Company NameHarley Reed (UK) Limited
DirectorsThomas Nee-Armah Tagoe and William Steven Nee Boye Tagoe
Company StatusActive
Company Number03160087
CategoryPrivate Limited Company
Incorporation Date15 February 1996(28 years, 2 months ago)
Previous NameHarley Reed Consulting Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Nee-Armah Tagoe
Date of BirthOctober 1950 (Born 73 years ago)
NationalityGhanaian
StatusCurrent
Appointed15 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Old Street
London
EC1V 9AY
Director NameMr William Steven Nee Boye Tagoe
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2012(16 years, 1 month after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Old Street
London
EC1V 9AY
Director NameMarion Louise Eaton
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleMediator
Correspondence AddressFlat 3
7 Dane Road
St Leonards On Sea
East Sussex
TN38 0QU
Secretary NameVinyo Aidam
NationalityGhanaian
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address16 Burhill Way
St Leonards On Sea
East Sussex
TN38 0XP
Director NameMr Donald David Stocks Young
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(5 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 October 2006)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Cottage
Powdermill Lane
Battle
East Sussex
TN33 0SP
Director NameVinyo Aidam
Date of BirthJuly 1963 (Born 60 years ago)
NationalityGhanaian
StatusResigned
Appointed20 February 2003(7 years after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2010)
RoleAccountant
Correspondence Address16 Burhill Way
St Leonards On Sea
East Sussex
TN38 0XP
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websiteharleyreed.com
Email address[email protected]
Telephone020 38241419
Telephone regionLondon

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

24.5k at £1Harley Reed International LTD
94.00%
Ordinary
1.3k at £1Vinyo Aidam
5.00%
Ordinary
261 at £1Marian Louise Eaton
1.00%
Ordinary

Financials

Year2014
Net Worth£62,947
Cash£9,305
Current Liabilities£166,072

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 March 2023 (1 year, 1 month ago)
Next Return Due29 March 2024 (overdue)

Filing History

31 December 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
1 April 2020Confirmation statement made on 15 March 2020 with updates (4 pages)
31 December 2019Compulsory strike-off action has been discontinued (1 page)
30 December 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
29 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
4 April 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
31 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
4 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 26,100
(4 pages)
4 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 26,100
(4 pages)
3 December 2015Director's details changed for Mr William Steven Nee Boye Tagoe on 2 December 2015 (2 pages)
3 December 2015Director's details changed for Mr William Steven Nee Boye Tagoe on 2 December 2015 (2 pages)
3 December 2015Director's details changed for Mr William Steven Nee Boye Tagoe on 2 December 2015 (2 pages)
2 December 2015Director's details changed for Mr Thomas Nee-Armah Tagoe on 2 December 2015 (2 pages)
2 December 2015Director's details changed for Mr Thomas Nee-Armah Tagoe on 2 December 2015 (2 pages)
2 December 2015Director's details changed for Mr Thomas Nee-Armah Tagoe on 2 December 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 26,100
(4 pages)
30 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 26,100
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 26,100
(4 pages)
10 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 26,100
(4 pages)
4 April 2014Director's details changed for Mr William Steven Nee Boye Tagoe on 1 December 2013 (2 pages)
4 April 2014Director's details changed for Mr Thomas Nee-Armah Tagoe on 1 December 2013 (2 pages)
4 April 2014Director's details changed for Mr William Steven Nee Boye Tagoe on 1 December 2013 (2 pages)
4 April 2014Director's details changed for Mr Thomas Nee-Armah Tagoe on 1 December 2013 (2 pages)
4 April 2014Director's details changed for Mr William Steven Nee Boye Tagoe on 1 December 2013 (2 pages)
4 April 2014Director's details changed for Mr Thomas Nee-Armah Tagoe on 1 December 2013 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
12 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
23 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
23 March 2012Appointment of Mr William Steven Nee Boye Tagoe as a director (2 pages)
23 March 2012Appointment of Mr William Steven Nee Boye Tagoe as a director (2 pages)
23 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
14 April 2011Annual return made up to 15 March 2011 (3 pages)
14 April 2011Annual return made up to 15 March 2011 (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 November 2010Previous accounting period extended from 28 February 2010 to 30 June 2010 (1 page)
29 November 2010Previous accounting period extended from 28 February 2010 to 30 June 2010 (1 page)
28 July 2010Termination of appointment of Vinyo Aidam as a secretary (1 page)
28 July 2010Termination of appointment of Vinyo Aidam as a director (1 page)
28 July 2010Termination of appointment of Vinyo Aidam as a secretary (1 page)
28 July 2010Termination of appointment of Vinyo Aidam as a director (1 page)
29 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
23 October 2009Total exemption small company accounts made up to 28 February 2009 (9 pages)
23 October 2009Total exemption small company accounts made up to 28 February 2009 (9 pages)
2 May 2009Company name changed harley reed consulting LIMITED\certificate issued on 12/05/09 (2 pages)
2 May 2009Company name changed harley reed consulting LIMITED\certificate issued on 12/05/09 (2 pages)
3 April 2009Return made up to 15/03/09; full list of members (4 pages)
3 April 2009Return made up to 15/03/09; full list of members (4 pages)
12 March 2009Total exemption small company accounts made up to 29 February 2008 (9 pages)
12 March 2009Total exemption small company accounts made up to 29 February 2008 (9 pages)
10 March 2009Ad 28/02/09\gbp si 26000@1=26000\gbp ic 100/26100\ (2 pages)
10 March 2009Ad 28/02/09\gbp si 26000@1=26000\gbp ic 100/26100\ (2 pages)
4 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 March 2009Nc inc already adjusted 11/02/09 (2 pages)
4 March 2009Nc inc already adjusted 11/02/09 (2 pages)
17 March 2008Return made up to 15/03/08; full list of members (4 pages)
17 March 2008Return made up to 15/03/08; full list of members (4 pages)
3 November 2007Total exemption small company accounts made up to 28 February 2007 (10 pages)
3 November 2007Total exemption small company accounts made up to 28 February 2007 (10 pages)
19 March 2007Return made up to 15/03/07; full list of members (3 pages)
19 March 2007Return made up to 15/03/07; full list of members (3 pages)
21 November 2006Total exemption small company accounts made up to 28 February 2006 (10 pages)
21 November 2006Total exemption small company accounts made up to 28 February 2006 (10 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
26 September 2006Director's particulars changed (1 page)
26 September 2006Director's particulars changed (1 page)
27 February 2006Return made up to 15/02/06; full list of members (3 pages)
27 February 2006Return made up to 15/02/06; full list of members (3 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (9 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (9 pages)
31 May 2005Return made up to 15/02/05; full list of members (4 pages)
31 May 2005Return made up to 15/02/05; full list of members (4 pages)
29 March 2005Total exemption full accounts made up to 29 February 2004 (15 pages)
29 March 2005Total exemption full accounts made up to 29 February 2004 (15 pages)
8 March 2005Ad 30/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 March 2005Ad 30/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 March 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2004Total exemption full accounts made up to 28 February 2003 (13 pages)
17 January 2004Total exemption full accounts made up to 28 February 2003 (13 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
14 March 2003Return made up to 15/02/03; full list of members (8 pages)
14 March 2003Return made up to 15/02/03; full list of members (8 pages)
10 January 2003Total exemption full accounts made up to 28 February 2002 (12 pages)
10 January 2003Total exemption full accounts made up to 28 February 2002 (12 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
26 February 2002Return made up to 15/02/02; full list of members (6 pages)
26 February 2002Return made up to 15/02/02; full list of members (6 pages)
25 February 2002Company name changed harley reed consultancy LIMITED\certificate issued on 25/02/02 (2 pages)
25 February 2002Company name changed harley reed consultancy LIMITED\certificate issued on 25/02/02 (2 pages)
11 January 2002Accounts for a dormant company made up to 28 February 2001 (9 pages)
11 January 2002Accounts for a dormant company made up to 28 February 2001 (9 pages)
21 March 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 March 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 December 2000Full accounts made up to 29 February 2000 (9 pages)
28 December 2000Full accounts made up to 29 February 2000 (9 pages)
1 March 2000Return made up to 15/02/00; full list of members (6 pages)
1 March 2000Return made up to 15/02/00; full list of members (6 pages)
24 December 1999Full accounts made up to 28 February 1999 (10 pages)
24 December 1999Full accounts made up to 28 February 1999 (10 pages)
19 April 1999Director resigned (1 page)
19 April 1999Director resigned (1 page)
23 February 1999Return made up to 15/02/99; no change of members (5 pages)
23 February 1999Return made up to 15/02/99; no change of members (5 pages)
4 January 1999Full accounts made up to 28 February 1998 (9 pages)
4 January 1999Full accounts made up to 28 February 1998 (9 pages)
31 March 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 19/03/98
(1 page)
31 March 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 19/03/98
(1 page)
27 February 1998Return made up to 15/02/98; no change of members (5 pages)
27 February 1998Return made up to 15/02/98; no change of members (5 pages)
19 December 1997Full accounts made up to 28 February 1997 (4 pages)
19 December 1997Full accounts made up to 28 February 1997 (4 pages)
25 March 1997Return made up to 15/02/97; full list of members (6 pages)
25 March 1997Return made up to 15/02/97; full list of members (6 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997Secretary resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997New director appointed (2 pages)
11 February 1997New secretary appointed (2 pages)
11 February 1997New secretary appointed (2 pages)
11 February 1997Secretary resigned (1 page)
11 February 1997Director resigned (1 page)
31 January 1997Registered office changed on 31/01/97 from: 31 corsham street london N1 6DR (1 page)
31 January 1997Registered office changed on 31/01/97 from: 31 corsham street london N1 6DR (1 page)
15 February 1996Incorporation (18 pages)
15 February 1996Incorporation (18 pages)