Woodham
Woking
Surrey
GU21 5TJ
Director Name | Mr Andrew Bruce Churchill Smith |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(10 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 180 Piccadilly London Wij 9hf |
Director Name | Stephen James Messemger |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Role | Markting Consultant |
Correspondence Address | 27 Lynwood Close Woodham Woking Surrey GU21 5TJ |
Director Name | Mr Raymond Douglas Higgs |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Bennett Road Brighton Sussex BN2 5JL |
Secretary Name | Stephen James Messemger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Lynwood Close Woodham Woking Surrey GU21 5TJ |
Director Name | Mr Richard Graham Hey |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 4 months (resigned 07 July 2021) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 26 Mount Park Road Pinner Middlesex HA5 2JR |
Secretary Name | Mr Richard Graham Hey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 July 2008) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 21 Mount Park Road Pinner Middlesex HA5 2JR |
Secretary Name | Mr Raymond Douglas Higgs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Bennett Road Brighton Sussex BN2 5JL |
Director Name | Mr David Peter Ellis |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2019(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 July 2021) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 180 Piccadilly London W1J 9HF |
Website | www.redrouteinternational.com |
---|---|
Email address | [email protected] |
Telephone | 020 89383150 |
Telephone region | London |
Registered Address | Gautam House Shenley Avenue Ruislip HA4 6BP |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Manor |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £676,609 |
Gross Profit | £660,766 |
Net Worth | £125,420 |
Cash | £193,942 |
Current Liabilities | £162,508 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks, 1 day from now) |
1 February 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
---|---|
12 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
17 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
9 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 May 2019 | Appointment of Mr David Peter Ellis as a director on 25 April 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
25 February 2019 | Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP to Gautam House Shenley Avenue Ruislip HA4 6BP on 25 February 2019 (1 page) |
18 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 May 2017 | Appointment of Andrew Bruce Churchill Smith as a director on 1 April 2017 (3 pages) |
16 May 2017 | Appointment of Andrew Bruce Churchill Smith as a director on 1 April 2017 (3 pages) |
12 April 2017 | Purchase of own shares. (3 pages) |
12 April 2017 | Purchase of own shares. (3 pages) |
28 March 2017 | Cancellation of shares. Statement of capital on 13 April 2016
|
28 March 2017 | Cancellation of shares. Statement of capital on 13 April 2016
|
23 March 2017 | Cancellation of shares. Statement of capital on 13 April 2016
|
23 March 2017 | Cancellation of shares. Statement of capital on 13 April 2016
|
10 March 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
14 February 2017 | Resolutions
|
14 February 2017 | Resolutions
|
25 January 2017 | Change of name notice (2 pages) |
25 January 2017 | Change of name notice (2 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 May 2015 | Termination of appointment of Raymond Douglas Higgs as a secretary on 29 April 2015 (1 page) |
14 May 2015 | Termination of appointment of Raymond Douglas Higgs as a director on 29 April 2015 (1 page) |
14 May 2015 | Termination of appointment of Raymond Douglas Higgs as a director on 29 April 2015 (1 page) |
14 May 2015 | Termination of appointment of Raymond Douglas Higgs as a secretary on 29 April 2015 (1 page) |
25 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
23 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
23 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
18 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
21 August 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
21 August 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
26 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Stephen James Messenger on 5 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Raymond Douglas Higgs on 5 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Raymond Douglas Higgs on 5 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Raymond Douglas Higgs on 5 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Stephen James Messenger on 5 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Stephen James Messenger on 5 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Richard Graham Hey on 5 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Richard Graham Hey on 5 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Richard Graham Hey on 5 February 2010 (2 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 February 2009 | Director's change of particulars / richard hey / 05/02/2009 (1 page) |
16 February 2009 | Director's change of particulars / richard hey / 05/02/2009 (1 page) |
16 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
8 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
8 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
7 July 2008 | Appointment terminated secretary richard hey (1 page) |
7 July 2008 | Secretary appointed raymond douglas higgs (2 pages) |
7 July 2008 | Appointment terminated secretary richard hey (1 page) |
7 July 2008 | Secretary appointed raymond douglas higgs (2 pages) |
14 March 2008 | Capitals not rolled up (2 pages) |
14 March 2008 | Capitals not rolled up (2 pages) |
12 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
12 March 2008 | Director's change of particulars / raymond higgs / 05/02/2008 (1 page) |
12 March 2008 | Director and secretary's change of particulars / richard hey / 05/02/2008 (2 pages) |
12 March 2008 | Director and secretary's change of particulars / richard hey / 05/02/2008 (2 pages) |
12 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
12 March 2008 | Director's change of particulars / raymond higgs / 05/02/2008 (1 page) |
18 February 2008 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
18 February 2008 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: gautam house, shenley avenue ruislip middlesex HA4 6BP (2 pages) |
24 January 2008 | Registered office changed on 24/01/08 from: gautam house, shenley avenue ruislip middlesex HA4 6BP (2 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: sherwood house, 104 high street crowthorne berkshire RG45 7AX (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: sherwood house, 104 high street crowthorne berkshire RG45 7AX (1 page) |
30 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2007 | New director appointed (1 page) |
4 October 2007 | New director appointed (1 page) |
8 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Secretary resigned (1 page) |
2 March 2007 | New director appointed (1 page) |
2 March 2007 | New secretary appointed (1 page) |
2 March 2007 | New director appointed (1 page) |
2 March 2007 | New secretary appointed (1 page) |
5 February 2007 | Incorporation (30 pages) |
5 February 2007 | Incorporation (30 pages) |