Company NameReednote Limited
DirectorsGail Susan Moss and David Hatchard
Company StatusActive
Company Number02703450
CategoryPrivate Limited Company
Incorporation Date3 April 1992(32 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Gail Susan Moss
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2007(15 years, 2 months after company formation)
Appointment Duration16 years, 10 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address96 Kensington Church Street
London
W8 4BU
Director NameMr David Hatchard
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish,American
StatusCurrent
Appointed23 October 2020(28 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleArchitect, Developer
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Maisonette 2nd And 3rd Floor
96 Kensington Church Street
London
W8 4BU
Secretary NameMr David Hatchard
StatusCurrent
Appointed23 October 2020(28 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressUpper Maisonette 2nd And 3rd Floor
96 Kensington Church Street
London
W8 4BU
Director NameMr William Wake
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(5 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 December 1992)
RoleEditor
Correspondence Address96 Kensington Church Street
London
W8 4BU
Director NameMr Eldon M Sinclair
Date of BirthMarch 1928 (Born 96 years ago)
NationalityCanadian
StatusResigned
Appointed08 April 1992(5 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 October 1992)
RoleManaging Director
Correspondence Address16 Chester Street
London
SW1X 7BB
Secretary NameMr William Wake
NationalityBritish
StatusResigned
Appointed08 April 1992(5 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 December 1992)
RoleCompany Director
Correspondence Address96 Kensington Church Street
London
W8 4BU
Director NameMrs Jehanne Deidre Alexandra Wake
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 1994)
RoleAuthor
Correspondence Address96 Kensington Church Street
London
W8 4BU
Director NameMrs Rhoda Koenig Marston
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 1992(8 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 April 1994)
RoleWriter
Correspondence Address96 Kensington Church Street
London
W8 4BU
Director NameBrigadier Thomas Macwhirter Macartney
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(8 months after company formation)
Appointment Duration19 years, 6 months (resigned 28 May 2012)
RoleArmy Officer
Correspondence AddressSwanmere Caudle Hill
Fairburn
Knottingley
West Yorkshire
WF11 9JQ
Secretary NameMrs Jehanne Deidre Alexandra Wake
NationalityBritish
StatusResigned
Appointed01 December 1992(8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 1994)
RoleAuthor
Correspondence Address96 Kensington Church Street
London
W8 4BU
Secretary NameMrs Rhoda Koenig Marston
NationalityAmerican
StatusResigned
Appointed30 January 1994(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 April 1995)
RoleWriter
Correspondence Address96 Kensington Church Street
London
W8 4BU
Director NameJorge Gracia Barbra
Date of BirthMarch 1960 (Born 64 years ago)
NationalitySpanish
StatusResigned
Appointed31 January 1994(1 year, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 May 1998)
RoleOil Trader
Correspondence Address96 Kensington Church Street
London
W8 4BU
Secretary NameAllison Margaret Store
NationalityBritish
StatusResigned
Appointed04 April 1995(3 years after company formation)
Appointment Duration3 years (resigned 01 May 1998)
RoleSecretary
Correspondence Address96 Kensington Church Street
London
W8 4BU
Director NameMartin Peter Trowbridge
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(3 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 1999)
RoleGallery Owner
Correspondence Address96 Kensington Church
London
W8
Director NameCharles Edgar Stewart Morrison
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(6 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 2003)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address96 Kensington Church Street
London
W8 4BU
Secretary NameCharles Edgar Stewart Morrison
NationalityBritish
StatusResigned
Appointed08 March 1999(6 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Kensington Church Street
London
W8 4BU
Director NameStephen Jeremy Hermer
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(6 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 November 2002)
RoleSolicitor
Correspondence Address96 Kensington Church Street
London
W8 4BU
Director NameMark Wheelhouse
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(10 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 April 2007)
RoleSolicitor
Correspondence Address96 Kensington Church Street
London
W8 4BU
Secretary NameMark Wheelhouse
NationalityBritish
StatusResigned
Appointed01 October 2003(11 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 April 2007)
RoleCompany Director
Correspondence Address96 Kensington Church Street
London
W8 4BU
Director NameMs Katherine Mary Alicia Bulatovic
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2006(14 years, 7 months after company formation)
Appointment Duration13 years, 12 months (resigned 23 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address. 96 Kensington Church Street
London
W8 4BU
Secretary NameMs Katherine Mary Alicia Bulatovic
NationalityBritish
StatusResigned
Appointed15 June 2007(15 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 23 October 2020)
RoleCompany Director
Correspondence Address96 Kensington Church Street
London
W8 4BU
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed03 April 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressBasement Flat
96 Kensington Church Street
London
W8 4BU
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Shareholders

2 at £1Gail Susan Moss
66.67%
Ordinary
1 at £1Katherine Mary Alicia Bulatovic
33.33%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Filing History

19 June 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
9 May 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
16 June 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
19 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
26 July 2021Secretary's details changed for Mr David Hatchard on 28 April 2021 (1 page)
23 July 2021Change of details for Mrs June Yoshimura as a person with significant control on 28 April 2021 (2 pages)
23 July 2021Director's details changed for Mr David Hatchard on 28 April 2021 (2 pages)
23 July 2021Change of details for Mr David Hatchard as a person with significant control on 28 April 2021 (2 pages)
29 June 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
27 April 2021Confirmation statement made on 3 April 2021 with updates (4 pages)
18 March 2021Notification of June Yoshimura as a person with significant control on 23 October 2020 (2 pages)
1 March 2021Appointment of Mr David Hatchard as a secretary on 23 October 2020 (2 pages)
25 February 2021Termination of appointment of Katherine Mary Alicia Bulatovic as a secretary on 23 October 2020 (1 page)
25 February 2021Cessation of Katherine Mary Alicia Bulatovic as a person with significant control on 23 October 2020 (1 page)
25 February 2021Notification of David Hatchard as a person with significant control on 23 October 2020 (2 pages)
25 February 2021Termination of appointment of Katherine Mary Alicia Bulatovic as a director on 23 October 2020 (1 page)
25 February 2021Appointment of Mr David Hatchard as a director on 23 October 2020 (2 pages)
9 June 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
6 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
28 May 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
12 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
29 May 2018Accounts for a dormant company made up to 30 September 2017 (4 pages)
10 April 2018Secretary's details changed for Katie Bulatovic on 10 April 2018 (1 page)
10 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
24 May 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
24 May 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
18 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
25 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
25 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
5 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 3
(5 pages)
5 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 3
(5 pages)
17 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
17 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
3 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 3
(5 pages)
3 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 3
(5 pages)
3 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 3
(5 pages)
26 June 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
26 June 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 3
(5 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 3
(5 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 3
(5 pages)
27 June 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
27 June 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 June 2012Termination of appointment of Thomas Macartney as a director (2 pages)
14 June 2012Termination of appointment of Thomas Macartney as a director (2 pages)
4 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
5 July 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
5 July 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
11 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
8 May 2009Return made up to 03/04/09; full list of members (4 pages)
8 May 2009Return made up to 03/04/09; full list of members (4 pages)
11 August 2008Return made up to 03/04/08; full list of members (7 pages)
11 August 2008Return made up to 03/04/08; full list of members (7 pages)
23 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
23 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
19 November 2007Secretary resigned;director resigned (1 page)
19 November 2007Secretary resigned;director resigned (1 page)
8 November 2007New director appointed (2 pages)
8 November 2007Return made up to 03/04/07; full list of members (7 pages)
8 November 2007Return made up to 03/04/07; full list of members (7 pages)
8 November 2007New director appointed (2 pages)
21 September 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
21 September 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
9 July 2007New secretary appointed (2 pages)
9 July 2007New secretary appointed (2 pages)
18 October 2006Return made up to 03/04/06; full list of members (7 pages)
18 October 2006Return made up to 03/04/06; full list of members (7 pages)
25 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
25 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
31 August 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
4 October 2004New secretary appointed (2 pages)
4 October 2004New secretary appointed (2 pages)
4 October 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
4 October 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
4 October 2004Return made up to 03/04/04; full list of members (7 pages)
4 October 2004Return made up to 03/04/04; full list of members (7 pages)
9 August 2004Secretary resigned;director resigned (1 page)
9 August 2004Secretary resigned;director resigned (1 page)
24 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
24 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
6 May 2003New director appointed (1 page)
6 May 2003New director appointed (1 page)
6 May 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
6 May 2003Director resigned (1 page)
6 May 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
6 May 2003Director resigned (1 page)
5 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
5 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
17 May 2002Return made up to 03/04/02; full list of members (7 pages)
17 May 2002Return made up to 03/04/02; full list of members (7 pages)
18 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
18 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
20 April 2001Return made up to 03/04/01; full list of members (7 pages)
20 April 2001Return made up to 03/04/01; full list of members (7 pages)
4 August 2000Registered office changed on 04/08/00 from: barley chambers 103A westbourne grove london W2 4UW (1 page)
4 August 2000Full accounts made up to 30 September 1999 (10 pages)
4 August 2000Registered office changed on 04/08/00 from: barley chambers 103A westbourne grove london W2 4UW (1 page)
4 August 2000Full accounts made up to 30 September 1999 (10 pages)
20 April 2000Return made up to 03/04/00; full list of members (7 pages)
20 April 2000Return made up to 03/04/00; full list of members (7 pages)
22 June 1999Return made up to 03/04/99; full list of members (8 pages)
22 June 1999Director's particulars changed (1 page)
22 June 1999Director's particulars changed (1 page)
22 June 1999Return made up to 03/04/99; full list of members (8 pages)
25 May 1999Full accounts made up to 30 September 1998 (9 pages)
25 May 1999Full accounts made up to 30 September 1998 (9 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
25 March 1999New secretary appointed (2 pages)
25 March 1999New secretary appointed (2 pages)
8 October 1998Full accounts made up to 30 September 1997 (8 pages)
8 October 1998Full accounts made up to 30 September 1997 (8 pages)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998Secretary resigned (1 page)
12 May 1998Secretary resigned (1 page)
15 August 1997Full accounts made up to 30 September 1996 (9 pages)
15 August 1997Full accounts made up to 30 September 1996 (9 pages)
8 May 1997Return made up to 03/04/97; no change of members (4 pages)
8 May 1997Return made up to 03/04/97; no change of members (4 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
6 April 1997Registered office changed on 06/04/97 from: 96 kensington church street london W8 4BU (1 page)
6 April 1997Registered office changed on 06/04/97 from: 96 kensington church street london W8 4BU (1 page)
21 August 1996Full accounts made up to 30 September 1995 (7 pages)
21 August 1996Full accounts made up to 30 September 1995 (7 pages)
27 June 1996Return made up to 03/04/96; full list of members (6 pages)
27 June 1996Return made up to 03/04/96; full list of members (6 pages)
18 October 1995Return made up to 03/04/95; change of members (8 pages)
18 October 1995Return made up to 03/04/95; change of members (8 pages)
13 June 1995Full accounts made up to 30 September 1994 (10 pages)
13 June 1995Full accounts made up to 30 September 1994 (10 pages)
1 June 1995Secretary resigned;new secretary appointed (2 pages)
1 June 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
9 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
13 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 April 1992Incorporation (17 pages)
3 April 1992Incorporation (17 pages)