Company Name1 Rede Place Limited
DirectorWarren Bradley Todd
Company StatusActive
Company Number08467155
CategoryPrivate Limited Company
Incorporation Date28 March 2013(11 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Warren Bradley Todd
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Portobello Road
London
W11 2QB
Secretary NameKirstie Sweet
StatusCurrent
Appointed01 July 2022(9 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address103 Portobello Road
London
W11 2QB
Director NameMr Graham Howard Hedger
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2 Lansdowne Road
London
W11 3LW
Secretary NameMrs Wendy Kirby
StatusResigned
Appointed28 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address36 Rowallan Road
London
SW6 6AG

Location

Registered Address30 City Road
London
EC1Y 2AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1Benchlevel Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,583,539
Cash£331,635
Current Liabilities£2,716,199

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (1 week, 6 days from now)

Charges

25 April 2022Delivered on: 4 May 2022
Persons entitled: Century Capital Partners LTD

Classification: A registered charge
Particulars: All that freehold land and buildings being 1A and 1B, rede place as shown with title absolute under title number NGL48576.
Outstanding
25 April 2022Delivered on: 4 May 2022
Persons entitled: Century Capital Partners LTD

Classification: A registered charge
Particulars: The freehold property known as 1A and 1B, rede place registered at the land registry with title number NGL48576.
Outstanding
23 February 2018Delivered on: 27 February 2018
Persons entitled: Butterfield Mortgages Limited

Classification: A registered charge
Particulars: Freehold property known as 1A and 1B rede place, london, W2 4TU registered at the land registry with title number NGL48576.
Outstanding
23 February 2018Delivered on: 27 February 2018
Persons entitled: Butterfield Mortgages Limited

Classification: A registered charge
Particulars: Charge over account.
Outstanding
30 April 2013Delivered on: 9 May 2013
Persons entitled: Jordan International Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 April 2013Delivered on: 9 May 2013
Persons entitled: Jordan International Bank PLC

Classification: A registered charge
Particulars: F/H land and buildings k/a 1A and 1B rede place london t/n NGL48576. Notification of addition to or amendment of charge.
Outstanding

Filing History

9 February 2021Termination of appointment of Graham Howard Hedger as a director on 2 July 2020 (1 page)
23 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
30 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
17 February 2020Director's details changed for Mr Warren Bradley Todd on 17 February 2020 (2 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (8 pages)
8 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (7 pages)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
10 March 2018Satisfaction of charge 084671550001 in full (4 pages)
27 February 2018Registration of charge 084671550004, created on 23 February 2018 (39 pages)
27 February 2018Registration of charge 084671550003, created on 23 February 2018 (20 pages)
24 February 2018Satisfaction of charge 084671550002 in full (4 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
10 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
5 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
5 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
15 June 2015Auditor's resignation (1 page)
15 June 2015Auditor's resignation (1 page)
26 May 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 26 May 2015 (1 page)
26 May 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 26 May 2015 (1 page)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
9 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
9 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
17 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
17 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
11 June 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
11 June 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
9 May 2013Registration of charge 084671550002 (43 pages)
9 May 2013Registration of charge 084671550001 (23 pages)
9 May 2013Registration of charge 084671550001 (23 pages)
9 May 2013Registration of charge 084671550002 (43 pages)
28 March 2013Incorporation (56 pages)
28 March 2013Incorporation (56 pages)