Company NameHarris Reeds Limited
DirectorsRosario Ribaudo and Fiona Pauline Ribaudo
Company StatusActive
Company Number02912628
CategoryPrivate Limited Company
Incorporation Date23 March 1994(30 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameRosario Ribaudo
Date of BirthDecember 1960 (Born 63 years ago)
NationalityItalian
StatusCurrent
Appointed22 April 1994(4 weeks, 1 day after company formation)
Appointment Duration30 years
RoleBaker
Country of ResidenceUnited Kingdom
Correspondence Address57 The Avenue
Sutton
Surrey
SM2 7QE
Secretary NameAntonio Ribaudo
NationalityBritish
StatusCurrent
Appointed22 April 1994(4 weeks, 1 day after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address6 Hatton Garden
Mitcham
Surrey
Director NameFiona Pauline Ribaudo
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1995(1 year, 8 months after company formation)
Appointment Duration28 years, 4 months
RoleAccounts Executive
Country of ResidenceUnited Kingdom
Correspondence Address57 The Avenue
Sutton
Surrey
SM2 7QE
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed23 March 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 March 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Telephone020 89445548
Telephone regionLondon

Location

Registered AddressUnit 8 Lyndon Yard
Riverside Road
Wimbledon
London
SW17 0BA
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Shareholders

52 at £1Mr Rosario Ribaudo
52.00%
Ordinary
48 at £1Fiona Pauline Ribaudo
48.00%
Ordinary

Financials

Year2014
Net Worth£2,063,037
Cash£896,923
Current Liabilities£247,211

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 April 2024 (2 weeks, 1 day ago)
Next Return Due24 April 2025 (12 months from now)

Charges

12 November 2004Delivered on: 16 November 2004
Persons entitled: Alycidon Investments Limited

Classification: Rent deposit deed
Secured details: £5,500 due or to become due from the company to the chargee.
Particulars: The company's interest in a rent deposit in the sum of £5,500 held pursuant to a rent deposit deed dated 12 november 2004.
Outstanding
2 October 2000Delivered on: 3 October 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 7 lyndon yard wimbledon stadium business centre riverside road london SW17 oba. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
8 September 1999Delivered on: 9 September 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a unit 11 lyndon yard wimbledon stadium business centre riverside road london (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 January 1999Delivered on: 2 February 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 10 lyndon yard riverside road wimbledon. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 January 1999Delivered on: 2 February 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 12 lyndon yard riverside road wimbledon. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 January 1999Delivered on: 2 February 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H units 8 & 9 lyndon yard riverside road wimbledon london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 January 1999Delivered on: 2 February 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 41 london road tooting london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
4 November 1998Delivered on: 6 November 1998
Persons entitled: Midland 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. See the mortgage charge document for full details.
Outstanding
9 May 2014Delivered on: 10 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H unit 5 lyndon yard riverside road london t/no.TGL159295.
Outstanding
28 February 2008Delivered on: 29 February 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 515 london road, north cheam t/no. SGL351034 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
9 October 1998Delivered on: 10 October 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as unit 6 lyndon yard riverside road wimbledon london SW17 oba. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
21 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
16 May 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
29 April 2022Compulsory strike-off action has been discontinued (1 page)
28 April 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
20 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
1 March 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
27 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
3 May 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
20 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
12 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
5 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
5 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
6 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
6 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
10 May 2014Registration of charge 029126280011 (10 pages)
10 May 2014Registration of charge 029126280011 (10 pages)
8 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
8 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
7 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
2 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
9 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
10 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
7 May 2010Director's details changed for Rosario Ribaudo on 20 October 2009 (2 pages)
7 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Rosario Ribaudo on 20 October 2009 (2 pages)
7 May 2010Director's details changed for Fiona Pauline Ribaudo on 20 October 2009 (2 pages)
7 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Fiona Pauline Ribaudo on 20 October 2009 (2 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
8 May 2009Return made up to 10/04/09; full list of members (4 pages)
8 May 2009Return made up to 10/04/09; full list of members (4 pages)
20 February 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
20 February 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
29 April 2008Return made up to 10/04/08; full list of members (4 pages)
29 April 2008Return made up to 10/04/08; full list of members (4 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
8 November 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
8 November 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
8 June 2007Return made up to 10/04/07; no change of members (7 pages)
8 June 2007Return made up to 10/04/07; no change of members (7 pages)
7 January 2007Total exemption full accounts made up to 30 April 2005 (14 pages)
7 January 2007Total exemption full accounts made up to 30 April 2005 (14 pages)
18 April 2006Return made up to 10/04/06; full list of members (7 pages)
18 April 2006Return made up to 10/04/06; full list of members (7 pages)
22 December 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
22 December 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
15 August 2005Auditors letter ceasing as audit (1 page)
15 August 2005Auditors letter ceasing as audit (1 page)
25 April 2005Return made up to 10/04/05; full list of members (7 pages)
25 April 2005Return made up to 10/04/05; full list of members (7 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
21 May 2004Full accounts made up to 30 April 2003 (13 pages)
21 May 2004Full accounts made up to 30 April 2003 (13 pages)
26 April 2004Return made up to 10/04/04; full list of members (7 pages)
26 April 2004Return made up to 10/04/04; full list of members (7 pages)
24 April 2003Return made up to 10/04/03; full list of members (7 pages)
24 April 2003Return made up to 10/04/03; full list of members (7 pages)
22 April 2003Full accounts made up to 30 April 2002 (12 pages)
22 April 2003Full accounts made up to 30 April 2002 (12 pages)
25 April 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2002Full accounts made up to 30 April 2001 (11 pages)
4 March 2002Full accounts made up to 30 April 2001 (11 pages)
5 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2001Full accounts made up to 30 April 2000 (10 pages)
27 February 2001Full accounts made up to 30 April 2000 (10 pages)
3 October 2000Particulars of mortgage/charge (3 pages)
3 October 2000Particulars of mortgage/charge (3 pages)
22 April 2000Return made up to 23/03/00; full list of members (6 pages)
22 April 2000Return made up to 23/03/00; full list of members (6 pages)
2 March 2000Full accounts made up to 30 April 1999 (10 pages)
2 March 2000Full accounts made up to 30 April 1999 (10 pages)
9 September 1999Particulars of mortgage/charge (3 pages)
9 September 1999Particulars of mortgage/charge (3 pages)
20 May 1999Return made up to 23/03/99; no change of members (4 pages)
20 May 1999Return made up to 23/03/99; no change of members (4 pages)
16 March 1999Full accounts made up to 30 April 1998 (9 pages)
16 March 1999Full accounts made up to 30 April 1998 (9 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
10 October 1998Particulars of mortgage/charge (3 pages)
10 October 1998Particulars of mortgage/charge (3 pages)
31 March 1998Full accounts made up to 30 April 1997 (9 pages)
31 March 1998Return made up to 23/03/98; full list of members (6 pages)
31 March 1998Full accounts made up to 30 April 1997 (9 pages)
31 March 1998Return made up to 23/03/98; full list of members (6 pages)
27 May 1997Return made up to 23/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 May 1997Return made up to 23/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 February 1997Full accounts made up to 30 April 1996 (10 pages)
21 February 1997Full accounts made up to 30 April 1996 (10 pages)
9 April 1996Return made up to 23/03/96; no change of members (4 pages)
9 April 1996Return made up to 23/03/96; no change of members (4 pages)
26 January 1996Full accounts made up to 30 April 1995 (9 pages)
26 January 1996Full accounts made up to 30 April 1995 (9 pages)
4 January 1996New director appointed (2 pages)
4 January 1996New director appointed (2 pages)
30 June 1995Return made up to 23/03/95; full list of members (6 pages)
30 June 1995Return made up to 23/03/95; full list of members (6 pages)
5 May 1994Memorandum and Articles of Association (15 pages)
5 May 1994Memorandum and Articles of Association (15 pages)
23 March 1994Incorporation (7 pages)
23 March 1994Incorporation (7 pages)