Company NameRedit Limited
DirectorsNatalie Jane Hemme and Michael David Hemme
Company StatusActive
Company Number04218318
CategoryPrivate Limited Company
Incorporation Date16 May 2001(22 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NamePatricia Hemme
NationalityBritish
StatusCurrent
Appointed17 May 2001(1 day after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence Address95 Corbet Close
Hackbridge
Wallington
Surrey
SM6 7AR
Director NameMiss Natalie Jane Hemme
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2008(6 years, 11 months after company formation)
Appointment Duration16 years
RoleManaging
Country of ResidenceUnited Kingdom
Correspondence Address80 Corbet Close
Wallington
Surrey
SM6 7AR
Director NameMr Michael David Hemme
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2017(16 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address21 Stafford Road
Croydon
Surrey
CR0 4NG
Director NameIrene Murphy
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleCompany Formation Agent
Correspondence Address18 Avenue Road
Belmont
Sutton
Surrey
SM2 6JD
Director NameMr Michael David Hemme
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(1 day after company formation)
Appointment Duration6 years, 11 months (resigned 17 April 2008)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address80 Corbet Close
Wallington
Surrey
SM6 7AR
Secretary NameAvemont Nominees Limited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence Address18 Avenue Road
Belmont
Sutton
Surrey
SM2 6JD

Contact

Telephone020 72998260
Telephone regionLondon

Location

Registered Address21 Stafford Road
Croydon
CR0 4NG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£447
Cash£4,451
Current Liabilities£5,195

Accounts

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

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

30 November 2021Delivered on: 9 December 2021
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 17 princess road, goldthorpe, rotherham, SG6 9NP.
Outstanding
25 May 2005Delivered on: 15 June 2005
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £35000 due or to become due from the company to.
Particulars: 21 evelyn street rawmarsh rotherham south yorkshire S62 5GN.
Outstanding
25 May 2005Delivered on: 15 June 2005
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £35000 due or to become due from the company to.
Particulars: 11 hampden road mexborough rotherham south yorkshire S64 9JN.
Outstanding
7 November 2003Delivered on: 10 November 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 hampden road, mexborough doncaster, south yorkshire t/n SYK46356. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 November 2003Delivered on: 10 November 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 evelyn street, rawmarsh rotherham, south yorkshire t/n SYK88633. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 November 2003Delivered on: 10 November 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 294 hough lane, wombwell barnsley, south yorkshire t/n SYK239804. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 July 2023Delivered on: 24 July 2023
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 26 west avenue, bolton upon dearne, rotherham, S63 8LG.
Outstanding
26 May 2023Delivered on: 1 June 2023
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 44 derry grove thurnscoe rotherham S63 0TS.
Outstanding
31 March 2023Delivered on: 5 April 2023
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 11 hampden road mexborough S64 9JN.
Outstanding
31 March 2023Delivered on: 5 April 2023
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 21 evelyn street rotherham S62 5JN.
Outstanding
24 March 2023Delivered on: 29 March 2023
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 47 doncaster road, denaby main doncaster DN12 4TH.
Outstanding
30 January 2023Delivered on: 31 January 2023
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 62 north cliff road conisbrough doncaster DN12 3JP.
Outstanding
30 January 2023Delivered on: 31 January 2023
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 92 victoria road mexborough S64 9BU.
Outstanding
25 March 2002Delivered on: 3 April 2002
Satisfied on: 5 May 2004
Persons entitled: Kent Reliance Building Society

Classification: Mortgage deed
Secured details: £27,817.00 due or to become due from the company to the chargee.
Particulars: 294 hough lane barnsley south yorkshire S73 0LW.
Fully Satisfied
11 March 2002Delivered on: 14 March 2002
Satisfied on: 5 May 2004
Persons entitled: Kent Reliance Building Society

Classification: Mortgage deed
Secured details: £25,287.00 due or to become due from the company to the chargee.
Particulars: 21 evelyn street rawmarsh rotherham south yorks S62 sjn.
Fully Satisfied
22 February 2002Delivered on: 8 March 2002
Satisfied on: 5 May 2004
Persons entitled: Kent Reliance Building Society

Classification: Mortgage deed
Secured details: £28,750.00 due from the company to the chargee.
Particulars: 11 hampden rd,mexborough,south yorkshire S64 9JN.
Fully Satisfied

Filing History

18 May 2020Confirmation statement made on 16 May 2020 with updates (4 pages)
22 April 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
16 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
25 April 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 May 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
8 November 2017Appointment of Mr Michael David Hemme as a director on 8 November 2017 (2 pages)
8 November 2017Appointment of Mr Michael David Hemme as a director on 8 November 2017 (2 pages)
3 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
5 April 2017Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
5 April 2017Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
24 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
24 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
26 May 2016Annual return made up to 16 May 2016
Statement of capital on 2016-05-26
  • GBP 8
(4 pages)
26 May 2016Annual return made up to 16 May 2016
Statement of capital on 2016-05-26
  • GBP 8
(4 pages)
18 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
18 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
19 May 2015Annual return made up to 16 May 2015
Statement of capital on 2015-05-19
  • GBP 8
(4 pages)
19 May 2015Annual return made up to 16 May 2015
Statement of capital on 2015-05-19
  • GBP 8
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
30 July 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
20 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 8
(4 pages)
20 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 8
(4 pages)
8 May 2014Registered office address changed from 80 Corbet Close, Hackbridge Wallington Surrey SM6 7AR on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 21 Stafford Road Croydon CR0 4NG England on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 80 Corbet Close, Hackbridge Wallington Surrey SM6 7AR on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 21 Stafford Road Croydon CR0 4NG England on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 80 Corbet Close, Hackbridge Wallington Surrey SM6 7AR on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 21 Stafford Road Croydon CR0 4NG England on 8 May 2014 (1 page)
26 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
12 June 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
12 June 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
9 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
9 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
12 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
12 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 May 2011Director's details changed for Miss Natalie Jane Champkin on 27 May 2011 (2 pages)
27 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
27 May 2011Director's details changed for Miss Natalie Jane Champkin on 27 May 2011 (2 pages)
10 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
15 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Miss Natalie Jane Champkin on 1 May 2010 (2 pages)
15 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Miss Natalie Jane Champkin on 1 May 2010 (2 pages)
15 June 2010Director's details changed for Miss Natalie Jane Champkin on 1 May 2010 (2 pages)
8 August 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
8 August 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
5 July 2009Return made up to 16/05/09; full list of members (3 pages)
5 July 2009Return made up to 16/05/09; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
14 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
7 July 2008Return made up to 16/05/08; full list of members (3 pages)
7 July 2008Return made up to 16/05/08; full list of members (3 pages)
18 April 2008Director appointed miss natalie jane champkin (1 page)
18 April 2008Director appointed miss natalie jane champkin (1 page)
18 April 2008Appointment terminated director michael hemme (1 page)
18 April 2008Appointment terminated director michael hemme (1 page)
3 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
3 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
24 May 2007Return made up to 16/05/07; full list of members (2 pages)
24 May 2007Return made up to 16/05/07; full list of members (2 pages)
14 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
14 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
30 October 2006Return made up to 16/05/06; full list of members (2 pages)
30 October 2006Return made up to 16/05/06; full list of members (2 pages)
20 September 2006Registered office changed on 20/09/06 from: 95 corbet close, hackbridge wallington surrey SM6 7AR (1 page)
20 September 2006Director's particulars changed (1 page)
20 September 2006Director's particulars changed (1 page)
20 September 2006Registered office changed on 20/09/06 from: 95 corbet close, hackbridge wallington surrey SM6 7AR (1 page)
1 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
1 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
4 January 2006Return made up to 16/05/05; full list of members (2 pages)
4 January 2006Return made up to 16/05/05; full list of members (2 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
9 July 2004Return made up to 16/05/04; full list of members (6 pages)
9 July 2004Return made up to 16/05/04; full list of members (6 pages)
22 June 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
22 June 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (1 page)
5 May 2004Declaration of satisfaction of mortgage/charge (1 page)
5 May 2004Declaration of satisfaction of mortgage/charge (1 page)
5 May 2004Declaration of satisfaction of mortgage/charge (1 page)
5 May 2004Declaration of satisfaction of mortgage/charge (1 page)
5 May 2004Declaration of satisfaction of mortgage/charge (1 page)
10 November 2003Particulars of mortgage/charge (3 pages)
10 November 2003Particulars of mortgage/charge (3 pages)
10 November 2003Particulars of mortgage/charge (3 pages)
10 November 2003Particulars of mortgage/charge (3 pages)
10 November 2003Particulars of mortgage/charge (3 pages)
10 November 2003Particulars of mortgage/charge (3 pages)
14 July 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
14 July 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
8 July 2003Return made up to 16/05/03; full list of members (6 pages)
8 July 2003Return made up to 16/05/03; full list of members (6 pages)
9 July 2002Return made up to 16/05/02; full list of members (6 pages)
9 July 2002Return made up to 16/05/02; full list of members (6 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
8 March 2002Particulars of mortgage/charge (3 pages)
8 March 2002Particulars of mortgage/charge (3 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
4 June 2001Secretary resigned (1 page)
4 June 2001Secretary resigned (1 page)
4 June 2001New secretary appointed (2 pages)
4 June 2001New secretary appointed (2 pages)
16 May 2001Incorporation (22 pages)
16 May 2001Incorporation (22 pages)