Street, Croydon
Surrey
CR0 1AA
Director Name | Mr Norman Lattimer |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2007(2 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Parade, Lower Coombe Street, Croydon Surrey CR0 1AA |
Director Name | Mr Paul Chapple |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Parade, Lower Coombe Street, Croydon Surrey CR0 1AA |
Director Name | Mr Iain Lattimer |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Parade, Lower Coombe Street, Croydon Surrey CR0 1AA |
Director Name | Mr Gordon Richard Bull |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kings Parade, Lower Coombe Street, Croydon Surrey CR0 1AA |
Secretary Name | Mr Roger Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Collingwood Close East Grinstead West Sussex RH19 4BQ |
Director Name | Mr Roger Nelson Cook |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 16 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Parade, Lower Coombe Street, Croydon Surrey CR0 1AA |
Secretary Name | Mr Neal Grimes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(2 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Parade, Lower Coombe Street, Croydon Surrey CR0 1AA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | redro.co.uk |
---|---|
Telephone | 01342 827199 |
Telephone region | East Grinstead |
Registered Address | Kings Parade, Lower Coombe Street, Croydon Surrey CR0 1AA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
800 at £0.01 | Mr Roger Waller 8.00% Ordinary |
---|---|
500 at £0.01 | Kings Parade Trustees LTD 5.00% Ordinary |
500 at £0.01 | Sheridan Brennecke 5.00% Ordinary |
2.8k at £0.01 | David Lattimer 27.50% Ordinary |
2.8k at £0.01 | Norman Lattimer 27.50% Ordinary |
200 at £0.01 | Paul Chapple 2.00% Ordinary |
1.3k at £0.01 | Neal Grimes 12.50% Ordinary |
1.3k at £0.01 | Roger Nelson Cook 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £185,861 |
Net Worth | £71,492 |
Cash | £89,115 |
Current Liabilities | £31,958 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 4 weeks from now) |
16 August 2023 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
16 March 2023 | Resolutions
|
16 March 2023 | Resolutions
|
16 March 2023 | Memorandum and Articles of Association (26 pages) |
9 March 2023 | Statement of capital following an allotment of shares on 1 March 2023
|
9 March 2023 | Confirmation statement made on 2 March 2023 with updates (4 pages) |
23 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
10 November 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
6 June 2022 | Appointment of Mr Paul Chapple as a director on 1 May 2022 (2 pages) |
6 June 2022 | Appointment of Mr Iain Lattimer as a director on 1 May 2022 (2 pages) |
23 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
2 February 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
8 April 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
18 February 2021 | Confirmation statement made on 22 January 2021 with updates (4 pages) |
18 February 2021 | Resolutions
|
17 February 2021 | Purchase of own shares. Shares purchased into treasury:
|
2 February 2021 | Statement of capital following an allotment of shares on 22 January 2021
|
31 July 2020 | Resolutions
|
28 July 2020 | Cancellation of shares. Statement of capital on 16 March 2020
|
28 July 2020 | Purchase of own shares. (3 pages) |
8 June 2020 | Confirmation statement made on 1 June 2020 with updates (5 pages) |
16 March 2020 | Termination of appointment of Roger Nelson Cook as a director on 16 March 2020 (1 page) |
16 March 2020 | Termination of appointment of Gordon Richard Bull as a director on 16 March 2020 (1 page) |
10 February 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
11 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
14 June 2018 | Termination of appointment of Neal Grimes as a secretary on 31 May 2018 (1 page) |
14 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
8 January 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
7 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
7 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
3 November 2016 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
3 November 2016 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
28 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
21 December 2015 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
21 December 2015 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
6 January 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
6 January 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
18 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
12 September 2013 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
12 September 2013 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
25 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
8 November 2012 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
8 November 2012 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
25 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Director's details changed for Mr Gordon Richard Bull on 1 June 2012 (2 pages) |
25 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Director's details changed for Mr Gordon Richard Bull on 1 June 2012 (2 pages) |
25 June 2012 | Director's details changed for Norman Lattimer on 1 June 2012 (2 pages) |
25 June 2012 | Director's details changed for David Lattimer on 1 June 2012 (2 pages) |
25 June 2012 | Secretary's details changed for Mr Neal Grimes on 1 June 2012 (1 page) |
25 June 2012 | Secretary's details changed for Mr Neal Grimes on 1 June 2012 (1 page) |
25 June 2012 | Director's details changed for Mr Roger Nelson Cook on 1 June 2012 (2 pages) |
25 June 2012 | Director's details changed for Mr Roger Nelson Cook on 1 June 2012 (2 pages) |
25 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Director's details changed for Mr Gordon Richard Bull on 1 June 2012 (2 pages) |
25 June 2012 | Secretary's details changed for Mr Neal Grimes on 1 June 2012 (1 page) |
25 June 2012 | Director's details changed for Norman Lattimer on 1 June 2012 (2 pages) |
25 June 2012 | Director's details changed for Mr Roger Nelson Cook on 1 June 2012 (2 pages) |
25 June 2012 | Director's details changed for David Lattimer on 1 June 2012 (2 pages) |
25 June 2012 | Director's details changed for Norman Lattimer on 1 June 2012 (2 pages) |
25 June 2012 | Director's details changed for David Lattimer on 1 June 2012 (2 pages) |
8 June 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
8 June 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
14 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
14 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
14 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
31 March 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
31 March 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
17 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (8 pages) |
17 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (8 pages) |
17 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (8 pages) |
22 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
22 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
17 June 2009 | Return made up to 01/06/09; full list of members (6 pages) |
17 June 2009 | Return made up to 01/06/09; full list of members (6 pages) |
6 November 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
6 November 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
1 July 2008 | Return made up to 01/06/08; full list of members (6 pages) |
1 July 2008 | Return made up to 01/06/08; full list of members (6 pages) |
15 November 2007 | Return made up to 01/06/07; full list of members (4 pages) |
15 November 2007 | New director appointed (1 page) |
15 November 2007 | New director appointed (1 page) |
15 November 2007 | Return made up to 01/06/07; full list of members (4 pages) |
7 November 2007 | New director appointed (1 page) |
7 November 2007 | New director appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
2 November 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
2 November 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
23 August 2007 | Secretary resigned (1 page) |
23 August 2007 | New secretary appointed (1 page) |
23 August 2007 | Secretary resigned (1 page) |
23 August 2007 | New secretary appointed (1 page) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
29 June 2006 | Return made up to 01/06/06; full list of members (4 pages) |
29 June 2006 | Return made up to 01/06/06; full list of members (4 pages) |
15 July 2005 | Return made up to 01/06/05; full list of members (4 pages) |
15 July 2005 | Return made up to 01/06/05; full list of members (4 pages) |
6 July 2005 | Resolutions
|
6 July 2005 | Resolutions
|
21 September 2004 | Ad 01/06/04--------- £ si [email protected] (3 pages) |
21 September 2004 | Ad 01/06/04--------- £ si [email protected] (3 pages) |
11 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Director resigned (1 page) |
1 June 2004 | Incorporation (19 pages) |
1 June 2004 | Incorporation (19 pages) |