Company NameRedpath Associates Limited
DirectorsJonathan Spencer Muskett and Thomas Gordon Redpath
Company StatusActive
Company Number03818932
CategoryPrivate Limited Company
Incorporation Date3 August 1999(24 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Jonathan Spencer Muskett
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Church Crescent
London
E9 7DH
Director NameMr Thomas Gordon Redpath
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1999(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressLonghold Barn Longhold Road
Clipston
Market Harborough
Northants
LE16 9FW
Secretary NameMr Jonathan Spencer Muskett
NationalityBritish
StatusCurrent
Appointed03 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Church Crescent
London
E9 7DH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone020 87481782
Telephone regionLondon

Location

Registered AddressStudio 1 305a Goldhawk Road
London
W12 8EU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

60 at £1Thomas Redpath
60.00%
Ordinary
40 at £1J. Muskett
40.00%
Ordinary A

Financials

Year2014
Net Worth£672,587
Cash£263,532
Current Liabilities£225,091

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

25 April 2007Delivered on: 2 May 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H commercial unit 5 and parking space 28, 5-7 wenlock road, london. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
19 April 2007Delivered on: 25 April 2007
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
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: 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
27 September 2001Delivered on: 28 September 2001
Satisfied on: 23 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1,2,3,4,5 tilney court london EC1V 9BQ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 June 2001Delivered on: 26 June 2001
Satisfied on: 19 July 2007
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
5 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
26 September 2019Director's details changed for Mr Thomas Gordon Redpath on 20 September 2019 (2 pages)
26 September 2019Director's details changed for Mr Thomas Gordon Redpath on 26 September 2019 (2 pages)
26 September 2019Change of details for Mr Thomas Gordon Redpath as a person with significant control on 20 September 2019 (2 pages)
6 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
12 October 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
13 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
17 August 2017Confirmation statement made on 3 August 2017 with updates (5 pages)
17 August 2017Confirmation statement made on 3 August 2017 with updates (5 pages)
7 October 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
7 October 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
9 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(6 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(6 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(6 pages)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(6 pages)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 December 2013Registered office address changed from 50 North Eyot Gardens London W6 9NL Uk on 6 December 2013 (1 page)
6 December 2013Registered office address changed from 50 North Eyot Gardens London W6 9NL Uk on 6 December 2013 (1 page)
6 December 2013Registered office address changed from 50 North Eyot Gardens London W6 9NL Uk on 6 December 2013 (1 page)
12 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(6 pages)
12 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(6 pages)
12 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
23 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 October 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 November 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
17 November 2010Director's details changed for Thomas Gordon Redpath on 1 October 2009 (2 pages)
17 November 2010Director's details changed for Thomas Gordon Redpath on 1 October 2009 (2 pages)
17 November 2010Director's details changed for Jonathan Muskett on 1 October 2009 (2 pages)
17 November 2010Director's details changed for Thomas Gordon Redpath on 1 October 2009 (2 pages)
17 November 2010Director's details changed for Jonathan Muskett on 1 October 2009 (2 pages)
17 November 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
17 November 2010Director's details changed for Jonathan Muskett on 1 October 2009 (2 pages)
17 November 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
19 August 2009Return made up to 03/08/09; full list of members (4 pages)
19 August 2009Return made up to 03/08/09; full list of members (4 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 December 2008Registered office changed on 03/12/2008 from nash harvey st peters studio 50 north eyot gardens london W6 9NL (1 page)
3 December 2008Return made up to 03/08/08; full list of members (4 pages)
3 December 2008Registered office changed on 03/12/2008 from nash harvey st peters studio 50 north eyot gardens london W6 9NL (1 page)
3 December 2008Return made up to 03/08/08; full list of members (4 pages)
1 December 2008Registered office changed on 01/12/2008 from 10-14 accommodation road london NW11 8ED (1 page)
1 December 2008Registered office changed on 01/12/2008 from 10-14 accommodation road london NW11 8ED (1 page)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 October 2007Return made up to 03/08/07; full list of members (7 pages)
3 October 2007Return made up to 03/08/07; full list of members (7 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Declaration of satisfaction of mortgage/charge (1 page)
2 May 2007Particulars of mortgage/charge (3 pages)
2 May 2007Particulars of mortgage/charge (3 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 September 2006Return made up to 03/08/06; full list of members (7 pages)
21 September 2006Return made up to 03/08/06; full list of members (7 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 September 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
5 September 2005Return made up to 03/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2005Return made up to 03/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 October 2004Return made up to 03/08/04; full list of members (8 pages)
25 October 2004Return made up to 03/08/04; full list of members (8 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 September 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/09/03
(7 pages)
23 September 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/09/03
(7 pages)
29 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
23 September 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 September 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 September 2001Particulars of mortgage/charge (3 pages)
28 September 2001Particulars of mortgage/charge (3 pages)
18 September 2001Return made up to 03/08/01; full list of members (6 pages)
18 September 2001Return made up to 03/08/01; full list of members (6 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 September 2000Return made up to 03/08/00; full list of members (6 pages)
15 September 2000Return made up to 03/08/00; full list of members (6 pages)
5 February 2000New secretary appointed;new director appointed (2 pages)
5 February 2000New secretary appointed;new director appointed (2 pages)
1 September 1999Ad 03/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 September 1999Ad 03/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999Director resigned (1 page)
16 August 1999Secretary resigned (1 page)
16 August 1999Secretary resigned (1 page)
16 August 1999Director resigned (1 page)
16 August 1999New director appointed (2 pages)
3 August 1999Incorporation (15 pages)
3 August 1999Incorporation (15 pages)