Company NameReed In Partnership (Newham & Tower Hamlets) Limited
Company StatusDissolved
Company Number03918884
CategoryPrivate Limited Company
Incorporation Date3 February 2000(24 years, 2 months ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)
Previous NamesTrushelfco (No.2592) Limited and Reed In Partnership (Newham) Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr James Andrew Reed
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2000(1 month after company formation)
Appointment Duration18 years, 7 months (closed 30 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameMr Martin John Fallon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2017(17 years after company formation)
Appointment Duration1 year, 8 months (closed 30 October 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 St Mary's Court
Tingewick
Buckingham
Bucks
MK18 4RE
Director NameIan Richard Hamilton
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(2 weeks, 1 day after company formation)
Appointment Duration2 weeks, 6 days (resigned 09 March 2000)
RoleSolicitor
Correspondence Address9b Carminia Road
London
SW17 8AJ
Director NameMr Anthony John Raymond Newhouse
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(2 weeks, 1 day after company formation)
Appointment Duration2 weeks, 6 days (resigned 09 March 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Colinette Road
London
SW15 6QQ
Director NameMr Derek George Beal
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(1 month after company formation)
Appointment Duration10 years (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Crest 1 Highview Place
Arterberry Road
London
SW20 8AL
Director NameMr Christopher John Melvin
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(1 month after company formation)
Appointment Duration11 years, 5 months (resigned 25 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Court, Third Floor
94 Chancery Lane
London
WC2A 1DT
Secretary NameJoan Edmunds
NationalityBritish
StatusResigned
Appointed09 March 2000(1 month after company formation)
Appointment Duration18 years, 3 months (resigned 30 June 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameMrs Jane McTaggart Smith
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(1 year, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Withdean Road
Brighton
East Sussex
BN1 5JB
Director NameArthur Joseph McGivern
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(2 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 18 November 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Contact

Websitereedinpartnership.co.uk

Location

Registered AddressAcademy Court
94 Chancery Lane
London
WC2A 1DT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Reed In Partnership LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Charges

3 June 2008Delivered 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

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2018Termination of appointment of Joan Edmunds as a secretary on 30 June 2018 (1 page)
28 June 2018Voluntary strike-off action has been suspended (1 page)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
15 May 2018Application to strike the company off the register (1 page)
27 March 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
27 March 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (34 pages)
27 March 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
27 March 2018Audit exemption subsidiary accounts made up to 30 June 2017 (17 pages)
5 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
27 March 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (34 pages)
27 March 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
27 March 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
27 March 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (34 pages)
27 March 2017Audit exemption subsidiary accounts made up to 30 June 2016 (17 pages)
27 March 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
27 March 2017Audit exemption subsidiary accounts made up to 30 June 2016 (17 pages)
27 March 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
21 February 2017Satisfaction of charge 1 in full (1 page)
21 February 2017Satisfaction of charge 1 in full (1 page)
6 February 2017Appointment of Mr Martin John Fallon as a director on 6 February 2017 (2 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
6 February 2017Appointment of Mr Martin John Fallon as a director on 6 February 2017 (2 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
21 November 2016Termination of appointment of Arthur Joseph Mcgivern as a director on 18 November 2016 (1 page)
21 November 2016Termination of appointment of Arthur Joseph Mcgivern as a director on 18 November 2016 (1 page)
25 July 2016Auditor's resignation (1 page)
25 July 2016Auditor's resignation (1 page)
25 July 2016Auditor's resignation (1 page)
25 July 2016Auditor's resignation (1 page)
7 July 2016Auditor's resignation (1 page)
7 July 2016Auditor's resignation (1 page)
7 July 2016Auditor's resignation (1 page)
7 July 2016Auditor's resignation (1 page)
6 April 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
6 April 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (33 pages)
6 April 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
6 April 2016Audit exemption subsidiary accounts made up to 30 June 2015 (15 pages)
6 April 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (33 pages)
6 April 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
6 April 2016Audit exemption subsidiary accounts made up to 30 June 2015 (15 pages)
6 April 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
14 May 2015Audit exemption subsidiary accounts made up to 30 June 2014 (17 pages)
14 May 2015Audit exemption subsidiary accounts made up to 30 June 2014 (17 pages)
28 April 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (33 pages)
28 April 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (33 pages)
16 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
16 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
25 March 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
25 March 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
26 February 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
26 February 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
6 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
6 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
6 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
31 March 2014Full accounts made up to 30 June 2013 (19 pages)
31 March 2014Full accounts made up to 30 June 2013 (19 pages)
6 March 2014Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages)
6 March 2014Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages)
27 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(4 pages)
27 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(4 pages)
27 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(4 pages)
19 March 2013Full accounts made up to 30 June 2012 (20 pages)
19 March 2013Full accounts made up to 30 June 2012 (20 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
29 March 2012Auditor's resignation (1 page)
29 March 2012Auditor's resignation (1 page)
14 February 2012Registered office address changed from Academy Court, Third Floor 94 Chancery Lane London WC2A 1DT on 14 February 2012 (1 page)
14 February 2012Registered office address changed from Academy Court, Third Floor 94 Chancery Lane London WC2A 1DT on 14 February 2012 (1 page)
14 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
29 November 2011Full accounts made up to 30 June 2011 (20 pages)
29 November 2011Full accounts made up to 30 June 2011 (20 pages)
30 August 2011Termination of appointment of Christopher Melvin as a director (1 page)
30 August 2011Termination of appointment of Christopher Melvin as a director (1 page)
15 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
15 February 2011Secretary's details changed for Joan Edmunds on 15 February 2011 (1 page)
15 February 2011Director's details changed for Mr Christopher John Melvin on 15 February 2011 (2 pages)
15 February 2011Director's details changed for Arthur Joseph Mcgivern on 15 February 2011 (2 pages)
15 February 2011Director's details changed for Mr James Andrew Reed on 15 February 2011 (2 pages)
15 February 2011Director's details changed for Mr James Andrew Reed on 15 February 2011 (2 pages)
15 February 2011Secretary's details changed for Joan Edmunds on 15 February 2011 (1 page)
15 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
15 February 2011Director's details changed for Mr Christopher John Melvin on 15 February 2011 (2 pages)
15 February 2011Director's details changed for Arthur Joseph Mcgivern on 15 February 2011 (2 pages)
15 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
24 January 2011Full accounts made up to 30 June 2010 (20 pages)
24 January 2011Full accounts made up to 30 June 2010 (20 pages)
12 April 2010Termination of appointment of Derek Beal as a director (1 page)
12 April 2010Termination of appointment of Derek Beal as a director (1 page)
12 April 2010Full accounts made up to 26 June 2009 (19 pages)
12 April 2010Full accounts made up to 26 June 2009 (19 pages)
5 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
5 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
5 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
22 June 2009Auditor's resignation (1 page)
22 June 2009Auditor's resignation (1 page)
27 April 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
27 April 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
27 March 2009Director's change of particulars / christopher melvin / 01/10/2007 (1 page)
27 March 2009Director's change of particulars / christopher melvin / 01/10/2007 (1 page)
9 February 2009Return made up to 03/02/09; full list of members (4 pages)
9 February 2009Return made up to 03/02/09; full list of members (4 pages)
23 September 2008Full accounts made up to 28 March 2008 (20 pages)
23 September 2008Full accounts made up to 28 March 2008 (20 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
5 February 2008Registered office changed on 05/02/08 from: academy court 94 chancery lane london WC2A 1DT (1 page)
5 February 2008Return made up to 03/02/08; full list of members (3 pages)
5 February 2008Registered office changed on 05/02/08 from: academy court 94 chancery lane london WC2A 1DT (1 page)
5 February 2008Return made up to 03/02/08; full list of members (3 pages)
15 September 2007Full accounts made up to 30 March 2007 (20 pages)
15 September 2007Full accounts made up to 30 March 2007 (20 pages)
16 August 2007Auditor's resignation (1 page)
16 August 2007Auditor's resignation (1 page)
1 March 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
1 March 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
6 February 2007Return made up to 03/02/07; full list of members (3 pages)
6 February 2007Return made up to 03/02/07; full list of members (3 pages)
3 August 2006Full accounts made up to 30 December 2005 (23 pages)
3 August 2006Full accounts made up to 30 December 2005 (23 pages)
3 February 2006Return made up to 03/02/06; full list of members (3 pages)
3 February 2006Return made up to 03/02/06; full list of members (3 pages)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
31 October 2005Full accounts made up to 31 December 2004 (18 pages)
31 October 2005Full accounts made up to 31 December 2004 (18 pages)
11 February 2005Return made up to 03/02/05; full list of members (8 pages)
11 February 2005Return made up to 03/02/05; full list of members (8 pages)
2 November 2004Full accounts made up to 26 December 2003 (18 pages)
2 November 2004Full accounts made up to 26 December 2003 (18 pages)
13 April 2004Registered office changed on 13/04/04 from: california 120 coombe lane london SW20 0BA (1 page)
13 April 2004Registered office changed on 13/04/04 from: california 120 coombe lane london SW20 0BA (1 page)
2 March 2004Company name changed reed in partnership (newham) lim ited\certificate issued on 02/03/04 (2 pages)
2 March 2004Company name changed reed in partnership (newham) lim ited\certificate issued on 02/03/04 (2 pages)
11 February 2004Return made up to 03/02/04; full list of members (8 pages)
11 February 2004Return made up to 03/02/04; full list of members (8 pages)
3 November 2003Full accounts made up to 27 December 2002 (19 pages)
3 November 2003Full accounts made up to 27 December 2002 (19 pages)
10 February 2003Return made up to 03/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2003Return made up to 03/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 2002Full accounts made up to 28 December 2001 (15 pages)
5 November 2002Full accounts made up to 28 December 2001 (15 pages)
26 September 2002Director's particulars changed (1 page)
26 September 2002Director's particulars changed (1 page)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
11 February 2002Return made up to 03/02/02; full list of members (7 pages)
11 February 2002Return made up to 03/02/02; full list of members (7 pages)
15 November 2001Director's particulars changed (1 page)
15 November 2001Director's particulars changed (1 page)
2 November 2001Full accounts made up to 31 December 2000 (15 pages)
2 November 2001Full accounts made up to 31 December 2000 (15 pages)
10 July 2001Registered office changed on 10/07/01 from: cannon house 112-120 coombe lane raynes park london SW20 0BA (1 page)
10 July 2001Registered office changed on 10/07/01 from: cannon house 112-120 coombe lane raynes park london SW20 0BA (1 page)
11 June 2001Registered office changed on 11/06/01 from: 6TH floor tolworth tower, ewell road surbiton surrey KT6 7DN (1 page)
11 June 2001Registered office changed on 11/06/01 from: 6TH floor tolworth tower, ewell road surbiton surrey KT6 7DN (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
8 February 2001Return made up to 03/02/01; full list of members (7 pages)
8 February 2001Return made up to 03/02/01; full list of members (7 pages)
14 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Registered office changed on 14/03/00 from: 35 basinghall street london EC2V 5DB (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000Memorandum and Articles of Association (14 pages)
14 March 2000Registered office changed on 14/03/00 from: 35 basinghall street london EC2V 5DB (1 page)
14 March 2000Memorandum and Articles of Association (14 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000Director resigned (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
28 February 2000Company name changed trushelfco (no.2592) LIMITED\certificate issued on 29/02/00 (2 pages)
28 February 2000Company name changed trushelfco (no.2592) LIMITED\certificate issued on 29/02/00 (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
3 February 2000Incorporation (19 pages)
3 February 2000Incorporation (19 pages)