About

Registered Number: 02858241
Date of Incorporation: 29/09/1993 (31 years and 6 months ago)
Company Status: Active
Registered Address: C/O Rayner Essex, Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Reedtour Ltd was founded on 29 September 1993. We don't currently know the number of employees at the business. This organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 13 December 2019
CS01 - N/A 27 September 2019
PSC04 - N/A 07 June 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 06 December 2009
363a - Annual Return 24 September 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 10 October 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
AA - Annual Accounts 29 November 2007
363a - Annual Return 14 November 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
287 - Change in situation or address of Registered Office 12 June 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 11 December 2006
AA - Annual Accounts 28 December 2005
363a - Annual Return 26 September 2005
AA - Annual Accounts 13 January 2005
363a - Annual Return 24 September 2004
AA - Annual Accounts 22 December 2003
363a - Annual Return 06 October 2003
AA - Annual Accounts 25 January 2003
363a - Annual Return 30 September 2002
AA - Annual Accounts 01 November 2001
363a - Annual Return 19 September 2001
288c - Notice of change of directors or secretaries or in their particulars 19 September 2001
395 - Particulars of a mortgage or charge 07 August 2001
AA - Annual Accounts 12 January 2001
363a - Annual Return 05 October 2000
AA - Annual Accounts 14 October 1999
287 - Change in situation or address of Registered Office 24 September 1999
363a - Annual Return 24 September 1999
AA - Annual Accounts 28 October 1998
363a - Annual Return 30 September 1998
AA - Annual Accounts 12 January 1998
363a - Annual Return 23 October 1997
AA - Annual Accounts 15 November 1996
363a - Annual Return 24 October 1996
363x - Annual Return 24 November 1995
AA - Annual Accounts 13 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 1995
AA - Annual Accounts 24 November 1994
363s - Annual Return 18 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 June 1994
288 - N/A 17 November 1993
395 - Particulars of a mortgage or charge 16 November 1993
RESOLUTIONS - N/A 27 October 1993
287 - Change in situation or address of Registered Office 26 October 1993
NEWINC - New incorporation documents 29 September 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 01 August 2001 Outstanding

N/A

Legal charge 01 November 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.