Company NameSIMS Reed Limited
DirectorMax Reed
Company StatusActive
Company Number01391116
CategoryPrivate Limited Company
Incorporation Date26 September 1978(45 years, 7 months ago)
Previous NamesSIMS And Reed Limited and Sims, Reed And Fogg Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMr Max Reed
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1991(12 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43a Duke Street
St James S
London
SW1Y 6DD
Secretary NameRichard Wilkinson
NationalityBritish
StatusCurrent
Appointed10 February 2004(25 years, 4 months after company formation)
Appointment Duration20 years, 2 months
RoleAccountant
Correspondence Address8 Wolsey Mansions
Main Avenue
Moor Park
Middlesex
HA6 2HL
Director NameHon Robert Fermor-Hesketh
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(12 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 February 1997)
RoleArt Dealer
Correspondence Address70 Drayton Gardens
London
SW10 9SB
Director NameNina Margaret Lyndsay
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(12 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 December 1993)
RoleSecretary
Correspondence Address65 Richborne Terrace
London
SW8 1AT
Director NameJohn Michael Sims
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(12 years, 5 months after company formation)
Appointment Duration19 years, 9 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43a Duke Street
St James S
London
SW1Y 6DD
Secretary NameAdelphi Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 1991(12 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 10 February 2004)
Correspondence AddressThe Annexe Burroughs House
40 The Burroughs
London
NW4 4AP

Contact

Websitesimsreed.com
Email address[email protected]
Telephone020 79305566
Telephone regionLondon

Location

Registered Address8 Wolsey Mansions
Main Avenue
Moor Park
Middlesex
HA6 2HL
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

28.2k at £1Mr Max Reed
100.00%
Ordinary

Financials

Year2014
Net Worth£14,036
Cash£33,108
Current Liabilities£3,108,525

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Charges

14 March 2008Delivered on: 20 March 2008
Persons entitled: Ryder Street Properties Limited

Classification: Rent deposit deed
Secured details: £20,563.00 due or to become due from the company to the chargee.
Particulars: £20,563 deposited in an interest bearing account.
Outstanding
1 September 1999Delivered on: 10 September 1999
Persons entitled: Ryder Street Properties Limited

Classification: Counterpart supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the provisions of the lease of even date (as defined).
Particulars: £20,563.00 and all investments and monies and all other income/interest thereon.
Outstanding
12 April 1984Delivered on: 19 April 1984
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: 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.
Outstanding

Filing History

9 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
25 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
9 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
26 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
26 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
3 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 28,215
(4 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 28,215
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 28,215
(4 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 28,215
(4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 28,215
(4 pages)
21 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 28,215
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
1 November 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
30 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
18 January 2011Termination of appointment of John Sims as a director (1 page)
18 January 2011Termination of appointment of John Sims as a director (1 page)
21 September 2010Accounts for a medium company made up to 31 December 2009 (17 pages)
21 September 2010Accounts for a medium company made up to 31 December 2009 (17 pages)
30 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
30 October 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
30 October 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
14 April 2009Registered office changed on 14/04/2009 from 8 wolsey mansions wolsey road moor park middlesex HA6 2HL (1 page)
14 April 2009Return made up to 28/02/09; full list of members (4 pages)
14 April 2009Return made up to 28/02/09; full list of members (4 pages)
14 April 2009Registered office changed on 14/04/2009 from 8 wolsey mansions wolsey road moor park middlesex HA6 2HL (1 page)
31 October 2008Full accounts made up to 31 December 2007 (18 pages)
31 October 2008Full accounts made up to 31 December 2007 (18 pages)
4 April 2008Return made up to 28/02/08; full list of members (4 pages)
4 April 2008Return made up to 28/02/08; full list of members (4 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 October 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
30 October 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
11 April 2007Return made up to 28/02/07; full list of members (2 pages)
11 April 2007Return made up to 28/02/07; full list of members (2 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (9 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (9 pages)
15 March 2006Return made up to 28/02/06; full list of members (3 pages)
15 March 2006Return made up to 28/02/06; full list of members (3 pages)
15 March 2006Secretary's particulars changed (1 page)
15 March 2006Secretary's particulars changed (1 page)
20 January 2006Registered office changed on 20/01/06 from: the annexe burroughs house 40 the burroughs london NW4 4AP (1 page)
20 January 2006Registered office changed on 20/01/06 from: the annexe burroughs house 40 the burroughs london NW4 4AP (1 page)
7 November 2005Accounts for a small company made up to 31 December 2004 (9 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (9 pages)
14 March 2005Return made up to 28/02/05; full list of members (7 pages)
14 March 2005Return made up to 28/02/05; full list of members (7 pages)
24 February 2005Accounts for a medium company made up to 31 December 2003 (15 pages)
24 February 2005Accounts for a medium company made up to 31 December 2003 (15 pages)
13 August 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
13 August 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
6 March 2004Secretary resigned (1 page)
6 March 2004New secretary appointed (2 pages)
6 March 2004Secretary resigned (1 page)
6 March 2004Return made up to 28/02/04; full list of members (7 pages)
6 March 2004Return made up to 28/02/04; full list of members (7 pages)
6 March 2004New secretary appointed (2 pages)
4 February 2004Accounts for a medium company made up to 31 December 2002 (15 pages)
4 February 2004Accounts for a medium company made up to 31 December 2002 (15 pages)
21 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
21 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
24 June 2003Full accounts made up to 31 December 2001 (15 pages)
24 June 2003Full accounts made up to 31 December 2001 (15 pages)
6 March 2003Return made up to 28/02/03; full list of members (7 pages)
6 March 2003Return made up to 28/02/03; full list of members (7 pages)
1 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
1 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
7 March 2002Return made up to 28/02/02; full list of members (6 pages)
7 March 2002Return made up to 28/02/02; full list of members (6 pages)
29 October 2001Accounts for a medium company made up to 31 December 2000 (13 pages)
29 October 2001Accounts for a medium company made up to 31 December 2000 (13 pages)
28 March 2001Return made up to 28/02/01; full list of members (6 pages)
28 March 2001Return made up to 28/02/01; full list of members (6 pages)
25 October 2000Accounts for a medium company made up to 31 December 1999 (11 pages)
25 October 2000Accounts for a medium company made up to 31 December 1999 (11 pages)
21 March 2000Return made up to 28/02/00; full list of members (6 pages)
21 March 2000Return made up to 28/02/00; full list of members (6 pages)
10 September 1999Particulars of mortgage/charge (3 pages)
10 September 1999Particulars of mortgage/charge (3 pages)
12 August 1999Accounts for a medium company made up to 31 December 1998 (11 pages)
12 August 1999Accounts for a medium company made up to 31 December 1998 (11 pages)
8 March 1999Return made up to 28/02/99; no change of members (4 pages)
8 March 1999Return made up to 28/02/99; no change of members (4 pages)
22 July 1998Accounts for a small company made up to 31 December 1997 (10 pages)
22 July 1998Accounts for a small company made up to 31 December 1997 (10 pages)
24 February 1998Return made up to 28/02/98; full list of members (6 pages)
24 February 1998Return made up to 28/02/98; full list of members (6 pages)
22 September 1997Accounts for a small company made up to 31 December 1996 (10 pages)
22 September 1997Accounts for a small company made up to 31 December 1996 (10 pages)
20 March 1997Director resigned (2 pages)
20 March 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 March 1997Director resigned (2 pages)
20 March 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
18 August 1996Accounts for a small company made up to 31 December 1995 (3 pages)
18 August 1996Accounts for a small company made up to 31 December 1995 (3 pages)
2 March 1996Return made up to 28/02/96; no change of members (4 pages)
2 March 1996Return made up to 28/02/96; no change of members (4 pages)
20 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
20 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
22 March 1988Company name changed\certificate issued on 22/03/88 (2 pages)
22 March 1988Company name changed\certificate issued on 22/03/88 (2 pages)
14 May 1982Company name changed\certificate issued on 14/05/82 (2 pages)
14 May 1982Company name changed\certificate issued on 14/05/82 (2 pages)
26 September 1978Incorporation (15 pages)
26 September 1978Incorporation (15 pages)