Company NameRedbridge Properties Limited
DirectorsDenis William Ball and Richard Bozza Hargreaves
Company StatusDissolved
Company Number02470648
CategoryPrivate Limited Company
Incorporation Date15 February 1990(34 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDenis William Ball
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(1 year, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIckham Hall
Ickham
Canterbury
Kent
CT3 1QT
Director NameDr Richard Bozza Hargreaves
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityDutch
StatusCurrent
Appointed29 May 1991(1 year, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address46 Portland Road
London
W11 4LG
Secretary NameMiss Julia Mary Garratt
NationalityBritish
StatusCurrent
Appointed29 May 1991(1 year, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address36 Norroy Road
Putney
London
SW15 1PF
Secretary NameStephen Martin
NationalityBritish
StatusResigned
Appointed16 October 1995(5 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 March 1996)
RoleCompany Director
Correspondence Address67 Clerkenwell Road
London
EC1R 5BH

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 June 1998Dissolved (1 page)
30 March 1998Return of final meeting in a members' voluntary winding up (3 pages)
30 March 1998Liquidators statement of receipts and payments (5 pages)
30 March 1998Liquidators statement of receipts and payments (5 pages)
3 July 1997Liquidators statement of receipts and payments (5 pages)
17 June 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 June 1996Declaration of solvency (3 pages)
17 June 1996Appointment of a voluntary liquidator (1 page)
11 June 1996Secretary resigned (1 page)
30 May 1996Registered office changed on 30/05/96 from: clerkenwell house 67 clerkenwell road london EC1R 5BH (1 page)
16 February 1996Full accounts made up to 31 March 1995 (12 pages)
10 August 1995Return made up to 29/05/95; no change of members (4 pages)