Company NameReed Executive Limited
DirectorsJames Andrew Reed and Timothy Lewis Crowther
Company StatusActive
Company Number02061422
CategoryPrivate Limited Company
Incorporation Date3 October 1986(37 years, 7 months ago)
Previous NamesReed Executive (Holdings) Public Limited Company and Reed Executive Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr James Andrew Reed
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1992(6 years, 1 month after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameMr Timothy Lewis Crowther
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2022(36 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameMr Derek George Beal
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(4 years, 11 months after company formation)
Appointment Duration22 years (resigned 10 October 2013)
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameChristopher Michael Kelly
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(4 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address33 Dukes Avenue
Chiswick
London
W4 2AA
Director NameMary Newham
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(4 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Uxbridge Street
London
W8 7TA
Director NameAlec Edward Reed
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(4 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressFlat 3 29 Cornwall Gardens
London
SW7 4AP
Director NamePranlal Sheth
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 June 1993)
RoleCompany Director
Correspondence Address70 Howberry Road
Edgware
Middlesex
HA8 6SY
Director NameMr Michael Jeffrey Whittaker
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(4 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Chelsea Towers
London
SW3 5PN
Secretary NameJoan Edmunds
NationalityBritish
StatusResigned
Appointed18 September 1991(4 years, 11 months after company formation)
Appointment Duration26 years, 9 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameJoan Edmunds
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(6 years, 11 months after company formation)
Appointment Duration24 years, 10 months (resigned 30 June 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameAnn Elizabeth Rennie
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(7 years after company formation)
Appointment Duration1 year, 8 months (resigned 23 June 1995)
RoleHuman Resorse Strategy Directo
Correspondence Address39 Prebend Mansions
Chiswick High Road
London
W4 2LU
Director NameFrances Mary Witney
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(8 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 November 1997)
RoleFinancial Director
Correspondence Address28 Kingsland Road
Alton
Hampshire
GU34 1LA
Director NameDr Robert Edward McHenry
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(12 years after company formation)
Appointment Duration1 year, 6 months (resigned 03 April 2000)
RoleOccupational Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address26 Charlbury Road
Oxford
Oxfordshire
OX2 6UU
Director NameLord Tom Sawyer
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(12 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 July 2001)
RoleLife Peer
Correspondence Address22 Inchmery Road
London
SE6 2NE
Director NameProf Michael William Eysenck
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(15 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 June 2003)
RoleUniversity Professor
Correspondence Address3 Durrington Avenue
Wimbledon
London
SW20 8NT
Director NameSir Michael Bichard
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(16 years after company formation)
Appointment Duration1 year, 6 months (resigned 02 April 2004)
RoleRector
Correspondence Address5 Quarry Lane
Lower Shiplake
Henley
Oxon
RG9 3JW
Director NameMr Richard Post
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(24 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameMr Nigel Leslie Marsh
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(31 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 December 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT

Contact

Websitereedglobal.com
Telephone07 047033380
Telephone regionMobile

Location

Registered AddressAcademy Court
94 Chancery Lane
London
WC2A 1DT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

45.5m at £0.02Reed Global LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,135,000
Gross Profit£134,000
Net Worth£15,735,000
Cash£28,164,000
Current Liabilities£63,595,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Charges

9 September 1991Delivered on: 27 September 1991
Satisfied on: 15 July 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (See doc M537C for full details).. 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.
Fully Satisfied
30 April 1991Delivered on: 17 May 1991
Satisfied on: 29 November 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied

Filing History

18 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
17 March 2023Full accounts made up to 30 June 2022 (37 pages)
16 January 2023Director's details changed for Mr Lewis Crowther on 16 January 2023 (2 pages)
19 December 2022Termination of appointment of Nigel Leslie Marsh as a director on 19 December 2022 (1 page)
19 December 2022Appointment of Mr Lewis Crowther as a director on 19 December 2022 (2 pages)
20 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
17 March 2022Full accounts made up to 30 June 2021 (32 pages)
20 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
18 February 2021Full accounts made up to 30 June 2020 (33 pages)
18 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
20 March 2020Full accounts made up to 30 June 2019 (29 pages)
19 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
30 January 2019Full accounts made up to 30 June 2018 (29 pages)
19 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
19 September 2018Change of details for Reed Global (Uk) Limited as a person with significant control on 24 August 2018 (2 pages)
1 August 2018Appointment of Mr Nigel Leslie Marsh as a director on 1 August 2018 (2 pages)
13 July 2018Termination of appointment of Joan Edmunds as a secretary on 30 June 2018 (1 page)
13 July 2018Termination of appointment of Joan Edmunds as a director on 30 June 2018 (1 page)
2 July 2018Notification of Reed Global (Uk) Limited as a person with significant control on 29 June 2018 (1 page)
28 March 2018Full accounts made up to 30 June 2017 (29 pages)
19 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
7 April 2017Full accounts made up to 30 June 2016 (25 pages)
7 April 2017Full accounts made up to 30 June 2016 (25 pages)
24 March 2017Termination of appointment of Richard Post as a director on 24 March 2017 (1 page)
24 March 2017Termination of appointment of Richard Post as a director on 24 March 2017 (1 page)
27 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
25 July 2016Auditor's resignation (1 page)
25 July 2016Auditor's resignation (1 page)
25 July 2016Auditor's resignation (1 page)
25 July 2016Auditor's resignation (1 page)
7 July 2016Auditor's resignation (1 page)
7 July 2016Auditor's resignation (1 page)
7 July 2016Auditor's resignation (1 page)
7 July 2016Auditor's resignation (1 page)
12 April 2016Full accounts made up to 30 June 2015 (20 pages)
12 April 2016Full accounts made up to 30 June 2015 (20 pages)
29 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 909,115.44
(4 pages)
29 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 909,115.44
(4 pages)
15 April 2015Full accounts made up to 30 June 2014 (21 pages)
15 April 2015Full accounts made up to 30 June 2014 (21 pages)
22 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 909,115.44
(4 pages)
22 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 909,115.44
(4 pages)
3 December 2013Full accounts made up to 30 June 2013 (22 pages)
3 December 2013Full accounts made up to 30 June 2013 (22 pages)
22 October 2013Termination of appointment of Derek Beal as a director (1 page)
22 October 2013Termination of appointment of Derek Beal as a director (1 page)
4 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 909,115.44
(5 pages)
4 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 909,115.44
(5 pages)
5 April 2013Full accounts made up to 30 June 2012 (22 pages)
5 April 2013Full accounts made up to 30 June 2012 (22 pages)
1 March 2013Second filing of AR01 previously delivered to Companies House made up to 18 September 2012 (18 pages)
1 March 2013Second filing of AR01 previously delivered to Companies House made up to 18 September 2012 (18 pages)
26 September 2012Annual return made up to 18 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/03/2013
(6 pages)
26 September 2012Annual return made up to 18 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/03/2013
(6 pages)
29 March 2012Auditor's resignation (1 page)
29 March 2012Auditor's resignation (1 page)
29 November 2011Full accounts made up to 30 June 2011 (23 pages)
29 November 2011Full accounts made up to 30 June 2011 (23 pages)
6 October 2011Registered office address changed from , Academy Court Third Floor, 94 Chancery Lane, London, WC2A 1DT on 6 October 2011 (1 page)
6 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
6 October 2011Registered office address changed from , Academy Court Third Floor, 94 Chancery Lane, London, WC2A 1DT on 6 October 2011 (1 page)
6 October 2011Registered office address changed from , Academy Court Third Floor, 94 Chancery Lane, London, WC2A 1DT on 6 October 2011 (1 page)
6 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
4 October 2011Appointment of Mr Richard Post as a director (2 pages)
4 October 2011Appointment of Mr Richard Post as a director (2 pages)
1 February 2011Full accounts made up to 30 June 2010 (22 pages)
1 February 2011Full accounts made up to 30 June 2010 (22 pages)
22 October 2010Director's details changed for Mr Derek George Beal on 19 September 2010 (2 pages)
22 October 2010Director's details changed for Mr Derek George Beal on 19 September 2010 (2 pages)
21 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
21 September 2010Registered office address changed from , Academy Court, 94 Chancery Lane, London, WC2A 1DT on 21 September 2010 (1 page)
21 September 2010Registered office address changed from , Academy Court, 94 Chancery Lane, London, WC2A 1DT on 21 September 2010 (1 page)
21 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
20 September 2010Secretary's details changed for Joan Edmunds on 18 September 2010 (1 page)
20 September 2010Director's details changed for Mr Derek George Beal on 18 September 2010 (2 pages)
20 September 2010Director's details changed for Mr James Andrew Reed on 18 September 2010 (2 pages)
20 September 2010Director's details changed for Mr James Andrew Reed on 18 September 2010 (2 pages)
20 September 2010Director's details changed for Joan Edmunds on 18 September 2010 (2 pages)
20 September 2010Secretary's details changed for Joan Edmunds on 18 September 2010 (1 page)
20 September 2010Director's details changed for Joan Edmunds on 18 September 2010 (2 pages)
20 September 2010Director's details changed for Mr Derek George Beal on 18 September 2010 (2 pages)
17 December 2009Full accounts made up to 27 June 2009 (21 pages)
17 December 2009Full accounts made up to 27 June 2009 (21 pages)
10 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (8 pages)
10 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (8 pages)
18 September 2009Return made up to 18/09/09; full list of members (4 pages)
18 September 2009Return made up to 18/09/09; full list of members (4 pages)
22 June 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 June 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 June 2009Certificate of re-registration from Public Limited Company to Private (1 page)
22 June 2009Application for reregistration from PLC to private (1 page)
22 June 2009Re-registration of Memorandum and Articles (13 pages)
22 June 2009Re-registration of Memorandum and Articles (13 pages)
22 June 2009Application for reregistration from PLC to private (1 page)
22 June 2009Auditor's resignation (1 page)
22 June 2009Auditor's resignation (1 page)
22 June 2009Certificate of re-registration from Public Limited Company to Private (1 page)
27 April 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
27 April 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
22 September 2008Return made up to 18/09/08; full list of members (4 pages)
22 September 2008Return made up to 18/09/08; full list of members (4 pages)
4 August 2008Full accounts made up to 28 December 2007 (20 pages)
4 August 2008Full accounts made up to 28 December 2007 (20 pages)
19 September 2007Return made up to 18/09/07; full list of members (3 pages)
19 September 2007Return made up to 18/09/07; full list of members (3 pages)
16 August 2007Auditor's resignation (1 page)
16 August 2007Auditor's resignation (1 page)
23 July 2007Full accounts made up to 29 December 2006 (23 pages)
23 July 2007Full accounts made up to 29 December 2006 (23 pages)
18 September 2006Return made up to 18/09/06; full list of members (3 pages)
18 September 2006Return made up to 18/09/06; full list of members (3 pages)
3 August 2006Full accounts made up to 30 December 2005 (24 pages)
3 August 2006Full accounts made up to 30 December 2005 (24 pages)
15 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
14 February 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
4 January 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
4 January 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
21 September 2005Return made up to 18/09/05; full list of members (3 pages)
21 September 2005Return made up to 18/09/05; full list of members (3 pages)
25 August 2005Full accounts made up to 31 December 2004 (22 pages)
25 August 2005Full accounts made up to 31 December 2004 (22 pages)
24 September 2004Return made up to 18/09/04; full list of members (8 pages)
24 September 2004Return made up to 18/09/04; full list of members (8 pages)
30 July 2004Group of companies' accounts made up to 26 December 2003 (27 pages)
30 July 2004Group of companies' accounts made up to 26 December 2003 (27 pages)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
13 April 2004Registered office changed on 13/04/04 from: california, 120 coombe lane, london, SW20 0BA (1 page)
13 April 2004Registered office changed on 13/04/04 from: california, 120 coombe lane, london, SW20 0BA (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
15 October 2003Return made up to 18/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 October 2003Return made up to 18/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 June 2003Director resigned (1 page)
27 June 2003Director resigned (1 page)
19 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2003Group of companies' accounts made up to 27 December 2002 (38 pages)
11 May 2003Group of companies' accounts made up to 27 December 2002 (38 pages)
22 October 2002Return made up to 18/09/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 October 2002Return made up to 18/09/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
26 September 2002Director's particulars changed (1 page)
26 September 2002Director's particulars changed (1 page)
27 June 2002Group of companies' accounts made up to 28 December 2001 (41 pages)
27 June 2002Group of companies' accounts made up to 28 December 2001 (41 pages)
10 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
10 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
29 October 2001Return made up to 18/09/01; bulk list available separately (8 pages)
29 October 2001Return made up to 18/09/01; bulk list available separately (8 pages)
2 August 2001Group of companies' accounts made up to 29 December 2000 (33 pages)
2 August 2001Group of companies' accounts made up to 29 December 2000 (33 pages)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
10 July 2001Registered office changed on 10/07/01 from: cannon house, 112-120 coombe lane, raynes park, london SW20 0BA (1 page)
10 July 2001Registered office changed on 10/07/01 from: cannon house, 112-120 coombe lane, raynes park, london SW20 0BA (1 page)
11 June 2001Registered office changed on 11/06/01 from: tolworth tower, tolworth, surrey, KT6 7DN (1 page)
11 June 2001Registered office changed on 11/06/01 from: tolworth tower, tolworth, surrey, KT6 7DN (1 page)
4 June 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
4 June 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
17 October 2000Return made up to 18/09/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 October 2000Return made up to 18/09/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 August 2000Full group accounts made up to 31 December 1999 (35 pages)
2 August 2000Full group accounts made up to 31 December 1999 (35 pages)
6 June 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
6 June 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
7 December 1999Director's particulars changed (1 page)
7 December 1999Director's particulars changed (1 page)
5 October 1999Return made up to 18/09/99; bulk list available separately (8 pages)
5 October 1999Return made up to 18/09/99; bulk list available separately (8 pages)
23 September 1999£ ic 904350/894672 19/08/99 £ sr [email protected]=9678 (1 page)
23 September 1999£ ic 904350/894672 19/08/99 £ sr [email protected]=9678 (1 page)
20 August 1999Full group accounts made up to 27 December 1998 (30 pages)
20 August 1999Full group accounts made up to 27 December 1998 (30 pages)
5 August 1999£ ic 909350/904350 19/07/99 £ sr [email protected]=5000 (1 page)
5 August 1999£ ic 909350/904350 19/07/99 £ sr [email protected]=5000 (1 page)
6 July 1999Director's particulars changed (1 page)
6 July 1999Director's particulars changed (1 page)
6 July 1999Director's particulars changed (1 page)
6 July 1999Director's particulars changed (1 page)
5 June 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
5 June 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
20 May 1999£ ic 938350/909350 07/01/99 £ sr [email protected]=29000 (1 page)
20 May 1999£ ic 938350/909350 07/01/99 £ sr [email protected]=29000 (1 page)
27 April 1999Memorandum and Articles of Association (66 pages)
27 April 1999Memorandum and Articles of Association (66 pages)
9 April 1999£ ic 950610/938350 26/02/99 £ sr [email protected]=12260 (1 page)
9 April 1999£ ic 950610/938350 26/02/99 £ sr [email protected]=12260 (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
9 October 1998£ sr [email protected] 10/11/97 (1 page)
9 October 1998£ sr [email protected] 10/11/97 (1 page)
1 October 1998Return made up to 18/09/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1998Return made up to 18/09/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1998Full group accounts made up to 28 December 1997 (31 pages)
9 June 1998Full group accounts made up to 28 December 1997 (31 pages)
8 June 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
17 December 1997£ ic 999980/977980 27/10/97 £ sr [email protected]=22000 (1 page)
17 December 1997£ ic 999980/977980 27/10/97 £ sr [email protected]=22000 (1 page)
1 December 1997Director resigned (1 page)
1 December 1997Director resigned (1 page)
7 October 1997Return made up to 18/09/97; bulk list available separately
  • 363(287) ‐ Registered office changed on 07/10/97
(7 pages)
7 October 1997Return made up to 18/09/97; bulk list available separately
  • 363(287) ‐ Registered office changed on 07/10/97
(7 pages)
8 July 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(65 pages)
8 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(64 pages)
8 July 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(65 pages)
8 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(64 pages)
11 June 1997Resolutions
  • SRES13 ‐ Special resolution
(66 pages)
11 June 1997Resolutions
  • SRES13 ‐ Special resolution
(66 pages)
11 June 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
11 June 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
9 May 1997Full group accounts made up to 29 December 1996 (31 pages)
9 May 1997Full group accounts made up to 29 December 1996 (31 pages)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
30 September 1996Return made up to 18/09/96; bulk list available separately (8 pages)
30 September 1996Return made up to 18/09/96; bulk list available separately (8 pages)
16 July 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
16 July 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
3 June 1996Full group accounts made up to 31 December 1995 (32 pages)
3 June 1996Full group accounts made up to 31 December 1995 (32 pages)
6 October 1995Return made up to 18/09/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 October 1995Return made up to 18/09/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 June 1995Director resigned (2 pages)
27 June 1995Director resigned (2 pages)
20 June 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
20 June 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
9 June 1995Full group accounts made up to 1 January 1995 (28 pages)
9 June 1995Full group accounts made up to 1 January 1995 (28 pages)
9 June 1995Full group accounts made up to 1 January 1995 (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (85 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
19 July 1994Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
19 July 1994Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
24 May 1994Full group accounts made up to 2 January 1994 (25 pages)
24 May 1994Full group accounts made up to 2 January 1994 (25 pages)
24 May 1994Full group accounts made up to 2 January 1994 (25 pages)
24 June 1993Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
24 June 1993Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
21 June 1993Full group accounts made up to 27 December 1992 (22 pages)
21 June 1993Full group accounts made up to 27 December 1992 (22 pages)
28 July 1992Full group accounts made up to 29 December 1991 (21 pages)
28 July 1992Full group accounts made up to 29 December 1991 (21 pages)
20 July 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 July 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 October 1991Full group accounts made up to 31 March 1991 (21 pages)
15 October 1991Full group accounts made up to 31 March 1991 (21 pages)
26 September 1991Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
26 September 1991Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
20 November 1990Full group accounts made up to 31 March 1990 (20 pages)
20 November 1990Full group accounts made up to 31 March 1990 (20 pages)
24 September 1990Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
24 September 1990Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
2 January 1990Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
2 January 1990Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
25 October 1989Full group accounts made up to 31 March 1989 (18 pages)
25 October 1989Full group accounts made up to 31 March 1989 (18 pages)
28 September 1989Wd 22/09/89 ad 24/08/89-30/08/89 premium £ si [email protected] (2 pages)
28 September 1989Wd 22/09/89 ad 24/08/89-30/08/89 premium £ si [email protected] (2 pages)
4 January 1989Wd 08/12/88 ad 08/12/86--------- £ si [email protected]=1050000 (2 pages)
4 January 1989Statement of affairs (7 pages)
4 January 1989Statement of affairs (7 pages)
4 January 1989Wd 08/12/88 ad 08/12/86--------- £ si [email protected]=1050000 (2 pages)
22 November 1988Full accounts made up to 26 March 1988 (18 pages)
22 November 1988Full accounts made up to 26 March 1988 (18 pages)
24 October 1988Accounts made up to 26 March 1988 (18 pages)
24 October 1988Accounts made up to 26 March 1988 (18 pages)
19 October 1988Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
19 October 1988Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
18 October 1988Full group accounts made up to 28 March 1987 (21 pages)
18 October 1988Full group accounts made up to 28 March 1987 (21 pages)
7 October 1988Accounts made up to 28 March 1987 (21 pages)
7 October 1988Accounts made up to 28 March 1987 (21 pages)
2 December 1987S-div (1 page)
2 December 1987S-div (1 page)
16 September 1987Company name changed reed executive (holdings) PUBLIC LIMITED COMPANY\certificate issued on 15/09/87 (2 pages)
16 September 1987Company name changed reed executive (holdings) PUBLIC LIMITED COMPANY\certificate issued on 15/09/87 (2 pages)
3 October 1986Certificate of Incorporation (1 page)
3 October 1986Certificate of Incorporation (1 page)