Company NameRed Electric Designs Limited
DirectorsGintaras Meskauskas and Gerard Martin McCarthy
Company StatusActive
Company Number04329740
CategoryPrivate Limited Company
Incorporation Date27 November 2001(22 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Gintaras Meskauskas
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityLithuanian
StatusCurrent
Appointed01 April 2006(4 years, 4 months after company formation)
Appointment Duration18 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit J Chesham Close
Romford
Essex
RM7 7PJ
Director NameMr Gerard Martin McCarthy
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed01 October 2010(8 years, 10 months after company formation)
Appointment Duration13 years, 7 months
RoleEngineer
Country of ResidenceNorthern Ireland
Correspondence AddressUnit J Chesham Close
Romford
Essex
RM7 7PJ
Director NameMichelle McCarthy
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(same day as company formation)
RoleAdministrator
Correspondence Address26 Grosvenor Road
Wanstead
London
E11 2EP
Director NameChristopher Pawson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(same day as company formation)
RoleAccountant
Correspondence Address76 Lonsdale Crescent
Dartford
Kent
DA2 6LG
Secretary NameMichael McCarthy
NationalityBritish
StatusResigned
Appointed27 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address26 Grosvenor Road
Wanstead
London
E11 2EP
Secretary NameSandra Pawson
NationalityAmerican
StatusResigned
Appointed27 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address76 Lonsdale Crescent
Dartford
Kent
DA2 6LG
Director NameJolanta Meskauskaite
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(10 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 05 May 2008)
RoleCompany Director
Correspondence Address41 Bridgewater Gardens
Edgware
Middlesex
HA8 6AP
Secretary NameAlma Bacani
NationalityPhilipino
StatusResigned
Appointed05 November 2002(11 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 2006)
RoleCompany Director
Correspondence Address7 Kirton Walk052467
London
Edgeware
HA8 0TY
Secretary NameJolanta Meskauskaite
NationalityBritish
StatusResigned
Appointed01 April 2006(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 February 2008)
RoleSecretary
Correspondence Address41 Bridgewater Gardens
Edgware
Middlesex
HA8 6AP
Director NameMichael Joseph McCarthy
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed26 February 2008(6 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 October 2012)
RoleEngineer
Country of ResidenceIreland
Correspondence Address10 York House Langston Road
Loughton
Essex
IG10 3TQ
Secretary NameMichelle McCarthy
NationalityBritish
StatusResigned
Appointed26 February 2008(6 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 October 2016)
RoleCompany Director
Correspondence Address10 York House Langston Road
Loughton
Essex
IG10 3TQ

Contact

Websiteredel.co.uk
Email address[email protected]
Telephone020 84189059
Telephone regionLondon

Location

Registered AddressUnit J
Chesham Close
Romford
Essex
RM7 7PJ
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

60 at £1Gerrard Mccarthy
50.00%
Ordinary
60 at £1Gintaras Meskauskas
50.00%
Ordinary

Financials

Year2014
Net Worth£538,811
Cash£439,746
Current Liabilities£388,137

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Charges

9 September 2020Delivered on: 15 September 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
28 May 2010Delivered on: 3 June 2010
Persons entitled: Yorklem Properties Limited

Classification: Rental deposit agreement
Secured details: £4,200 due or to become due from the company to the chargee.
Particulars: The sum of £4,200 exclusive of vat.
Outstanding
28 May 2010Delivered on: 3 June 2010
Persons entitled: Yorklem Properties Limited

Classification: Rental deposit agreement
Secured details: £3860.00 due or to become due from the company to the chargee.
Particulars: £3,860.
Outstanding
29 July 2002Delivered on: 30 July 2002
Satisfied on: 6 February 2012
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge on deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Account number 63579523 in the name of the company with the chargee in the sum of £5,000.
Fully Satisfied

Filing History

12 August 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
5 December 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
5 December 2022Change of details for Red Group 2016 Limited as a person with significant control on 27 November 2022 (2 pages)
20 October 2022Registered office address changed from 10 York House Langston Road Loughton Essex IG10 3TQ to Unit J Chesham Close Romford Essex RM7 7PJ on 20 October 2022 (1 page)
9 October 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
8 December 2021Notification of Red Group 2016 Limited as a person with significant control on 27 November 2021 (2 pages)
8 December 2021Cessation of Gerard Martin Mccarthy as a person with significant control on 27 November 2021 (1 page)
8 December 2021Director's details changed for Mr Gerard Martin Mccarthy on 25 November 2021 (2 pages)
8 December 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
8 December 2021Cessation of Gintaras Meskauskas as a person with significant control on 27 November 2021 (1 page)
28 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
12 January 2021Confirmation statement made on 27 November 2020 with no updates (3 pages)
15 September 2020Registration of charge 043297400004, created on 9 September 2020 (60 pages)
30 July 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
3 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
5 July 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
19 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
30 January 2018Confirmation statement made on 27 November 2017 with updates (4 pages)
19 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
1 December 2016Confirmation statement made on 27 November 2016 with updates (7 pages)
1 December 2016Confirmation statement made on 27 November 2016 with updates (7 pages)
14 October 2016Termination of appointment of Michelle Mccarthy as a secretary on 1 October 2016 (1 page)
14 October 2016Termination of appointment of Michelle Mccarthy as a secretary on 1 October 2016 (1 page)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 July 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
22 July 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
16 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 120
(4 pages)
16 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 120
(4 pages)
7 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
7 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
3 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 120
(4 pages)
3 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 120
(4 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
18 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 120
(4 pages)
18 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 120
(4 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
30 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
24 January 2013Termination of appointment of Michael Mccarthy as a director (1 page)
24 January 2013Termination of appointment of Michael Mccarthy as a director (1 page)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
13 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 December 2011Secretary's details changed for Michelle Mccarthy on 27 November 2011 (1 page)
7 December 2011Secretary's details changed for Michelle Mccarthy on 27 November 2011 (1 page)
7 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
10 February 2011Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
17 November 2010Director's details changed for Michael Joseph Mccarthy on 1 October 2010 (3 pages)
17 November 2010Director's details changed for Mr Gintaras Meskauskas on 1 October 2010 (3 pages)
17 November 2010Director's details changed for Michael Joseph Mccarthy on 1 October 2010 (3 pages)
17 November 2010Appointment of Mr Gerard Martin Mccarthy as a director (3 pages)
17 November 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 120
(4 pages)
17 November 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 November 2010Director's details changed for Mr Gintaras Meskauskas on 1 October 2010 (3 pages)
17 November 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 120
(4 pages)
17 November 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 120
(4 pages)
17 November 2010Appointment of Mr Gerard Martin Mccarthy as a director (3 pages)
17 November 2010Director's details changed for Michael Joseph Mccarthy on 1 October 2010 (3 pages)
17 November 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 November 2010Director's details changed for Mr Gintaras Meskauskas on 1 October 2010 (3 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
27 August 2010Registered office address changed from Unit 1 the Hitchcock Building Trinity Close High Road Leytonstone London E11 4RP on 27 August 2010 (1 page)
27 August 2010Registered office address changed from Unit 1 the Hitchcock Building Trinity Close High Road Leytonstone London E11 4RP on 27 August 2010 (1 page)
3 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 March 2010Registered office address changed from Unit 1 Hitchcock Business Centre Trinity Road Leytonstone London E11 4UP Uk on 1 March 2010 (1 page)
1 March 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
1 March 2010Registered office address changed from Unit 1 Hitchcock Business Centre Trinity Road Leytonstone London E11 4UP Uk on 1 March 2010 (1 page)
1 March 2010Registered office address changed from Unit 1 Hitchcock Business Centre Trinity Road Leytonstone London E11 4UP Uk on 1 March 2010 (1 page)
1 March 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Michael Joseph Mccarthy on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Michael Joseph Mccarthy on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Mr Gintaras Meskauskas on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Mr Gintaras Meskauskas on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Mr Gintaras Meskauskas on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Mr Gintaras Meskauskas on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Mr Gintaras Meskauskas on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Mr Gintaras Meskauskas on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Michael Joseph Mccarthy on 1 October 2009 (2 pages)
1 October 2009Appointment terminated director jolanta meskauskaite (1 page)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
1 October 2009Appointment terminated director jolanta meskauskaite (1 page)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
27 May 2009Return made up to 27/11/08; full list of members (5 pages)
27 May 2009Location of debenture register (1 page)
27 May 2009Return made up to 27/11/08; full list of members (5 pages)
27 May 2009Location of debenture register (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
30 July 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
23 July 2008Location of debenture register (1 page)
23 July 2008Return made up to 27/11/07; full list of members (4 pages)
23 July 2008Director's change of particulars / jolanta meskauskaite / 01/04/2006 (1 page)
23 July 2008Director's change of particulars / gintaras meskauskas / 01/04/2006 (2 pages)
23 July 2008Registered office changed on 23/07/2008 from unit 1 hitchcock business centre trinity close high road leytonstone london E11 4RP (1 page)
23 July 2008Director's change of particulars / gintaras meskauskas / 01/04/2006 (2 pages)
23 July 2008Registered office changed on 23/07/2008 from unit 1 hitchcock business centre trinity close high road leytonstone london E11 4RP (1 page)
23 July 2008Director's change of particulars / jolanta meskauskaite / 01/04/2006 (1 page)
23 July 2008Location of register of members (1 page)
23 July 2008Location of register of members (1 page)
23 July 2008Return made up to 27/11/07; full list of members (4 pages)
23 July 2008Location of debenture register (1 page)
29 February 2008Registered office changed on 29/02/2008 from 124 overton drive wanstead london E11 2LP (1 page)
29 February 2008Secretary appointed michelle mccarthy (2 pages)
29 February 2008Secretary appointed michelle mccarthy (2 pages)
29 February 2008Director appointed michael joseph mccarthy (2 pages)
29 February 2008Director appointed michael joseph mccarthy (2 pages)
29 February 2008Appointment terminated secretary jolanta meskauskaite (1 page)
29 February 2008Registered office changed on 29/02/2008 from 124 overton drive wanstead london E11 2LP (1 page)
29 February 2008Appointment terminated secretary jolanta meskauskaite (1 page)
31 August 2007Ad 06/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 August 2007Ad 06/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
28 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
8 February 2007Return made up to 27/11/06; full list of members (7 pages)
8 February 2007Return made up to 27/11/06; full list of members (7 pages)
4 December 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
4 December 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
14 June 2006Total exemption small company accounts made up to 30 November 2004 (6 pages)
14 June 2006Total exemption small company accounts made up to 30 November 2004 (6 pages)
20 April 2006New director appointed (1 page)
20 April 2006New director appointed (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006New secretary appointed (2 pages)
13 April 2006New secretary appointed (2 pages)
12 December 2005Return made up to 27/11/05; full list of members (6 pages)
12 December 2005Return made up to 27/11/05; full list of members (6 pages)
7 October 2005Delivery ext'd 3 mth 30/11/04 (2 pages)
7 October 2005Delivery ext'd 3 mth 30/11/04 (2 pages)
8 December 2004Return made up to 27/11/04; full list of members (6 pages)
8 December 2004Return made up to 27/11/04; full list of members (6 pages)
16 November 2004Registered office changed on 16/11/04 from: 129 murchison road leyton london E10 6LY (1 page)
16 November 2004Registered office changed on 16/11/04 from: 129 murchison road leyton london E10 6LY (1 page)
22 June 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
22 June 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
26 November 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
26 November 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
18 November 2003Return made up to 27/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/11/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 November 2003Return made up to 27/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/11/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 March 2003Return made up to 27/11/02; full list of members (7 pages)
2 March 2003Return made up to 27/11/02; full list of members (7 pages)
26 November 2002Registered office changed on 26/11/02 from: 26 grosvenor road wanstead london E11 2EP (1 page)
26 November 2002Registered office changed on 26/11/02 from: 26 grosvenor road wanstead london E11 2EP (1 page)
12 November 2002New secretary appointed (2 pages)
12 November 2002Secretary resigned (1 page)
12 November 2002New secretary appointed (2 pages)
12 November 2002Secretary resigned (1 page)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
22 October 2002New director appointed (1 page)
22 October 2002New director appointed (1 page)
30 July 2002Particulars of mortgage/charge (3 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
5 December 2001Secretary resigned (1 page)
5 December 2001Registered office changed on 05/12/01 from: 36A woolwich road bexleyheath kent DA7 4HU (1 page)
5 December 2001Secretary resigned (1 page)
5 December 2001New director appointed (2 pages)
5 December 2001Director resigned (1 page)
5 December 2001New secretary appointed (2 pages)
5 December 2001New director appointed (2 pages)
5 December 2001Director resigned (1 page)
5 December 2001New secretary appointed (2 pages)
5 December 2001Registered office changed on 05/12/01 from: 36A woolwich road bexleyheath kent DA7 4HU (1 page)
27 November 2001Incorporation (16 pages)
27 November 2001Incorporation (16 pages)