London
Middlesex
N1 4EH
Director Name | Mrs Helen Jane Jerrold |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2008(3 years, 9 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 28 Northchurch Road London Middlesex N1 4EH |
Secretary Name | Helen Jane Jerrold |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2008(3 years, 9 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Consultant |
Correspondence Address | 28 Northchurch Road London Middlesex N1 4EH |
Director Name | Mr Simon Edwin Hugo Hember |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2015(11 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Alie Street London E1 8DE |
Director Name | Mr Julian Stephen Midwinter |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2021(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | 10 Alie Street London E1 8DE |
Director Name | Ms Anjum Farnaz Mouj |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2021(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 10 Alie Street London E1 8DE |
Secretary Name | Helen Jane Jerrold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 275 Liverpool Road London N1 1LX |
Secretary Name | Stephen Midwinter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 February 2008) |
Role | Company Director |
Correspondence Address | Paynes Farm Ashdon Road Radwinter Saffron Walden Essex CB2 2UA |
Director Name | Stephen Midwinter |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(1 year, 8 months after company formation) |
Appointment Duration | 2 years (resigned 14 February 2008) |
Role | Company Director |
Correspondence Address | Paynes Farm Ashdon Road Radwinter Saffron Walden Essex CB2 2UA |
Director Name | Mr David Francis James Peacock |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2014(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 October 2017) |
Role | Quality Assurance And Training Professional |
Country of Residence | England |
Correspondence Address | Octavia House 50 Banner Street London EC1Y 8ST |
Director Name | Mr Christopher John Batten |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Octavia House 50 Banner Street London EC1Y 8ST |
Director Name | Mr Ian John Hopkins |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2021(17 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Alie Street London E1 8DE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | redsnappergroup.co.uk |
---|---|
Telephone | 020 31193300 |
Telephone region | London |
Registered Address | 10 Alie Street London E1 8DE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £637,972 |
Cash | £443,218 |
Current Liabilities | £1,237,889 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks, 1 day from now) |
4 December 2017 | Delivered on: 11 December 2017 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
25 March 2014 | Delivered on: 7 April 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
1 August 2008 | Delivered on: 8 August 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
22 March 2013 | Delivered on: 4 April 2013 Satisfied on: 28 April 2014 Persons entitled: Barclays Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
8 August 2008 | Delivered on: 19 August 2008 Satisfied on: 4 June 2015 Persons entitled: Bellmondo Limited and Bellmondo Two Limited Classification: Rent 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 deposit account and all money from time to time. Fully Satisfied |
1 March 2006 | Delivered on: 11 March 2006 Satisfied on: 28 April 2014 Persons entitled: Clerkenwell Green Property Management Limited Classification: Rent deposit deed Secured details: £4,000 and all other monies due or to become due. Particulars: The charges and interest in the deposit account. See the mortgage charge document for full details. Fully Satisfied |
20 January 2005 | Delivered on: 21 January 2005 Satisfied on: 28 April 2014 Persons entitled: Clerkenwell Green Property Management Limited Classification: Rent deposit deed Secured details: £3,000 due or to become due from the company to the chargee. Particulars: All the interest in the deposit account. Fully Satisfied |
12 May 2023 | Full accounts made up to 31 May 2022 (31 pages) |
---|---|
11 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
12 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
1 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/05/21 (1 page) |
28 February 2022 | Full accounts made up to 31 May 2021 (28 pages) |
10 June 2021 | Full accounts made up to 31 May 2020 (32 pages) |
1 June 2021 | Appointment of Mr Ian John Hopkins as a director on 1 June 2021 (2 pages) |
17 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
7 February 2021 | Appointment of Mr Julian Stephen Midwinter as a director on 5 January 2021 (2 pages) |
7 February 2021 | Appointment of Ms Anjum Farnaz Mouj as a director on 5 January 2021 (2 pages) |
19 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
6 February 2020 | Full accounts made up to 31 May 2019 (31 pages) |
3 February 2020 | Registered office address changed from 50 Banner Stree London EC1Y 8st England to 10 Alie Street London E1 8DE on 3 February 2020 (1 page) |
29 May 2019 | Registered office address changed from 50 Banner Street London EC1Y 8st England to 50 Banner Stree London EC1Y 8st on 29 May 2019 (1 page) |
28 May 2019 | Notification of Red Snapper Group Limited as a person with significant control on 1 November 2018 (2 pages) |
28 May 2019 | Confirmation statement made on 17 May 2019 with updates (6 pages) |
28 May 2019 | Registered office address changed from Octavia House 50 Banner Street London EC1Y 8st to 50 Banner Street London EC1Y 8st on 28 May 2019 (1 page) |
28 May 2019 | Registered office address changed from 50 Banner Street London EC1Y 8st England to 50 Banner Street London EC1Y 8st on 28 May 2019 (1 page) |
28 May 2019 | Cessation of Martin Jerrold as a person with significant control on 1 November 2018 (1 page) |
9 April 2019 | Satisfaction of charge 051293600006 in full (1 page) |
21 January 2019 | Group of companies' accounts made up to 31 May 2018 (40 pages) |
18 January 2019 | Termination of appointment of Christopher John Batten as a director on 1 November 2018 (1 page) |
31 May 2018 | Confirmation statement made on 17 May 2018 with updates (4 pages) |
12 February 2018 | Group of companies' accounts made up to 31 May 2017 (29 pages) |
11 December 2017 | Registration of charge 051293600007, created on 4 December 2017 (39 pages) |
11 December 2017 | Registration of charge 051293600007, created on 4 December 2017 (39 pages) |
10 October 2017 | Termination of appointment of David Francis James Peacock as a director on 9 October 2017 (1 page) |
10 October 2017 | Termination of appointment of David Francis James Peacock as a director on 9 October 2017 (1 page) |
23 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
1 March 2017 | Group of companies' accounts made up to 31 May 2016 (26 pages) |
1 March 2017 | Group of companies' accounts made up to 31 May 2016 (26 pages) |
21 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
24 November 2015 | Full accounts made up to 31 May 2015 (22 pages) |
24 November 2015 | Full accounts made up to 31 May 2015 (22 pages) |
28 August 2015 | Appointment of Mr Chris Batten as a director on 15 July 2015 (2 pages) |
28 August 2015 | Appointment of Mr Simon Edwin Hugo Hember as a director on 15 July 2015 (2 pages) |
28 August 2015 | Appointment of Mr Simon Edwin Hugo Hember as a director on 15 July 2015 (2 pages) |
28 August 2015 | Appointment of Mr Chris Batten as a director on 15 July 2015 (2 pages) |
24 July 2015 | Change of share class name or designation (2 pages) |
24 July 2015 | Change of share class name or designation (2 pages) |
24 July 2015 | Resolutions
|
24 July 2015 | Resolutions
|
8 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
4 June 2015 | Satisfaction of charge 4 in full (1 page) |
4 June 2015 | Satisfaction of charge 4 in full (1 page) |
5 May 2015 | Registered office address changed from 77 Bastwick Street London EC1V 3PZ to Octavia House 50 Banner Street London EC1Y 8ST on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 77 Bastwick Street London EC1V 3PZ to Octavia House 50 Banner Street London EC1Y 8ST on 5 May 2015 (1 page) |
21 January 2015 | Full accounts made up to 31 May 2014 (21 pages) |
21 January 2015 | Full accounts made up to 31 May 2014 (21 pages) |
23 October 2014 | Appointment of Mr David Francis James Peacock as a director on 16 October 2014 (2 pages) |
23 October 2014 | Appointment of Mr David Francis James Peacock as a director on 16 October 2014 (2 pages) |
6 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
28 April 2014 | Satisfaction of charge 5 in full (1 page) |
28 April 2014 | Satisfaction of charge 1 in full (1 page) |
28 April 2014 | Satisfaction of charge 1 in full (1 page) |
28 April 2014 | Satisfaction of charge 5 in full (1 page) |
28 April 2014 | Satisfaction of charge 2 in full (1 page) |
28 April 2014 | Satisfaction of charge 2 in full (1 page) |
7 April 2014 | Registration of charge 051293600006 (24 pages) |
7 April 2014 | Registration of charge 051293600006 (24 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
22 May 2013 | Annual return made up to 17 May 2013 (5 pages) |
22 May 2013 | Annual return made up to 17 May 2013 (5 pages) |
9 April 2013 | Duplicate mortgage certificate charge no:5 (10 pages) |
9 April 2013 | Duplicate mortgage certificate charge no:5 (10 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
11 January 2013 | Amended accounts made up to 31 May 2012 (7 pages) |
11 January 2013 | Amended accounts made up to 31 May 2012 (7 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
28 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
7 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Director's details changed for Mrs Helen Jane Jerrold on 20 January 2011 (2 pages) |
16 March 2011 | Director's details changed for Mr Martin Jerrold on 20 January 2011 (2 pages) |
16 March 2011 | Secretary's details changed for Helen Jane Jerrold on 20 January 2011 (2 pages) |
16 March 2011 | Director's details changed for Mr Martin Jerrold on 20 January 2011 (2 pages) |
16 March 2011 | Director's details changed for Mrs Helen Jane Jerrold on 20 January 2011 (2 pages) |
16 March 2011 | Secretary's details changed for Helen Jane Jerrold on 20 January 2011 (2 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
17 June 2010 | Secretary's details changed for Helen Jane Jerrold on 4 June 2010 (1 page) |
17 June 2010 | Secretary's details changed for Helen Jane Jerrold on 4 June 2010 (1 page) |
17 June 2010 | Director's details changed for Martin Jerrold on 4 June 2010 (2 pages) |
17 June 2010 | Secretary's details changed for Helen Jane Jerrold on 4 June 2010 (1 page) |
17 June 2010 | Director's details changed for Martin Jerrold on 4 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Martin Jerrold on 4 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Helen Jane Jerrold on 4 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Helen Jane Jerrold on 4 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Helen Jane Jerrold on 4 June 2010 (2 pages) |
25 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
9 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from 104B st john street london EC1M 4EH (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from 104B st john street london EC1M 4EH (1 page) |
3 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
10 July 2008 | Return made up to 17/05/08; full list of members (4 pages) |
10 July 2008 | Return made up to 17/05/08; full list of members (4 pages) |
19 February 2008 | Secretary resigned;director resigned (1 page) |
19 February 2008 | Secretary resigned;director resigned (1 page) |
18 February 2008 | New secretary appointed;new director appointed (2 pages) |
18 February 2008 | New secretary appointed;new director appointed (2 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
25 July 2007 | Registered office changed on 25/07/07 from: gloucester house 66 church walk burgess hill w sussex RH15 9AS (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: gloucester house 66 church walk burgess hill w sussex RH15 9AS (1 page) |
20 July 2007 | Return made up to 17/05/07; full list of members (3 pages) |
20 July 2007 | Return made up to 17/05/07; full list of members (3 pages) |
3 June 2007 | Return made up to 17/05/06; full list of members (7 pages) |
3 June 2007 | Return made up to 17/05/06; full list of members (7 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: 104B st john street london EC1M 5EH (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: 104B st john street london EC1M 5EH (1 page) |
23 May 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
16 February 2007 | Particulars of contract relating to shares (2 pages) |
16 February 2007 | Particulars of contract relating to shares (2 pages) |
16 February 2007 | Ad 31/01/07--------- £ si 20@1=20 £ ic 1000/1020 (2 pages) |
16 February 2007 | Ad 31/01/07--------- £ si 20@1=20 £ ic 1000/1020 (2 pages) |
14 February 2007 | Nc inc already adjusted 30/01/07 (1 page) |
14 February 2007 | Resolutions
|
14 February 2007 | Resolutions
|
14 February 2007 | Nc inc already adjusted 30/01/07 (1 page) |
6 February 2007 | Return made up to 17/05/05; full list of members (6 pages) |
6 February 2007 | Return made up to 17/05/05; full list of members (6 pages) |
11 March 2006 | Particulars of mortgage/charge (3 pages) |
11 March 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: 21A clerkenwell road clerkenwell london EC1M 5RD (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: 21A clerkenwell road clerkenwell london EC1M 5RD (1 page) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
17 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | Ad 16/12/05-19/12/05 £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 January 2006 | Ad 16/12/05-19/12/05 £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 January 2006 | Secretary resigned (1 page) |
30 July 2005 | Return made up to 17/05/04; full list of members (5 pages) |
30 July 2005 | Return made up to 17/05/04; full list of members (5 pages) |
21 January 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Particulars of mortgage/charge (3 pages) |
12 November 2004 | Registered office changed on 12/11/04 from: 275 liverpool road islington london N1 1LX (1 page) |
12 November 2004 | Registered office changed on 12/11/04 from: 275 liverpool road islington london N1 1LX (1 page) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | New secretary appointed (2 pages) |
17 May 2004 | Incorporation (31 pages) |
17 May 2004 | Incorporation (31 pages) |