London
E1 8DE
Secretary Name | Mrs Helen Jane Jerrold |
---|---|
Status | Current |
Appointed | 21 June 2013(6 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
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 | 14 September 2020(13 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 10 Alie Street 10 Alie Street London E1 8DE |
Director Name | Mr Martin Jerrold |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2020(14 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Alie Street London E1 8DE |
Director Name | Mrs Sara Penelope Kennett |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Flamingo Drive Stillwater Park Herne Bay CT6 5PY |
Secretary Name | Mr Trevor Mark Kennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Flamingo Drive Stillwater Park Herne Bay Kent CT6 5PY |
Director Name | Mr Robert John Kennett |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 June 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Silvadene Tyler Hill Road Canterbury Kent CT2 9LX |
Director Name | Mr Trevor Mark Kennett |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Flamingo Drive Stillwater Park Herne Bay Kent CT6 5PY |
Director Name | Mr Martin Jerrold |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 June 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Alie Street London E1 8DE |
Director Name | Mr David Francis James Peacock |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2014(7 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 October 2014) |
Role | Training Consultancy |
Country of Residence | England |
Correspondence Address | 77 Bastwick Street London EC1V 3PZ |
Secretary Name | MJC Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2006(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 February 2009) |
Correspondence Address | 149-151 Mortimer Street Herne Bay Kent CT6 5HS |
Website | www.redsnapperlearning.co.uk |
---|---|
Telephone | 020 31193311 |
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 | -£102,432 |
Cash | £12,347 |
Current Liabilities | £180,586 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 May |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
1 July 2020 | Delivered on: 13 July 2020 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|
23 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/05/22 (2 pages) |
---|---|
23 May 2023 | Audit exemption subsidiary accounts made up to 31 May 2022 (9 pages) |
23 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/05/22 (52 pages) |
23 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/05/22 (1 page) |
27 February 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
8 June 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
1 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/05/21 (1 page) |
1 March 2022 | Audit exemption statement of guarantee by parent company for period ending 31/05/21 (3 pages) |
28 February 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
19 April 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
2 March 2021 | Change of details for Red Snapper Group Limited as a person with significant control on 3 February 2020 (2 pages) |
2 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
21 September 2020 | Appointment of Mr Martin Jerrold as a director on 21 September 2020 (2 pages) |
21 September 2020 | Appointment of Mr Julian Stephen Midwinter as a director on 14 September 2020 (2 pages) |
30 July 2020 | Termination of appointment of Martin Jerrold as a director on 1 June 2020 (1 page) |
13 July 2020 | Registration of charge 059437380001, created on 1 July 2020 (39 pages) |
2 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
6 February 2020 | Accounts for a small company made up to 31 May 2019 (11 pages) |
3 February 2020 | Registered office address changed from 50 Banner Street London EC1Y 8st England to 10 Alie Street London E1 8DE on 3 February 2020 (1 page) |
28 May 2019 | Registered office address changed from Octavia House 50 Banner Street London EC1Y 8st England to 50 Banner Street London EC1Y 8st on 28 May 2019 (1 page) |
2 April 2019 | Current accounting period shortened from 30 September 2019 to 31 May 2019 (1 page) |
5 March 2019 | Confirmation statement made on 1 March 2019 with updates (5 pages) |
5 March 2019 | Cessation of Martin Jerrold as a person with significant control on 30 October 2018 (1 page) |
5 March 2019 | Notification of Red Snapper Group Limited as a person with significant control on 30 October 2018 (2 pages) |
1 March 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
9 April 2018 | Change of details for Mr Martin Jerrold as a person with significant control on 9 April 2018 (2 pages) |
9 April 2018 | Director's details changed for Mr Martin Jerrold on 9 April 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 1 March 2018 with updates (5 pages) |
26 February 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
12 May 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
28 March 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
28 March 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
17 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
22 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
22 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
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) |
13 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
23 October 2014 | Termination of appointment of David Francis James Peacock as a director on 16 October 2014 (1 page) |
23 October 2014 | Termination of appointment of David Francis James Peacock as a director on 16 October 2014 (1 page) |
15 August 2014 | Appointment of Mr David Francis James Peacock as a director on 11 April 2014 (2 pages) |
15 August 2014 | Appointment of Mr David Francis James Peacock as a director on 11 April 2014 (2 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
18 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
23 October 2013 | Company name changed safety net associates LIMITED\certificate issued on 23/10/13
|
23 October 2013 | Company name changed safety net associates LIMITED\certificate issued on 23/10/13
|
23 October 2013 | Change of name notice (2 pages) |
23 October 2013 | Change of name notice (2 pages) |
2 July 2013 | Termination of appointment of Robert Kennett as a director (1 page) |
2 July 2013 | Appointment of Mrs Helen Jane Jerrold as a director (2 pages) |
2 July 2013 | Appointment of Mr Martin Jerrold as a director (2 pages) |
2 July 2013 | Termination of appointment of Robert Kennett as a director (1 page) |
2 July 2013 | Appointment of Mr Martin Jerrold as a director (2 pages) |
2 July 2013 | Appointment of Mrs Helen Jane Jerrold as a director (2 pages) |
1 July 2013 | Appointment of Mrs Helen Jane Jerrold as a secretary (1 page) |
1 July 2013 | Registered office address changed from Pean Hill Park Pean Hill Canterbury Kent CT5 3BJ England on 1 July 2013 (1 page) |
1 July 2013 | Appointment of Mrs Helen Jane Jerrold as a secretary (1 page) |
1 July 2013 | Registered office address changed from Pean Hill Park Pean Hill Canterbury Kent CT5 3BJ England on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from Pean Hill Park Pean Hill Canterbury Kent CT5 3BJ England on 1 July 2013 (1 page) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
4 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Termination of appointment of Sara Kennett as a director (1 page) |
29 February 2012 | Termination of appointment of Sara Kennett as a director (1 page) |
27 January 2012 | Termination of appointment of Trevor Kennett as a director (1 page) |
27 January 2012 | Termination of appointment of Trevor Kennett as a director (1 page) |
31 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Registered office address changed from 8 Flamingo Drive Stillwater Park Herne Bay Kent CT6 5PY United Kingdom on 26 September 2011 (1 page) |
26 September 2011 | Registered office address changed from 8 Flamingo Drive Stillwater Park Herne Bay Kent CT6 5PY United Kingdom on 26 September 2011 (1 page) |
13 July 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
13 July 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
27 May 2011 | Registered office address changed from 35-36 the Innovation Centre Kent University University Road Canterbury Kent CT2 7FG on 27 May 2011 (1 page) |
27 May 2011 | Registered office address changed from 35-36 the Innovation Centre Kent University University Road Canterbury Kent CT2 7FG on 27 May 2011 (1 page) |
22 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Director's details changed for Sara Kennett on 22 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Sara Kennett on 22 September 2010 (2 pages) |
22 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
11 January 2010 | Registered office address changed from Suite 5 Old Brewery Business Centre 75 Stour Street Canterbury Kent CT1 2NR on 11 January 2010 (2 pages) |
11 January 2010 | Registered office address changed from Suite 5 Old Brewery Business Centre 75 Stour Street Canterbury Kent CT1 2NR on 11 January 2010 (2 pages) |
2 November 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
23 September 2009 | Director appointed trevor kennett (2 pages) |
23 September 2009 | Director appointed trevor kennett (2 pages) |
20 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
20 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from 149-151 mortimer street herne bay kent CT6 5HA (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 149-151 mortimer street herne bay kent CT6 5HA (1 page) |
16 February 2009 | Appointment terminated secretary mjc secretarial services LIMITED (1 page) |
16 February 2009 | Appointment terminated secretary mjc secretarial services LIMITED (1 page) |
22 September 2008 | Return made up to 22/09/08; full list of members (4 pages) |
22 September 2008 | Return made up to 22/09/08; full list of members (4 pages) |
5 September 2008 | Director appointed mr robert john kennett (1 page) |
5 September 2008 | Director appointed mr robert john kennett (1 page) |
4 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
4 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
24 September 2007 | Return made up to 22/09/07; full list of members (2 pages) |
24 September 2007 | Return made up to 22/09/07; full list of members (2 pages) |
16 October 2006 | Registered office changed on 16/10/06 from: chief executive officer 8, flamingo drive stillwater park, herne bay kent CT6 5WH (1 page) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | New secretary appointed (1 page) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: chief executive officer 8, flamingo drive stillwater park, herne bay kent CT6 5WH (1 page) |
16 October 2006 | New secretary appointed (1 page) |
22 September 2006 | Incorporation (15 pages) |
22 September 2006 | Incorporation (15 pages) |