REDSPUR (WHARF ROAD) LIMITED
Status | ACTIVE |
Company No. | 05678374 |
Category | Private Limited Company |
Incorporated | 17 Jan 2006 |
Age | 18 years, 4 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
REDSPUR (WHARF ROAD) LIMITED is an active private limited company with number 05678374. It was incorporated 18 years, 4 months, 13 days ago, on 17 January 2006. The company address is Aston House Aston House, London, N3 1LF, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 25 Apr 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2024
Action Date: 29 Jan 2024
Category: Address
Type: AD01
Old address: 91 Wimpole Street London W1G 0EF England
Change date: 2024-01-29
New address: Aston House Cornwall Avenue London N3 1LF
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 30 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-30
Documents
Gazette filings brought up to date
Date: 12 Aug 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 10 Aug 2023
Action Date: 17 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-17
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2023
Action Date: 01 Feb 2023
Category: Address
Type: AD01
New address: 91 Wimpole Street London W1G 0EF
Old address: 91 Wimpole Street London W1G 0EF England
Change date: 2023-02-01
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2023
Action Date: 01 Feb 2023
Category: Address
Type: AD01
New address: 91 Wimpole Street London W1G 0EF
Old address: 55 Loudoun Road St John's Wood London NW8 0DL
Change date: 2023-02-01
Documents
Change account reference date company previous shortened
Date: 06 Dec 2022
Action Date: 30 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2021-12-31
New date: 2021-12-30
Documents
Accounts with accounts type dormant
Date: 16 Mar 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2022
Action Date: 17 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-17
Documents
Gazette filings brought up to date
Date: 09 Mar 2022
Category: Gazette
Type: DISS40
Documents
Change person director company with change date
Date: 30 Nov 2021
Action Date: 02 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Daniel Soning
Change date: 2021-07-02
Documents
Confirmation statement with no updates
Date: 09 Mar 2021
Action Date: 17 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-17
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 26 Feb 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-17
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 06 Feb 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Cessation of a person with significant control
Date: 19 Jan 2018
Action Date: 20 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Redspur Group Limited
Cessation date: 2017-09-20
Documents
Notification of a person with significant control
Date: 19 Jan 2018
Action Date: 20 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-09-20
Psc name: Redspur Securities Limited
Documents
Notification of a person with significant control
Date: 19 Jan 2018
Action Date: 28 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-02-28
Psc name: Redspur Group Limited
Documents
Cessation of a person with significant control
Date: 19 Jan 2018
Action Date: 28 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: London & Newcastle (Camden) Limited
Cessation date: 2017-02-28
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 20 Apr 2017
Action Date: 20 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Daniel Soning
Change date: 2017-04-20
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 17 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-17
Documents
Resolution
Date: 07 Dec 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 07 Dec 2016
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 17 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-17
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2015
Action Date: 17 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-17
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2014
Action Date: 17 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-17
Documents
Change registered office address company with date old address
Date: 12 Feb 2014
Action Date: 12 Feb 2014
Category: Address
Type: AD01
Old address: 73/75 Mortimer Street London W1W 7SQ United Kingdom
Change date: 2014-02-12
Documents
Change person director company with change date
Date: 29 Oct 2013
Action Date: 29 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Daniel Soning
Change date: 2013-10-29
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination secretary company with name
Date: 30 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cargil Management Services Limited
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2013
Action Date: 17 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-17
Documents
Change person director company with change date
Date: 30 Jan 2013
Action Date: 17 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Melvyn Barnett
Change date: 2013-01-17
Documents
Change person director company with change date
Date: 30 Jan 2013
Action Date: 17 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Daniel Soning
Change date: 2013-01-17
Documents
Change corporate secretary company with change date
Date: 30 Jan 2013
Action Date: 17 Jan 2013
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Cargil Management Services Limited
Change date: 2013-01-17
Documents
Change registered office address company with date old address
Date: 26 Sep 2012
Action Date: 26 Sep 2012
Category: Address
Type: AD01
Old address: 27-28 Eastcastle Street London W1W 8DH
Change date: 2012-09-26
Documents
Accounts with accounts type full
Date: 20 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2012
Action Date: 17 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-17
Documents
Accounts with accounts type full
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 05 Oct 2011
Action Date: 05 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Daniel Soning
Change date: 2011-10-05
Documents
Legacy
Date: 25 Jul 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 25 Jul 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Change person director company with change date
Date: 17 Jun 2011
Action Date: 11 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-11
Officer name: David Melvyn Barnett
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2011
Action Date: 17 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-17
Documents
Accounts with accounts type full
Date: 01 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 03 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2010
Action Date: 17 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-17
Documents
Legacy
Date: 24 Nov 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Accounts with accounts type full
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director simon berg
Documents
Legacy
Date: 27 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director troels henriksen
Documents
Legacy
Date: 19 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / david barnett / 23/02/2009
Documents
Legacy
Date: 13 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/09; full list of members
Documents
Accounts with accounts type full
Date: 14 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed cargil management services LIMITED
Documents
Legacy
Date: 08 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 08/04/2008 from 25 harley street london W1G 9BR
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary e l services LIMITED
Documents
Legacy
Date: 01 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/08; full list of members
Documents
Resolution
Date: 07 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 05 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/07; full list of members
Documents
Legacy
Date: 31 Aug 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Resolution
Date: 05 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/07 to 31/12/06
Documents
Legacy
Date: 03 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
WORCESTER GOLF AND COUNTRY CLUB,WORCESTER,WR2 4EZ
Number: | 08098553 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 NORTHFIELDS PROSPECT,LONDON,SW18 1PE
Number: | 03803095 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 16, LINFIELD,LONDON,WC1H 8JN
Number: | 11486008 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9 SALCOMBE ROAD,ALFRETON,DE55 7RG
Number: | 02916818 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 QUEEN STREET,MARKET RASEN,LN8 3EH
Number: | 10096023 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HEATHERS MANAGEMENT COMPANY LIMITED
TOWNGATE HOUSE,POOLE,BH15 2PW
Number: | 03529514 |
Status: | ACTIVE |
Category: | Private Limited Company |