REED PROPERTIES LTD
LONDON REED BUILDING SERVICES LTD

Hellopages » Greater London » Redbridge » E11 2PU

Company number 03213119
Status Active
Incorporation Date 17 June 1996
Company Type Private Limited Company
Address CAMBRIDGE HOUSE, 27 CAMBRIDGE PARK WANSTEAD, LONDON, E11 2PU
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of REED PROPERTIES LTD are www.reedproperties.co.uk, and www.reed-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Reed Properties Ltd is a Private Limited Company. The company registration number is 03213119. Reed Properties Ltd has been working since 17 June 1996. The present status of the company is Active. The registered address of Reed Properties Ltd is Cambridge House 27 Cambridge Park Wanstead London E11 2pu. . REED, Gillian is a Secretary of the company. REED, Gillian is a Director of the company. REED, Timothy is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary REED, Gillian has been resigned. Secretary REED, Karen Pamela Ann has been resigned. Secretary REED, Timothy has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
REED, Gillian
Appointed Date: 09 September 2005

Director
REED, Gillian
Appointed Date: 17 June 1996
68 years old

Director
REED, Timothy
Appointed Date: 01 August 2005
70 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 17 June 1996
Appointed Date: 17 June 1996

Secretary
REED, Gillian
Resigned: 06 July 1998
Appointed Date: 17 June 1996

Secretary
REED, Karen Pamela Ann
Resigned: 09 September 2005
Appointed Date: 06 July 1998

Secretary
REED, Timothy
Resigned: 06 July 1998
Appointed Date: 17 June 1996

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 17 June 1996
Appointed Date: 17 June 1996

REED PROPERTIES LTD Events

08 Feb 2017
Total exemption small company accounts made up to 30 June 2016
22 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2

03 Mar 2016
Total exemption small company accounts made up to 30 June 2015
20 Oct 2015
Director's details changed for Timothy Reed on 19 October 2015
20 Oct 2015
Director's details changed for Gillian Reed on 19 October 2015
...
... and 50 more events
27 Jun 1996
New secretary appointed
27 Jun 1996
New secretary appointed;new director appointed
27 Jun 1996
Director resigned
27 Jun 1996
Secretary resigned
17 Jun 1996
Incorporation

REED PROPERTIES LTD Charges

12 September 2013
Charge code 0321 3119 0003
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: 15 exning road, london E16 4NB. Registered under title…
22 August 2013
Charge code 0321 3119 0002
Delivered: 23 August 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 1 exning road, london, E16 4NB…
22 October 1997
Debenture
Delivered: 28 October 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…