Company NameRed Snapper Limited
DirectorsDavid Matthew Laycock and Benedict James Griffin
Company StatusActive
Company Number03078547
CategoryPrivate Limited Company
Incorporation Date11 July 1995(28 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Matthew Laycock
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1995(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 9 St Georges House
15 St Georges Road
Richmond
Surrey
TW9 2LE
Secretary NameBenedict James Griffin
NationalityBritish
StatusCurrent
Appointed18 May 1999(3 years, 10 months after company formation)
Appointment Duration24 years, 11 months
RoleTechnical Director
Correspondence Address158 Carlingford Road
London
N15 3EU
Director NameMr Benedict James Griffin
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2001(5 years, 9 months after company formation)
Appointment Duration22 years, 12 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address158 Carlingford Road
London
N15 3EU
Secretary NameRachel Woodruff
NationalityBritish
StatusResigned
Appointed11 July 1995(same day as company formation)
RoleMarketing/Business Development
Correspondence AddressFlat 3
10 Freeland Road Ealing
London
W5 3HR
Secretary NamePravin Parmar
NationalityBritish
StatusResigned
Appointed12 July 1997(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 18 May 1999)
RoleAccountant
Correspondence Address72 Fielding Road
Chiswick
London
W4 1DB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.redsnapper.net/
Telephone020 33554480
Telephone regionLondon

Location

Registered Address72 Fielding Road
Chiswick
London
W4 1DB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£353,772
Cash£60,456
Current Liabilities£41,443

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Charges

2 October 2015Delivered on: 13 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 February 1999Delivered on: 11 February 1999
Persons entitled: Helical Bar (Cl) Investment Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to a lease of 1ST february 1999.
Particulars: Sum of £46,770.
Outstanding
23 August 2001Delivered on: 4 September 2001
Satisfied on: 30 August 2011
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

31 July 2023Unaudited abridged accounts made up to 31 July 2022 (15 pages)
14 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
30 July 2022Unaudited abridged accounts made up to 31 July 2021 (14 pages)
13 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
11 August 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
29 April 2021Unaudited abridged accounts made up to 31 July 2020 (13 pages)
31 July 2020Unaudited abridged accounts made up to 31 July 2019 (11 pages)
14 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
25 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
30 April 2019Unaudited abridged accounts made up to 31 July 2018 (13 pages)
17 August 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
4 July 2018Compulsory strike-off action has been discontinued (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
29 June 2018Unaudited abridged accounts made up to 31 July 2017 (10 pages)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
12 September 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
13 October 2015Registration of charge 030785470003, created on 2 October 2015 (44 pages)
13 October 2015Registration of charge 030785470003, created on 2 October 2015 (44 pages)
17 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(5 pages)
17 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
7 August 2014Director's details changed for Mr David Matthew Laycock on 12 July 2013 (2 pages)
7 August 2014Director's details changed for Mr David Matthew Laycock on 12 July 2013 (2 pages)
7 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
7 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
13 July 2012Director's details changed for Benedict James Griffin on 1 July 2011 (2 pages)
13 July 2012Director's details changed for Benedict James Griffin on 1 July 2011 (2 pages)
13 July 2012Director's details changed for Benedict James Griffin on 1 July 2011 (2 pages)
13 July 2012Secretary's details changed for Benedict James Griffin on 1 July 2011 (2 pages)
13 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
13 July 2012Secretary's details changed for Benedict James Griffin on 1 July 2011 (2 pages)
13 July 2012Secretary's details changed for Benedict James Griffin on 1 July 2011 (2 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (14 pages)
4 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (14 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (11 pages)
4 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (11 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
12 August 2009Director's change of particulars / david laycock / 01/05/2008 (1 page)
12 August 2009Director's change of particulars / david laycock / 01/05/2008 (1 page)
29 July 2009Return made up to 11/07/09; full list of members (5 pages)
29 July 2009Return made up to 11/07/09; full list of members (5 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
23 October 2008Return made up to 11/07/08; no change of members (4 pages)
23 October 2008Return made up to 11/07/08; no change of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
18 August 2007Return made up to 11/07/07; full list of members (7 pages)
18 August 2007Return made up to 11/07/07; full list of members (7 pages)
3 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
3 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
25 August 2006Return made up to 11/07/06; full list of members (7 pages)
25 August 2006Return made up to 11/07/06; full list of members (7 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
24 July 2005Return made up to 11/07/05; full list of members (7 pages)
24 July 2005Return made up to 11/07/05; full list of members (7 pages)
3 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
21 October 2004Return made up to 11/07/04; no change of members (6 pages)
21 October 2004Return made up to 11/07/04; no change of members (6 pages)
19 October 2004Director's particulars changed (1 page)
19 October 2004Director's particulars changed (1 page)
21 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
21 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
11 August 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
13 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
24 September 2002Return made up to 11/07/02; full list of members (7 pages)
24 September 2002Return made up to 11/07/02; full list of members (7 pages)
28 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
28 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
6 September 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2001New director appointed (2 pages)
6 September 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2001New director appointed (2 pages)
4 September 2001Particulars of mortgage/charge (4 pages)
4 September 2001Particulars of mortgage/charge (4 pages)
17 August 2001Director's particulars changed (1 page)
17 August 2001Director's particulars changed (1 page)
26 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
26 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
26 March 2001Return made up to 11/07/00; full list of members (8 pages)
26 March 2001Return made up to 11/07/00; full list of members (8 pages)
30 August 2000New secretary appointed (2 pages)
30 August 2000New secretary appointed (2 pages)
28 July 2000Secretary resigned (1 page)
28 July 2000Secretary resigned (1 page)
13 June 2000Return made up to 11/07/99; full list of members (8 pages)
13 June 2000Return made up to 11/07/99; full list of members (8 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
2 July 1999Full accounts made up to 31 July 1998 (8 pages)
2 July 1999Full accounts made up to 31 July 1998 (8 pages)
11 February 1999Particulars of mortgage/charge (3 pages)
11 February 1999Particulars of mortgage/charge (3 pages)
16 September 1998Return made up to 11/07/98; no change of members (6 pages)
16 September 1998Return made up to 11/07/98; no change of members (6 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
4 March 1998New secretary appointed (2 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998Secretary resigned (1 page)
4 March 1998New secretary appointed (2 pages)
22 August 1997Return made up to 11/07/97; no change of members (4 pages)
22 August 1997Return made up to 11/07/97; no change of members (4 pages)
9 May 1997Full accounts made up to 31 July 1996 (8 pages)
9 May 1997Full accounts made up to 31 July 1996 (8 pages)
18 September 1996Return made up to 11/07/96; full list of members (6 pages)
18 September 1996Return made up to 11/07/96; full list of members (6 pages)
8 July 1996Ad 26/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 July 1996Ad 26/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
14 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
11 July 1995Incorporation (34 pages)
11 July 1995Incorporation (34 pages)