Company NameRedefine International Property Management Limited
Company StatusDissolved
Company Number04469376
CategoryPrivate Limited Company
Incorporation Date25 June 2002(21 years, 10 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)
Previous NameWichford Property Management Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael John Watters
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2008(5 years, 10 months after company formation)
Appointment Duration9 years, 1 month (closed 13 June 2017)
RoleSouth African
Country of ResidenceEngland
Correspondence Address2nd Floor
30 Charles Ii Street
London
SW1Y 4AE
Director NameMr Stephen James Oakenfull
Date of BirthJanuary 1979 (Born 45 years ago)
NationalitySouth African
StatusClosed
Appointed16 September 2009(7 years, 2 months after company formation)
Appointment Duration7 years, 9 months (closed 13 June 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
30 Charles Ii Street
London
SW1Y 4AE
Secretary NameMrs Lisa Jefferson Hibberd
StatusClosed
Appointed03 February 2010(7 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 13 June 2017)
RoleCompany Director
Correspondence Address2nd Floor
30 Charles Ii Street
London
SW1Y 4AE
Director NameMr Philip David Cooper
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2nd Floor
30 Charles Ii Street
London
SW1Y 4AE
Director NameMark Fitzpatrick Keegan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleProperty Consultant
Correspondence Address15 Calle De Las Manzanas
San Enrique De Guardiaro
San Roque
Cadiz
Spain
Director NameMr James Daryl Hambro
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address15 Elm Park Road
London
SW3 6BP
Director NameMr David Richard Curtis
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAffeneys Arkesden Road
Clavering
Saffron Walden
Essex
CB11 4QU
Director NameMr Richard Michael Britten-Long
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressThe Hill Farm
Wichenford
Worcester
Worcestershire
WR6 6YY
Director NameGraham Warner
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(1 year, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 September 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 St Paul's Close
Harpenden
Hertfordshire
AL5 5UH
Director NameMr Peter James Macfarlane
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2009)
RoleProperty Investment Consultanc
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
The Borough, Holwell
Sherborne
Dorset
DT9 5LB
Director NameMr Peter William Gingell
Date of BirthJune 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed16 September 2009(7 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2nd Floor
30 Charles Ii Street
London
SW1Y 4AE
Secretary NameMichael John Dean
NationalityBritish
StatusResigned
Appointed16 September 2009(7 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 February 2010)
RoleCompany Director
Correspondence Address57 Wilmot Way
Banstead
Surrey
SM7 2PZ
Director NameMr Andrew Rowell
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(9 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 20 May 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor
30 Charles Ii Street
London
SW1Y 4AE
Director NameMr Stephen Carlin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2011(9 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 September 2013)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address2nd Floor
30 Charles Ii Street
London
SW1Y 4AE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJ O Hambro Capital Management Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence AddressGround Floor Ryder Court
14 Ryder Street
London
SW1Y 6QB

Contact

Websitewww.redefineinternational.co.uk
Email address[email protected]
Telephone020 78110100
Telephone regionLondon

Location

Registered Address2nd Floor
30 Charles Ii Street
London
SW1Y 4AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

200 at £0.01Redefine Investment Managers (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,593,678
Net Worth£2,855
Cash£6,421
Current Liabilities£22,201

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Charges

5 August 2004Delivered 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 2003Delivered 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

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2017Voluntary strike-off action has been suspended (1 page)
8 April 2017Voluntary strike-off action has been suspended (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
9 March 2017Application to strike the company off the register (3 pages)
9 March 2017Application to strike the company off the register (3 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
8 May 2016Full accounts made up to 31 August 2015 (19 pages)
8 May 2016Full accounts made up to 31 August 2015 (19 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
7 June 2015Full accounts made up to 31 August 2014 (13 pages)
7 June 2015Full accounts made up to 31 August 2014 (13 pages)
27 May 2015Termination of appointment of Andrew Rowell as a director on 20 May 2015 (1 page)
27 May 2015Termination of appointment of Andrew Rowell as a director on 20 May 2015 (1 page)
4 September 2014Full accounts made up to 31 August 2013 (13 pages)
4 September 2014Full accounts made up to 31 August 2013 (13 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
2 October 2013Termination of appointment of Philip Cooper as a director (1 page)
2 October 2013Termination of appointment of Philip Cooper as a director (1 page)
30 September 2013Termination of appointment of Stephen Carlin as a director (1 page)
30 September 2013Termination of appointment of Stephen Carlin as a director (1 page)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
10 June 2013Full accounts made up to 31 August 2012 (12 pages)
10 June 2013Full accounts made up to 31 August 2012 (12 pages)
19 February 2013Director's details changed for Mr Stephen James Oakenfull on 19 February 2013 (2 pages)
19 February 2013Director's details changed for Mr Stephen James Oakenfull on 19 February 2013 (2 pages)
1 August 2012Full accounts made up to 31 August 2011 (11 pages)
1 August 2012Full accounts made up to 31 August 2011 (11 pages)
26 June 2012Registered office address changed from 2Nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on 26 June 2012 (1 page)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
26 June 2012Registered office address changed from 2Nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on 26 June 2012 (1 page)
2 December 2011Termination of appointment of Peter Gingell as a director (1 page)
2 December 2011Termination of appointment of Peter Gingell as a director (1 page)
2 December 2011Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page)
2 December 2011Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page)
5 September 2011Appointment of Mr Stephen Carlin as a director (2 pages)
5 September 2011Appointment of Mr Stephen Carlin as a director (2 pages)
31 August 2011Company name changed wichford property management LIMITED\certificate issued on 31/08/11
  • RES15 ‐ Change company name resolution on 2011-08-30
(2 pages)
31 August 2011Change of name notice (2 pages)
31 August 2011Change of name notice (2 pages)
31 August 2011Company name changed wichford property management LIMITED\certificate issued on 31/08/11
  • RES15 ‐ Change company name resolution on 2011-08-30
(2 pages)
25 August 2011Registered office address changed from 2Nd Floor 11 Haymarket London SW1Y 4BP on 25 August 2011 (1 page)
25 August 2011Registered office address changed from 2Nd Floor 11 Haymarket London SW1Y 4BP on 25 August 2011 (1 page)
19 August 2011Appointment of Mr Andrew Rowell as a director (2 pages)
19 August 2011Appointment of Mr Andrew Rowell as a director (2 pages)
8 August 2011Full accounts made up to 30 September 2010 (11 pages)
8 August 2011Full accounts made up to 30 September 2010 (11 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
1 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
1 September 2010Change of share class name or designation (2 pages)
1 September 2010Change of share class name or designation (2 pages)
1 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
12 August 2010Auditor's resignation (1 page)
12 August 2010Auditor's resignation (1 page)
1 July 2010Full accounts made up to 30 September 2009 (10 pages)
1 July 2010Full accounts made up to 30 September 2009 (10 pages)
25 June 2010Director's details changed for Stephen James Oakenfull on 25 June 2010 (2 pages)
25 June 2010Director's details changed for Peter William Gingell on 25 June 2010 (2 pages)
25 June 2010Director's details changed for Philip David Cooper on 25 June 2010 (2 pages)
25 June 2010Director's details changed for Michael John Watters on 25 June 2010 (2 pages)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
25 June 2010Director's details changed for Philip David Cooper on 25 June 2010 (2 pages)
25 June 2010Director's details changed for Peter William Gingell on 25 June 2010 (2 pages)
25 June 2010Director's details changed for Michael John Watters on 25 June 2010 (2 pages)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
25 June 2010Director's details changed for Stephen James Oakenfull on 25 June 2010 (2 pages)
31 March 2010Termination of appointment of Richard Britten-Long as a director (1 page)
31 March 2010Termination of appointment of Richard Britten-Long as a director (1 page)
9 February 2010Termination of appointment of Michael Dean as a secretary (1 page)
9 February 2010Appointment of Mrs Lisa Jefferson Hibberd as a secretary (1 page)
9 February 2010Termination of appointment of Michael Dean as a secretary (1 page)
9 February 2010Appointment of Mrs Lisa Jefferson Hibberd as a secretary (1 page)
15 October 2009Appointment of Michael John Dean as a secretary (2 pages)
15 October 2009Appointment of Michael John Dean as a secretary (2 pages)
13 October 2009Appointment of Peter William Gingell as a director (2 pages)
13 October 2009Appointment of Stephen James Oakenfull as a director (3 pages)
13 October 2009Termination of appointment of Peter Macfarlane as a director (1 page)
13 October 2009Termination of appointment of Peter Macfarlane as a director (1 page)
13 October 2009Appointment of Peter William Gingell as a director (2 pages)
13 October 2009Appointment of Stephen James Oakenfull as a director (3 pages)
1 October 2009Appointment terminated director james hambro (1 page)
1 October 2009Appointment terminated director james hambro (1 page)
23 September 2009Appointment terminated director graham warner (1 page)
23 September 2009Appointment terminated director graham warner (1 page)
23 September 2009Appointment terminated secretary j o hambro capital management LIMITED (1 page)
23 September 2009Appointment terminated secretary j o hambro capital management LIMITED (1 page)
21 September 2009Registered office changed on 21/09/2009 from ground floor ryder court 14 ryder street london SW1Y 6QB (1 page)
21 September 2009Registered office changed on 21/09/2009 from ground floor ryder court 14 ryder street london SW1Y 6QB (1 page)
4 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 27/08/2009
(2 pages)
4 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 27/08/2009
(2 pages)
2 September 2009S-div (1 page)
2 September 2009S-div (1 page)
7 August 2009Director's change of particulars / peter macfarlane / 23/04/2007 (1 page)
7 August 2009Director's change of particulars / peter macfarlane / 23/04/2007 (1 page)
15 July 2009Return made up to 25/06/09; full list of members (7 pages)
15 July 2009Return made up to 25/06/09; full list of members (7 pages)
2 June 2009Full accounts made up to 30 September 2008 (10 pages)
2 June 2009Full accounts made up to 30 September 2008 (10 pages)
23 July 2008Return made up to 25/06/08; full list of members (9 pages)
23 July 2008Return made up to 25/06/08; full list of members (9 pages)
20 May 2008Director appointed michael john watters (2 pages)
20 May 2008Director appointed michael john watters (2 pages)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 March 2008Full accounts made up to 30 September 2007 (12 pages)
14 March 2008Full accounts made up to 30 September 2007 (12 pages)
10 December 2007Return made up to 25/06/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 2007Return made up to 25/06/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2007Full accounts made up to 30 September 2006 (13 pages)
3 August 2007Full accounts made up to 30 September 2006 (13 pages)
26 July 2007Return made up to 25/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2007Return made up to 25/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
3 August 2006Full accounts made up to 30 September 2005 (12 pages)
3 August 2006Full accounts made up to 30 September 2005 (12 pages)
11 July 2006Return made up to 25/06/06; full list of members (8 pages)
11 July 2006Return made up to 25/06/06; full list of members (8 pages)
5 August 2005Full accounts made up to 30 September 2004 (13 pages)
5 August 2005Full accounts made up to 30 September 2004 (13 pages)
22 July 2005Return made up to 25/06/05; full list of members (8 pages)
22 July 2005Return made up to 25/06/05; full list of members (8 pages)
7 December 2004Full accounts made up to 30 September 2003 (13 pages)
7 December 2004Full accounts made up to 30 September 2003 (13 pages)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
18 August 2004Particulars of mortgage/charge (10 pages)
18 August 2004Particulars of mortgage/charge (10 pages)
27 July 2004Return made up to 25/06/04; full list of members (9 pages)
27 July 2004Return made up to 25/06/04; full list of members (9 pages)
22 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
14 November 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
14 October 2003Particulars of mortgage/charge (13 pages)
14 October 2003Particulars of mortgage/charge (13 pages)
25 September 2003Ad 10/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 September 2003New director appointed (3 pages)
25 September 2003Ad 10/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 September 2003New director appointed (3 pages)
25 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 August 2003Return made up to 25/06/03; full list of members (8 pages)
13 August 2003Return made up to 25/06/03; full list of members (8 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New secretary appointed (2 pages)
31 July 2002Registered office changed on 31/07/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 July 2002New director appointed (3 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (4 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002Registered office changed on 31/07/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 July 2002New secretary appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (3 pages)
31 July 2002New director appointed (4 pages)
31 July 2002New director appointed (2 pages)
25 July 2002Secretary resigned (1 page)
25 July 2002Secretary resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
25 June 2002Incorporation (19 pages)
25 June 2002Incorporation (19 pages)