Company NameRedwell Investments Limited
DirectorsGeoffrey Philip Simon and Leo Kay Simon
Company StatusLiquidation
Company Number03387257
CategoryPrivate Limited Company
Incorporation Date16 June 1997(26 years, 9 months ago)
Previous NameSpeed 6441 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Geoffrey Philip Simon
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAustralian
StatusCurrent
Appointed27 June 1997(1 week, 4 days after company formation)
Appointment Duration26 years, 9 months
RoleConductor
Country of ResidenceUnited Kingdom
Correspondence Address17 Shakespeare Gardens
London
N2 9LJ
Director NameLeo Kay Simon
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAustralian
StatusCurrent
Appointed07 December 2000(3 years, 5 months after company formation)
Appointment Duration23 years, 3 months
RoleProfessor
Correspondence Address1730 La Vereda Road
Berkeley
California
Ca 94709
United States
Secretary NameClive Richard Fisher
NationalityBritish
StatusCurrent
Appointed17 April 2003(5 years, 10 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorndyke
Sandy Lane
Great Steeping
Lincolnshire
PE23 5PS
Director NameNicola Evans
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(1 week, 4 days after company formation)
Appointment Duration5 years, 9 months (resigned 17 April 2003)
RoleSolicitor
Correspondence AddressClifton Lodge
Flax Bourton Road, Failand
Bristol
BS8 3UP
Director NameRoger Glyndwr Lewis
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(1 week, 4 days after company formation)
Appointment Duration5 years, 9 months (resigned 17 April 2003)
RoleChartered Surveyor
Correspondence Address31 Robin Crescent
London
E6 5XA
Secretary NameNicola Evans
NationalityBritish
StatusResigned
Appointed27 June 1997(1 week, 4 days after company formation)
Appointment Duration5 years, 9 months (resigned 17 April 2003)
RoleSolicitor
Correspondence AddressClifton Lodge
Flax Bourton Road, Failand
Bristol
BS8 3UP
Director NameSusan Lena Kennedy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(8 years, 7 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 11 February 2006)
RoleAdministrator
Correspondence Address6 Johns Avenue
London
NW4 4EN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2004
Turnover£489,000
Net Worth£10,737,000
Cash£80,000
Current Liabilities£1,900,000

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Next Accounts Due31 August 2006 (overdue)
Accounts CategoryFull
Accounts Year End31 October

Returns

Next Return Due30 June 2017 (overdue)

Filing History

23 July 2014Liquidators statement of receipts and payments to 3 July 2014 (17 pages)
23 July 2014Liquidators' statement of receipts and payments to 3 July 2014 (17 pages)
23 July 2014Liquidators' statement of receipts and payments to 3 July 2014 (17 pages)
23 July 2014Liquidators statement of receipts and payments to 3 July 2014 (17 pages)
22 July 2013Liquidators' statement of receipts and payments to 3 July 2013 (11 pages)
22 July 2013Liquidators' statement of receipts and payments to 3 July 2013 (11 pages)
22 July 2013Liquidators statement of receipts and payments to 3 July 2013 (11 pages)
22 July 2013Liquidators statement of receipts and payments to 3 July 2013 (11 pages)
13 February 2013Liquidators' statement of receipts and payments to 3 January 2013 (6 pages)
13 February 2013Liquidators' statement of receipts and payments to 3 January 2013 (6 pages)
13 February 2013Liquidators statement of receipts and payments to 3 January 2013 (6 pages)
13 February 2013Liquidators statement of receipts and payments to 3 January 2013 (6 pages)
15 January 2013Liquidators statement of receipts and payments to 3 January 2013 (6 pages)
15 January 2013Liquidators statement of receipts and payments to 3 January 2013 (6 pages)
15 January 2013Liquidators' statement of receipts and payments to 3 January 2013 (6 pages)
15 January 2013Liquidators' statement of receipts and payments to 3 January 2013 (6 pages)
13 August 2012Liquidators' statement of receipts and payments to 3 July 2012 (6 pages)
13 August 2012Liquidators statement of receipts and payments to 3 July 2012 (6 pages)
13 August 2012Liquidators statement of receipts and payments to 3 July 2012 (6 pages)
13 August 2012Liquidators' statement of receipts and payments to 3 July 2012 (6 pages)
16 January 2012Liquidators statement of receipts and payments to 3 January 2012 (6 pages)
16 January 2012Liquidators statement of receipts and payments to 3 January 2012 (6 pages)
16 January 2012Liquidators' statement of receipts and payments to 3 January 2012 (6 pages)
16 January 2012Liquidators' statement of receipts and payments to 3 January 2012 (6 pages)
12 July 2011Liquidators' statement of receipts and payments to 3 July 2011 (6 pages)
12 July 2011Liquidators statement of receipts and payments to 3 July 2011 (6 pages)
12 July 2011Liquidators statement of receipts and payments to 3 July 2011 (6 pages)
12 July 2011Liquidators' statement of receipts and payments to 3 July 2011 (6 pages)
12 January 2011Liquidators' statement of receipts and payments to 3 January 2011 (6 pages)
12 January 2011Liquidators statement of receipts and payments to 3 January 2011 (6 pages)
12 January 2011Liquidators' statement of receipts and payments to 3 January 2011 (6 pages)
12 January 2011Liquidators statement of receipts and payments to 3 January 2011 (6 pages)
12 August 2010Liquidators statement of receipts and payments to 3 July 2010 (6 pages)
12 August 2010Liquidators' statement of receipts and payments to 3 July 2010 (6 pages)
12 August 2010Liquidators statement of receipts and payments to 3 July 2010 (6 pages)
12 August 2010Liquidators' statement of receipts and payments to 3 July 2010 (6 pages)
14 August 2009Liquidators' statement of receipts and payments to 3 July 2009 (6 pages)
14 August 2009Liquidators statement of receipts and payments to 3 January 2009 (6 pages)
14 August 2009Liquidators statement of receipts and payments to 3 July 2009 (6 pages)
14 August 2009Liquidators' statement of receipts and payments to 3 January 2009 (6 pages)
14 August 2009Liquidators statement of receipts and payments to 3 January 2009 (6 pages)
14 August 2009Liquidators statement of receipts and payments to 3 July 2009 (6 pages)
14 August 2009Liquidators' statement of receipts and payments to 3 January 2009 (6 pages)
14 August 2009Liquidators' statement of receipts and payments to 3 July 2009 (6 pages)
15 January 2009Liquidators' statement of receipts and payments (6 pages)
15 January 2009Liquidators statement of receipts and payments (6 pages)
15 January 2009Liquidators' statement of receipts and payments (6 pages)
16 July 2008Liquidators statement of receipts and payments to 3 July 2008 (6 pages)
16 July 2008Liquidators' statement of receipts and payments to 3 July 2008 (6 pages)
16 July 2008Liquidators statement of receipts and payments to 3 July 2008 (6 pages)
16 July 2008Liquidators' statement of receipts and payments to 3 July 2008 (6 pages)
9 January 2008Liquidators' statement of receipts and payments (6 pages)
9 January 2008Liquidators statement of receipts and payments (6 pages)
9 January 2008Liquidators' statement of receipts and payments (6 pages)
20 July 2007Liquidators statement of receipts and payments (5 pages)
20 July 2007Liquidators' statement of receipts and payments (5 pages)
20 July 2007Liquidators' statement of receipts and payments (5 pages)
13 July 2006Registered office changed on 13/07/06 from: c/o v s p LIMITED 23A lyttelton road london N2 0DN (1 page)
13 July 2006Registered office changed on 13/07/06 from: c/o v s p LIMITED 23A lyttelton road london N2 0DN (1 page)
7 July 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 July 2006Appointment of a voluntary liquidator (1 page)
7 July 2006Declaration of solvency (6 pages)
7 July 2006Declaration of solvency (6 pages)
7 July 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 July 2006Appointment of a voluntary liquidator (1 page)
16 March 2006Director resigned (1 page)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006Director resigned (1 page)
14 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2006Declaration of satisfaction of mortgage/charge (1 page)
14 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2006Declaration of satisfaction of mortgage/charge (1 page)
14 March 2006Declaration of satisfaction of mortgage/charge (1 page)
14 March 2006Declaration of satisfaction of mortgage/charge (1 page)
14 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2005Full accounts made up to 31 October 2004 (10 pages)
7 September 2005Full accounts made up to 31 October 2004 (10 pages)
1 September 2005Auditor's resignation (1 page)
1 September 2005Auditor's resignation (1 page)
30 June 2005Return made up to 16/06/05; full list of members (7 pages)
30 June 2005Return made up to 16/06/05; full list of members (7 pages)
21 January 2005Declaration of assistance for shares acquisition (33 pages)
21 January 2005Declaration of assistance for shares acquisition (33 pages)
15 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2004Particulars of mortgage/charge (3 pages)
30 November 2004Particulars of mortgage/charge (3 pages)
25 November 2004Particulars of mortgage/charge (5 pages)
25 November 2004Particulars of mortgage/charge (5 pages)
25 November 2004Particulars of mortgage/charge (7 pages)
25 November 2004Particulars of mortgage/charge (5 pages)
25 November 2004Particulars of mortgage/charge (5 pages)
25 November 2004Particulars of mortgage/charge (7 pages)
25 November 2004Particulars of mortgage/charge (5 pages)
25 November 2004Particulars of mortgage/charge (5 pages)
25 November 2004Particulars of mortgage/charge (5 pages)
25 November 2004Particulars of mortgage/charge (5 pages)
16 November 2004Auditor's resignation (1 page)
16 November 2004Auditor's resignation (1 page)
16 November 2004Auditor's resignation (1 page)
16 November 2004Auditor's resignation (1 page)
4 November 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
4 November 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
12 July 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 2004Full accounts made up to 30 September 2003 (10 pages)
12 July 2004Full accounts made up to 30 September 2003 (10 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (1 page)
25 September 2003Declaration of satisfaction of mortgage/charge (1 page)
25 September 2003Declaration of satisfaction of mortgage/charge (1 page)
25 September 2003Declaration of satisfaction of mortgage/charge (1 page)
25 September 2003Declaration of satisfaction of mortgage/charge (1 page)
25 September 2003Declaration of satisfaction of mortgage/charge (1 page)
25 September 2003Declaration of satisfaction of mortgage/charge (1 page)
25 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
4 September 2003Full accounts made up to 30 September 2002 (12 pages)
4 September 2003Full accounts made up to 30 September 2002 (12 pages)
27 June 2003Return made up to 16/06/03; full list of members (5 pages)
27 June 2003Return made up to 16/06/03; full list of members (5 pages)
24 May 2003Registered office changed on 24/05/03 from: unit 1 44 orchard place london E14 0JU (1 page)
24 May 2003Registered office changed on 24/05/03 from: unit 1 44 orchard place london E14 0JU (1 page)
2 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 May 2003Director resigned (1 page)
2 May 2003Secretary resigned;director resigned (1 page)
2 May 2003Declaration of assistance for shares acquisition (10 pages)
2 May 2003New secretary appointed (2 pages)
2 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 May 2003New secretary appointed (2 pages)
2 May 2003Director resigned (1 page)
2 May 2003Secretary resigned;director resigned (1 page)
2 May 2003Declaration of assistance for shares acquisition (10 pages)
26 April 2003Particulars of mortgage/charge (7 pages)
26 April 2003Particulars of mortgage/charge (9 pages)
26 April 2003Particulars of mortgage/charge (9 pages)
26 April 2003Particulars of mortgage/charge (7 pages)
26 April 2003Particulars of mortgage/charge (7 pages)
26 April 2003Particulars of mortgage/charge (7 pages)
11 July 2002Full accounts made up to 30 September 2001 (13 pages)
11 July 2002Full accounts made up to 30 September 2001 (13 pages)
13 June 2002Return made up to 28/05/02; full list of members (8 pages)
13 June 2002Return made up to 28/05/02; full list of members (8 pages)
22 August 2001Full accounts made up to 30 September 2000 (13 pages)
22 August 2001Full accounts made up to 30 September 2000 (13 pages)
8 June 2001Return made up to 16/06/01; full list of members (7 pages)
8 June 2001Return made up to 16/06/01; full list of members (7 pages)
25 May 2001Full accounts made up to 30 September 1999 (13 pages)
25 May 2001Full accounts made up to 30 September 1999 (13 pages)
6 April 2001Registered office changed on 06/04/01 from: ground floor aegon house 13 lanark square london E14 9QD (1 page)
6 April 2001Registered office changed on 06/04/01 from: ground floor aegon house 13 lanark square london E14 9QD (1 page)
14 February 2001Declaration of satisfaction of mortgage/charge (1 page)
14 February 2001Declaration of satisfaction of mortgage/charge (1 page)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
4 August 2000Return made up to 16/06/00; full list of members (7 pages)
4 August 2000Return made up to 16/06/00; full list of members (7 pages)
14 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 September 1999Return made up to 16/06/99; full list of members (8 pages)
14 September 1999Return made up to 16/06/99; full list of members (8 pages)
14 September 1999Nc inc already adjusted 01/11/98 (1 page)
14 September 1999Ad 01/11/98--------- £ si 179@1 (2 pages)
14 September 1999Nc inc already adjusted 01/11/98 (1 page)
14 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 September 1999Ad 01/11/98--------- £ si 179@1 (2 pages)
9 June 1999Registered office changed on 09/06/99 from: c/o nicola evans 30 marsh wall london E14 9TP (1 page)
9 June 1999Registered office changed on 09/06/99 from: c/o nicola evans 30 marsh wall london E14 9TP (1 page)
20 April 1999Full accounts made up to 30 September 1998 (13 pages)
20 April 1999Full accounts made up to 30 September 1998 (13 pages)
7 April 1999Particulars of mortgage/charge (11 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
7 April 1999Particulars of mortgage/charge (11 pages)
7 April 1999Particulars of mortgage/charge (7 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
7 April 1999Particulars of mortgage/charge (7 pages)
7 April 1999Particulars of mortgage/charge (7 pages)
7 April 1999Particulars of mortgage/charge (7 pages)
9 September 1998Ad 10/07/97--------- £ si 651@1 (2 pages)
9 September 1998Ad 10/07/97--------- £ si 651@1 (2 pages)
9 September 1998Return made up to 16/06/98; full list of members (6 pages)
9 September 1998Return made up to 16/06/98; full list of members (6 pages)
30 April 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
30 April 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
24 March 1998£ nc 1000/1200 10/07/97 (1 page)
24 March 1998Ad 10/07/97--------- £ si 470@1=470 £ ic 2/472 (2 pages)
24 March 1998£ nc 1000/1200 10/07/97 (1 page)
24 March 1998Ad 10/07/97--------- £ si 470@1=470 £ ic 2/472 (2 pages)
9 December 1997Particulars of mortgage/charge (3 pages)
9 December 1997Particulars of mortgage/charge (3 pages)
2 December 1997New director appointed (1 page)
2 December 1997New director appointed (1 page)
17 July 1997New secretary appointed;new director appointed (2 pages)
17 July 1997New secretary appointed;new director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997Secretary resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997Secretary resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
10 July 1997Registered office changed on 10/07/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
10 July 1997Registered office changed on 10/07/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
9 July 1997Company name changed speed 6441 LIMITED\certificate issued on 10/07/97 (2 pages)
9 July 1997Company name changed speed 6441 LIMITED\certificate issued on 10/07/97 (2 pages)
16 June 1997Incorporation (20 pages)
16 June 1997Incorporation (20 pages)