15 St Georges Road
Richmond
Surrey
TW9 2LE
Secretary Name | Benedict James Griffin |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 1999(3 years, 10 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Technical Director |
Correspondence Address | 158 Carlingford Road London N15 3EU |
Director Name | Mr Benedict James Griffin |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2001(5 years, 9 months after company formation) |
Appointment Duration | 22 years, 12 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 158 Carlingford Road London N15 3EU |
Secretary Name | Rachel Woodruff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Role | Marketing/Business Development |
Correspondence Address | Flat 3 10 Freeland Road Ealing London W5 3HR |
Secretary Name | Pravin Parmar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1997(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 May 1999) |
Role | Accountant |
Correspondence Address | 72 Fielding Road Chiswick London W4 1DB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.redsnapper.net/ |
---|---|
Telephone | 020 33554480 |
Telephone region | London |
Registered Address | 72 Fielding Road Chiswick London W4 1DB |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £353,772 |
Cash | £60,456 |
Current Liabilities | £41,443 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
2 October 2015 | Delivered on: 13 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
1 February 1999 | Delivered 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 2001 | Delivered 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 |
31 July 2023 | Unaudited abridged accounts made up to 31 July 2022 (15 pages) |
---|---|
14 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
30 July 2022 | Unaudited abridged accounts made up to 31 July 2021 (14 pages) |
13 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
11 August 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
29 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (13 pages) |
31 July 2020 | Unaudited abridged accounts made up to 31 July 2019 (11 pages) |
14 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
25 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
30 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (13 pages) |
17 August 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
4 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2018 | Unaudited abridged accounts made up to 31 July 2017 (10 pages) |
12 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
12 September 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
13 October 2015 | Registration of charge 030785470003, created on 2 October 2015 (44 pages) |
13 October 2015 | Registration of charge 030785470003, created on 2 October 2015 (44 pages) |
17 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
7 August 2014 | Director's details changed for Mr David Matthew Laycock on 12 July 2013 (2 pages) |
7 August 2014 | Director's details changed for Mr David Matthew Laycock on 12 July 2013 (2 pages) |
7 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
13 July 2012 | Director's details changed for Benedict James Griffin on 1 July 2011 (2 pages) |
13 July 2012 | Director's details changed for Benedict James Griffin on 1 July 2011 (2 pages) |
13 July 2012 | Director's details changed for Benedict James Griffin on 1 July 2011 (2 pages) |
13 July 2012 | Secretary's details changed for Benedict James Griffin on 1 July 2011 (2 pages) |
13 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Secretary's details changed for Benedict James Griffin on 1 July 2011 (2 pages) |
13 July 2012 | Secretary's details changed for Benedict James Griffin on 1 July 2011 (2 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (14 pages) |
4 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (14 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
4 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (11 pages) |
4 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (11 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
12 August 2009 | Director's change of particulars / david laycock / 01/05/2008 (1 page) |
12 August 2009 | Director's change of particulars / david laycock / 01/05/2008 (1 page) |
29 July 2009 | Return made up to 11/07/09; full list of members (5 pages) |
29 July 2009 | Return made up to 11/07/09; full list of members (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
23 October 2008 | Return made up to 11/07/08; no change of members (4 pages) |
23 October 2008 | Return made up to 11/07/08; no change of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
18 August 2007 | Return made up to 11/07/07; full list of members (7 pages) |
18 August 2007 | Return made up to 11/07/07; full list of members (7 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
25 August 2006 | Return made up to 11/07/06; full list of members (7 pages) |
25 August 2006 | Return made up to 11/07/06; full list of members (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
24 July 2005 | Return made up to 11/07/05; full list of members (7 pages) |
24 July 2005 | Return made up to 11/07/05; full list of members (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
21 October 2004 | Return made up to 11/07/04; no change of members (6 pages) |
21 October 2004 | Return made up to 11/07/04; no change of members (6 pages) |
19 October 2004 | Director's particulars changed (1 page) |
19 October 2004 | Director's particulars changed (1 page) |
21 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
11 August 2003 | Return made up to 11/07/03; full list of members
|
11 August 2003 | Return made up to 11/07/03; full list of members
|
13 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
24 September 2002 | Return made up to 11/07/02; full list of members (7 pages) |
24 September 2002 | Return made up to 11/07/02; full list of members (7 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
6 September 2001 | Return made up to 11/07/01; full list of members
|
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | Return made up to 11/07/01; full list of members
|
6 September 2001 | New director appointed (2 pages) |
4 September 2001 | Particulars of mortgage/charge (4 pages) |
4 September 2001 | Particulars of mortgage/charge (4 pages) |
17 August 2001 | Director's particulars changed (1 page) |
17 August 2001 | Director's particulars changed (1 page) |
26 March 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
26 March 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
26 March 2001 | Return made up to 11/07/00; full list of members (8 pages) |
26 March 2001 | Return made up to 11/07/00; full list of members (8 pages) |
30 August 2000 | New secretary appointed (2 pages) |
30 August 2000 | New secretary appointed (2 pages) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | Secretary resigned (1 page) |
13 June 2000 | Return made up to 11/07/99; full list of members (8 pages) |
13 June 2000 | Return made up to 11/07/99; full list of members (8 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
2 July 1999 | Full accounts made up to 31 July 1998 (8 pages) |
2 July 1999 | Full accounts made up to 31 July 1998 (8 pages) |
11 February 1999 | Particulars of mortgage/charge (3 pages) |
11 February 1999 | Particulars of mortgage/charge (3 pages) |
16 September 1998 | Return made up to 11/07/98; no change of members (6 pages) |
16 September 1998 | Return made up to 11/07/98; no change of members (6 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | New secretary appointed (2 pages) |
22 August 1997 | Return made up to 11/07/97; no change of members (4 pages) |
22 August 1997 | Return made up to 11/07/97; no change of members (4 pages) |
9 May 1997 | Full accounts made up to 31 July 1996 (8 pages) |
9 May 1997 | Full accounts made up to 31 July 1996 (8 pages) |
18 September 1996 | Return made up to 11/07/96; full list of members (6 pages) |
18 September 1996 | Return made up to 11/07/96; full list of members (6 pages) |
8 July 1996 | Ad 26/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 July 1996 | Ad 26/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
14 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
11 July 1995 | Incorporation (34 pages) |
11 July 1995 | Incorporation (34 pages) |