Company NameRed Lion Street Management Limited
DirectorsCharles John Squire and Richard Thornton Squire
Company StatusActive
Company Number03491161
CategoryPrivate Limited Company
Incorporation Date12 January 1998(26 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Charles John Squire
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2019(21 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Department Store 248 Ferndale Road
London
SW9 8FR
Director NameMr Richard Thornton Squire
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2019(21 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Department Store 248 Ferndale Road
London
SW9 8FR
Director NameSir Mervyn Dunnington-Jefferson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Scout Lane
Clapham Old Town
London
SW4 0LA
Director NameMr James Douglas Thornton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressCastle Moat House
25 Castle Street
Hertford
Hertfordshire
SG14 1HH
Secretary NameMr James Douglas Thornton
NationalityBritish
StatusResigned
Appointed12 January 1998(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressCastle Moat House
25 Castle Street
Hertford
Hertfordshire
SG14 1HH
Director NameMr Anthony Bickford Bartlett
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(4 years, 5 months after company formation)
Appointment Duration16 years, 9 months (resigned 03 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Oxford Gardens
London
W10 5UN
Secretary NameMr John Robert Woods
NationalityBritish
StatusResigned
Appointed01 July 2002(4 years, 5 months after company formation)
Appointment Duration16 years, 9 months (resigned 03 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Scout Lane
Clapham Old Town
London
SW4 0LA
Director NameSir John Alexander Dunnington-Jefferson
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2017(19 years, 2 months after company formation)
Appointment Duration2 years (resigned 03 April 2019)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address3 Scout Lane
Clapham Old Town
London
Director NameMr Michael James Squire
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2019(21 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 May 2023)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Department Store 248 Ferndale Road
London
SW9 8FR
Secretary NameMs Clelia Soares Filipe
StatusResigned
Appointed03 April 2019(21 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2020)
RoleCompany Director
Correspondence AddressThe Department Store 248 Ferndale Road
London
SW9 8FR

Location

Registered AddressThe Department Store
248 Ferndale Road
London
SW9 8FR
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 January 2024 (4 months ago)
Next Return Due17 January 2025 (8 months, 2 weeks from now)

Filing History

4 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
27 January 2023Confirmation statement made on 6 January 2023 with updates (5 pages)
14 September 2022Micro company accounts made up to 31 December 2021 (6 pages)
17 January 2022Confirmation statement made on 6 January 2022 with updates (5 pages)
26 April 2021Micro company accounts made up to 31 December 2020 (6 pages)
3 March 2021Confirmation statement made on 6 January 2021 with updates (5 pages)
14 January 2021Director's details changed for Mr Michael James Squire on 1 December 2020 (2 pages)
14 January 2021Termination of appointment of Clelia Soares Filipe as a secretary on 1 December 2020 (1 page)
30 September 2020Micro company accounts made up to 31 December 2019 (6 pages)
6 January 2020Confirmation statement made on 6 January 2020 with updates (4 pages)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
4 April 2019Secretary's details changed for Mr John Robert Woods on 3 April 2019 (1 page)
4 April 2019Termination of appointment of Anthony Bickford Bartlett as a director on 3 April 2019 (1 page)
4 April 2019Appointment of Mr Richard Thornton Squire as a director on 3 April 2019 (2 pages)
4 April 2019Appointment of Mr Charles John Squire as a director on 3 April 2019 (2 pages)
4 April 2019Director's details changed for Sir John Alexander Dunnington-Jefferson on 3 April 2019 (2 pages)
4 April 2019Termination of appointment of John Robert Woods as a secretary on 3 April 2019 (1 page)
4 April 2019Termination of appointment of John Alexander Dunnington-Jefferson as a director on 3 April 2019 (1 page)
3 April 2019Appointment of Ms Clelia Soares Filipe as a secretary on 3 April 2019 (2 pages)
3 April 2019Registered office address changed from 3 Scout Lane London SW4 0LA England to The Department Store 248 Ferndale Road London SW9 8FR on 3 April 2019 (1 page)
3 April 2019Appointment of Mr Michael James Squire as a director on 3 April 2019 (2 pages)
25 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
2 February 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 March 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
8 March 2017Appointment of Sir John Alexander Dunnington-Jefferson as a director on 8 March 2017 (2 pages)
8 March 2017Appointment of Sir John Alexander Dunnington-Jefferson as a director on 8 March 2017 (2 pages)
8 March 2017Registered office address changed from C/O C/O Woods & Company 7 Starfield Court Station Road Holt Trowbridge Wiltshire BA14 6rd to 3 Scout Lane London SW4 0LA on 8 March 2017 (1 page)
8 March 2017Registered office address changed from C/O C/O Woods & Company 7 Starfield Court Station Road Holt Trowbridge Wiltshire BA14 6rd to 3 Scout Lane London SW4 0LA on 8 March 2017 (1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 14
(4 pages)
21 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 14
(4 pages)
1 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
1 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
24 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 14
(4 pages)
24 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 14
(4 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
4 April 2014Termination of appointment of Mervyn Dunnington-Jefferson as a director (1 page)
4 April 2014Termination of appointment of Mervyn Dunnington-Jefferson as a director (1 page)
4 April 2014Registered office address changed from C/O C/O Woods & Company Hartham Park Hartham Lane Corsham Wiltshire SN13 0RP England on 4 April 2014 (1 page)
4 April 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 14
(4 pages)
4 April 2014Registered office address changed from C/O C/O Woods & Company Hartham Park Hartham Lane Corsham Wiltshire SN13 0RP England on 4 April 2014 (1 page)
4 April 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 14
(4 pages)
4 April 2014Registered office address changed from C/O C/O Woods & Company Hartham Park Hartham Lane Corsham Wiltshire SN13 0RP England on 4 April 2014 (1 page)
27 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
20 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
20 March 2013Registered office address changed from Holly Tree House Wellow Bath Somerset BA2 8QA on 20 March 2013 (1 page)
20 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
20 March 2013Registered office address changed from Holly Tree House Wellow Bath Somerset BA2 8QA on 20 March 2013 (1 page)
19 March 2013Secretary's details changed for Mr John Robert Woods on 31 August 2012 (1 page)
19 March 2013Secretary's details changed for Mr John Robert Woods on 31 August 2012 (1 page)
11 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
11 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
15 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
2 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
8 July 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
8 July 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
23 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (9 pages)
23 February 2010Director's details changed for Sir Mervyn Dunnington-Jefferson on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Sir Mervyn Dunnington-Jefferson on 2 October 2009 (2 pages)
23 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (9 pages)
23 February 2010Director's details changed for Sir Mervyn Dunnington-Jefferson on 2 October 2009 (2 pages)
11 May 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
11 May 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
3 February 2009Return made up to 12/01/09; full list of members (8 pages)
3 February 2009Return made up to 12/01/09; full list of members (8 pages)
8 March 2008Return made up to 12/01/08; no change of members (7 pages)
8 March 2008Return made up to 12/01/08; no change of members (7 pages)
7 March 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
7 March 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
16 February 2007Return made up to 12/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 February 2007Return made up to 12/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 May 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
22 May 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
22 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
22 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
27 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
27 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
13 January 2006Return made up to 12/01/06; full list of members (11 pages)
13 January 2006Return made up to 12/01/06; full list of members (11 pages)
17 February 2005Partial exemption accounts made up to 31 March 2004 (6 pages)
17 February 2005Partial exemption accounts made up to 31 March 2004 (6 pages)
19 January 2005Return made up to 12/01/05; full list of members (11 pages)
19 January 2005Return made up to 12/01/05; full list of members (11 pages)
13 February 2004Return made up to 12/01/04; full list of members (11 pages)
13 February 2004Return made up to 12/01/04; full list of members (11 pages)
11 August 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
11 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
11 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
11 August 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
12 March 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 March 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 March 2003Secretary resigned;director resigned (1 page)
6 March 2003Secretary resigned;director resigned (1 page)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003New secretary appointed (2 pages)
29 January 2003Registered office changed on 29/01/03 from: 3 castle gate castle street hertford SG14 1HD (2 pages)
29 January 2003Registered office changed on 29/01/03 from: 3 castle gate castle street hertford SG14 1HD (2 pages)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Secretary resigned (1 page)
8 January 2003Secretary resigned (1 page)
17 April 2002Return made up to 12/01/02; full list of members (11 pages)
17 April 2002Return made up to 12/01/02; full list of members (11 pages)
11 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
11 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
23 January 2001Return made up to 12/01/01; full list of members (9 pages)
23 January 2001Return made up to 12/01/01; full list of members (9 pages)
10 December 2000Registered office changed on 10/12/00 from: 25 castle street hertford hertfordshire SG14 1HH (1 page)
10 December 2000Registered office changed on 10/12/00 from: 25 castle street hertford hertfordshire SG14 1HH (1 page)
18 September 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
18 September 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
5 February 2000Return made up to 12/01/00; full list of members (7 pages)
5 February 2000Return made up to 12/01/00; full list of members (7 pages)
17 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
17 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
18 June 1999Return made up to 12/01/99; full list of members (6 pages)
18 June 1999Return made up to 12/01/99; full list of members (6 pages)
18 November 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
18 November 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
12 January 1998Incorporation (19 pages)
12 January 1998Incorporation (19 pages)