Company NameRedman Mill Co. (Successors) Limited(The)
Company StatusDissolved
Company Number00937469
CategoryPrivate Limited Company
Incorporation Date19 August 1968(55 years, 8 months ago)
Dissolution Date20 February 2024 (2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMeyer Zilkha
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1992(24 years, 1 month after company formation)
Appointment Duration31 years, 4 months (closed 20 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 St. Michael Street
Paddington
London
W2 1QX
Director NameMs Katy Sophoclis
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1992(24 years, 1 month after company formation)
Appointment Duration31 years, 4 months (closed 20 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Pettiward Close Colinette Road Putney
London
SW15 6QL
Director NameLeonie Zilkha
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(24 years, 1 month after company formation)
Appointment Duration17 years, 1 month (resigned 23 November 2009)
RoleCompany Director
Correspondence Address39 St. Michael Street
Paddington
London
W2 1QX
Secretary NameLeonie Zilkha
NationalityBritish
StatusResigned
Appointed03 October 1992(24 years, 1 month after company formation)
Appointment Duration17 years, 1 month (resigned 23 November 2009)
RoleCompany Director
Correspondence Address39 St. Michael Street
Paddington
London
W2 1QX

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£20,577
Current Liabilities£1,654

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

19 November 1984Delivered on: 21 November 1984
Satisfied on: 5 December 1997
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stocks, shares & other securities. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 December 2020Confirmation statement made on 7 October 2020 with updates (4 pages)
12 August 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
30 October 2019Confirmation statement made on 7 October 2019 with updates (4 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
13 November 2018Confirmation statement made on 7 October 2018 with updates (4 pages)
31 October 2018Registered office address changed from C/O Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 31 October 2018 (1 page)
17 October 2018Change of details for Ms Katy Sophoclis as a person with significant control on 17 October 2018 (2 pages)
17 October 2018Director's details changed for Ms Katy Sophoclis on 17 October 2018 (2 pages)
13 March 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
14 November 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 November 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 312.5
(5 pages)
9 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 312.5
(5 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 January 2015Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 312.5
(5 pages)
12 January 2015Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 312.5
(5 pages)
12 January 2015Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 312.5
(5 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 312.5
(5 pages)
13 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 312.5
(5 pages)
13 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 312.5
(5 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 December 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 December 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 October 2010Termination of appointment of Leonie Zilkha as a director (1 page)
19 October 2010Termination of appointment of Leonie Zilkha as a secretary (1 page)
19 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
19 October 2010Termination of appointment of Leonie Zilkha as a director (1 page)
19 October 2010Termination of appointment of Leonie Zilkha as a secretary (1 page)
19 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
9 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
9 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
19 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 December 2008Return made up to 03/10/08; full list of members (6 pages)
1 December 2008Return made up to 03/10/08; full list of members (6 pages)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2007Return made up to 03/10/07; full list of members (4 pages)
30 October 2007Return made up to 03/10/07; full list of members (4 pages)
12 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 October 2006Return made up to 03/10/06; full list of members (4 pages)
25 October 2006Return made up to 03/10/06; full list of members (4 pages)
3 May 2006Director's particulars changed (1 page)
3 May 2006Secretary's particulars changed;director's particulars changed (1 page)
3 May 2006Secretary's particulars changed;director's particulars changed (1 page)
3 May 2006Director's particulars changed (1 page)
17 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
17 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 February 2006Return made up to 03/10/05; full list of members (4 pages)
16 February 2006Return made up to 03/10/05; full list of members (4 pages)
14 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 November 2004Return made up to 03/10/04; full list of members (9 pages)
10 November 2004Return made up to 03/10/04; full list of members (9 pages)
1 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
23 January 2004Return made up to 03/10/03; full list of members (9 pages)
23 January 2004Return made up to 03/10/03; full list of members (9 pages)
30 December 2003Director's particulars changed (1 page)
30 December 2003Director's particulars changed (1 page)
17 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
17 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
10 December 2002Registered office changed on 10/12/02 from: c/o westbury schotness 145-157 st john street london EC1V 4PY (1 page)
10 December 2002Return made up to 03/10/02; full list of members (9 pages)
10 December 2002Registered office changed on 10/12/02 from: c/o westbury schotness 145-157 st john street london EC1V 4PY (1 page)
10 December 2002Return made up to 03/10/02; full list of members (9 pages)
5 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
5 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
20 November 2001Return made up to 03/10/01; full list of members (9 pages)
20 November 2001Return made up to 03/10/01; full list of members (9 pages)
4 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
4 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
16 October 2000Return made up to 03/10/00; full list of members (9 pages)
16 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
16 October 2000Return made up to 03/10/00; full list of members (9 pages)
16 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
21 October 1999Return made up to 03/10/99; full list of members (9 pages)
21 October 1999Return made up to 03/10/99; full list of members (9 pages)
2 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
2 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
13 October 1998Return made up to 03/10/98; no change of members (4 pages)
13 October 1998Return made up to 03/10/98; no change of members (4 pages)
5 December 1997Declaration of satisfaction of mortgage/charge (1 page)
5 December 1997Declaration of satisfaction of mortgage/charge (1 page)
28 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
9 October 1997Return made up to 03/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1997Return made up to 03/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 1997Return made up to 03/10/96; no change of members (4 pages)
9 January 1997Return made up to 03/10/96; no change of members (4 pages)
25 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
25 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
8 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
8 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
2 November 1995Return made up to 03/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 1995Return made up to 03/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 1970Allotment of shares (2 pages)
8 September 1970Allotment of shares (2 pages)
19 August 1968Incorporation (14 pages)
19 August 1968Incorporation (14 pages)