Company NameRedweave Limited
DirectorsPriyen Shailesh Patel and Vishal Shailesh Patel
Company StatusActive
Company Number07258079
CategoryPrivate Limited Company
Incorporation Date19 May 2010(13 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Priyen Shailesh Patel
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2022(12 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, Prideview Place Church Road
Stanmore
Middlesex
HA7 4AA
Director NameMr Vishal Shailesh Patel
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2022(12 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleReal Estate Agent
Country of ResidenceEngland
Correspondence AddressUnit 1, Prideview Place Church Road
Stanmore
Middlesex
HA7 4AA
Director NameMr John Wildman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Perseverance Works
London
E2 8DD
Director NameMr Mukesh Unadkat
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(3 weeks, 1 day after company formation)
Appointment Duration3 years, 6 months (resigned 20 December 2013)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address6 Davenham Place
Northwood
Middlesex
HA6 3HN
Director NameMr Vishal Shailesh Patel
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(1 year, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 July 2016)
RoleReal Estate Agent
Country of ResidenceUnited Kingdom
Correspondence Address17 Drummond Drive
Stanmore
Middlesex
HA7 3PF
Director NameMr Priyen Shailesh Patel
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(3 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 July 2016)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Clamp Hill
Stanmore
Middlesex
HA7 3JS
Director NameMr Shailesh Chunibhai Patel
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2016(6 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 17 November 2022)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 1, Prideview Place Church Road
Stanmore
Middlesex
HA7 4AA
Secretary NameSameday Company Services Ltd (Corporation)
StatusResigned
Appointed19 May 2010(same day as company formation)
Correspondence Address9 Perseverance Works
London
E2 8DD

Location

Registered AddressUnit 1, Prideview Place
Church Road
Stanmore
Middlesex
HA7 4AA
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£26,970
Cash£1,275
Current Liabilities£920,088

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End29 June

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Charges

23 July 2010Delivered on: 12 August 2010
Persons entitled: Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
23 July 2010Delivered on: 5 August 2010
Persons entitled: Aldermore Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 76 high street watford T.no HD362675 with full title guarantee assigns to the lender the goodwill of any business carried upon the property from time to time. See image for full details.
Outstanding

Filing History

28 June 2023Micro company accounts made up to 30 June 2022 (2 pages)
13 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
17 November 2022Appointment of Mr Priyen Shailesh Patel as a director on 17 November 2022 (2 pages)
17 November 2022Appointment of Mr Vishal Shailesh Patel as a director on 17 November 2022 (2 pages)
17 November 2022Termination of appointment of Shailesh Chunibhai Patel as a director on 17 November 2022 (1 page)
17 November 2022Cessation of Shailesh Chunibhai Patel as a person with significant control on 17 November 2022 (1 page)
19 May 2022Registered office address changed from Fountain House Suite 4, First Floor, Church Road, Stanmore, Middlesex HA7 4AL to Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA on 19 May 2022 (1 page)
23 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
8 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
25 June 2021Micro company accounts made up to 30 June 2020 (2 pages)
6 April 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
11 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
26 March 2019Micro company accounts made up to 29 June 2018 (2 pages)
6 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
1 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
26 June 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
29 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
24 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
4 July 2016Termination of appointment of Vishal Shailesh Patel as a director on 4 July 2016 (1 page)
4 July 2016Termination of appointment of Priyen Shailesh Patel as a director on 4 July 2016 (1 page)
4 July 2016Termination of appointment of Priyen Shailesh Patel as a director on 4 July 2016 (1 page)
4 July 2016Appointment of Mr Shailesh Chunibhai Patel as a director on 4 July 2016 (2 pages)
4 July 2016Appointment of Mr Shailesh Chunibhai Patel as a director on 4 July 2016 (2 pages)
4 July 2016Termination of appointment of Vishal Shailesh Patel as a director on 4 July 2016 (1 page)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
3 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
3 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
14 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
14 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 December 2014Previous accounting period extended from 30 March 2014 to 30 June 2014 (1 page)
8 December 2014Previous accounting period extended from 30 March 2014 to 30 June 2014 (1 page)
13 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 2
(4 pages)
22 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 2
(4 pages)
30 January 2014Registered office address changed from 270 High Road Harrow Weald Middlesex HA3 7BB England on 30 January 2014 (1 page)
30 January 2014Registered office address changed from 270 High Road Harrow Weald Middlesex HA3 7BB England on 30 January 2014 (1 page)
20 December 2013Appointment of Mr Priyen Shailesh Patel as a director (2 pages)
20 December 2013Termination of appointment of Mukesh Unadkat as a director (1 page)
20 December 2013Appointment of Mr Priyen Shailesh Patel as a director (2 pages)
20 December 2013Termination of appointment of Mukesh Unadkat as a director (1 page)
18 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
18 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
19 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
12 April 2012Appointment of Mr Vishal Shailesh Patel as a director (2 pages)
12 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 April 2012Appointment of Mr Vishal Shailesh Patel as a director (2 pages)
12 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 January 2012Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
16 January 2012Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
28 September 2011Compulsory strike-off action has been discontinued (1 page)
28 September 2011Compulsory strike-off action has been discontinued (1 page)
27 September 2011Registered office address changed from C/O C/O Butler & Co Walmer House 3Rd Floor 288-292 Regent Street London W1R 5HF on 27 September 2011 (1 page)
27 September 2011Director's details changed for Mr Murkesh Unadkat on 27 September 2011 (3 pages)
27 September 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
27 September 2011Director's details changed for Mr Murkesh Unadkat on 27 September 2011 (3 pages)
27 September 2011Registered office address changed from C/O C/O Butler & Co Walmer House 3Rd Floor 288-292 Regent Street London W1R 5HF on 27 September 2011 (1 page)
27 September 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
12 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 June 2010Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom on 11 June 2010 (1 page)
11 June 2010Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom on 11 June 2010 (1 page)
11 June 2010Appointment of Mr Murkesh Unadkat as a director (2 pages)
11 June 2010Appointment of Mr Murkesh Unadkat as a director (2 pages)
10 June 2010Termination of appointment of John Wildman as a director (1 page)
10 June 2010Termination of appointment of Sameday Company Services Ltd as a secretary (1 page)
10 June 2010Termination of appointment of Sameday Company Services Ltd as a secretary (1 page)
10 June 2010Termination of appointment of John Wildman as a director (1 page)
19 May 2010Incorporation (50 pages)
19 May 2010Incorporation (50 pages)