Company NameThe Redbird Design Company Limited
DirectorPaul Frederick Clarke
Company StatusActive
Company Number02255811
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Paul Frederick Clarke
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 London Road
Farningham
Dartford
DA4 0JP
Secretary NameMr Paul Clarke
StatusCurrent
Appointed31 December 2011(23 years, 8 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence Address15 London Road
Farningham
Dartford
DA4 0JP
Director NameMr Simon Francis Neil Lalor
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration15 years, 7 months (resigned 15 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Lilyville Road
Fulham
London
SW6 5DW
Director NameMr Kevin John McGurk
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 1995)
RoleDesign Consultant
Correspondence AddressSpring Cottage Delmonden Lane
Hawkhurst
Cranbrook
Kent
TN18 4XL
Director NameAlwyn Wendy Thompson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 May 1998)
RoleDesign Consultant
Correspondence Address18 Charlton Place
London
N1 8AJ
Secretary NameMrs Margaret Therese Lalor
NationalityAustralian
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration15 years, 7 months (resigned 15 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Lilyville Road
Fulham
London
SW6 5DW
Director NameNicholas David Mark Preece
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(10 years, 10 months after company formation)
Appointment Duration7 years (resigned 31 March 2006)
RoleDesigner
Correspondence Address74 Park Hall Road
London
SE22 8BW
Secretary NameDirect Control Limited (Corporation)
StatusResigned
Appointed19 May 1998(10 years after company formation)
Appointment Duration13 years, 7 months (resigned 31 December 2011)
Correspondence Address3rd Floor, Marvic House
Bishops Road
London
SW6 7AD

Contact

Websiteredbirddesign.co.uk

Location

Registered Address15 London Road
Farningham
Dartford
DA4 0JP
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishFarningham
WardFarningham, Horton Kirby and South Darenth
Built Up AreaEynsford

Shareholders

90 at £1Mr Paul Frederick Clarke
90.00%
Ordinary
10 at £1Alwyn Wendy Thompson-dyke
10.00%
Ordinary

Financials

Year2014
Net Worth-£64,438
Current Liabilities£138,567

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

22 November 2004Delivered on: 23 November 2004
Persons entitled: Jadeguild and Arranbond Limited

Classification: Deed of rent deposit
Secured details: £3,426.89 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 said deposit account.
Outstanding
8 January 1999Delivered on: 26 January 1999
Persons entitled: Midland Bank PLC

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 September 1990Delivered on: 2 October 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including book & other debts & uncalled capital.
Outstanding

Filing History

19 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 September 2020Micro company accounts made up to 31 December 2019 (8 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
14 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(3 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 January 2015Director's details changed for Mr Paul Frederick Clarke on 1 October 2014 (2 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
29 January 2015Director's details changed for Mr Paul Frederick Clarke on 1 October 2014 (2 pages)
29 January 2015Director's details changed for Mr Paul Frederick Clarke on 1 October 2014 (2 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
16 January 2015Amended total exemption small company accounts made up to 31 December 2013 (3 pages)
16 January 2015Amended total exemption small company accounts made up to 31 December 2013 (3 pages)
28 December 2014Registered office address changed from Wilmington Lodge Oakfield Lane Dartford Kent DA1 2TE to 15 London Road Farningham Dartford DA4 0JP on 28 December 2014 (1 page)
28 December 2014Registered office address changed from Wilmington Lodge Oakfield Lane Dartford Kent DA1 2TE to 15 London Road Farningham Dartford DA4 0JP on 28 December 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 January 2012Appointment of Mr Paul Clarke as a secretary (1 page)
30 January 2012Appointment of Mr Paul Clarke as a secretary (1 page)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
28 January 2012Termination of appointment of Direct Control Limited as a secretary (1 page)
28 January 2012Termination of appointment of Direct Control Limited as a secretary (1 page)
4 January 2012Registered office address changed from C/O Direct Control Limited 3Rd Floor Marvic House Bishops Road London SW6 7AD on 4 January 2012 (1 page)
4 January 2012Registered office address changed from C/O Direct Control Limited 3Rd Floor Marvic House Bishops Road London SW6 7AD on 4 January 2012 (1 page)
4 January 2012Registered office address changed from C/O Direct Control Limited 3Rd Floor Marvic House Bishops Road London SW6 7AD on 4 January 2012 (1 page)
30 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
6 January 2010Secretary's details changed for Direct Control Limited on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Mr Paul Frederick Clarke on 1 October 2009 (2 pages)
6 January 2010Secretary's details changed for Direct Control Limited on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Mr Paul Frederick Clarke on 1 October 2009 (2 pages)
6 January 2010Secretary's details changed for Direct Control Limited on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Mr Paul Frederick Clarke on 1 October 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
22 January 2009Return made up to 31/12/08; full list of members (3 pages)
22 January 2009Return made up to 31/12/08; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 May 2008Return made up to 31/12/07; full list of members (3 pages)
23 May 2008Return made up to 31/12/07; full list of members (3 pages)
22 May 2008Registered office changed on 22/05/2008 from studio 9 larnaca works grange walk london SE1 3EW (1 page)
22 May 2008Location of register of members (1 page)
22 May 2008Location of debenture register (1 page)
22 May 2008Location of register of members (1 page)
22 May 2008Registered office changed on 22/05/2008 from studio 9 larnaca works grange walk london SE1 3EW (1 page)
22 May 2008Location of debenture register (1 page)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Secretary resigned (1 page)
15 August 2007Secretary resigned (1 page)
1 May 2007Return made up to 31/12/06; full list of members (3 pages)
1 May 2007Return made up to 31/12/06; full list of members (3 pages)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
1 February 2006Return made up to 31/12/05; full list of members (3 pages)
1 February 2006Secretary's particulars changed (1 page)
1 February 2006Return made up to 31/12/05; full list of members (3 pages)
1 February 2006Secretary's particulars changed (1 page)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
7 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/02/05
(8 pages)
7 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/02/05
(8 pages)
23 November 2004Particulars of mortgage/charge (3 pages)
23 November 2004Particulars of mortgage/charge (3 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
11 March 2004Return made up to 31/12/03; full list of members (8 pages)
11 March 2004Return made up to 31/12/03; full list of members (8 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 February 2003Return made up to 31/12/02; full list of members (8 pages)
3 February 2003Return made up to 31/12/02; full list of members (8 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
8 May 2002Return made up to 31/12/01; full list of members (8 pages)
8 May 2002Return made up to 31/12/01; full list of members (8 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
7 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 January 2000Return made up to 31/12/99; full list of members (7 pages)
28 January 2000Return made up to 31/12/99; full list of members (7 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
31 January 1999Return made up to 31/12/98; full list of members (6 pages)
31 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 January 1999Particulars of mortgage/charge (3 pages)
26 January 1999Particulars of mortgage/charge (3 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 May 1998Registered office changed on 24/05/98 from: studio 13B 20/30 wilds rents bermondsey london SE1 4QG (1 page)
24 May 1998Registered office changed on 24/05/98 from: studio 13B 20/30 wilds rents bermondsey london SE1 4QG (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
25 January 1997Return made up to 31/12/96; full list of members (5 pages)
25 January 1997Return made up to 31/12/96; full list of members (5 pages)
5 December 1996Auditor's resignation (1 page)
5 December 1996Auditor's resignation (1 page)
3 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)
20 November 1995Full accounts made up to 31 December 1994 (13 pages)
20 November 1995Full accounts made up to 31 December 1994 (13 pages)
2 November 1995Director resigned (2 pages)
2 November 1995Director resigned (2 pages)
2 October 1990Particulars of mortgage/charge (3 pages)
2 October 1990Particulars of mortgage/charge (3 pages)