Company NameThe Red Fort London Limited
DirectorGuneet Mirchandani
Company StatusActive
Company Number08332427
CategoryPrivate Limited Company
Incorporation Date14 December 2012(11 years, 4 months ago)
Previous Name360 Content Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Guneet Mirchandani
Date of BirthJanuary 1998 (Born 26 years ago)
NationalityIndian
StatusCurrent
Appointed09 February 2024(11 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks
RoleChairman
Country of ResidenceEngland
Correspondence Address1 Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ
Director NameMr John Paul Micallef
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEkas Masons Yard
34 High Street Wimbledon
London
SW19 5BY
Director NameMr Stephen Clive Jennings
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2017(4 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 February 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ

Location

Registered Address1 Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

3 at £0.3John Paul Micallef
99.00%
Ordinary
-OTHER
1.00%
-

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

13 February 2024Cessation of Stephen Clive Jennings as a person with significant control on 9 February 2024 (1 page)
13 February 2024Appointment of Mr Guneet Mirchandani as a director on 9 February 2024 (2 pages)
13 February 2024Notification of Guneet Mirchandani as a person with significant control on 9 February 2024 (2 pages)
13 February 2024Termination of appointment of Stephen Clive Jennings as a director on 9 February 2024 (1 page)
13 February 2024Registered office address changed from Ekas Masons Yard 34 High Street Wimbledon London SW19 5BY to 1 Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 13 February 2024 (1 page)
9 February 2024Confirmation statement made on 9 February 2024 with updates (4 pages)
19 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
28 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
20 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
1 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
22 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
9 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
10 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
22 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
4 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
12 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
3 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
21 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-19
(3 pages)
21 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-19
(3 pages)
19 September 2017Cessation of Kate Smith as a person with significant control on 19 September 2017 (1 page)
19 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
19 September 2017Appointment of Mr Stephen Clive Jennings as a director on 19 September 2017 (2 pages)
19 September 2017Termination of appointment of John Paul Micallef as a director on 19 September 2017 (1 page)
19 September 2017Appointment of Mr Stephen Clive Jennings as a director on 19 September 2017 (2 pages)
19 September 2017Termination of appointment of John Paul Micallef as a director on 19 September 2017 (1 page)
19 September 2017Notification of Stephen Clive Hedley Jennings as a person with significant control on 19 September 2017 (2 pages)
19 September 2017Cessation of Kate Smith as a person with significant control on 19 September 2017 (1 page)
19 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
19 September 2017Notification of Stephen Clive Hedley Jennings as a person with significant control on 19 September 2017 (2 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP .999999
(3 pages)
8 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP .999999
(3 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP .999999
(3 pages)
13 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP .999999
(3 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP .999999
(3 pages)
19 December 2013Registered office address changed from 43a Roland Gardens London SW7 3PQ United Kingdom on 19 December 2013 (1 page)
19 December 2013Registered office address changed from 43a Roland Gardens London SW7 3PQ United Kingdom on 19 December 2013 (1 page)
19 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP .999999
(3 pages)
14 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)