About

Registered Number: 06409265
Date of Incorporation: 25/10/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 52 Davison Avenue, Whitley Bay, NE26 1SH,

 

Read & Read Ltd was registered on 25 October 2007 and are based in Whitley Bay. There are 2 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Stephen Kavin 25 October 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BELL, Dorothy Linda 25 October 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 25 October 2017
CH01 - Change of particulars for director 04 August 2017
CH03 - Change of particulars for secretary 04 August 2017
AD01 - Change of registered office address 03 August 2017
AA - Annual Accounts 19 July 2017
AD01 - Change of registered office address 23 November 2016
CH01 - Change of particulars for director 22 November 2016
CH03 - Change of particulars for secretary 22 November 2016
CS01 - N/A 25 October 2016
AA - Annual Accounts 27 July 2016
AD01 - Change of registered office address 25 July 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 29 July 2015
AD01 - Change of registered office address 24 February 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 30 July 2013
DISS40 - Notice of striking-off action discontinued 16 March 2013
AR01 - Annual Return 13 March 2013
AD01 - Change of registered office address 13 March 2013
CH03 - Change of particulars for secretary 13 March 2013
CH01 - Change of particulars for director 13 March 2013
GAZ1 - First notification of strike-off action in London Gazette 26 February 2013
AA - Annual Accounts 24 July 2012
AD01 - Change of registered office address 30 April 2012
CH01 - Change of particulars for director 30 April 2012
CH03 - Change of particulars for secretary 30 April 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 30 July 2010
AD01 - Change of registered office address 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH03 - Change of particulars for secretary 26 July 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
288c - Notice of change of directors or secretaries or in their particulars 29 August 2009
287 - Change in situation or address of Registered Office 29 August 2009
288c - Notice of change of directors or secretaries or in their particulars 29 August 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 04 November 2008
287 - Change in situation or address of Registered Office 09 October 2008
395 - Particulars of a mortgage or charge 07 June 2008
288c - Notice of change of directors or secretaries or in their particulars 14 March 2008
287 - Change in situation or address of Registered Office 14 March 2008
288a - Notice of appointment of directors or secretaries 23 November 2007
288a - Notice of appointment of directors or secretaries 23 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2007
287 - Change in situation or address of Registered Office 23 November 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
NEWINC - New incorporation documents 25 October 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 06 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.