London
NW1 0JR
Secretary Name | William John Reed |
---|---|
Status | Current |
Appointed | 08 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Kings Terrace London NW1 0JR |
Director Name | Mrs Katherine Mary Reed |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Kings Terrace London NW1 0JR |
Director Name | Mr Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Director Name | Mrs Jennifer Mary Helen Reed |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Kings Terrace London NW1 0JR |
Director Name | Mr John Brian Reed |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 44 Kings Terrace London NW1 0JR |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2013(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Website | reedplace.co.uk |
---|---|
Telephone | 020 73874521 |
Telephone region | London |
Registered Address | 44 Kings Terrace London NW1 0JR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
500 at £1 | Katherine Reed 50.00% Ordinary |
---|---|
500 at £1 | William Reed 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,214 |
Cash | £11,531 |
Current Liabilities | £70,766 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (4 days from now) |
14 April 2015 | Delivered on: 18 April 2015 Persons entitled: Katherine Mary Reed Classification: A registered charge Particulars: Freehold property hatton gardens london. Outstanding |
---|---|
14 April 2015 | Delivered on: 18 April 2015 Persons entitled: William John Reed Classification: A registered charge Particulars: Freehold property 58 hatton gardens london. Outstanding |
8 September 2023 | Notification of a person with significant control statement (2 pages) |
---|---|
8 September 2023 | Cessation of William John Reed as a person with significant control on 15 July 2022 (1 page) |
8 September 2023 | Cessation of Katherine Mary Reed as a person with significant control on 15 July 2022 (1 page) |
29 April 2023 | Confirmation statement made on 17 April 2023 with updates (4 pages) |
23 September 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
13 May 2022 | Confirmation statement made on 17 April 2022 with updates (4 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
30 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
22 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
27 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
17 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
17 April 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
18 April 2018 | Confirmation statement made on 8 April 2018 with updates (5 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 May 2017 | Confirmation statement made on 8 April 2017 with updates (7 pages) |
22 May 2017 | Confirmation statement made on 8 April 2017 with updates (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 April 2015 | Registration of charge 084768690002, created on 14 April 2015 (10 pages) |
18 April 2015 | Registration of charge 084768690001, created on 14 April 2015 (10 pages) |
18 April 2015 | Registration of charge 084768690001, created on 14 April 2015 (10 pages) |
18 April 2015 | Registration of charge 084768690002, created on 14 April 2015 (10 pages) |
14 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
16 January 2014 | Statement of capital on 16 January 2014
|
16 January 2014 | Statement of capital on 16 January 2014
|
16 January 2014 | Statement by directors (1 page) |
16 January 2014 | Statement by directors (1 page) |
6 January 2014 | Solvency statement dated 19/12/13 (1 page) |
6 January 2014 | Resolutions
|
6 January 2014 | Solvency statement dated 19/12/13 (1 page) |
6 January 2014 | Resolutions
|
20 December 2013 | Termination of appointment of John Reed as a director (1 page) |
20 December 2013 | Termination of appointment of John Reed as a director (1 page) |
20 December 2013 | Termination of appointment of Jennifer Reed as a director (1 page) |
20 December 2013 | Appointment of Katherine Mary Reed as a director (2 pages) |
20 December 2013 | Appointment of Katherine Mary Reed as a director (2 pages) |
20 December 2013 | Termination of appointment of Jennifer Reed as a director (1 page) |
22 April 2013 | Resolutions
|
22 April 2013 | Resolutions
|
10 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
10 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
10 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
9 April 2013 | Termination of appointment of Arm Secretaries Limited as a secretary (1 page) |
9 April 2013 | Appointment of William John Reed as a secretary (2 pages) |
9 April 2013 | Appointment of William John Reed as a secretary (2 pages) |
9 April 2013 | Appointment of William John Reed as a director (2 pages) |
9 April 2013 | Termination of appointment of Alan Milne as a director (1 page) |
9 April 2013 | Termination of appointment of Arm Secretaries Limited as a secretary (1 page) |
9 April 2013 | Appointment of Mrs Jennifer Mary Helen Reed as a director (2 pages) |
9 April 2013 | Appointment of Mrs Jennifer Mary Helen Reed as a director (2 pages) |
9 April 2013 | Appointment of Mr John Brian Reed as a director (2 pages) |
9 April 2013 | Appointment of Mr John Brian Reed as a director (2 pages) |
9 April 2013 | Termination of appointment of Alan Milne as a director (1 page) |
9 April 2013 | Appointment of William John Reed as a director (2 pages) |
8 April 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
8 April 2013 | Incorporation
|
8 April 2013 | Incorporation
|
8 April 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |