Company NameREID Sohn Pianos Limited
DirectorsJohn Peter Gregory and Robert James Gregory
Company StatusActive
Company Number01817053
CategoryPrivate Limited Company
Incorporation Date17 May 1984(39 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr John Peter Gregory
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RolePiano Reconditioner
Country of ResidenceEngland
Correspondence Address10 Wavertree Road
South Woodford
London
E18 1BL
Director NameMr Robert James Gregory
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleMusic Instrument Dealer
Country of ResidenceEngland
Correspondence Address216 High Street
Bromley
BR1 1PW
Secretary NameMrs Dora Marie Gregory
NationalityBritish
StatusCurrent
Appointed30 November 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address184 St Anns Road
Tottenham
London
N15 5RP
Director NameMiss Susan Elizabeth Gregory
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 1993)
RoleAdministrator
Correspondence Address184 St Anns Road
Tottenham
London
N15 5RP

Contact

Websitereidsmusicbromley.co.uk
Telephone020 84604000
Telephone regionLondon

Location

Registered Address409-411 Croydon Road
Beckenham
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

67 at £1Mr John Peter Gregory
67.00%
Ordinary
33 at £1Mr Robert James Gregory
33.00%
Ordinary

Financials

Year2014
Net Worth£611,021
Cash£200,464
Current Liabilities£50,975

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

20 September 1994Delivered on: 30 September 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-garage to the rear of 218 high street bromley kent and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
3 August 1989Delivered on: 8 August 1989
Satisfied on: 9 September 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

28 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
12 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
27 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
14 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
28 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
30 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 October 2018Registered office address changed from C/O R L Vaughan & Co Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE to 409-411 Croydon Road Beckenham BR3 3PP on 16 October 2018 (1 page)
15 January 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
15 January 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
9 January 2017Director's details changed for Mr Robert James Gregory on 6 April 2016 (2 pages)
9 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
9 January 2017Director's details changed for Mr Robert James Gregory on 6 April 2016 (2 pages)
21 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
21 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
12 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
16 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Director's details changed for Mr Robert James Gregory on 30 November 2012 (2 pages)
14 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
14 December 2012Director's details changed for Mr Robert James Gregory on 30 November 2012 (2 pages)
24 April 2012Registered office address changed from 184 St Ann's Road Tottenham N15 5RP on 24 April 2012 (1 page)
24 April 2012Registered office address changed from 184 St Ann's Road Tottenham N15 5RP on 24 April 2012 (1 page)
5 April 2012Director's details changed for Mr Robert James Gregory on 30 November 2011 (2 pages)
5 April 2012Director's details changed for Mr Robert James Gregory on 30 November 2011 (2 pages)
5 April 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
20 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 March 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 March 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mr John Peter Gregory on 30 November 2009 (2 pages)
1 March 2010Director's details changed for Mr John Peter Gregory on 30 November 2009 (2 pages)
1 March 2010Director's details changed for Mr Robert James Gregory on 30 November 2009 (2 pages)
1 March 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mr Robert James Gregory on 30 November 2009 (2 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
16 June 2009Return made up to 30/11/08; full list of members (4 pages)
16 June 2009Return made up to 30/11/08; full list of members (4 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
28 December 2007Return made up to 30/11/07; no change of members (7 pages)
28 December 2007Return made up to 30/11/07; no change of members (7 pages)
11 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
11 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
26 January 2007Return made up to 30/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2007Return made up to 30/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
26 July 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
29 November 2005Return made up to 30/11/05; full list of members (7 pages)
29 November 2005Return made up to 30/11/05; full list of members (7 pages)
20 April 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
20 April 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
8 February 2005Return made up to 30/11/04; full list of members (7 pages)
8 February 2005Return made up to 30/11/04; full list of members (7 pages)
8 March 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
8 March 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
23 January 2004Return made up to 30/11/03; full list of members (7 pages)
23 January 2004Return made up to 30/11/03; full list of members (7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
11 December 2002Return made up to 30/11/02; full list of members (7 pages)
11 December 2002Return made up to 30/11/02; full list of members (7 pages)
14 March 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
14 March 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
18 December 2001Return made up to 30/11/01; full list of members (6 pages)
18 December 2001Return made up to 30/11/01; full list of members (6 pages)
23 February 2001Full accounts made up to 31 March 2000 (10 pages)
23 February 2001Full accounts made up to 31 March 2000 (10 pages)
10 December 2000Return made up to 30/11/00; full list of members (6 pages)
10 December 2000Return made up to 30/11/00; full list of members (6 pages)
24 February 2000Full accounts made up to 31 March 1999 (10 pages)
24 February 2000Full accounts made up to 31 March 1999 (10 pages)
17 December 1999Return made up to 30/11/99; full list of members (6 pages)
17 December 1999Return made up to 30/11/99; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (10 pages)
1 February 1999Full accounts made up to 31 March 1998 (10 pages)
4 December 1998Return made up to 30/11/98; no change of members (4 pages)
4 December 1998Return made up to 30/11/98; no change of members (4 pages)
28 January 1998Full accounts made up to 31 March 1997 (11 pages)
28 January 1998Full accounts made up to 31 March 1997 (11 pages)
8 January 1998Return made up to 30/11/97; no change of members (4 pages)
8 January 1998Return made up to 30/11/97; no change of members (4 pages)
24 January 1997Return made up to 30/11/96; full list of members (6 pages)
24 January 1997Full accounts made up to 31 March 1996 (11 pages)
24 January 1997Return made up to 30/11/96; full list of members (6 pages)
24 January 1997Full accounts made up to 31 March 1996 (11 pages)
31 January 1996Full accounts made up to 31 March 1995 (10 pages)
31 January 1996Full accounts made up to 31 March 1995 (10 pages)
5 December 1995Return made up to 30/11/95; no change of members (4 pages)
5 December 1995Return made up to 30/11/95; no change of members (4 pages)