Company NameRed House,Stepney(Incorporated)(The)
Company StatusActive
Company Number00103592
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 June 1909(114 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameRev'D Susan Elaine Paddock
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2004(95 years, 4 months after company formation)
Appointment Duration19 years, 1 month
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence Address1 Baker House 16 Melgund Road
London
N5 1PX
Director NameRev'D George Raymond Bush
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2014(105 years, 6 months after company formation)
Appointment Duration9 years
RoleClergyman
Country of ResidenceEngland
Correspondence AddressSt Mary-Le-Bow Cheapside
London
EC2V 6AU
Director NameMs Ann Margaret Morisy
Date of BirthJanuary 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2015(105 years, 10 months after company formation)
Appointment Duration8 years, 8 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address3 Heathdene Road
London
SW16 3NZ
Secretary NameMs Ann Margaret Morisy
StatusCurrent
Appointed20 March 2015(105 years, 10 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence AddressSt Mary-Le-Bow Cheapside
London
EC2V 6AU
Director NameRev'D Brian Charles Ralph
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2019(109 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleClergyman
Country of ResidenceEngland
Correspondence Address12 Chisenhale Road
London
E3 5QZ
Director NameMrs Kizzie Proctor
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2019(110 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleVeterinary Nurse
Country of ResidenceEngland
Correspondence Address2 St. Norton's Cottages Five Oak Green Road
Five Oak Green
Tonbridge
Kent
TN12 6RW
Director NameMrs Valerie Patricia Clark
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(82 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 September 1993)
RoleWarehouse Manager
Correspondence Address22 Strahan Road
London
E3 5DB
Director NameJohn Derek Risdon Hayward
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(82 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 September 1993)
RoleClerk In Holy Orders
Correspondence Address29a Great Pulteney Street
Bath
Avon
BA2 4BU
Director NameThe Venerable Roger Ernest Dion Sharpley
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(82 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 September 1992)
RoleClerk In Holy Orders
Correspondence AddressSt Andrews Vicarage 5 St. Andrew Street
London
EC4A 3AB
Director NameRev Michael Buller Shrewsbury
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(82 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 September 1992)
RoleClerk In Holy Orders
Correspondence AddressRectory Square
London
E1 3NQ
Director NameMr John Werden Wilson
Date of BirthApril 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(82 years, 4 months after company formation)
Appointment Duration23 years, 5 months (resigned 20 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address54 King Henry's Walk
London
N1 4NN
Secretary NameMr John Werden Wilson
NationalityBritish
StatusResigned
Appointed30 September 1991(82 years, 4 months after company formation)
Appointment Duration23 years, 5 months (resigned 20 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address54 King Henry's Walk
London
N1 4NN
Director NameClive Young
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(83 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 June 1999)
RoleArchdeacon
Correspondence AddressSt Andrews Vicarage 5 St. Andrew Street
London
EC4A 3AB
Director NameRev Christopher Thomas James Chessun
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(85 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 April 2001)
RoleMinister Of Religion
Correspondence AddressThe Rectory
Rectory Square
London
E1 3NQ
Director NameRev Ronald Alfred Vaughan
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(85 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 27 October 2003)
RoleClerk In Holy Orders
Correspondence Address7 Harding Avenue
Eastbourne
BN22 8PH
Director NameVen Lyle Dennen
Date of BirthJanuary 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(90 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 July 2010)
RoleArchdeacon Of Hackney
Country of ResidenceUnited Kingdom
Correspondence AddressSt Andrew's Vicarage
5 St Andrew's Street
London
EC4A 3AB
Director NameRev Christopher Mark Burke
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(94 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 July 2010)
RoleClerk In Holy Orders
Correspondence AddressThe Rectory Rectory Square
London
E1 3NQ
Director NameMr Keith Hogben
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(103 years after company formation)
Appointment Duration5 years (resigned 31 May 2017)
RoleFactory Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Mary-Le-Bow Cheapside
London
EC2V 6AU
Director NameMrs Sandra Fenech
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(103 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 2019)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressSt Mary-Le-Bow Cheapside
London
EC2V 6AU

Location

Registered AddressSt Mary-Le-Bow
Cheapside
London
EC2V 6AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Financials

Year2013
Net Worth£958,311
Cash£2,825
Current Liabilities£2,625

Accounts

Latest Accounts31 March 2023 (8 months ago)
Next Accounts Due31 December 2024 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 September 2023 (3 months ago)
Next Return Due15 September 2024 (9 months, 2 weeks from now)

Filing History

6 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
24 August 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
21 June 2023Appointment of Ms Rakshita Patel as a director on 9 June 2023 (2 pages)
20 June 2023Appointment of Dr Margaret Susan Kesterton as a director on 9 June 2023 (2 pages)
20 June 2023Appointment of Ms Mary Ruth Straw as a director on 9 June 2023 (2 pages)
20 June 2023Appointment of Mr Richard Neal Strawson as a director on 9 June 2023 (2 pages)
26 September 2022Confirmation statement made on 1 September 2022 with updates (3 pages)
17 August 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
1 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
9 August 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
1 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
3 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
30 August 2019Appointment of Mrs Kizzie Proctor as a director on 12 August 2019 (2 pages)
19 July 2019Director's details changed for Rev'd Susan Elaine Paddock on 10 July 2019 (2 pages)
18 June 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
10 April 2019Appointment of Rev'd Brian Charles Ralph as a director on 3 April 2019 (2 pages)
13 February 2019Termination of appointment of Sandra Fenech as a director on 31 January 2019 (1 page)
12 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
2 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
11 July 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
11 July 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
19 June 2017Termination of appointment of Keith Hogben as a director on 31 May 2017 (1 page)
19 June 2017Termination of appointment of Keith Hogben as a director on 31 May 2017 (1 page)
7 September 2016Confirmation statement made on 1 September 2016 with updates (4 pages)
7 September 2016Confirmation statement made on 1 September 2016 with updates (4 pages)
8 July 2016Total exemption full accounts made up to 31 March 2016 (4 pages)
8 July 2016Total exemption full accounts made up to 31 March 2016 (4 pages)
22 February 2016Total exemption full accounts made up to 31 March 2015 (3 pages)
22 February 2016Total exemption full accounts made up to 31 March 2015 (3 pages)
28 September 2015Annual return made up to 1 September 2015 no member list (6 pages)
28 September 2015Annual return made up to 1 September 2015 no member list (6 pages)
24 June 2015Appointment of Rev'd Susan Elaine Paddock as a director on 12 November 2009
  • ANNOTATION Clarification the appointment date of the director was removed from the public register on 10/02/2016 as the information was invalid or ineffective
(3 pages)
24 June 2015Appointment of Rev'd Susan Elaine Paddock as a director on 12 November 2009
  • ANNOTATION Clarification the appointment date of the director was removed from the public register on 10/02/2016 as the information was invalid or ineffective
(3 pages)
24 June 2015Appointment of Rev'd Susan Elaine Paddock as a director on 12 November 2009 (2 pages)
23 June 2015Director's details changed for Mr Keith Hogben on 16 April 2015 (2 pages)
23 June 2015Director's details changed for Mr Keith Hogben on 16 April 2015 (2 pages)
26 May 2015Appointment of Reverend George Raymond Bush as a director on 28 November 2014 (2 pages)
26 May 2015Appointment of Reverend George Raymond Bush as a director on 28 November 2014 (2 pages)
25 May 2015Termination of appointment of John Werden Wilson as a secretary on 20 March 2015 (1 page)
25 May 2015Termination of appointment of John Werden Wilson as a secretary on 20 March 2015 (1 page)
7 May 2015Appointment of Ms Ann Margaret Morisy as a secretary on 20 March 2015 (2 pages)
7 May 2015Appointment of Ms Ann Margaret Morisy as a secretary on 20 March 2015 (2 pages)
7 May 2015Appointment of Ms Ann Margaret Morisy as a director on 20 March 2015 (2 pages)
7 May 2015Appointment of Ms Ann Margaret Morisy as a director on 20 March 2015 (2 pages)
7 May 2015Termination of appointment of John Werden Wilson as a director on 20 March 2015 (1 page)
7 May 2015Termination of appointment of John Werden Wilson as a director on 20 March 2015 (1 page)
27 March 2015Registered office address changed from , 54 King Henry's Walk, London, N1 4NN to St Mary-Le-Bow Cheapside London EC2V 6AU on 27 March 2015 (1 page)
27 March 2015Registered office address changed from 54 King Henry's Walk London N1 4NN to St Mary-Le-Bow Cheapside London EC2V 6AU on 27 March 2015 (1 page)
27 March 2015Registered office address changed from , 54 King Henry's Walk, London, N1 4NN to St Mary-Le-Bow Cheapside London EC2V 6AU on 27 March 2015 (1 page)
5 September 2014Annual return made up to 1 September 2014 no member list (5 pages)
5 September 2014Annual return made up to 1 September 2014 no member list (5 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 September 2013Annual return made up to 1 September 2013 no member list (5 pages)
3 September 2013Annual return made up to 1 September 2013 no member list (5 pages)
3 September 2013Annual return made up to 1 September 2013 no member list (5 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 June 2013Appointment of Mrs Sandra Fenech as a director (2 pages)
17 June 2013Appointment of Mrs Sandra Fenech as a director (2 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 September 2012Annual return made up to 1 September 2012 no member list (4 pages)
4 September 2012Annual return made up to 1 September 2012 no member list (4 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 September 2012Annual return made up to 1 September 2012 no member list (4 pages)
16 July 2012Appointment of Mr Keith Hogben as a director (2 pages)
16 July 2012Appointment of Mr Keith Hogben as a director (2 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 September 2011Annual return made up to 1 September 2011 no member list (4 pages)
5 September 2011Annual return made up to 1 September 2011 no member list (4 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 September 2011Annual return made up to 1 September 2011 no member list (4 pages)
9 September 2010Director's details changed for Susan Elaine Paddock on 31 July 2010 (2 pages)
9 September 2010Termination of appointment of Christopher Burke as a director (1 page)
9 September 2010Termination of appointment of Christopher Burke as a director (1 page)
9 September 2010Director's details changed for Mr John Werden Wilson on 31 July 2010 (2 pages)
9 September 2010Termination of appointment of Lyle Dennen as a director (1 page)
9 September 2010Director's details changed for Susan Elaine Paddock on 31 July 2010 (2 pages)
9 September 2010Annual return made up to 1 September 2010 no member list (4 pages)
9 September 2010Annual return made up to 1 September 2010 no member list (4 pages)
9 September 2010Director's details changed for Mr John Werden Wilson on 31 July 2010 (2 pages)
9 September 2010Termination of appointment of Lyle Dennen as a director (1 page)
9 September 2010Annual return made up to 1 September 2010 no member list (4 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 September 2009Annual return made up to 01/09/09 (3 pages)
5 September 2009Annual return made up to 01/09/09 (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 September 2008Annual return made up to 01/09/08 (3 pages)
19 September 2008Annual return made up to 01/09/08 (3 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 September 2007Annual return made up to 01/09/07 (2 pages)
7 September 2007Annual return made up to 01/09/07 (2 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
4 September 2006Annual return made up to 01/09/06 (2 pages)
4 September 2006Director's particulars changed (1 page)
4 September 2006Annual return made up to 01/09/06 (2 pages)
4 September 2006Director's particulars changed (1 page)
6 December 2005Total exemption full accounts made up to 31 March 2005 (3 pages)
6 December 2005Total exemption full accounts made up to 31 March 2005 (3 pages)
25 November 2005Secretary's particulars changed;director's particulars changed (1 page)
25 November 2005Registered office changed on 25/11/05 from: 59 morton road london N1 3BG (1 page)
25 November 2005Registered office changed on 25/11/05 from: 59 morton road, london, N1 3BG (1 page)
25 November 2005Secretary's particulars changed;director's particulars changed (1 page)
16 September 2005Annual return made up to 01/09/05 (2 pages)
16 September 2005Annual return made up to 01/09/05 (2 pages)
8 November 2004Total exemption full accounts made up to 31 March 2004 (3 pages)
8 November 2004Total exemption full accounts made up to 31 March 2004 (3 pages)
28 October 2004New director appointed (2 pages)
28 October 2004Annual return made up to 30/09/04
  • 363(288) ‐ Director resigned
(5 pages)
28 October 2004Annual return made up to 30/09/04
  • 363(288) ‐ Director resigned
(5 pages)
28 October 2004New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
6 November 2003Full accounts made up to 31 March 2003 (3 pages)
6 November 2003Annual return made up to 30/09/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 November 2003Full accounts made up to 31 March 2003 (3 pages)
6 November 2003Annual return made up to 30/09/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 October 2002Total exemption full accounts made up to 31 March 2002 (3 pages)
30 October 2002Total exemption full accounts made up to 31 March 2002 (3 pages)
16 October 2002Annual return made up to 30/09/02 (4 pages)
16 October 2002Annual return made up to 30/09/02 (4 pages)
14 November 2001Total exemption full accounts made up to 31 March 2001 (3 pages)
14 November 2001Total exemption full accounts made up to 31 March 2001 (3 pages)
24 October 2001Annual return made up to 30/09/01
  • 363(288) ‐ Director resigned
(4 pages)
24 October 2001Annual return made up to 30/09/01
  • 363(288) ‐ Director resigned
(4 pages)
18 October 2000Full accounts made up to 31 March 2000 (3 pages)
18 October 2000Full accounts made up to 31 March 2000 (3 pages)
18 October 2000Annual return made up to 30/09/00 (4 pages)
18 October 2000Annual return made up to 30/09/00 (4 pages)
24 November 1999Full accounts made up to 31 March 1999 (3 pages)
24 November 1999Full accounts made up to 31 March 1999 (3 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
15 November 1999Annual return made up to 30/09/99
  • 363(288) ‐ Director resigned
(4 pages)
15 November 1999Annual return made up to 30/09/99
  • 363(288) ‐ Director resigned
(4 pages)
6 October 1998Annual return made up to 30/09/98 (4 pages)
6 October 1998Full accounts made up to 31 March 1998 (3 pages)
6 October 1998Annual return made up to 30/09/98 (4 pages)
6 October 1998Full accounts made up to 31 March 1998 (3 pages)
1 October 1997Full accounts made up to 31 March 1997 (3 pages)
1 October 1997Annual return made up to 30/09/97 (5 pages)
1 October 1997Full accounts made up to 31 March 1997 (3 pages)
1 October 1997Annual return made up to 30/09/97 (5 pages)
14 November 1996Full accounts made up to 31 March 1996 (5 pages)
14 November 1996Full accounts made up to 31 March 1996 (5 pages)
23 September 1996Annual return made up to 30/09/96 (4 pages)
23 September 1996Annual return made up to 30/09/96 (4 pages)
2 October 1995Full accounts made up to 31 March 1995 (5 pages)
2 October 1995Annual return made up to 30/09/95 (4 pages)
2 October 1995Annual return made up to 30/09/95 (4 pages)
2 October 1995Full accounts made up to 31 March 1995 (5 pages)
29 June 1995New director appointed (2 pages)
29 June 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)