London
WC2B 4AS
Director Name | Mr David Thomas Fish |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(6 months, 1 week after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 January 2018) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Suite 741 Europort Gibraltar |
Director Name | Mr Edward John Ware |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(6 months, 1 week after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | Suite 741 Europort Gibraltar |
Secretary Name | Mr Jonathan Edward Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 January 2018) |
Role | Company Director |
Correspondence Address | 1 1 Dexterous House Ordnance Wharf Gibraltar GB1 1XX |
Director Name | Mr Albin Jean Marie Harold Turquet De Beauregard |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 January 2018(12 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 14 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Imperial House 8 Kean Street London WC2B 4AS |
Director Name | Sovereign Directors (T&C) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Correspondence Address | PO Box 170 Front Street Churchill Building Grand Turk Turks &Caicos Islands |
Secretary Name | Sovereign Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Correspondence Address | 40 Craven Street Charing Cross London WC2N 5NG |
Website | www.the32red.com |
---|
Registered Address | 4th Floor Imperial House 8 Kean Street London WC2B 4AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | 32 Red PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
23 February 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (8 pages) |
---|---|
23 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
9 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
9 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (35 pages) |
24 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
14 February 2020 | Termination of appointment of Albin Jean Marie Harold Turquet De Beauregard as a director on 14 February 2020 (1 page) |
16 January 2020 | Confirmation statement made on 24 August 2019 with updates (4 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
18 October 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
4 September 2018 | Cessation of Jonathan Edward Hale as a person with significant control on 31 January 2018 (1 page) |
4 September 2018 | Cessation of Edward John Ware as a person with significant control on 31 January 2018 (1 page) |
4 September 2018 | Cessation of David Fish as a person with significant control on 31 January 2018 (1 page) |
4 September 2018 | Notification of a person with significant control statement (2 pages) |
13 August 2018 | Full accounts made up to 31 December 2016 (18 pages) |
13 August 2018 | Full accounts made up to 31 December 2017 (17 pages) |
1 March 2018 | Termination of appointment of Jonathan Edward Hale as a secretary on 31 January 2018 (1 page) |
23 February 2018 | Termination of appointment of a director (1 page) |
22 February 2018 | Termination of appointment of David Thomas Fish as a director on 31 January 2018 (1 page) |
22 February 2018 | Termination of appointment of Edward John Ware as a director on 31 January 2018 (1 page) |
22 February 2018 | Registered office address changed from 40 Craven Street London WC2N 5NG to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 22 February 2018 (1 page) |
22 February 2018 | Appointment of Mr Albin Jean Marie Harold Turquet De Beauregard as a director on 19 January 2018 (2 pages) |
22 February 2018 | Appointment of Mr Gavin Hughes Hayward as a director on 19 January 2018 (2 pages) |
13 October 2017 | Resolutions
|
13 October 2017 | Resolutions
|
24 August 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
18 October 2016 | Director's details changed for Mr David Thomas Fish on 6 April 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr Edward John Ware on 6 April 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr David Thomas Fish on 6 April 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr Edward John Ware on 6 April 2016 (2 pages) |
17 October 2016 | Confirmation statement made on 24 August 2016 with updates (7 pages) |
17 October 2016 | Confirmation statement made on 24 August 2016 with updates (7 pages) |
9 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
9 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
30 March 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
30 March 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
14 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
12 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
12 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
1 April 2015 | Secretary's details changed for Mr. Jonathan Edward Hale on 1 April 2015 (1 page) |
1 April 2015 | Secretary's details changed for Mr. Jonathan Edward Hale on 1 April 2015 (1 page) |
1 April 2015 | Secretary's details changed for Mr. Jonathan Edward Hale on 1 April 2015 (1 page) |
1 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
12 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
12 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
13 November 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
15 May 2013 | Secretary's details changed for Mr. Jonathan Edward Hale on 1 May 2013 (2 pages) |
15 May 2013 | Secretary's details changed for Mr. Jonathan Edward Hale on 1 May 2013 (2 pages) |
15 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
15 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
15 May 2013 | Secretary's details changed for Mr. Jonathan Edward Hale on 1 May 2013 (2 pages) |
13 November 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
8 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
23 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
25 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
4 October 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
18 November 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (3 pages) |
18 November 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (3 pages) |
28 October 2009 | Secretary's details changed for Jonathan Edward Hale on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mr David Thomas Fish on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Edward John Ware on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mr David Thomas Fish on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Edward John Ware on 28 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Jonathan Edward Hale on 28 October 2009 (2 pages) |
7 January 2009 | Return made up to 24/08/06; full list of members; amend (6 pages) |
7 January 2009 | Return made up to 24/08/06; full list of members; amend (6 pages) |
7 January 2009 | Return made up to 24/08/07; full list of members; amend (6 pages) |
7 January 2009 | Return made up to 24/08/07; full list of members; amend (6 pages) |
7 January 2009 | Return made up to 24/08/08; full list of members; amend (6 pages) |
7 January 2009 | Return made up to 24/08/08; full list of members; amend (6 pages) |
21 November 2008 | Secretary appointed jonathan edward hale (1 page) |
21 November 2008 | Secretary appointed jonathan edward hale (1 page) |
21 November 2008 | Director appointed david thomas fish (3 pages) |
21 November 2008 | Appointment terminated director sovereign directors (t&c) LIMITED (2 pages) |
21 November 2008 | Director appointed edward john ware (2 pages) |
21 November 2008 | Appointment terminated director sovereign directors (t&c) LIMITED (2 pages) |
21 November 2008 | Director appointed david thomas fish (3 pages) |
21 November 2008 | Director appointed edward john ware (2 pages) |
14 November 2008 | Appointment terminated secretary sovereign secretaries LTD (1 page) |
14 November 2008 | Appointment terminated secretary sovereign secretaries LTD (1 page) |
29 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
29 September 2008 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
29 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
29 September 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
29 September 2008 | Return made up to 24/08/07; full list of members (3 pages) |
29 September 2008 | Return made up to 24/08/07; full list of members (3 pages) |
29 September 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
29 September 2008 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
5 August 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
5 August 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
4 September 2006 | Return made up to 24/08/06; full list of members (2 pages) |
4 September 2006 | Return made up to 24/08/06; full list of members (2 pages) |
24 August 2005 | Incorporation (35 pages) |
24 August 2005 | Incorporation (35 pages) |