78
London
WC1A 1HB
Secretary Name | Hawksford UK Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 April 2021(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 06 September 2022) |
Correspondence Address | 3rd Floor, Fairgate House 78 New Oxford Street London WC1A 1HB |
Secretary Name | Peter Vahey |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 July 2003(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18a Buchanan Gardens London NW10 5AE |
Director Name | Ms Kim Patricia Pusey |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(11 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 September 2012) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 49 Belmont Road Tiverton Devon EX16 6EQ |
Secretary Name | Michael Charles Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 May 2014) |
Role | Company Director |
Correspondence Address | 57 Missenden House Jerome Crescent London NW8 8SJ |
Director Name | Mr William Jonathan Perry |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 March 2014) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
Director Name | Mr Michael Charles Smith |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2014(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
Director Name | Millward Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | 186 Hammersmith Road London W6 7DJ |
Secretary Name | Appleton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | 186 Hammersmith Road London W6 7DJ |
Director Name | Overstone Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2003(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 July 2009) |
Correspondence Address | 5th Floor Walmar House 288 Regent Street London W1B 3AL |
Secretary Name | Landes Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2014(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 April 2021) |
Correspondence Address | 3rd Floor, Fairgate House 78 New Oxford Street London WC1A 1HB |
Secretary Name | Hawksford UK Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2021(22 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 April 2021) |
Correspondence Address | 3rd Floor, Fairgate House New Oxford Street London WC1A 1HB |
Website | redburn.co.uk |
---|
Registered Address | 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Redburn Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,490,944 |
Current Liabilities | £13,733,949 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
11 November 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
1 September 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
9 September 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
30 August 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
30 August 2018 | Notification of Valerii Lukianov as a person with significant control on 15 November 2017 (2 pages) |
30 August 2018 | Cessation of Financiere Egine Holding S.C.A. as a person with significant control on 15 November 2017 (1 page) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
14 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 October 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
16 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 May 2014 | Appointment of Landes Limited as a secretary (2 pages) |
27 May 2014 | Termination of appointment of Michael Smith as a secretary (1 page) |
27 May 2014 | Appointment of Landes Limited as a secretary (2 pages) |
27 May 2014 | Termination of appointment of Michael Smith as a secretary (1 page) |
27 May 2014 | Termination of appointment of Michael Smith as a secretary (1 page) |
27 May 2014 | Termination of appointment of Michael Smith as a secretary (1 page) |
5 March 2014 | Appointment of Mr Michael Charles Smith as a director (2 pages) |
5 March 2014 | Termination of appointment of William Perry as a director (1 page) |
5 March 2014 | Appointment of Mr Michael Charles Smith as a director (2 pages) |
5 March 2014 | Termination of appointment of William Perry as a director (1 page) |
2 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Termination of appointment of Kim Pusey as a director (1 page) |
4 September 2012 | Termination of appointment of Kim Pusey as a director (1 page) |
30 May 2012 | Appointment of Mr William Jonathan Perry as a director (2 pages) |
30 May 2012 | Appointment of Mr William Jonathan Perry as a director (2 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
21 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 24 June 2011 (1 page) |
24 June 2011 | Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 24 June 2011 (1 page) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 October 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Appointment of Michael Charles Smith as a secretary (3 pages) |
2 March 2010 | Appointment of Michael Charles Smith as a secretary (3 pages) |
10 February 2010 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
10 February 2010 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
26 August 2009 | Return made up to 26/08/09; full list of members (3 pages) |
26 August 2009 | Return made up to 26/08/09; full list of members (3 pages) |
31 July 2009 | Director appointed kim patricia pusey (4 pages) |
31 July 2009 | Director appointed kim patricia pusey (4 pages) |
24 July 2009 | Appointment terminated director overstone LIMITED (1 page) |
24 July 2009 | Appointment terminated director overstone LIMITED (1 page) |
23 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
23 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
22 July 2009 | Appointment terminated secretary peter vahey (1 page) |
22 July 2009 | Appointment terminated secretary peter vahey (1 page) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
22 July 2008 | Return made up to 25/06/08; no change of members (6 pages) |
22 July 2008 | Return made up to 25/06/08; no change of members (6 pages) |
23 April 2008 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
23 April 2008 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
9 July 2007 | Return made up to 25/06/07; full list of members (6 pages) |
9 July 2007 | Return made up to 25/06/07; full list of members (6 pages) |
1 June 2007 | Full accounts made up to 31 December 2005 (13 pages) |
1 June 2007 | Full accounts made up to 31 December 2005 (13 pages) |
21 August 2006 | Return made up to 25/06/06; full list of members (6 pages) |
21 August 2006 | Return made up to 25/06/06; full list of members (6 pages) |
18 August 2006 | Full accounts made up to 31 December 2004 (13 pages) |
18 August 2006 | Full accounts made up to 31 December 2004 (13 pages) |
21 February 2006 | Resolutions
|
21 February 2006 | Resolutions
|
11 July 2005 | Return made up to 25/06/05; full list of members (6 pages) |
11 July 2005 | Return made up to 25/06/05; full list of members (6 pages) |
21 April 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
21 April 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
10 December 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
10 December 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
10 December 2004 | Full accounts made up to 30 June 2003 (13 pages) |
10 December 2004 | Full accounts made up to 30 June 2003 (13 pages) |
8 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
8 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
4 June 2004 | Resolutions
|
4 June 2004 | Resolutions
|
4 June 2004 | Resolutions
|
4 June 2004 | £ nc 1000/10000 20/05/04 (2 pages) |
4 June 2004 | £ nc 1000/10000 20/05/04 (2 pages) |
4 June 2004 | Resolutions
|
5 February 2004 | Full accounts made up to 30 June 2002 (13 pages) |
5 February 2004 | Full accounts made up to 30 June 2002 (13 pages) |
6 November 2003 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
6 November 2003 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
5 October 2003 | Director resigned (1 page) |
5 October 2003 | New secretary appointed (2 pages) |
5 October 2003 | Registered office changed on 05/10/03 from: 186 hammersmith road london W6 7DJ (1 page) |
5 October 2003 | Registered office changed on 05/10/03 from: 186 hammersmith road london W6 7DJ (1 page) |
5 October 2003 | New secretary appointed (2 pages) |
5 October 2003 | Director resigned (1 page) |
5 October 2003 | New director appointed (2 pages) |
5 October 2003 | Secretary resigned (1 page) |
5 October 2003 | New director appointed (2 pages) |
5 October 2003 | Secretary resigned (1 page) |
5 August 2003 | Return made up to 25/06/03; full list of members (6 pages) |
5 August 2003 | Return made up to 25/06/03; full list of members (6 pages) |
14 February 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
14 February 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
12 September 2002 | Full accounts made up to 30 June 2001 (12 pages) |
12 September 2002 | Full accounts made up to 30 June 2001 (12 pages) |
3 September 2002 | Return made up to 25/06/02; full list of members (6 pages) |
3 September 2002 | Return made up to 25/06/02; full list of members (6 pages) |
25 April 2002 | Amended accounts made up to 30 June 1999 (11 pages) |
25 April 2002 | Amended accounts made up to 30 June 2000 (12 pages) |
25 April 2002 | Amended accounts made up to 30 June 2000 (12 pages) |
25 April 2002 | Amended accounts made up to 30 June 1999 (11 pages) |
18 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
18 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
16 August 2001 | Return made up to 25/06/01; full list of members (6 pages) |
16 August 2001 | Return made up to 25/06/01; full list of members (6 pages) |
9 August 2000 | Return made up to 25/06/00; full list of members (6 pages) |
9 August 2000 | Resolutions
|
9 August 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
9 August 2000 | Return made up to 25/06/00; full list of members (6 pages) |
9 August 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
9 August 2000 | Resolutions
|
30 September 1999 | Resolutions
|
30 September 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
30 September 1999 | Return made up to 25/06/99; full list of members (6 pages) |
30 September 1999 | Resolutions
|
30 September 1999 | Return made up to 25/06/99; full list of members (6 pages) |
30 September 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
25 June 1998 | Incorporation (17 pages) |
25 June 1998 | Incorporation (17 pages) |