Reed
Royston
Hertfordshire
SG8 8AJ
Director Name | Mr Edward Vigant Eardley Fremantle |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2004(2 years after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White Cottage Horseshoe Lane Great Hormead Buntingford Hertfordshire SG9 0NQ |
Director Name | Mr Brian Simpson Emslie |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2009(7 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore Cottage Highgate Forest Row East Sussex RH18 5BE |
Secretary Name | Brian Simpson Emslie |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 September 2009(7 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Correspondence Address | Sycamore Cottage Highgate Forest Row East Sussex RH18 5BE |
Director Name | Mr Paul Murray Meredith |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 September 2019(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Retired |
Country of Residence | United States |
Correspondence Address | 8509 Old Oak Drive Plymouth Michigan 48170 |
Director Name | Martin Coram James |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 103b Saint Georges Drive London SW1V 4DA |
Director Name | David Lanfear Miller |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Role | Retired |
Country of Residence | Spain |
Correspondence Address | Calle Garriguella 12 Mollet De Perelada Girona Province 17752 Spain |
Director Name | Lucinda Jack Sedgwick Rough |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Queenbury Reed Royston Hertfordshire SG8 8AJ |
Director Name | Julio Espin Digon |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British,Spanish |
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Navigators Way Twead Heads Nsw 2485 Australia |
Secretary Name | Martin Coram James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 103b Saint Georges Drive London SW1V 4DA |
Director Name | Michael John Hunter |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 October 2006(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 September 2009) |
Role | Consultant |
Correspondence Address | 103a St George's Drive London SW1V 4DA |
Secretary Name | Michael John Hunter |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 12 October 2006(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 September 2009) |
Role | Consultant |
Correspondence Address | 103a St George's Drive London SW1V 4DA |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Telephone | 020 78340210 |
---|---|
Telephone region | London |
Registered Address | Flat 5 103 St. Georges Drive London SW1V 4DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
33 at £1 | Mrs Roger Sedgwick-rough & Mr Roger Sedgwick-rough 33.00% Ordinary |
---|---|
17 at £1 | Angelina Miller 17.00% Ordinary |
17 at £1 | Edward Vigant Eardly Fremantle 17.00% Ordinary |
17 at £1 | Julio Espin-digon & Lesley Cree Espin 17.00% Ordinary |
16 at £1 | C.g.j. Simpson Emslie & Brian Simpson Emslie 16.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 June 2023 (10 months ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 2 weeks from now) |
25 August 2023 | Total exemption full accounts made up to 30 June 2023 (5 pages) |
---|---|
19 June 2023 | Confirmation statement made on 19 June 2023 with updates (4 pages) |
16 September 2022 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
29 June 2022 | Registered office address changed from 39 Church Meadow Long Ditton Surbiton Surrey KT6 5EP to Flat 5 103 st. Georges Drive London SW1V 4DA on 29 June 2022 (1 page) |
29 June 2022 | Confirmation statement made on 19 June 2022 with updates (4 pages) |
21 September 2021 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
2 July 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
12 October 2020 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
4 July 2020 | Change of details for Mr Roger Sedgewick Rough as a person with significant control on 2 July 2020 (2 pages) |
4 July 2020 | Director's details changed for Mr Paul Murray Meredith on 2 July 2020 (2 pages) |
4 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
17 October 2019 | Appointment of Mr Paul Murray Meredith as a director on 10 September 2019 (2 pages) |
19 September 2019 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
3 July 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
3 July 2019 | Termination of appointment of Julio Espin Digon as a director on 19 June 2019 (1 page) |
31 October 2018 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
2 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
25 September 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
3 July 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
3 July 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
3 July 2017 | Notification of Roger Sedgewick Rough as a person with significant control on 30 June 2016 (2 pages) |
3 July 2017 | Notification of Roger Sedgewick Rough as a person with significant control on 30 June 2016 (2 pages) |
3 July 2017 | Notification of Roger Sedgewick Rough as a person with significant control on 3 July 2017 (2 pages) |
18 October 2016 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
18 October 2016 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
23 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
13 October 2015 | Total exemption full accounts made up to 30 June 2015 (5 pages) |
13 October 2015 | Total exemption full accounts made up to 30 June 2015 (5 pages) |
9 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
18 September 2014 | Total exemption full accounts made up to 30 June 2014 (5 pages) |
18 September 2014 | Total exemption full accounts made up to 30 June 2014 (5 pages) |
21 July 2014 | Registered office address changed from C/O T Martin 39 Church Meadow Long Ditton Surbiton Surrey KT6 5EP England to 39 Church Meadow Long Ditton Surbiton Surrey KT6 5EP on 21 July 2014 (1 page) |
21 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Registered office address changed from C/O T Martin 39 Church Meadow Long Ditton Surbiton Surrey KT6 5EP England to 39 Church Meadow Long Ditton Surbiton Surrey KT6 5EP on 21 July 2014 (1 page) |
16 October 2013 | Total exemption full accounts made up to 30 June 2013 (5 pages) |
16 October 2013 | Total exemption full accounts made up to 30 June 2013 (5 pages) |
31 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
30 July 2013 | Registered office address changed from 103a Saint Georges Drive Pimlico London SW1V 4DA on 30 July 2013 (1 page) |
30 July 2013 | Director's details changed for Julio Espin Digon on 29 May 2013 (2 pages) |
30 July 2013 | Director's details changed for Edward Vigant Eardley Fremantle on 29 May 2013 (2 pages) |
30 July 2013 | Registered office address changed from 103a Saint Georges Drive Pimlico London SW1V 4DA on 30 July 2013 (1 page) |
30 July 2013 | Director's details changed for Julio Espin Digon on 29 May 2013 (2 pages) |
30 July 2013 | Registered office address changed from C/O T Martin 39 Church Meadow Long Ditton Surbiton Surrey KT6 5EP England on 30 July 2013 (1 page) |
30 July 2013 | Director's details changed for Edward Vigant Eardley Fremantle on 29 May 2013 (2 pages) |
30 July 2013 | Registered office address changed from C/O T Martin 39 Church Meadow Long Ditton Surbiton Surrey KT6 5EP England on 30 July 2013 (1 page) |
8 November 2012 | Total exemption full accounts made up to 30 June 2012 (5 pages) |
8 November 2012 | Total exemption full accounts made up to 30 June 2012 (5 pages) |
4 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (8 pages) |
4 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (8 pages) |
3 July 2012 | Termination of appointment of David Miller as a director (1 page) |
3 July 2012 | Termination of appointment of David Miller as a director (1 page) |
16 August 2011 | Total exemption full accounts made up to 30 June 2011 (5 pages) |
16 August 2011 | Total exemption full accounts made up to 30 June 2011 (5 pages) |
6 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (9 pages) |
6 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (9 pages) |
20 September 2010 | Total exemption full accounts made up to 30 June 2010 (5 pages) |
20 September 2010 | Total exemption full accounts made up to 30 June 2010 (5 pages) |
29 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (9 pages) |
29 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (9 pages) |
28 June 2010 | Director's details changed for Roger Sedgwick Rough on 19 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Edward Vigant Eardley Fremantle on 19 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Roger Sedgwick Rough on 19 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Edward Vigant Eardley Fremantle on 19 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Julio Espin Digon on 19 June 2010 (2 pages) |
28 June 2010 | Director's details changed for David Lanfear Miller on 19 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Brian Simopson Emslie on 19 June 2010 (1 page) |
28 June 2010 | Director's details changed for Julio Espin Digon on 19 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Brian Simopson Emslie on 19 June 2010 (1 page) |
28 June 2010 | Director's details changed for David Lanfear Miller on 19 June 2010 (2 pages) |
21 January 2010 | Appointment of Brian Simopson Emslie as a secretary (3 pages) |
21 January 2010 | Termination of appointment of Michael Hunter as a director (2 pages) |
21 January 2010 | Termination of appointment of Michael Hunter as a secretary (2 pages) |
21 January 2010 | Appointment of Brian Simpson Emslie as a director (3 pages) |
21 January 2010 | Termination of appointment of Michael Hunter as a director (2 pages) |
21 January 2010 | Termination of appointment of Michael Hunter as a secretary (2 pages) |
21 January 2010 | Appointment of Brian Simopson Emslie as a secretary (3 pages) |
21 January 2010 | Appointment of Brian Simpson Emslie as a director (3 pages) |
25 July 2009 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
25 July 2009 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
14 July 2009 | Return made up to 19/06/09; full list of members (7 pages) |
14 July 2009 | Return made up to 19/06/09; full list of members (7 pages) |
27 August 2008 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
27 August 2008 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
6 August 2008 | Return made up to 19/06/08; full list of members (7 pages) |
6 August 2008 | Return made up to 19/06/08; full list of members (7 pages) |
4 August 2008 | Director's change of particulars / julio espin digon / 19/12/2007 (1 page) |
4 August 2008 | Director's change of particulars / julio espin digon / 19/12/2007 (1 page) |
13 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
22 December 2007 | Return made up to 19/06/07; full list of members
|
22 December 2007 | Return made up to 19/06/07; full list of members
|
22 December 2007 | Registered office changed on 22/12/07 from: 103B saint georges drive pimlico SW1V 4DA (1 page) |
22 December 2007 | Return made up to 19/06/06; full list of members (11 pages) |
22 December 2007 | Registered office changed on 22/12/07 from: 103B saint georges drive pimlico SW1V 4DA (1 page) |
24 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
24 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | New secretary appointed;new director appointed (2 pages) |
20 October 2006 | New secretary appointed;new director appointed (2 pages) |
6 April 2006 | Return made up to 19/06/05; full list of members (10 pages) |
6 April 2006 | Return made up to 19/06/05; full list of members (10 pages) |
22 August 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
22 August 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
11 February 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
11 February 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
27 July 2004 | Return made up to 19/06/04; full list of members (10 pages) |
27 July 2004 | Return made up to 19/06/04; full list of members (10 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | New director appointed (2 pages) |
25 January 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
25 January 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
7 August 2003 | Return made up to 19/06/03; full list of members (8 pages) |
7 August 2003 | Return made up to 19/06/03; full list of members (8 pages) |
20 December 2002 | Ad 31/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 December 2002 | Ad 31/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
7 October 2002 | New secretary appointed;new director appointed (2 pages) |
7 October 2002 | Registered office changed on 07/10/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page) |
7 October 2002 | Registered office changed on 07/10/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page) |
7 October 2002 | New secretary appointed;new director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
19 June 2002 | Incorporation (11 pages) |
19 June 2002 | Incorporation (11 pages) |