London
N16 5XA
Director Name | Mr Schloime Rand |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2014(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Palm Court Queen Elizabeth's Walk London N16 5XA |
Secretary Name | Mr Schloime Rand |
---|---|
Status | Current |
Appointed | 01 December 2014(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | 10 Palm Court Queen Elizabeth's Walk London N16 5XA |
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2014(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 10 Palm Court Queen Elizabeth's Walk London N16 5XA |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Redbrick Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 24 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 21 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 21 March |
Latest Return | 12 January 2024 (3 months ago) |
---|---|
Next Return Due | 26 January 2025 (9 months, 1 week from now) |
1 September 2015 | Delivered on: 9 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
1 September 2015 | Delivered on: 4 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property being land and buildings on the north and south sides of st andrews square, hartshill road, stoke-on-trent (title number: SF104661), for full description of the property please see the deed. Outstanding |
14 January 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
---|---|
18 December 2023 | Total exemption full accounts made up to 24 March 2023 (10 pages) |
15 March 2023 | Total exemption full accounts made up to 24 March 2022 (10 pages) |
19 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
20 December 2022 | Previous accounting period shortened from 22 March 2022 to 21 March 2022 (1 page) |
22 March 2022 | Total exemption full accounts made up to 24 March 2021 (9 pages) |
14 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
22 December 2021 | Previous accounting period shortened from 23 March 2021 to 22 March 2021 (1 page) |
21 June 2021 | Total exemption full accounts made up to 24 March 2020 (9 pages) |
9 April 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
22 March 2021 | Previous accounting period shortened from 24 March 2020 to 23 March 2020 (1 page) |
10 February 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 24 March 2019 (9 pages) |
18 February 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 24 March 2018 (7 pages) |
19 February 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 24 March 2017 (8 pages) |
19 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 24 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 24 March 2016 (6 pages) |
1 March 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
15 December 2015 | Previous accounting period shortened from 30 November 2015 to 24 March 2015 (1 page) |
15 December 2015 | Previous accounting period shortened from 30 November 2015 to 24 March 2015 (1 page) |
15 December 2015 | Accounts for a dormant company made up to 24 March 2015 (2 pages) |
15 December 2015 | Accounts for a dormant company made up to 24 March 2015 (2 pages) |
9 September 2015 | Registration of charge 093047610002, created on 1 September 2015 (34 pages) |
9 September 2015 | Registration of charge 093047610002, created on 1 September 2015 (34 pages) |
9 September 2015 | Registration of charge 093047610002, created on 1 September 2015 (34 pages) |
4 September 2015 | Registration of charge 093047610001, created on 1 September 2015 (33 pages) |
4 September 2015 | Registration of charge 093047610001, created on 1 September 2015 (33 pages) |
4 September 2015 | Registration of charge 093047610001, created on 1 September 2015 (33 pages) |
12 January 2015 | Appointment of Mr Schloime Rand as a director on 1 December 2014 (2 pages) |
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Appointment of Mr Chaskel Rand as a director on 1 December 2014 (2 pages) |
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Appointment of Mr Chaskel Rand as a director on 1 December 2014 (2 pages) |
12 January 2015 | Appointment of Mr Schloime Rand as a secretary on 1 December 2014 (2 pages) |
12 January 2015 | Appointment of Mr Schloime Rand as a director on 1 December 2014 (2 pages) |
12 January 2015 | Appointment of Mr Schloime Rand as a director on 1 December 2014 (2 pages) |
12 January 2015 | Appointment of Mr Chaskel Rand as a director on 1 December 2014 (2 pages) |
12 January 2015 | Appointment of Mr Schloime Rand as a secretary on 1 December 2014 (2 pages) |
12 January 2015 | Appointment of Mr Schloime Rand as a secretary on 1 December 2014 (2 pages) |
21 November 2014 | Termination of appointment of Osker Heiman as a director on 21 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Osker Heiman as a director on 21 November 2014 (1 page) |
21 November 2014 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to 10 Palm Court Queen Elizabeth's Walk London N16 5XA on 21 November 2014 (1 page) |
21 November 2014 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to 10 Palm Court Queen Elizabeth's Walk London N16 5XA on 21 November 2014 (1 page) |
11 November 2014 | Incorporation Statement of capital on 2014-11-11
|
11 November 2014 | Incorporation Statement of capital on 2014-11-11
|