Company NameRed Vale Property Developments Limited
Company StatusDissolved
Company Number09341914
CategoryPrivate Limited Company
Incorporation Date4 December 2014(9 years, 4 months ago)
Dissolution Date14 May 2018 (5 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Roderick Charles Priestley
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Titchfield House 69-85 Tebernacle Street
London
EC2A 4RR
Director NameDr Siew Lan Ho
Date of BirthFebruary 1948 (Born 76 years ago)
NationalitySingaporean
StatusClosed
Appointed20 April 2015(4 months, 2 weeks after company formation)
Appointment Duration3 years (closed 14 May 2018)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressUnit 6 Albion Riverside Building 8 Hester Road
London
SW11 4AX
Director NameMr Gregory Curtis Ritchie
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2015(4 months, 2 weeks after company formation)
Appointment Duration3 years (closed 14 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Albion Riverside Building 8 Hester Road
London
SW11 4AX
Director NameMr Kay Beng Quah
Date of BirthFebruary 1975 (Born 49 years ago)
NationalitySingaporean
StatusClosed
Appointed20 April 2015(4 months, 2 weeks after company formation)
Appointment Duration3 years (closed 14 May 2018)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressUnit 6 Albion Riverside Building 8 Hester Road
London
SW11 4AX
Director NameMr Damian Flood
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 8 Hester Road
London
SW11 4AX
Director NameMs Katherine Ann Priestley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 8 Hester Road
London
SW11 4AX

Contact

Websitewww.katherinepriestley.net

Location

Registered Address2nd Floor Titchfield House
69-85 Tebernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

20 April 2015Delivered on: 24 April 2015
Persons entitled: Hyde Park Finance LTD

Classification: A registered charge
Particulars: Land and buildings k/a connon house also k/a mahatam gandhi house, 34 wembley hill road london f/h t/n NGL533830 and l/h t/n NGL821530.
Outstanding

Filing History

17 March 2017Registered office address changed from Unit 6 8 Hester Road London SW11 4AX to 2nd Floor Titchfield House 69-85 Tebernacle Street London EC2A 4RR on 17 March 2017 (2 pages)
16 March 2017Declaration of solvency (3 pages)
14 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-23
(1 page)
14 March 2017Appointment of a voluntary liquidator (1 page)
20 December 2016Confirmation statement made on 4 December 2016 with updates (11 pages)
2 September 2016Accounts for a small company made up to 31 December 2015 (9 pages)
18 January 2016Statement of capital following an allotment of shares on 18 August 2015
  • GBP 8,101,000
(4 pages)
22 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 8,101,000
(7 pages)
23 June 2015Termination of appointment of Damian Flood as a director on 20 April 2015 (2 pages)
23 June 2015Termination of appointment of Katherine Ann Priestley as a director on 20 April 2015 (2 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
15 May 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 7,231,000
(4 pages)
14 May 2015Appointment of Kay Beng Quah as a director on 20 April 2015 (3 pages)
14 May 2015Appointment of Mr Gregory Curtis Ritchie as a director on 20 April 2015 (3 pages)
14 May 2015Appointment of Dr Siew Lan Ho as a director on 20 April 2015 (3 pages)
24 April 2015Registration of charge 093419140001, created on 20 April 2015 (61 pages)
4 December 2014Incorporation
Statement of capital on 2014-12-04
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)