Company NameReedplace Limited
DirectorsWilliam John Reed and Katherine Mary Reed
Company StatusActive
Company Number08476869
CategoryPrivate Limited Company
Incorporation Date8 April 2013(11 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William John Reed
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2013(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address44 Kings Terrace
London
NW1 0JR
Secretary NameWilliam John Reed
StatusCurrent
Appointed08 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address44 Kings Terrace
London
NW1 0JR
Director NameMrs Katherine Mary Reed
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2013(8 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kings Terrace
London
NW1 0JR
Director NameMr Alan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSomers Mounts Hill
Benenden
Kent
TN17 4ET
Director NameMrs Jennifer Mary Helen Reed
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Kings Terrace
London
NW1 0JR
Director NameMr John Brian Reed
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address44 Kings Terrace
London
NW1 0JR
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2013(same day as company formation)
Correspondence AddressSomers Mounts Hill
Benenden
Kent
TN17 4ET

Contact

Websitereedplace.co.uk
Telephone020 73874521
Telephone regionLondon

Location

Registered Address44 Kings Terrace
London
NW1 0JR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

500 at £1Katherine Reed
50.00%
Ordinary
500 at £1William Reed
50.00%
Ordinary

Financials

Year2014
Net Worth-£31,214
Cash£11,531
Current Liabilities£70,766

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (4 days from now)

Charges

14 April 2015Delivered on: 18 April 2015
Persons entitled: Katherine Mary Reed

Classification: A registered charge
Particulars: Freehold property hatton gardens london.
Outstanding
14 April 2015Delivered on: 18 April 2015
Persons entitled: William John Reed

Classification: A registered charge
Particulars: Freehold property 58 hatton gardens london.
Outstanding

Filing History

8 September 2023Notification of a person with significant control statement (2 pages)
8 September 2023Cessation of William John Reed as a person with significant control on 15 July 2022 (1 page)
8 September 2023Cessation of Katherine Mary Reed as a person with significant control on 15 July 2022 (1 page)
29 April 2023Confirmation statement made on 17 April 2023 with updates (4 pages)
23 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
13 May 2022Confirmation statement made on 17 April 2022 with updates (4 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
22 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
27 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
17 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 April 2018Confirmation statement made on 8 April 2018 with updates (5 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 May 2017Confirmation statement made on 8 April 2017 with updates (7 pages)
22 May 2017Confirmation statement made on 8 April 2017 with updates (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(5 pages)
20 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(5 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 April 2015Registration of charge 084768690002, created on 14 April 2015 (10 pages)
18 April 2015Registration of charge 084768690001, created on 14 April 2015 (10 pages)
18 April 2015Registration of charge 084768690001, created on 14 April 2015 (10 pages)
18 April 2015Registration of charge 084768690002, created on 14 April 2015 (10 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(5 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(5 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
(5 pages)
29 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
(5 pages)
29 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
(5 pages)
16 January 2014Statement of capital on 16 January 2014
  • GBP 1,000
(5 pages)
16 January 2014Statement of capital on 16 January 2014
  • GBP 1,000
(5 pages)
16 January 2014Statement by directors (1 page)
16 January 2014Statement by directors (1 page)
6 January 2014Solvency statement dated 19/12/13 (1 page)
6 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 January 2014Solvency statement dated 19/12/13 (1 page)
6 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2013Termination of appointment of John Reed as a director (1 page)
20 December 2013Termination of appointment of John Reed as a director (1 page)
20 December 2013Termination of appointment of Jennifer Reed as a director (1 page)
20 December 2013Appointment of Katherine Mary Reed as a director (2 pages)
20 December 2013Appointment of Katherine Mary Reed as a director (2 pages)
20 December 2013Termination of appointment of Jennifer Reed as a director (1 page)
22 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
22 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
10 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 1,500,000
(3 pages)
10 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 1,500,000
(3 pages)
10 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 1,500,000
(3 pages)
9 April 2013Termination of appointment of Arm Secretaries Limited as a secretary (1 page)
9 April 2013Appointment of William John Reed as a secretary (2 pages)
9 April 2013Appointment of William John Reed as a secretary (2 pages)
9 April 2013Appointment of William John Reed as a director (2 pages)
9 April 2013Termination of appointment of Alan Milne as a director (1 page)
9 April 2013Termination of appointment of Arm Secretaries Limited as a secretary (1 page)
9 April 2013Appointment of Mrs Jennifer Mary Helen Reed as a director (2 pages)
9 April 2013Appointment of Mrs Jennifer Mary Helen Reed as a director (2 pages)
9 April 2013Appointment of Mr John Brian Reed as a director (2 pages)
9 April 2013Appointment of Mr John Brian Reed as a director (2 pages)
9 April 2013Termination of appointment of Alan Milne as a director (1 page)
9 April 2013Appointment of William John Reed as a director (2 pages)
8 April 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
8 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 April 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)