Pinner
Middlesex
HA5 2JR
Secretary Name | Mr Richard Graham Hey |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 26 Mount Park Road Pinner Middlesex HA5 2JR |
Director Name | Mr Stephen James Messenger |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2007(8 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 27 Lynwood Close 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 | Company Director |
Country of Residence | England |
Correspondence Address | 180 Piccadilly Piccadilly London W1J 9HF |
Director Name | Mr Stephen James Messenger |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | England |
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 | Mr Stephen James Messenger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Lynwood Close Woodham Woking Surrey GU21 5TJ |
Website | www.redroutemarketinganalytics.com/ |
---|---|
Telephone | 020 79176042 |
Telephone region | London |
Registered Address | Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex 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 |
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 | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
25 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 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 (7 pages) |
25 February 2019 | Change of details for Red Route International Limited as a person with significant control on 25 February 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
1 February 2018 | Appointment of Mr Andrew Bruce Churchill Smith as a director on 1 April 2017 (2 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 August 2016 | Resolutions
|
18 August 2016 | Change of name notice (2 pages) |
18 August 2016 | Resolutions
|
18 August 2016 | Change of name notice (2 pages) |
23 March 2016 | Termination of appointment of Raymond Douglas Higgs as a director on 1 February 2016 (2 pages) |
23 March 2016 | Termination of appointment of Raymond Douglas Higgs as a director on 1 February 2016 (2 pages) |
2 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
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
|
17 November 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
17 November 2014 | Total exemption full accounts made up to 31 March 2014 (8 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
|
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
27 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 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 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 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) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (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 Mr Richard Graham Hey 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 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Secretary's details changed for Mr Richard Graham Hey on 5 February 2010 (1 page) |
19 March 2010 | Director's details changed for Mr Richard Graham Hey on 5 February 2010 (2 pages) |
19 March 2010 | Registered office address changed from 1-3 Shenley Avenue Ruislip Middlesex HA4 6BP on 19 March 2010 (1 page) |
19 March 2010 | Secretary's details changed for Mr Richard Graham Hey on 5 February 2010 (1 page) |
19 March 2010 | Registered office address changed from 1-3 Shenley Avenue Ruislip Middlesex HA4 6BP on 19 March 2010 (1 page) |
19 March 2010 | Director's details changed for Stephen James Messenger on 5 February 2010 (2 pages) |
19 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Secretary's details changed for Mr Richard Graham Hey on 5 February 2010 (1 page) |
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 Mr Richard Graham Hey on 5 February 2010 (2 pages) |
19 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 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) |
5 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
5 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
17 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
16 February 2009 | Director and secretary's change of particulars / richard hey / 05/02/2009 (1 page) |
16 February 2009 | Director and secretary's change of particulars / richard hey / 05/02/2009 (1 page) |
29 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
26 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
26 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
25 March 2008 | Director and secretary's change of particulars / richard hey / 05/02/2008 (1 page) |
25 March 2008 | Director and secretary's change of particulars / richard hey / 05/02/2008 (1 page) |
19 March 2008 | Director appointed stephen messenger (1 page) |
19 March 2008 | Director appointed stephen messenger (1 page) |
20 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: sherwood house, 104 high street crowthorne berkshire RG45 7AX (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: sherwood house, 104 high street crowthorne berkshire RG45 7AX (1 page) |
20 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2008 | Secretary's particulars changed;director's particulars changed (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) |
8 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
2 March 2007 | New secretary appointed (1 page) |
2 March 2007 | New secretary appointed (1 page) |
2 March 2007 | New director appointed (1 page) |
2 March 2007 | New director appointed (1 page) |
5 February 2007 | Incorporation (30 pages) |
5 February 2007 | Incorporation (30 pages) |