Harbledown
Nr. Canterbury
Kent
CT2 9BH
Director Name | Mr Christopher Campbell Argyle-Robinson |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Newton Road Whitstable Kent CT5 2JA |
Director Name | Mr Alexander Ian Charles Ross |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 10, 83 Upper Tooting Road Tooting Bec London SW17 7TW |
Director Name | Mrs Melanie Anne Quantock Shuldham |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Farm Road Street Somerset BA16 0EL |
Director Name | Mrs Fiona Mary Higney |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 October 2009(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Godolphin Road London W12 8JW |
Director Name | Mr Martin Gerard Higney |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(1 month, 1 week after company formation) |
Appointment Duration | 5 years (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Godolphin Road London W12 8JW |
Secretary Name | Timothy John Lunnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(1 month, 1 week after company formation) |
Appointment Duration | 5 years (resigned 01 December 2014) |
Role | Company Director |
Correspondence Address | The Old Chapel Easton Wells Somerset BA5 1EE |
Website | redtorch.co |
---|
Registered Address | Unit 37 1st Floor Tileyard Studios Tileyard Road London N7 9AH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Red Torch Holdings Limited 75.00% Ordinary A |
---|---|
25 at £1 | Red Torch Holdings Limited 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £482,765 |
Cash | £245,569 |
Current Liabilities | £133,481 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
24 September 2020 | Confirmation statement made on 24 September 2020 with updates (4 pages) |
---|---|
13 August 2020 | Director's details changed for Mr Christopher Campbell Argyle-Robinson on 28 October 2019 (2 pages) |
25 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
18 December 2019 | Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page) |
28 October 2019 | Change of details for Mr Christopher Campbell Argyle-Robinson as a person with significant control on 28 October 2019 (2 pages) |
28 October 2019 | Director's details changed for Mr Christopher Campbell Argyle-Robinson on 28 October 2019 (2 pages) |
27 September 2019 | Confirmation statement made on 24 September 2019 with updates (4 pages) |
13 May 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
24 September 2018 | Confirmation statement made on 24 September 2018 with updates (4 pages) |
25 June 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
9 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
6 October 2016 | Confirmation statement made on 5 October 2016 with updates (8 pages) |
6 October 2016 | Confirmation statement made on 5 October 2016 with updates (8 pages) |
16 September 2016 | Director's details changed for Mr Christopher Campbell Argyle-Robinson on 15 September 2016 (2 pages) |
16 September 2016 | Director's details changed for Mr Christopher Campbell Argyle-Robinson on 15 September 2016 (2 pages) |
16 September 2016 | Director's details changed for Mr Christopher Campbell Argyle-Robinson on 15 September 2016 (2 pages) |
16 September 2016 | Director's details changed for Mr Christopher Campbell Argyle-Robinson on 15 September 2016 (2 pages) |
10 June 2016 | Registered office address changed from The Courtyard High Street Ascot Berkshire SL5 7HP to Unit 37 1st Floor Tileyard Studios Tileyard Road London N7 9AH on 10 June 2016 (1 page) |
10 June 2016 | Registered office address changed from The Courtyard High Street Ascot Berkshire SL5 7HP to Unit 37 1st Floor Tileyard Studios Tileyard Road London N7 9AH on 10 June 2016 (1 page) |
24 February 2016 | Total exemption small company accounts made up to 30 November 2015 (10 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 November 2015 (10 pages) |
11 January 2016 | Appointment of Mr Christopher Campbell Argyle-Robinson as a director on 1 January 2016 (2 pages) |
11 January 2016 | Appointment of Mr Alexander Ian Charles Ross as a director on 1 January 2016 (2 pages) |
11 January 2016 | Appointment of Mr Christopher Campbell Argyle-Robinson as a director on 1 January 2016 (2 pages) |
11 January 2016 | Appointment of Mr Alexander Ian Charles Ross as a director on 1 January 2016 (2 pages) |
30 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
23 January 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
5 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 16 October 2014 (17 pages) |
5 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 16 October 2014 (17 pages) |
3 December 2014 | Termination of appointment of Martin Gerard Higney as a director on 1 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Timothy John Lunnon as a secretary on 1 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Timothy John Lunnon as a secretary on 1 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Martin Gerard Higney as a director on 1 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Martin Gerard Higney as a director on 1 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Fiona Mary Higney as a director on 1 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Fiona Mary Higney as a director on 1 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Timothy John Lunnon as a secretary on 1 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Fiona Mary Higney as a director on 1 December 2014 (1 page) |
2 December 2014 | Registered office address changed from , 1 New Street, Wells, Somerset, BA5 2LA to The Courtyard High Street Ascot Berkshire SL5 7HP on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from , 1 New Street, Wells, Somerset, BA5 2LA to The Courtyard High Street Ascot Berkshire SL5 7HP on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from , 1 New Street, Wells, Somerset, BA5 2LA to The Courtyard High Street Ascot Berkshire SL5 7HP on 2 December 2014 (1 page) |
23 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
Statement of capital on 2014-10-23
|
26 June 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
15 November 2013 | Director's details changed for Martin Gerard Higney on 16 October 2013 (2 pages) |
15 November 2013 | Director's details changed for Mrs Fiona Mary Higney on 16 October 2013 (2 pages) |
15 November 2013 | Director's details changed for Martin Gerard Higney on 16 October 2013 (2 pages) |
15 November 2013 | Director's details changed for Mrs Fiona Mary Higney on 16 October 2013 (2 pages) |
15 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
7 February 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
2 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (7 pages) |
2 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (7 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
16 December 2011 | Director's details changed for Mrs Fiona Mary Higney on 16 October 2011 (2 pages) |
16 December 2011 | Director's details changed for Mrs Fiona Mary Higney on 16 October 2011 (2 pages) |
16 December 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (7 pages) |
16 December 2011 | Director's details changed for Martin Gerard Higney on 16 October 2011 (2 pages) |
16 December 2011 | Director's details changed for Martin Gerard Higney on 16 October 2011 (2 pages) |
16 December 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Company name changed red te LIMITED\certificate issued on 25/02/11
|
25 February 2011 | Company name changed red te LIMITED\certificate issued on 25/02/11
|
18 February 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
1 November 2010 | Director's details changed for Jonathan Murch on 16 October 2010 (3 pages) |
1 November 2010 | Director's details changed for Jonathan Murch on 16 October 2010 (3 pages) |
1 November 2010 | Director's details changed for Fiona Mary Higney on 16 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Fiona Mary Higney on 16 October 2010 (2 pages) |
1 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (7 pages) |
29 October 2010 | Director's details changed for Martin Higney on 16 October 2010 (2 pages) |
29 October 2010 | Director's details changed for Martin Higney on 16 October 2010 (2 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
15 March 2010 | Previous accounting period shortened from 31 October 2010 to 30 November 2009 (1 page) |
15 March 2010 | Previous accounting period shortened from 31 October 2010 to 30 November 2009 (1 page) |
17 December 2009 | Statement of capital following an allotment of shares on 23 November 2009
|
17 December 2009 | Resolutions
|
17 December 2009 | Statement of capital following an allotment of shares on 23 November 2009
|
17 December 2009 | Appointment of Timothy John Lunnon as a secretary (3 pages) |
17 December 2009 | Resolutions
|
17 December 2009 | Registered office address changed from , 6 Farm Road, Street, Somerset, BA16 0EL, United Kingdom on 17 December 2009 (2 pages) |
17 December 2009 | Appointment of Jonathan Murch as a director (3 pages) |
17 December 2009 | Registered office address changed from , 6 Farm Road, Street, Somerset, BA16 0EL, United Kingdom on 17 December 2009 (2 pages) |
17 December 2009 | Appointment of Martin Higney as a director (3 pages) |
17 December 2009 | Appointment of Martin Higney as a director (3 pages) |
17 December 2009 | Appointment of Jonathan Murch as a director (3 pages) |
17 December 2009 | Appointment of Timothy John Lunnon as a secretary (3 pages) |
20 November 2009 | Termination of appointment of Melanie Shuldham as a director (2 pages) |
20 November 2009 | Appointment of Fiona Mary Higney as a director (3 pages) |
20 November 2009 | Termination of appointment of Melanie Shuldham as a director (2 pages) |
20 November 2009 | Appointment of Fiona Mary Higney as a director (3 pages) |
16 October 2009 | Incorporation (35 pages) |
16 October 2009 | Incorporation (35 pages) |