Company NameReachdrum Limited
DirectorsKathleen Mary Slane and Matthew Martin Slane
Company StatusActive
Company Number03531519
CategoryPrivate Limited Company
Incorporation Date20 March 1998(26 years ago)

Business Activity

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

Directors

Director NameMrs Kathleen Mary Slane
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(1 week, 4 days after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 167 Fleet Street
London
EC4A 2EA
Director NameMr Matthew Martin Slane
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(1 week, 4 days after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 167 Fleet Street
London
EC4A 2EA
Secretary NameMrs Kathleen Mary Slane
NationalityBritish
StatusCurrent
Appointed01 April 1998(1 week, 4 days after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 167 Fleet Street
London
EC4A 2EA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address4th Floor 167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

275k at £1Kathleen Mary Slane
50.00%
Ordinary
275k at £1Matthew Martin Slane
50.00%
Ordinary

Financials

Year2014
Net Worth£1,145,617
Cash£64,854
Current Liabilities£144,910

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 week, 1 day ago)
Next Return Due3 April 2025 (1 year from now)

Charges

28 May 2010Delivered on: 9 June 2010
Persons entitled: Aib Group (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H roof space and roof area at blocks a-d parkwood oakleigh road north london t/nos AGL149088 AGL149090 AGL149092 and AGL150120; the goodwill, any share held in any tenant's resident's or occupiers management company, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Outstanding
11 December 2006Delivered on: 21 December 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 36 woodside avenue north finchley london t/no NGL710471.
Outstanding
17 May 2001Delivered on: 22 May 2001
Persons entitled: Aib Group (UK) P.L.C.

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 96 nether street finchley london N12 8EU t/no: NGL52687. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
17 May 2001Delivered on: 22 May 2001
Persons entitled: Aib Group (UK) P.L.C.

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 94 nether street finchley london N12 8EU t/no: NGL307383. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
2 August 1999Delivered on: 11 August 1999
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage 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
2 August 1999Delivered on: 11 August 1999
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 23A and 25 coleridge road finchley london N12 and the title numbers NGL721052 and NGL340226. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
31 January 2000Delivered on: 1 February 2000
Satisfied on: 22 December 2011
Persons entitled: Aib Group (UK) P.L.C.

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 91, 93, 95, long lane london N3 2HP title numbers MX301328, MX305817. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied

Filing History

6 May 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
5 November 2019Registered office address changed from Bury House 31 Bury Street London EC3A 5AR to 4th Floor 167 Fleet Street London EC4A 2EA on 5 November 2019 (1 page)
21 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
31 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
31 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
23 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 550,000
(4 pages)
23 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 550,000
(4 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 550,000
(4 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 550,000
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 November 2014Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House 31 Bury Street London EC3A 5AR on 25 November 2014 (1 page)
25 November 2014Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House 31 Bury Street London EC3A 5AR on 25 November 2014 (1 page)
26 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 550,000
(4 pages)
26 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 550,000
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
13 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
22 March 2010Director's details changed for Kathleen Mary Slane on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mr Matthew Martin Slane on 1 October 2009 (2 pages)
22 March 2010Secretary's details changed for Kathleen Mary Slane on 1 October 2009 (1 page)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
22 March 2010Secretary's details changed for Kathleen Mary Slane on 1 October 2009 (1 page)
22 March 2010Director's details changed for Mr Matthew Martin Slane on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Kathleen Mary Slane on 1 October 2009 (2 pages)
22 March 2010Secretary's details changed for Kathleen Mary Slane on 1 October 2009 (1 page)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Mr Matthew Martin Slane on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Kathleen Mary Slane on 1 October 2009 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 January 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 7 January 2010 (1 page)
7 January 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 7 January 2010 (1 page)
7 January 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 7 January 2010 (1 page)
3 April 2009Return made up to 20/03/09; full list of members (4 pages)
3 April 2009Return made up to 20/03/09; full list of members (4 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
2 April 2008Return made up to 20/03/08; full list of members (4 pages)
2 April 2008Return made up to 20/03/08; full list of members (4 pages)
4 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
4 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
23 March 2007Return made up to 20/03/07; full list of members (2 pages)
23 March 2007Return made up to 20/03/07; full list of members (2 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
27 March 2006Return made up to 20/03/06; full list of members (2 pages)
27 March 2006Return made up to 20/03/06; full list of members (2 pages)
27 March 2006Registered office changed on 27/03/06 from: 2ND floor rear office king house 5-11 westbourne grove london W2 4UA (1 page)
27 March 2006Registered office changed on 27/03/06 from: 2ND floor rear office king house 5-11 westbourne grove london W2 4UA (1 page)
19 October 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
19 October 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
21 March 2005Return made up to 20/03/05; full list of members (2 pages)
21 March 2005Return made up to 20/03/05; full list of members (2 pages)
22 December 2004Registered office changed on 22/12/04 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
22 December 2004Registered office changed on 22/12/04 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
21 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
8 April 2004Return made up to 20/03/04; full list of members (7 pages)
8 April 2004Return made up to 20/03/04; full list of members (7 pages)
12 January 2004Full accounts made up to 31 March 2003 (13 pages)
12 January 2004Full accounts made up to 31 March 2003 (13 pages)
26 March 2003Return made up to 20/03/03; full list of members (7 pages)
26 March 2003Return made up to 20/03/03; full list of members (7 pages)
8 November 2002Full accounts made up to 31 March 2002 (12 pages)
8 November 2002Full accounts made up to 31 March 2002 (12 pages)
22 March 2002Return made up to 20/03/02; full list of members (6 pages)
22 March 2002Return made up to 20/03/02; full list of members (6 pages)
24 October 2001Full accounts made up to 31 March 2001 (10 pages)
24 October 2001Full accounts made up to 31 March 2001 (10 pages)
22 May 2001Particulars of mortgage/charge (3 pages)
22 May 2001Particulars of mortgage/charge (3 pages)
22 May 2001Particulars of mortgage/charge (3 pages)
22 May 2001Particulars of mortgage/charge (3 pages)
17 April 2001Return made up to 20/03/01; full list of members
  • 363(287) ‐ Registered office changed on 17/04/01
(6 pages)
17 April 2001Return made up to 20/03/01; full list of members
  • 363(287) ‐ Registered office changed on 17/04/01
(6 pages)
24 November 2000Full accounts made up to 31 March 2000 (10 pages)
24 November 2000Full accounts made up to 31 March 2000 (10 pages)
28 March 2000Return made up to 20/03/00; full list of members (6 pages)
28 March 2000Return made up to 20/03/00; full list of members (6 pages)
1 February 2000Particulars of mortgage/charge (3 pages)
1 February 2000Particulars of mortgage/charge (3 pages)
17 November 1999Full accounts made up to 31 March 1999 (11 pages)
17 November 1999Full accounts made up to 31 March 1999 (11 pages)
11 August 1999Particulars of mortgage/charge (5 pages)
11 August 1999Particulars of mortgage/charge (4 pages)
11 August 1999Particulars of mortgage/charge (4 pages)
11 August 1999Particulars of mortgage/charge (5 pages)
31 March 1999Return made up to 20/03/99; full list of members (7 pages)
31 March 1999Return made up to 20/03/99; full list of members (7 pages)
3 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 April 1998£ nc 100/1000000 31/03/98 (1 page)
3 April 1998£ nc 100/1000000 31/03/98 (1 page)
3 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 March 1998Incorporation (13 pages)
20 March 1998Incorporation (13 pages)