Company NameRed Door Furnishings Limited
Company StatusActive
Company Number07818918
CategoryPrivate Limited Company
Incorporation Date21 October 2011(12 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 95240Repair of furniture and home furnishings

Directors

Director NameMr Alexander James Smith
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor Broadwall House
21 Broadwall
London
SE1 9PL
Director NameArthur John Augustus Haddon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2015(3 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleExecutive Chairman
Country of ResidenceHong Kong
Correspondence AddressLower Ground Floor Broadwall House
21 Broadwall
London
SE1 9PL
Director NameMr Derek Alexander Smith
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(4 years, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressLower Ground Floor Broadwall House
21 Broadwall
London
SE1 9PL
Director NameShona Janet Smith
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressG/F Block A 16 Shousan Villas
Shousan Hill Road
Hong Kong
Director NameWilliam Lloyd Berkeley Harries
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(5 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 19 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrockbourne House 77 Mount Ephraim
Tunbridge Wells
Kent
TN4 8BS

Location

Registered AddressBroadwall House
21 Broadwall
London
SE1 9PL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Red Door Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£92,212
Cash£22,405
Current Liabilities£218,694

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Filing History

4 August 2023Termination of appointment of Arthur John Augustus Haddon as a director on 3 August 2023 (1 page)
9 February 2023Registered office address changed from Lower Ground Floor Broadwall House 21 Broadwall London SE1 9PL England to Broadwall House 21 Broadwall London SE1 9PL on 9 February 2023 (1 page)
12 January 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
25 November 2022Director's details changed for Arthur John Augustus Haddon on 9 March 2020 (2 pages)
10 November 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
25 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
22 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
25 March 2020Accounts for a small company made up to 30 June 2019 (7 pages)
9 March 2020Registered office address changed from Lower Ground Floor Broadwall House Broadwall London SE1 9PL England to Lower Ground Floor Broadwall House 21 Broadwall London SE1 9PL on 9 March 2020 (1 page)
9 March 2020Registered office address changed from 6th Floor 11 York Road London SE1 7NX England to Lower Ground Floor Broadwall House Broadwall London SE1 9PL on 9 March 2020 (1 page)
21 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
25 February 2019Accounts for a small company made up to 30 June 2018 (7 pages)
23 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
29 March 2018Accounts for a small company made up to 30 June 2017 (8 pages)
31 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
31 July 2017Registered office address changed from 1 Fellmongers Path Tower Bridge Road London SE1 3LY England to 6th Floor 11 York Road London SE1 7NX on 31 July 2017 (1 page)
31 July 2017Registered office address changed from 1 Fellmongers Path Tower Bridge Road London SE1 3LY England to 6th Floor 11 York Road London SE1 7NX on 31 July 2017 (1 page)
15 March 2017Accounts for a small company made up to 30 June 2016 (5 pages)
15 March 2017Accounts for a small company made up to 30 June 2016 (5 pages)
21 December 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
10 August 2016Registered office address changed from Suite U301 Threshold House 65-69 Shepherds Bush Green London W12 8TX England to 1 Fellmongers Path Tower Bridge Road London SE1 3LY on 10 August 2016 (1 page)
10 August 2016Registered office address changed from Suite U301 Threshold House 65-69 Shepherds Bush Green London W12 8TX England to 1 Fellmongers Path Tower Bridge Road London SE1 3LY on 10 August 2016 (1 page)
22 April 2016Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS to Suite U301 Threshold House 65-69 Shepherds Bush Green London W12 8TX on 22 April 2016 (1 page)
22 April 2016Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS to Suite U301 Threshold House 65-69 Shepherds Bush Green London W12 8TX on 22 April 2016 (1 page)
28 January 2016Appointment of Mr Derek Alexander Smith as a director on 1 December 2015 (2 pages)
28 January 2016Appointment of Mr Derek Alexander Smith as a director on 1 December 2015 (2 pages)
30 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
28 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
28 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
28 April 2015Appointment of Arthur John Augustus Haddon as a director on 16 March 2015 (2 pages)
28 April 2015Appointment of Arthur John Augustus Haddon as a director on 16 March 2015 (2 pages)
27 April 2015Termination of appointment of William Lloyd Berkeley Harries as a director on 19 March 2015 (1 page)
27 April 2015Termination of appointment of William Lloyd Berkeley Harries as a director on 19 March 2015 (1 page)
17 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
6 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
29 September 2014Director's details changed for Mr Alexander James Smith on 2 June 2014 (2 pages)
29 September 2014Director's details changed for William Lloyd Berkeley Harries on 2 June 2014 (2 pages)
29 September 2014Director's details changed for William Lloyd Berkeley Harries on 2 June 2014 (2 pages)
29 September 2014Director's details changed for Mr Alexander James Smith on 2 June 2014 (2 pages)
29 September 2014Director's details changed for Mr Alexander James Smith on 2 June 2014 (2 pages)
29 September 2014Director's details changed for William Lloyd Berkeley Harries on 2 June 2014 (2 pages)
2 June 2014Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA on 2 June 2014 (1 page)
30 May 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
30 May 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 December 2013Annual return made up to 21 October 2013 with a full list of shareholders (4 pages)
6 December 2013Annual return made up to 21 October 2013 with a full list of shareholders (4 pages)
20 February 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
20 February 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
10 January 2013Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
5 September 2012Accounts made up to 30 April 2012 (3 pages)
5 September 2012Accounts made up to 30 April 2012 (3 pages)
18 June 2012Termination of appointment of Shona Janet Smith as a director on 3 April 2012 (2 pages)
18 June 2012Termination of appointment of Shona Janet Smith as a director on 3 April 2012 (2 pages)
18 June 2012Termination of appointment of Shona Janet Smith as a director on 3 April 2012 (2 pages)
18 June 2012Previous accounting period shortened from 31 October 2012 to 30 April 2012 (3 pages)
18 June 2012Previous accounting period shortened from 31 October 2012 to 30 April 2012 (3 pages)
17 May 2012Director's details changed for Mr Alexander James Smith on 20 April 2012 (3 pages)
17 May 2012Director's details changed for Mr Alexander James Smith on 20 April 2012 (3 pages)
17 May 2012Appointment of William Lloyd Berkeley Harries as a director on 3 April 2012 (3 pages)
17 May 2012Director's details changed for Mr Alexander James Smith on 20 April 2012 (3 pages)
17 May 2012Appointment of William Lloyd Berkeley Harries as a director on 3 April 2012 (3 pages)
17 May 2012Appointment of William Lloyd Berkeley Harries as a director on 3 April 2012 (3 pages)
17 May 2012Registered office address changed from 89 Mount Pleasant Road Tunbridge Wells Kent TN1 1QJ United Kingdom on 17 May 2012 (2 pages)
17 May 2012Registered office address changed from 89 Mount Pleasant Road Tunbridge Wells Kent TN1 1QJ United Kingdom on 17 May 2012 (2 pages)
17 May 2012Director's details changed for Mr Alexander James Smith on 20 April 2012 (3 pages)
21 October 2011Incorporation (12 pages)
21 October 2011Incorporation (12 pages)