Company NameStanhope Gate Trustees Limited
Company StatusDissolved
Company Number04088013
CategoryPrivate Limited Company
Incorporation Date11 October 2000(23 years, 6 months ago)
Dissolution Date23 April 2019 (5 years ago)
Previous NameRedfriars Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Vijay Fernando
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2017(16 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 23 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Churchill Place
London
E14 5HJ
Director NameMr Peter Francis Corry
Date of BirthOctober 1971 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed15 May 2017(16 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 23 April 2019)
RoleManaging Director
Country of ResidenceLuxembourg
Correspondence Address20 Churchill Place
London
E14 5HJ
Director NameMr Justin Timothy Knott
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2017(16 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 23 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Churchill Place
London
E14 5HJ
Secretary NameState Street Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed11 October 2000(same day as company formation)
Correspondence Address20 Churchill Place
London
E14 5HJ
Director NameMrs Margaret Ruth Bonsall
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHorton Priory
Monks Horton
Ashford
Kent
TN25 6DZ
Director NameNigel Charles Bradley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(4 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 27 August 2003)
RoleBanker
Correspondence Address64 Owl Way
Hartford
Huntingdon
Cambridgeshire
PE29 1YZ
Director NameJulia Anne Jennifer Chapman
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(4 months, 1 week after company formation)
Appointment Duration7 years (resigned 14 March 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressVincent Hall Becquet Vincent
Trinity
Jersey
JE3 5FG
Director NameNicola Claire Davies
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(4 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 06 July 2005)
RoleAdvocate
Correspondence AddressHandois Farm
La Route De St John
St Lawrence
Jersey
JE3 1NE
Director NameJonathan Clemson Walker
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(4 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 13 January 2004)
RoleSolicitor
Correspondence AddressLa Rocque
High Street
St Aubin
JE3 8BZ
Director NameMr Rupert Duncan Edward Walker
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(4 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 12 July 2006)
RoleSolicitor
Country of ResidenceJersey
Correspondence AddressWaverley Farm
Le Mont De La Mare Street Catherine
Jersey
Channel Islands
JE3 6DB
Director NameRobert William Short
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(2 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Langham Road
Teddington
Middlesex
TW11 9HG
Director NameJonathan David Rigby
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(3 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2006)
RoleAdvocate
Correspondence Address306 Tea Trade Wharf
26 Shad Thames
London
SE1 2AS
Director NameMr Vincent Michael Rapley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(4 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 January 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Phoenix House
18 King William Street
London
EC4N 7BP
Director NameDaniel James Birtwistle
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(5 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 January 2007)
RoleLawyer
Correspondence AddressFlat 504 Butlers Wharf Buildings
36 Shad Thames
London
SE1 2YE
Director NameMr Oliver Frank John Pritchard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(5 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Northumberland Place
London
W2 5AS
Director NameMr Dean Michael Godwin
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 November 2009)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address1st Floor Phoenix House
18 King William Street
London
EC4N 7BP
Director NameMr Ian David O'Meara
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(7 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 June 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Paramount Building
206-212 St John Street
London
EC1V 4JY
Director NameMr Steven Antony Scally
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(8 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 August 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
London
E14 5HJ
Director NameMr Jason Christopher Bingham
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(8 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Phoenix House
18 King William Street
London
EC4N 7BP
Director NameMrs Ainun Ayub
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityMalaysian
StatusResigned
Appointed09 October 2009(9 years after company formation)
Appointment Duration1 year, 10 months (resigned 10 August 2011)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Phoenix House
18 King William Street
London
EC4N 7BP
Director NameMr Ahsan Zafar Iqbal
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(11 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 13 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
London
E14 5HJ
Director NameMiss Marisa Joanne Warren
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(12 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 2018)
RoleAssociate Vice President, Finance
Country of ResidenceEngland
Correspondence Address20 Churchill Place
London
E14 5HJ
Director NameMr Benjamin Roland Mardon
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2016(15 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Churchill Place
London
E14 5HJ

Location

Registered Address20 Churchill Place
London
E14 5HJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1State Street Investment Holdings (Jersey) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
24 January 2019Application to strike the company off the register (4 pages)
27 November 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
20 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
31 August 2018Termination of appointment of Marisa Joanne Warren as a director on 31 August 2018 (1 page)
27 July 2018Termination of appointment of Benjamin Mardon as a director on 31 March 2018 (1 page)
5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Appointment of Mr Justin Timothy Knott as a director on 1 September 2017 (2 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
3 October 2017Termination of appointment of Steven Antony Scally as a director on 31 August 2017 (1 page)
3 October 2017Termination of appointment of Steven Antony Scally as a director on 31 August 2017 (1 page)
3 October 2017Appointment of Mr Justin Timothy Knott as a director on 1 September 2017 (2 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
21 July 2017Appointment of Mr Peter Francis Corry as a director on 15 May 2017 (2 pages)
21 July 2017Appointment of Mr Peter Francis Corry as a director on 15 May 2017 (2 pages)
16 June 2017Appointment of Mr Vijay Fernando as a director on 15 May 2017 (2 pages)
16 June 2017Appointment of Mr Vijay Fernando as a director on 15 May 2017 (2 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 October 2016Appointment of Mr Benjamin Mardon as a director on 2 September 2016 (2 pages)
3 October 2016Appointment of Mr Benjamin Mardon as a director on 2 September 2016 (2 pages)
17 September 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
17 September 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(4 pages)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(4 pages)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
17 September 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
17 September 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(4 pages)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(4 pages)
20 June 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for ahsan iqbal.
(4 pages)
20 June 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for ahsan iqbal.
(4 pages)
13 June 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
13 June 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
5 June 2013Termination of appointment of Ahsan Iqbal as a director
  • ANNOTATION A second filed TM01 was registered on 20/06/2013.
(2 pages)
5 June 2013Termination of appointment of Ahsan Iqbal as a director
  • ANNOTATION A second filed TM01 was registered on 20/06/2013.
(2 pages)
10 May 2013Appointment of Miss Marisa Joanne Warren as a director (2 pages)
10 May 2013Appointment of Miss Marisa Joanne Warren as a director (2 pages)
31 October 2012Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012 (2 pages)
31 October 2012Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012 (2 pages)
22 October 2012Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 22 October 2012 (1 page)
22 October 2012Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 22 October 2012 (1 page)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
29 August 2012Termination of appointment of Jason Bingham as a director (1 page)
29 August 2012Termination of appointment of Jason Bingham as a director (1 page)
24 July 2012Appointment of Mr Ahsan Zafar Iqbal as a director (2 pages)
24 July 2012Appointment of Mr Ahsan Zafar Iqbal as a director
  • ANNOTATION Date of birth on the AP01 of Ahsan Iqbal was removed from the public register on 09/10/2012 as it was invalid or ineffective and factually inaccurate or is derived from something factually inaccurate.
(3 pages)
24 July 2012Appointment of Mr Ahsan Zafar Iqbal as a director (2 pages)
24 July 2012Appointment of Mr Ahsan Zafar Iqbal as a director
  • ANNOTATION Date of birth on the AP01 of Ahsan Iqbal was removed from the public register on 09/10/2012 as it was invalid or ineffective and factually inaccurate or is derived from something factually inaccurate.
(3 pages)
15 June 2012Full accounts made up to 31 December 2011 (10 pages)
15 June 2012Full accounts made up to 31 December 2011 (10 pages)
7 March 2012Termination of appointment of Vincent Rapley as a director (1 page)
7 March 2012Termination of appointment of Vincent Rapley as a director (1 page)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
11 August 2011Termination of appointment of Ainun Ayub as a director (1 page)
11 August 2011Termination of appointment of Ainun Ayub as a director (1 page)
22 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
22 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
8 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
7 October 2010Secretary's details changed for State Street Secretaries (Uk) Limited on 30 September 2010 (1 page)
7 October 2010Secretary's details changed for State Street Secretaries (Uk) Limited on 30 September 2010 (1 page)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
14 June 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (1 page)
14 June 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (1 page)
14 June 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (1 page)
1 June 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
1 June 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
25 November 2009Termination of appointment of Dean Godwin as a director (1 page)
25 November 2009Termination of appointment of Dean Godwin as a director (1 page)
29 October 2009Termination of appointment of Oliver Pritchard as a director (1 page)
29 October 2009Termination of appointment of Oliver Pritchard as a director (1 page)
29 October 2009Appointment of Ms Ainun Ayub as a director (2 pages)
29 October 2009Appointment of Ms Ainun Ayub as a director (2 pages)
28 October 2009Director's details changed for Vincent Michael Rapley on 12 October 2009 (3 pages)
28 October 2009Director's details changed for Mr Dean Michael Godwin on 12 October 2009 (3 pages)
28 October 2009Director's details changed for Mr Steven Antony Scally on 12 October 2009 (3 pages)
28 October 2009Director's details changed for Mr Steven Antony Scally on 12 October 2009 (3 pages)
28 October 2009Director's details changed for Vincent Michael Rapley on 12 October 2009 (3 pages)
28 October 2009Director's details changed for Mr Jason Christopher Bingham on 12 October 2009 (3 pages)
28 October 2009Director's details changed for Mr Jason Christopher Bingham on 12 October 2009 (3 pages)
28 October 2009Director's details changed for Mr Dean Michael Godwin on 12 October 2009 (3 pages)
1 October 2009Return made up to 30/09/09; full list of members (4 pages)
1 October 2009Return made up to 30/09/09; full list of members (4 pages)
3 July 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
3 July 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
25 June 2009Appointment terminated director ian o'meara (1 page)
25 June 2009Director appointed mr jason christopher bingham (1 page)
25 June 2009Appointment terminated director ian o'meara (1 page)
25 June 2009Director appointed mr jason christopher bingham (1 page)
24 June 2009Director appointed mr steven antony scally (2 pages)
24 June 2009Director appointed mr steven antony scally (2 pages)
1 April 2009Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page)
1 April 2009Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page)
1 April 2009Registered office changed on 01/04/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page)
1 April 2009Registered office changed on 01/04/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page)
14 October 2008Return made up to 30/09/08; full list of members (4 pages)
14 October 2008Director's change of particulars / vincent rapley / 14/10/2008 (1 page)
14 October 2008Director's change of particulars / vincent rapley / 14/10/2008 (1 page)
14 October 2008Return made up to 30/09/08; full list of members (4 pages)
14 April 2008Director appointed mr ian david o'meara (1 page)
14 April 2008Director appointed mr ian david o'meara (1 page)
2 April 2008Director appointed mr dean michael godwin (1 page)
2 April 2008Director appointed mr dean michael godwin (1 page)
18 March 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
18 March 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
14 March 2008Appointment terminated director julia chapman (1 page)
14 March 2008Appointment terminated director julia chapman (1 page)
3 October 2007Return made up to 30/09/07; full list of members (2 pages)
3 October 2007Return made up to 30/09/07; full list of members (2 pages)
9 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
9 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
4 January 2007Director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
26 October 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 October 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
2 June 2006Registered office changed on 02/06/06 from: 6TH floor 69 park lane croydon CR9 1TQ (1 page)
2 June 2006Registered office changed on 02/06/06 from: 6TH floor 69 park lane croydon CR9 1TQ (1 page)
22 May 2006New director appointed (3 pages)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006New director appointed (3 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
11 April 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
11 April 2006New director appointed (2 pages)
12 October 2005Return made up to 30/09/05; full list of members (8 pages)
12 October 2005Return made up to 30/09/05; full list of members (8 pages)
11 August 2005Director resigned (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005Director resigned (1 page)
21 July 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
21 July 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
11 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 July 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
26 July 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
22 April 2004Registered office changed on 22/04/04 from: 4 royal mint court london EC3N 4HJ (1 page)
22 April 2004Registered office changed on 22/04/04 from: 4 royal mint court london EC3N 4HJ (1 page)
17 February 2004New director appointed (3 pages)
17 February 2004New director appointed (3 pages)
9 February 2004Director's particulars changed (1 page)
9 February 2004Director's particulars changed (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
7 November 2003Director's particulars changed (1 page)
7 November 2003Director's particulars changed (1 page)
13 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
5 August 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
5 August 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
8 February 2003Director resigned (2 pages)
8 February 2003Director resigned (2 pages)
8 February 2003New director appointed (2 pages)
8 February 2003Registered office changed on 08/02/03 from: 4TH floor 35 new bridge street blackfriars london EC4V 6BW (1 page)
8 February 2003New director appointed (2 pages)
8 February 2003Registered office changed on 08/02/03 from: 4TH floor 35 new bridge street blackfriars london EC4V 6BW (1 page)
6 November 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 November 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 July 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
1 July 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
16 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 April 2001New director appointed (3 pages)
5 April 2001New director appointed (3 pages)
5 April 2001New director appointed (3 pages)
5 April 2001New director appointed (3 pages)
5 April 2001New director appointed (3 pages)
5 April 2001New director appointed (3 pages)
28 March 2001Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page)
28 March 2001Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page)
26 March 2001New director appointed (3 pages)
26 March 2001New director appointed (3 pages)
26 March 2001New director appointed (3 pages)
26 March 2001New director appointed (3 pages)
16 March 2001Company name changed redfriars LIMITED\certificate issued on 16/03/01 (2 pages)
16 March 2001Company name changed redfriars LIMITED\certificate issued on 16/03/01 (2 pages)
11 October 2000Incorporation (14 pages)
11 October 2000Incorporation (14 pages)