Company NameRed Sl Limited
DirectorsSonja Leonard and Craig Barrington Edwards
Company StatusActive
Company Number07231698
CategoryPrivate Limited Company
Incorporation Date22 April 2010(13 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Sonja Leonard
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2017(7 years after company formation)
Appointment Duration6 years, 11 months
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address21-23 Croydon Road
Caterham
CR3 6PA
Director NameMr Craig Barrington Edwards
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2022(11 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleLandlord
Country of ResidenceEngland
Correspondence Address21-23 Croydon Road
Caterham
CR3 6PA
Director NameMrs Sonja Leonard
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House 13 Vestry Road
Sevenoaks
Kent
TN14 5EL
Director NameCraig Barrington Edwards
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(6 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 05 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Kelvin Parade
Orpington
Kent
BR6 8BS

Location

Registered Address21-23 Croydon Road
Caterham
CR3 6PA
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 March 2024 (1 month, 1 week ago)
Next Return Due21 March 2025 (11 months, 1 week from now)

Charges

12 July 2023Delivered on: 14 July 2023
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 72 homewood court, scott avenue, rainham, gillingham, ME8 8EH.
Outstanding

Filing History

14 July 2023Registration of charge 072316980001, created on 12 July 2023 (4 pages)
30 April 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
10 March 2023Termination of appointment of Craig Barrington Edwards as a director on 6 March 2023 (1 page)
7 March 2023Confirmation statement made on 7 March 2023 with updates (4 pages)
8 June 2022Director's details changed for Mrs Sonja Leonard on 6 June 2022 (2 pages)
8 June 2022Change of details for Ms Sonja Leonard as a person with significant control on 6 June 2022 (2 pages)
25 May 2022Confirmation statement made on 22 April 2022 with updates (4 pages)
30 April 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
16 March 2022Appointment of Mr Craig Barrington Edwards as a director on 7 March 2022 (2 pages)
28 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
28 May 2020Change of details for Ms Sonja Leonard as a person with significant control on 27 May 2020 (2 pages)
28 May 2020Director's details changed for Mrs Sonja Leonard on 27 May 2020 (2 pages)
28 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
3 June 2019Change of details for Ms Sonja Leonard as a person with significant control on 1 May 2019 (2 pages)
3 June 2019Confirmation statement made on 22 April 2019 with updates (4 pages)
31 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
19 June 2018Director's details changed for Mrs Sonja Leonard on 9 October 2017 (2 pages)
19 June 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
30 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
25 January 2018Termination of appointment of Craig Barrington Edwards as a director on 5 October 2017 (1 page)
5 October 2017Registered office address changed from 7 Kelvin Parade Orpington Kent BR6 8BS to 21-23 Croydon Road Caterham CR3 6PA on 5 October 2017 (1 page)
5 October 2017Registered office address changed from 7 Kelvin Parade Orpington Kent BR6 8BS to 21-23 Croydon Road Caterham CR3 6PA on 5 October 2017 (1 page)
20 September 2017Confirmation statement made on 22 April 2017 with no updates (3 pages)
20 September 2017Notification of Sonja Leonard as a person with significant control on 6 April 2016 (2 pages)
20 September 2017Confirmation statement made on 22 April 2017 with no updates (3 pages)
20 September 2017Notification of Sonja Leonard as a person with significant control on 6 April 2016 (2 pages)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
27 April 2017Appointment of Mrs Sonja Leonard as a director on 27 April 2017 (2 pages)
27 April 2017Appointment of Mrs Sonja Leonard as a director on 27 April 2017 (2 pages)
27 April 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
27 April 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
12 August 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 1
(6 pages)
12 August 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 1
(6 pages)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
10 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
10 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
3 December 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 10
(3 pages)
3 December 2015Director's details changed for Craig Barrington Edwards on 21 April 2015 (2 pages)
3 December 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 10
(3 pages)
3 December 2015Director's details changed for Craig Barrington Edwards on 21 April 2015 (2 pages)
22 September 2015Registered office address changed from 1 Borough Green Road Wrotham Sevenoaks Kent TN15 7rd to 7 Kelvin Parade Orpington Kent BR6 8BS on 22 September 2015 (2 pages)
22 September 2015Registered office address changed from 1 Borough Green Road Wrotham Sevenoaks Kent TN15 7rd to 7 Kelvin Parade Orpington Kent BR6 8BS on 22 September 2015 (2 pages)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
22 December 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
3 July 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10
(3 pages)
3 July 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10
(3 pages)
5 February 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
5 February 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
5 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
20 February 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
20 February 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
23 November 2012Director's details changed for Craig Edwards on 23 November 2012 (2 pages)
23 November 2012Director's details changed for Craig Edwards on 23 November 2012 (2 pages)
4 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
16 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
16 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
1 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
31 May 2011Registered office address changed from Bank House 13 Vestry Road Sevenoaks Kent TN14 5EL England on 31 May 2011 (1 page)
31 May 2011Registered office address changed from Bank House 13 Vestry Road Sevenoaks Kent TN14 5EL England on 31 May 2011 (1 page)
5 November 2010Appointment of Craig Edwards as a director (3 pages)
5 November 2010Termination of appointment of Sonja Leonard as a director (2 pages)
5 November 2010Appointment of Craig Edwards as a director (3 pages)
5 November 2010Termination of appointment of Sonja Leonard as a director (2 pages)
22 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)