Company NameRedcomb Pubs Limited
Company StatusDissolved
Company Number08834168
CategoryPrivate Limited Company
Incorporation Date7 January 2014(10 years, 3 months ago)
Dissolution Date27 June 2023 (10 months ago)
Previous NamesBcomp 484 Limited and Redcomb Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael James Owen
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2019(5 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper House 5 Garratt Lane
Wandsworth
London
SW18 4AQ
Director NameMr Simon Ray Dodd
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2020(6 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper House 5 Garratt Lane
Wandsworth
London
SW18 4AQ
Secretary NameMs Henal Patel
StatusClosed
Appointed13 April 2022(8 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 27 June 2023)
RoleCompany Director
Correspondence AddressCopper House 5 Garratt Lane
Wandsworth
London
SW18 4AQ
Director NameMr Mark Loughborough
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2022(8 years, 8 months after company formation)
Appointment Duration9 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper House 5 Garratt Lane
Wandsworth
London
SW18 4AQ
Director NameMrs Margaret Anne Garnett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2014(same day as company formation)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence Address15 Bathurst Mews
London
W2 2SB
Director NameMr David Louis Franks
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(4 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 23 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Manor Wyllyotts Place
Potters Bar
EN6 2JD
Director NameMark James Draper
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2014(6 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 23 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Manor Wyllyotts Place
Potters Bar
EN6 2JD
Director NamePeter Stewart Mackie
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2014(6 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 23 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Manor Wyllyotts Place
Potters Bar
EN6 2JD
Director NameDaniel Alexander Shotton
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2014(6 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 23 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Manor Wyllyotts Place
Potters Bar
EN6 2JD
Director NameMr Quentin Danvers Williams
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2014(6 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 23 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Manor Wyllyotts Place
Potters Bar
EN6 2JD
Secretary NameMrs Claire Rosalind Yarlett
StatusResigned
Appointed01 May 2017(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 January 2019)
RoleCompany Director
Correspondence AddressOld Manor Wyllyotts Place
Potters Bar
EN6 2JD
Director NameMr Torquil Charles Fflorance Barrow Sligo-Young
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2019(5 years after company formation)
Appointment Duration10 months, 1 week (resigned 28 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Osiers Road
London
SW18 1NH
Director NameMr Patrick Anthony Dardis
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed23 January 2019(5 years after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper House 5 Garratt Lane
Wandsworth
London
SW18 4AQ
Secretary NameMr Krishan Pandit
StatusResigned
Appointed23 January 2019(5 years after company formation)
Appointment Duration1 year, 5 months (resigned 10 July 2020)
RoleCompany Director
Correspondence AddressRiverside House Osiers Road
London
SW18 1NH
Secretary NameMr Anthony Ian Schroeder
StatusResigned
Appointed10 July 2020(6 years, 6 months after company formation)
Appointment Duration9 months (resigned 07 April 2021)
RoleCompany Director
Correspondence AddressRiverside House 26 Osiers Road
Wandsworth
London
SW18 1NH
Secretary NameMr Christopher Jon Taylor
StatusResigned
Appointed07 April 2021(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 13 April 2022)
RoleCompany Director
Correspondence AddressRiverside House 26 Osiers Road
Wandsworth
London
SW18 1NH

Location

Registered AddressCopper House
5 Garratt Lane
Wandsworth
London
SW18 4AQ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

182.7k at £1Daniel Shotton
7.70%
Ordinary B
182.7k at £1Mark Draper
7.70%
Ordinary B
888k at £1David Franks
37.41%
Ordinary A
400k at £1Quentin Williams
16.85%
Ordinary A
350.5k at £1Peter Mackie
14.77%
Ordinary A
350.5k at £1Valerie Mackie
14.77%
Ordinary A
19.2k at £1John Anderson
0.81%
Ordinary B

Accounts

Latest Accounts28 March 2022 (2 years, 1 month ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Charges

28 July 2017Delivered on: 1 August 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
12 December 2014Delivered on: 13 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 March 2021Director's details changed for Mr Patrick Anthony Dardis on 4 March 2021 (2 pages)
25 February 2021Registered office address changed from Riverside House Osiers Road London SW18 1NH England to Riverside House 26 Osiers Road Wandsworth London SW18 1NH on 25 February 2021 (1 page)
25 February 2021Confirmation statement made on 24 February 2021 with updates (3 pages)
22 October 2020Accounts for a small company made up to 30 March 2020 (16 pages)
14 July 2020Appointment of Mr Simon Ray Dodd as a director on 10 July 2020 (2 pages)
12 July 2020Appointment of Mr Anthony Ian Schroeder as a secretary on 10 July 2020 (2 pages)
12 July 2020Termination of appointment of Krishan Pandit as a secretary on 10 July 2020 (1 page)
24 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
6 January 2020Confirmation statement made on 6 January 2020 with updates (6 pages)
9 December 2019Accounts for a small company made up to 1 April 2019 (17 pages)
28 November 2019Termination of appointment of Torquil Charles Fflorance Barrow Sligo-Young as a director on 28 November 2019 (1 page)
28 November 2019Appointment of Mr Michael James Owen as a director on 28 November 2019 (2 pages)
6 February 2019Satisfaction of charge 088341680002 in full (1 page)
5 February 2019Change of share class name or designation (2 pages)
5 February 2019Particulars of variation of rights attached to shares (2 pages)
4 February 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 companies act 2006 23/01/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
28 January 2019Statement of capital following an allotment of shares on 23 January 2019
  • GBP 2,931,238
(3 pages)
28 January 2019Registered office address changed from Old Manor Wyllyotts Place Potters Bar EN6 2JD England to Riverside House Osiers Road London SW18 1NH on 28 January 2019 (1 page)
28 January 2019Termination of appointment of Quentin Danvers Williams as a director on 23 January 2019 (1 page)
28 January 2019Appointment of Mr Patrick Anthony Dardis as a director on 23 January 2019 (2 pages)
28 January 2019Termination of appointment of Peter Stewart Mackie as a director on 23 January 2019 (1 page)
28 January 2019Appointment of Mr Torquil Charles Fflorance Barrow Sligo-Young as a director on 23 January 2019 (2 pages)
28 January 2019Termination of appointment of Daniel Alexander Shotton as a director on 23 January 2019 (1 page)
28 January 2019Termination of appointment of Mark James Draper as a director on 23 January 2019 (1 page)
28 January 2019Termination of appointment of David Louis Franks as a director on 23 January 2019 (1 page)
28 January 2019Notification of Young & Co.'S Brewery, P.L.C. as a person with significant control on 23 January 2019 (2 pages)
28 January 2019Current accounting period shortened from 29 June 2019 to 31 March 2019 (1 page)
28 January 2019Statement of capital following an allotment of shares on 23 January 2019
  • GBP 2,511,350
(3 pages)
28 January 2019Cessation of David Louis Franks as a person with significant control on 23 January 2019 (1 page)
28 January 2019Termination of appointment of Claire Rosalind Yarlett as a secretary on 23 January 2019 (1 page)
28 January 2019Appointment of Mr Krishan Pandit as a secretary on 23 January 2019 (2 pages)
7 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
17 October 2018Group of companies' accounts made up to 30 June 2018 (27 pages)
15 March 2018Group of companies' accounts made up to 30 June 2017 (25 pages)
28 February 2018Change of share class name or designation (2 pages)
26 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
26 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 January 2018Confirmation statement made on 6 January 2018 with updates (4 pages)
22 November 2017Statement of capital following an allotment of shares on 8 November 2017
  • GBP 2,435,350
(4 pages)
22 November 2017Statement of capital following an allotment of shares on 8 November 2017
  • GBP 2,435,350
(4 pages)
1 August 2017Registration of charge 088341680002, created on 28 July 2017 (5 pages)
1 August 2017Registration of charge 088341680002, created on 28 July 2017 (5 pages)
2 May 2017Appointment of Mrs Claire Rosalind Yarlett as a secretary on 1 May 2017 (2 pages)
2 May 2017Registered office address changed from 15 Bathurst Mews London W2 2SB to Old Manor Wyllyotts Place Potters Bar EN6 2JD on 2 May 2017 (1 page)
2 May 2017Registered office address changed from 15 Bathurst Mews London W2 2SB to Old Manor Wyllyotts Place Potters Bar EN6 2JD on 2 May 2017 (1 page)
2 May 2017Appointment of Mrs Claire Rosalind Yarlett as a secretary on 1 May 2017 (2 pages)
6 April 2017Full accounts made up to 30 June 2016 (23 pages)
6 April 2017Full accounts made up to 30 June 2016 (23 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 July 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 June 2016Satisfaction of charge 088341680001 in full (4 pages)
14 June 2016Satisfaction of charge 088341680001 in full (4 pages)
30 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
30 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2,373,445
(6 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2,373,445
(6 pages)
6 October 2015Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
6 October 2015Current accounting period shortened from 30 June 2015 to 31 July 2014 (1 page)
6 October 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
6 October 2015Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
6 October 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
6 October 2015Current accounting period shortened from 30 June 2015 to 31 July 2014 (1 page)
29 September 2015Previous accounting period extended from 31 January 2015 to 30 June 2015 (3 pages)
29 September 2015Previous accounting period extended from 31 January 2015 to 30 June 2015 (3 pages)
19 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2,373,445
(6 pages)
19 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2,373,445
(6 pages)
19 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2,373,445
(6 pages)
13 December 2014Registration of charge 088341680001, created on 12 December 2014 (26 pages)
13 December 2014Registration of charge 088341680001, created on 12 December 2014 (26 pages)
30 September 2014Resolutions
  • RES13 ‐ Name change 15/09/2014
(2 pages)
26 September 2014Change of name notice (2 pages)
26 September 2014Change of name notice (2 pages)
26 September 2014Company name changed redcomb holdings LIMITED\certificate issued on 26/09/14 (3 pages)
26 September 2014Company name changed redcomb holdings LIMITED\certificate issued on 26/09/14
  • RES15 ‐ Change company name resolution on 2014-09-15
(3 pages)
16 August 2014Appointment of Mr Quentin Danvers Williams as a director on 2 August 2014 (3 pages)
16 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(38 pages)
16 August 2014Appointment of Peter Stewart Mackie as a director on 2 August 2014 (4 pages)
16 August 2014Appointment of Peter Stewart Mackie as a director on 2 August 2014 (4 pages)
16 August 2014Appointment of Peter Stewart Mackie as a director on 2 August 2014 (4 pages)
16 August 2014Appointment of Mark James Draper as a director on 2 August 2014 (3 pages)
16 August 2014Appointment of Daniel Shotton as a director on 2 August 2014 (4 pages)
16 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(38 pages)
16 August 2014Statement of capital following an allotment of shares on 2 August 2014
  • GBP 2,373,445.00
(4 pages)
16 August 2014Appointment of Mark James Draper as a director on 2 August 2014 (3 pages)
16 August 2014Appointment of Mr Quentin Danvers Williams as a director on 2 August 2014 (3 pages)
16 August 2014Change of share class name or designation (2 pages)
16 August 2014Appointment of Daniel Shotton as a director on 2 August 2014 (4 pages)
16 August 2014Appointment of Daniel Shotton as a director on 2 August 2014 (4 pages)
16 August 2014Statement of capital following an allotment of shares on 2 August 2014
  • GBP 2,373,445.00
(4 pages)
16 August 2014Appointment of Mark James Draper as a director on 2 August 2014 (3 pages)
16 August 2014Change of share class name or designation (2 pages)
16 August 2014Appointment of Mr Quentin Danvers Williams as a director on 2 August 2014 (3 pages)
16 August 2014Statement of capital following an allotment of shares on 2 August 2014
  • GBP 2,373,445.00
(4 pages)
4 June 2014Appointment of Mr David Louis Franks as a director (2 pages)
4 June 2014Registered office address changed from C/O Bpe Solicitors Llp First Floor St James' House St. James Square Cheltenham Gloucestershire GL50 3PR England on 4 June 2014 (1 page)
4 June 2014Appointment of Mr David Louis Franks as a director (2 pages)
4 June 2014Change of name notice (2 pages)
4 June 2014Termination of appointment of Margaret Garnett as a director (1 page)
4 June 2014Registered office address changed from C/O Bpe Solicitors Llp First Floor St James' House St. James Square Cheltenham Gloucestershire GL50 3PR England on 4 June 2014 (1 page)
4 June 2014Company name changed bcomp 484 LIMITED\certificate issued on 04/06/14
  • RES15 ‐ Change company name resolution on 2014-05-23
(3 pages)
4 June 2014Registered office address changed from C/O Bpe Solicitors Llp First Floor St James' House St. James Square Cheltenham Gloucestershire GL50 3PR England on 4 June 2014 (1 page)
4 June 2014Change of name notice (2 pages)
4 June 2014Company name changed bcomp 484 LIMITED\certificate issued on 04/06/14
  • RES15 ‐ Change company name resolution on 2014-05-23
(3 pages)
4 June 2014Termination of appointment of Margaret Garnett as a director (1 page)
7 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)