Warren Road
Kingston Upon Thames
Surrey
KT2 7HU
Secretary Name | Whale Rock Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 July 2009(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 26 February 2013) |
Correspondence Address | 4th Floor 15 Basinghall Street London EC2V 5BR |
Director Name | Mr Derek John Harling |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Harrow Road West Bridgford Nottingham Nottinghamshire NG2 7DW |
Director Name | Andrew Gordon Robertson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Newland Close St Albans Hertfordshire AL1 1TE |
Director Name | Gary Vernon Smith |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Marconi Way Hill End Lane St. Albans Hertfordshire AL4 0JG |
Secretary Name | Andrew Gordon Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Newland Close St Albans Hertfordshire AL1 1TE |
Director Name | John Morgan |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 February 2009) |
Role | Company Director |
Correspondence Address | 129 Hollywood Lane Wainscott Rochester Kent ME3 8AS |
Secretary Name | John Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 February 2009) |
Role | Company Director |
Correspondence Address | 129 Hollywood Lane Wainscott Rochester Kent ME3 8AS |
Secretary Name | Mr Peter Royston Charles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(3 years after company formation) |
Appointment Duration | 3 months (resigned 27 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Antrobus Road London W4 5HY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Greener House 66-68 Haymarket London SW1Y 4RF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
302k at £1 | Cardale Investments LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £525,000 |
Net Worth | -£3,448,556 |
Current Liabilities | £14,778,950 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | Compulsory strike-off action has been suspended (1 page) |
1 May 2012 | Compulsory strike-off action has been suspended (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (6 pages) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (9 pages) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (6 pages) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (9 pages) |
15 August 2011 | Registered office address changed from 54 Clarendon Road Watford WD17 1DU England on 15 August 2011 (1 page) |
15 August 2011 | Registered office address changed from 54 Clarendon Road Watford WD17 1DU England on 15 August 2011 (1 page) |
13 May 2011 | Company name changed redwood group LIMITED\certificate issued on 13/05/11
|
13 May 2011 | Company name changed redwood group LIMITED\certificate issued on 13/05/11
|
18 April 2011 | Director's details changed for John Stuart Cariss on 11 April 2011 (2 pages) |
18 April 2011 | Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages) |
18 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders Statement of capital on 2011-04-18
|
18 April 2011 | Register(s) moved to registered inspection location (1 page) |
18 April 2011 | Register inspection address has been changed from 2nd Floor 2nd Floor 50 Gresham Street London EC2V 7AY England (1 page) |
18 April 2011 | Director's details changed for John Stuart Cariss on 11 April 2011 (2 pages) |
18 April 2011 | Register inspection address has been changed from 2Nd Floor 2Nd Floor 50 Gresham Street London EC2V 7AY England (1 page) |
18 April 2011 | Register(s) moved to registered office address (1 page) |
18 April 2011 | Register(s) moved to registered office address (1 page) |
18 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders Statement of capital on 2011-04-18
|
18 April 2011 | Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages) |
18 April 2011 | Register(s) moved to registered inspection location (1 page) |
8 November 2010 | Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages) |
8 November 2010 | Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
7 September 2010 | Registered office address changed from Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR on 7 September 2010 (1 page) |
13 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Register inspection address has been changed (1 page) |
29 October 2009 | Group of companies' accounts made up to 31 December 2008 (35 pages) |
29 October 2009 | Group of companies' accounts made up to 31 December 2008 (35 pages) |
23 September 2009 | Appointment terminated secretary peter charles (1 page) |
23 September 2009 | Secretary appointed whale rock secretaries LIMITED (1 page) |
23 September 2009 | Appointment Terminated Secretary peter charles (1 page) |
23 September 2009 | Secretary appointed whale rock secretaries LIMITED (1 page) |
17 September 2009 | Auditor's resignation (1 page) |
17 September 2009 | Auditor's resignation (1 page) |
12 June 2009 | Return made up to 11/04/09; full list of members (3 pages) |
12 June 2009 | Return made up to 11/04/09; full list of members (3 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
14 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 May 2009 | Secretary appointed peter charles (2 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from greener house 66-68 haymarket london SW1Y 4RF (1 page) |
8 May 2009 | Secretary appointed peter charles (2 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from greener house 66-68 haymarket london SW1Y 4RF (1 page) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
27 April 2009 | Ad 22/04/09\gbp si 300000@1=300000\gbp ic 2000/302000\ (2 pages) |
27 April 2009 | Ad 22/04/09 gbp si 300000@1=300000 gbp ic 2000/302000 (2 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 March 2009 | Full accounts made up to 31 December 2007 (12 pages) |
24 March 2009 | Full accounts made up to 31 December 2007 (12 pages) |
2 March 2009 | Appointment terminated director and secretary john morgan (1 page) |
2 March 2009 | Appointment Terminated Director and Secretary john morgan (1 page) |
22 December 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
22 December 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
7 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
13 December 2007 | New director appointed (4 pages) |
13 December 2007 | Secretary resigned;director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: 12-13 beaumont gate shenley hill radlett herts WD7 7AR (1 page) |
13 December 2007 | Secretary resigned;director resigned (1 page) |
13 December 2007 | New director appointed (4 pages) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | New secretary appointed;new director appointed (3 pages) |
13 December 2007 | New secretary appointed;new director appointed (3 pages) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: 12-13 beaumont gate shenley hill radlett herts WD7 7AR (1 page) |
12 December 2007 | Particulars of mortgage/charge (7 pages) |
12 December 2007 | Particulars of mortgage/charge (7 pages) |
6 December 2007 | Declaration of assistance for shares acquisition (9 pages) |
6 December 2007 | Resolutions
|
6 December 2007 | Resolutions
|
6 December 2007 | Memorandum and Articles of Association (13 pages) |
6 December 2007 | Declaration of assistance for shares acquisition (9 pages) |
6 December 2007 | Declaration of assistance for shares acquisition (6 pages) |
6 December 2007 | Resolutions
|
6 December 2007 | Declaration of assistance for shares acquisition (6 pages) |
6 December 2007 | Declaration of assistance for shares acquisition (9 pages) |
6 December 2007 | Memorandum and Articles of Association (13 pages) |
6 December 2007 | Declaration of assistance for shares acquisition (9 pages) |
6 December 2007 | Resolutions
|
20 November 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
20 November 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
1 June 2007 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
1 June 2007 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
3 May 2007 | Return made up to 11/04/07; full list of members (3 pages) |
3 May 2007 | Return made up to 11/04/07; full list of members (3 pages) |
21 February 2007 | Ad 20/09/06--------- £ si 2000@1=2000 £ ic 1/2001 (2 pages) |
21 February 2007 | Ad 20/09/06--------- £ si 2000@1=2000 £ ic 1/2001 (2 pages) |
21 February 2007 | Particulars of contract relating to shares (1 page) |
21 February 2007 | Particulars of contract relating to shares (1 page) |
14 July 2006 | Nc inc already adjusted 30/06/06 (1 page) |
14 July 2006 | Nc inc already adjusted 30/06/06 (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: the old church, 48 verulam road st albans hertfordshire AL3 4DH (1 page) |
14 July 2006 | Resolutions
|
14 July 2006 | Registered office changed on 14/07/06 from: the old church, 48 verulam road st albans hertfordshire AL3 4DH (1 page) |
14 July 2006 | Resolutions
|
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New secretary appointed;new director appointed (2 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | New secretary appointed;new director appointed (2 pages) |
26 June 2006 | Director resigned (1 page) |
11 April 2006 | Incorporation (15 pages) |
11 April 2006 | Incorporation (15 pages) |