Company NameReedrent Limited
DirectorsPeter Laurence Murphy and Matthew Martin Slane
Company StatusActive
Company Number02927656
CategoryPrivate Limited Company
Incorporation Date11 May 1994(29 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Laurence Murphy
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 10 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressWinston House 2 Dollis Park
Finchley
London
N3 1HF
Director NameMr Matthew Martin Slane
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWinston House 2 Dollis Park
Finchley
London
N3 1HF
Secretary NameMr Matthew Martin Slane
StatusCurrent
Appointed01 September 2014(20 years, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressWinston House 2 Dollis Park
Finchley
London
N3 1HF
Secretary NameMr George Edward Nosworthy
NationalityBritish
StatusResigned
Appointed24 June 1994(1 month, 2 weeks after company formation)
Appointment Duration13 years, 7 months (resigned 15 February 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Gills Hill
Radlett
Hertfordshire
WD7 8BZ
Secretary NameMr Peter McKelvey Thompson
NationalityBritish
StatusResigned
Appointed15 February 2008(13 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBalfour House 741 High Road
London
N12 0BP
Secretary NameMr Matthew Martin Slane
StatusResigned
Appointed01 September 2014(20 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2014)
RoleCompany Director
Correspondence AddressBalfour House 741 High Road
London
N12 0BP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitecandgprop.co.uk

Location

Registered AddressWinston House
2 Dollis Park
Finchley
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mfc Estates PLC
100.00%
Ordinary

Financials

Year2014
Turnover£161,839
Net Worth£983,018
Cash£6,000
Current Liabilities£1,212,896

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return26 October 2023 (5 months, 3 weeks ago)
Next Return Due9 November 2024 (6 months, 3 weeks from now)

Charges

12 March 2013Delivered on: 19 March 2013
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 March 2004Delivered on: 5 April 2004
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: F/H property the cavendish centre winnall close winnall manor road winchester t/n HP587313.
Outstanding
30 September 2002Delivered on: 3 October 2002
Satisfied on: 1 May 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
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 land on the south east side of winnall close, winchester, hampshire t/n HP587313. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 October 1996Delivered on: 3 December 1996
Satisfied on: 22 October 2003
Persons entitled: Nationwide Building Society

Classification: Third party charge registered pursuant to a court order dated 29TH november 1996
Secured details: All monies due or to become due from bourne end (investments) limited to the chargee under the terms of the charge.
Particulars: The majestic wine warehouse hastings road west ealing london W13 together with all buildings fixtures (inc.trade fixtures) fixed plant and machinery goodwill of any business at the property benefit of any licences. See the mortgage charge document for full details.
Fully Satisfied
12 December 1994Delivered on: 29 December 1994
Satisfied on: 4 December 1996
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: F/H premises k/a warehouse premises hastings road london W13.
Fully Satisfied
9 December 1994Delivered on: 19 December 1994
Satisfied on: 4 December 1996
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 June 2023Confirmation statement made on 26 October 2022 with no updates (3 pages)
9 December 2022Accounts for a small company made up to 31 March 2022 (7 pages)
27 June 2022Satisfaction of charge 6 in full (1 page)
1 June 2022Confirmation statement made on 12 May 2022 with updates (4 pages)
5 October 2021Accounts for a small company made up to 31 March 2021 (6 pages)
14 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
17 December 2020Full accounts made up to 31 March 2020 (6 pages)
19 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
27 September 2019Full accounts made up to 31 March 2019 (16 pages)
17 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
26 October 2018Full accounts made up to 31 March 2018 (16 pages)
14 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
18 December 2017Full accounts made up to 31 March 2017 (16 pages)
18 December 2017Full accounts made up to 31 March 2017 (16 pages)
19 July 2017Notification of Peter Laurence Murphy as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Peter Laurence Murphy as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Peter Laurence Murphy as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
1 December 2016Full accounts made up to 31 March 2016 (19 pages)
1 December 2016Full accounts made up to 31 March 2016 (19 pages)
17 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
9 February 2016Full accounts made up to 31 March 2015 (16 pages)
9 February 2016Full accounts made up to 31 March 2015 (16 pages)
27 May 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House 2 Dollis Park Finchley London N3 1HF on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House 2 Dollis Park Finchley London N3 1HF on 27 May 2015 (1 page)
26 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
19 November 2014Full accounts made up to 31 March 2014 (15 pages)
19 November 2014Full accounts made up to 31 March 2014 (15 pages)
5 November 2014Termination of appointment of Matthew Martin Slane as a secretary on 1 September 2014 (1 page)
5 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
5 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
5 November 2014Termination of appointment of Matthew Martin Slane as a secretary on 1 September 2014 (1 page)
5 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
5 November 2014Termination of appointment of Matthew Martin Slane as a secretary on 1 September 2014 (1 page)
30 September 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
30 September 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
30 September 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
30 September 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
30 September 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
30 September 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
26 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
15 October 2013Full accounts made up to 31 March 2013 (14 pages)
15 October 2013Full accounts made up to 31 March 2013 (14 pages)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 6 (9 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 6 (9 pages)
2 November 2012Full accounts made up to 31 March 2012 (14 pages)
2 November 2012Full accounts made up to 31 March 2012 (14 pages)
24 August 2012Secretary's details changed for Mr Peter Mckelvey Thompson on 24 August 2012 (1 page)
24 August 2012Secretary's details changed for Mr Peter Mckelvey Thompson on 24 August 2012 (1 page)
24 August 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 24 August 2012 (1 page)
24 August 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 24 August 2012 (1 page)
24 August 2012Director's details changed for Mr Matthew Martin Slane on 24 August 2012 (2 pages)
24 August 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 24 August 2012 (1 page)
24 August 2012Director's details changed for Mr Peter Laurence Murphy on 24 August 2012 (2 pages)
24 August 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 24 August 2012 (1 page)
24 August 2012Director's details changed for Mr Peter Laurence Murphy on 24 August 2012 (2 pages)
24 August 2012Director's details changed for Mr Matthew Martin Slane on 24 August 2012 (2 pages)
24 August 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
22 May 2012Registered office address changed from Winston House 2 Dollis Park London Ne 1Hf on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Winston House 2 Dollis Park London Ne 1Hf on 22 May 2012 (1 page)
21 November 2011Full accounts made up to 31 March 2011 (13 pages)
21 November 2011Full accounts made up to 31 March 2011 (13 pages)
15 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 March 2010 (14 pages)
3 October 2010Full accounts made up to 31 March 2010 (14 pages)
8 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
31 October 2009Full accounts made up to 31 March 2009 (15 pages)
31 October 2009Full accounts made up to 31 March 2009 (15 pages)
27 May 2009Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page)
27 May 2009Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page)
17 April 2009Secretary's change of particulars / peter thompson / 17/04/2009 (1 page)
17 April 2009Secretary's change of particulars / peter thompson / 17/04/2009 (1 page)
17 April 2009Return made up to 06/04/09; full list of members (3 pages)
17 April 2009Return made up to 06/04/09; full list of members (3 pages)
29 October 2008Full accounts made up to 31 March 2008 (14 pages)
29 October 2008Full accounts made up to 31 March 2008 (14 pages)
8 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
8 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
11 April 2008Return made up to 06/04/08; full list of members (3 pages)
11 April 2008Return made up to 06/04/08; full list of members (3 pages)
21 February 2008New secretary appointed (2 pages)
21 February 2008New secretary appointed (2 pages)
21 February 2008Secretary resigned (1 page)
21 February 2008Secretary resigned (1 page)
12 November 2007Full accounts made up to 31 March 2007 (14 pages)
12 November 2007Full accounts made up to 31 March 2007 (14 pages)
12 April 2007Return made up to 06/04/07; full list of members (2 pages)
12 April 2007Return made up to 06/04/07; full list of members (2 pages)
5 December 2006Full accounts made up to 31 March 2006 (16 pages)
5 December 2006Full accounts made up to 31 March 2006 (16 pages)
6 April 2006Return made up to 06/04/06; full list of members (2 pages)
6 April 2006Return made up to 06/04/06; full list of members (2 pages)
1 December 2005Full accounts made up to 31 March 2005 (13 pages)
1 December 2005Full accounts made up to 31 March 2005 (13 pages)
25 April 2005Return made up to 19/04/05; full list of members (7 pages)
25 April 2005Return made up to 19/04/05; full list of members (7 pages)
10 November 2004Full accounts made up to 31 March 2004 (15 pages)
10 November 2004Full accounts made up to 31 March 2004 (15 pages)
8 May 2004Return made up to 30/04/04; full list of members (7 pages)
8 May 2004Return made up to 30/04/04; full list of members (7 pages)
5 April 2004Particulars of mortgage/charge (3 pages)
5 April 2004Particulars of mortgage/charge (3 pages)
18 February 2004Registered office changed on 18/02/04 from: gloucester house woodside lane north finchley london N12 8TP (1 page)
18 February 2004Registered office changed on 18/02/04 from: gloucester house woodside lane north finchley london N12 8TP (1 page)
12 January 2004Full accounts made up to 31 March 2003 (12 pages)
12 January 2004Full accounts made up to 31 March 2003 (12 pages)
22 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2003Return made up to 11/05/03; full list of members (7 pages)
11 June 2003Return made up to 11/05/03; full list of members (7 pages)
27 October 2002Full accounts made up to 31 March 2002 (9 pages)
27 October 2002Full accounts made up to 31 March 2002 (9 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
10 June 2002Return made up to 11/05/02; full list of members (7 pages)
10 June 2002Return made up to 11/05/02; full list of members (7 pages)
29 October 2001Full accounts made up to 31 March 2001 (9 pages)
29 October 2001Full accounts made up to 31 March 2001 (9 pages)
5 June 2001Return made up to 03/05/01; full list of members (6 pages)
5 June 2001Return made up to 03/05/01; full list of members (6 pages)
28 November 2000Full accounts made up to 31 March 2000 (9 pages)
28 November 2000Full accounts made up to 31 March 2000 (9 pages)
8 June 2000Return made up to 11/05/00; full list of members (6 pages)
8 June 2000Return made up to 11/05/00; full list of members (6 pages)
17 November 1999Full accounts made up to 31 March 1999 (10 pages)
17 November 1999Full accounts made up to 31 March 1999 (10 pages)
24 May 1999Return made up to 11/05/99; no change of members (7 pages)
24 May 1999Return made up to 11/05/99; no change of members (7 pages)
29 December 1998Full accounts made up to 31 March 1998 (8 pages)
29 December 1998Full accounts made up to 31 March 1998 (8 pages)
9 June 1998Return made up to 11/05/98; no change of members (7 pages)
9 June 1998Return made up to 11/05/98; no change of members (7 pages)
29 December 1997Full accounts made up to 31 March 1997 (8 pages)
29 December 1997Full accounts made up to 31 March 1997 (8 pages)
20 May 1997Return made up to 11/05/97; full list of members (9 pages)
20 May 1997Return made up to 11/05/97; full list of members (9 pages)
18 February 1997Registered office changed on 18/02/97 from: 27 john street london WC1N 2BL (1 page)
18 February 1997Registered office changed on 18/02/97 from: 27 john street london WC1N 2BL (1 page)
20 January 1997Full accounts made up to 31 March 1996 (8 pages)
20 January 1997Full accounts made up to 31 March 1996 (8 pages)
4 December 1996Declaration of satisfaction of mortgage/charge (1 page)
4 December 1996Declaration of satisfaction of mortgage/charge (1 page)
4 December 1996Declaration of satisfaction of mortgage/charge (1 page)
4 December 1996Declaration of satisfaction of mortgage/charge (1 page)
3 December 1996Particulars of mortgage/charge (3 pages)
3 December 1996Particulars of mortgage/charge (3 pages)
16 July 1996Return made up to 11/05/96; full list of members (9 pages)
16 July 1996Return made up to 11/05/96; full list of members (9 pages)
8 February 1996Full accounts made up to 31 March 1995 (8 pages)
8 February 1996Full accounts made up to 31 March 1995 (8 pages)
18 July 1995Return made up to 11/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
18 July 1995Return made up to 11/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
25 August 1994Memorandum and Articles of Association (15 pages)