Surbiton
Surrey
KT6 7RQ
Director Name | Mr Robert James Harwood |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2011(34 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | M & E House 135 Red Lion Road Surbiton Surrey KT6 7RQ |
Secretary Name | Mr Colin Michael Carey |
---|---|
Status | Current |
Appointed | 31 March 2011(34 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | M & E House 135 Red Lion Road Surbiton Surrey KT6 7RQ |
Director Name | Mr Charles Dudley Vincent |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(15 years, 8 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 31 March 2011) |
Role | Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Holland Avenue Cheam Sutton Surrey SM2 6HW |
Secretary Name | Barbara Joan Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(15 years, 8 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | 9 Holland Avenue Cheam Sutton Surrey SM2 6HW |
Director Name | Mrs Caroline Elizabeth Reid |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 November 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | M & E House 135 Red Lion Road Surbiton Surrey KT6 7RQ |
Director Name | Mr Martin James Feltham |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 2012(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | M & E House 135 Red Lion Road Surbiton Surrey KT6 7RQ |
Website | www.reedmande.co.uk |
---|---|
Telephone | 020 83972161 |
Telephone region | London |
Registered Address | M & E House 135 Red Lion Road Surbiton Surrey KT6 7RQ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Surbiton Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Reed Engineering Mechanical Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £123,279 |
Cash | £108,318 |
Current Liabilities | £485,256 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
11 April 2011 | Delivered on: 15 April 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
8 August 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
20 September 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
17 August 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
29 March 2021 | Director's details changed for Mr Robert James Harwood on 29 March 2021 (2 pages) |
2 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
30 September 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
2 September 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
21 March 2019 | Director's details changed for Mr Colin Michael Carey on 21 March 2019 (2 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
30 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 September 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 October 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 November 2013 | Termination of appointment of Martin Feltham as a director (1 page) |
11 November 2013 | Termination of appointment of Caroline Reid as a director (1 page) |
11 November 2013 | Termination of appointment of Martin Feltham as a director (1 page) |
11 November 2013 | Termination of appointment of Caroline Reid as a director (1 page) |
19 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
30 July 2013 | Company name changed M. & E. installations LIMITED\certificate issued on 30/07/13
|
30 July 2013 | Company name changed M. & E. installations LIMITED\certificate issued on 30/07/13
|
29 July 2013 | Resolutions
|
29 July 2013 | Resolutions
|
29 July 2013 | Change of name notice (2 pages) |
29 July 2013 | Change of name notice (2 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 September 2012 | Appointment of Mr Martin James Feltham as a director (2 pages) |
27 September 2012 | Appointment of Mr Martin James Feltham as a director (2 pages) |
31 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Appointment of Mrs Caroline Elizabeth Reid as a director (2 pages) |
24 January 2012 | Appointment of Mrs Caroline Elizabeth Reid as a director (2 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 April 2011 | Appointment of Mr Colin Michael Carey as a secretary (1 page) |
12 April 2011 | Termination of appointment of Charles Vincent as a director (1 page) |
12 April 2011 | Appointment of Mr Colin Michael Carey as a secretary (1 page) |
12 April 2011 | Termination of appointment of Barbara Vincent as a secretary (1 page) |
12 April 2011 | Termination of appointment of Charles Vincent as a director (1 page) |
12 April 2011 | Appointment of Mr Robert James Harwood as a director (2 pages) |
12 April 2011 | Appointment of Mr Robert James Harwood as a director (2 pages) |
12 April 2011 | Appointment of Mr Colin Michael Carey as a director (2 pages) |
12 April 2011 | Termination of appointment of Barbara Vincent as a secretary (1 page) |
12 April 2011 | Appointment of Mr Colin Michael Carey as a director (2 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Mr Charles Dudley Vincent on 25 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Charles Dudley Vincent on 25 July 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 November 2008 | Registered office changed on 12/11/2008 from m e house 135 red lion road surbiton surrey KT6 7RQ (1 page) |
12 November 2008 | Location of debenture register (1 page) |
12 November 2008 | Return made up to 25/07/08; full list of members (3 pages) |
12 November 2008 | Return made up to 25/07/08; full list of members (3 pages) |
12 November 2008 | Registered office changed on 12/11/2008 from m e house 135 red lion road surbiton surrey KT6 7RQ (1 page) |
12 November 2008 | Location of debenture register (1 page) |
12 November 2008 | Location of register of members (1 page) |
12 November 2008 | Location of register of members (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 October 2007 | Return made up to 25/07/07; no change of members (6 pages) |
9 October 2007 | Return made up to 25/07/07; no change of members (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
14 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
30 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
30 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
26 October 2005 | Return made up to 25/07/05; full list of members (6 pages) |
26 October 2005 | Return made up to 25/07/05; full list of members (6 pages) |
31 August 2004 | Full accounts made up to 31 March 2004 (10 pages) |
31 August 2004 | Full accounts made up to 31 March 2004 (10 pages) |
2 August 2004 | Return made up to 25/07/04; full list of members (6 pages) |
2 August 2004 | Return made up to 25/07/04; full list of members (6 pages) |
15 September 2003 | Full accounts made up to 31 March 2003 (10 pages) |
15 September 2003 | Full accounts made up to 31 March 2003 (10 pages) |
14 August 2003 | Return made up to 25/07/03; full list of members (6 pages) |
14 August 2003 | Return made up to 25/07/03; full list of members (6 pages) |
6 September 2002 | Full accounts made up to 31 March 2002 (9 pages) |
6 September 2002 | Full accounts made up to 31 March 2002 (9 pages) |
2 September 2002 | Return made up to 25/07/02; full list of members (6 pages) |
2 September 2002 | Return made up to 25/07/02; full list of members (6 pages) |
27 September 2001 | Full accounts made up to 31 March 2001 (9 pages) |
27 September 2001 | Full accounts made up to 31 March 2001 (9 pages) |
9 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
9 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
22 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
22 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
18 July 2000 | Return made up to 25/07/00; full list of members (6 pages) |
18 July 2000 | Return made up to 25/07/00; full list of members (6 pages) |
15 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
15 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
21 July 1999 | Return made up to 25/07/99; full list of members (6 pages) |
21 July 1999 | Return made up to 25/07/99; full list of members (6 pages) |
24 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
24 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
17 July 1998 | Return made up to 25/07/98; full list of members (6 pages) |
17 July 1998 | Return made up to 25/07/98; full list of members (6 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
19 August 1997 | Return made up to 25/07/97; full list of members (6 pages) |
19 August 1997 | Return made up to 25/07/97; full list of members (6 pages) |
27 May 1997 | Full accounts made up to 31 March 1996 (9 pages) |
27 May 1997 | Full accounts made up to 31 March 1996 (9 pages) |
19 July 1996 | Return made up to 25/07/96; full list of members (6 pages) |
19 July 1996 | Return made up to 25/07/96; full list of members (6 pages) |
11 March 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
11 March 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
13 July 1995 | Return made up to 25/07/95; full list of members (6 pages) |
13 July 1995 | Return made up to 25/07/95; full list of members (6 pages) |
8 January 1987 | Accounts for a small company made up to 31 March 1986 (4 pages) |
25 November 1976 | Incorporation (14 pages) |
25 November 1976 | Incorporation (14 pages) |