St. John's Wood
London
NW8 0DL
Secretary Name | Mr Eli-Lee Zekaria |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 November 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Loudoun Road St. John's Wood London NW8 0DL |
Director Name | Mrs Milka Zekaria |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 6 months (resigned 22 May 2017) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St. John's Wood London NW8 0DL |
Director Name | Mr Yosef Dan Zekaria |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 6 months (resigned 22 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St. John's Wood London NW8 0DL |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2003(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2003(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Website | redlandlondon.com |
---|
Registered Address | 55 Loudoun Road St. John's Wood London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1.9m at £1 | Milka Zekaria 80.00% Ordinary |
---|---|
119.7k at £1 | Eli Lee Zekaria 5.00% Ordinary |
119.7k at £1 | Natalie Zekaria 5.00% Ordinary |
119.7k at £1 | Sharon Zekaria 5.00% Ordinary |
119.7k at £1 | Yosef Dan Zekaria 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£267,574 |
Cash | £764 |
Current Liabilities | £368,051 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 15 September 2023 (7 months ago) |
---|---|
Next Return Due | 29 September 2024 (5 months, 2 weeks from now) |
23 December 2022 | Delivered on: 13 January 2023 Persons entitled: Ecapital Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
30 March 2015 | Delivered on: 2 April 2015 Persons entitled: Eli Zekaria as Trustee of the Brand Collection Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Brand Collection Pension Scheme Classification: A registered charge Outstanding |
20 April 2012 | Delivered on: 25 April 2012 Persons entitled: Mrs M Zekaria, Mr E Zekaria Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery. Outstanding |
13 June 2012 | Delivered on: 19 June 2012 Satisfied on: 3 July 2015 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
5 April 2007 | Delivered on: 11 April 2007 Satisfied on: 30 July 2008 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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. See the mortgage charge document for full details. Fully Satisfied |
24 June 2005 | Delivered on: 6 July 2005 Satisfied on: 12 December 2011 Persons entitled: Allied Universal Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. Fully Satisfied |
1 July 2004 | Delivered on: 8 July 2004 Satisfied on: 29 March 2014 Persons entitled: Coneymill Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest of brand collection limited being the sum of £33,000. see the mortgage charge document for full details. Fully Satisfied |
23 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
---|---|
15 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
19 November 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
25 June 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
8 October 2018 | Confirmation statement made on 15 September 2018 with updates (4 pages) |
6 April 2018 | Unaudited abridged accounts made up to 31 December 2017 (4 pages) |
11 January 2018 | Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
11 January 2018 | Withdrawal of a person with significant control statement on 11 January 2018 (2 pages) |
11 January 2018 | Notification of Milka Mali Zekaria as a person with significant control on 6 April 2016 (2 pages) |
6 November 2017 | Unaudited abridged accounts made up to 30 June 2017 (11 pages) |
6 November 2017 | Unaudited abridged accounts made up to 30 June 2017 (11 pages) |
5 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
25 May 2017 | Termination of appointment of Yosef Dan Zekaria as a director on 22 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Yosef Dan Zekaria as a director on 22 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Milka Zekaria as a director on 22 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Milka Zekaria as a director on 22 May 2017 (1 page) |
12 May 2017 | Secretary's details changed for Mr Eli Lee Zekaria on 11 May 2017 (1 page) |
12 May 2017 | Director's details changed for Mr Eli Lee Zekaria on 11 May 2017 (2 pages) |
12 May 2017 | Secretary's details changed for Mr Eli Lee Zekaria on 11 May 2017 (1 page) |
12 May 2017 | Director's details changed for Mr Eli Lee Zekaria on 11 May 2017 (2 pages) |
27 March 2017 | Registered office address changed from Ocean Business House Unit 1 Bentley Way Barnet Hertfordshire EN5 5FP to 55 Loudoun Road St. John's Wood London NW8 0DL on 27 March 2017 (1 page) |
27 March 2017 | Registered office address changed from Ocean Business House Unit 1 Bentley Way Barnet Hertfordshire EN5 5FP to 55 Loudoun Road St. John's Wood London NW8 0DL on 27 March 2017 (1 page) |
21 March 2017 | Current accounting period extended from 31 January 2017 to 30 June 2017 (1 page) |
21 March 2017 | Current accounting period extended from 31 January 2017 to 30 June 2017 (1 page) |
31 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2017 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
25 January 2017 | Director's details changed for Mrs Milka Mali Zekaria on 1 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Mrs Milka Mali Zekaria on 1 January 2017 (2 pages) |
21 January 2017 | Compulsory strike-off action has been suspended (1 page) |
21 January 2017 | Compulsory strike-off action has been suspended (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
15 September 2015 | Director's details changed for Eli Lee Zekaria on 15 September 2015 (2 pages) |
15 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Secretary's details changed for Eli Lee Zekaria on 15 September 2015 (1 page) |
15 September 2015 | Director's details changed for Mrs Milka Mali Zekaria on 15 September 2015 (2 pages) |
15 September 2015 | Director's details changed for Eli Lee Zekaria on 15 September 2015 (2 pages) |
15 September 2015 | Director's details changed for Mr Yosef Dan Zekaria on 15 September 2015 (2 pages) |
15 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Secretary's details changed for Eli Lee Zekaria on 15 September 2015 (1 page) |
15 September 2015 | Director's details changed for Mr Yosef Dan Zekaria on 15 September 2015 (2 pages) |
15 September 2015 | Director's details changed for Mrs Milka Mali Zekaria on 15 September 2015 (2 pages) |
1 September 2015 | Registered office address changed from Ocean Business House Bentley Way Unit 1 Barnet Hertfordshire EN5 5FP United Kingdom to Ocean Business House Unit 1 Bentley Way Barnet Hertfordshire EN5 5FP on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to Ocean Business House Unit 1 Bentley Way Barnet Hertfordshire EN5 5FP on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from Ocean Business House Bentley Way Unit 1 Barnet Hertfordshire EN5 5FP United Kingdom to Ocean Business House Unit 1 Bentley Way Barnet Hertfordshire EN5 5FP on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to Ocean Business House Unit 1 Bentley Way Barnet Hertfordshire EN5 5FP on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to Ocean Business House Unit 1 Bentley Way Barnet Hertfordshire EN5 5FP on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from Ocean Business House Bentley Way Unit 1 Barnet Hertfordshire EN5 5FP United Kingdom to Ocean Business House Unit 1 Bentley Way Barnet Hertfordshire EN5 5FP on 1 September 2015 (1 page) |
3 July 2015 | Satisfaction of charge 5 in full (9 pages) |
3 July 2015 | Satisfaction of charge 5 in full (9 pages) |
2 April 2015 | Registration of charge 048993420006, created on 30 March 2015 (21 pages) |
2 April 2015 | Registration of charge 048993420006, created on 30 March 2015 (21 pages) |
29 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
13 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
17 April 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
17 April 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
16 April 2014 | Resolutions
|
16 April 2014 | Resolutions
|
29 March 2014 | Satisfaction of charge 1 in full (4 pages) |
29 March 2014 | Satisfaction of charge 1 in full (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
29 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders (7 pages) |
29 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders (7 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
23 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (7 pages) |
23 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 5
|
19 June 2012 | Particulars of a mortgage or charge / charge no: 5
|
25 April 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
19 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (7 pages) |
19 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (7 pages) |
23 November 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (7 pages) |
23 November 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
6 May 2010 | Secretary's details changed for Eli - Lee Zekaria on 6 May 2010 (1 page) |
6 May 2010 | Director's details changed for Mr Yosef Dan Zekaria on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Eli - Lee Zekaria on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Mrs Milka Mali Zekaria on 6 May 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Eli - Lee Zekaria on 6 May 2010 (1 page) |
6 May 2010 | Director's details changed for Mrs Milka Mali Zekaria on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Yosef Dan Zekaria on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Yosef Dan Zekaria on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Mrs Milka Mali Zekaria on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Eli - Lee Zekaria on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Eli - Lee Zekaria on 6 May 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Eli - Lee Zekaria on 6 May 2010 (1 page) |
4 January 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
23 September 2009 | Return made up to 15/09/09; full list of members (5 pages) |
23 September 2009 | Return made up to 15/09/09; full list of members (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
22 September 2008 | Return made up to 15/09/08; no change of members (3 pages) |
22 September 2008 | Return made up to 15/09/08; no change of members (3 pages) |
30 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
30 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
7 January 2008 | Return made up to 15/09/07; full list of members (3 pages) |
7 January 2008 | Return made up to 15/09/07; full list of members (3 pages) |
7 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
26 September 2006 | Return made up to 15/09/06; no change of members (5 pages) |
26 September 2006 | Return made up to 15/09/06; no change of members (5 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
11 April 2006 | Ad 31/01/05--------- £ si 99000@1 (2 pages) |
11 April 2006 | Ad 31/01/05--------- £ si 99000@1 (2 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
10 January 2006 | Return made up to 15/09/05; full list of members
|
10 January 2006 | Return made up to 15/09/05; full list of members
|
25 July 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
25 July 2005 | Accounting reference date extended from 30/09/04 to 31/01/05 (1 page) |
25 July 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
25 July 2005 | Accounting reference date extended from 30/09/04 to 31/01/05 (1 page) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
8 February 2005 | Director's particulars changed (1 page) |
8 February 2005 | Director's particulars changed (1 page) |
4 February 2005 | Director's particulars changed (1 page) |
4 February 2005 | Director's particulars changed (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Ad 05/11/03--------- £ si 999@1 (3 pages) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Return made up to 15/09/04; full list of members
|
12 January 2005 | Ad 05/11/03--------- £ si 999@1 (3 pages) |
12 January 2005 | Return made up to 15/09/04; full list of members
|
26 August 2004 | Registered office changed on 26/08/04 from: the croft totteridge green totteridge london greater london N20 8PE (1 page) |
26 August 2004 | Registered office changed on 26/08/04 from: the croft totteridge green totteridge london greater london N20 8PE (1 page) |
26 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
28 February 2004 | New director appointed (2 pages) |
28 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New secretary appointed;new director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New secretary appointed;new director appointed (2 pages) |
13 February 2004 | Company name changed city & provioncial LIMITED\certificate issued on 13/02/04 (2 pages) |
13 February 2004 | Company name changed city & provioncial LIMITED\certificate issued on 13/02/04 (2 pages) |
5 November 2003 | Registered office changed on 05/11/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | Registered office changed on 05/11/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Secretary resigned (1 page) |
15 September 2003 | Incorporation (12 pages) |
15 September 2003 | Incorporation (12 pages) |