London
WC2A 1DT
Director Name | Mr Derek George Beal |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Crest 1 Highview Place Arterberry Road London SW20 8AL |
Director Name | Mr James Andrew Reed |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Lansdowne Road London W11 2LG |
Secretary Name | Joan Edmunds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Academy Court 94 Chancery Lane London WC2A 1DT |
Director Name | Mr Derek George Beal |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 October 2013) |
Role | Finance Director |
Country of Residence | Malta |
Correspondence Address | Academy Court 94 Chancery Lane London WC2A 1DT |
Director Name | Mrs Karen Elizabeth Carberry |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(5 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 29 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 24 October 2013(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 19 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Academy Court 94 Chancery Lane London WC2A 1DT |
Website | reedglobal.com |
---|---|
Telephone | 07 047033380 |
Telephone region | Mobile |
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 |
50k at £1 | Reed Executive LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2023 | Director's details changed for Mr Lewis Crowther on 16 January 2023 (2 pages) |
19 December 2022 | Termination of appointment of Nigel Leslie Marsh as a director on 19 December 2022 (1 page) |
19 December 2022 | Appointment of Mr Lewis Crowther as a director on 19 December 2022 (2 pages) |
22 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2022 | Application to strike the company off the register (1 page) |
25 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
17 March 2022 | Accounts for a dormant company made up to 30 June 2021 (3 pages) |
26 April 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
18 February 2021 | Accounts for a dormant company made up to 30 June 2020 (3 pages) |
27 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
1 April 2020 | Accounts for a dormant company made up to 30 June 2019 (12 pages) |
30 December 2019 | Previous accounting period shortened from 29 December 2019 to 30 June 2019 (1 page) |
11 September 2019 | Full accounts made up to 29 December 2018 (16 pages) |
29 April 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
21 February 2019 | Previous accounting period extended from 30 June 2018 to 29 December 2018 (1 page) |
13 July 2018 | Termination of appointment of Joan Edmunds as a secretary on 30 June 2018 (1 page) |
24 May 2018 | Statement of capital on 24 May 2018
|
24 May 2018 | Statement by Directors (1 page) |
24 May 2018 | Resolutions
|
24 May 2018 | Solvency Statement dated 10/05/18 (1 page) |
26 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
23 April 2018 | Resolutions
|
13 April 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (14 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (14 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) |
8 July 2016 | Auditor's resignation (1 page) |
8 July 2016 | Auditor's resignation (1 page) |
7 July 2016 | Auditor's resignation (1 page) |
7 July 2016 | Auditor's resignation (1 page) |
27 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
31 March 2016 | Full accounts made up to 30 June 2015 (12 pages) |
31 March 2016 | Full accounts made up to 30 June 2015 (12 pages) |
17 July 2015 | Full accounts made up to 30 June 2014 (13 pages) |
17 July 2015 | Full accounts made up to 30 June 2014 (13 pages) |
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
7 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
3 December 2013 | Full accounts made up to 30 June 2013 (13 pages) |
3 December 2013 | Full accounts made up to 30 June 2013 (13 pages) |
24 October 2013 | Appointment of Mr Nigel Leslie Marsh as a director (2 pages) |
24 October 2013 | Appointment of Mr Nigel Leslie Marsh as a director (2 pages) |
22 October 2013 | Termination of appointment of Derek Beal as a director (1 page) |
22 October 2013 | Termination of appointment of Derek Beal as a director (1 page) |
1 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Full accounts made up to 30 June 2012 (12 pages) |
4 March 2013 | Full accounts made up to 30 June 2012 (12 pages) |
31 August 2012 | Termination of appointment of Karen Carberry as a director (1 page) |
31 August 2012 | Termination of appointment of Karen Carberry as a director (1 page) |
30 April 2012 | Registered office address changed from Academy Court Third Floor 94 Chancery Lane London WC2A 1DT on 30 April 2012 (1 page) |
30 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Registered office address changed from Academy Court Third Floor 94 Chancery Lane London WC2A 1DT on 30 April 2012 (1 page) |
16 April 2012 | Memorandum and Articles of Association (8 pages) |
16 April 2012 | Resolutions
|
16 April 2012 | Memorandum and Articles of Association (8 pages) |
16 April 2012 | Resolutions
|
12 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
12 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
12 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
29 March 2012 | Auditor's resignation (1 page) |
29 March 2012 | Auditor's resignation (1 page) |
14 March 2012 | Memorandum and Articles of Association (8 pages) |
14 March 2012 | Memorandum and Articles of Association (8 pages) |
8 March 2012 | Company name changed reed financial services LIMITED\certificate issued on 08/03/12
|
8 March 2012 | Company name changed reed financial services LIMITED\certificate issued on 08/03/12
|
5 March 2012 | Appointment of Mrs Karen Elizabeth Carberry as a director (2 pages) |
5 March 2012 | Appointment of Mrs Karen Elizabeth Carberry as a director (2 pages) |
9 January 2012 | Full accounts made up to 30 June 2011 (14 pages) |
9 January 2012 | Full accounts made up to 30 June 2011 (14 pages) |
28 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Secretary's details changed for Joan Edmunds on 28 April 2011 (1 page) |
28 April 2011 | Secretary's details changed for Joan Edmunds on 28 April 2011 (1 page) |
21 March 2011 | Full accounts made up to 30 June 2010 (13 pages) |
21 March 2011 | Full accounts made up to 30 June 2010 (13 pages) |
22 October 2010 | Director's details changed for Mr Derek George Beal on 19 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Mr Derek George Beal on 19 September 2010 (2 pages) |
27 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Termination of appointment of Derek Beal as a director (1 page) |
9 April 2010 | Appointment of Mr James Andrew Reed as a director (2 pages) |
9 April 2010 | Appointment of Mr Derek George Beal as a director (2 pages) |
9 April 2010 | Appointment of Mr Derek George Beal as a director (2 pages) |
9 April 2010 | Appointment of Mr James Andrew Reed as a director (2 pages) |
9 April 2010 | Termination of appointment of Derek Beal as a director (1 page) |
9 April 2010 | Termination of appointment of James Reed as a director (1 page) |
9 April 2010 | Termination of appointment of James Reed as a director (1 page) |
12 February 2010 | Full accounts made up to 27 June 2009 (11 pages) |
12 February 2010 | Full accounts made up to 27 June 2009 (11 pages) |
22 June 2009 | Auditor's resignation (1 page) |
22 June 2009 | Auditor's resignation (1 page) |
28 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
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) |
2 November 2008 | Full accounts made up to 28 December 2007 (11 pages) |
2 November 2008 | Full accounts made up to 28 December 2007 (11 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from academy court 94 chancery lane london WC2A 1DT (1 page) |
14 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
14 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from academy court 94 chancery lane london WC2A 1DT (1 page) |
4 October 2007 | Accounts for a dormant company made up to 29 December 2006 (4 pages) |
4 October 2007 | Accounts for a dormant company made up to 29 December 2006 (4 pages) |
27 April 2007 | Return made up to 26/04/07; full list of members (2 pages) |
27 April 2007 | Return made up to 26/04/07; full list of members (2 pages) |
15 January 2007 | Nc inc already adjusted 13/12/06 (1 page) |
15 January 2007 | Resolutions
|
15 January 2007 | Nc inc already adjusted 13/12/06 (1 page) |
15 January 2007 | Resolutions
|
27 September 2006 | Resolutions
|
27 September 2006 | Nc inc already adjusted 26/04/06 (1 page) |
27 September 2006 | Nc inc already adjusted 26/04/06 (1 page) |
27 September 2006 | Resolutions
|
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
15 May 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
15 May 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
15 May 2006 | Resolutions
|
15 May 2006 | Resolutions
|
5 May 2006 | Director's particulars changed (1 page) |
5 May 2006 | Director's particulars changed (1 page) |
26 April 2006 | Incorporation (11 pages) |
26 April 2006 | Incorporation (11 pages) |
26 April 2006 | Incorporation
|