London
W1W 5AB
Director Name | Murray Schwartz |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Role | Marketing Executive |
Country of Residence | United States |
Correspondence Address | 24013 Ventura Boulevard 2nd Floor Calabasas California Ca 91302 |
Secretary Name | Mrs Amelia Pollack Kemp |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | 10 Atherton Street London SW11 2JE |
Secretary Name | Robert Olshever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2004(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 April 2010) |
Role | Company Director |
Correspondence Address | 34431 Mullholand Hwy Calabasas California 91302 United States |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | rpmc.com |
---|---|
Email address | [email protected] |
Telephone | 07 782838173 |
Telephone region | Mobile |
Registered Address | Floor 2 201 Great Portland Street London W1W 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
30k at £1 | Red Peak Group Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £66,360 |
Cash | £1,546,221 |
Current Liabilities | £3,413,134 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 17 January 2024 (3 months ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 2 weeks from now) |
19 June 2009 | Delivered on: 30 June 2009 Persons entitled: Lloyds Bank S.F. Nominees Limited Classification: Rent deposit deed Secured details: All monies 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 rent deposit see image for full details. Outstanding |
---|---|
20 December 2006 | Delivered on: 3 January 2007 Persons entitled: Lloyds Bank S.F. Nominees Limited Classification: Rent deposit deed Secured details: All monies 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 account and deposit balance. Outstanding |
2 August 2000 | Delivered on: 9 August 2000 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. Outstanding |
17 December 1997 | Delivered on: 24 December 1997 Persons entitled: S. Lefton (Properties) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease dated 3RD january 1987. Particulars: Deposit of £14,687.50. Outstanding |
31 January 2024 | Confirmation statement made on 17 January 2024 with updates (4 pages) |
---|---|
31 January 2024 | Accounts for a small company made up to 31 December 2022 (9 pages) |
31 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
29 December 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
20 December 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
2 February 2022 | Confirmation statement made on 17 January 2022 with updates (4 pages) |
9 June 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
22 February 2021 | Confirmation statement made on 17 January 2021 with updates (4 pages) |
18 December 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
6 March 2020 | Registered office address changed from Suite 1.4, 3-4 Devonshire Street London W1W 5DT United Kingdom to Floor 2, 201 Great Portland Street London W1W 5AB on 6 March 2020 (1 page) |
21 January 2020 | Confirmation statement made on 17 January 2020 with updates (4 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
18 February 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
8 February 2019 | Registered office address changed from 1.4, 3-4 Devonshire Street London W1W 5DT England to Suite 1.4, 3-4 Devonshire Street London W1W 5DT on 8 February 2019 (1 page) |
19 April 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
2 February 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
16 October 2017 | Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page) |
16 October 2017 | Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page) |
12 April 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
12 April 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
1 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
10 March 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
10 March 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
29 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
11 February 2016 | Termination of appointment of Murray Schwartz as a director on 6 May 2014 (1 page) |
11 February 2016 | Termination of appointment of Murray Schwartz as a director on 6 May 2014 (1 page) |
8 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
8 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
29 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
26 June 2014 | Registered office address changed from C/O Cooper Murray 4 Suite Lg6 Devonshire Street London W1W 5DT England on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from C/O Cooper Murray 4 Suite Lg6 Devonshire Street London W1W 5DT England on 26 June 2014 (1 page) |
23 June 2014 | Registered office address changed from Tennyson House 5Th Floor 159-165 Great Portland Street London W1W 5PA on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from Tennyson House 5Th Floor 159-165 Great Portland Street London W1W 5PA on 23 June 2014 (1 page) |
28 May 2014 | Appointment of Mr Stephen James Hall as a director (2 pages) |
28 May 2014 | Appointment of Mr Stephen James Hall as a director (2 pages) |
22 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
22 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
17 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
18 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
18 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
27 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 May 2010 | Termination of appointment of Robert Olshever as a secretary (1 page) |
21 May 2010 | Termination of appointment of Robert Olshever as a secretary (1 page) |
18 February 2010 | Director's details changed for Murray Schwartz on 1 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Murray Schwartz on 1 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Murray Schwartz on 1 January 2010 (2 pages) |
24 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
24 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
28 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
28 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
18 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
18 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
16 May 2007 | Return made up to 17/01/07; full list of members (2 pages) |
16 May 2007 | Return made up to 17/01/07; full list of members (2 pages) |
5 January 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
5 January 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
3 January 2007 | Particulars of mortgage/charge (4 pages) |
3 January 2007 | Particulars of mortgage/charge (4 pages) |
24 April 2006 | Return made up to 17/01/06; full list of members (6 pages) |
24 April 2006 | Return made up to 17/01/06; full list of members (6 pages) |
10 April 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
10 April 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
11 April 2005 | Return made up to 17/01/05; full list of members (6 pages) |
11 April 2005 | Return made up to 17/01/05; full list of members (6 pages) |
27 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
27 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | New secretary appointed (2 pages) |
26 May 2004 | New secretary appointed (2 pages) |
26 May 2004 | Return made up to 17/01/04; full list of members
|
26 May 2004 | Return made up to 17/01/04; full list of members
|
30 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
14 February 2003 | Return made up to 17/01/03; full list of members (6 pages) |
14 February 2003 | Return made up to 17/01/03; full list of members (6 pages) |
29 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
29 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
4 February 2002 | Return made up to 17/01/02; full list of members
|
4 February 2002 | Return made up to 17/01/02; full list of members
|
18 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
18 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
15 February 2001 | Return made up to 17/01/01; full list of members (6 pages) |
15 February 2001 | Return made up to 17/01/01; full list of members (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
31 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 August 2000 | Particulars of mortgage/charge (4 pages) |
9 August 2000 | Particulars of mortgage/charge (4 pages) |
15 March 2000 | Return made up to 17/01/00; full list of members (6 pages) |
15 March 2000 | Return made up to 17/01/00; full list of members (6 pages) |
29 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
12 July 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
12 July 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
25 February 1999 | Return made up to 17/01/99; full list of members (6 pages) |
25 February 1999 | Return made up to 17/01/99; full list of members (6 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 May 1998 | Ad 30/03/98--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
28 May 1998 | Particulars of contract relating to shares (4 pages) |
28 May 1998 | Particulars of contract relating to shares (4 pages) |
28 May 1998 | Ad 30/03/98--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
14 May 1998 | Resolutions
|
14 May 1998 | Resolutions
|
14 May 1998 | £ nc 1000/100000 30/03/98 (1 page) |
14 May 1998 | £ nc 1000/100000 30/03/98 (1 page) |
13 February 1998 | Return made up to 17/01/98; full list of members (6 pages) |
13 February 1998 | Return made up to 17/01/98; full list of members (6 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 December 1997 | Particulars of mortgage/charge (3 pages) |
24 December 1997 | Particulars of mortgage/charge (3 pages) |
24 October 1997 | Registered office changed on 24/10/97 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page) |
24 October 1997 | Registered office changed on 24/10/97 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page) |
13 March 1997 | Return made up to 17/01/97; full list of members (5 pages) |
13 March 1997 | Return made up to 17/01/97; full list of members (5 pages) |
10 July 1996 | Accounting reference date extended from 31/01/97 to 31/03/97 (1 page) |
10 July 1996 | Accounting reference date extended from 31/01/97 to 31/03/97 (1 page) |
16 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
16 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
16 February 1996 | Director resigned;new director appointed (2 pages) |
16 February 1996 | Director resigned;new director appointed (2 pages) |
17 January 1996 | Incorporation (15 pages) |
17 January 1996 | Incorporation (15 pages) |