Company NameRedrealm Limited
Company StatusDissolved
Company Number01898041
CategoryPrivate Limited Company
Incorporation Date21 March 1985(39 years, 1 month ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Ian Giffard Drummond
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration28 years, 9 months (closed 13 October 2020)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Annexe Minerva House
Bordyke
Tonbridge
Kent
TN9 1NR
Director NameMr Benedict Drummond
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2018(32 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 13 October 2020)
RoleEngineering
Country of ResidenceEngland
Correspondence AddressUnit C Broomsleigh Business Park
Worsley Bridge Road
London
SE26 5BN
Secretary NameMrs Virginia Drummond
StatusClosed
Appointed01 July 2018(33 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 13 October 2020)
RoleCompany Director
Correspondence AddressUnit C Broomsleigh Business Park
Worsley Bridge Road
London
SE26 5BN
Secretary NameMr John Oswald Drummond
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 September 2003)
RoleCompany Director
Correspondence AddressHill Crest The Flat
Winster
Matlock
Derbyshire
DE4 2DT
Secretary NameVirginia R W Drummond
NationalityAmerican
StatusResigned
Appointed01 September 2003(18 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 January 2018)
RoleResearch Assistant
Correspondence AddressOld Brook Farm
Northedge Tupton
Chesterfield
Derbyshire
S42 6AY

Contact

Websitecomanandco.co.uk
Telephone020 82991575
Telephone regionLondon

Location

Registered AddressUnit C Broomsleigh Business Park
Worsley Bridge Road
London
SE26 5BN
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardBellingham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

200 at £1Ian Giffard Drummond
66.67%
Ordinary
100 at £1Althea May Drummond
33.33%
Ordinary

Financials

Year2014
Turnover£23,200
Net Worth£109,054
Cash£23,602
Current Liabilities£12,088

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

11 September 2003Delivered on: 24 September 2003
Persons entitled: Venaglass Limited

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: The sum of £7,050 paid by the company to the landlord and which the landlord is obliged under the deed to pay into the account and any other sums paid into that account by the tenant pursuant to the deed and any other interest credited to that account. See the mortgage charge document for full details.
Outstanding
7 November 1995Delivered on: 14 November 1995
Persons entitled: The Standard Life Assurance Company

Classification: Deed of deposit supplemental to a lease dated 7 november 1995
Secured details: The whole or any part of the rents reserved by the lease or any money payable by the company to the chargee pursuant to the lease or any expense incurred by the standard life assurance company in consequence of any failure by the company to observe and perform the covenants and obligations of and the conditions binding the company contained in the lease.
Particulars: All interest from time to time standing to the credit of an interest bearing account opened in the name of the standard life assurance company with a bank or other institution of the standard life assurance company's choosing or such other account or fund on the money market as the standard life assurance company from time to time in its absolute discretion may select in accordance with the provisions of a rent deposit deed dated 7 november 1995. see the mortgage charge document for full details.
Outstanding

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2020First Gazette notice for voluntary strike-off (1 page)
15 June 2020Application to strike the company off the register (1 page)
11 June 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
14 May 2020Previous accounting period extended from 31 March 2020 to 30 April 2020 (1 page)
14 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
17 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
5 July 2018Appointment of Mrs Virginia Drummond as a secretary on 1 July 2018 (2 pages)
21 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
21 May 2018Cessation of Althea May Drummond as a person with significant control on 1 January 2018 (1 page)
21 May 2018Appointment of Mr Benedict Drummond as a director on 1 January 2018 (2 pages)
21 May 2018Termination of appointment of Virginia R W Drummond as a secretary on 1 January 2018 (1 page)
18 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
7 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
7 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 300
(4 pages)
5 April 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 300
(4 pages)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016Registered office address changed from 16/18 Upland Road Dulwich London SE22 9EE to Unit C Broomsleigh Business Park Worsley Bridge Road London SE26 5BN on 26 January 2016 (1 page)
26 January 2016Registered office address changed from 16/18 Upland Road Dulwich London SE22 9EE to Unit C Broomsleigh Business Park Worsley Bridge Road London SE26 5BN on 26 January 2016 (1 page)
19 November 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
19 November 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
17 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 300
(4 pages)
17 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 300
(4 pages)
8 October 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
8 October 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
23 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 300
(4 pages)
23 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 300
(4 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
8 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
1 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
1 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
22 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
2 February 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
2 February 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
23 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
26 March 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
26 March 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
18 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 March 2010Compulsory strike-off action has been discontinued (1 page)
11 March 2010Compulsory strike-off action has been discontinued (1 page)
10 March 2010Annual return made up to 31 December 2008 with a full list of shareholders (3 pages)
10 March 2010Annual return made up to 31 December 2008 with a full list of shareholders (3 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
26 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
26 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
29 April 2008Return made up to 31/12/07; full list of members (6 pages)
29 April 2008Return made up to 31/12/07; full list of members (6 pages)
12 March 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
12 March 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
9 February 2007Return made up to 31/12/06; full list of members (6 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
9 February 2007Return made up to 31/12/06; full list of members (6 pages)
15 February 2006Return made up to 31/12/05; full list of members (6 pages)
15 February 2006Return made up to 31/12/05; full list of members (6 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
14 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
16 March 2004Secretary resigned (1 page)
16 March 2004New secretary appointed (2 pages)
16 March 2004New secretary appointed (2 pages)
16 March 2004Secretary resigned (1 page)
7 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
7 February 2004Return made up to 31/12/03; full list of members (6 pages)
7 February 2004Return made up to 31/12/03; full list of members (6 pages)
7 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
24 September 2003Particulars of mortgage/charge (3 pages)
24 September 2003Particulars of mortgage/charge (3 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
28 January 2003Return made up to 31/12/02; full list of members (6 pages)
28 January 2003Return made up to 31/12/02; full list of members (6 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
9 March 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
9 March 2002Return made up to 31/12/01; full list of members (6 pages)
9 March 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
9 March 2002Return made up to 31/12/01; full list of members (6 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 December 2000Full accounts made up to 31 March 2000 (11 pages)
28 December 2000Full accounts made up to 31 March 2000 (11 pages)
22 May 2000Return made up to 31/12/99; full list of members (6 pages)
22 May 2000Return made up to 31/12/99; full list of members (6 pages)
14 December 1999Return made up to 31/12/98; no change of members (4 pages)
14 December 1999Return made up to 31/12/98; no change of members (4 pages)
14 December 1999Full accounts made up to 31 March 1999 (9 pages)
14 December 1999Full accounts made up to 31 March 1999 (9 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (9 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (9 pages)
12 May 1998Return made up to 31/12/97; no change of members (4 pages)
12 May 1998Return made up to 31/12/97; no change of members (4 pages)
5 May 1998Accounts for a small company made up to 31 March 1997 (9 pages)
5 May 1998Accounts for a small company made up to 31 March 1997 (9 pages)
7 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 1997Full accounts made up to 31 March 1996 (8 pages)
24 January 1997Full accounts made up to 31 March 1996 (8 pages)
8 February 1996Return made up to 31/12/95; no change of members (4 pages)
8 February 1996Full accounts made up to 31 March 1995 (8 pages)
8 February 1996Full accounts made up to 31 March 1995 (8 pages)
8 February 1996Return made up to 31/12/95; no change of members (4 pages)
14 November 1995Particulars of mortgage/charge (4 pages)
14 November 1995Particulars of mortgage/charge (4 pages)