London
WC2H 9BA
Director Name | Gordon Matthew Sumner |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 1992(13 years after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Songwriter Musician |
Country of Residence | United Kingdom |
Correspondence Address | 35 Endell Street London WC2H 9BA |
Secretary Name | Trudie Styler Sumner |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 August 1992(13 years after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Endell Street London WC2H 9BA |
Secretary Name | Ms Anita Marie Sumner |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 2004(24 years, 5 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Endell Street London WC2H 9BA |
Director Name | Mrs Veronica Pradines |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 March 2019(39 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Endell Street London WC2H 9BA |
Director Name | Mr Timothy Simon Neville Oakes |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(29 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 December 2015) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 35 Endell Street London WC2H 9BA |
Director Name | Ms Fiona Claire Fowler |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2014(35 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Endell Street London WC2H 9BA |
Website | redhousefoods.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01980 623659 |
Telephone region | Amesbury |
Registered Address | 35 Endell Street London WC2H 9BA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
74 at £1 | Gordon Matthew Sumner 74.00% Ordinary |
---|---|
25 at £1 | Sackville Nominees LTD 25.00% Ordinary |
1 at £1 | Trudie Styler Sumner 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,918,961 |
Gross Profit | £4,923,251 |
Net Worth | -£41,357,270 |
Cash | £1,282,245 |
Current Liabilities | £65,578,049 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
14 August 2009 | Delivered on: 15 August 2009 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
10 March 2004 | Delivered on: 17 March 2004 Persons entitled: Mayfiar Edition A.G. Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Cash in a designated interest earning account comprising an initial deposit of £15,853.69 such account opened by and held in the name of mayfair edition A.G. together with any deposits which may by added to such account and all money from time to time withdrawn from it. Outstanding |
11 October 2023 | Group of companies' accounts made up to 31 December 2022 (41 pages) |
---|---|
24 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
4 October 2022 | Group of companies' accounts made up to 31 December 2021 (45 pages) |
21 March 2022 | Satisfaction of charge 2 in full (1 page) |
21 March 2022 | Satisfaction of charge 1 in full (1 page) |
24 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
3 October 2021 | Group of companies' accounts made up to 31 December 2020 (42 pages) |
25 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
18 December 2020 | Group of companies' accounts made up to 31 December 2019 (44 pages) |
27 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
10 October 2019 | Register inspection address has been changed from C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to 35 Endell Street London WC2H 9BA (1 page) |
7 October 2019 | Group of companies' accounts made up to 31 December 2018 (45 pages) |
30 September 2019 | Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD to 35 Endell Street London WC2H 9BA on 30 September 2019 (1 page) |
1 August 2019 | Termination of appointment of Fiona Claire Fowler as a director on 31 July 2019 (1 page) |
5 March 2019 | Appointment of Mrs Veronica Pradines as a director on 5 March 2019 (2 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
16 January 2019 | Director's details changed for Gordon Matthew Sumner on 16 January 2019 (2 pages) |
16 January 2019 | Change of details for Gordon Matthew Sumner as a person with significant control on 16 January 2019 (2 pages) |
17 October 2018 | Group of companies' accounts made up to 31 December 2017 (44 pages) |
25 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (43 pages) |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (43 pages) |
26 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (44 pages) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (44 pages) |
15 March 2016 | Auditor's resignation (1 page) |
15 March 2016 | Auditor's resignation (1 page) |
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
18 December 2015 | Termination of appointment of Timothy Simon Neville Oakes as a director on 1 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Timothy Simon Neville Oakes as a director on 1 December 2015 (1 page) |
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
18 November 2014 | Director's details changed for Mrs Fiona Claire Fowler on 13 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Mrs Fiona Claire Fowler on 13 November 2014 (2 pages) |
10 November 2014 | Appointment of Mrs Fiona Claire Fowler as a director on 10 November 2014 (2 pages) |
10 November 2014 | Appointment of Mrs Fiona Claire Fowler as a director on 10 November 2014 (2 pages) |
1 October 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
1 October 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
15 January 2014 | Secretary's details changed for Trudie Styler Sumner on 13 January 2014 (1 page) |
15 January 2014 | Secretary's details changed for Anita Marie Sumner on 13 January 2014 (1 page) |
15 January 2014 | Secretary's details changed for Trudie Styler Sumner on 13 January 2014 (1 page) |
15 January 2014 | Secretary's details changed for Anita Marie Sumner on 13 January 2014 (1 page) |
15 January 2014 | Director's details changed for Trudie Styler Sumner on 13 January 2014 (2 pages) |
15 January 2014 | Director's details changed for Trudie Styler Sumner on 13 January 2014 (2 pages) |
30 December 2013 | Director's details changed for Mr Timothy Simon Neville Oakes on 20 December 2013 (2 pages) |
30 December 2013 | Director's details changed for Mr Timothy Simon Neville Oakes on 20 December 2013 (2 pages) |
26 September 2013 | Group of companies' accounts made up to 31 December 2012 (34 pages) |
26 September 2013 | Group of companies' accounts made up to 31 December 2012 (34 pages) |
15 May 2013 | Director's details changed for Mr Timothy Simon Neville Oakes on 7 May 2013 (2 pages) |
15 May 2013 | Director's details changed for Mr Timothy Simon Neville Oakes on 7 May 2013 (2 pages) |
15 May 2013 | Director's details changed for Mr Timothy Simon Neville Oakes on 7 May 2013 (2 pages) |
15 May 2013 | Director's details changed for Mr Timothy Simon Neville Oakes on 7 May 2013 (2 pages) |
15 May 2013 | Director's details changed for Mr Timothy Simon Neville Oakes on 7 May 2013 (2 pages) |
15 May 2013 | Director's details changed for Mr Timothy Simon Neville Oakes on 7 May 2013 (2 pages) |
6 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
6 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
13 December 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
13 December 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
24 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
24 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
1 December 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
1 December 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
21 July 2011 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
21 July 2011 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
2 February 2011 | Director's details changed for Gordon Matthew Sumner on 1 October 2009 (2 pages) |
2 February 2011 | Register(s) moved to registered inspection location (1 page) |
2 February 2011 | Director's details changed for Gordon Matthew Sumner on 1 October 2009 (2 pages) |
2 February 2011 | Register inspection address has been changed (1 page) |
2 February 2011 | Director's details changed for Gordon Matthew Sumner on 1 October 2009 (2 pages) |
2 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Register inspection address has been changed (1 page) |
2 February 2011 | Register(s) moved to registered inspection location (1 page) |
2 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (7 pages) |
9 December 2010 | Previous accounting period shortened from 5 April 2010 to 31 December 2009 (3 pages) |
9 December 2010 | Previous accounting period shortened from 5 April 2010 to 31 December 2009 (3 pages) |
9 December 2010 | Previous accounting period shortened from 5 April 2010 to 31 December 2009 (3 pages) |
10 February 2010 | Director's details changed for Trudie Styler Sumner on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Timothy Simon Neville Oakes on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Timothy Simon Neville Oakes on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Trudie Styler Sumner on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Trudie Styler Sumner on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Timothy Simon Neville Oakes on 1 October 2009 (2 pages) |
5 January 2010 | Group of companies' accounts made up to 5 April 2009 (27 pages) |
5 January 2010 | Group of companies' accounts made up to 5 April 2009 (27 pages) |
5 January 2010 | Group of companies' accounts made up to 5 April 2009 (27 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 May 2009 | Group of companies' accounts made up to 5 April 2008 (34 pages) |
22 May 2009 | Group of companies' accounts made up to 5 April 2008 (34 pages) |
22 May 2009 | Group of companies' accounts made up to 5 April 2008 (34 pages) |
3 April 2009 | Director appointed timothy simon neville oakes (1 page) |
3 April 2009 | Director appointed timothy simon neville oakes (1 page) |
26 March 2009 | Return made up to 24/01/09; full list of members (4 pages) |
26 March 2009 | Return made up to 24/01/09; full list of members (4 pages) |
17 November 2008 | Group of companies' accounts made up to 5 April 2007 (34 pages) |
17 November 2008 | Group of companies' accounts made up to 5 April 2007 (34 pages) |
17 November 2008 | Group of companies' accounts made up to 5 April 2007 (34 pages) |
29 October 2008 | Group of companies' accounts made up to 5 April 2006 (34 pages) |
29 October 2008 | Group of companies' accounts made up to 5 April 2006 (34 pages) |
29 October 2008 | Group of companies' accounts made up to 5 April 2006 (34 pages) |
25 January 2008 | Location of register of members (1 page) |
25 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
25 January 2008 | Location of register of members (1 page) |
25 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
7 December 2007 | Registered office changed on 07/12/07 from: 3 sheldon square, london, W2 6PS (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: 3 sheldon square, london, W2 6PS (1 page) |
16 October 2007 | Group of companies' accounts made up to 5 April 2005 (31 pages) |
16 October 2007 | Group of companies' accounts made up to 5 April 2005 (31 pages) |
16 October 2007 | Group of companies' accounts made up to 5 April 2005 (31 pages) |
23 February 2007 | Return made up to 25/01/07; full list of members (6 pages) |
23 February 2007 | Return made up to 25/01/07; full list of members (6 pages) |
22 February 2007 | Director's particulars changed (1 page) |
22 February 2007 | Director's particulars changed (1 page) |
15 February 2006 | Return made up to 25/01/06; full list of members (6 pages) |
15 February 2006 | Return made up to 25/01/06; full list of members (6 pages) |
23 January 2006 | Delivery ext'd 3 mth 05/04/05 (1 page) |
23 January 2006 | Delivery ext'd 3 mth 05/04/05 (1 page) |
29 September 2005 | Group of companies' accounts made up to 5 April 2004 (31 pages) |
29 September 2005 | Group of companies' accounts made up to 5 April 2004 (31 pages) |
29 September 2005 | Group of companies' accounts made up to 5 April 2004 (31 pages) |
9 March 2005 | Return made up to 25/01/05; no change of members (5 pages) |
9 March 2005 | Return made up to 25/01/05; no change of members (5 pages) |
24 December 2004 | Delivery ext'd 3 mth 05/04/04 (1 page) |
24 December 2004 | Delivery ext'd 3 mth 05/04/04 (1 page) |
23 July 2004 | Group of companies' accounts made up to 5 April 2003 (30 pages) |
23 July 2004 | Group of companies' accounts made up to 5 April 2003 (30 pages) |
23 July 2004 | Group of companies' accounts made up to 5 April 2003 (30 pages) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
11 March 2004 | Location of register of members (1 page) |
11 March 2004 | Location of register of members (1 page) |
9 March 2004 | Return made up to 25/01/04; no change of members (4 pages) |
9 March 2004 | Return made up to 25/01/04; no change of members (4 pages) |
28 February 2004 | New secretary appointed (2 pages) |
28 February 2004 | New secretary appointed (2 pages) |
4 November 2003 | Group of companies' accounts made up to 5 April 2002 (28 pages) |
4 November 2003 | Group of companies' accounts made up to 5 April 2002 (28 pages) |
4 November 2003 | Group of companies' accounts made up to 5 April 2002 (28 pages) |
13 May 2003 | Auditor's resignation (1 page) |
13 May 2003 | Auditor's resignation (1 page) |
13 February 2003 | Return made up to 25/01/03; full list of members (5 pages) |
13 February 2003 | Return made up to 25/01/03; full list of members (5 pages) |
11 February 2003 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
11 February 2003 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
16 January 2003 | Registered office changed on 16/01/03 from: sceptre house, 169-173 regent street, london, W1R 7FB (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: sceptre house, 169-173 regent street, london, W1R 7FB (1 page) |
16 January 2003 | Delivery ext'd 3 mth 05/04/02 (1 page) |
16 January 2003 | Delivery ext'd 3 mth 05/04/02 (1 page) |
2 October 2002 | Return made up to 26/09/02; no change of members (5 pages) |
2 October 2002 | Return made up to 26/09/02; no change of members (5 pages) |
18 April 2002 | Accounting reference date extended from 31/03/02 to 05/04/02 (1 page) |
18 April 2002 | Accounting reference date extended from 31/03/02 to 05/04/02 (1 page) |
6 November 2001 | Return made up to 26/09/01; full list of members (7 pages) |
6 November 2001 | Return made up to 26/09/01; full list of members (7 pages) |
5 November 2001 | Group of companies' accounts made up to 31 July 2000 (27 pages) |
5 November 2001 | Group of companies' accounts made up to 31 July 2000 (27 pages) |
11 October 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
11 October 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
24 April 2001 | Return made up to 25/01/01; full list of members (5 pages) |
24 April 2001 | Return made up to 25/01/01; full list of members (5 pages) |
13 April 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
13 April 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
27 October 2000 | Return made up to 29/08/00; change of members (5 pages) |
27 October 2000 | Return made up to 29/08/00; change of members (5 pages) |
26 October 2000 | Full group accounts made up to 31 July 1999 (24 pages) |
26 October 2000 | Full group accounts made up to 31 July 1999 (24 pages) |
28 July 2000 | Full group accounts made up to 31 July 1998 (18 pages) |
28 July 2000 | Full group accounts made up to 31 July 1998 (18 pages) |
30 May 2000 | Delivery ext'd 3 mth 31/07/99 (1 page) |
30 May 2000 | Delivery ext'd 3 mth 31/07/99 (1 page) |
31 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 1999 | Return made up to 29/08/99; no change of members
|
30 November 1999 | Return made up to 29/08/99; no change of members
|
12 October 1999 | Registered office changed on 12/10/99 from: becket house, 1,lambeth palace road, london, SE1 7EU (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: becket house, 1,lambeth palace road, london, SE1 7EU (1 page) |
27 May 1999 | Delivery ext'd 3 mth 31/07/98 (1 page) |
27 May 1999 | Delivery ext'd 3 mth 31/07/98 (1 page) |
25 September 1998 | Return made up to 29/08/98; full list of members (7 pages) |
25 September 1998 | Return made up to 29/08/98; full list of members (7 pages) |
25 September 1998 | Location of register of members (1 page) |
25 September 1998 | Location of register of members (1 page) |
1 September 1998 | Full group accounts made up to 31 July 1997 (19 pages) |
1 September 1998 | Full group accounts made up to 31 July 1997 (19 pages) |
18 May 1998 | Delivery ext'd 3 mth 31/07/97 (1 page) |
18 May 1998 | Delivery ext'd 3 mth 31/07/97 (1 page) |
16 December 1997 | Return made up to 29/08/97; full list of members (6 pages) |
16 December 1997 | Return made up to 29/08/97; full list of members (6 pages) |
2 September 1997 | Full group accounts made up to 31 July 1996 (15 pages) |
2 September 1997 | Full group accounts made up to 31 July 1996 (15 pages) |
21 May 1997 | Delivery ext'd 3 mth 31/07/96 (1 page) |
21 May 1997 | Delivery ext'd 3 mth 31/07/96 (1 page) |
28 November 1996 | Full group accounts made up to 31 July 1995 (2 pages) |
28 November 1996 | Full group accounts made up to 31 July 1995 (2 pages) |
5 September 1996 | Return made up to 29/08/96; full list of members (6 pages) |
5 September 1996 | Return made up to 29/08/96; full list of members (6 pages) |
22 November 1995 | Full accounts made up to 31 July 1994 (15 pages) |
22 November 1995 | Full accounts made up to 31 July 1994 (15 pages) |
18 October 1995 | Return made up to 29/08/95; full list of members (14 pages) |
18 October 1995 | Return made up to 29/08/95; full list of members (14 pages) |
23 May 1995 | Delivery ext'd 3 mth 31/07/94 (2 pages) |
23 May 1995 | Delivery ext'd 3 mth 31/07/94 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
6 January 1992 | Resolutions
|
6 January 1992 | Resolutions
|
21 August 1979 | Incorporation (15 pages) |
21 August 1979 | Incorporation (15 pages) |