London
WC2A 1DT
Director Name | Mr Martin John Fallon |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2017(17 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 30 October 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Academy Court 94 Chancery Lane London WC2A 1DT |
Director Name | Drusilla Charlotte Jane Rowe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat E 13 Saint Georges Drive London SW1V 4DJ |
Director Name | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 St Mary's Court Tingewick Buckingham Bucks MK18 4RE |
Director Name | Ian Richard Hamilton |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 09 March 2000) |
Role | Solicitor |
Correspondence Address | 9b Carminia Road London SW17 8AJ |
Director Name | Mr Anthony John Raymond Newhouse |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 09 March 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Colinette Road London SW15 6QQ |
Director Name | Mr Derek George Beal |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(1 month after company formation) |
Appointment Duration | 10 years (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Crest 1 Highview Place Arterberry Road London SW20 8AL |
Director Name | Mr Christopher John Melvin |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 25 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Academy Court, Third Floor 94 Chancery Lane London WC2A 1DT |
Secretary Name | Joan Edmunds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(1 month after company formation) |
Appointment Duration | 18 years, 3 months (resigned 30 June 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Academy Court 94 Chancery Lane London WC2A 1DT |
Director Name | Mrs Jane McTaggart Smith |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Withdean Road Brighton East Sussex BN1 5JB |
Director Name | Arthur Joseph McGivern |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(2 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 18 November 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Academy Court 94 Chancery Lane London WC2A 1DT |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Website | reedinpartnership.co.uk |
---|
Registered Address | Academy Court 94 Chancery Lane London WC2A 1DT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Reed In Partnership LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
3 June 2008 | Delivered on: 10 June 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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 see image for full details. Outstanding |
---|
30 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2018 | Termination of appointment of Joan Edmunds as a secretary on 30 June 2018 (1 page) |
28 June 2018 | Voluntary strike-off action has been suspended (1 page) |
22 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2018 | Application to strike the company off the register (1 page) |
27 March 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
27 March 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (34 pages) |
27 March 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
27 March 2018 | Audit exemption subsidiary accounts made up to 30 June 2017 (17 pages) |
5 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
27 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (34 pages) |
27 March 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
27 March 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
27 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (34 pages) |
27 March 2017 | Audit exemption subsidiary accounts made up to 30 June 2016 (17 pages) |
27 March 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
27 March 2017 | Audit exemption subsidiary accounts made up to 30 June 2016 (17 pages) |
27 March 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
21 February 2017 | Satisfaction of charge 1 in full (1 page) |
21 February 2017 | Satisfaction of charge 1 in full (1 page) |
6 February 2017 | Appointment of Mr Martin John Fallon as a director on 6 February 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
6 February 2017 | Appointment of Mr Martin John Fallon as a director on 6 February 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
21 November 2016 | Termination of appointment of Arthur Joseph Mcgivern as a director on 18 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Arthur Joseph Mcgivern as a director on 18 November 2016 (1 page) |
25 July 2016 | Auditor's resignation (1 page) |
25 July 2016 | Auditor's resignation (1 page) |
25 July 2016 | Auditor's resignation (1 page) |
25 July 2016 | Auditor's resignation (1 page) |
7 July 2016 | Auditor's resignation (1 page) |
7 July 2016 | Auditor's resignation (1 page) |
7 July 2016 | Auditor's resignation (1 page) |
7 July 2016 | Auditor's resignation (1 page) |
6 April 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
6 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (33 pages) |
6 April 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
6 April 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (15 pages) |
6 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (33 pages) |
6 April 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
6 April 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (15 pages) |
6 April 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
3 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
14 May 2015 | Audit exemption subsidiary accounts made up to 30 June 2014 (17 pages) |
14 May 2015 | Audit exemption subsidiary accounts made up to 30 June 2014 (17 pages) |
28 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (33 pages) |
28 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (33 pages) |
16 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
16 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
25 March 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
25 March 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
26 February 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
26 February 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
6 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
31 March 2014 | Full accounts made up to 30 June 2013 (19 pages) |
31 March 2014 | Full accounts made up to 30 June 2013 (19 pages) |
6 March 2014 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages) |
6 March 2014 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages) |
27 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
19 March 2013 | Full accounts made up to 30 June 2012 (20 pages) |
19 March 2013 | Full accounts made up to 30 June 2012 (20 pages) |
6 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
29 March 2012 | Auditor's resignation (1 page) |
29 March 2012 | Auditor's resignation (1 page) |
14 February 2012 | Registered office address changed from Academy Court, Third Floor 94 Chancery Lane London WC2A 1DT on 14 February 2012 (1 page) |
14 February 2012 | Registered office address changed from Academy Court, Third Floor 94 Chancery Lane London WC2A 1DT on 14 February 2012 (1 page) |
14 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
29 November 2011 | Full accounts made up to 30 June 2011 (20 pages) |
29 November 2011 | Full accounts made up to 30 June 2011 (20 pages) |
30 August 2011 | Termination of appointment of Christopher Melvin as a director (1 page) |
30 August 2011 | Termination of appointment of Christopher Melvin as a director (1 page) |
15 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Secretary's details changed for Joan Edmunds on 15 February 2011 (1 page) |
15 February 2011 | Director's details changed for Mr Christopher John Melvin on 15 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Arthur Joseph Mcgivern on 15 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Mr James Andrew Reed on 15 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Mr James Andrew Reed on 15 February 2011 (2 pages) |
15 February 2011 | Secretary's details changed for Joan Edmunds on 15 February 2011 (1 page) |
15 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Director's details changed for Mr Christopher John Melvin on 15 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Arthur Joseph Mcgivern on 15 February 2011 (2 pages) |
15 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Full accounts made up to 30 June 2010 (20 pages) |
24 January 2011 | Full accounts made up to 30 June 2010 (20 pages) |
12 April 2010 | Termination of appointment of Derek Beal as a director (1 page) |
12 April 2010 | Termination of appointment of Derek Beal as a director (1 page) |
12 April 2010 | Full accounts made up to 26 June 2009 (19 pages) |
12 April 2010 | Full accounts made up to 26 June 2009 (19 pages) |
5 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
22 June 2009 | Auditor's resignation (1 page) |
22 June 2009 | Auditor's resignation (1 page) |
27 April 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
27 April 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
27 March 2009 | Director's change of particulars / christopher melvin / 01/10/2007 (1 page) |
27 March 2009 | Director's change of particulars / christopher melvin / 01/10/2007 (1 page) |
9 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
9 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
23 September 2008 | Full accounts made up to 28 March 2008 (20 pages) |
23 September 2008 | Full accounts made up to 28 March 2008 (20 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: academy court 94 chancery lane london WC2A 1DT (1 page) |
5 February 2008 | Return made up to 03/02/08; full list of members (3 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: academy court 94 chancery lane london WC2A 1DT (1 page) |
5 February 2008 | Return made up to 03/02/08; full list of members (3 pages) |
15 September 2007 | Full accounts made up to 30 March 2007 (20 pages) |
15 September 2007 | Full accounts made up to 30 March 2007 (20 pages) |
16 August 2007 | Auditor's resignation (1 page) |
16 August 2007 | Auditor's resignation (1 page) |
1 March 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
1 March 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
6 February 2007 | Return made up to 03/02/07; full list of members (3 pages) |
6 February 2007 | Return made up to 03/02/07; full list of members (3 pages) |
3 August 2006 | Full accounts made up to 30 December 2005 (23 pages) |
3 August 2006 | Full accounts made up to 30 December 2005 (23 pages) |
3 February 2006 | Return made up to 03/02/06; full list of members (3 pages) |
3 February 2006 | Return made up to 03/02/06; full list of members (3 pages) |
12 January 2006 | Director's particulars changed (1 page) |
12 January 2006 | Director's particulars changed (1 page) |
31 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
11 February 2005 | Return made up to 03/02/05; full list of members (8 pages) |
11 February 2005 | Return made up to 03/02/05; full list of members (8 pages) |
2 November 2004 | Full accounts made up to 26 December 2003 (18 pages) |
2 November 2004 | Full accounts made up to 26 December 2003 (18 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: california 120 coombe lane london SW20 0BA (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: california 120 coombe lane london SW20 0BA (1 page) |
2 March 2004 | Company name changed reed in partnership (newham) lim ited\certificate issued on 02/03/04 (2 pages) |
2 March 2004 | Company name changed reed in partnership (newham) lim ited\certificate issued on 02/03/04 (2 pages) |
11 February 2004 | Return made up to 03/02/04; full list of members (8 pages) |
11 February 2004 | Return made up to 03/02/04; full list of members (8 pages) |
3 November 2003 | Full accounts made up to 27 December 2002 (19 pages) |
3 November 2003 | Full accounts made up to 27 December 2002 (19 pages) |
10 February 2003 | Return made up to 03/02/03; full list of members
|
10 February 2003 | Return made up to 03/02/03; full list of members
|
5 November 2002 | Full accounts made up to 28 December 2001 (15 pages) |
5 November 2002 | Full accounts made up to 28 December 2001 (15 pages) |
26 September 2002 | Director's particulars changed (1 page) |
26 September 2002 | Director's particulars changed (1 page) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
11 February 2002 | Return made up to 03/02/02; full list of members (7 pages) |
11 February 2002 | Return made up to 03/02/02; full list of members (7 pages) |
15 November 2001 | Director's particulars changed (1 page) |
15 November 2001 | Director's particulars changed (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
10 July 2001 | Registered office changed on 10/07/01 from: cannon house 112-120 coombe lane raynes park london SW20 0BA (1 page) |
10 July 2001 | Registered office changed on 10/07/01 from: cannon house 112-120 coombe lane raynes park london SW20 0BA (1 page) |
11 June 2001 | Registered office changed on 11/06/01 from: 6TH floor tolworth tower, ewell road surbiton surrey KT6 7DN (1 page) |
11 June 2001 | Registered office changed on 11/06/01 from: 6TH floor tolworth tower, ewell road surbiton surrey KT6 7DN (1 page) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
8 February 2001 | Return made up to 03/02/01; full list of members (7 pages) |
8 February 2001 | Return made up to 03/02/01; full list of members (7 pages) |
14 March 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: 35 basinghall street london EC2V 5DB (1 page) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Memorandum and Articles of Association (14 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: 35 basinghall street london EC2V 5DB (1 page) |
14 March 2000 | Memorandum and Articles of Association (14 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
28 February 2000 | Company name changed trushelfco (no.2592) LIMITED\certificate issued on 29/02/00 (2 pages) |
28 February 2000 | Company name changed trushelfco (no.2592) LIMITED\certificate issued on 29/02/00 (2 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
3 February 2000 | Incorporation (19 pages) |
3 February 2000 | Incorporation (19 pages) |