Company NameRed Wings Consulting Limited
DirectorPatrick Larkin
Company StatusActive
Company Number04683363
CategoryPrivate Limited Company
Incorporation Date2 March 2003(21 years, 2 months ago)
Previous NamesCrawfield Investments Limited and Skylark Investments Ltd

Business Activity

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

Directors

Director NamePatrick Larkin
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed03 April 2003(1 month after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley Square House Berkeley Square
London
W1J 6BD
Secretary NameMs Soumaja Boumanjal
StatusResigned
Appointed19 May 2010(7 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2017)
RoleCompany Director
Correspondence AddressBerkley Square House Berkeley Square
London
W1J 6BD
Director NameMs Soumaja Boumanjal
Date of BirthNovember 1982 (Born 41 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2018(14 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 October 2019)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressBerkeley Square House Berkeley Square
London
W1J 6BD
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed02 March 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed02 March 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameOneline Company Registrars (Corporation)
StatusResigned
Appointed03 April 2003(1 month after company formation)
Appointment Duration7 years, 1 month (resigned 19 May 2010)
Correspondence AddressCarpenter Court Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websiteskylark-investments.com
Email address[email protected]
Telephone020 73700892
Telephone regionLondon

Location

Registered Address13 Hanover Square
Hanover Square
London
W1S 1HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Pat Larkin
100.00%
Ordinary

Financials

Year2014
Net Worth-£77,894
Cash£1,244

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 4 weeks from now)

Charges

25 March 2022Delivered on: 30 March 2022
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All that leasehold interest in the property known as 17 chepstow court, chepstow crescent, london, W11 3ED and comprised in the lease dated 14 november 2008 and made between helmat investments limited (1) and michael a shuman (2) as the same is registered at the land registry with title absolute under title number BGL69934.
Outstanding
25 March 2022Delivered on: 30 March 2022
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the company.
Outstanding

Filing History

15 January 2021Micro company accounts made up to 31 March 2020 (8 pages)
13 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
15 November 2019Micro company accounts made up to 31 March 2019 (6 pages)
5 November 2019Termination of appointment of Soumaja Boumanjal as a director on 23 October 2019 (1 page)
10 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
18 September 2018Appointment of Ms Soumaja Boumanjal as a director on 1 January 2018 (2 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
2 January 2018Termination of appointment of Soumaja Boumanjal as a secretary on 31 December 2017 (1 page)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
2 January 2018Termination of appointment of Soumaja Boumanjal as a secretary on 31 December 2017 (1 page)
17 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
28 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
28 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
7 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
7 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
7 March 2016Director's details changed for Patrick Larkin on 1 April 2015 (2 pages)
7 March 2016Director's details changed for Patrick Larkin on 1 April 2015 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
11 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
31 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
30 March 2012Registered office address changed from 22 Donovan Court Drayton Gardens London SW10 9QT on 30 March 2012 (1 page)
30 March 2012Registered office address changed from 22 Donovan Court Drayton Gardens London SW10 9QT on 30 March 2012 (1 page)
29 November 2011Company name changed skylark investments LTD\certificate issued on 29/11/11
  • RES15 ‐ Change company name resolution on 2011-11-21
(2 pages)
29 November 2011Change of name notice (2 pages)
29 November 2011Company name changed skylark investments LTD\certificate issued on 29/11/11
  • RES15 ‐ Change company name resolution on 2011-11-21
(2 pages)
29 November 2011Change of name notice (2 pages)
27 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
21 February 2011Director's details changed for Patrick Larkin on 20 February 2011 (2 pages)
21 February 2011Director's details changed for Patrick Larkin on 20 February 2011 (2 pages)
21 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
20 May 2010Appointment of Ms Soumaja Boumanjal as a secretary (1 page)
20 May 2010Appointment of Ms Soumaja Boumanjal as a secretary (1 page)
19 May 2010Termination of appointment of Oneline Company Registrars as a secretary (1 page)
19 May 2010Termination of appointment of Oneline Company Registrars as a secretary (1 page)
15 February 2010Secretary's details changed for Oneline Company Registrars on 12 February 2010 (2 pages)
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
15 February 2010Secretary's details changed for Oneline Company Registrars on 12 February 2010 (2 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 April 2009Return made up to 17/02/09; full list of members (3 pages)
6 April 2009Return made up to 17/02/09; full list of members (3 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 March 2008Return made up to 17/02/08; full list of members (3 pages)
7 March 2008Return made up to 17/02/08; full list of members (3 pages)
27 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
26 June 2007Company name changed crawfield investments LIMITED\certificate issued on 26/06/07 (2 pages)
26 June 2007Company name changed crawfield investments LIMITED\certificate issued on 26/06/07 (2 pages)
19 March 2007Return made up to 17/02/07; full list of members (2 pages)
19 March 2007Return made up to 17/02/07; full list of members (2 pages)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
20 July 2006Director's particulars changed (1 page)
20 July 2006Return made up to 17/02/06; full list of members (2 pages)
20 July 2006Return made up to 17/02/06; full list of members (2 pages)
20 July 2006Director's particulars changed (1 page)
7 February 2006Registered office changed on 07/02/06 from: 31 march court warwick drive putney SW15 6LE (1 page)
7 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
7 February 2006Registered office changed on 07/02/06 from: 31 march court warwick drive putney SW15 6LE (1 page)
7 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
18 February 2005Return made up to 17/02/05; full list of members (2 pages)
18 February 2005Return made up to 17/02/05; full list of members (2 pages)
9 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
9 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
13 April 2004Return made up to 02/03/04; full list of members (6 pages)
13 April 2004Return made up to 02/03/04; full list of members (6 pages)
15 January 2004Secretary's particulars changed (1 page)
15 January 2004Secretary's particulars changed (1 page)
1 November 2003New secretary appointed (1 page)
1 November 2003New secretary appointed (1 page)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
13 April 2003Secretary resigned (1 page)
13 April 2003Registered office changed on 13/04/03 from: 17 city business centre lower road london SE16 2XB (1 page)
13 April 2003Secretary resigned (1 page)
13 April 2003Director resigned (1 page)
13 April 2003Registered office changed on 13/04/03 from: 17 city business centre lower road london SE16 2XB (1 page)
13 April 2003Director resigned (1 page)
2 March 2003Incorporation (11 pages)
2 March 2003Incorporation (11 pages)