London
EC3M 4AJ
Director Name | Peter Roy Bright |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 October 2003) |
Role | Company Director |
Correspondence Address | 66 Rylston Road London SW6 7HW |
Director Name | Mr Andrew John David Brophy |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Street London EC3M 3BE |
Secretary Name | Mr Andrew John David Brophy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years (resigned 02 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Street London EC3M 3BE |
Director Name | Mr Peter David Stroud |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bulimers Farm Ongar Road Writtle Chelmsford Essex CM1 3NZ |
Director Name | Mr Simon Victor Bright |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 24 November 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Street London EC3M 3BE |
Director Name | Nicholas Daniel James Roberts |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 28 March 2014) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Street London EC3M 3BE |
Director Name | Mr Nigel George Bromley |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 June 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Street London EC3M 3BE |
Director Name | Mr David George Thorne |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(8 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 19 June 2018) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 8 Fenchurch Place London EC3M 4AJ |
Secretary Name | Mr Andre Rossouw |
---|---|
Status | Resigned |
Appointed | 02 June 2011(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 March 2014) |
Role | Company Director |
Correspondence Address | 10 Fenchurch Street London EC3M 3BE |
Director Name | Mr Mark Thomas |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(10 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2013) |
Role | Head Of Red Island |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Street London EC3M 3BE |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | www.redisland.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 70901091 |
Telephone region | London |
Registered Address | 8 Fenchurch Place London EC3M 4AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £1,429,835 |
Net Worth | £1,235,111 |
Cash | £924,682 |
Current Liabilities | £177,927 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 November 2010 | Delivered on: 25 November 2010 Satisfied on: 28 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number rbsreric-usd-1 with the bank. Note: the charge contains a dovenant by the company that the company will not permit or create any mortgage charge or lien on the deposit or dispose of or assign the deposit. Fully Satisfied |
---|
20 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
6 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
1 August 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
22 June 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
19 June 2018 | Termination of appointment of David George Thorne as a director on 19 June 2018 (1 page) |
19 June 2018 | Appointment of Mr Daniel Christopher Carter-Clout as a director on 19 June 2018 (2 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 March 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
25 June 2015 | Auditor's resignation (1 page) |
25 June 2015 | Auditor's resignation (1 page) |
23 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
22 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
22 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
28 August 2014 | Registered office address changed from 8 Fenchurch Place Fenchurch Place London EC3M 4AJ England to 8 Fenchurch Place London EC3M 4AJ on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 10 Fenchurch Street London EC3M 3BE to 8 Fenchurch Place London EC3M 4AJ on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 10 Fenchurch Street London EC3M 3BE to 8 Fenchurch Place London EC3M 4AJ on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 8 Fenchurch Place Fenchurch Place London EC3M 4AJ England to 8 Fenchurch Place London EC3M 4AJ on 28 August 2014 (1 page) |
17 April 2014 | Termination of appointment of Nicholas Roberts as a director (1 page) |
17 April 2014 | Termination of appointment of Andre Rossouw as a secretary (1 page) |
17 April 2014 | Termination of appointment of Andre Rossouw as a secretary (1 page) |
17 April 2014 | Termination of appointment of Nicholas Roberts as a director (1 page) |
28 March 2014 | Satisfaction of charge 1 in full (6 pages) |
28 March 2014 | Satisfaction of charge 1 in full (6 pages) |
13 March 2014 | Termination of appointment of Mark Thomas as a director (1 page) |
13 March 2014 | Termination of appointment of Mark Thomas as a director (1 page) |
13 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
5 September 2013 | Full accounts made up to 31 March 2013 (14 pages) |
5 September 2013 | Full accounts made up to 31 March 2013 (14 pages) |
21 May 2013 | Termination of appointment of Andrew Brophy as a director (1 page) |
21 May 2013 | Termination of appointment of Andrew Brophy as a director (1 page) |
22 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
18 September 2012 | Full accounts made up to 31 March 2012 (14 pages) |
18 September 2012 | Full accounts made up to 31 March 2012 (14 pages) |
22 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Director's details changed for Andrew David Brophy on 22 March 2012 (2 pages) |
22 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Director's details changed for Andrew David Brophy on 22 March 2012 (2 pages) |
21 March 2012 | Director's details changed for Mr David George Thorne on 31 July 2010 (2 pages) |
21 March 2012 | Director's details changed for Mr David George Thorne on 31 July 2010 (2 pages) |
20 March 2012 | Appointment of Mr Mark Thomas as a director (2 pages) |
20 March 2012 | Appointment of Mr Mark Thomas as a director (2 pages) |
24 November 2011 | Termination of appointment of Simon Bright as a director (1 page) |
24 November 2011 | Termination of appointment of Simon Bright as a director (1 page) |
19 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
28 July 2011 | Appointment of Mr Andre Rossouw as a secretary (1 page) |
28 July 2011 | Termination of appointment of Andrew Brophy as a secretary (1 page) |
28 July 2011 | Appointment of Mr Andre Rossouw as a secretary (1 page) |
28 July 2011 | Termination of appointment of Andrew Brophy as a secretary (1 page) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
3 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
3 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 June 2010 | Termination of appointment of Nigel Bromley as a director (1 page) |
17 June 2010 | Appointment of Mr David George Thorne as a director (2 pages) |
17 June 2010 | Appointment of Mr David George Thorne as a director (2 pages) |
17 June 2010 | Termination of appointment of Nigel Bromley as a director (1 page) |
23 March 2010 | Director's details changed for Nicholas Daniel James Roberts on 1 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Simon Bright on 1 January 2010 (2 pages) |
23 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for Andrew David Brophy on 1 January 2010 (2 pages) |
23 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Secretary's details changed for Andrew David Brophy on 1 January 2010 (1 page) |
23 March 2010 | Director's details changed for Andrew David Brophy on 1 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Nigel George Bromley on 1 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Nigel George Bromley on 1 January 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Andrew David Brophy on 1 January 2010 (1 page) |
23 March 2010 | Secretary's details changed for Andrew David Brophy on 1 January 2010 (1 page) |
23 March 2010 | Director's details changed for Nicholas Daniel James Roberts on 1 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Simon Bright on 1 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Nigel George Bromley on 1 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Andrew David Brophy on 1 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Simon Bright on 1 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Nicholas Daniel James Roberts on 1 January 2010 (2 pages) |
18 November 2009 | Registered office address changed from 5Th Floor 10 Fenchurch Street London EC3M 3BE on 18 November 2009 (1 page) |
18 November 2009 | Registered office address changed from 5Th Floor 10 Fenchurch Street London EC3M 3BE on 18 November 2009 (1 page) |
17 November 2009 | Full accounts made up to 31 March 2009 (16 pages) |
17 November 2009 | Full accounts made up to 31 March 2009 (16 pages) |
9 November 2009 | Registered office address changed from 7Th Floor Centurion House 24 Monument Street London EC3R 8AJ on 9 November 2009 (1 page) |
9 November 2009 | Registered office address changed from 7Th Floor Centurion House 24 Monument Street London EC3R 8AJ on 9 November 2009 (1 page) |
9 November 2009 | Registered office address changed from 7Th Floor Centurion House 24 Monument Street London EC3R 8AJ on 9 November 2009 (1 page) |
24 March 2009 | Return made up to 28/02/09; full list of members (10 pages) |
24 March 2009 | Return made up to 28/02/09; full list of members (10 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from fairfax house 15 fulwood place london WC1V 6AY (1 page) |
17 February 2009 | Appointment terminated director peter stroud (1 page) |
17 February 2009 | Director appointed nigel george bromley (2 pages) |
17 February 2009 | Director appointed nigel george bromley (2 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from fairfax house 15 fulwood place london WC1V 6AY (1 page) |
17 February 2009 | Resolutions
|
17 February 2009 | Appointment terminated director peter stroud (1 page) |
17 February 2009 | Resolutions
|
8 February 2009 | Director's change of particulars / peter stroud / 30/01/2009 (1 page) |
8 February 2009 | Director's change of particulars / peter stroud / 30/01/2009 (1 page) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
7 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
7 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
7 March 2008 | Director's change of particulars / peter stroud / 28/02/2008 (2 pages) |
7 March 2008 | Director's change of particulars / peter stroud / 28/02/2008 (2 pages) |
23 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
23 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
13 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
13 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
26 February 2007 | £ ic 200/180 06/02/07 £ sr 20@1=20 (2 pages) |
26 February 2007 | £ ic 200/180 06/02/07 £ sr 20@1=20 (2 pages) |
26 February 2007 | Resolutions
|
26 February 2007 | Resolutions
|
10 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
10 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
7 April 2006 | Return made up to 28/02/06; full list of members (3 pages) |
7 April 2006 | Return made up to 28/02/06; full list of members (3 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
17 March 2005 | Return made up to 28/02/05; full list of members (3 pages) |
17 March 2005 | Return made up to 28/02/05; full list of members (3 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
26 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
26 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
24 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
24 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | Director resigned (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
3 September 2003 | Company name changed red island consultancy LIMITED\certificate issued on 03/09/03 (2 pages) |
3 September 2003 | Company name changed red island consultancy LIMITED\certificate issued on 03/09/03 (2 pages) |
26 August 2003 | Return made up to 28/02/03; full list of members (7 pages) |
26 August 2003 | Return made up to 28/02/03; full list of members (7 pages) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | New director appointed (2 pages) |
2 October 2002 | Ad 27/05/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
2 October 2002 | Ad 27/05/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
2 October 2002 | Resolutions
|
2 October 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
2 October 2002 | Resolutions
|
2 October 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New secretary appointed;new director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New secretary appointed;new director appointed (2 pages) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
12 June 2002 | Registered office changed on 12/06/02 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
12 June 2002 | Resolutions
|
12 June 2002 | Registered office changed on 12/06/02 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
12 June 2002 | Nc inc already adjusted 27/05/02 (1 page) |
12 June 2002 | Resolutions
|
12 June 2002 | Nc inc already adjusted 27/05/02 (1 page) |
27 May 2002 | Company name changed powerstore LIMITED\certificate issued on 27/05/02 (2 pages) |
27 May 2002 | Company name changed powerstore LIMITED\certificate issued on 27/05/02 (2 pages) |
28 February 2002 | Incorporation (16 pages) |
28 February 2002 | Incorporation (16 pages) |