Company NameReed Smith Services
DirectorMary Tamara Box
Company StatusActive
Company Number02138372
CategoryPrivate Unlimited Company
Incorporation Date8 June 1987(36 years, 10 months ago)
Previous NamesMoreneat Limited and Warner Cranston Services

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMary Tamara Box
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican,British
StatusCurrent
Appointed12 February 2018(30 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed01 February 1993(5 years, 8 months after company formation)
Appointment Duration31 years, 2 months
Correspondence AddressThe Broadgate Tower 3rd Floor
20 Primrose Street
London
EC2A 2RS
Director NameMr Peter Rafael Alfandary
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(5 years, 8 months after company formation)
Appointment Duration18 years, 10 months (resigned 01 December 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address41c Ainger Road
London
NW3 3AT
Director NameMichael Daniel Cranston
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(5 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 April 2000)
RoleSolicitor
Correspondence AddressPickfords Wharf Clink Street
London
SE1 9DG
Director NameDavid Charles Warner
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(5 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 1997)
RoleSolicitor
Correspondence AddressThe Stables
44-46 St John Street
London
EC1M 4DF
Director NameMr Ian Bernard Fagelson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1999(11 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 December 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Erskine Hill
London
NW11 6HB
Director NameMr Ian Bernard Fagelson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1999(11 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 December 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Erskine Hill
London
NW11 6HB
Director NameTimothy Garnet Foster
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(19 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Albany Crescent
Claygate
Surrey
KT10 0PF
Director NameMr David Duckhouse
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(24 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broadgate Tower 3rd Floor
20 Primrose Street
London
EC2A 2RS
Director NameMr Roger John Parker
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(24 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS

Contact

Websiterichardsbutler.com

Location

Registered AddressThe Broadgate Tower 3rd Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

15 at £1Reed Smith LLP
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Filing History

22 September 2023Termination of appointment of Mary Tamara Box as a director on 21 September 2023 (1 page)
22 September 2023Appointment of Mr Gregor John Pryor as a director on 21 September 2023 (2 pages)
22 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
6 March 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
28 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
9 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
16 March 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
24 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 February 2018Appointment of Mary Tamara Box as a director on 12 February 2018 (2 pages)
15 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
15 February 2018Termination of appointment of Roger John Parker as a director on 12 February 2018 (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
8 April 2016Termination of appointment of David Duckhouse as a director on 31 March 2016 (1 page)
8 April 2016Termination of appointment of David Duckhouse as a director on 31 March 2016 (1 page)
12 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 15
(5 pages)
12 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 15
(5 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 15
(5 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 15
(5 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 15
(5 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 15
(5 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 15
(5 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 15
(5 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
13 December 2011Appointment of Roger John Parker as a director (2 pages)
13 December 2011Appointment of Roger John Parker as a director (2 pages)
12 December 2011Appointment of David Duckhouse as a director (2 pages)
12 December 2011Termination of appointment of Peter Alfandary as a director (1 page)
12 December 2011Termination of appointment of Ian Fagelson as a director (1 page)
12 December 2011Termination of appointment of Ian Fagelson as a director (1 page)
12 December 2011Termination of appointment of Peter Alfandary as a director (1 page)
12 December 2011Appointment of David Duckhouse as a director (2 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
11 January 2010Termination of appointment of Timothy Foster as a director (1 page)
11 January 2010Termination of appointment of Timothy Foster as a director (1 page)
5 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
17 March 2009Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page)
17 March 2009Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
27 February 2009Return made up to 01/02/09; full list of members (4 pages)
27 February 2009Return made up to 01/02/09; full list of members (4 pages)
27 February 2009Director's change of particulars / timothy foster / 01/12/2008 (1 page)
27 February 2009Director's change of particulars / peter alfandary / 08/12/2008 (1 page)
27 February 2009Director's change of particulars / peter alfandary / 08/12/2008 (1 page)
27 February 2009Director's change of particulars / timothy foster / 01/12/2008 (1 page)
27 February 2009Director's change of particulars / timothy foster / 01/12/2008 (1 page)
27 February 2009Director's change of particulars / peter alfandary / 08/12/2008 (1 page)
27 February 2009Director's change of particulars / peter alfandary / 08/12/2008 (1 page)
27 February 2009Director's change of particulars / timothy foster / 01/12/2008 (1 page)
3 November 2008Full accounts made up to 31 December 2007 (14 pages)
3 November 2008Full accounts made up to 31 December 2007 (14 pages)
8 February 2008Return made up to 01/02/08; full list of members (2 pages)
8 February 2008Return made up to 01/02/08; full list of members (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (19 pages)
2 November 2007Full accounts made up to 31 December 2006 (19 pages)
13 March 2007Return made up to 01/02/07; full list of members (2 pages)
13 March 2007Return made up to 01/02/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (18 pages)
5 November 2006Full accounts made up to 31 December 2005 (18 pages)
19 June 2006New director appointed (1 page)
19 June 2006New director appointed (1 page)
15 May 2006Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB (1 page)
15 May 2006Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB (1 page)
7 February 2006Return made up to 01/02/06; full list of members (2 pages)
7 February 2006Return made up to 01/02/06; full list of members (2 pages)
7 February 2005Return made up to 01/02/05; full list of members (2 pages)
7 February 2005Return made up to 01/02/05; full list of members (2 pages)
1 September 2004Company name changed warner cranston services\certificate issued on 01/09/04 (2 pages)
1 September 2004Company name changed warner cranston services\certificate issued on 01/09/04 (2 pages)
12 February 2004Return made up to 01/02/04; full list of members (11 pages)
12 February 2004Return made up to 01/02/04; full list of members (11 pages)
12 March 2003Return made up to 01/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 March 2003Return made up to 01/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 April 2002Secretary's particulars changed (1 page)
15 April 2002Secretary's particulars changed (1 page)
15 March 2002Secretary's particulars changed (1 page)
15 March 2002Secretary's particulars changed (1 page)
26 February 2002Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page)
26 February 2002Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page)
21 February 2002Return made up to 01/02/02; full list of members (10 pages)
21 February 2002Return made up to 01/02/02; full list of members (10 pages)
2 March 2001Return made up to 01/02/01; full list of members (10 pages)
2 March 2001Return made up to 01/02/01; full list of members (10 pages)
9 February 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
9 February 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
3 April 2000Return made up to 01/02/00; full list of members (11 pages)
3 April 2000Return made up to 01/02/00; full list of members (11 pages)
26 January 2000Accounting reference date extended from 28/02/00 to 30/04/00 (1 page)
26 January 2000Accounting reference date extended from 28/02/00 to 30/04/00 (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
16 February 1999Return made up to 01/02/99; full list of members (10 pages)
16 February 1999Return made up to 01/02/99; full list of members (10 pages)
2 March 1998Return made up to 01/02/98; full list of members (10 pages)
2 March 1998Return made up to 01/02/98; full list of members (10 pages)
26 November 1997Director resigned (1 page)
26 November 1997Director resigned (1 page)
28 January 1997Return made up to 01/02/97; full list of members (12 pages)
28 January 1997Return made up to 01/02/97; full list of members (12 pages)
24 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
17 June 1996Accounting reference date shortened from 30/04/96 to 29/02/96 (1 page)
17 June 1996Accounting reference date shortened from 30/04/96 to 29/02/96 (1 page)
8 February 1996Memorandum and Articles of Association (21 pages)
8 February 1996Memorandum and Articles of Association (21 pages)
31 January 1996Director resigned (2 pages)
31 January 1996Director resigned (2 pages)
26 January 1996Members' assent for rereg from LTD to UNLTD (1 page)
26 January 1996Certificate of re-registration from Limited to Unlimited (1 page)
26 January 1996Application for reregistration from LTD to UNLTD (2 pages)
26 January 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
26 January 1996Declaration of assent for reregistration to UNLTD (1 page)
26 January 1996Members' assent for rereg from LTD to UNLTD (1 page)
26 January 1996Application for reregistration from LTD to UNLTD (2 pages)
26 January 1996Re-registration of Memorandum and Articles (18 pages)
26 January 1996Declaration of assent for reregistration to UNLTD (1 page)
26 January 1996Re-registration of Memorandum and Articles (18 pages)
26 January 1996Certificate of re-registration from Limited to Unlimited (1 page)
26 January 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
14 September 1995Accounts for a small company made up to 30 April 1995 (4 pages)
14 September 1995Accounts for a small company made up to 30 April 1995 (4 pages)
8 June 1987Incorporation (12 pages)
8 June 1987Incorporation (12 pages)