Company NameRedcase Limited
Company StatusActive
Company Number01905515
CategoryPrivate Limited Company
Incorporation Date16 April 1985(38 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Christopher Hodgson Moore
Date of BirthMarch 1934 (Born 89 years ago)
NationalityEnglish
StatusCurrent
Appointed23 June 2004(19 years, 2 months after company formation)
Appointment Duration18 years, 11 months
RoleStockbroker
Country of ResidenceEngland
Correspondence Address8 Hammersmith Terrace
London
W6 9TS
Director NameMr Robert Temple
Date of BirthJanuary 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2004(19 years, 2 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Red Lion Square
London
WC1R 4QT
Secretary NameMr Christopher Hodgson Moore
NationalityEnglish
StatusCurrent
Appointed23 June 2004(19 years, 2 months after company formation)
Appointment Duration18 years, 11 months
RoleStockbroker
Country of ResidenceEngland
Correspondence Address8 Hammersmith Terrace
London
W6 9TS
Director NameMrs Olivia Moyra Temple
Date of BirthMarch 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2004(19 years, 3 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
Sutton Mallet
Bridgwater
Somerset
TA7 9AW
Director NameMaria Bjornson
Date of BirthFebruary 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(6 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 13 December 2002)
RoleTheatrical Designer
Correspondence Address10 Hammersmith Terrace
London
W6 9TS
Secretary NameMs Judy Elizabeth Daish
NationalityBritish
StatusResigned
Appointed27 September 1991(6 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 03 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Lukes Road
London
W11 1DP
Director NameLynda Ann Farmer
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(17 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 June 2004)
RoleLawyer
Correspondence Address4 Thame Road
Haddenham
Aylesbury
Buckinghamshire
HP17 8EW
Director NameMs Judy Elizabeth Daish
Date of BirthApril 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(17 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 June 2004)
RoleLitery Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 St Lukes Road
London
W11 1DP
Secretary NameLynda Ann Farmer
NationalityBritish
StatusResigned
Appointed03 January 2003(17 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 June 2004)
RoleLawyer
Correspondence Address4 Thame Road
Haddenham
Aylesbury
Buckinghamshire
HP17 8EW

Contact

Websitewww.beijingofdreams.com

Location

Registered Address25 Red Lion Square
Conway Hall, The Club Room
London
WC1R 4RL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£124,778
Cash£59,127
Current Liabilities£57,989

Accounts

Latest Accounts31 March 2022 (1 year, 2 months ago)
Next Accounts Due31 December 2023 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 September 2022 (8 months, 3 weeks ago)
Next Return Due3 October 2023 (3 months, 3 weeks from now)

Charges

17 February 2003Delivered on: 24 February 2003
Satisfied on: 4 April 2009
Persons entitled: Bank of Butterfield International (Guernsey) Limited

Classification: Legal charge
Secured details: £1100,000 and all other monies due or to become due from the company to the chargee.
Particulars: The guardship church street chiswick london t/n NGL435769 plant machinery fixtures and fittings furniture equipment implements and utensils at the property.
Fully Satisfied

Filing History

31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 November 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
15 May 2021Micro company accounts made up to 31 March 2020 (3 pages)
21 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
22 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
23 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
21 February 2017Registered office address changed from 17 Red Lion Square London WC1R 4QT to 25 Red Lion Square Conway Hall, the Club Room London WC1R 4RL on 21 February 2017 (1 page)
21 February 2017Registered office address changed from 17 Red Lion Square London WC1R 4QT to 25 Red Lion Square Conway Hall, the Club Room London WC1R 4RL on 21 February 2017 (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(6 pages)
2 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(6 pages)
1 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 100
(6 pages)
28 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 100
(6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
21 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Amended accounts made up to 31 March 2009 (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Amended accounts made up to 31 March 2009 (3 pages)
22 September 2010Director's details changed for Christopher Hodgson Moore on 19 September 2010 (2 pages)
22 September 2010Director's details changed for Robert Temple on 19 September 2010 (2 pages)
22 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
22 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
22 September 2010Director's details changed for Christopher Hodgson Moore on 19 September 2010 (2 pages)
22 September 2010Director's details changed for Robert Temple on 19 September 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
4 May 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 May 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 October 2008Return made up to 19/09/08; full list of members (4 pages)
2 October 2008Return made up to 19/09/08; full list of members (4 pages)
5 November 2007Return made up to 19/09/07; full list of members (7 pages)
5 November 2007Return made up to 19/09/07; full list of members (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 October 2006Return made up to 19/09/06; full list of members (7 pages)
26 October 2006Return made up to 19/09/06; full list of members (7 pages)
11 September 2006Return made up to 19/09/05; full list of members (7 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 September 2006Return made up to 19/09/05; full list of members (7 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
15 October 2004Return made up to 19/09/04; full list of members
  • 363(287) ‐ Registered office changed on 15/10/04
(8 pages)
15 October 2004New director appointed (2 pages)
15 October 2004Return made up to 19/09/04; full list of members
  • 363(287) ‐ Registered office changed on 15/10/04
(8 pages)
15 October 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
30 June 2004New secretary appointed;new director appointed (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004Director resigned (1 page)
30 June 2004Secretary resigned;director resigned (1 page)
30 June 2004New secretary appointed;new director appointed (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004Director resigned (1 page)
30 June 2004Secretary resigned;director resigned (1 page)
22 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 September 2003Return made up to 19/09/03; full list of members (7 pages)
11 September 2003Return made up to 19/09/03; full list of members (7 pages)
24 February 2003Particulars of mortgage/charge (3 pages)
24 February 2003Particulars of mortgage/charge (3 pages)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
14 January 2003New secretary appointed (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003New secretary appointed (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003New director appointed (2 pages)
4 October 2002Return made up to 19/09/02; full list of members (6 pages)
4 October 2002Return made up to 19/09/02; full list of members (6 pages)
26 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 April 2002Registered office changed on 24/04/02 from: 22 new quebec street london W1H 7SB (1 page)
24 April 2002Registered office changed on 24/04/02 from: 22 new quebec street london W1H 7SB (1 page)
25 September 2001Return made up to 19/09/01; full list of members
  • 363(287) ‐ Registered office changed on 25/09/01
(6 pages)
25 September 2001Return made up to 19/09/01; full list of members
  • 363(287) ‐ Registered office changed on 25/09/01
(6 pages)
3 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 September 2000Return made up to 19/09/00; full list of members (6 pages)
26 September 2000Return made up to 19/09/00; full list of members (6 pages)
8 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
8 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
4 October 1999Return made up to 19/09/99; full list of members (6 pages)
4 October 1999Return made up to 19/09/99; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
3 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
24 September 1998Return made up to 19/09/98; no change of members (4 pages)
24 September 1998Return made up to 19/09/98; no change of members (4 pages)
17 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
17 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
8 October 1997Return made up to 27/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 October 1997Return made up to 27/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
7 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
7 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
7 October 1996Return made up to 27/09/96; full list of members (6 pages)
7 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
7 October 1996Return made up to 27/09/96; full list of members (6 pages)
29 September 1995Return made up to 27/09/95; no change of members (4 pages)
29 September 1995Return made up to 27/09/95; no change of members (4 pages)
3 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
3 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
10 August 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
10 August 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
17 July 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
17 July 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
22 May 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
22 May 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
16 April 1985Incorporation (13 pages)
16 April 1985Incorporation (14 pages)
16 April 1985Incorporation (13 pages)
16 April 1985Incorporation (14 pages)