Company NameRed Commerce Limited
DirectorsRoss David Eades and Michael Robert Sean Joyce
Company StatusActive
Company Number03914762
CategoryPrivate Limited Company
Incorporation Date27 January 2000(24 years, 3 months ago)
Previous NameRed Grp Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Ross David Eades
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2018(18 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleCEO
Country of ResidenceEngland
Correspondence Address5th Floor 33 Gracechurch Street
London
EC3V 0BT
Director NameMr Michael Robert Sean Joyce
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2020(19 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address5th Floor 33 Gracechurch Street
London
EC3V 0BT
Secretary NameMrs Agathe Emmanuelle Large
StatusCurrent
Appointed11 September 2020(20 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address5th Floor 33 Gracechurch Street
London
EC3V 0BT
Director NameMr Richard George Blackburn
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118a Highbury Hill
London
N5 1AT
Director NameDamian Williams
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address43 Sailmakers Court
William Morris Way
London
SW6 2UX
Secretary NameMr Richard George Blackburn
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118a Highbury Hill
London
N5 1AT
Director NameMr Ezra Chapman
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(7 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 07 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Thames Point
Imperial Wharf
London
SW6 2GX
Director NameDavid Leen
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2005(4 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 March 2005)
RoleSales Director
Correspondence AddressSilver Birch
18 Beacon Road
Dichling Hassocks
West Sussex
BN6 8UL
Director NameTom Rex Hooper
Date of BirthAugust 1969 (Born 54 years ago)
NationalityNew Zealander
StatusResigned
Appointed08 February 2005(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2008)
RoleSales Director
Correspondence AddressLittlefields
Southview Rd.
Crowborough
East Sussex
TN6 1HG
Director NameStephen Pearson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 December 2006)
RoleAccountant
Correspondence Address23 Cavalier Court
Doncaster
South Yorkshire
DN4 8TW
Director NameMr Richard Romolo Vercesi
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(5 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBantry Cottage
Sarratt Lane, Loudwater
Rickmansworth
Hertfordshire
WD3 4AS
Director NameAndrew Richard Duke
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(5 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 21 February 2016)
RoleConsultant
Country of ResidenceGermany
Correspondence Address5th Floor 33 Gracechurch Street
London
EC3V 0BT
Director NameAnil Vithani
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(5 years, 10 months after company formation)
Appointment Duration4 years (resigned 23 December 2009)
RoleConsultant
Correspondence Address58 Openview
London
SW18 3PD
Secretary NameStephen Pearson
NationalityBritish
StatusResigned
Appointed07 December 2005(5 years, 10 months after company formation)
Appointment Duration12 months (resigned 05 December 2006)
RoleAccountant
Correspondence Address23 Cavalier Court
Doncaster
South Yorkshire
DN4 8TW
Director NameAlan Robert Hunt
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(6 years after company formation)
Appointment Duration9 years, 1 month (resigned 27 March 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 L'Oiseau
St Hilaire Du Bois
33540
Director NameGary Heneage
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(6 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 October 2006)
RoleCompany Director
Correspondence Address65 Hardy Road
Wimbledon
London
SW19 1JB
Director NameMr Stephen Lawrence
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(7 years after company formation)
Appointment Duration7 years, 3 months (resigned 27 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Sandpit Lane
St Albans
Hertfordshire
AL1 4EY
Secretary NameMr Stephen Lawrence
NationalityBritish
StatusResigned
Appointed22 February 2007(7 years after company formation)
Appointment Duration7 years, 3 months (resigned 27 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Sandpit Lane
St Albans
Hertfordshire
AL1 4EY
Director NameMr Andrew James McRae
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(14 years, 2 months after company formation)
Appointment Duration4 years (resigned 07 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor
51 Gresham Street
London
EC2V 7EH
Director NameMr Craig David Mitchell
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed28 April 2014(14 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 51 Gresham Street
London
EC2V 7EL
Secretary NameMr Craig David Mitchell
StatusResigned
Appointed27 May 2014(14 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 July 2015)
RoleCompany Director
Correspondence Address5th Floor 33 Gracechurch Street
London
EC3V 0BT
Secretary NameJoanna Maree Irvine
StatusResigned
Appointed26 July 2015(15 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 December 2016)
RoleCompany Director
Correspondence Address5th Floor 33 Gracechurch Street
London
EC3V 0BT
Director NameMr John Marcus Sealy
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(16 years after company formation)
Appointment Duration4 years (resigned 31 January 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5th Floor 33 Gracechurch Street
London
EC3V 0BT
Secretary NameMr Michael Liam Brook
StatusResigned
Appointed27 September 2017(17 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 August 2020)
RoleCompany Director
Correspondence Address5th Floor 33 Gracechurch Street
London
EC3V 0BT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.redcommerce.com

Location

Registered Address5th Floor 33 Gracechurch Street
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£67,660,000
Gross Profit£16,834,000
Net Worth£21,610,000
Cash£2,461,000
Current Liabilities£11,924,000

Accounts

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

Returns

Latest Return27 January 2024 (2 months, 4 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Charges

1 July 2011Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2023Delivered on: 21 July 2023
Persons entitled: Alter Domus Trustees (UK) Limited

Classification: A registered charge
Outstanding
20 July 2023Delivered on: 21 July 2023
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Particulars: Refer to panel 5.
Outstanding
11 August 2016Delivered on: 30 August 2016
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Outstanding
12 August 2016Delivered on: 26 August 2016
Persons entitled: Dcg Nominees Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
12 August 2016Delivered on: 24 August 2016
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Outstanding
12 August 2016Delivered on: 24 August 2016
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Outstanding
12 August 2016Delivered on: 24 August 2016
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Outstanding
1 December 2015Delivered on: 15 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
1 December 2015Delivered on: 15 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
25 November 2015Delivered on: 15 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
8 March 2013Delivered 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 2013Delivered 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 2005Delivered 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 2003Delivered 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 2000Delivered 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

Filing History

26 July 2023Satisfaction of charge 039147620015 in full (4 pages)
26 July 2023Satisfaction of charge 039147620016 in full (4 pages)
26 July 2023Satisfaction of charge 5 in full (6 pages)
26 July 2023Satisfaction of charge 039147620017 in full (4 pages)
26 July 2023Satisfaction of charge 039147620019 in full (4 pages)
21 July 2023Registration of charge 039147620020, created on 20 July 2023 (44 pages)
21 July 2023Registration of charge 039147620021, created on 20 July 2023 (78 pages)
4 July 2023Full accounts made up to 31 March 2022 (24 pages)
8 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
20 October 2022Satisfaction of charge 039147620018 in full (1 page)
2 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
10 November 2021Full accounts made up to 31 March 2021 (24 pages)
20 April 2021Full accounts made up to 31 March 2020 (23 pages)
27 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
11 September 2020Appointment of Mrs Agathe Emmanuelle Large as a secretary on 11 September 2020 (2 pages)
17 August 2020Termination of appointment of Michael Liam Brook as a secretary on 10 August 2020 (1 page)
21 February 2020Termination of appointment of John Marcus Sealy as a director on 31 January 2020 (1 page)
21 February 2020Appointment of Mr Michael Robert Sean Joyce as a director on 8 January 2020 (2 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
18 December 2019Full accounts made up to 31 March 2019 (21 pages)
28 March 2019Appointment of Mr Michael Liam Brook as a secretary on 27 September 2017 (2 pages)
8 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
7 August 2018Full accounts made up to 31 March 2018 (21 pages)
8 June 2018Appointment of Mr Ross David Eades as a director on 7 May 2018 (2 pages)
7 June 2018Termination of appointment of Andrew James Mcrae as a director on 7 May 2018 (1 page)
12 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
10 August 2017Full accounts made up to 31 March 2017 (20 pages)
10 August 2017Full accounts made up to 31 March 2017 (20 pages)
17 July 2017Notification of Rouge 2 Limited as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Rouge 2 Limited as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Rouge 2 Limited as a person with significant control on 17 July 2017 (2 pages)
26 June 2017Confirmation statement made on 27 January 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 27 January 2017 with updates (4 pages)
22 May 2017Full accounts made up to 31 March 2016 (21 pages)
22 May 2017Full accounts made up to 31 March 2016 (21 pages)
24 February 2017Termination of appointment of Joanna Maree Irvine as a secretary on 16 December 2016 (1 page)
24 February 2017Termination of appointment of Joanna Maree Irvine as a secretary on 16 December 2016 (1 page)
24 January 2017Satisfaction of charge 4 in full (4 pages)
24 January 2017Satisfaction of charge 039147620012 in full (4 pages)
24 January 2017Satisfaction of charge 039147620014 in full (4 pages)
24 January 2017Satisfaction of charge 4 in full (4 pages)
24 January 2017Satisfaction of charge 039147620014 in full (4 pages)
24 January 2017Satisfaction of charge 039147620013 in full (4 pages)
24 January 2017Satisfaction of charge 039147620012 in full (4 pages)
24 January 2017Satisfaction of charge 9 in full (6 pages)
24 January 2017Satisfaction of charge 9 in full (6 pages)
24 January 2017Satisfaction of charge 039147620013 in full (4 pages)
24 January 2017Satisfaction of charge 3 in full (4 pages)
24 January 2017Satisfaction of charge 10 in full (4 pages)
24 January 2017Satisfaction of charge 10 in full (4 pages)
24 January 2017Satisfaction of charge 3 in full (4 pages)
30 August 2016Registration of charge 039147620019, created on 11 August 2016 (37 pages)
30 August 2016Registration of charge 039147620019, created on 11 August 2016 (37 pages)
26 August 2016Registration of charge 039147620018, created on 12 August 2016 (59 pages)
26 August 2016Registration of charge 039147620018, created on 12 August 2016 (59 pages)
24 August 2016Registration of charge 039147620017, created on 12 August 2016 (17 pages)
24 August 2016Registration of charge 039147620015, created on 12 August 2016 (31 pages)
24 August 2016Registration of charge 039147620017, created on 12 August 2016 (17 pages)
24 August 2016Registration of charge 039147620015, created on 12 August 2016 (31 pages)
24 August 2016Registration of charge 039147620016, created on 12 August 2016 (33 pages)
24 August 2016Registration of charge 039147620016, created on 12 August 2016 (33 pages)
13 March 2016Termination of appointment of Andrew Richard Duke as a director on 21 February 2016 (1 page)
13 March 2016Termination of appointment of Andrew Richard Duke as a director on 21 February 2016 (1 page)
4 February 2016Appointment of Mr John Marcus Sealy as a director on 1 February 2016 (2 pages)
4 February 2016Appointment of Mr John Marcus Sealy as a director on 1 February 2016 (2 pages)
4 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 50,000
(4 pages)
4 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 50,000
(4 pages)
20 January 2016Termination of appointment of Craig David Mitchell as a secretary on 28 July 2015 (1 page)
20 January 2016Termination of appointment of Craig David Mitchell as a secretary on 28 July 2015 (1 page)
8 January 2016Registered 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 2016Registered 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 2016Full accounts made up to 31 March 2015 (17 pages)
4 January 2016Full accounts made up to 31 March 2015 (17 pages)
15 December 2015Registration of charge 039147620014, created on 1 December 2015 (19 pages)
15 December 2015Registration of charge 039147620014, created on 1 December 2015 (19 pages)
15 December 2015Registration of charge 039147620013, created on 1 December 2015 (39 pages)
15 December 2015Registration of charge 039147620012, created on 25 November 2015 (14 pages)
15 December 2015Registration of charge 039147620012, created on 25 November 2015 (14 pages)
15 December 2015Registration of charge 039147620013, created on 1 December 2015 (39 pages)
6 October 2015Appointment of Joanna Maree Irvine as a secretary on 26 July 2015 (3 pages)
6 October 2015Termination of appointment of Craig David Mitchell as a director on 28 July 2015 (2 pages)
6 October 2015Termination of appointment of Craig David Mitchell as a director on 28 July 2015 (2 pages)
6 October 2015Appointment of Joanna Maree Irvine as a secretary on 26 July 2015 (3 pages)
26 May 2015Full accounts made up to 31 March 2014 (17 pages)
26 May 2015Full accounts made up to 31 March 2014 (17 pages)
17 April 2015Termination of appointment of Alan Robert Hunt as a director on 27 March 2015 (2 pages)
17 April 2015Termination of appointment of Alan Robert Hunt as a director on 27 March 2015 (2 pages)
12 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 50,000
(6 pages)
12 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 50,000
(6 pages)
12 February 2015Registered 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 2015Registered 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 2014Termination of appointment of Stephen Lawrence as a director (1 page)
29 May 2014Termination of appointment of Stephen Lawrence as a secretary (1 page)
29 May 2014Termination of appointment of Stephen Lawrence as a director (1 page)
29 May 2014Termination of appointment of Stephen Lawrence as a secretary (1 page)
29 May 2014Appointment of Mr Craig David Mitchell as a secretary (2 pages)
29 May 2014Appointment of Mr Craig David Mitchell as a secretary (2 pages)
20 May 2014Appointment of Mr Craig David Mitchell as a director (2 pages)
20 May 2014Appointment of Mr Craig David Mitchell as a director (2 pages)
9 May 2014Appointment of Craig David Mitchell as a director (3 pages)
9 May 2014Appointment of Craig David Mitchell as a director (3 pages)
28 April 2014Appointment of Mr Andrew James Mcrae as a director (3 pages)
28 April 2014Appointment of Mr Andrew James Mcrae as a director (3 pages)
18 March 2014Termination of appointment of Richard Vercesi as a director (2 pages)
18 March 2014Termination of appointment of Richard Vercesi as a director (2 pages)
5 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 50,000
(6 pages)
5 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 50,000
(6 pages)
23 July 2013Full accounts made up to 31 March 2013 (18 pages)
23 July 2013Full accounts made up to 31 March 2013 (18 pages)
23 April 2013Registered office address changed from Fourth & Fifth Floors Quadrant House 82 Regent Street London W1B 5AU on 23 April 2013 (1 page)
23 April 2013Registered office address changed from Fourth & Fifth Floors Quadrant House 82 Regent Street London W1B 5AU on 23 April 2013 (1 page)
14 March 2013Particulars of a mortgage or charge / charge no: 11 (5 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 11 (5 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 10 (5 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 10 (5 pages)
13 February 2013Director's details changed for Andrew Richard Duke on 1 July 2012 (2 pages)
13 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
13 February 2013Director's details changed for Andrew Richard Duke on 1 July 2012 (2 pages)
13 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
13 February 2013Director's details changed for Andrew Richard Duke on 1 July 2012 (2 pages)
9 August 2012Full accounts made up to 31 March 2012 (16 pages)
9 August 2012Full accounts made up to 31 March 2012 (16 pages)
15 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (7 pages)
15 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (7 pages)
12 August 2011Full accounts made up to 31 March 2011 (16 pages)
12 August 2011Full accounts made up to 31 March 2011 (16 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 9 (11 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 9 (11 pages)
28 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (7 pages)
28 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (7 pages)
16 July 2010Full accounts made up to 31 March 2010 (15 pages)
16 July 2010Full accounts made up to 31 March 2010 (15 pages)
12 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
12 March 2010Director's details changed for Andrew Richard Duke on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Andrew Richard Duke on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Andrew Richard Duke on 1 January 2010 (2 pages)
12 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
23 December 2009Termination of appointment of Anil Vithani as a director (1 page)
23 December 2009Termination of appointment of Anil Vithani as a director (1 page)
6 July 2009Full accounts made up to 31 March 2009 (16 pages)
6 July 2009Full accounts made up to 31 March 2009 (16 pages)
18 February 2009Director's change of particulars / alan hunt / 01/11/2008 (1 page)
18 February 2009Return made up to 27/01/09; full list of members (4 pages)
18 February 2009Return made up to 27/01/09; full list of members (4 pages)
18 February 2009Director's change of particulars / alan hunt / 01/11/2008 (1 page)
23 July 2008Full accounts made up to 31 March 2008 (17 pages)
23 July 2008Full accounts made up to 31 March 2008 (17 pages)
19 March 2008Return made up to 27/01/08; full list of members (5 pages)
19 March 2008Return made up to 27/01/08; full list of members (5 pages)
28 February 2008Appointment terminated director tom hooper (1 page)
28 February 2008Appointment terminated director tom hooper (1 page)
21 November 2007Director's particulars changed (1 page)
21 November 2007Director's particulars changed (1 page)
2 August 2007Full accounts made up to 31 March 2007 (17 pages)
2 August 2007Full accounts made up to 31 March 2007 (17 pages)
19 March 2007New director appointed (1 page)
19 March 2007New secretary appointed (1 page)
19 March 2007New director appointed (1 page)
19 March 2007New secretary appointed (1 page)
2 March 2007Secretary resigned (1 page)
2 March 2007Director's particulars changed (1 page)
2 March 2007Director's particulars changed (1 page)
2 March 2007Return made up to 27/01/07; full list of members (3 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007Return made up to 27/01/07; full list of members (3 pages)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
1 March 2007Director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
19 December 2006Full accounts made up to 31 March 2006 (17 pages)
19 December 2006Full accounts made up to 31 March 2006 (17 pages)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
9 November 2006Registered office changed on 09/11/06 from: 3RD floor gillingham house 38-44 gillingham street london SW1V 1HU (1 page)
9 November 2006Registered office changed on 09/11/06 from: 3RD floor gillingham house 38-44 gillingham street london SW1V 1HU (1 page)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
28 February 2006Return made up to 27/01/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 February 2006Return made up to 27/01/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
22 December 2005Particulars of mortgage/charge (11 pages)
22 December 2005Particulars of mortgage/charge (11 pages)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 December 2005Director resigned (1 page)
20 December 2005New secretary appointed (2 pages)
20 December 2005Secretary resigned (1 page)
20 December 2005New secretary appointed (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005Secretary resigned (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005Director resigned (1 page)
16 December 2005Declaration of assistance for shares acquisition (12 pages)
16 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
16 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
16 December 2005Declaration of assistance for shares acquisition (12 pages)
13 December 2005Particulars of mortgage/charge (7 pages)
13 December 2005Particulars of mortgage/charge (7 pages)
12 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2005S-div 31/10/05 (1 page)
10 November 2005S-div 31/10/05 (1 page)
1 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
1 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
19 August 2005Declaration of satisfaction of mortgage/charge (1 page)
19 August 2005Declaration of satisfaction of mortgage/charge (1 page)
18 May 2005Director resigned (1 page)
18 May 2005New director appointed (2 pages)
18 May 2005Director resigned (1 page)
18 May 2005New director appointed (2 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
5 April 2005New director appointed (1 page)
5 April 2005New director appointed (1 page)
25 February 2005Return made up to 27/01/05; full list of members (9 pages)
25 February 2005Return made up to 27/01/05; full list of members (9 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 August 2004Ad 29/06/04--------- £ si [email protected]=30000 £ ic 20000/50000 (2 pages)
13 August 2004Ad 29/06/04--------- £ si [email protected]=30000 £ ic 20000/50000 (2 pages)
8 July 2004Return made up to 27/01/04; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 July 2004Return made up to 27/01/04; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 June 2004Registered office changed on 16/06/04 from: 2 michael road fulham london SW6 2AD (1 page)
16 June 2004Registered office changed on 16/06/04 from: 2 michael road fulham london SW6 2AD (1 page)
1 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
1 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
30 January 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 January 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 July 2003Particulars of mortgage/charge (6 pages)
11 July 2003Particulars of mortgage/charge (6 pages)
22 May 2003Resolutions
  • RES13 ‐ Sub division 28/03/03
(1 page)
22 May 2003Resolutions
  • RES13 ‐ Sub division 28/03/03
(1 page)
10 February 2003Return made up to 27/01/03; full list of members
  • 363(287) ‐ Registered office changed on 10/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
10 February 2003Return made up to 27/01/03; full list of members
  • 363(287) ‐ Registered office changed on 10/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
23 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
4 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
30 September 2002Registered office changed on 30/09/02 from: 17 broad court covent garden london WC2B 5QN (1 page)
30 September 2002Registered office changed on 30/09/02 from: 17 broad court covent garden london WC2B 5QN (1 page)
13 February 2002Return made up to 27/01/02; full list of members
  • 363(287) ‐ Registered office changed on 13/02/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 February 2002Return made up to 27/01/02; full list of members
  • 363(287) ‐ Registered office changed on 13/02/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 February 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 February 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
18 January 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
29 November 2000Particulars of mortgage/charge (7 pages)
29 November 2000Particulars of mortgage/charge (7 pages)
10 November 2000Registered office changed on 10/11/00 from: richard davison associates 90 long acre london WC2E 9RZ (1 page)
10 November 2000Registered office changed on 10/11/00 from: richard davison associates 90 long acre london WC2E 9RZ (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
3 October 2000Ad 28/09/00--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
3 October 2000Ad 28/09/00--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
22 February 2000Company name changed red grp LIMITED\certificate issued on 23/02/00 (2 pages)
22 February 2000Company name changed red grp LIMITED\certificate issued on 23/02/00 (2 pages)
11 February 2000Secretary resigned (1 page)
11 February 2000Director resigned (1 page)
11 February 2000New director appointed (2 pages)
11 February 2000New secretary appointed;new director appointed (2 pages)
11 February 2000Director resigned (1 page)
11 February 2000Registered office changed on 11/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 February 2000Secretary resigned (1 page)
11 February 2000New director appointed (2 pages)
11 February 2000Registered office changed on 11/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 February 2000New secretary appointed;new director appointed (2 pages)
27 January 2000Incorporation (32 pages)
27 January 2000Incorporation (32 pages)