London
WC2A 1DT
Director Name | Mr Derek George Beal |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Crest 1 Highview Place Arterberry Road London SW20 8AL |
Secretary Name | Derek George Beal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Calonne Road Wimbledon London SW19 5HJ |
Secretary Name | Joan Edmunds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(3 months, 1 week after company formation) |
Appointment Duration | 14 years, 12 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Academy Court 94 Chancery Lane London WC2A 1DT |
Director Name | Joan Edmunds |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 9 months (resigned 30 June 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Academy Court 94 Chancery Lane London WC2A 1DT |
Director Name | Mr Nigel Leslie Marsh |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(10 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 07 May 2014) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Academy Court 94 Chancery Lane London WC2A 1DT |
Website | adfinem.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74211640 |
Telephone region | London |
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 |
33m at £0.002 | Reed Global LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,522,000 |
Cash | £6,000 |
Current Liabilities | £31,061,000 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
4 April 2003 | Delivered on: 11 April 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All present and future monies obligations and liabilities due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
---|
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
17 March 2023 | Accounts for a dormant company made up to 30 June 2022 (3 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
17 March 2022 | Accounts for a dormant company made up to 30 June 2021 (3 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
18 February 2021 | Accounts for a dormant company made up to 30 June 2020 (3 pages) |
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
19 March 2020 | Full accounts made up to 30 June 2019 (18 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
30 January 2019 | Full accounts made up to 30 June 2018 (19 pages) |
19 September 2018 | Change of details for Reed Global (Uk) Limited as a person with significant control on 24 August 2018 (2 pages) |
13 July 2018 | Termination of appointment of Joan Edmunds as a director on 30 June 2018 (1 page) |
13 July 2018 | Termination of appointment of Joan Edmunds as a secretary on 30 June 2018 (1 page) |
2 July 2018 | Notification of Reed Global (Uk) Limited as a person with significant control on 29 June 2018 (1 page) |
9 April 2018 | Satisfaction of charge 1 in full (2 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
27 March 2018 | Full accounts made up to 30 June 2017 (19 pages) |
18 December 2017 | Resolutions
|
18 December 2017 | Resolutions
|
2 November 2017 | Resolutions
|
2 November 2017 | Resolutions
|
7 April 2017 | Full accounts made up to 30 June 2016 (15 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (15 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
27 October 2016 | Second filing of the annual return made up to 31 March 2016 (22 pages) |
27 October 2016 | Second filing of the annual return made up to 31 March 2016 (22 pages) |
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) |
12 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
31 March 2016 | Annual return Statement of capital on 2016-03-31
Statement of capital on 2016-10-27
|
31 March 2016 | Annual return Statement of capital on 2016-03-31
Statement of capital on 2016-10-27
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
15 April 2015 | Full accounts made up to 30 June 2014 (11 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (11 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
7 May 2014 | Termination of appointment of Nigel Marsh as a director (1 page) |
7 May 2014 | Termination of appointment of Nigel Marsh as a director (1 page) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
5 February 2014 | Appointment of Mr Nigel Leslie Marsh as a director (2 pages) |
5 February 2014 | Appointment of Mr Nigel Leslie Marsh as a director (2 pages) |
3 January 2014 | Full accounts made up to 30 June 2013 (16 pages) |
3 January 2014 | Full accounts made up to 30 June 2013 (16 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
3 April 2012 | Registered office address changed from Academy Court Third Floor 94 Chancery Lane London WC2A 1DT on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from Academy Court Third Floor 94 Chancery Lane London WC2A 1DT on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from Academy Court Third Floor 94 Chancery Lane London WC2A 1DT on 3 April 2012 (1 page) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Auditor's resignation (1 page) |
29 March 2012 | Auditor's resignation (1 page) |
29 November 2011 | Full accounts made up to 30 June 2011 (17 pages) |
29 November 2011 | Full accounts made up to 30 June 2011 (17 pages) |
10 November 2011 | Memorandum and Articles of Association (8 pages) |
10 November 2011 | Memorandum and Articles of Association (8 pages) |
31 March 2011 | Director's details changed for Joan Edmunds on 31 March 2011 (2 pages) |
31 March 2011 | Secretary's details changed for Joan Edmunds on 31 March 2011 (1 page) |
31 March 2011 | Director's details changed for Joan Edmunds on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Mr James Andrew Reed on 31 March 2011 (2 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Director's details changed for Mr James Andrew Reed on 31 March 2011 (2 pages) |
31 March 2011 | Secretary's details changed for Joan Edmunds on 31 March 2011 (1 page) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Full accounts made up to 30 June 2010 (16 pages) |
1 February 2011 | Full accounts made up to 30 June 2010 (16 pages) |
14 April 2010 | Termination of appointment of Derek Beal as a director (1 page) |
14 April 2010 | Termination of appointment of Derek Beal as a director (1 page) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (20 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (20 pages) |
3 March 2010 | Company name changed james reed & partners LTD\certificate issued on 03/03/10
|
3 March 2010 | Change of name notice (2 pages) |
3 March 2010 | Company name changed james reed & partners LTD\certificate issued on 03/03/10
|
3 March 2010 | Change of name notice (2 pages) |
12 February 2010 | Full accounts made up to 27 June 2009 (15 pages) |
12 February 2010 | Full accounts made up to 27 June 2009 (15 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 31/12/2008 to 30/06/2009 (1 page) |
27 April 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
9 April 2009 | Certificate for reduction of share capital and cancellation of capital redemption reserve (1 page) |
9 April 2009 | Resolutions
|
9 April 2009 | Certificate for reduction of share capital and cancellation of capital redemption reserve (1 page) |
9 April 2009 | Resolutions
|
8 April 2009 | Reduction of capitalcanc red res (10 pages) |
8 April 2009 | Reduction of capitalcanc red res (10 pages) |
2 April 2009 | Return made up to 31/03/09; full list of members (19 pages) |
2 April 2009 | Return made up to 31/03/09; full list of members (19 pages) |
15 September 2008 | Application for reregistration from PLC to private (1 page) |
15 September 2008 | Re-registration of Memorandum and Articles (34 pages) |
15 September 2008 | Application for reregistration from PLC to private (1 page) |
15 September 2008 | Re-registration of Memorandum and Articles (34 pages) |
15 September 2008 | Resolutions
|
15 September 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 September 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 September 2008 | Resolutions
|
4 August 2008 | Group of companies' accounts made up to 28 December 2007 (33 pages) |
4 August 2008 | Group of companies' accounts made up to 28 December 2007 (33 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (16 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (16 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from academy court 94 chancery lane london WC2A 1DT (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from academy court 94 chancery lane london WC2A 1DT (1 page) |
16 August 2007 | Auditor's resignation (1 page) |
16 August 2007 | Auditor's resignation (1 page) |
23 July 2007 | Group of companies' accounts made up to 29 December 2006 (33 pages) |
23 July 2007 | Group of companies' accounts made up to 29 December 2006 (33 pages) |
27 April 2007 | Return made up to 31/03/07; full list of members (10 pages) |
27 April 2007 | Return made up to 31/03/07; full list of members (10 pages) |
12 September 2006 | Memorandum and Articles of Association (27 pages) |
12 September 2006 | Memorandum and Articles of Association (27 pages) |
12 September 2006 | Resolutions
|
12 September 2006 | Resolutions
|
3 August 2006 | Group of companies' accounts made up to 31 December 2005 (44 pages) |
3 August 2006 | Group of companies' accounts made up to 31 December 2005 (44 pages) |
6 April 2006 | Return made up to 31/03/06; full list of members (11 pages) |
6 April 2006 | Return made up to 31/03/06; full list of members (11 pages) |
14 February 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
14 February 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
4 January 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
4 January 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
1 December 2005 | Director's particulars changed (1 page) |
1 December 2005 | Director's particulars changed (1 page) |
4 August 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
4 August 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
7 April 2005 | Return made up to 31/03/05; change of members (11 pages) |
7 April 2005 | Return made up to 31/03/05; change of members (11 pages) |
4 August 2004 | Group of companies' accounts made up to 26 December 2003 (27 pages) |
4 August 2004 | Group of companies' accounts made up to 26 December 2003 (27 pages) |
16 April 2004 | Return made up to 31/03/04; full list of members
|
16 April 2004 | Return made up to 31/03/04; full list of members
|
13 April 2004 | Registered office changed on 13/04/04 from: academy court 94 chancery lane london WC2A 1DT (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: academy court 94 chancery lane london WC2A 1DT (1 page) |
7 February 2004 | £ ic 2449271/2448960 26/01/04 £ sr [email protected]=311 (1 page) |
7 February 2004 | £ ic 2449271/2448960 26/01/04 £ sr [email protected]=311 (1 page) |
23 January 2004 | £ ic 2500000/2449271 31/12/03 £ sr [email protected]=50729 (1 page) |
23 January 2004 | £ ic 2500000/2449271 31/12/03 £ sr [email protected]=50729 (1 page) |
12 December 2003 | Resolutions
|
12 December 2003 | Resolutions
|
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
11 August 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
11 August 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: 20 black friars lane london EC4V 6HD (1 page) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: 20 black friars lane london EC4V 6HD (1 page) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | Secretary resigned (1 page) |
12 April 2003 | Resolutions
|
12 April 2003 | Resolutions
|
11 April 2003 | Particulars of mortgage/charge (23 pages) |
11 April 2003 | Particulars of mortgage/charge (23 pages) |
2 April 2003 | Application to commence business (2 pages) |
2 April 2003 | Certificate of authorisation to commence business and borrow (1 page) |
2 April 2003 | Application to commence business (2 pages) |
2 April 2003 | Certificate of authorisation to commence business and borrow (1 page) |
31 March 2003 | Incorporation (49 pages) |
31 March 2003 | Incorporation (49 pages) |