Company NameRedleaf Shopping Centres Limited
Company StatusDissolved
Company Number04728112
CategoryPrivate Limited Company
Incorporation Date9 April 2003(21 years ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)
Previous NameWelhurst Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Richard Howard Perrin
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Princes Street
London
W1B 2LD
Director NameMr Richard Howard John Tanner
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2004(1 year after company formation)
Appointment Duration10 years, 3 months (closed 05 August 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Princes Street
London
W1B 2LD
Secretary NameMr Richard Howard John Tanner
NationalityBritish
StatusClosed
Appointed14 April 2004(1 year after company formation)
Appointment Duration10 years, 3 months (closed 05 August 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Princes Street
London
W1B 2LD
Director NameMr Ashley Peter Blake
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradgate
Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ
Director NameMr Ian Robert Knight
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brewery Bells Yew Green
Tunbridge Wells
Kent
TN3 9BD
Secretary NameIan Robert Knight
NationalityBritish
StatusResigned
Appointed09 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressYeomans
Fletching Street
Mayfield
Kent
TN20 6TH
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.ellandi.com/Who-We-Are/Lathe-Investments/
Email address[email protected]

Location

Registered Address3 Princes Street
London
W1B 2LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Lathe Investments Limited
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014Application to strike the company off the register (3 pages)
15 April 2014Application to strike the company off the register (3 pages)
6 February 2014Registered office address changed from the Brewery Bells Yew Green Tunbridge Wells Kent TN3 9BD England on 6 February 2014 (1 page)
6 February 2014Registered office address changed from the Brewery Bells Yew Green Tunbridge Wells Kent TN3 9BD England on 6 February 2014 (1 page)
6 February 2014Registered office address changed from the Brewery Bells Yew Green Tunbridge Wells Kent TN3 9BD England on 6 February 2014 (1 page)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 1
(4 pages)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 1
(4 pages)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 1
(4 pages)
3 October 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
3 October 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
10 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
9 February 2012Termination of appointment of Ian Knight as a director (1 page)
9 February 2012Termination of appointment of Ian Knight as a director (1 page)
3 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
3 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
4 October 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
4 October 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
14 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Richard Howard Perrin on 12 April 2010 (2 pages)
12 April 2010Secretary's details changed for Richard Howard John Tanner on 12 April 2010 (1 page)
12 April 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
12 April 2010Director's details changed for Richard Howard John Tanner on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Richard Howard Perrin on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Ian Robert Knight on 12 April 2010 (2 pages)
12 April 2010Secretary's details changed for Richard Howard John Tanner on 12 April 2010 (1 page)
12 April 2010Director's details changed for Richard Howard John Tanner on 12 April 2010 (2 pages)
12 April 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
12 April 2010Director's details changed for Ian Robert Knight on 12 April 2010 (2 pages)
28 April 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
28 April 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
14 April 2009Registered office changed on 14/04/2009 from the brewery bells yew green tunbridge wells kent TN3 9BD england (1 page)
14 April 2009Return made up to 09/04/09; full list of members (4 pages)
14 April 2009Return made up to 09/04/09; full list of members (4 pages)
14 April 2009Registered office changed on 14/04/2009 from the brewery bells yew green tunbridge wells kent TN3 9BD england (1 page)
9 April 2009Registered office changed on 09/04/2009 from 12 lonsdale gardens tunbridge wells kent TN1 1PA (1 page)
9 April 2009Registered office changed on 09/04/2009 from 12 lonsdale gardens tunbridge wells kent TN1 1PA (1 page)
8 December 2008Appointment terminated director ashley blake (1 page)
8 December 2008Appointment terminated director ashley blake (1 page)
1 May 2008Return made up to 09/04/08; full list of members (4 pages)
1 May 2008Return made up to 09/04/08; full list of members (4 pages)
21 November 2007Accounts for a dormant company made up to 30 September 2007 (6 pages)
21 November 2007Accounts for a dormant company made up to 30 September 2007 (6 pages)
1 May 2007Return made up to 09/04/07; full list of members (3 pages)
1 May 2007Return made up to 09/04/07; full list of members (3 pages)
10 March 2007Secretary's particulars changed;director's particulars changed (1 page)
10 March 2007Secretary's particulars changed;director's particulars changed (1 page)
27 November 2006Accounts for a dormant company made up to 30 September 2006 (6 pages)
27 November 2006Accounts for a dormant company made up to 30 September 2006 (6 pages)
13 July 2006Director's particulars changed (1 page)
13 July 2006Secretary's particulars changed;director's particulars changed (1 page)
13 July 2006Secretary's particulars changed;director's particulars changed (1 page)
13 July 2006Director's particulars changed (1 page)
5 July 2006Return made up to 09/04/06; full list of members (3 pages)
5 July 2006Return made up to 09/04/06; full list of members (3 pages)
28 March 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
28 March 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
3 January 2006Director's particulars changed (1 page)
3 January 2006Director's particulars changed (1 page)
13 July 2005Return made up to 09/04/05; full list of members (3 pages)
13 July 2005Return made up to 09/04/05; full list of members (3 pages)
8 July 2005Director's particulars changed (1 page)
8 July 2005Director's particulars changed (1 page)
23 June 2005Company name changed welhurst LIMITED\certificate issued on 23/06/05 (2 pages)
23 June 2005Company name changed welhurst LIMITED\certificate issued on 23/06/05 (2 pages)
23 May 2005Director's particulars changed (1 page)
23 May 2005Director's particulars changed (1 page)
23 May 2005Director's particulars changed (1 page)
23 May 2005Director's particulars changed (1 page)
4 May 2005Secretary's particulars changed;director's particulars changed (1 page)
4 May 2005Secretary's particulars changed;director's particulars changed (1 page)
19 November 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
19 November 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004New secretary appointed;new director appointed (3 pages)
13 May 2004Secretary resigned (1 page)
13 May 2004New secretary appointed;new director appointed (3 pages)
28 April 2004Return made up to 09/04/04; full list of members (6 pages)
28 April 2004Return made up to 09/04/04; full list of members (6 pages)
29 January 2004Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
29 January 2004Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
30 October 2003Director's particulars changed (1 page)
30 October 2003Director's particulars changed (1 page)
30 October 2003Secretary's particulars changed;director's particulars changed (1 page)
30 October 2003Secretary's particulars changed;director's particulars changed (1 page)
15 August 2003New secretary appointed;new director appointed (3 pages)
15 August 2003New director appointed (3 pages)
15 August 2003New director appointed (3 pages)
15 August 2003New director appointed (3 pages)
15 August 2003New secretary appointed;new director appointed (3 pages)
15 August 2003New director appointed (3 pages)
29 April 2003Director resigned (1 page)
29 April 2003Secretary resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Secretary resigned (1 page)
29 April 2003Registered office changed on 29/04/03 from: suite 17, city business centre lower road london SE16 2XB (1 page)
29 April 2003Registered office changed on 29/04/03 from: suite 17, city business centre lower road london SE16 2XB (1 page)
9 April 2003Incorporation (16 pages)
9 April 2003Incorporation (16 pages)