Company NameRedbond (UK) Limited
Company StatusActive - Proposal to Strike off
Company Number07237414
CategoryPrivate Limited Company
Incorporation Date28 April 2010(13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr John Francis Lynch
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(same day as company formation)
RoleEmployment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Cromwell House 14 Fulwood Place
London
WC1V 6HZ

Location

Registered Address1st Floor, Cromwell House
14 Fulwood Place
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1John Francis Lynch
100.00%
Ordinary

Financials

Year2014
Net Worth£24,055
Cash£5,170
Current Liabilities£140,307

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Next Accounts Due28 July 2021 (overdue)
Accounts CategoryMicro
Accounts Year End28 October

Returns

Latest Return26 February 2021 (3 years, 1 month ago)
Next Return Due12 March 2022 (overdue)

Filing History

9 January 2021Micro company accounts made up to 31 October 2019 (3 pages)
10 October 2020Previous accounting period shortened from 29 October 2019 to 28 October 2019 (1 page)
6 April 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
12 October 2019Micro company accounts made up to 31 October 2018 (2 pages)
17 July 2019Previous accounting period shortened from 30 October 2018 to 29 October 2018 (1 page)
26 February 2019Confirmation statement made on 26 February 2019 with updates (3 pages)
13 October 2018Micro company accounts made up to 30 October 2017 (2 pages)
14 July 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
14 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
15 December 2017Registered office address changed from 18 Hand Court London WC1V 6JF to 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 15 December 2017 (1 page)
15 December 2017Registered office address changed from 18 Hand Court London WC1V 6JF to 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 15 December 2017 (1 page)
3 August 2017Current accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
3 August 2017Current accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
25 May 2017Confirmation statement made on 28 April 2017 with updates (7 pages)
25 May 2017Confirmation statement made on 28 April 2017 with updates (7 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 1
(3 pages)
30 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 1
(3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
25 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(3 pages)
25 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
3 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
3 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
16 July 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
16 July 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
27 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
27 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
26 October 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
26 October 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
29 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
29 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
29 September 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
29 September 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
9 June 2010Appointment of Mr John Francis Lynch as a director (2 pages)
9 June 2010Appointment of Mr John Francis Lynch as a director (2 pages)
28 April 2010Incorporation (20 pages)
28 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
28 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
28 April 2010Incorporation (20 pages)