Company NameDixon Reeds Limited
DirectorsStephen John Pritchard and Entesion Isai
Company StatusActive
Company Number03440924
CategoryPrivate Limited Company
Incorporation Date29 September 1997(26 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameStephen John Pritchard
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1997(2 months after company formation)
Appointment Duration26 years, 5 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Coberley
Gloucester
GL53 9QZ
Wales
Secretary NameMatteo Landra
NationalityBritish
StatusCurrent
Appointed01 August 2006(8 years, 10 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Correspondence AddressThe Old Rectory
Coberley
Gloucestershire
GL53 9QZ
Wales
Director NameMr Entesion Isai
Date of BirthMay 1993 (Born 31 years ago)
NationalityGreek
StatusCurrent
Appointed24 November 2021(24 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 9 John Maurice Close
London
SE17 1PY
Secretary NameMark Cigana
NationalityBritish
StatusResigned
Appointed28 November 1997(2 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 August 2006)
RoleCommodety Trader
Correspondence Address11 Aubrey Walk
London
W8 7JH
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed29 September 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed29 September 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address2nd Floor, Beaumont House
1b Lambton Road
London
SW20 0LW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Stephen John Pritchard
100.00%
Ordinary

Financials

Year2014
Net Worth£249,069
Cash£74,584
Current Liabilities£741,959

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return29 September 2023 (7 months, 1 week ago)
Next Return Due13 October 2024 (5 months, 1 week from now)

Charges

26 February 1999Delivered on: 27 February 1999
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
26 February 1999Delivered on: 27 February 1999
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2, 35 cheyne place royal hospital road london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
19 January 1998Delivered on: 21 January 1998
Persons entitled: Coutts & Co.,

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1 jefferson house 11 basil street london SW3 and the proceeds of sale thereof all policies of insurance and goodwill of business carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

5 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
21 November 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
17 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
12 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
9 November 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
27 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(4 pages)
27 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
7 November 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 November 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
24 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
10 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(4 pages)
10 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(4 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
9 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
3 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
8 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
9 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
22 October 2008Return made up to 29/09/08; full list of members (3 pages)
22 October 2008Return made up to 29/09/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 November 2007Return made up to 29/09/07; full list of members (6 pages)
12 November 2007Return made up to 29/09/07; full list of members (6 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 August 2007Secretary resigned (1 page)
3 August 2007New secretary appointed (2 pages)
3 August 2007Secretary resigned (1 page)
3 August 2007New secretary appointed (2 pages)
7 February 2007Director's particulars changed (1 page)
7 February 2007Director's particulars changed (1 page)
19 October 2006Return made up to 29/09/06; full list of members (6 pages)
19 October 2006Return made up to 29/09/06; full list of members (6 pages)
4 August 2006Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 August 2006Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
26 October 2005Return made up to 29/09/05; full list of members (6 pages)
26 October 2005Return made up to 29/09/05; full list of members (6 pages)
14 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
3 August 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
3 August 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
14 October 2004Return made up to 29/09/04; full list of members (6 pages)
14 October 2004Return made up to 29/09/04; full list of members (6 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
22 October 2003Return made up to 29/09/03; full list of members (6 pages)
22 October 2003Return made up to 29/09/03; full list of members (6 pages)
22 October 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
22 October 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
12 July 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
12 July 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
21 November 2002Return made up to 29/09/02; full list of members (6 pages)
21 November 2002Return made up to 29/09/02; full list of members (6 pages)
10 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
10 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
31 October 2001Return made up to 29/09/01; full list of members (6 pages)
31 October 2001Return made up to 29/09/01; full list of members (6 pages)
21 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
21 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
31 October 2000Return made up to 29/09/00; full list of members (6 pages)
31 October 2000Return made up to 29/09/00; full list of members (6 pages)
30 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
30 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
26 October 1999Return made up to 29/09/99; full list of members (6 pages)
26 October 1999Return made up to 29/09/99; full list of members (6 pages)
19 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
19 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
27 February 1999Particulars of mortgage/charge (5 pages)
27 February 1999Particulars of mortgage/charge (3 pages)
27 February 1999Particulars of mortgage/charge (5 pages)
27 February 1999Particulars of mortgage/charge (3 pages)
4 November 1998Return made up to 29/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/11/98
(6 pages)
4 November 1998Return made up to 29/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/11/98
(6 pages)
21 January 1998Particulars of mortgage/charge (3 pages)
21 January 1998Particulars of mortgage/charge (3 pages)
12 January 1998New secretary appointed (2 pages)
12 January 1998New secretary appointed (2 pages)
12 January 1998Registered office changed on 12/01/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998Registered office changed on 12/01/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
18 December 1997Secretary resigned (1 page)
18 December 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
18 December 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
18 December 1997Director resigned (1 page)
18 December 1997Secretary resigned (1 page)
18 December 1997Director resigned (1 page)
29 September 1997Incorporation (8 pages)
29 September 1997Incorporation (8 pages)