London
E14 5AQ
Director Name | Mr Timothy David Knowland |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2020(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 05 March 2024) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Five Canada Square Canary Wharf London E14 5AQ |
Secretary Name | Miss Carla O'Hanlon |
---|---|
Status | Closed |
Appointed | 27 September 2021(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 05 March 2024) |
Role | Company Director |
Correspondence Address | Five Canada Square Canary Wharf London E14 5AQ |
Director Name | Mr Scott Andrew Lane |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Findings Woodlands Close Bromley Kent BR1 2BD |
Director Name | Mr David Smith Youngson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2015(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 2nd Floor St Mary Abchurch House 123 Cannon Street London EC4N 5AU |
Director Name | Mr Scott Andrew Lane |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 June 2017(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 October 2020) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN |
Website | redflaggroup.com |
---|
Registered Address | Five Canada Square Canary Wharf London E14 5AQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Red Flag Group (International) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,224,821 |
Gross Profit | £934,387 |
Net Worth | -£849,145 |
Cash | £1,179,900 |
Current Liabilities | £2,693,473 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 March |
25 September 2012 | Delivered on: 2 October 2012 Persons entitled: Gms Estates Limited Classification: Rent deposit deed 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: The deposit monies from time to time deposited. Outstanding |
---|
5 September 2023 | Confirmation statement made on 24 August 2023 with updates (5 pages) |
---|---|
9 August 2023 | Statement of capital on 9 August 2023
|
9 August 2023 | Resolutions
|
9 August 2023 | Statement by Directors (1 page) |
9 August 2023 | Solvency Statement dated 07/08/23 (1 page) |
28 June 2023 | Appointment of Agnes Clotilde Francoise Favillier as a director on 16 June 2023 (2 pages) |
15 June 2023 | Termination of appointment of Timothy David Knowland as a director on 6 June 2023 (1 page) |
5 May 2023 | Appointment of Joanna Eyre as a director on 17 March 2023 (2 pages) |
13 December 2022 | Full accounts made up to 31 March 2022 (20 pages) |
7 September 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
20 July 2022 | Director's details changed for Mr Timothy David Knowland on 21 January 2022 (2 pages) |
12 October 2021 | Full accounts made up to 31 March 2021 (19 pages) |
28 September 2021 | Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England to Five Canada Square Canary Wharf London E14 5AQ on 28 September 2021 (1 page) |
28 September 2021 | Appointment of Miss Carla O'hanlon as a secretary on 27 September 2021 (2 pages) |
16 September 2021 | Confirmation statement made on 24 August 2021 with updates (3 pages) |
17 December 2020 | Director's details changed for Mr Timothy David Knowland on 13 November 2020 (2 pages) |
10 November 2020 | Notification of Refinitiv Uk Parent Limited as a person with significant control on 4 November 2020 (2 pages) |
10 November 2020 | Cessation of Scott Andrew Lane as a person with significant control on 4 November 2020 (1 page) |
22 October 2020 | Director's details changed for Mr Peter Thorn on 5 October 2020 (2 pages) |
22 October 2020 | Director's details changed for Mr Timothy David Knowland on 5 October 2020 (2 pages) |
6 October 2020 | Appointment of Mr Peter Thorn as a director on 5 October 2020 (2 pages) |
6 October 2020 | Appointment of Mr Timothy David Knowland as a director on 5 October 2020 (2 pages) |
6 October 2020 | Termination of appointment of Scott Andrew Lane as a director on 5 October 2020 (1 page) |
1 October 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
1 September 2020 | Confirmation statement made on 24 August 2020 with updates (4 pages) |
20 August 2020 | Change of details for Scott Andrew Lane as a person with significant control on 20 August 2020 (2 pages) |
20 August 2020 | Director's details changed for Mr Scott Andrew Lane on 20 August 2020 (2 pages) |
14 May 2020 | Satisfaction of charge 1 in full (1 page) |
28 August 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
27 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
23 August 2019 | Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN (1 page) |
21 February 2019 | Accounts for a small company made up to 31 March 2018 (9 pages) |
31 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
28 August 2018 | Confirmation statement made on 24 August 2018 with updates (5 pages) |
28 February 2018 | Resolutions
|
22 February 2018 | Statement of capital following an allotment of shares on 21 February 2018
|
4 January 2018 | Accounts for a small company made up to 31 March 2017 (11 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (11 pages) |
16 October 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 16 October 2017 (1 page) |
16 October 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 16 October 2017 (1 page) |
31 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
31 August 2017 | Cessation of David Smith Youngson as a person with significant control on 31 August 2017 (1 page) |
31 August 2017 | Cessation of David Smith Youngson as a person with significant control on 17 August 2017 (1 page) |
31 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
31 August 2017 | Cessation of David Smith Youngson as a person with significant control on 17 August 2017 (1 page) |
21 August 2017 | Register(s) moved to registered office address 235 Old Marylebone Road London NW1 5QT (1 page) |
21 August 2017 | Register(s) moved to registered office address 235 Old Marylebone Road London NW1 5QT (1 page) |
25 July 2017 | Registered office address changed from 2nd Floor St Mary Abchurch House 123 Cannon Street London EC4N 5AU to 235 Old Marylebone Road London NW1 5QT on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from 2nd Floor St Mary Abchurch House 123 Cannon Street London EC4N 5AU to 235 Old Marylebone Road London NW1 5QT on 25 July 2017 (1 page) |
7 June 2017 | Termination of appointment of David Smith Youngson as a director on 1 June 2017 (1 page) |
7 June 2017 | Termination of appointment of David Smith Youngson as a director on 1 June 2017 (1 page) |
6 June 2017 | Appointment of Mr Scott Andrew Lane as a director on 1 June 2017 (2 pages) |
6 June 2017 | Appointment of Mr Scott Andrew Lane as a director on 1 June 2017 (2 pages) |
7 September 2016 | Register(s) moved to registered inspection location 235 Old Marylebone Road London NW1 5QT (1 page) |
7 September 2016 | Register inspection address has been changed to 235 Old Marylebone Road London NW1 5QT (1 page) |
7 September 2016 | Register(s) moved to registered inspection location 235 Old Marylebone Road London NW1 5QT (1 page) |
7 September 2016 | Register inspection address has been changed to 235 Old Marylebone Road London NW1 5QT (1 page) |
6 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
21 August 2016 | Full accounts made up to 31 March 2016 (16 pages) |
21 August 2016 | Full accounts made up to 31 March 2016 (16 pages) |
16 August 2016 | Auditor's resignation (1 page) |
16 August 2016 | Auditor's resignation (1 page) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
9 December 2015 | Termination of appointment of David Smith Youngson as a director on 2 December 2015 (1 page) |
2 December 2015 | Termination of appointment of Scott Andrew Lane as a director on 8 September 2015
|
2 December 2015 | Appointment of Mr David Smith Youngson as a director on 2 December 2015 (2 pages) |
2 December 2015 | Termination of appointment of Scott Andrew Lane as a director on 8 September 2015
|
5 November 2015 | Appointment of Mr David Smith Youngson as a director on 7 September 2015 (2 pages) |
5 November 2015 | Appointment of Mr David Smith Youngson as a director on 7 September 2015 (2 pages) |
5 November 2015 | Termination of appointment of Scott Andrew Lane as a director on 8 September 2015 (1 page) |
5 November 2015 | Termination of appointment of Scott Andrew Lane as a director on 8 September 2015 (1 page) |
31 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
7 December 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
7 December 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
10 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
5 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
8 November 2012 | Registered office address changed from Findings Woodlands Close Bromley Kent BR1 2BD England on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from Findings Woodlands Close Bromley Kent BR1 2BD England on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from Findings Woodlands Close Bromley Kent BR1 2BD England on 8 November 2012 (1 page) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 August 2012 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
24 August 2012 | Incorporation
|
24 August 2012 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
24 August 2012 | Incorporation
|