London
EC3V 0BT
Director Name | Mr Michael Robert Sean Joyce |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2020(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 5th Floor 33 Gracechurch Street London EC3V 0BT |
Secretary Name | Mrs Agathe Emmanuelle Large |
---|---|
Status | Current |
Appointed | 11 September 2020(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 5th Floor 33 Gracechurch Street London EC3V 0BT |
Director Name | Mr Richard George Blackburn |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118a Highbury Hill London N5 1AT |
Director Name | Damian Williams |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Sailmakers Court William Morris Way London SW6 2UX |
Secretary Name | Mr Richard George Blackburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118a Highbury Hill London N5 1AT |
Director Name | Mr Ezra Chapman |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Thames Point Imperial Wharf London SW6 2GX |
Director Name | David Leen |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2005(4 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 March 2005) |
Role | Sales Director |
Correspondence Address | Silver Birch 18 Beacon Road Dichling Hassocks West Sussex BN6 8UL |
Director Name | Tom Rex Hooper |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 February 2005(5 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2008) |
Role | Sales Director |
Correspondence Address | Littlefields Southview Rd. Crowborough East Sussex TN6 1HG |
Director Name | Stephen Pearson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 December 2006) |
Role | Accountant |
Correspondence Address | 23 Cavalier Court Doncaster South Yorkshire DN4 8TW |
Director Name | Mr Richard Romolo Vercesi |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bantry Cottage Sarratt Lane, Loudwater Rickmansworth Hertfordshire WD3 4AS |
Director Name | Andrew Richard Duke |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 February 2016) |
Role | Consultant |
Country of Residence | Germany |
Correspondence Address | 5th Floor 33 Gracechurch Street London EC3V 0BT |
Director Name | Anil Vithani |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(5 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 23 December 2009) |
Role | Consultant |
Correspondence Address | 58 Openview London SW18 3PD |
Secretary Name | Stephen Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(5 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 05 December 2006) |
Role | Accountant |
Correspondence Address | 23 Cavalier Court Doncaster South Yorkshire DN4 8TW |
Director Name | Alan Robert Hunt |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(6 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 March 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 1 L'Oiseau St Hilaire Du Bois 33540 |
Director Name | Gary Heneage |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(6 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 65 Hardy Road Wimbledon London SW19 1JB |
Director Name | Mr Stephen Lawrence |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(7 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Sandpit Lane St Albans Hertfordshire AL1 4EY |
Secretary Name | Mr Stephen Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(7 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Sandpit Lane St Albans Hertfordshire AL1 4EY |
Director Name | Mr Andrew James McRae |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(14 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 07 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 51 Gresham Street London EC2V 7EH |
Director Name | Mr Craig David Mitchell |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 April 2014(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 51 Gresham Street London EC2V 7EL |
Secretary Name | Mr Craig David Mitchell |
---|---|
Status | Resigned |
Appointed | 27 May 2014(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 July 2015) |
Role | Company Director |
Correspondence Address | 5th Floor 33 Gracechurch Street London EC3V 0BT |
Secretary Name | Joanna Maree Irvine |
---|---|
Status | Resigned |
Appointed | 26 July 2015(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 December 2016) |
Role | Company Director |
Correspondence Address | 5th Floor 33 Gracechurch Street London EC3V 0BT |
Director Name | Mr John Marcus Sealy |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(16 years after company formation) |
Appointment Duration | 4 years (resigned 31 January 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5th Floor 33 Gracechurch Street London EC3V 0BT |
Secretary Name | Mr Michael Liam Brook |
---|---|
Status | Resigned |
Appointed | 27 September 2017(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 August 2020) |
Role | Company Director |
Correspondence Address | 5th Floor 33 Gracechurch Street London EC3V 0BT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.redcommerce.com |
---|
Registered Address | 5th Floor 33 Gracechurch Street London EC3V 0BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £67,660,000 |
Gross Profit | £16,834,000 |
Net Worth | £21,610,000 |
Cash | £2,461,000 |
Current Liabilities | £11,924,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 27 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
1 July 2011 | Delivered on: 9 July 2011 Persons entitled: Hsbc Bank PLC Classification: Accession deed Secured details: All monies due or to become due from each obligor (including the chargors) and each member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
7 December 2005 | Delivered on: 13 December 2005 Persons entitled: Hsbc Bank 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. Outstanding |
25 April 2005 | Delivered on: 26 April 2005 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Floating charge (all assets) 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: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
25 April 2005 | Delivered on: 26 April 2005 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest 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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
20 July 2023 | Delivered on: 21 July 2023 Persons entitled: Alter Domus Trustees (UK) Limited Classification: A registered charge Outstanding |
20 July 2023 | Delivered on: 21 July 2023 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Particulars: Refer to panel 5. Outstanding |
11 August 2016 | Delivered on: 30 August 2016 Persons entitled: Leumi Abl Limited Classification: A registered charge Outstanding |
12 August 2016 | Delivered on: 26 August 2016 Persons entitled: Dcg Nominees Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
12 August 2016 | Delivered on: 24 August 2016 Persons entitled: Leumi Abl Limited Classification: A registered charge Outstanding |
12 August 2016 | Delivered on: 24 August 2016 Persons entitled: Leumi Abl Limited Classification: A registered charge Outstanding |
12 August 2016 | Delivered on: 24 August 2016 Persons entitled: Leumi Abl Limited Classification: A registered charge Outstanding |
1 December 2015 | Delivered on: 15 December 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
1 December 2015 | Delivered on: 15 December 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
25 November 2015 | Delivered on: 15 December 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
8 March 2013 | Delivered on: 14 March 2013 Persons entitled: A.B.I. (Premises) Limited Classification: Rent deposit deed Secured details: £100,000 due or to become due. Particulars: The sum of £100,000 and all sums standing to the credit of an interest bearing account. Outstanding |
27 February 2013 | Delivered on: 9 March 2013 Persons entitled: Hsbc Bank PLC Classification: Legal assignment of contract monies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
7 December 2005 | Delivered on: 22 December 2005 Satisfied on: 7 July 2011 Persons entitled: Inflexion Managers Limited (The Trustee) Classification: Debenture Secured details: All monies due or to become due from the company or rouge 2 limited (in its capacity as issuer) or any member(s) of the group or any guarantor to the chargee and the holders from time to time of the loan stock under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All estates or intersts in any other f/h or l/h property wheresoevee situate now or hereafter belonging to it and all buildings and fixtures thereon the proceeds of sale of all or any part thereof and the benefit of any covenants for title. See the mortgage charge document for full details. Fully Satisfied |
8 July 2003 | Delivered on: 11 July 2003 Satisfied on: 12 December 2005 Persons entitled: Hsbc Bank 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 |
9 November 2000 | Delivered on: 29 November 2000 Satisfied on: 19 August 2005 Persons entitled: Close Invoice Finance Limited 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. See the mortgage charge document for full details. Fully Satisfied |
26 July 2023 | Satisfaction of charge 039147620015 in full (4 pages) |
---|---|
26 July 2023 | Satisfaction of charge 039147620016 in full (4 pages) |
26 July 2023 | Satisfaction of charge 5 in full (6 pages) |
26 July 2023 | Satisfaction of charge 039147620017 in full (4 pages) |
26 July 2023 | Satisfaction of charge 039147620019 in full (4 pages) |
21 July 2023 | Registration of charge 039147620020, created on 20 July 2023 (44 pages) |
21 July 2023 | Registration of charge 039147620021, created on 20 July 2023 (78 pages) |
4 July 2023 | Full accounts made up to 31 March 2022 (24 pages) |
8 February 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
20 October 2022 | Satisfaction of charge 039147620018 in full (1 page) |
2 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
10 November 2021 | Full accounts made up to 31 March 2021 (24 pages) |
20 April 2021 | Full accounts made up to 31 March 2020 (23 pages) |
27 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
11 September 2020 | Appointment of Mrs Agathe Emmanuelle Large as a secretary on 11 September 2020 (2 pages) |
17 August 2020 | Termination of appointment of Michael Liam Brook as a secretary on 10 August 2020 (1 page) |
21 February 2020 | Termination of appointment of John Marcus Sealy as a director on 31 January 2020 (1 page) |
21 February 2020 | Appointment of Mr Michael Robert Sean Joyce as a director on 8 January 2020 (2 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
18 December 2019 | Full accounts made up to 31 March 2019 (21 pages) |
28 March 2019 | Appointment of Mr Michael Liam Brook as a secretary on 27 September 2017 (2 pages) |
8 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
7 August 2018 | Full accounts made up to 31 March 2018 (21 pages) |
8 June 2018 | Appointment of Mr Ross David Eades as a director on 7 May 2018 (2 pages) |
7 June 2018 | Termination of appointment of Andrew James Mcrae as a director on 7 May 2018 (1 page) |
12 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
10 August 2017 | Full accounts made up to 31 March 2017 (20 pages) |
10 August 2017 | Full accounts made up to 31 March 2017 (20 pages) |
17 July 2017 | Notification of Rouge 2 Limited as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Rouge 2 Limited as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Rouge 2 Limited as a person with significant control on 17 July 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 27 January 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 27 January 2017 with updates (4 pages) |
22 May 2017 | Full accounts made up to 31 March 2016 (21 pages) |
22 May 2017 | Full accounts made up to 31 March 2016 (21 pages) |
24 February 2017 | Termination of appointment of Joanna Maree Irvine as a secretary on 16 December 2016 (1 page) |
24 February 2017 | Termination of appointment of Joanna Maree Irvine as a secretary on 16 December 2016 (1 page) |
24 January 2017 | Satisfaction of charge 4 in full (4 pages) |
24 January 2017 | Satisfaction of charge 039147620012 in full (4 pages) |
24 January 2017 | Satisfaction of charge 039147620014 in full (4 pages) |
24 January 2017 | Satisfaction of charge 4 in full (4 pages) |
24 January 2017 | Satisfaction of charge 039147620014 in full (4 pages) |
24 January 2017 | Satisfaction of charge 039147620013 in full (4 pages) |
24 January 2017 | Satisfaction of charge 039147620012 in full (4 pages) |
24 January 2017 | Satisfaction of charge 9 in full (6 pages) |
24 January 2017 | Satisfaction of charge 9 in full (6 pages) |
24 January 2017 | Satisfaction of charge 039147620013 in full (4 pages) |
24 January 2017 | Satisfaction of charge 3 in full (4 pages) |
24 January 2017 | Satisfaction of charge 10 in full (4 pages) |
24 January 2017 | Satisfaction of charge 10 in full (4 pages) |
24 January 2017 | Satisfaction of charge 3 in full (4 pages) |
30 August 2016 | Registration of charge 039147620019, created on 11 August 2016 (37 pages) |
30 August 2016 | Registration of charge 039147620019, created on 11 August 2016 (37 pages) |
26 August 2016 | Registration of charge 039147620018, created on 12 August 2016 (59 pages) |
26 August 2016 | Registration of charge 039147620018, created on 12 August 2016 (59 pages) |
24 August 2016 | Registration of charge 039147620017, created on 12 August 2016 (17 pages) |
24 August 2016 | Registration of charge 039147620015, created on 12 August 2016 (31 pages) |
24 August 2016 | Registration of charge 039147620017, created on 12 August 2016 (17 pages) |
24 August 2016 | Registration of charge 039147620015, created on 12 August 2016 (31 pages) |
24 August 2016 | Registration of charge 039147620016, created on 12 August 2016 (33 pages) |
24 August 2016 | Registration of charge 039147620016, created on 12 August 2016 (33 pages) |
13 March 2016 | Termination of appointment of Andrew Richard Duke as a director on 21 February 2016 (1 page) |
13 March 2016 | Termination of appointment of Andrew Richard Duke as a director on 21 February 2016 (1 page) |
4 February 2016 | Appointment of Mr John Marcus Sealy as a director on 1 February 2016 (2 pages) |
4 February 2016 | Appointment of Mr John Marcus Sealy as a director on 1 February 2016 (2 pages) |
4 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
20 January 2016 | Termination of appointment of Craig David Mitchell as a secretary on 28 July 2015 (1 page) |
20 January 2016 | Termination of appointment of Craig David Mitchell as a secretary on 28 July 2015 (1 page) |
8 January 2016 | Registered office address changed from 51 Gresham Street London EC2V 7EL to 5th Floor 33 Gracechurch Street London EC3V 0BT on 8 January 2016 (1 page) |
8 January 2016 | Registered office address changed from 51 Gresham Street London EC2V 7EL to 5th Floor 33 Gracechurch Street London EC3V 0BT on 8 January 2016 (1 page) |
4 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
4 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
15 December 2015 | Registration of charge 039147620014, created on 1 December 2015 (19 pages) |
15 December 2015 | Registration of charge 039147620014, created on 1 December 2015 (19 pages) |
15 December 2015 | Registration of charge 039147620013, created on 1 December 2015 (39 pages) |
15 December 2015 | Registration of charge 039147620012, created on 25 November 2015 (14 pages) |
15 December 2015 | Registration of charge 039147620012, created on 25 November 2015 (14 pages) |
15 December 2015 | Registration of charge 039147620013, created on 1 December 2015 (39 pages) |
6 October 2015 | Appointment of Joanna Maree Irvine as a secretary on 26 July 2015 (3 pages) |
6 October 2015 | Termination of appointment of Craig David Mitchell as a director on 28 July 2015 (2 pages) |
6 October 2015 | Termination of appointment of Craig David Mitchell as a director on 28 July 2015 (2 pages) |
6 October 2015 | Appointment of Joanna Maree Irvine as a secretary on 26 July 2015 (3 pages) |
26 May 2015 | Full accounts made up to 31 March 2014 (17 pages) |
26 May 2015 | Full accounts made up to 31 March 2014 (17 pages) |
17 April 2015 | Termination of appointment of Alan Robert Hunt as a director on 27 March 2015 (2 pages) |
17 April 2015 | Termination of appointment of Alan Robert Hunt as a director on 27 March 2015 (2 pages) |
12 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Registered office address changed from 51 Gresham Street London EC2V 7EH to 51 Gresham Street London EC2V 7EL on 12 February 2015 (1 page) |
12 February 2015 | Registered office address changed from 51 Gresham Street London EC2V 7EH to 51 Gresham Street London EC2V 7EL on 12 February 2015 (1 page) |
29 May 2014 | Termination of appointment of Stephen Lawrence as a director (1 page) |
29 May 2014 | Termination of appointment of Stephen Lawrence as a secretary (1 page) |
29 May 2014 | Termination of appointment of Stephen Lawrence as a director (1 page) |
29 May 2014 | Termination of appointment of Stephen Lawrence as a secretary (1 page) |
29 May 2014 | Appointment of Mr Craig David Mitchell as a secretary (2 pages) |
29 May 2014 | Appointment of Mr Craig David Mitchell as a secretary (2 pages) |
20 May 2014 | Appointment of Mr Craig David Mitchell as a director (2 pages) |
20 May 2014 | Appointment of Mr Craig David Mitchell as a director (2 pages) |
9 May 2014 | Appointment of Craig David Mitchell as a director (3 pages) |
9 May 2014 | Appointment of Craig David Mitchell as a director (3 pages) |
28 April 2014 | Appointment of Mr Andrew James Mcrae as a director (3 pages) |
28 April 2014 | Appointment of Mr Andrew James Mcrae as a director (3 pages) |
18 March 2014 | Termination of appointment of Richard Vercesi as a director (2 pages) |
18 March 2014 | Termination of appointment of Richard Vercesi as a director (2 pages) |
5 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
23 July 2013 | Full accounts made up to 31 March 2013 (18 pages) |
23 July 2013 | Full accounts made up to 31 March 2013 (18 pages) |
23 April 2013 | Registered office address changed from Fourth & Fifth Floors Quadrant House 82 Regent Street London W1B 5AU on 23 April 2013 (1 page) |
23 April 2013 | Registered office address changed from Fourth & Fifth Floors Quadrant House 82 Regent Street London W1B 5AU on 23 April 2013 (1 page) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
13 February 2013 | Director's details changed for Andrew Richard Duke on 1 July 2012 (2 pages) |
13 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Director's details changed for Andrew Richard Duke on 1 July 2012 (2 pages) |
13 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Director's details changed for Andrew Richard Duke on 1 July 2012 (2 pages) |
9 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
9 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
15 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (7 pages) |
12 August 2011 | Full accounts made up to 31 March 2011 (16 pages) |
12 August 2011 | Full accounts made up to 31 March 2011 (16 pages) |
12 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
28 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (7 pages) |
16 July 2010 | Full accounts made up to 31 March 2010 (15 pages) |
16 July 2010 | Full accounts made up to 31 March 2010 (15 pages) |
12 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Director's details changed for Andrew Richard Duke on 1 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Andrew Richard Duke on 1 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Andrew Richard Duke on 1 January 2010 (2 pages) |
12 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (6 pages) |
23 December 2009 | Termination of appointment of Anil Vithani as a director (1 page) |
23 December 2009 | Termination of appointment of Anil Vithani as a director (1 page) |
6 July 2009 | Full accounts made up to 31 March 2009 (16 pages) |
6 July 2009 | Full accounts made up to 31 March 2009 (16 pages) |
18 February 2009 | Director's change of particulars / alan hunt / 01/11/2008 (1 page) |
18 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
18 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
18 February 2009 | Director's change of particulars / alan hunt / 01/11/2008 (1 page) |
23 July 2008 | Full accounts made up to 31 March 2008 (17 pages) |
23 July 2008 | Full accounts made up to 31 March 2008 (17 pages) |
19 March 2008 | Return made up to 27/01/08; full list of members (5 pages) |
19 March 2008 | Return made up to 27/01/08; full list of members (5 pages) |
28 February 2008 | Appointment terminated director tom hooper (1 page) |
28 February 2008 | Appointment terminated director tom hooper (1 page) |
21 November 2007 | Director's particulars changed (1 page) |
21 November 2007 | Director's particulars changed (1 page) |
2 August 2007 | Full accounts made up to 31 March 2007 (17 pages) |
2 August 2007 | Full accounts made up to 31 March 2007 (17 pages) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | New secretary appointed (1 page) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | New secretary appointed (1 page) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Return made up to 27/01/07; full list of members (3 pages) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Return made up to 27/01/07; full list of members (3 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Director's particulars changed (1 page) |
19 December 2006 | Full accounts made up to 31 March 2006 (17 pages) |
19 December 2006 | Full accounts made up to 31 March 2006 (17 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 3RD floor gillingham house 38-44 gillingham street london SW1V 1HU (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 3RD floor gillingham house 38-44 gillingham street london SW1V 1HU (1 page) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
28 February 2006 | Return made up to 27/01/06; full list of members
|
28 February 2006 | Return made up to 27/01/06; full list of members
|
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
22 December 2005 | Particulars of mortgage/charge (11 pages) |
22 December 2005 | Particulars of mortgage/charge (11 pages) |
21 December 2005 | Resolutions
|
21 December 2005 | Resolutions
|
20 December 2005 | Director resigned (1 page) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
16 December 2005 | Declaration of assistance for shares acquisition (12 pages) |
16 December 2005 | Resolutions
|
16 December 2005 | Resolutions
|
16 December 2005 | Declaration of assistance for shares acquisition (12 pages) |
13 December 2005 | Particulars of mortgage/charge (7 pages) |
13 December 2005 | Particulars of mortgage/charge (7 pages) |
12 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2005 | S-div 31/10/05 (1 page) |
10 November 2005 | S-div 31/10/05 (1 page) |
1 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
1 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
19 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | New director appointed (2 pages) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
5 April 2005 | New director appointed (1 page) |
5 April 2005 | New director appointed (1 page) |
25 February 2005 | Return made up to 27/01/05; full list of members (9 pages) |
25 February 2005 | Return made up to 27/01/05; full list of members (9 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 August 2004 | Ad 29/06/04--------- £ si [email protected]=30000 £ ic 20000/50000 (2 pages) |
13 August 2004 | Ad 29/06/04--------- £ si [email protected]=30000 £ ic 20000/50000 (2 pages) |
8 July 2004 | Return made up to 27/01/04; full list of members; amend
|
8 July 2004 | Return made up to 27/01/04; full list of members; amend
|
16 June 2004 | Registered office changed on 16/06/04 from: 2 michael road fulham london SW6 2AD (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: 2 michael road fulham london SW6 2AD (1 page) |
1 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
1 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
30 January 2004 | Return made up to 27/01/04; full list of members
|
30 January 2004 | Return made up to 27/01/04; full list of members
|
11 July 2003 | Particulars of mortgage/charge (6 pages) |
11 July 2003 | Particulars of mortgage/charge (6 pages) |
22 May 2003 | Resolutions
|
22 May 2003 | Resolutions
|
10 February 2003 | Return made up to 27/01/03; full list of members
|
10 February 2003 | Return made up to 27/01/03; full list of members
|
23 January 2003 | Resolutions
|
23 January 2003 | Resolutions
|
4 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
4 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
30 September 2002 | Registered office changed on 30/09/02 from: 17 broad court covent garden london WC2B 5QN (1 page) |
30 September 2002 | Registered office changed on 30/09/02 from: 17 broad court covent garden london WC2B 5QN (1 page) |
13 February 2002 | Return made up to 27/01/02; full list of members
|
13 February 2002 | Return made up to 27/01/02; full list of members
|
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 February 2001 | Return made up to 27/01/01; full list of members
|
27 February 2001 | Return made up to 27/01/01; full list of members
|
18 January 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
18 January 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
29 November 2000 | Particulars of mortgage/charge (7 pages) |
29 November 2000 | Particulars of mortgage/charge (7 pages) |
10 November 2000 | Registered office changed on 10/11/00 from: richard davison associates 90 long acre london WC2E 9RZ (1 page) |
10 November 2000 | Registered office changed on 10/11/00 from: richard davison associates 90 long acre london WC2E 9RZ (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
3 October 2000 | Ad 28/09/00--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
3 October 2000 | Ad 28/09/00--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
22 February 2000 | Company name changed red grp LIMITED\certificate issued on 23/02/00 (2 pages) |
22 February 2000 | Company name changed red grp LIMITED\certificate issued on 23/02/00 (2 pages) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New secretary appointed;new director appointed (2 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Registered office changed on 11/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | Registered office changed on 11/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 February 2000 | New secretary appointed;new director appointed (2 pages) |
27 January 2000 | Incorporation (32 pages) |
27 January 2000 | Incorporation (32 pages) |