Kensington
London
W8 7DY
Secretary Name | Ms Sally Anne Holder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 1998(3 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 03 August 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 24 Bruton Way London W13 0BY |
Director Name | Mr Mark Christopher Johnson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 1998(3 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 03 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Stream Sunning Hill Road Ascot Berkshire SL5 9JZ |
Director Name | Mr Stuart David Roberts |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2007(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 03 August 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 77 Ridge Road London N8 9NP |
Director Name | Mark Julian Lloyd-Williams |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(2 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 11 July 1994) |
Role | Solicitor |
Correspondence Address | 57 Cloudesley Road Islington London N1 0EL |
Director Name | Mr Ian John Fox |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(2 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 11 July 1994) |
Role | Solicitor |
Correspondence Address | 58 Buxton Road Walthamstow London E17 7EJ |
Secretary Name | Mr Ian John Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(2 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 11 July 1994) |
Role | Solicitor |
Correspondence Address | 58 Buxton Road Walthamstow London E17 7EJ |
Director Name | Mr Aubrey John Adams |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vines Farm Kidmore End Reading Berkshire RG4 9AP |
Secretary Name | Clare Jacqueline Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 November 1997) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage Pipers Lane Great Kingshill High Wycombe Buckinghamshire HP15 6LW |
Director Name | Mr George Patrick Francis Inge |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 February 1998) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Church Hill, Little Milton Oxford OX44 7QB |
Director Name | Robert Lewis Dean |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 February 1998) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 52 Addison Avenue London W11 4QP |
Director Name | Sarah Caroline Laws |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 February 1998) |
Role | Chartered Accountant |
Correspondence Address | 33 Kingscote Road Chiswick London W4 5LJ |
Director Name | Mr Alan Geoffrey Palmer |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 April 1998) |
Role | Chartered Accountant |
Correspondence Address | 36 Beaconsfield Road Surbiton Surrey KT5 9AP |
Secretary Name | Christina Elspeth Hildrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(3 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 09 February 1998) |
Role | Company Director |
Correspondence Address | 68 Montholme Road London SW11 6HY |
Director Name | Mr Charles Ian Macgregor Graham |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(3 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Mallinson Road London SW11 8LB |
Director Name | Mr Charles Ian Macgregor Graham |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(3 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Mallinson Road London SW11 8LB |
Director Name | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Director Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Registered Address | 124 Sloane Street London SW1X 9BW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £32,800 |
Current Liabilities | £9,086 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 2011 | Final Gazette dissolved following liquidation (1 page) |
3 May 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 May 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 September 2010 | Resolution insolvency:special resolution ;-"in specie" (1 page) |
9 September 2010 | Resolution INSOLVENCY:Ordinary Resolution "Books,Records.etc." (1 page) |
9 September 2010 | Appointment of a voluntary liquidator (1 page) |
9 September 2010 | Appointment of a voluntary liquidator (1 page) |
9 September 2010 | Resolutions
|
9 September 2010 | Resolution INSOLVENCY:Special Resolution ;-"in Specie" (1 page) |
9 September 2010 | Declaration of solvency (6 pages) |
9 September 2010 | Resolutions
|
9 September 2010 | Declaration of solvency (6 pages) |
9 September 2010 | Resolution insolvency:ordinary resolution "books,records.etc." (1 page) |
17 June 2010 | Company name changed red river capital LIMITED\certificate issued on 17/06/10
|
17 June 2010 | Change of name notice (2 pages) |
17 June 2010 | Change of name notice (2 pages) |
17 June 2010 | Company name changed red river capital LIMITED\certificate issued on 17/06/10
|
26 May 2010 | Registered office address changed from 124 Sloane Street London SW1X 9BW on 26 May 2010 (1 page) |
26 May 2010 | Registered office address changed from 124 Sloane Street London SW1X 9BW on 26 May 2010 (1 page) |
26 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders Statement of capital on 2010-05-26
|
26 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders Statement of capital on 2010-05-26
|
31 January 2010 | Full accounts made up to 31 March 2009 (9 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (9 pages) |
19 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
19 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
18 May 2009 | Director's change of particulars / stuart roberts / 08/05/2009 (1 page) |
18 May 2009 | Director's Change of Particulars / stuart roberts / 08/05/2009 / HouseName/Number was: , now: 77; Street was: 2 manor road, now: ridge road; Post Code was: N22 8YJ, now: N8 9NP; Country was: , now: united kingdom (1 page) |
16 January 2009 | Full accounts made up to 31 March 2008 (9 pages) |
16 January 2009 | Full accounts made up to 31 March 2008 (9 pages) |
29 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
29 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
24 May 2007 | Return made up to 29/04/07; full list of members (3 pages) |
24 May 2007 | Return made up to 29/04/07; full list of members (3 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
30 November 2006 | Full accounts made up to 31 March 2006 (10 pages) |
30 November 2006 | Full accounts made up to 31 March 2006 (10 pages) |
12 October 2006 | Company name changed river and mercantile funds limit ed\certificate issued on 12/10/06 (2 pages) |
12 October 2006 | Company name changed river and mercantile funds limit ed\certificate issued on 12/10/06 (2 pages) |
5 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
5 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
20 October 2005 | Full accounts made up to 31 March 2005 (11 pages) |
20 October 2005 | Full accounts made up to 31 March 2005 (11 pages) |
19 May 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
19 May 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
9 May 2005 | Return made up to 29/04/05; full list of members
|
9 May 2005 | Return made up to 29/04/05; full list of members (3 pages) |
14 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2004 | Full accounts made up to 30 June 2004 (11 pages) |
24 December 2004 | Full accounts made up to 30 June 2004 (11 pages) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Secretary's particulars changed (1 page) |
2 September 2004 | Secretary's particulars changed (1 page) |
2 June 2004 | Return made up to 29/04/04; full list of members (7 pages) |
2 June 2004 | Return made up to 29/04/04; full list of members (7 pages) |
29 April 2004 | Full accounts made up to 30 June 2003 (11 pages) |
29 April 2004 | Full accounts made up to 30 June 2003 (11 pages) |
27 October 2003 | Resolutions
|
27 October 2003 | Resolutions
|
27 October 2003 | Resolutions
|
27 October 2003 | Resolutions
|
23 August 2003 | Auditor's resignation (1 page) |
23 August 2003 | Auditor's resignation (1 page) |
15 May 2003 | Return made up to 29/04/03; full list of members (7 pages) |
15 May 2003 | Return made up to 29/04/03; full list of members (7 pages) |
23 March 2003 | Auditor's resignation (3 pages) |
23 March 2003 | Auditor's resignation (3 pages) |
30 December 2002 | Full accounts made up to 30 June 2002 (10 pages) |
30 December 2002 | Full accounts made up to 30 June 2002 (10 pages) |
7 May 2002 | Return made up to 29/04/02; full list of members (7 pages) |
7 May 2002 | Return made up to 29/04/02; full list of members (7 pages) |
25 March 2002 | Full accounts made up to 30 June 2001 (7 pages) |
25 March 2002 | Full accounts made up to 30 June 2001 (7 pages) |
21 September 2001 | Conve 18/09/01 (1 page) |
21 September 2001 | Conve 18/09/01 (1 page) |
21 September 2001 | Resolutions
|
21 September 2001 | Resolutions
|
4 September 2001 | Auditor's resignation (1 page) |
4 September 2001 | Auditor's resignation (1 page) |
31 August 2001 | Resolutions
|
31 August 2001 | Resolutions
|
1 June 2001 | Return made up to 29/04/01; full list of members (6 pages) |
1 June 2001 | Return made up to 29/04/01; full list of members (6 pages) |
18 December 2000 | Full accounts made up to 30 June 2000 (7 pages) |
18 December 2000 | Full accounts made up to 30 June 2000 (7 pages) |
4 August 2000 | Secretary's particulars changed (1 page) |
4 August 2000 | Secretary's particulars changed (1 page) |
2 May 2000 | Return made up to 29/04/00; full list of members (6 pages) |
2 May 2000 | Return made up to 29/04/00; full list of members (6 pages) |
17 December 1999 | Full accounts made up to 30 June 1999 (7 pages) |
17 December 1999 | Full accounts made up to 30 June 1999 (7 pages) |
1 May 1999 | Return made up to 29/04/99; full list of members (9 pages) |
1 May 1999 | Return made up to 29/04/99; full list of members (9 pages) |
1 May 1999 | Director's particulars changed (1 page) |
1 May 1999 | Director's particulars changed (1 page) |
8 January 1999 | Full accounts made up to 30 June 1998 (7 pages) |
8 January 1999 | Full accounts made up to 30 June 1998 (7 pages) |
10 December 1998 | Registered office changed on 10/12/98 from: 195 knightsbridge london SW7 1RE (1 page) |
10 December 1998 | Registered office changed on 10/12/98 from: 195 knightsbridge london SW7 1RE (1 page) |
29 May 1998 | Return made up to 29/04/98; full list of members (12 pages) |
27 April 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
27 April 1998 | Accounts made up to 30 June 1997 (4 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
18 April 1998 | New director appointed (4 pages) |
18 April 1998 | New director appointed (4 pages) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
15 April 1998 | Company name changed grosvenor hill G.P. LIMITED\certificate issued on 15/04/98 (2 pages) |
15 April 1998 | Company name changed grosvenor hill G.P. LIMITED\certificate issued on 15/04/98 (2 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | New director appointed (3 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | New director appointed (3 pages) |
5 January 1998 | Resolutions
|
5 January 1998 | Resolutions
|
5 January 1998 | Resolutions
|
5 January 1998 | Resolutions
|
28 November 1997 | New secretary appointed (2 pages) |
28 November 1997 | Secretary resigned (1 page) |
28 November 1997 | Secretary resigned (1 page) |
28 November 1997 | New secretary appointed (2 pages) |
27 May 1997 | Return made up to 29/04/97; no change of members (15 pages) |
27 May 1997 | Return made up to 29/04/97; no change of members
|
11 February 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
11 February 1997 | Accounts made up to 30 June 1996 (5 pages) |
29 January 1997 | Secretary's particulars changed (1 page) |
29 January 1997 | Secretary's particulars changed (1 page) |
5 September 1996 | Director's particulars changed (1 page) |
5 September 1996 | Director's particulars changed (1 page) |
6 June 1996 | Return made up to 29/04/96; no change of members (15 pages) |
6 June 1996 | Return made up to 29/04/96; no change of members (15 pages) |
7 March 1996 | Resolutions
|
7 March 1996 | Resolutions
|
4 March 1996 | Full accounts made up to 30 June 1995 (7 pages) |
4 March 1996 | Full accounts made up to 30 June 1995 (7 pages) |
25 July 1995 | New director appointed (4 pages) |
8 June 1995 | Return made up to 29/04/95; full list of members
|
8 June 1995 | Return made up to 29/04/95; full list of members (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
29 April 1994 | Certificate of incorporation (1 page) |
29 April 1994 | Incorporation (28 pages) |
29 April 1994 | Certificate of incorporation (1 page) |