Company Information for REDHOUSE AND PARTNER LIMITED
C/O THE MCCAY PARTNERSHIP UNIT 24, CAPITAL BUSINESS CENTRE, 22 CARLTON ROAD, SOUTH CROYDON, SURREY, CR2 0BS,
|
Company Registration Number
03031646
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
REDHOUSE AND PARTNER LIMITED | |
Legal Registered Office | |
C/O THE MCCAY PARTNERSHIP UNIT 24 CAPITAL BUSINESS CENTRE, 22 CARLTON ROAD SOUTH CROYDON SURREY CR2 0BS Other companies in CR2 | |
Company Number | 03031646 | |
---|---|---|
Company ID Number | 03031646 | |
Date formed | 1995-03-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 10/03/2016 | |
Return next due | 07/04/2017 | |
Type of accounts |
Last Datalog update: | 2019-04-06 11:51:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID REDHOUSE |
||
DAVID REDHOUSE |
||
MARY REDHOUSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PENELOPE BIGNELL |
Company Secretary | ||
ANDREW PETER SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
53 ANSON ROAD LIMITED | Director | 2009-01-22 | CURRENT | 2009-01-22 | Active | |
53 ANSON ROAD LIMITED | Director | 2009-01-22 | CURRENT | 2009-01-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 14/03/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/14 FROM Financial House 14 Barclay Road Croydon CR0 1JN | |
LATEST SOC | 27/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/03/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID REDHOUSE / 01/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY REDHOUSE / 01/12/2013 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 10/03/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 10/03/08; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363a | RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363a | RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363a | RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363a | RETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/11/98 FROM: 16 BARCLAY ROAD CROYDON SURREY CR0 1JN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
287 | REGISTERED OFFICE CHANGED ON 31/03/98 FROM: MILTON HOUSE GATEHOUSE ROAD AYLESBURY BUCKINGHAMSHIRE HP19 3EA | |
363s | RETURN MADE UP TO 10/03/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 10/03/97; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
ELRES | S252 DISP LAYING ACC 03/03/96 | |
ELRES | S366A DISP HOLDING AGM 03/03/96 | |
ELRES | S386 DISP APP AUDS 03/03/96 | |
363s | RETURN MADE UP TO 10/03/96; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REDHOUSE AND PARTNER LIMITED
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as REDHOUSE AND PARTNER LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |