30 Charles Ii Street
London
SW1Y 4AE
Director Name | Mr Stephen James Oakenfull |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 16 September 2009(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 13 June 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 30 Charles Ii Street London SW1Y 4AE |
Secretary Name | Mrs Lisa Jefferson Hibberd |
---|---|
Status | Closed |
Appointed | 03 February 2010(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 13 June 2017) |
Role | Company Director |
Correspondence Address | 2nd Floor 30 Charles Ii Street London SW1Y 4AE |
Director Name | Mr Philip David Cooper |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2nd Floor 30 Charles Ii Street London SW1Y 4AE |
Director Name | Mark Fitzpatrick Keegan |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Property Consultant |
Correspondence Address | 15 Calle De Las Manzanas San Enrique De Guardiaro San Roque Cadiz Spain |
Director Name | Mr James Daryl Hambro |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | 15 Elm Park Road London SW3 6BP |
Director Name | Mr David Richard Curtis |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Affeneys Arkesden Road Clavering Saffron Walden Essex CB11 4QU |
Director Name | Mr Richard Michael Britten-Long |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | The Hill Farm Wichenford Worcester Worcestershire WR6 6YY |
Director Name | Graham Warner |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 September 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Paul's Close Harpenden Hertfordshire AL5 5UH |
Director Name | Mr Peter James Macfarlane |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 2009) |
Role | Property Investment Consultanc |
Country of Residence | England |
Correspondence Address | The Old Rectory The Borough, Holwell Sherborne Dorset DT9 5LB |
Director Name | Mr Peter William Gingell |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 September 2009(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2nd Floor 30 Charles Ii Street London SW1Y 4AE |
Secretary Name | Michael John Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(7 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 February 2010) |
Role | Company Director |
Correspondence Address | 57 Wilmot Way Banstead Surrey SM7 2PZ |
Director Name | Mr Andrew Rowell |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2011(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 May 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 30 Charles Ii Street London SW1Y 4AE |
Director Name | Mr Stephen Carlin |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2011(9 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2013) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 2nd Floor 30 Charles Ii Street London SW1Y 4AE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | J O Hambro Capital Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB |
Website | www.redefineinternational.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78110100 |
Telephone region | London |
Registered Address | 2nd Floor 30 Charles Ii Street London SW1Y 4AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
200 at £0.01 | Redefine Investment Managers (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,593,678 |
Net Worth | £2,855 |
Cash | £6,421 |
Current Liabilities | £22,201 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
5 August 2004 | Delivered on: 18 August 2004 Satisfied on: 24 April 2008 Persons entitled: Mable Commercial Funding Limited Classification: Subordination agreement Secured details: All monies due or to become due from an obligor or received by the subordinated creditor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: If any obligor makes any payment in cash or in kind on account of, or for the purchase or other acquisition of, all or any part of the junior liabilities; the subordinated creditor receives all or any amount in cash or in kind of the junior liabilities. See the mortgage charge document for full details. Fully Satisfied |
---|---|
30 September 2003 | Delivered on: 14 October 2003 Satisfied on: 24 April 2008 Persons entitled: Mable Commercial Funding Limited Classification: Subordination agreement Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company as a junior creditor under the subordination agreement has undertaken to the security trustee that if, any obligor makes any payment in cash or in kind on account of, or for the purchase or other acquisition of, all or any part of the junior liabilities, or any junior creditor receives all or any amount in cash or in kind of the junior liabilities.. See the mortgage charge document for full details. Fully Satisfied |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 April 2017 | Voluntary strike-off action has been suspended (1 page) |
8 April 2017 | Voluntary strike-off action has been suspended (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2017 | Application to strike the company off the register (3 pages) |
9 March 2017 | Application to strike the company off the register (3 pages) |
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
8 May 2016 | Full accounts made up to 31 August 2015 (19 pages) |
8 May 2016 | Full accounts made up to 31 August 2015 (19 pages) |
29 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
7 June 2015 | Full accounts made up to 31 August 2014 (13 pages) |
7 June 2015 | Full accounts made up to 31 August 2014 (13 pages) |
27 May 2015 | Termination of appointment of Andrew Rowell as a director on 20 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Andrew Rowell as a director on 20 May 2015 (1 page) |
4 September 2014 | Full accounts made up to 31 August 2013 (13 pages) |
4 September 2014 | Full accounts made up to 31 August 2013 (13 pages) |
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
2 October 2013 | Termination of appointment of Philip Cooper as a director (1 page) |
2 October 2013 | Termination of appointment of Philip Cooper as a director (1 page) |
30 September 2013 | Termination of appointment of Stephen Carlin as a director (1 page) |
30 September 2013 | Termination of appointment of Stephen Carlin as a director (1 page) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Full accounts made up to 31 August 2012 (12 pages) |
10 June 2013 | Full accounts made up to 31 August 2012 (12 pages) |
19 February 2013 | Director's details changed for Mr Stephen James Oakenfull on 19 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Mr Stephen James Oakenfull on 19 February 2013 (2 pages) |
1 August 2012 | Full accounts made up to 31 August 2011 (11 pages) |
1 August 2012 | Full accounts made up to 31 August 2011 (11 pages) |
26 June 2012 | Registered office address changed from 2Nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on 26 June 2012 (1 page) |
26 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Registered office address changed from 2Nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on 26 June 2012 (1 page) |
2 December 2011 | Termination of appointment of Peter Gingell as a director (1 page) |
2 December 2011 | Termination of appointment of Peter Gingell as a director (1 page) |
2 December 2011 | Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page) |
2 December 2011 | Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page) |
5 September 2011 | Appointment of Mr Stephen Carlin as a director (2 pages) |
5 September 2011 | Appointment of Mr Stephen Carlin as a director (2 pages) |
31 August 2011 | Company name changed wichford property management LIMITED\certificate issued on 31/08/11
|
31 August 2011 | Change of name notice (2 pages) |
31 August 2011 | Change of name notice (2 pages) |
31 August 2011 | Company name changed wichford property management LIMITED\certificate issued on 31/08/11
|
25 August 2011 | Registered office address changed from 2Nd Floor 11 Haymarket London SW1Y 4BP on 25 August 2011 (1 page) |
25 August 2011 | Registered office address changed from 2Nd Floor 11 Haymarket London SW1Y 4BP on 25 August 2011 (1 page) |
19 August 2011 | Appointment of Mr Andrew Rowell as a director (2 pages) |
19 August 2011 | Appointment of Mr Andrew Rowell as a director (2 pages) |
8 August 2011 | Full accounts made up to 30 September 2010 (11 pages) |
8 August 2011 | Full accounts made up to 30 September 2010 (11 pages) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
1 September 2010 | Resolutions
|
1 September 2010 | Change of share class name or designation (2 pages) |
1 September 2010 | Change of share class name or designation (2 pages) |
1 September 2010 | Resolutions
|
12 August 2010 | Auditor's resignation (1 page) |
12 August 2010 | Auditor's resignation (1 page) |
1 July 2010 | Full accounts made up to 30 September 2009 (10 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (10 pages) |
25 June 2010 | Director's details changed for Stephen James Oakenfull on 25 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Peter William Gingell on 25 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Philip David Cooper on 25 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Michael John Watters on 25 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Director's details changed for Philip David Cooper on 25 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Peter William Gingell on 25 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Michael John Watters on 25 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Director's details changed for Stephen James Oakenfull on 25 June 2010 (2 pages) |
31 March 2010 | Termination of appointment of Richard Britten-Long as a director (1 page) |
31 March 2010 | Termination of appointment of Richard Britten-Long as a director (1 page) |
9 February 2010 | Termination of appointment of Michael Dean as a secretary (1 page) |
9 February 2010 | Appointment of Mrs Lisa Jefferson Hibberd as a secretary (1 page) |
9 February 2010 | Termination of appointment of Michael Dean as a secretary (1 page) |
9 February 2010 | Appointment of Mrs Lisa Jefferson Hibberd as a secretary (1 page) |
15 October 2009 | Appointment of Michael John Dean as a secretary (2 pages) |
15 October 2009 | Appointment of Michael John Dean as a secretary (2 pages) |
13 October 2009 | Appointment of Peter William Gingell as a director (2 pages) |
13 October 2009 | Appointment of Stephen James Oakenfull as a director (3 pages) |
13 October 2009 | Termination of appointment of Peter Macfarlane as a director (1 page) |
13 October 2009 | Termination of appointment of Peter Macfarlane as a director (1 page) |
13 October 2009 | Appointment of Peter William Gingell as a director (2 pages) |
13 October 2009 | Appointment of Stephen James Oakenfull as a director (3 pages) |
1 October 2009 | Appointment terminated director james hambro (1 page) |
1 October 2009 | Appointment terminated director james hambro (1 page) |
23 September 2009 | Appointment terminated director graham warner (1 page) |
23 September 2009 | Appointment terminated director graham warner (1 page) |
23 September 2009 | Appointment terminated secretary j o hambro capital management LIMITED (1 page) |
23 September 2009 | Appointment terminated secretary j o hambro capital management LIMITED (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from ground floor ryder court 14 ryder street london SW1Y 6QB (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from ground floor ryder court 14 ryder street london SW1Y 6QB (1 page) |
4 September 2009 | Resolutions
|
4 September 2009 | Resolutions
|
2 September 2009 | S-div (1 page) |
2 September 2009 | S-div (1 page) |
7 August 2009 | Director's change of particulars / peter macfarlane / 23/04/2007 (1 page) |
7 August 2009 | Director's change of particulars / peter macfarlane / 23/04/2007 (1 page) |
15 July 2009 | Return made up to 25/06/09; full list of members (7 pages) |
15 July 2009 | Return made up to 25/06/09; full list of members (7 pages) |
2 June 2009 | Full accounts made up to 30 September 2008 (10 pages) |
2 June 2009 | Full accounts made up to 30 September 2008 (10 pages) |
23 July 2008 | Return made up to 25/06/08; full list of members (9 pages) |
23 July 2008 | Return made up to 25/06/08; full list of members (9 pages) |
20 May 2008 | Director appointed michael john watters (2 pages) |
20 May 2008 | Director appointed michael john watters (2 pages) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
14 March 2008 | Full accounts made up to 30 September 2007 (12 pages) |
14 March 2008 | Full accounts made up to 30 September 2007 (12 pages) |
10 December 2007 | Return made up to 25/06/07; full list of members; amend
|
10 December 2007 | Return made up to 25/06/07; full list of members; amend
|
3 August 2007 | Full accounts made up to 30 September 2006 (13 pages) |
3 August 2007 | Full accounts made up to 30 September 2006 (13 pages) |
26 July 2007 | Return made up to 25/06/07; no change of members
|
26 July 2007 | Return made up to 25/06/07; no change of members
|
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (12 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (12 pages) |
11 July 2006 | Return made up to 25/06/06; full list of members (8 pages) |
11 July 2006 | Return made up to 25/06/06; full list of members (8 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
22 July 2005 | Return made up to 25/06/05; full list of members (8 pages) |
22 July 2005 | Return made up to 25/06/05; full list of members (8 pages) |
7 December 2004 | Full accounts made up to 30 September 2003 (13 pages) |
7 December 2004 | Full accounts made up to 30 September 2003 (13 pages) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
18 August 2004 | Particulars of mortgage/charge (10 pages) |
18 August 2004 | Particulars of mortgage/charge (10 pages) |
27 July 2004 | Return made up to 25/06/04; full list of members (9 pages) |
27 July 2004 | Return made up to 25/06/04; full list of members (9 pages) |
22 July 2004 | Resolutions
|
22 July 2004 | Resolutions
|
14 November 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
14 November 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
14 October 2003 | Particulars of mortgage/charge (13 pages) |
14 October 2003 | Particulars of mortgage/charge (13 pages) |
25 September 2003 | Ad 10/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 September 2003 | New director appointed (3 pages) |
25 September 2003 | Ad 10/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 September 2003 | New director appointed (3 pages) |
25 September 2003 | Resolutions
|
25 September 2003 | Resolutions
|
13 August 2003 | Return made up to 25/06/03; full list of members (8 pages) |
13 August 2003 | Return made up to 25/06/03; full list of members (8 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | Registered office changed on 31/07/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
31 July 2002 | New director appointed (3 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (4 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | Registered office changed on 31/07/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (3 pages) |
31 July 2002 | New director appointed (4 pages) |
31 July 2002 | New director appointed (2 pages) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
25 June 2002 | Incorporation (19 pages) |
25 June 2002 | Incorporation (19 pages) |