Company NameReedlane Limited
Company StatusActive
Company Number02131976
CategoryPrivate Limited Company
Incorporation Date15 May 1987(36 years, 10 months ago)
Previous NameBeaufort Hotel Limited(The)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLady Diana Eardley Wilmot
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(3 years, 7 months after company formation)
Appointment Duration33 years, 3 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address98 High Street
Hastings
East Sussex
TN34 3ES
Director NameDr Tara Maya Naidoo
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1995(8 years, 1 month after company formation)
Appointment Duration28 years, 9 months
RoleConsultant Psychiatrist Retired
Country of ResidenceUnited Kingdom
Correspondence Address26 Arundel Gardens
Holland Park
London
W11 2LB
Director NameElena Lykhman
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(33 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleBanker
Country of ResidenceSwitzerland
Correspondence AddressHigh House Whych Hill
Woking
GU22 0HA
Director NameMiss Jane McKevitt
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 1992)
RoleHotelier
Correspondence Address33 Beaufort Gardens
London
SW3 1PP
Director NameMichael Wilmot
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 7 months after company formation)
Appointment Duration17 years, 5 months (resigned 23 June 2008)
RoleHotelier
Correspondence Address98 High Street
Old Town
Hastings
East Sussex
TN34 3ES
Secretary NameMichael Wilmot
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 7 months after company formation)
Appointment Duration17 years, 5 months (resigned 23 June 2008)
RoleCompany Director
Correspondence Address98 High Street
Old Town
Hastings
East Sussex
TN34 3ES
Director NameMr John Samuel Kenneth Fogg
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(21 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 08 May 2020)
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address26 Arundel Gardens
London
W11 2LB

Location

Registered Address8 Blackstock Mews
London
N4 2BT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Dr Tharuna Maya Naidoo
33.33%
Ordinary
2 at £1John Samuel Kenneth Fogg
33.33%
Ordinary
1 at £1Lady Diana Wilmot
16.67%
Ordinary
1 at £1Ms Anne Canning
16.67%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Filing History

31 July 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
12 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
12 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
9 March 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
20 August 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
13 July 2020Appointment of Elena Lykhman as a director on 30 June 2020 (2 pages)
13 July 2020Notification of Elena Lykhman as a person with significant control on 15 May 2020 (2 pages)
19 June 2020Cessation of John Samuel Kenneth Fogg as a person with significant control on 8 May 2020 (1 page)
19 June 2020Termination of appointment of John Samuel Kenneth Fogg as a director on 8 May 2020 (1 page)
7 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
21 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
11 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
11 January 2017Director's details changed for Dr Tara Maya Naidoo on 24 February 2016 (2 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Director's details changed for Dr Tara Maya Naidoo on 24 February 2016 (2 pages)
9 January 2017Director's details changed for Dr Tharuna Maya Naidoo on 24 February 2016 (2 pages)
9 January 2017Director's details changed for Dr Tharuna Maya Naidoo on 24 February 2016 (2 pages)
5 July 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
5 July 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 6
(5 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 6
(5 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 6
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 6
(5 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 6
(5 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 6
(5 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
13 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
13 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
22 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Lady Diana Eardley Wilmot on 31 December 2009 (2 pages)
19 February 2010Director's details changed for Lady Diana Eardley Wilmot on 31 December 2009 (2 pages)
19 February 2010Director's details changed for Dr Tharuna Maya Naidoo on 31 December 2009 (2 pages)
19 February 2010Director's details changed for Dr Tharuna Maya Naidoo on 31 December 2009 (2 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
19 January 2009Appointment terminated director michael wilmot (1 page)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Appointment terminated secretary michael wilmot (1 page)
19 January 2009Director's change of particulars / tharuna naidoo / 01/05/2008 (1 page)
19 January 2009Appointment terminated director michael wilmot (1 page)
19 January 2009Director's change of particulars / tharuna naidoo / 01/05/2008 (1 page)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Appointment terminated secretary michael wilmot (1 page)
25 June 2008Director appointed john samuel kenneth fogg (2 pages)
25 June 2008Director appointed john samuel kenneth fogg (2 pages)
11 February 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 February 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
17 January 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
29 January 2007Return made up to 31/12/06; full list of members (8 pages)
29 January 2007Return made up to 31/12/06; full list of members (8 pages)
25 January 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
25 January 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
27 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
27 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
12 January 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
12 January 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
9 January 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 January 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 January 2005Return made up to 31/12/04; full list of members (8 pages)
24 January 2005Return made up to 31/12/04; full list of members (8 pages)
11 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
11 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
25 January 2004Return made up to 31/12/03; full list of members (8 pages)
25 January 2004Return made up to 31/12/03; full list of members (8 pages)
22 January 2004Registered office changed on 22/01/04 from: st thomas house 6 becket street oxford oxon OX1 1PP (1 page)
22 January 2004Registered office changed on 22/01/04 from: st thomas house 6 becket street oxford oxon OX1 1PP (1 page)
4 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
13 January 2003Return made up to 31/12/02; full list of members (8 pages)
13 January 2003Return made up to 31/12/02; full list of members (8 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
28 February 2002Return made up to 31/12/01; full list of members (8 pages)
28 February 2002Return made up to 31/12/01; full list of members (8 pages)
21 February 2002Accounts for a dormant company made up to 31 December 2000 (6 pages)
21 February 2002Accounts for a dormant company made up to 31 December 2000 (6 pages)
15 February 2001Return made up to 31/12/00; full list of members (8 pages)
15 February 2001Return made up to 31/12/00; full list of members (8 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
9 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 February 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
21 February 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
6 February 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
6 February 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
1 February 1999Return made up to 31/12/98; full list of members (6 pages)
1 February 1999Return made up to 31/12/98; full list of members (6 pages)
29 January 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
29 January 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
10 March 1998Full accounts made up to 31 March 1997 (6 pages)
10 March 1998Full accounts made up to 31 March 1997 (6 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 January 1998Registered office changed on 23/01/98 from: grenville court britwell road burnham buckinghamshire SL1 8DF (1 page)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 January 1998Registered office changed on 23/01/98 from: grenville court britwell road burnham buckinghamshire SL1 8DF (1 page)
22 April 1997Return made up to 31/12/96; no change of members (5 pages)
22 April 1997Return made up to 31/12/96; no change of members (5 pages)
21 April 1997Director's particulars changed (1 page)
21 April 1997Secretary's particulars changed;director's particulars changed (1 page)
21 April 1997Director's particulars changed (1 page)
21 April 1997Secretary's particulars changed;director's particulars changed (1 page)
24 January 1997Full accounts made up to 31 March 1996 (5 pages)
24 January 1997Full accounts made up to 31 March 1996 (5 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
31 January 1996Return made up to 31/12/95; full list of members (8 pages)
31 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 1996Return made up to 31/12/95; full list of members (8 pages)
31 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 1995New director appointed (4 pages)
11 August 1995New director appointed (4 pages)
12 July 1995Registered office changed on 12/07/95 from: anchor brewhouse 50 shad thames tower bridge city tower bridge london SE1 2YB (1 page)
12 July 1995Registered office changed on 12/07/95 from: anchor brewhouse 50 shad thames tower bridge city tower bridge london SE1 2YB (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
18 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 May 1987Incorporation (13 pages)
15 May 1987Incorporation (13 pages)
15 May 1987Certificate of Incorporation (1 page)
15 May 1987Certificate of Incorporation (1 page)