Company NameRed Centre Consulting Limited
DirectorsWilliam James Monks and Lynda Margaret Monks
Company StatusActive
Company Number04445799
CategoryPrivate Limited Company
Incorporation Date23 May 2002(21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr William James Monks
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2003(9 months, 2 weeks after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Low Hutton Park
Huttons Ambo
York
YO60 7HH
Director NameMrs Lynda Margaret Monks
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Director NameMr William James Monks
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address175 Belper Lane
Belper
Derbyshire
DE56 2UJ
Director NameMr Richard Charles Wheeler
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Rosegarth
Istead Rise
Gravesend
DA13 9HT
Secretary NameMichael Albert Smith
NationalityBritish
StatusResigned
Appointed09 October 2002(4 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 March 2003)
RoleAccountant
Correspondence AddressFairseat White Post Lane
Culverstone Green
Meopham
DA13 0TH
Director NameMr Edgar Ramshaw
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(9 months, 2 weeks after company formation)
Appointment Duration18 years, 4 months (resigned 22 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 West View Close
Colchester
Essex
CO4 9SP
Secretary NameMr Mark Ablitt
NationalityBritish
StatusResigned
Appointed04 March 2003(9 months, 2 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 01 May 2016)
RoleCompany Director
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitewww.red-centre.com

Location

Registered AddressElm Park House
Elm Park Court
Pinner
Middlesex
HA5 3NN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2012
Net Worth-£199,282
Cash£1,970
Current Liabilities£205,473

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return9 August 2023 (7 months, 3 weeks ago)
Next Return Due23 August 2024 (4 months, 3 weeks from now)

Charges

20 June 2003Delivered on: 3 July 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 December 2023Micro company accounts made up to 31 December 2022 (4 pages)
13 December 2023Compulsory strike-off action has been discontinued (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
9 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
10 November 2022Change of details for Mrs Lynda Margaret Monks as a person with significant control on 10 November 2022 (2 pages)
10 November 2022Change of details for Mr William James Monks as a person with significant control on 10 November 2022 (2 pages)
10 November 2022Director's details changed for Mrs Lynda Margaret Monks on 10 November 2022 (2 pages)
10 November 2022Director's details changed for Mr William James Monks on 10 November 2022 (2 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
20 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
9 August 2021Confirmation statement made on 9 August 2021 with updates (4 pages)
22 July 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
22 July 2021Appointment of Mrs Lynda Margaret Monks as a director on 22 July 2021 (2 pages)
22 July 2021Notification of Lynda Margaret Monks as a person with significant control on 22 July 2021 (2 pages)
22 July 2021Cessation of Edgar Ramshaw as a person with significant control on 1 July 2021 (1 page)
22 July 2021Termination of appointment of Edgar Ramshaw as a director on 22 July 2021 (1 page)
18 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
23 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
10 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
4 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
11 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
17 July 2017Notification of William James Monks as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of William James Monks as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Edgar Ramshaw as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
17 July 2017Notification of Edgar Ramshaw as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Edgar Ramshaw as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of William James Monks as a person with significant control on 6 April 2016 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 August 2016Termination of appointment of Mark Ablitt as a secretary on 1 May 2016 (1 page)
2 August 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 120,000
(6 pages)
2 August 2016Termination of appointment of Mark Ablitt as a secretary on 1 May 2016 (1 page)
2 August 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 120,000
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 120,000
(4 pages)
14 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 120,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 120,000
(4 pages)
18 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 120,000
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
14 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
14 June 2013Secretary's details changed for Mr Mark Ablitt on 18 October 2010 (1 page)
14 June 2013Secretary's details changed for Mr Mark Ablitt on 18 October 2010 (1 page)
18 January 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 January 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
27 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
19 September 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Edgar Ramshaw on 1 October 2009 (2 pages)
29 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Edgar Ramshaw on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Edgar Ramshaw on 1 October 2009 (2 pages)
29 July 2010Director's details changed for William James Monks on 1 October 2009 (2 pages)
29 July 2010Director's details changed for William James Monks on 1 October 2009 (2 pages)
29 July 2010Director's details changed for William James Monks on 1 October 2009 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 June 2009Return made up to 23/05/09; full list of members (4 pages)
26 June 2009Return made up to 23/05/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 July 2008Return made up to 23/05/08; no change of members (7 pages)
22 July 2008Return made up to 23/05/08; no change of members (7 pages)
16 June 2008Registered office changed on 16/06/2008 from 8 shannon court sandy high street sandy bedfordshire SG19 1AG (1 page)
16 June 2008Registered office changed on 16/06/2008 from 8 shannon court sandy high street sandy bedfordshire SG19 1AG (1 page)
1 May 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 May 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
29 June 2007Return made up to 23/05/07; no change of members (7 pages)
29 June 2007Return made up to 23/05/07; no change of members (7 pages)
10 March 2007Return made up to 23/05/06; full list of members (7 pages)
10 March 2007Return made up to 23/05/06; full list of members (7 pages)
6 February 2007Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
6 February 2007Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
17 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 June 2005Return made up to 23/05/05; full list of members (7 pages)
17 June 2005Return made up to 23/05/05; full list of members (7 pages)
1 March 2005Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
1 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 March 2005Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
1 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 July 2004Return made up to 23/05/04; full list of members (7 pages)
14 July 2004Return made up to 23/05/04; full list of members (7 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
4 March 2004Accounting reference date shortened from 22/07/03 to 31/05/03 (1 page)
4 March 2004Accounting reference date shortened from 22/07/03 to 31/05/03 (1 page)
17 November 2003Total exemption full accounts made up to 22 July 2002 (10 pages)
17 November 2003Total exemption full accounts made up to 22 July 2002 (10 pages)
16 August 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
16 August 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
3 July 2003Particulars of mortgage/charge (4 pages)
3 July 2003Particulars of mortgage/charge (4 pages)
12 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 May 2003Ad 02/05/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 May 2003£ nc 2/1000000 02/05/03 (1 page)
12 May 2003Ad 02/05/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 May 2003£ nc 2/1000000 02/05/03 (1 page)
12 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 March 2003Secretary resigned (1 page)
23 March 2003New director appointed (1 page)
23 March 2003New secretary appointed (2 pages)
23 March 2003New secretary appointed (2 pages)
23 March 2003Secretary resigned (1 page)
23 March 2003New director appointed (1 page)
23 March 2003New director appointed (1 page)
23 March 2003New director appointed (1 page)
21 March 2003Registered office changed on 21/03/03 from: the white house clifton marine parade gravesend kent DA11 0DY (1 page)
21 March 2003Registered office changed on 21/03/03 from: the white house clifton marine parade gravesend kent DA11 0DY (1 page)
15 March 2003Company name changed B2E projects LIMITED\certificate issued on 14/03/03 (2 pages)
15 March 2003Company name changed B2E projects LIMITED\certificate issued on 14/03/03 (2 pages)
6 November 2002New secretary appointed (2 pages)
6 November 2002New secretary appointed (2 pages)
1 October 2002Registered office changed on 01/10/02 from: chesham house 150 regent street london W1R 5FA (1 page)
1 October 2002Registered office changed on 01/10/02 from: chesham house 150 regent street london W1R 5FA (1 page)
1 October 2002Accounting reference date shortened from 31/05/03 to 22/07/02 (1 page)
1 October 2002Accounting reference date shortened from 31/05/03 to 22/07/02 (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
17 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002Ad 23/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002Director resigned (1 page)
1 June 2002Registered office changed on 01/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2002Ad 23/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2002Registered office changed on 01/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
23 May 2002Incorporation (12 pages)
23 May 2002Incorporation (12 pages)