About

Registered Number: 04223749
Date of Incorporation: 29/05/2001 (23 years ago)
Company Status: Active
Registered Address: 58 High Street, Pinner, Middlesex, HA5 5PZ,

 

Subway Reading Ltd was founded on 29 May 2001 and are based in Pinner in Middlesex, it's status is listed as "Active". We don't currently know the number of employees at this organisation. There are 3 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Dina 29 May 2001 - 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Sacheev 16 April 2020 - 1
PATEL, Kusumben Gunvantray 29 May 2001 16 April 2020 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AP03 - Appointment of secretary 16 April 2020
TM02 - Termination of appointment of secretary 16 April 2020
MR04 - N/A 16 April 2020
AA - Annual Accounts 31 January 2020
CH03 - Change of particulars for secretary 03 September 2019
CH01 - Change of particulars for director 03 September 2019
AA01 - Change of accounting reference date 31 July 2019
CS01 - N/A 04 June 2019
AD01 - Change of registered office address 19 March 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 12 June 2018
AAMD - Amended Accounts 08 November 2017
AA - Annual Accounts 31 October 2017
AA - Annual Accounts 31 October 2017
AA - Annual Accounts 31 October 2017
DISS40 - Notice of striking-off action discontinued 31 May 2017
CS01 - N/A 30 May 2017
DISS16(SOAS) - N/A 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 21 March 2017
DISS40 - Notice of striking-off action discontinued 01 June 2016
AR01 - Annual Return 31 May 2016
DISS16(SOAS) - N/A 24 December 2015
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 29 May 2013
AD01 - Change of registered office address 07 May 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 30 July 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 31 July 2010
AA - Annual Accounts 29 August 2009
363a - Annual Return 14 August 2009
DISS40 - Notice of striking-off action discontinued 17 February 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 01 September 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 11 May 2007
AA - Annual Accounts 14 August 2006
363a - Annual Return 03 August 2006
363a - Annual Return 16 November 2005
AA - Annual Accounts 23 May 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 10 August 2004
363s - Annual Return 21 July 2003
363s - Annual Return 22 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2002
225 - Change of Accounting Reference Date 07 June 2002
395 - Particulars of a mortgage or charge 29 September 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
NEWINC - New incorporation documents 29 May 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 14 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.