Company NameRed Development Ltd
Company StatusActive
Company Number06521192
CategoryPrivate Limited Company
Incorporation Date3 March 2008(16 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Dorothy Callan
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityIrish
StatusCurrent
Appointed11 March 2008(1 week, 1 day after company formation)
Appointment Duration16 years, 1 month
RoleLecturer
Country of ResidenceEngland
Correspondence Address65 Hereford Road
London
W2 5BB
Secretary NameMr Peter Ernest Tigg
NationalityBritish
StatusCurrent
Appointed11 March 2008(1 week, 1 day after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Hereford Road
Bayswater
London
W2 5BB
Director NameMr David Peter Tigg
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2014(6 years, 1 month after company formation)
Appointment Duration10 years
RoleArchitect
Country of ResidenceEngland
Correspondence Address94 Stamford Hill
London
N16 6XS
Director NameMr John Micheal Tigg
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2014(6 years, 1 month after company formation)
Appointment Duration10 years
RolePropertyproperty
Country of ResidenceUnited Kingdom
Correspondence Address94 Stamford Hill
London
N16 6XS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address94 Stamford Hill
London
N16 6XS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£248,671
Cash£91,888
Current Liabilities£641,326

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Charges

3 April 2009Delivered on: 9 April 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 ebury bridge road london by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding

Filing History

17 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
26 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
6 May 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
10 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
19 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 November 2019Registered office address changed from 206 High Road London N15 4NP to 94 Stamford Hill London N16 6XS on 12 November 2019 (1 page)
9 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
16 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(5 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(5 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
13 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
13 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 April 2014Appointment of Mr John Micheal Tigg as a director (2 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
10 April 2014Appointment of Mr John Micheal Tigg as a director (2 pages)
9 April 2014Appointment of Mr David Peter Tigg as a director (2 pages)
9 April 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 100
(3 pages)
9 April 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 100
(3 pages)
9 April 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 100
(3 pages)
9 April 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 100
(3 pages)
9 April 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 100
(3 pages)
9 April 2014Appointment of Mr David Peter Tigg as a director (2 pages)
9 April 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 100
(3 pages)
27 March 2014Annual return made up to 3 March 2014 with a full list of shareholders (4 pages)
27 March 2014Annual return made up to 3 March 2014 with a full list of shareholders (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 March 2010Director's details changed for Dorothy Callan on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Dorothy Callan on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 March 2009Return made up to 03/03/09; full list of members (3 pages)
5 March 2009Return made up to 03/03/09; full list of members (3 pages)
31 March 2008Director appointed dorothy callan (1 page)
31 March 2008Ad 11/03/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
31 March 2008Registered office changed on 31/03/2008 from 206 high road london N15 4NP (1 page)
31 March 2008Secretary appointed peter ernest tigg (1 page)
31 March 2008Secretary appointed peter ernest tigg (1 page)
31 March 2008Ad 11/03/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
31 March 2008Director appointed dorothy callan (1 page)
31 March 2008Registered office changed on 31/03/2008 from 206 high road london N15 4NP (1 page)
4 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
4 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
4 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
4 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
3 March 2008Incorporation (9 pages)
3 March 2008Incorporation (9 pages)