Company NameRed Lion Enterprises Limited
Company StatusDissolved
Company Number06300910
CategoryPrivate Limited Company
Incorporation Date3 July 2007(16 years, 10 months ago)
Dissolution Date12 December 2023 (4 months, 2 weeks ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Laurence Delamar
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMr Brian Howard East
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Secretary NameMr Brian Howard East
NationalityBritish
StatusClosed
Appointed03 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameJohn Snell
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2009(1 year, 10 months after company formation)
Appointment Duration14 years, 6 months (closed 12 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth-£719,403
Cash£25,529
Current Liabilities£1,613,344

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

26 September 2023First Gazette notice for compulsory strike-off (1 page)
21 July 2023Confirmation statement made on 3 July 2023 with updates (4 pages)
4 July 2022Confirmation statement made on 3 July 2022 with updates (4 pages)
5 April 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
16 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
6 July 2021Confirmation statement made on 3 July 2021 with updates (4 pages)
9 July 2020Confirmation statement made on 3 July 2020 with updates (5 pages)
15 April 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
19 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
18 July 2019Confirmation statement made on 3 July 2019 with updates (5 pages)
18 July 2019Cessation of Laurence Delamar as a person with significant control on 30 October 2018 (1 page)
18 July 2019Cessation of Brian Howard East as a person with significant control on 30 October 2018 (1 page)
20 November 2018Second filing of a statement of capital following an allotment of shares on 30 September 2016
  • GBP 170.00
(7 pages)
6 August 2018Second filing of Confirmation Statement dated 03/07/2016 (15 pages)
12 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
6 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
19 March 2018Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 19 March 2018 (1 page)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
18 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
10 July 2017Statement of capital following an allotment of shares on 30 September 2016
  • GBP 170
(3 pages)
10 July 2017Statement of capital following an allotment of shares on 30 September 2016
  • GBP 170
  • ANNOTATION Clarification a second filed SH01 was registered on 20/11/2018
(4 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
13 July 2016Confirmation statement made on 3 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (change to psc information) was registered on 06/08/2018.
(8 pages)
13 July 2016Confirmation statement made on 3 July 2016 with updates (7 pages)
11 September 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
11 September 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
9 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 150
(4 pages)
9 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 150
(4 pages)
9 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 150
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
10 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 150
(4 pages)
10 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 150
(4 pages)
6 November 2013Registered office address changed from Bermuda House, 45 High Street Hampton Wick Surrey KT1 4EH on 6 November 2013 (1 page)
6 November 2013Registered office address changed from Bermuda House, 45 High Street Hampton Wick Surrey KT1 4EH on 6 November 2013 (1 page)
6 November 2013Registered office address changed from Bermuda House, 45 High Street Hampton Wick Surrey KT1 4EH on 6 November 2013 (1 page)
14 August 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
14 August 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
14 August 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 July 2012Director's details changed for Mr Brian Howard East on 24 July 2011 (2 pages)
24 July 2012Secretary's details changed for Mr Brian Howard East on 24 July 2011 (1 page)
24 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
24 July 2012Director's details changed for John Snell on 24 July 2011 (2 pages)
24 July 2012Secretary's details changed for Mr Brian Howard East on 24 July 2011 (1 page)
24 July 2012Director's details changed for Mr Laurence Delamar on 24 July 2011 (2 pages)
24 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
24 July 2012Director's details changed for Mr Laurence Delamar on 24 July 2011 (2 pages)
24 July 2012Director's details changed for Mr Brian Howard East on 24 July 2011 (2 pages)
24 July 2012Director's details changed for John Snell on 24 July 2011 (2 pages)
24 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
28 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
16 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
30 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
30 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
30 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 September 2009Return made up to 03/07/09; full list of members (4 pages)
14 September 2009Return made up to 03/07/09; full list of members (4 pages)
11 September 2009Director appointed john snell (1 page)
11 September 2009Director appointed john snell (1 page)
7 May 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
7 May 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
21 October 2008Ad 14/10/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages)
21 October 2008Ad 14/10/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages)
7 August 2008Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page)
7 August 2008Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page)
30 July 2008Return made up to 03/07/08; full list of members (4 pages)
30 July 2008Appointment terminated director company directors LIMITED (1 page)
30 July 2008Return made up to 03/07/08; full list of members (4 pages)
30 July 2008Appointment terminated director company directors LIMITED (1 page)
21 August 2007Secretary resigned (1 page)
21 August 2007New secretary appointed;new director appointed (2 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New secretary appointed;new director appointed (2 pages)
21 August 2007Secretary resigned (1 page)
21 August 2007New director appointed (2 pages)
13 August 2007Ad 03/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 August 2007Ad 03/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 July 2007Incorporation (16 pages)
3 July 2007Incorporation (16 pages)