Company NameReedtour Limited
DirectorsMohammed Safdar Khan and Samina McHugh
Company StatusActive
Company Number02858241
CategoryPrivate Limited Company
Incorporation Date29 September 1993(30 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMohammed Safdar Khan
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1993(2 weeks after company formation)
Appointment Duration30 years, 6 months
RoleFashion Retailer
Country of ResidenceUnited Kingdom
Correspondence Address3 Benham Place
Hampstead
London
NW3 6QX
Director NameSamina McHugh
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2007(14 years, 1 month after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence Address15 Willett Way
Petts Wood
Orpington
Kent
BR5 1QB
Secretary NameSamina McHugh
NationalityBritish
StatusCurrent
Appointed23 November 2007(14 years, 1 month after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence Address15 Willett Way
Petts Wood
Orpington
Kent
BR5 1QB
Secretary NameJean Margaret Baker
NationalityBritish
StatusResigned
Appointed13 October 1993(2 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 30 April 2007)
RoleSecretary
Correspondence Address6 Reynolds Avenue
Chadwell Heath
Essex
RM6 4NT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2007(13 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 November 2007)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address176 Franciscan Road
London
SW17 8HH
RegionLondon
ConstituencyTooting
CountyGreater London
WardGraveney
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Mohammed Safdar Khan
100.00%
Ordinary

Financials

Year2014
Net Worth£3,565,162
Cash£1,009,380
Current Liabilities£952,756

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 September 2023 (7 months, 2 weeks ago)
Next Return Due4 October 2024 (5 months from now)

Charges

1 August 2001Delivered on: 7 August 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Outstanding
1 November 1993Delivered on: 16 November 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 heath streeet hampstead camden london.
Outstanding

Filing History

27 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
30 September 2022Confirmation statement made on 20 September 2022 with updates (4 pages)
10 March 2022Change of details for Mohammed Safdar Khan as a person with significant control on 9 March 2022 (2 pages)
10 March 2022Director's details changed for Mohammed Safdar Khan on 9 March 2022 (2 pages)
26 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
20 September 2021Confirmation statement made on 20 September 2021 with updates (4 pages)
24 March 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
29 October 2020Confirmation statement made on 20 September 2020 with updates (4 pages)
28 July 2020Satisfaction of charge 1 in part (1 page)
28 July 2020Satisfaction of charge 2 in full (1 page)
28 July 2020Satisfaction of charge 1 in full (1 page)
13 December 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
27 September 2019Confirmation statement made on 20 September 2019 with updates (4 pages)
7 June 2019Change of details for Mohammed Safdar Khan as a person with significant control on 6 April 2016 (2 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
15 October 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
22 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
2 October 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
1 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(5 pages)
22 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(5 pages)
3 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
13 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
17 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
23 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
6 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
6 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
24 September 2009Return made up to 20/09/09; full list of members (3 pages)
24 September 2009Return made up to 20/09/09; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
21 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 October 2008Return made up to 20/09/08; full list of members (3 pages)
10 October 2008Return made up to 20/09/08; full list of members (3 pages)
25 April 2008Appointment terminated secretary cr secretaries LIMITED (1 page)
25 April 2008Appointment terminated secretary cr secretaries LIMITED (1 page)
11 December 2007New director appointed (1 page)
11 December 2007New director appointed (1 page)
11 December 2007New secretary appointed (1 page)
11 December 2007New secretary appointed (1 page)
29 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 November 2007Return made up to 20/09/07; full list of members (2 pages)
14 November 2007Return made up to 20/09/07; full list of members (2 pages)
17 October 2007Secretary resigned (1 page)
17 October 2007Secretary resigned (1 page)
3 September 2007New secretary appointed (2 pages)
3 September 2007New secretary appointed (2 pages)
12 June 2007Registered office changed on 12/06/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
12 June 2007Registered office changed on 12/06/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
2 January 2007Return made up to 20/09/06; full list of members (2 pages)
2 January 2007Return made up to 20/09/06; full list of members (2 pages)
11 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
11 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
26 September 2005Return made up to 20/09/05; full list of members (5 pages)
26 September 2005Return made up to 20/09/05; full list of members (5 pages)
13 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
13 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
24 September 2004Return made up to 20/09/04; full list of members (5 pages)
24 September 2004Return made up to 20/09/04; full list of members (5 pages)
22 December 2003Accounts for a small company made up to 30 April 2003 (7 pages)
22 December 2003Accounts for a small company made up to 30 April 2003 (7 pages)
6 October 2003Return made up to 20/09/03; full list of members (5 pages)
6 October 2003Return made up to 20/09/03; full list of members (5 pages)
25 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
25 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
30 September 2002Return made up to 20/09/02; full list of members (5 pages)
30 September 2002Return made up to 20/09/02; full list of members (5 pages)
1 November 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
1 November 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
19 September 2001Return made up to 20/09/01; no change of members (5 pages)
19 September 2001Return made up to 20/09/01; no change of members (5 pages)
19 September 2001Director's particulars changed (1 page)
19 September 2001Director's particulars changed (1 page)
7 August 2001Particulars of mortgage/charge (4 pages)
7 August 2001Particulars of mortgage/charge (4 pages)
12 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
12 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
5 October 2000Return made up to 20/09/00; full list of members (5 pages)
5 October 2000Return made up to 20/09/00; full list of members (5 pages)
14 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
14 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
24 September 1999Return made up to 20/09/99; full list of members (6 pages)
24 September 1999Registered office changed on 24/09/99 from: c/o levy hyams and co treasure house 19-21 hatton garden london EC1N 8BA (1 page)
24 September 1999Return made up to 20/09/99; full list of members (6 pages)
24 September 1999Registered office changed on 24/09/99 from: c/o levy hyams and co treasure house 19-21 hatton garden london EC1N 8BA (1 page)
28 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
28 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
30 September 1998Return made up to 20/09/98; full list of members (6 pages)
30 September 1998Return made up to 20/09/98; full list of members (6 pages)
12 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
12 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
23 October 1997Return made up to 20/09/97; no change of members (6 pages)
23 October 1997Return made up to 20/09/97; no change of members (6 pages)
15 November 1996Accounts for a small company made up to 30 April 1996 (7 pages)
15 November 1996Accounts for a small company made up to 30 April 1996 (7 pages)
24 October 1996Return made up to 20/09/96; full list of members (6 pages)
24 October 1996Return made up to 20/09/96; full list of members (6 pages)
24 November 1995Return made up to 29/09/95; full list of members (12 pages)
24 November 1995Return made up to 29/09/95; full list of members (12 pages)
13 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
13 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
29 September 1993Incorporation (19 pages)