Company NameTT Redwood Limited
DirectorStewart Tan
Company StatusActive
Company Number07160038
CategoryPrivate Limited Company
Incorporation Date17 February 2010(14 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Stewart Tan
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2010(same day as company formation)
RoleFutures Trader
Country of ResidenceEngland
Correspondence Address38 Gorst Road
London
SW11 6JE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Director NameMs Jolyn Teoh
Date of BirthSeptember 1978 (Born 45 years ago)
NationalitySingaporean
StatusResigned
Appointed27 February 2015(5 years after company formation)
Appointment Duration2 years, 8 months (resigned 27 October 2017)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 36 88-90 Hatton Garden
London
EC1N 8PG

Contact

Websitettredwood.com
Telephone07 706939482
Telephone regionMobile

Location

Registered Address38 Gorst Road
London
SW11 6JE
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Stewart Tan
100.00%
Ordinary

Financials

Year2014
Net Worth£50,649
Cash£32,073
Current Liabilities£27,799

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

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

Charges

16 March 2018Delivered on: 21 March 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Address- first floor flat, 128 balham high road, london, SW12 9AA title number- TGL466431.
Outstanding
28 June 2016Delivered on: 14 July 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H property k/a 33 and 35 lancaster avenue london t/no SGL257817. Bowyer house 14 slievemore close london t/no LN108760. Bridge court bridge street walton on thames t/no SY728592. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
28 June 2016Delivered on: 14 July 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

7 December 2023Registered office address changed from 43 Berkeley Square London W1J 5AP United Kingdom to 38 Gorst Road London SW11 6JE on 7 December 2023 (1 page)
22 September 2023Total exemption full accounts made up to 28 February 2023 (12 pages)
9 May 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 28 February 2022 (12 pages)
9 May 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
13 October 2021Total exemption full accounts made up to 28 February 2021 (12 pages)
8 May 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
3 May 2021Confirmation statement made on 6 April 2020 with no updates (3 pages)
5 May 2020Total exemption full accounts made up to 29 February 2020 (13 pages)
13 March 2020Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PG to 43 Berkeley Square London W1J 5AP on 13 March 2020 (1 page)
13 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
8 April 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
21 March 2018Registration of charge 071600380003, created on 16 March 2018 (3 pages)
7 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
21 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
21 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
3 November 2017Termination of appointment of a director
  • ANNOTATION Part Rectified Termination date on the TM01 was removed from the public register on 12/01/18 as it was invalid or ineffective.
(3 pages)
3 November 2017Termination of appointment of a director
  • ANNOTATION Part Rectified Termination date on the TM01 was removed from the public register on 12/01/18 as it was invalid or ineffective.
(3 pages)
28 October 2017Termination of appointment of Jolyn Hsin-Yung Teoh as a director on 27 October 2017 (1 page)
28 October 2017Termination of appointment of Jolyn Hsin-Yung Teoh as a director on 27 October 2017 (1 page)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
28 July 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
14 July 2016Registration of charge 071600380002, created on 28 June 2016 (33 pages)
14 July 2016Registration of charge 071600380002, created on 28 June 2016 (33 pages)
14 July 2016Registration of charge 071600380001, created on 28 June 2016 (44 pages)
14 July 2016Registration of charge 071600380001, created on 28 June 2016 (44 pages)
14 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
14 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
13 July 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
13 July 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
6 March 2015Appointment of Ms Jolyn Teoh as a director on 27 February 2015 (2 pages)
6 March 2015Appointment of Ms Jolyn Teoh as a director on 27 February 2015 (2 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
16 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
16 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
20 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
20 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
19 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
19 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
20 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
15 February 2013Director's details changed for Stewart Tan on 15 February 2013 (2 pages)
15 February 2013Director's details changed for Stewart Tan on 15 February 2013 (2 pages)
22 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
22 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
28 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
23 January 2012Registered office address changed from 7 Nicholas Way Northwood Middlesex HA6 2TR United Kingdom on 23 January 2012 (2 pages)
23 January 2012Registered office address changed from 7 Nicholas Way Northwood Middlesex HA6 2TR United Kingdom on 23 January 2012 (2 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
7 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
15 March 2010Appointment of Stewart Tan as a director (3 pages)
15 March 2010Appointment of Stewart Tan as a director (3 pages)
22 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
22 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
17 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
17 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
17 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)