Company NameRedevco Properties UK 1 Limited
Company StatusActive
Company Number05287329
CategoryPrivate Limited Company
Incorporation Date16 November 2004(19 years, 5 months ago)
Previous NameRedevco F M Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anton Frederik Van De Grampel
Date of BirthApril 1965 (Born 59 years ago)
NationalityDutch
StatusCurrent
Appointed01 August 2016(11 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleChief Human Resources Officer
Country of ResidenceBelgium
Correspondence Address1 James Street
London
W1U 1DR
Director NameMr Herman Jan Faber
Date of BirthAugust 1971 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed13 December 2017(13 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleHead Of Corporate Finance
Country of ResidenceNetherlands
Correspondence Address1 James Street
London
W1U 1DR
Director NameMr Manolito Van Ardenne
Date of BirthJuly 1977 (Born 46 years ago)
NationalityDutch
StatusCurrent
Appointed12 July 2019(14 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleManaging Director Fund Management
Country of ResidenceNetherlands
Correspondence Address1 James Street
London
W1U 1DR
Director NameMr Christopher Peter Alan Ward
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Bacons Drive
Cuffley
Hertfordshire
EN6 4DU
Director NameMr Andrew Robin Vaughan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD
Secretary NameMr John David Drury
NationalityBritish
StatusResigned
Appointed16 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD
Director NameMr John David Drury
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(3 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 11 April 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferrers Road
Lewes
East Sussex
BN7 1PZ
Director NameCarolus Franciscus De Moes
Date of BirthJuly 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed14 September 2006(1 year, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 July 2007)
RoleAccountant
Correspondence AddressPlantage Parklaan 3-111
Nl-1018 Sp Amsterdam
Foreign
Director NameMr Willem Kokkedee
Date of BirthJuly 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed01 July 2007(2 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2010)
RoleSolicitor
Country of ResidenceNetherlands
Correspondence AddressFirst Floor, Standbrook House 2-5 Old Bond Street
London
W1S 4PD
Director NameMr Simon Richard Conway Smith
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(2 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 January 2008)
RoleChartered Surveyor
Correspondence AddressChristmas Cottage
School Lane, Chearsley
Aylesbury
Buckinghamshire
HP18 0BT
Director NameMr Jacobus Gillis
Date of BirthApril 1954 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed21 November 2007(3 years after company formation)
Appointment Duration4 years, 1 month (resigned 30 December 2011)
RoleChief Operating Officer
Country of ResidenceNetherlands
Correspondence AddressFirst Floor, Standbrook House 2-5 Old Bond Street
London
W1S 4PD
Director NameMr Jacob Gijsbert Blokhuis
Date of BirthJuly 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed21 November 2007(3 years after company formation)
Appointment Duration4 years, 1 month (resigned 30 December 2011)
RoleChief Executive Officer
Country of ResidenceNetherlands
Correspondence AddressFirst Floor, Standbrook House 2-5 Old Bond Street
London
W1S 4PD
Director NameMr Albertus Wilhelmus De Vreede
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed16 January 2008(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 2011)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressFirst Floor, Standbrook House 2-5 Old Bond Street
London
W1S 4PD
Director NameMs Caroline Johanna Dorothea Van Slooten
Date of BirthJune 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed16 December 2010(6 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 16 June 2014)
RoleLawyer
Country of ResidenceNetherlands
Correspondence AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD
Director NameMr Marcel Gerardus Eggenkamp
Date of BirthAugust 1973 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed01 August 2011(6 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 July 2019)
RoleGroup Controller
Country of ResidenceUnited Kingdom
Correspondence AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD
Director NameMr Herman Jan Faber
Date of BirthAugust 1971 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed30 December 2011(7 years, 1 month after company formation)
Appointment Duration9 months (resigned 02 October 2012)
RoleTax Director
Country of ResidenceNetherlands
Correspondence AddressFirst Floor, Standbrook House 2-5 Old Bond Street
London
W1S 4PD
Director NameMr Sebastiaan Marcus De Rooij
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityDutch
StatusResigned
Appointed08 October 2012(7 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 May 2014)
RoleAccountant
Country of ResidenceNetherlands
Correspondence AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD
Director NameMr Johan Karel Frank Grizell
Date of BirthApril 1974 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed01 May 2015(10 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 December 2015)
RoleTax Director
Country of ResidenceNetherlands
Correspondence AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD
Director NameMr Antonius Johannes Spruit
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed01 May 2015(10 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2019)
RoleGroup Controller
Country of ResidenceNetherlands
Correspondence AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD
Director NameMr Joris Eduard Maria Ridder De Van Der Schueren
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityDutch
StatusResigned
Appointed21 January 2016(11 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 August 2016)
RoleManaging Director
Country of ResidenceThe Netherlands
Correspondence AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD
Director NameDrs Marrit Laning
Date of BirthApril 1979 (Born 45 years ago)
NationalityDutch
StatusResigned
Appointed21 January 2016(11 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 December 2017)
RoleHead Of Research And Strategy
Country of ResidenceThe Netherlands
Correspondence AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD

Location

Registered Address1 James Street
London
W1U 1DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Redevco Properties Holding 2 Bv
100.00%
Ordinary

Financials

Year2014
Gross Profit-£27,000
Net Worth£280,000
Cash£11,000
Current Liabilities£54,167,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 February 2024 (2 months, 2 weeks ago)
Next Return Due6 March 2025 (10 months from now)

Charges

9 December 2009Delivered on: 23 December 2009
Satisfied on: 6 August 2010
Persons entitled: Hsbc Trustees (C.I.) Limited

Classification: The ssupplemental mortgage
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 mortgaged property shortly known as land adjoining store c merryhill dudley west midlands and by way of first fixed charge all of the right title and interest from time to time in and each of the assets see image for full details.
Fully Satisfied
8 June 2007Delivered on: 14 June 2007
Satisfied on: 6 August 2010
Persons entitled: Hsbc Trustee (C.I) Limited

Classification: Supplemental mortgage
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 l/h property known as 200, 202, 204, 206, 208, 210 and 212 oxford street, 2 great portland street and 21, 22, 23, 24, 25 and 26 market place, london t/no 185516 by way of first fixed charge the right, title and interest from time to time in and to each of the assets relating to the mortgaged property. See the mortgage charge document for full details.
Fully Satisfied
15 December 2006Delivered on: 28 December 2006
Satisfied on: 6 August 2010
Persons entitled: Hsbc Trustee (C.I) Limited

Classification: Supplemental mortgage
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 property being 28-32 and link unit (47-51) haymarket centre humberstone gate leicester t/no LT241061 and LT282473 3 charter place watford herts t/no HD135344 unit 33 the friary guildford surrey t/no SY528208 and right title and interest from time to time in and to each of the assets relating to the mortgaged property. See the mortgage charge document for full details.
Fully Satisfied
14 July 2005Delivered on: 23 July 2005
Satisfied on: 6 August 2010
Persons entitled: Hsbc Trustee (C.I.) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Store c, phase 5, merry hill centre, merru hill, dudley.
Fully Satisfied
22 March 2005Delivered on: 5 April 2005
Satisfied on: 6 August 2010
Persons entitled: Hsbc Trustee (C.I.) Limited on Behalf of Itself and the Other Secured Creditors

Classification: Charge
Secured details: All monies due or to become due from the company to the chargors security trustee (whether for its own account or as trustee for the other chargors secured creditors) or any of the other chargors secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 4 loddon mall/1 station road basingstoke, 32 midland road bedford, 14-28 corporation street birmingham. For details of further properties charged please refer to form 395. fixed charges on chargor accounts, all rental income, all insurances and the benefit of any eligible investments. Floating charge the undertaking proeprty assets and rights. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 December 2020Accounts for a small company made up to 29 February 2020 (16 pages)
17 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
22 November 2019Confirmation statement made on 16 November 2019 with updates (4 pages)
30 July 2019Accounts for a small company made up to 28 February 2019 (16 pages)
22 July 2019Appointment of Mr Manolito Van Ardenne as a director on 12 July 2019 (2 pages)
22 July 2019Termination of appointment of Marcel Gerardus Eggenkamp as a director on 12 July 2019 (1 page)
8 April 2019Termination of appointment of Antonius Johannes Spruit as a director on 1 April 2019 (1 page)
27 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
13 August 2018Full accounts made up to 28 February 2018 (16 pages)
13 December 2017Appointment of Mr Herman Jan Faber as a director on 13 December 2017 (2 pages)
13 December 2017Termination of appointment of Marrit Laning as a director on 13 December 2017 (1 page)
13 December 2017Appointment of Mr Herman Jan Faber as a director on 13 December 2017 (2 pages)
13 December 2017Termination of appointment of Marrit Laning as a director on 13 December 2017 (1 page)
16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
14 June 2017Full accounts made up to 28 February 2017 (15 pages)
14 June 2017Full accounts made up to 28 February 2017 (15 pages)
29 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
2 November 2016Full accounts made up to 29 February 2016 (16 pages)
2 November 2016Full accounts made up to 29 February 2016 (16 pages)
4 August 2016Appointment of Mr Anton Frederik Van De Grampel as a director on 1 August 2016 (2 pages)
4 August 2016Appointment of Mr Anton Frederik Van De Grampel as a director on 1 August 2016 (2 pages)
4 August 2016Termination of appointment of Joris Eduard Maria Ridder De Van Der Schueren as a director on 1 August 2016 (1 page)
4 August 2016Termination of appointment of Joris Eduard Maria Ridder De Van Der Schueren as a director on 1 August 2016 (1 page)
1 February 2016Appointment of Drs Marrit Laning as a director on 21 January 2016 (2 pages)
1 February 2016Appointment of Drs Marrit Laning as a director on 21 January 2016 (2 pages)
1 February 2016Appointment of Mr Joris Eduard Maria Ridder De Van Der Schueren as a director on 21 January 2016 (2 pages)
1 February 2016Appointment of Mr Joris Eduard Maria Ridder De Van Der Schueren as a director on 21 January 2016 (2 pages)
19 January 2016Termination of appointment of Johan Karel Frank Grizell as a director on 19 December 2015 (1 page)
19 January 2016Termination of appointment of Johan Karel Frank Grizell as a director on 19 December 2015 (1 page)
8 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(4 pages)
8 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(4 pages)
10 July 2015Full accounts made up to 28 February 2015 (15 pages)
10 July 2015Full accounts made up to 28 February 2015 (15 pages)
1 May 2015Appointment of Mr Johan Karel Frank Grizell as a director on 1 May 2015 (2 pages)
1 May 2015Termination of appointment of John David Drury as a secretary on 1 May 2015 (1 page)
1 May 2015Appointment of Mr Antonius Johannes Spruit as a director on 1 May 2015 (2 pages)
1 May 2015Termination of appointment of Andrew Robin Vaughan as a director on 1 May 2015 (1 page)
1 May 2015Termination of appointment of John David Drury as a secretary on 1 May 2015 (1 page)
1 May 2015Termination of appointment of Andrew Robin Vaughan as a director on 1 May 2015 (1 page)
1 May 2015Appointment of Mr Johan Karel Frank Grizell as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mr Antonius Johannes Spruit as a director on 1 May 2015 (2 pages)
1 May 2015Termination of appointment of John David Drury as a secretary on 1 May 2015 (1 page)
1 May 2015Termination of appointment of Andrew Robin Vaughan as a director on 1 May 2015 (1 page)
21 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(4 pages)
21 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(4 pages)
1 October 2014Current accounting period extended from 31 December 2014 to 28 February 2015 (1 page)
1 October 2014Current accounting period extended from 31 December 2014 to 28 February 2015 (1 page)
4 September 2014Full accounts made up to 31 December 2013 (12 pages)
4 September 2014Full accounts made up to 31 December 2013 (12 pages)
14 July 2014Termination of appointment of Sebastiaan Marcus De Rooij as a director on 28 May 2014 (1 page)
14 July 2014Termination of appointment of Caroline Johanna Dorothea Van Slooten as a director on 16 June 2014 (1 page)
14 July 2014Termination of appointment of Sebastiaan Marcus De Rooij as a director on 28 May 2014 (1 page)
14 July 2014Termination of appointment of Caroline Johanna Dorothea Van Slooten as a director on 16 June 2014 (1 page)
20 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(5 pages)
20 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(5 pages)
12 August 2013Registered office address changed from First Floor, Standbrook House 2-5 Old Bond Street London W1S 4PD on 12 August 2013 (1 page)
12 August 2013Registered office address changed from First Floor, Standbrook House 2-5 Old Bond Street London W1S 4PD on 12 August 2013 (1 page)
15 May 2013Full accounts made up to 31 December 2012 (14 pages)
15 May 2013Full accounts made up to 31 December 2012 (14 pages)
16 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
8 October 2012Appointment of Mr Sebastiaan Marcus De Rooij as a director (2 pages)
8 October 2012Termination of appointment of Herman Faber as a director (1 page)
8 October 2012Termination of appointment of Herman Faber as a director (1 page)
8 October 2012Appointment of Mr Sebastiaan Marcus De Rooij as a director (2 pages)
1 June 2012Full accounts made up to 31 December 2011 (15 pages)
1 June 2012Full accounts made up to 31 December 2011 (15 pages)
10 January 2012Termination of appointment of Jacob Blokhuis as a director (1 page)
10 January 2012Termination of appointment of Jacobus Gillis as a director (1 page)
10 January 2012Termination of appointment of Jacobus Gillis as a director (1 page)
10 January 2012Appointment of Mr. Herman Jan Faber as a director (2 pages)
10 January 2012Appointment of Mr. Herman Jan Faber as a director (2 pages)
10 January 2012Termination of appointment of Jacob Blokhuis as a director (1 page)
12 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
2 September 2011Termination of appointment of Albertus De Vreede as a director (1 page)
2 September 2011Appointment of Mr. Marcel Gerardus Eggenkamp as a director (2 pages)
2 September 2011Termination of appointment of Albertus De Vreede as a director (1 page)
2 September 2011Appointment of Mr. Marcel Gerardus Eggenkamp as a director (2 pages)
20 July 2011Full accounts made up to 31 December 2010 (17 pages)
20 July 2011Full accounts made up to 31 December 2010 (17 pages)
1 April 2011Statement by directors (2 pages)
1 April 2011Statement by directors (2 pages)
1 April 2011Statement of capital on 1 April 2011
  • GBP 1
(4 pages)
1 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 April 2011Solvency statement dated 21/03/11 (4 pages)
1 April 2011Statement of capital on 1 April 2011
  • GBP 1
(4 pages)
1 April 2011Solvency statement dated 21/03/11 (4 pages)
1 April 2011Statement of capital on 1 April 2011
  • GBP 1
(4 pages)
1 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 January 2011Appointment of Ms Caroline Johanna Dorothea Van Slooten as a director (2 pages)
5 January 2011Appointment of Ms Caroline Johanna Dorothea Van Slooten as a director (2 pages)
5 January 2011Termination of appointment of Willem Kokkedee as a director (1 page)
5 January 2011Termination of appointment of Willem Kokkedee as a director (1 page)
14 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 July 2010Statement of capital following an allotment of shares on 15 July 2010
  • GBP 66,484,000.00
(4 pages)
21 July 2010Statement of capital following an allotment of shares on 15 July 2010
  • GBP 66,484,000.00
(4 pages)
8 July 2010Full accounts made up to 31 December 2009 (17 pages)
8 July 2010Full accounts made up to 31 December 2009 (17 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
11 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
30 November 2009Director's details changed for Mr Jacob Gijsbert Blokhuis on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Willem Kokkedee on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Albertus Wilhelmus De Vreede on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Andrew Robin Vaughan on 30 November 2009 (2 pages)
30 November 2009Secretary's details changed for Mr John David Drury on 30 November 2009 (1 page)
30 November 2009Director's details changed for Mr Jacobus Gillis on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Jacobus Gillis on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Albertus Wilhelmus De Vreede on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Andrew Robin Vaughan on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Jacob Gijsbert Blokhuis on 30 November 2009 (2 pages)
30 November 2009Secretary's details changed for Mr John David Drury on 30 November 2009 (1 page)
30 November 2009Director's details changed for Mr Willem Kokkedee on 30 November 2009 (2 pages)
4 June 2009Accounts made up to 31 December 2008 (17 pages)
4 June 2009Accounts made up to 31 December 2008 (17 pages)
2 December 2008Return made up to 16/11/08; full list of members (4 pages)
2 December 2008Registered office changed on 02/12/2008 from first floor, standbrook house 2-5 old bond street london W1S 4PD united kingdom (1 page)
2 December 2008Return made up to 16/11/08; full list of members (4 pages)
2 December 2008Registered office changed on 02/12/2008 from first floor, standbrook house 2-5 old bond street london W1S 4PD united kingdom (1 page)
1 December 2008Director's change of particulars / jacob blokhuis / 21/11/2007 (2 pages)
1 December 2008Director's change of particulars / willem kokkedee / 01/07/2007 (2 pages)
1 December 2008Director's change of particulars / jacobus gillis / 21/11/2007 (2 pages)
1 December 2008Director's change of particulars / willem kokkedee / 01/07/2007 (2 pages)
1 December 2008Director's change of particulars / jacob blokhuis / 21/11/2007 (2 pages)
1 December 2008Director's change of particulars / jacobus gillis / 21/11/2007 (2 pages)
1 December 2008Director's change of particulars / albertus de vreede / 16/01/2008 (2 pages)
1 December 2008Director's change of particulars / albertus de vreede / 16/01/2008 (2 pages)
16 October 2008Registered office changed on 16/10/2008 from fourth floor, eagle house 108-110 jermyn street london SW1Y 6EE (1 page)
16 October 2008Registered office changed on 16/10/2008 from fourth floor, eagle house 108-110 jermyn street london SW1Y 6EE (1 page)
11 June 2008Full accounts made up to 31 December 2007 (16 pages)
11 June 2008Full accounts made up to 31 December 2007 (16 pages)
17 January 2008New director appointed (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008New director appointed (1 page)
28 November 2007New director appointed (1 page)
28 November 2007New director appointed (1 page)
28 November 2007New director appointed (1 page)
28 November 2007New director appointed (1 page)
20 November 2007Return made up to 16/11/07; full list of members (3 pages)
20 November 2007Return made up to 16/11/07; full list of members (3 pages)
30 August 2007New director appointed (1 page)
30 August 2007New director appointed (1 page)
26 July 2007New director appointed (1 page)
26 July 2007New director appointed (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
17 July 2007Full accounts made up to 31 December 2006 (15 pages)
17 July 2007Full accounts made up to 31 December 2006 (15 pages)
14 June 2007Particulars of mortgage/charge (5 pages)
14 June 2007Particulars of mortgage/charge (5 pages)
30 May 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
10 February 2007Ad 15/12/06--------- £ si 5984000@1=5984000 £ ic 48000000/53984000 (2 pages)
10 February 2007Ad 15/12/06--------- £ si 5984000@1=5984000 £ ic 48000000/53984000 (2 pages)
28 December 2006Particulars of mortgage/charge (5 pages)
28 December 2006Particulars of mortgage/charge (5 pages)
17 November 2006Director's particulars changed (1 page)
17 November 2006Registered office changed on 17/11/06 from: fourth floor, eagle house 108-110 jermyn street london SW1Y 6RH (1 page)
17 November 2006Return made up to 16/11/06; full list of members (2 pages)
17 November 2006Return made up to 16/11/06; full list of members (2 pages)
17 November 2006Registered office changed on 17/11/06 from: fourth floor, eagle house 108-110 jermyn street london SW1Y 6RH (1 page)
17 November 2006Director's particulars changed (1 page)
21 September 2006New director appointed (1 page)
21 September 2006New director appointed (1 page)
12 September 2006Registered office changed on 12/09/06 from: 1 connaught place london W2 2DY (1 page)
12 September 2006Registered office changed on 12/09/06 from: 1 connaught place london W2 2DY (1 page)
30 June 2006Full accounts made up to 31 December 2005 (16 pages)
30 June 2006Full accounts made up to 31 December 2005 (16 pages)
13 December 2005Return made up to 16/11/05; full list of members (7 pages)
13 December 2005Return made up to 16/11/05; full list of members (7 pages)
2 September 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
2 September 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
23 July 2005Particulars of mortgage/charge (3 pages)
23 July 2005Particulars of mortgage/charge (3 pages)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
5 April 2005Particulars of mortgage/charge (18 pages)
5 April 2005Particulars of mortgage/charge (18 pages)
16 March 2005New director appointed (3 pages)
16 March 2005New director appointed (3 pages)
16 February 2005Ad 04/02/05--------- £ si 47999000@1=47999000 £ ic 1000/48000000 (2 pages)
16 February 2005Ad 04/02/05--------- £ si 47999000@1=47999000 £ ic 1000/48000000 (2 pages)
7 February 2005Nc inc already adjusted 25/01/05 (1 page)
7 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 February 2005Nc inc already adjusted 25/01/05 (1 page)
7 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 December 2004Company name changed redevco f m LIMITED\certificate issued on 16/12/04 (2 pages)
16 December 2004Company name changed redevco f m LIMITED\certificate issued on 16/12/04 (2 pages)
16 November 2004Incorporation (22 pages)
16 November 2004Incorporation (22 pages)