20 Primrose Street
London
EC2A 2RS
Director Name | James William Philip Sutton |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2017(32 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 September 2011(26 years after company formation) |
Appointment Duration | 12 years, 6 months |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Mr John Vickery Hughes |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 04 January 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Dawes House Duddenhoe End Saffron Walden Essex CB11 4XA |
Director Name | Mr Timothy Derek Pigott |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 1996) |
Role | Solicitor |
Correspondence Address | 48 Abinger Road Chiswick London W4 1EX |
Director Name | Anne Marie Piper |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 January 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Beardell Street London SE19 1TP |
Director Name | Mr Leslie John Powell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 September 2000) |
Role | Solicitor |
Correspondence Address | 12 Iveagh Road Guildford Surrey GU2 5PU |
Director Name | Mr John Rainford |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1993) |
Role | Solicitor |
Correspondence Address | The Courtyard Windhill Bishops Stortford Hertfordshire CM23 2NG |
Director Name | Mr Laurence Gwyn Rees |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(6 years, 4 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 31 January 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Mr Keith Wallace |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 January 1992(6 years, 4 months after company formation) |
Appointment Duration | 26 years (resigned 15 January 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Andrew Somerville Fleming |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(14 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 November 2000) |
Role | Solicitor |
Correspondence Address | 66 Castle Mains Road Milngavie Glasgow Lanarkshire G62 7QB Scotland |
Director Name | Mr Timothy Eatough Watts |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(16 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 April 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Reed Smith Llp Ref:Corporate Services The Broadgate Tower, 20 Primrose Street London EC2A 2RS |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1992(6 years, 4 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 05 September 2011) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Website | reedsmith.com |
---|---|
Telephone | 020 31163000 |
Telephone region | London |
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
250k at £1 | Reed Smith LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £241,768 |
Net Worth | £222,792 |
Cash | £190,931 |
Current Liabilities | £27,599 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months, 3 weeks from now) |
15 December 1992 | Delivered on: 5 January 1993 Persons entitled: Avon Business Parks Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 24TH november 1992. Particulars: The f/h property k/as phase 111 riverside parks st annes road st annes bristol.title number av 118182. Outstanding |
---|
16 February 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
---|---|
8 January 2021 | Accounts for a small company made up to 31 December 2019 (17 pages) |
15 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
18 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (11 pages) |
13 February 2018 | Termination of appointment of Laurence Gwyn Rees as a director on 31 January 2018 (1 page) |
18 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
18 January 2018 | Termination of appointment of Keith Wallace as a director on 15 January 2018 (1 page) |
6 October 2017 | Full accounts made up to 31 December 2016 (11 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (11 pages) |
15 September 2017 | Appointment of James William Philip Sutton as a director on 12 September 2017 (2 pages) |
15 September 2017 | Appointment of James William Philip Sutton as a director on 12 September 2017 (2 pages) |
9 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
17 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
17 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
12 October 2016 | Director's details changed for Mr Simon Peace Hartley on 1 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Mr Simon Peace Hartley on 1 October 2016 (2 pages) |
22 April 2016 | Director's details changed for Mr Keith Wallace on 22 April 2016 (2 pages) |
22 April 2016 | Director's details changed for Mr Keith Wallace on 22 April 2016 (2 pages) |
13 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
21 August 2015 | Full accounts made up to 31 December 2014 (10 pages) |
21 August 2015 | Full accounts made up to 31 December 2014 (10 pages) |
12 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
11 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
11 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
8 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
2 January 2014 | Director's details changed for Mr Keith Wallace on 2 January 2014 (2 pages) |
2 January 2014 | Director's details changed for Mr Laurence Gwyn Rees on 2 January 2014 (2 pages) |
2 January 2014 | Director's details changed for Mr Keith Wallace on 2 January 2014 (2 pages) |
2 January 2014 | Director's details changed for Mr Simon Peace Hartley on 2 January 2014 (2 pages) |
2 January 2014 | Director's details changed for Mr Keith Wallace on 2 January 2014 (2 pages) |
2 January 2014 | Director's details changed for Mr Laurence Gwyn Rees on 2 January 2014 (2 pages) |
2 January 2014 | Director's details changed for Mr Simon Peace Hartley on 2 January 2014 (2 pages) |
2 January 2014 | Director's details changed for Mr Simon Peace Hartley on 2 January 2014 (2 pages) |
2 January 2014 | Director's details changed for Mr Laurence Gwyn Rees on 2 January 2014 (2 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
21 May 2013 | Termination of appointment of Timothy Watts as a director (1 page) |
21 May 2013 | Termination of appointment of Timothy Watts as a director (1 page) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (8 pages) |
4 January 2013 | Director's details changed for Mr Keith Wallace on 1 October 2009 (2 pages) |
4 January 2013 | Director's details changed for Simon Peace Hartley on 1 October 2009 (2 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (8 pages) |
4 January 2013 | Director's details changed for Simon Peace Hartley on 1 October 2009 (2 pages) |
4 January 2013 | Director's details changed for Mr Keith Wallace on 1 October 2009 (2 pages) |
4 January 2013 | Director's details changed for Simon Peace Hartley on 1 October 2009 (2 pages) |
4 January 2013 | Director's details changed for Mr Timothy Eatough Watts on 1 October 2009 (2 pages) |
4 January 2013 | Director's details changed for Mr Timothy Eatough Watts on 1 October 2009 (2 pages) |
4 January 2013 | Director's details changed for Mr Laurence Gwyn Rees on 1 October 2009 (2 pages) |
4 January 2013 | Director's details changed for Mr Laurence Gwyn Rees on 1 October 2009 (2 pages) |
4 January 2013 | Director's details changed for Mr Keith Wallace on 1 October 2009 (2 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (8 pages) |
4 January 2013 | Director's details changed for Mr Timothy Eatough Watts on 1 October 2009 (2 pages) |
4 January 2013 | Director's details changed for Mr Laurence Gwyn Rees on 1 October 2009 (2 pages) |
11 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
11 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
24 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (8 pages) |
24 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (8 pages) |
24 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (8 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
6 September 2011 | Termination of appointment of Rb Secretariat Limited as a secretary (1 page) |
6 September 2011 | Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages) |
6 September 2011 | Termination of appointment of Rb Secretariat Limited as a secretary (1 page) |
6 September 2011 | Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages) |
11 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
11 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
11 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
20 July 2010 | Full accounts made up to 31 December 2009 (10 pages) |
20 July 2010 | Full accounts made up to 31 December 2009 (10 pages) |
6 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for Simon Peace Hartley on 4 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Keith Wallace on 4 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Laurence Gwyn Rees on 4 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Simon Peace Hartley on 4 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Simon Peace Hartley on 4 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for Mr Keith Wallace on 4 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for Mr Timothy Eatough Watts on 4 January 2010 (2 pages) |
6 January 2010 | Secretary's details changed for Rb Secretariat Limited on 4 January 2010 (2 pages) |
6 January 2010 | Secretary's details changed for Rb Secretariat Limited on 4 January 2010 (2 pages) |
6 January 2010 | Secretary's details changed for Rb Secretariat Limited on 4 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Laurence Gwyn Rees on 4 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Timothy Eatough Watts on 4 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Keith Wallace on 4 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Timothy Eatough Watts on 4 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Laurence Gwyn Rees on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page) |
4 January 2010 | Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page) |
4 January 2010 | Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (10 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (10 pages) |
7 October 2009 | Auditor's resignation (1 page) |
7 October 2009 | Auditor's resignation (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from beaufort house tenth floor 15 st. Botolph street london EC3A 7EE (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from beaufort house tenth floor 15 st. Botolph street london EC3A 7EE (1 page) |
7 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
7 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
10 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
10 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
28 November 2007 | Full accounts made up to 31 December 2006 (9 pages) |
28 November 2007 | Full accounts made up to 31 December 2006 (9 pages) |
9 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
9 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
19 September 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
19 September 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
12 September 2006 | Full accounts made up to 30 April 2006 (8 pages) |
12 September 2006 | Full accounts made up to 30 April 2006 (8 pages) |
4 January 2006 | Return made up to 04/01/06; full list of members (3 pages) |
4 January 2006 | Return made up to 04/01/06; full list of members (3 pages) |
14 September 2005 | Full accounts made up to 30 April 2005 (8 pages) |
14 September 2005 | Full accounts made up to 30 April 2005 (8 pages) |
31 January 2005 | Return made up to 04/01/05; full list of members (8 pages) |
31 January 2005 | Return made up to 04/01/05; full list of members (8 pages) |
17 November 2004 | Full accounts made up to 30 April 2004 (8 pages) |
17 November 2004 | Full accounts made up to 30 April 2004 (8 pages) |
18 August 2004 | Director's particulars changed (1 page) |
18 August 2004 | Director's particulars changed (1 page) |
18 August 2004 | Director's particulars changed (1 page) |
18 August 2004 | Director's particulars changed (1 page) |
30 January 2004 | Return made up to 04/01/04; full list of members
|
30 January 2004 | Return made up to 04/01/04; full list of members
|
15 December 2003 | Full accounts made up to 30 April 2003 (8 pages) |
15 December 2003 | Full accounts made up to 30 April 2003 (8 pages) |
21 January 2003 | Return made up to 04/01/03; full list of members (8 pages) |
21 January 2003 | Return made up to 04/01/03; full list of members (8 pages) |
13 August 2002 | Full accounts made up to 30 April 2002 (8 pages) |
13 August 2002 | Full accounts made up to 30 April 2002 (8 pages) |
14 February 2002 | Return made up to 04/01/02; full list of members (8 pages) |
14 February 2002 | Return made up to 04/01/02; full list of members (8 pages) |
10 October 2001 | New director appointed (3 pages) |
10 October 2001 | New director appointed (3 pages) |
12 July 2001 | Full accounts made up to 30 April 2001 (8 pages) |
12 July 2001 | Full accounts made up to 30 April 2001 (8 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (8 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (8 pages) |
29 January 2001 | Return made up to 04/01/01; full list of members (8 pages) |
29 January 2001 | Return made up to 04/01/01; full list of members (8 pages) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
22 September 2000 | Director's particulars changed (1 page) |
22 September 2000 | Director's particulars changed (1 page) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
11 February 2000 | Full accounts made up to 30 April 1999 (8 pages) |
11 February 2000 | Full accounts made up to 30 April 1999 (8 pages) |
17 January 2000 | Return made up to 04/01/00; full list of members (8 pages) |
17 January 2000 | New director appointed (3 pages) |
17 January 2000 | Return made up to 04/01/00; full list of members (8 pages) |
17 January 2000 | New director appointed (3 pages) |
18 February 1999 | Full accounts made up to 30 April 1998 (8 pages) |
18 February 1999 | Full accounts made up to 30 April 1998 (8 pages) |
2 February 1999 | Return made up to 04/01/99; no change of members (5 pages) |
2 February 1999 | Return made up to 04/01/99; no change of members (5 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (8 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (8 pages) |
15 January 1998 | Return made up to 04/01/98; no change of members (5 pages) |
15 January 1998 | Return made up to 04/01/98; no change of members (5 pages) |
6 February 1997 | Full accounts made up to 30 April 1996 (7 pages) |
6 February 1997 | Return made up to 04/01/97; full list of members (6 pages) |
6 February 1997 | Full accounts made up to 30 April 1996 (7 pages) |
6 February 1997 | Return made up to 04/01/97; full list of members (6 pages) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | Director resigned (1 page) |
30 January 1996 | Full accounts made up to 30 April 1995 (7 pages) |
30 January 1996 | Full accounts made up to 30 April 1995 (7 pages) |
23 January 1996 | Return made up to 04/01/96; no change of members (5 pages) |
23 January 1996 | Return made up to 04/01/96; no change of members (5 pages) |
23 December 1992 | Resolutions
|
23 December 1992 | Resolutions
|
26 September 1990 | Company name changed richards butler trustee company LIMITED\certificate issued on 27/09/90 (2 pages) |
26 September 1990 | Company name changed richards butler trustee company LIMITED\certificate issued on 27/09/90 (2 pages) |
19 October 1987 | Re-registration of Memorandum and Articles (9 pages) |
19 October 1987 | Re-registration of Memorandum and Articles (9 pages) |
20 August 1985 | Incorporation (11 pages) |
20 August 1985 | Certificate of incorporation (1 page) |
20 August 1985 | Certificate of incorporation (1 page) |
20 August 1985 | Incorporation (11 pages) |