31st Floor
London
E14 5NR
Secretary Name | Mr Kiren Narshi Shah |
---|---|
Status | Closed |
Appointed | 24 September 2012(24 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 28 April 2020) |
Role | Company Director |
Correspondence Address | 40 Bank Street 31st Floor London E14 5NR |
Director Name | Mr Nigel Edwards |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2013(26 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (closed 28 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Bank Street 31st Floor London E14 5NR |
Director Name | Mr Peter Richard Allen |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(3 years, 9 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 26 June 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 King Edwards Gardens Acton Hill London W3 9RF |
Director Name | Peter Cozens |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(3 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 10 May 2006) |
Role | Company Director |
Correspondence Address | 1 Thetis Terrace Richmond Surrey TW9 3AU |
Director Name | Mr Henry John Harbige |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(3 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 10 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Montgomery Tregarthen Place Leatherhead Surrey KT22 7XL |
Director Name | Martin Wallis Jelbart |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(3 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 April 1992) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 7 Benenden Green Bromley Kent BR2 9DJ |
Director Name | Mr Christopher Robert Marsland |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(3 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 10 May 2006) |
Role | Company Director |
Correspondence Address | 24 Barrowgate Road Chiswick London W4 4QY |
Secretary Name | Mr Peter Richard Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(3 years, 9 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 26 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 King Edwards Gardens Acton Hill London W3 9RF |
Director Name | Simon Nicholas Rowlands |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 January 1998) |
Role | Investment Manager |
Correspondence Address | 28 Westmoreland Road Barnes London SW13 9RY |
Director Name | Marina Isobel Royles |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 May 2006) |
Role | Sales Director |
Correspondence Address | 72 Axminster Road Holloway London N7 6BS |
Director Name | Mr Gordon Peter Christiansen |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(16 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 14 June 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Meadow View 39 Long Reach West Horsley Leatherhead Surrey KT24 6LZ |
Director Name | Mr David Cox |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marloes Comp Lane St Marys Platt Sevenoaks Kent TN15 8NR |
Director Name | Mr Stephen Peter Edwards |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(24 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 24 September 2012) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Western Avenue Business Park Mansfield Road Acton London W3 0BZ |
Secretary Name | Mr David Raymond Cox |
---|---|
Status | Resigned |
Appointed | 26 June 2012(24 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 24 September 2012) |
Role | Company Director |
Correspondence Address | 2 Western Avenue Business Park Mansfield Road Acton London W3 0BZ |
Website | redbox.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0665050 |
Telephone region | Freephone |
Registered Address | 40 Bank Street 31st Floor London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
446.8k at £0.1 | Colway LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,155,000 |
Gross Profit | £7,872,000 |
Net Worth | £5,829,000 |
Cash | £160,000 |
Current Liabilities | £3,728,000 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 October 2012 | Delivered on: 11 October 2012 Persons entitled: Abn Amro Commercial Finance PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
---|---|
21 January 2016 | Delivered on: 22 January 2016 Persons entitled: Core Capital I LP Classification: A registered charge Particulars: All freehold and leasehold property now or at any time in the future owned by the company. All intellectual property now or at any time in the future owned by the company. Outstanding |
10 May 2006 | Delivered on: 12 May 2006 Satisfied on: 23 January 2015 Persons entitled: Singer & Friedlander Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of 16-18 shelton street london t/no NGL749860 and 18 station road harrogate north yorkshire t/no NYK80548 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 November 2002 | Delivered on: 9 November 2002 Satisfied on: 18 May 2006 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge 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: 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. See the mortgage charge document for full details. Fully Satisfied |
22 January 1998 | Delivered on: 5 February 1998 Satisfied on: 11 September 2003 Persons entitled: Abn Amro Causeway Mezzanine Partnership LP; Acting by Its General Partner Abn Amro Causeway(Guernsey) LTD. as Security Beneficiary ("the Security Beneficiary") Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
21 August 1991 | Delivered on: 2 September 1991 Satisfied on: 18 May 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lease 18 station parade, harrogate, north yorkshire title no nyk 80548 and the proceeds of sale thereof with a:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 October 1990 | Delivered on: 22 October 1990 Satisfied on: 18 May 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/as 1 to 6 batemans row london EC2A and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 June 1990 | Delivered on: 6 July 1990 Satisfied on: 18 May 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property k/as units 9 and 10 mckay trading estate london W10 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 June 1990 | Delivered on: 6 July 1990 Satisfied on: 20 November 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-6 batemans row, l/b of hackney title no:- ngl 208976 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 April 1988 | Delivered on: 5 April 1988 Satisfied on: 18 May 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
22 February 2017 | Appointment of a voluntary liquidator (2 pages) |
---|---|
22 February 2017 | Resolutions
|
22 February 2017 | Statement of affairs with form 4.19 (7 pages) |
13 January 2017 | Registered office address changed from 16-18 Shelton Street London WC2H 9JL England to C/O Begbies Traynor (London) Llp 40 Bank Street 31st Floor London E14 5NR on 13 January 2017 (1 page) |
11 January 2017 | Resolutions
|
10 January 2017 | Satisfaction of charge 021839620010 in full (1 page) |
26 September 2016 | Satisfaction of charge 9 in full (1 page) |
26 September 2016 | Part of the property or undertaking has been released and no longer forms part of charge 021839620010 (1 page) |
19 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
22 January 2016 | Registration of charge 021839620010, created on 21 January 2016 (49 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
21 December 2015 | Registered office address changed from 2 Western Avenue Business Park Mansfield Road Acton London W3 0BZ to 16-18 Shelton Street London WC2H 9JL on 21 December 2015 (1 page) |
22 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
6 February 2015 | Full accounts made up to 31 March 2014 (20 pages) |
23 January 2015 | Satisfaction of charge 8 in full (2 pages) |
1 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
20 March 2014 | Appointment of Mr Nigel Edwards as a director (2 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
8 August 2013 | Termination of appointment of David Cox as a director (1 page) |
8 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
22 July 2013 | Termination of appointment of David Cox as a director (1 page) |
19 June 2013 | Termination of appointment of Gordon Christiansen as a director (1 page) |
3 January 2013 | Full accounts made up to 31 March 2012 (19 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
24 September 2012 | Appointment of Mr Kiren Narshi Shah as a director (2 pages) |
24 September 2012 | Appointment of Mr Kiren Narshi Shah as a secretary (1 page) |
24 September 2012 | Termination of appointment of Stephen Edwards as a director (1 page) |
24 September 2012 | Termination of appointment of David Cox as a secretary (1 page) |
17 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Appointment of Mr David Raymond Cox as a secretary (1 page) |
29 June 2012 | Appointment of Mr Stephen Peter Edwards as a director (2 pages) |
29 June 2012 | Termination of appointment of Peter Allen as a director (1 page) |
29 June 2012 | Termination of appointment of Peter Allen as a secretary (1 page) |
26 August 2011 | Full accounts made up to 31 March 2011 (19 pages) |
19 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
19 August 2010 | Full accounts made up to 31 March 2010 (19 pages) |
13 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
20 August 2009 | Full accounts made up to 31 March 2009 (20 pages) |
13 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (21 pages) |
14 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
23 August 2007 | Full accounts made up to 31 March 2007 (21 pages) |
23 August 2007 | Auditor's resignation (1 page) |
24 July 2007 | Return made up to 12/07/07; no change of members (7 pages) |
1 June 2007 | Declaration of mortgage charge released/ceased (2 pages) |
23 August 2006 | Full accounts made up to 31 March 2006 (19 pages) |
1 August 2006 | Return made up to 12/07/06; full list of members (9 pages) |
7 June 2006 | Auditor's resignation (1 page) |
26 May 2006 | Resolutions
|
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Resolutions
|
18 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2006 | Declaration of assistance for shares acquisition (10 pages) |
18 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2006 | Particulars of mortgage/charge (7 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: 1 horsley road northampton NN2 6LJ (1 page) |
20 April 2006 | Return made up to 12/07/05; full list of members; amend (10 pages) |
22 February 2006 | Registered office changed on 22/02/06 from: 2 western avenue business park mansfield road london W3 0BZ (1 page) |
7 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
3 August 2005 | Return made up to 12/07/05; full list of members (9 pages) |
31 January 2005 | New director appointed (2 pages) |
16 August 2004 | Full accounts made up to 31 March 2004 (18 pages) |
2 August 2004 | Return made up to 12/07/04; full list of members (9 pages) |
23 February 2004 | New director appointed (2 pages) |
16 October 2003 | Full accounts made up to 31 March 2003 (19 pages) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2003 | Return made up to 12/07/03; full list of members (8 pages) |
15 January 2003 | Full accounts made up to 31 March 2002 (20 pages) |
9 November 2002 | Particulars of mortgage/charge (5 pages) |
16 September 2002 | Director's particulars changed (1 page) |
8 July 2002 | Return made up to 12/07/02; full list of members (8 pages) |
4 September 2001 | Full accounts made up to 31 March 2001 (18 pages) |
28 July 2001 | New director appointed (2 pages) |
20 July 2001 | Return made up to 12/07/01; full list of members (7 pages) |
11 April 2001 | Registered office changed on 11/04/01 from: units 9-10 mckay trading estate 248 kensal road london W10 5BN (1 page) |
21 August 2000 | Full accounts made up to 31 March 2000 (20 pages) |
12 August 2000 | Company name changed bartend LIMITED\certificate issued on 14/08/00 (2 pages) |
27 July 2000 | Return made up to 24/07/00; full list of members (7 pages) |
9 August 1999 | Full accounts made up to 31 March 1999 (18 pages) |
3 August 1999 | Return made up to 24/07/99; no change of members (4 pages) |
6 August 1998 | Full accounts made up to 31 March 1998 (18 pages) |
29 July 1998 | Return made up to 24/07/98; full list of members
|
5 February 1998 | Particulars of mortgage/charge (11 pages) |
5 February 1998 | Director resigned (1 page) |
4 February 1998 | Memorandum and Articles of Association (16 pages) |
4 February 1998 | Resolutions
|
3 February 1998 | Resolutions
|
3 February 1998 | Resolutions
|
3 February 1998 | Declaration of assistance for shares acquisition (7 pages) |
3 February 1998 | Declaration of assistance for shares acquisition (7 pages) |
3 February 1998 | Resolutions
|
29 July 1997 | Return made up to 24/07/97; full list of members
|
2 July 1997 | Full group accounts made up to 31 March 1997 (26 pages) |
29 August 1996 | Full group accounts made up to 31 March 1996 (23 pages) |
8 August 1996 | Return made up to 24/07/96; no change of members
|
18 August 1995 | Full group accounts made up to 31 March 1995 (23 pages) |
1 August 1995 | Return made up to 24/07/95; no change of members
|
2 August 1994 | Return made up to 24/07/94; full list of members
|
2 August 1993 | Return made up to 24/07/93; no change of members
|
27 October 1992 | Full group accounts made up to 31 March 1992 (18 pages) |
4 August 1992 | Return made up to 24/07/92; no change of members (6 pages) |
4 September 1991 | Return made up to 06/08/91; full list of members (10 pages) |
2 September 1991 | Particulars of mortgage/charge (3 pages) |
20 November 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1990 | Particulars of mortgage/charge (3 pages) |
14 August 1990 | Return made up to 06/08/90; full list of members (6 pages) |
6 July 1990 | Particulars of mortgage/charge (3 pages) |
22 May 1990 | Ad 02/04/90--------- £ si [email protected] (3 pages) |
15 May 1990 | Ad 02/04/90--------- £ si [email protected]=15086 £ ic 221053/236139 (2 pages) |
25 September 1989 | Full accounts made up to 31 March 1989 (17 pages) |
15 June 1989 | Return made up to 11/05/89; full list of members (10 pages) |
7 December 1988 | Resolutions
|
30 August 1988 | Wd 02/08/88 ad 27/04/88--------- £ si [email protected]=21050 £ ic 200003/221053 (5 pages) |
3 August 1988 | Resolutions
|
5 May 1988 | Particulars of mortgage/charge (3 pages) |
20 April 1988 | Memorandum and Articles of Association (11 pages) |
10 March 1988 | Resolutions
|
27 October 1987 | Incorporation (15 pages) |