REDSPUR SECURITIES LIMITED

55 Loudoun Road 55 Loudoun Road, London, NW8 0DL
StatusACTIVE
Company No.05808635
CategoryPrivate Limited Company
Incorporated08 May 2006
Age18 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

REDSPUR SECURITIES LIMITED is an active private limited company with number 05808635. It was incorporated 18 years, 1 month, 8 days ago, on 08 May 2006. The company address is 55 Loudoun Road 55 Loudoun Road, London, NW8 0DL.



Company Fillings

Mortgage satisfy charge full

Date: 15 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058086350005

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-08

Documents

View document PDF

Gazette filings brought up to date

Date: 19 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Dec 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-30

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 22 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2019

Action Date: 22 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058086350005

Charge creation date: 2019-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2017

Action Date: 20 Sep 2017

Category: Capital

Type: SH01

Capital : 8,533,335 GBP

Date: 2017-09-20

Documents

View document PDF

Memorandum articles

Date: 10 Oct 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 31 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 07 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 07 Dec 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2015

Action Date: 30 Sep 2015

Category: Capital

Type: SH01

Capital : 8,533,333.00 GBP

Date: 2015-09-30

Documents

View document PDF

Resolution

Date: 21 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2014

Action Date: 08 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Melvyn Barnett

Change date: 2013-05-08

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type full

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2013

Action Date: 08 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-08

Documents

View document PDF

Termination secretary company with name

Date: 31 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cargil Management Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 30 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cargil Management Services Limited

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Burrow

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Sep 2012

Action Date: 26 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-26

Old address: 27-28 Eastcastle Street London W1W 8DH

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Auditors resignation company

Date: 26 Jun 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2012

Action Date: 08 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-08

Documents

View document PDF

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

View document PDF

Change person director company with change date

Date: 05 Oct 2011

Action Date: 05 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-05

Officer name: Robert Daniel Soning

Documents

View document PDF

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

View document PDF

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 4

Documents

View document PDF

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 2

Documents

View document PDF

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

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 08 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-08

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2010

Action Date: 08 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-08

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Gateley

Documents

View document PDF

Legacy

Date: 31 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director simon berg

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/09; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director matthew crichton-brown

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director troels henriksen

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david barnett / 23/02/2009

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminate, secretary e l services LIMITED logged form

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director christopher phillips

Documents

View document PDF

Miscellaneous

Date: 12 Aug 2008

Category: Miscellaneous

Type: MISC

Description: ML28 removing accounts for 2007. they were for london & newcastle group LIMITED

Documents

View document PDF

Resolution

Date: 01 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed cargil management services LIMITED

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 08/04/2008 from 25 harley street london W1N 2BR

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary e l services LIMITED

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 07 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of affairs

Date: 19 Dec 2007

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/11/07--------- £ si 7125000@1=7125000 £ ic 75000/7200000

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/11/07

Documents

View document PDF

Resolution

Date: 19 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 24 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 11 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

DEDICATED COLLECTOR SERVICES LIMITED

NEW MARKET HOUSE,NOTTINGHAM,NG2 3GY

Number:07523740
Status:ACTIVE
Category:Private Limited Company

ENRICH AND ENDURE LIMITED

16 FOXLEIGH FIELDS,BANBRIDGE,BT32 4QU

Number:NI616584
Status:ACTIVE
Category:Private Limited Company

GREENSLEDGE CAPITAL MARKETS EUROPE LLP

C/O BUZZACOTT LLP,LONDON,EC2V 6DL

Number:OC380220
Status:ACTIVE
Category:Limited Liability Partnership

NOLAN RECRUITMENT SOLUTIONS LIMITED

BRITANNIC HOUSE 657 LIVERPOOL ROAD,MANCHESTER,M44 5XD

Number:09984630
Status:ACTIVE
Category:Private Limited Company

SIGN GURU LIMITED

2 QUEENS COURT,NEWCASTLE UPON TYNE,NE15 8JF

Number:07901981
Status:ACTIVE
Category:Private Limited Company

TECNIK 2 LIMITED

UNIT 15,HEREFORD,HR1 2UA

Number:11515994
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source