HARRIS REEDS LIMITED
WIMBLEDON

Hellopages » Greater London » Wandsworth » SW17 0BA

Company number 02912628
Status Active
Incorporation Date 23 March 1994
Company Type Private Limited Company
Address UNIT 8 LYNDON YARD, RIVERSIDE ROAD, WIMBLEDON, LONDON, SW17 0BA
Home Country United Kingdom
Nature of Business 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of HARRIS REEDS LIMITED are www.harrisreeds.co.uk, and www.harris-reeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Barnes Bridge Rail Station is 3.8 miles; to Brentford Rail Station is 6.4 miles; to Barbican Rail Station is 7.2 miles; to Brondesbury Park Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harris Reeds Limited is a Private Limited Company. The company registration number is 02912628. Harris Reeds Limited has been working since 23 March 1994. The present status of the company is Active. The registered address of Harris Reeds Limited is Unit 8 Lyndon Yard Riverside Road Wimbledon London Sw17 0ba. . RIBAUDO, Antonio is a Secretary of the company. RIBAUDO, Fiona Pauline is a Director of the company. RIBAUDO, Rosario is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors

Secretary
RIBAUDO, Antonio
Appointed Date: 22 April 1994

Director
RIBAUDO, Fiona Pauline
Appointed Date: 12 December 1995
62 years old

Director
RIBAUDO, Rosario
Appointed Date: 22 April 1994
64 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 22 April 1994
Appointed Date: 23 March 1994

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 22 April 1994
Appointed Date: 23 March 1994

HARRIS REEDS LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
05 May 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100

27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
06 May 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100

28 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 59 more events
05 May 1994
Memorandum and Articles of Association
05 May 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

05 May 1994
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

05 May 1994
£ nc 100/10000 22/04/94

23 Mar 1994
Incorporation

HARRIS REEDS LIMITED Charges

9 May 2014
Charge code 0291 2628 0011
Delivered: 10 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 5 lyndon yard riverside road london t/no.TGL159295…
28 February 2008
Legal mortgage
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 515 london road, north cheam t/no…
12 November 2004
Rent deposit deed
Delivered: 16 November 2004
Status: Outstanding
Persons entitled: Alycidon Investments Limited
Description: The company's interest in a rent deposit in the sum of…
2 October 2000
Legal mortgage
Delivered: 3 October 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 7 lyndon yard wimbledon stadium business centre…
8 September 1999
Legal mortgage
Delivered: 9 September 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property k/a unit 11 lyndon yard wimbledon stadium business…
29 January 1999
Legal mortgage
Delivered: 2 February 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Unit 10 lyndon yard riverside road wimbledon. With the…
29 January 1999
Legal mortgage
Delivered: 2 February 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Unit 12 lyndon yard riverside road wimbledon. With the…
29 January 1999
Legal mortgage
Delivered: 2 February 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H units 8 & 9 lyndon yard riverside road wimbledon…
29 January 1999
Legal mortgage
Delivered: 2 February 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 41 london road tooting london. With the benefit of all…
4 November 1998
Debenture
Delivered: 6 November 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
9 October 1998
Legal mortgage
Delivered: 10 October 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The freehold property known as unit 6 lyndon yard riverside…