Company NameRed Hot Properties London Limited
DirectorMichael Cohen
Company StatusActive
Company Number04355303
CategoryPrivate Limited Company
Incorporation Date17 January 2002(22 years, 3 months ago)
Previous NameE.R.L. Products Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Cohen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(1 year, 2 months after company formation)
Appointment Duration21 years, 1 month
RoleRetail
Country of ResidenceEngland
Correspondence Address9 Spaniards Close
Hampstead
London
NW11 6TH
Secretary NameMr Subbayya Sastry Kunapuli
NationalityBritish
StatusResigned
Appointed03 December 2002(10 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 03 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Pasture Road
Wembley
Middlesex
HA0 3JD
Secretary NameMr Edward Antony Few
NationalityBritish
StatusResigned
Appointed01 April 2003(1 year, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Theseus Walk
London
N1 8DS
Director NameMr Jonathan Walter Nash
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(8 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 September 2010)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address144 Wymering Mansions
Wymering Road
London
W9 2NG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address68 Rosslyn Hill
London
NW3 1ND
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Michael Cohen
100.00%
Ordinary

Financials

Year2014
Net Worth£1,595
Cash£4,861
Current Liabilities£17,738

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (2 months, 4 weeks from now)

Filing History

17 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
14 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
12 October 2022Compulsory strike-off action has been discontinued (1 page)
11 October 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
19 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
31 August 2020Micro company accounts made up to 31 May 2020 (3 pages)
17 July 2020Second filing of a statement of capital following an allotment of shares on 1 July 2020
  • GBP 1
(4 pages)
17 July 2020Confirmation statement made on 17 July 2020 with updates (4 pages)
14 July 2020Statement of capital following an allotment of shares on 1 July 2020
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 17/07/2020
(4 pages)
21 April 2020Confirmation statement made on 21 April 2020 with updates (3 pages)
15 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
23 July 2019Micro company accounts made up to 31 May 2019 (2 pages)
8 April 2019Confirmation statement made on 8 April 2019 with updates (3 pages)
18 March 2019Micro company accounts made up to 31 May 2018 (2 pages)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
18 March 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 May 2017 (2 pages)
5 December 2017Micro company accounts made up to 31 May 2017 (2 pages)
20 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
19 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
19 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 1
(3 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 1
(3 pages)
27 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
27 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
21 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
21 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
24 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
24 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
8 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
23 July 2012Director's details changed for Mr Michael Imren Cohen on 1 December 2011 (2 pages)
23 July 2012Director's details changed for Mr Michael Imren Cohen on 1 December 2011 (2 pages)
23 July 2012Director's details changed for Mr Michael Imren Cohen on 1 December 2011 (2 pages)
27 May 2012Registered office address changed from 6 Pasture Road Wembley Middlesex HA0 3JD United Kingdom on 27 May 2012 (1 page)
27 May 2012Registered office address changed from 6 Pasture Road Wembley Middlesex HA0 3JD United Kingdom on 27 May 2012 (1 page)
12 April 2012Registered office address changed from 68 Rosslyn Hill Hamsterad London NW3 1ND United Kingdom on 12 April 2012 (1 page)
12 April 2012Registered office address changed from 68 Rosslyn Hill Hamsterad London NW3 1ND United Kingdom on 12 April 2012 (1 page)
5 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
14 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 January 2012Termination of appointment of Edward Few as a secretary (1 page)
14 January 2012Termination of appointment of Edward Few as a secretary (1 page)
14 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
31 May 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
30 January 2011Registered office address changed from 18 Downside Crescent Flat 1 London NW3 2AP United Kingdom on 30 January 2011 (1 page)
30 January 2011Registered office address changed from 18 Downside Crescent Flat 1 London NW3 2AP United Kingdom on 30 January 2011 (1 page)
14 September 2010Termination of appointment of Jonathan Nash as a director (1 page)
14 September 2010Termination of appointment of Jonathan Nash as a director (1 page)
6 May 2010Appointment of Mr Jonathan Walter Nash as a director (2 pages)
6 May 2010Appointment of Mr Jonathan Walter Nash as a director (2 pages)
29 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
8 February 2010Registered office address changed from Oasis Business Centre 6 Lissenden Gardens London NW5 1LX on 8 February 2010 (1 page)
8 February 2010Registered office address changed from Oasis Business Centre 6 Lissenden Gardens London NW5 1LX on 8 February 2010 (1 page)
8 February 2010Registered office address changed from Oasis Business Centre 6 Lissenden Gardens London NW5 1LX on 8 February 2010 (1 page)
5 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 December 2009Change of name notice (2 pages)
24 December 2009Company name changed E.R.L. products LIMITED\certificate issued on 24/12/09
  • RES15 ‐ Change company name resolution on 2009-12-10
(2 pages)
24 December 2009Change of name notice (2 pages)
24 December 2009Company name changed E.R.L. products LIMITED\certificate issued on 24/12/09
  • RES15 ‐ Change company name resolution on 2009-12-10
(2 pages)
13 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
13 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
23 January 2009Return made up to 17/01/09; full list of members (3 pages)
23 January 2009Return made up to 17/01/09; full list of members (3 pages)
28 February 2008Return made up to 17/01/08; full list of members (3 pages)
28 February 2008Return made up to 17/01/08; full list of members (3 pages)
12 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
12 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
8 May 2007Secretary's particulars changed (1 page)
8 May 2007Secretary's particulars changed (1 page)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
14 March 2007Return made up to 17/01/07; full list of members (2 pages)
14 March 2007Return made up to 17/01/07; full list of members (2 pages)
22 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
22 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
30 January 2006Return made up to 17/01/06; full list of members (2 pages)
30 January 2006Return made up to 17/01/06; full list of members (2 pages)
18 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
18 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
9 February 2005Return made up to 17/01/05; full list of members (6 pages)
9 February 2005Return made up to 17/01/05; full list of members (6 pages)
25 January 2005Registered office changed on 25/01/05 from: 116 omnibus business centre 39-41 north road london N7 9DP (2 pages)
25 January 2005Registered office changed on 25/01/05 from: 116 omnibus business centre 39-41 north road london N7 9DP (2 pages)
18 November 2004Accounting reference date shortened from 17/06/04 to 31/05/04 (1 page)
18 November 2004Accounting reference date shortened from 17/06/04 to 31/05/04 (1 page)
25 June 2004Total exemption full accounts made up to 17 June 2003 (8 pages)
25 June 2004Total exemption full accounts made up to 17 June 2003 (8 pages)
28 January 2004Return made up to 17/01/04; full list of members (6 pages)
28 January 2004Return made up to 17/01/04; full list of members (6 pages)
23 October 2003Accounting reference date extended from 31/01/03 to 17/06/03 (1 page)
23 October 2003Accounting reference date extended from 31/01/03 to 17/06/03 (1 page)
11 July 2003Return made up to 17/01/03; full list of members
  • 363(287) ‐ Registered office changed on 11/07/03
(6 pages)
11 July 2003Return made up to 17/01/03; full list of members
  • 363(287) ‐ Registered office changed on 11/07/03
(6 pages)
7 July 2003Secretary resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003Director resigned (1 page)
8 June 2003Secretary resigned (1 page)
8 June 2003Secretary resigned (1 page)
13 April 2003New secretary appointed (1 page)
13 April 2003New secretary appointed (1 page)
13 April 2003New director appointed (1 page)
13 April 2003New director appointed (1 page)
9 March 2003Secretary resigned (1 page)
9 March 2003Secretary resigned (1 page)
6 January 2003Company name changed foxhill consultants LIMITED\certificate issued on 06/01/03 (3 pages)
6 January 2003Company name changed foxhill consultants LIMITED\certificate issued on 06/01/03 (3 pages)
16 December 2002New secretary appointed (2 pages)
16 December 2002New secretary appointed (2 pages)
13 December 2002Registered office changed on 13/12/02 from: palladium house 1-4 argyll street london W1V 2LD (1 page)
13 December 2002Registered office changed on 13/12/02 from: palladium house 1-4 argyll street london W1V 2LD (1 page)
17 January 2002Incorporation (15 pages)
17 January 2002Incorporation (15 pages)