Romford
Essex
RM7 7PJ
Director Name | Mr Gerard Martin McCarthy |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 October 2010(8 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Engineer |
Country of Residence | Northern Ireland |
Correspondence Address | Unit J Chesham Close Romford Essex RM7 7PJ |
Director Name | Michelle McCarthy |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(same day as company formation) |
Role | Administrator |
Correspondence Address | 26 Grosvenor Road Wanstead London E11 2EP |
Director Name | Christopher Pawson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 76 Lonsdale Crescent Dartford Kent DA2 6LG |
Secretary Name | Michael McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Grosvenor Road Wanstead London E11 2EP |
Secretary Name | Sandra Pawson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 27 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Lonsdale Crescent Dartford Kent DA2 6LG |
Director Name | Jolanta Meskauskaite |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 May 2008) |
Role | Company Director |
Correspondence Address | 41 Bridgewater Gardens Edgware Middlesex HA8 6AP |
Secretary Name | Alma Bacani |
---|---|
Nationality | Philipino |
Status | Resigned |
Appointed | 05 November 2002(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | 7 Kirton Walk052467 London Edgeware HA8 0TY |
Secretary Name | Jolanta Meskauskaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 February 2008) |
Role | Secretary |
Correspondence Address | 41 Bridgewater Gardens Edgware Middlesex HA8 6AP |
Director Name | Michael Joseph McCarthy |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 February 2008(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 October 2012) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | 10 York House Langston Road Loughton Essex IG10 3TQ |
Secretary Name | Michelle McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 October 2016) |
Role | Company Director |
Correspondence Address | 10 York House Langston Road Loughton Essex IG10 3TQ |
Website | redel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84189059 |
Telephone region | London |
Registered Address | Unit J Chesham Close Romford Essex RM7 7PJ |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
60 at £1 | Gerrard Mccarthy 50.00% Ordinary |
---|---|
60 at £1 | Gintaras Meskauskas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £538,811 |
Cash | £439,746 |
Current Liabilities | £388,137 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
9 September 2020 | Delivered on: 15 September 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
28 May 2010 | Delivered 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 2010 | Delivered 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 2002 | Delivered 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 |
12 August 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
5 December 2022 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
5 December 2022 | Change of details for Red Group 2016 Limited as a person with significant control on 27 November 2022 (2 pages) |
20 October 2022 | Registered 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 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
8 December 2021 | Notification of Red Group 2016 Limited as a person with significant control on 27 November 2021 (2 pages) |
8 December 2021 | Cessation of Gerard Martin Mccarthy as a person with significant control on 27 November 2021 (1 page) |
8 December 2021 | Director's details changed for Mr Gerard Martin Mccarthy on 25 November 2021 (2 pages) |
8 December 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
8 December 2021 | Cessation of Gintaras Meskauskas as a person with significant control on 27 November 2021 (1 page) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
12 January 2021 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
15 September 2020 | Registration of charge 043297400004, created on 9 September 2020 (60 pages) |
30 July 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
3 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
5 July 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
19 December 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
30 January 2018 | Confirmation statement made on 27 November 2017 with updates (4 pages) |
19 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
19 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
1 December 2016 | Confirmation statement made on 27 November 2016 with updates (7 pages) |
1 December 2016 | Confirmation statement made on 27 November 2016 with updates (7 pages) |
14 October 2016 | Termination of appointment of Michelle Mccarthy as a secretary on 1 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Michelle Mccarthy as a secretary on 1 October 2016 (1 page) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 July 2016 | Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
22 July 2016 | Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
16 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
7 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
7 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
3 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
18 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
30 January 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Termination of appointment of Michael Mccarthy as a director (1 page) |
24 January 2013 | Termination of appointment of Michael Mccarthy as a director (1 page) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
13 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 December 2011 | Secretary's details changed for Michelle Mccarthy on 27 November 2011 (1 page) |
7 December 2011 | Secretary's details changed for Michelle Mccarthy on 27 November 2011 (1 page) |
7 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
10 February 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Director's details changed for Michael Joseph Mccarthy on 1 October 2010 (3 pages) |
17 November 2010 | Director's details changed for Mr Gintaras Meskauskas on 1 October 2010 (3 pages) |
17 November 2010 | Director's details changed for Michael Joseph Mccarthy on 1 October 2010 (3 pages) |
17 November 2010 | Appointment of Mr Gerard Martin Mccarthy as a director (3 pages) |
17 November 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
17 November 2010 | Resolutions
|
17 November 2010 | Director's details changed for Mr Gintaras Meskauskas on 1 October 2010 (3 pages) |
17 November 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
17 November 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
17 November 2010 | Appointment of Mr Gerard Martin Mccarthy as a director (3 pages) |
17 November 2010 | Director's details changed for Michael Joseph Mccarthy on 1 October 2010 (3 pages) |
17 November 2010 | Resolutions
|
17 November 2010 | Director's details changed for Mr Gintaras Meskauskas on 1 October 2010 (3 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
27 August 2010 | Registered 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 2010 | Registered 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 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 March 2010 | Registered office address changed from Unit 1 Hitchcock Business Centre Trinity Road Leytonstone London E11 4UP Uk on 1 March 2010 (1 page) |
1 March 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
1 March 2010 | Registered office address changed from Unit 1 Hitchcock Business Centre Trinity Road Leytonstone London E11 4UP Uk on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from Unit 1 Hitchcock Business Centre Trinity Road Leytonstone London E11 4UP Uk on 1 March 2010 (1 page) |
1 March 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Michael Joseph Mccarthy on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Michael Joseph Mccarthy on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Mr Gintaras Meskauskas on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Mr Gintaras Meskauskas on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Mr Gintaras Meskauskas on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Mr Gintaras Meskauskas on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Mr Gintaras Meskauskas on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Mr Gintaras Meskauskas on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Michael Joseph Mccarthy on 1 October 2009 (2 pages) |
1 October 2009 | Appointment terminated director jolanta meskauskaite (1 page) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
1 October 2009 | Appointment terminated director jolanta meskauskaite (1 page) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
30 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2009 | Return made up to 27/11/08; full list of members (5 pages) |
27 May 2009 | Location of debenture register (1 page) |
27 May 2009 | Return made up to 27/11/08; full list of members (5 pages) |
27 May 2009 | Location of debenture register (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
23 July 2008 | Location of debenture register (1 page) |
23 July 2008 | Return made up to 27/11/07; full list of members (4 pages) |
23 July 2008 | Director's change of particulars / jolanta meskauskaite / 01/04/2006 (1 page) |
23 July 2008 | Director's change of particulars / gintaras meskauskas / 01/04/2006 (2 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from unit 1 hitchcock business centre trinity close high road leytonstone london E11 4RP (1 page) |
23 July 2008 | Director's change of particulars / gintaras meskauskas / 01/04/2006 (2 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from unit 1 hitchcock business centre trinity close high road leytonstone london E11 4RP (1 page) |
23 July 2008 | Director's change of particulars / jolanta meskauskaite / 01/04/2006 (1 page) |
23 July 2008 | Location of register of members (1 page) |
23 July 2008 | Location of register of members (1 page) |
23 July 2008 | Return made up to 27/11/07; full list of members (4 pages) |
23 July 2008 | Location of debenture register (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 124 overton drive wanstead london E11 2LP (1 page) |
29 February 2008 | Secretary appointed michelle mccarthy (2 pages) |
29 February 2008 | Secretary appointed michelle mccarthy (2 pages) |
29 February 2008 | Director appointed michael joseph mccarthy (2 pages) |
29 February 2008 | Director appointed michael joseph mccarthy (2 pages) |
29 February 2008 | Appointment terminated secretary jolanta meskauskaite (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 124 overton drive wanstead london E11 2LP (1 page) |
29 February 2008 | Appointment terminated secretary jolanta meskauskaite (1 page) |
31 August 2007 | Ad 06/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 August 2007 | Resolutions
|
31 August 2007 | Resolutions
|
31 August 2007 | Ad 06/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 July 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
28 July 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
8 February 2007 | Return made up to 27/11/06; full list of members (7 pages) |
8 February 2007 | Return made up to 27/11/06; full list of members (7 pages) |
4 December 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
4 December 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
14 June 2006 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
14 June 2006 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
20 April 2006 | New director appointed (1 page) |
20 April 2006 | New director appointed (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | New secretary appointed (2 pages) |
12 December 2005 | Return made up to 27/11/05; full list of members (6 pages) |
12 December 2005 | Return made up to 27/11/05; full list of members (6 pages) |
7 October 2005 | Delivery ext'd 3 mth 30/11/04 (2 pages) |
7 October 2005 | Delivery ext'd 3 mth 30/11/04 (2 pages) |
8 December 2004 | Return made up to 27/11/04; full list of members (6 pages) |
8 December 2004 | Return made up to 27/11/04; full list of members (6 pages) |
16 November 2004 | Registered office changed on 16/11/04 from: 129 murchison road leyton london E10 6LY (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: 129 murchison road leyton london E10 6LY (1 page) |
22 June 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
22 June 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
26 November 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
26 November 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
18 November 2003 | Return made up to 27/11/03; full list of members
|
18 November 2003 | Return made up to 27/11/03; full list of members
|
2 March 2003 | Return made up to 27/11/02; full list of members (7 pages) |
2 March 2003 | Return made up to 27/11/02; full list of members (7 pages) |
26 November 2002 | Registered office changed on 26/11/02 from: 26 grosvenor road wanstead london E11 2EP (1 page) |
26 November 2002 | Registered office changed on 26/11/02 from: 26 grosvenor road wanstead london E11 2EP (1 page) |
12 November 2002 | New secretary appointed (2 pages) |
12 November 2002 | Secretary resigned (1 page) |
12 November 2002 | New secretary appointed (2 pages) |
12 November 2002 | Secretary resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
22 October 2002 | New director appointed (1 page) |
22 October 2002 | New director appointed (1 page) |
30 July 2002 | Particulars of mortgage/charge (3 pages) |
30 July 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2001 | Secretary resigned (1 page) |
5 December 2001 | Registered office changed on 05/12/01 from: 36A woolwich road bexleyheath kent DA7 4HU (1 page) |
5 December 2001 | Secretary resigned (1 page) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | Registered office changed on 05/12/01 from: 36A woolwich road bexleyheath kent DA7 4HU (1 page) |
27 November 2001 | Incorporation (16 pages) |
27 November 2001 | Incorporation (16 pages) |