Company NameRed Blue Apple Limited
DirectorJaswinder Singh Johal
Company StatusActive
Company Number03282725
CategoryPrivate Limited Company
Incorporation Date22 November 1996(27 years, 5 months ago)
Previous NameJazz Software Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Jaswinder Singh Johal
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1996(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Buxton Drive
Coombeside
Surrey
KT3 3UX
Secretary NameMiss Arpita Patel
NationalityBritish
StatusCurrent
Appointed22 November 1996(same day as company formation)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address31 Buxton Drive
Coombeside
Surrey
KT3 3UX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 November 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address18 Queens Walk
London
NW9 8ER
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWelsh Harp
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Arjun Singh Johal
50.00%
Ordinary
50 at £1Mr Jaswinder Singh Johal
50.00%
Ordinary

Financials

Year2014
Net Worth£6,434
Cash£45,098
Current Liabilities£72,699

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Filing History

18 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-17
(3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
23 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
23 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
26 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 July 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
21 March 2018Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2017Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 4 January 2017 (1 page)
4 January 2017Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 4 January 2017 (1 page)
1 December 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
1 December 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
5 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
17 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
17 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
18 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
3 April 2014Registered office address changed from 3Rd Floor 111 Charterhouse Street London EC1M 6AW on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 3Rd Floor 111 Charterhouse Street London EC1M 6AW on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 3Rd Floor 111 Charterhouse Street London EC1M 6AW on 3 April 2014 (1 page)
19 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
19 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 December 2009Director's details changed for Mr Jaswinder Singh Johal on 21 November 2009 (2 pages)
18 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
18 December 2009Director's details changed for Mr Jaswinder Singh Johal on 21 November 2009 (2 pages)
18 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
25 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 November 2008Return made up to 22/11/08; full list of members (3 pages)
25 November 2008Return made up to 22/11/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 January 2008Return made up to 22/11/07; full list of members (2 pages)
17 January 2008Return made up to 22/11/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 December 2006Return made up to 22/11/06; full list of members (2 pages)
12 December 2006Return made up to 22/11/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 January 2006Return made up to 22/11/05; full list of members (2 pages)
24 January 2006Return made up to 22/11/05; full list of members (2 pages)
22 February 2005Registered office changed on 22/02/05 from: angel place 191 fore street london london N18 2UD (1 page)
22 February 2005Registered office changed on 22/02/05 from: angel place 191 fore street london london N18 2UD (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Return made up to 22/11/04; full list of members (6 pages)
2 February 2005Return made up to 22/11/04; full list of members (6 pages)
20 January 2004Return made up to 22/11/03; full list of members (6 pages)
20 January 2004Return made up to 22/11/03; full list of members (6 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 September 2003Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
29 September 2003Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
13 February 2003Return made up to 22/11/02; full list of members (6 pages)
13 February 2003Return made up to 22/11/02; full list of members (6 pages)
26 July 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
26 July 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
8 July 2002Return made up to 22/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
8 July 2002Return made up to 22/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
11 September 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
11 September 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
7 September 2001Registered office changed on 07/09/01 from: 14 cleland house sewardstone road london E2 9JW (2 pages)
7 September 2001Registered office changed on 07/09/01 from: 14 cleland house sewardstone road london E2 9JW (2 pages)
25 January 2001Return made up to 22/11/00; full list of members (6 pages)
25 January 2001Return made up to 22/11/00; full list of members (6 pages)
26 June 2000Accounts for a small company made up to 30 November 1999 (3 pages)
26 June 2000Accounts for a small company made up to 30 November 1999 (3 pages)
8 February 2000Return made up to 22/11/99; no change of members (4 pages)
8 February 2000Return made up to 22/11/99; no change of members (4 pages)
1 March 1999Return made up to 22/11/98; no change of members (4 pages)
1 March 1999Return made up to 22/11/98; no change of members (4 pages)
29 December 1998Accounts for a small company made up to 30 November 1998 (3 pages)
29 December 1998Accounts for a small company made up to 30 November 1998 (3 pages)
17 July 1998Accounts for a small company made up to 30 November 1997 (3 pages)
17 July 1998Accounts for a small company made up to 30 November 1997 (3 pages)
2 December 1997Return made up to 22/11/97; full list of members (6 pages)
2 December 1997Ad 15/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 December 1997Ad 15/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 December 1997Return made up to 22/11/97; full list of members (6 pages)
2 December 1996Secretary resigned (1 page)
2 December 1996New secretary appointed (2 pages)
2 December 1996New secretary appointed (2 pages)
2 December 1996Director resigned (1 page)
2 December 1996Director resigned (1 page)
2 December 1996New director appointed (2 pages)
2 December 1996New director appointed (2 pages)
2 December 1996Secretary resigned (1 page)
22 November 1996Incorporation (17 pages)
22 November 1996Incorporation (17 pages)