FREDERICK REED LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1BQ

Company number 00889549
Status Active
Incorporation Date 12 October 1966
Company Type Private Limited Company
Address CHARLES RIPPIN & TURNER, MIDDLESEX HOUSE, 130 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of FREDERICK REED LIMITED are www.frederickreed.co.uk, and www.frederick-reed.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and twelve months. Frederick Reed Limited is a Private Limited Company. The company registration number is 00889549. Frederick Reed Limited has been working since 12 October 1966. The present status of the company is Active. The registered address of Frederick Reed Limited is Charles Rippin Turner Middlesex House 130 College Road Harrow Middlesex Ha1 1bq. The company`s financial liabilities are £298.95k. It is £-11.2k against last year. The cash in hand is £7.89k. It is £6.22k against last year. And the total assets are £12.02k, which is £10.05k against last year. REED, Natasha is a Secretary of the company. REED, Fred George is a Director of the company. Secretary REED, Diana Irene has been resigned. Secretary REED, Frederick has been resigned. Director REED, Andrew David has been resigned. Director REED, Diana Irene has been resigned. The company operates in "Other letting and operating of own or leased real estate".


frederick reed Key Finiance

LIABILITIES £298.95k
-4%
CASH £7.89k
+372%
TOTAL ASSETS £12.02k
+512%
All Financial Figures

Current Directors

Secretary
REED, Natasha
Appointed Date: 02 February 2007

Director
REED, Fred George
Appointed Date: 10 January 2000
48 years old

Resigned Directors

Secretary
REED, Diana Irene
Resigned: 10 April 2000

Secretary
REED, Frederick
Resigned: 29 February 2008
Appointed Date: 10 January 2000

Director
REED, Andrew David
Resigned: 02 February 2007
91 years old

Director
REED, Diana Irene
Resigned: 10 April 2000
84 years old

Persons With Significant Control

Mr Fred George Reed
Notified on: 10 February 2017
48 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FREDERICK REED LIMITED Events

10 Feb 2017
Confirmation statement made on 10 February 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 December 2015
14 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
12 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100

...
... and 76 more events
15 Apr 1988
Accounts for a small company made up to 30 June 1987

28 Mar 1988
Return made up to 19/02/88; full list of members

30 Jun 1987
Accounts for a small company made up to 30 June 1986

19 Feb 1987
Return made up to 19/12/86; full list of members

07 May 1986
Accounts for a small company made up to 30 June 1985

FREDERICK REED LIMITED Charges

8 November 2007
All moneys legal charge
Delivered: 17 November 2007
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited T/a Bank of Cyprus UK
Description: L/H 80 walm lane, willesden green, london t/n NGL743158.
23 October 2007
Legal charge
Delivered: 2 November 2007
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited
Description: F/H 6 high street broadstairs t/no KT717008.
12 January 2007
Legal charge
Delivered: 27 January 2007
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited
Description: 28 high street bushey herts.
30 May 2006
Legal charge
Delivered: 20 June 2006
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited Trading as Bank of Cyprus UK
Description: 80 walm lane london.
30 May 2006
Legal charge
Delivered: 20 June 2006
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited Trading as Bank of Cyprus UK
Description: 32 heber road london.
15 July 1996
Legal charge
Delivered: 19 July 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 80 warm lane willesden green, L.B. of brent t/n-NGL163397.
26 April 1991
Debenture
Delivered: 7 May 1991
Status: Satisfied on 1 August 2008
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures.). Fixed and floating charges…