 39C highbury place london N5 1QP (1 page) |
30 June 2005 | Return made up to 20/06/05; full list of members (3 pages) |
30 June 2005 | Return made up to 20/06/05; full list of members (3 pages) |
11 April 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
11 April 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
4 August 2004 | Accounts for a medium company made up to 30 September 2003 (15 pages) |
4 August 2004 | Accounts for a medium company made up to 30 September 2003 (15 pages) |
29 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
29 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
20 April 2004 | Ad 10/03/04--------- £ si 10@1=10 £ ic 1000/1010 (2 pages) |
20 April 2004 | Ad 10/03/04--------- £ si 10@1=10 £ ic 1000/1010 (2 pages) |
14 April 2004 | Resolutions
|
14 April 2004 | Resolutions
|
14 April 2004 | £ nc 1000/1010 10/03/04 (1 page) |
14 April 2004 | £ nc 1000/1010 10/03/04 (1 page) |
5 November 2003 | Accounts for a medium company made up to 30 September 2002 (16 pages) |
5 November 2003 | Accounts for a medium company made up to 30 September 2002 (16 pages) |
21 June 2003 | Return made up to 20/06/03; full list of members (6 pages) |
21 June 2003 | Return made up to 20/06/03; full list of members (6 pages) |
2 June 2003 | Secretary's particulars changed (1 page) |
2 June 2003 | Secretary's particulars changed (1 page) |
21 July 2002 | Accounts for a medium company made up to 30 September 2001 (12 pages) |
21 July 2002 | Accounts for a medium company made up to 30 September 2001 (12 pages) |
18 July 2002 | Director's particulars changed (1 page) |
18 July 2002 | Return made up to 20/06/02; full list of members (6 pages) |
18 July 2002 | Director's particulars changed (1 page) |
18 July 2002 | Return made up to 20/06/02; full list of members (6 pages) |
6 September 2001 | Particulars of mortgage/charge (5 pages) |
6 September 2001 | Particulars of mortgage/charge (5 pages) |
8 August 2001 | Accounts for a medium company made up to 30 September 2000 (16 pages) |
8 August 2001 | Accounts for a medium company made up to 30 September 2000 (16 pages) |
27 June 2001 | Return made up to 22/06/01; full list of members (6 pages) |
27 June 2001 | Return made up to 22/06/01; full list of members (6 pages) |
4 July 2000 | Return made up to 20/06/00; full list of members (5 pages) |
4 July 2000 | Return made up to 20/06/00; full list of members (5 pages) |
8 May 2000 | Accounts for a medium company made up to 30 September 1999 (21 pages) |
8 May 2000 | Accounts for a medium company made up to 30 September 1999 (21 pages) |
22 June 1999 | Return made up to 20/06/99; full list of members (5 pages) |
22 June 1999 | Return made up to 20/06/99; full list of members (5 pages) |
20 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
20 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
17 July 1998 | Resolutions
|
17 July 1998 | Resolutions
|
17 July 1998 | Resolutions
|
17 July 1998 | Resolutions
|
17 July 1998 | Resolutions
|
17 July 1998 | Resolutions
|
19 June 1998 | Return made up to 20/06/98; full list of members (6 pages) |
19 June 1998 | Return made up to 20/06/98; full list of members (6 pages) |
14 May 1998 | Full accounts made up to 30 September 1997 (18 pages) |
14 May 1998 | Full accounts made up to 30 September 1997 (18 pages) |
29 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
29 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
14 March 1997 | Full accounts made up to 30 September 1996 (16 pages) |
14 March 1997 | Full accounts made up to 30 September 1996 (16 pages) |
13 June 1996 | Return made up to 20/06/96; no change of members
|
13 June 1996 | Return made up to 20/06/96; no change of members
|
2 May 1996 | Full accounts made up to 30 September 1995 (17 pages) |
2 May 1996 | Full accounts made up to 30 September 1995 (17 pages) |
17 April 1996 | Registered office changed on 17/04/96 from: 3 mandeville place london W1M 5LB (1 page) |
17 April 1996 | Registered office changed on 17/04/96 from: 3 mandeville place london W1M 5LB (1 page) |
28 July 1995 | Full accounts made up to 30 September 1994 (17 pages) |
28 July 1995 | Full accounts made up to 30 September 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 June 1993 | Full accounts made up to 30 September 1992 (14 pages) |
1 June 1993 | Full accounts made up to 30 September 1992 (14 pages) |
23 July 1992 | Full accounts made up to 30 September 1991 (14 pages) |
23 July 1992 | Full accounts made up to 30 September 1991 (14 pages) |
6 March 1991 | Full accounts made up to 30 September 1990 (15 pages) |
6 March 1991 | Full accounts made up to 30 September 1990 (15 pages) |
13 July 1990 | Return made up to 20/06/90; full list of members (5 pages) |
13 July 1990 | Return made up to 20/06/90; full list of members (5 pages) |
25 April 1990 | Full accounts made up to 30 September 1989 (14 pages) |
25 April 1990 | Full accounts made up to 30 September 1989 (14 pages) |
5 April 1990 | Full accounts made up to 30 September 1988 (14 pages) |
5 April 1990 | Full accounts made up to 30 September 1988 (14 pages) |
22 January 1990 | Company name changed\certificate issued on 22/01/90 (2 pages) |
22 January 1990 | Company name changed A. reeder LIMITED\certificate issued on 23/01/90 (2 pages) |
19 February 1989 | Full accounts made up to 30 September 1987 (14 pages) |
19 February 1989 | Full accounts made up to 30 September 1987 (14 pages) |
14 January 1988 | Full accounts made up to 30 September 1986 (15 pages) |
14 January 1988 | Full accounts made up to 30 September 1986 (15 pages) |
30 December 1987 | Accounts made up to 30 September 1986 (15 pages) |
30 December 1987 | Accounts made up to 30 September 1986 (15 pages) |
20 June 1986 | Full accounts made up to 30 September 1984 (14 pages) |
20 June 1986 | Full accounts made up to 30 September 1985 (14 pages) |
20 June 1986 | Full accounts made up to 30 September 1985 (14 pages) |
20 June 1986 | Full accounts made up to 30 September 1984 (14 pages) |
18 February 1983 | Accounts made up to 30 September 1982 (12 pages) |
18 February 1983 | Accounts made up to 30 September 1982 (12 pages) |
2 October 1975 | Incorporation (13 pages) |
2 October 1975 | Incorporation (13 pages) |