Company number 03440924
Status Active
Incorporation Date 29 September 1997
Company Type Private Limited Company
Address SUMMIT HOUSE, 170 FINCHLEY ROAD, LONDON, NW3 6BP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-11-27
GBP 2
. The most likely internet sites of DIXON REEDS LIMITED are www.dixonreeds.co.uk, and www.dixon-reeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Dixon Reeds Limited is a Private Limited Company.
The company registration number is 03440924. Dixon Reeds Limited has been working since 29 September 1997.
The present status of the company is Active. The registered address of Dixon Reeds Limited is Summit House 170 Finchley Road London Nw3 6bp. . LANDRA, Matteo is a Secretary of the company. PRITCHARD, Stephen John is a Director of the company. Secretary CIGANA, Mark has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Secretary
CIGANA, Mark
Resigned: 01 August 2006
Appointed Date: 28 November 1997
Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 28 November 1997
Appointed Date: 29 September 1997
Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 28 November 1997
Appointed Date: 29 September 1997
Persons With Significant Control
DIXON REEDS LIMITED Events
09 Nov 2016
Confirmation statement made on 29 September 2016 with updates
08 Aug 2016
Total exemption small company accounts made up to 31 October 2015
27 Nov 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-11-27
31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
07 Nov 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 43 more events
12 Jan 1998
Registered office changed on 12/01/98 from: temple house 20 holywell row london EC2A 4JB
18 Dec 1997
Secretary resigned
18 Dec 1997
Director resigned
18 Dec 1997
Resolutions
-
WRES01 ‐
Written resolution of adoption of Memorandum of Association
29 Sep 1997
Incorporation
26 February 1999
Mortgage debenture
Delivered: 27 February 1999
Status: Outstanding
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…
26 February 1999
Legal mortgage
Delivered: 27 February 1999
Status: Outstanding
Persons entitled: Coutts & Company
Description: Flat 2, 35 cheyne place royal hospital road london. And the…
19 January 1998
Legal mortgage
Delivered: 21 January 1998
Status: Outstanding
Persons entitled: Coutts & Co.,
Description: Flat 1 jefferson house 11 basil street london SW3 and the…