Company NameRedhill Vehicle Body Repairs Limited
DirectorsAndrew Melnick and Winston Esnard
Company StatusActive
Company Number07917135
CategoryPrivate Limited Company
Incorporation Date20 January 2012(12 years, 3 months ago)
Previous NameCamberwell Motors Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Andrew Melnick
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address253 Gray's Inn Road
London
WC1X 8QT
Director NameMr Winston Esnard
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address253 Gray's Inn Road
London
WC1X 8QT

Contact

Websitewww.redhillvehicles.com
Telephone01737 769777
Telephone regionRedhill

Location

Registered Address253 Gray's Inn Road
London
WC1X 8QT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth-£62,958
Cash£4,233
Current Liabilities£191,882

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Charges

20 April 2012Delivered on: 24 April 2012
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

26 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
19 February 2020Director's details changed for Mr Winston Esnard on 19 February 2020 (2 pages)
28 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
29 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
31 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 February 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
14 February 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
16 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 March 2014Director's details changed for Mr Andrew Melnick on 11 March 2014 (2 pages)
12 March 2014Director's details changed for Mr Andrew Melnick on 11 March 2014 (2 pages)
10 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 April 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
26 April 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
30 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
5 September 2012Company name changed camberwell motors LIMITED\certificate issued on 05/09/12
  • CONNOT ‐
(3 pages)
5 September 2012Company name changed camberwell motors LIMITED\certificate issued on 05/09/12
  • CONNOT ‐
(3 pages)
30 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-23
(1 page)
30 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-23
(1 page)
24 April 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
20 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
20 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)