Company NameRedan Holdings Ltd
DirectorsMalcolm Were Carpenter and Charlotte Swift
Company StatusActive
Company Number12601608
CategoryPrivate Limited Company
Incorporation Date14 May 2020(3 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Malcolm Were Carpenter
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Dalling Road
London
W6 0ES
Director NameMs Charlotte Swift
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2022(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Dalling Road
London
W6 0ES
Director NameMr Nicholas Swift
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Dalling Road
London
W6 0ES
Director NameMs Charlotte Swift
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2020(6 months after company formation)
Appointment DurationResigned same day (resigned 14 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Dalling Road
London
W6 0ES

Location

Registered Address167 Dalling Road
London
W6 0ES
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

20 April 2023Delivered on: 25 April 2023
Persons entitled: Onesavings Bank PLC Trading as Kent Reliance Banking Services, Kent Reliance and Krbs

Classification: A registered charge
Particulars: 25 hawthorn terrace, durham, DH1 4EL registered at the land registry with the title number DU251736.
Outstanding
20 April 2023Delivered on: 25 April 2023
Persons entitled: Onesavings Bank PLC Trading as Kent Reliance Banking Services, Kent Reliance and Krbs

Classification: A registered charge
Particulars: 21 hawthorn terrace durham DH1 4EL registered at the land registry with the title number DU50212.
Outstanding
26 May 2022Delivered on: 26 May 2022
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 2 tenter terrace, durham, DH1 4RD registered at the land registry with the title number DU73113.
Outstanding
2 March 2021Delivered on: 3 March 2021
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 25 hawthorn terrace, durham, DH1 4EL.
Outstanding
2 March 2021Delivered on: 3 March 2021
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 21 hawthorn terrace, durham, DH1 4EL.
Outstanding

Filing History

4 July 2023Micro company accounts made up to 30 November 2022 (5 pages)
25 April 2023Registration of charge 126016080005, created on 20 April 2023 (4 pages)
25 April 2023Registration of charge 126016080004, created on 20 April 2023 (4 pages)
21 December 2022Change of details for Mr Malcolm Were Carpenter as a person with significant control on 11 October 2022 (2 pages)
21 December 2022Notification of Nicholas Swift as a person with significant control on 11 October 2022 (2 pages)
21 December 2022Confirmation statement made on 21 December 2022 with updates (4 pages)
20 December 2022Termination of appointment of Charlotte Swift as a director on 19 December 2022 (1 page)
20 December 2022Appointment of Mr Nicholas Swift as a director on 19 December 2022 (2 pages)
30 November 2022Confirmation statement made on 30 November 2022 with updates (4 pages)
30 November 2022Cessation of Nicholas Swift as a person with significant control on 11 October 2022 (1 page)
30 November 2022Change of details for Mr Malcolm Were Carpenter as a person with significant control on 11 October 2022 (2 pages)
15 September 2022Appointment of Ms Charlotte Swift as a director on 14 September 2022 (2 pages)
15 September 2022Termination of appointment of Nicholas Swift as a director on 14 September 2022 (1 page)
16 June 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
26 May 2022Registration of charge 126016080003, created on 26 May 2022 (17 pages)
25 May 2022Micro company accounts made up to 30 November 2021 (5 pages)
15 June 2021Confirmation statement made on 13 May 2021 with updates (4 pages)
26 April 2021Micro company accounts made up to 30 November 2020 (5 pages)
3 March 2021Registration of charge 126016080001, created on 2 March 2021 (8 pages)
3 March 2021Registration of charge 126016080002, created on 2 March 2021 (6 pages)
16 December 2020Termination of appointment of Charlotte Swift as a director on 14 November 2020 (1 page)
27 November 2020Current accounting period shortened from 31 May 2021 to 30 November 2020 (1 page)
18 November 2020Change of details for Mr Nicholas Swift as a person with significant control on 14 November 2020 (2 pages)
18 November 2020Director's details changed for Mr Malcolm Carpenter on 14 November 2020 (2 pages)
18 November 2020Registered office address changed from 30 New Elvet Durham County Durham DH1 3AL United Kingdom to 167 Dalling Road London W6 0ES on 18 November 2020 (1 page)
18 November 2020Director's details changed for Mr Nicholas Swift on 14 November 2020 (2 pages)
18 November 2020Appointment of Ms Charlotte Swift as a director on 14 November 2020 (2 pages)
18 November 2020Change of details for Mr Malcolm Carpenter as a person with significant control on 14 November 2020 (2 pages)
22 October 2020Change of details for Mr Nicholas Swift as a person with significant control on 22 October 2020 (2 pages)
22 October 2020Director's details changed for Mr Nicholas Swift on 22 October 2020 (2 pages)
10 August 2020Director's details changed for Nick Swift on 10 August 2020 (2 pages)
10 August 2020Change of details for Nick Swift as a person with significant control on 10 August 2020 (2 pages)
15 May 2020Director's details changed for Nick Swift on 14 May 2020 (2 pages)
15 May 2020Change of details for Nick Swift as a person with significant control on 14 May 2020 (2 pages)
14 May 2020Incorporation
Statement of capital on 2020-05-14
  • GBP 2
(42 pages)