Company Information for 20 REDBURN STREET LIMITED
CO HIGH LANES PARTNERSHIP LTD., NORTH DRIVE, VIRGINIA WATER, SURREY, GU25 4NL,
|
Company Registration Number
04951476
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
20 REDBURN STREET LIMITED | |
Legal Registered Office | |
CO HIGH LANES PARTNERSHIP LTD. NORTH DRIVE VIRGINIA WATER SURREY GU25 4NL Other companies in RG12 | |
Company Number | 04951476 | |
---|---|---|
Company ID Number | 04951476 | |
Date formed | 2003-11-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 03/11/2015 | |
Return next due | 01/12/2016 | |
Type of accounts |
Last Datalog update: | 2019-05-06 15:55:16 |
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 |
---|---|---|
MARIGOLD PHILLIPA NEWEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MORTIMER SECRETARIES LTD. |
Company Secretary | ||
ALEXANDER JAMES WROUGHTON HEATH |
Director | ||
ALISON JEAN CLARK |
Director | ||
ALEXANDER JAMES WROUGHTON HEATH |
Company Secretary | ||
ALISON MILL MAYNE |
Director | ||
ANNABEL DUNCAN-SMITH |
Director | ||
LAURA ELIZABETH CAMILLE PYM |
Company Secretary | ||
LAURA ELIZABETH CAMILLE PYM |
Director | ||
FORSTERS SECRETARIES LIMITED |
Nominated Secretary | ||
CLAIRE RYAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHL MANAGEMENT LIMITED | Director | 2011-11-15 | CURRENT | 2011-11-15 | Active - Proposal to Strike off | |
HIGH LANES PARTNERSHIP LIMITED | Director | 2010-08-23 | CURRENT | 2010-08-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES | |
PSC04 | Change of details for Mrs Marigold Phillipa Newey as a person with significant control on 2016-04-06 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-03-16 | |
RP04AR01 | Second filing of the annual return made up to 2014-11-03 | |
ANNOTATION | Clarification | |
LATEST SOC | 07/11/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES | |
RP04CS01 | Second filing of Confirmation Statement dated 03/11/2016 | |
ANNOTATION | Clarification | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIGOLD PHILLIPA NEWEY | |
PSC02 | Notification of High Lanes Partnership Limited as a person with significant control on 2016-04-06 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
RP04AR01 | Second filing of the annual return made up to 2015-11-03 | |
ANNOTATION | Clarification | |
RP04AR01 | Second filing of the annual return made up to 2015-11-03 | |
LATEST SOC | 17/03/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
ANNOTATION | Clarification | |
CS01 | 03/11/16 STATEMENT OF CAPITAL GBP 3 | |
AC92 | Restoration by order of the court | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
LATEST SOC | 19/11/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 03/11/15 FULL LIST | |
AR01 | 03/11/15 FULL LIST | |
AR01 | 03/11/15 FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2015 FROM C/O JOHN MORTIMER PROPERTY MANAGEMENT LIMITED BAGSHOT ROAD BRACKNELL BERKSHIRE RG12 9SE | |
TM02 | Termination of appointment of Mortimer Secretaries Ltd. on 2015-01-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2015 FROM, C/O JOHN MORTIMER PROPERTY MANAGEMENT LIMITED, BAGSHOT ROAD, BRACKNELL, BERKSHIRE, RG12 9SE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAMES WROUGHTON HEATH | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 03/11/14 FULL LIST | |
AR01 | 03/11/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
LATEST SOC | 04/11/13 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 03/11/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS MARIGOLD PHILIPPA NEWEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON CLARK | |
AR01 | 03/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AP04 | CORPORATE SECRETARY APPOINTED MORTIMER SECRETARIES LTD. | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALEXANDER HEATH | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 15 RADNOR WALK LONDON SW3 4BP | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2012 FROM, 15 RADNOR WALK, LONDON, SW3 4BP | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 03/11/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 03/11/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 03/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES WROUGHTON HEATH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON JEAN CLARK / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 13/08/2008 FROM 20 REDBURN STREET CHELSEA LONDON GREATER LONDON SW3 4BX | |
287 | REGISTERED OFFICE CHANGED ON 13/08/2008 FROM, 20 REDBURN STREET, CHELSEA, LONDON, GREATER LONDON, SW3 4BX | |
363s | RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 13/01/05 | |
363s | RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/04/04 FROM: 53 RIDGWAY PLACE LONDON SW19 4SP | |
287 | REGISTERED OFFICE CHANGED ON 23/04/04 FROM: 53 RIDGWAY PLACE, LONDON, SW19 4SP | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/01/04 FROM: 51 RIDGWAY PLACE LONDON SW19 4SP | |
287 | REGISTERED OFFICE CHANGED ON 17/01/04 FROM: 51 RIDGWAY PLACE, LONDON, SW19 4SP | |
288a | NEW DIRECTOR APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/12/03 FROM: 67 GROSVENOR STREET LONDON W1K 3JN | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/12/03 FROM: 67 GROSVENOR STREET, LONDON W1K 3JN | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04 | |
88(2)R | AD 04/11/03--------- £ SI 1@1=1 £ IC 2/3 | |
122 | £ NC 100/4 03/11/03 | |
RES06 | REDUCE ISSUED CAPITAL 08/11/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-03-15 |
Proposal to Strike Off | 2009-03-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
|
|
|
|
|
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 20 REDBURN STREET LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as 20 REDBURN STREET LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 20 REDBURN STREET LIMITED | Event Date | 2011-03-15 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 20 REDBURN STREET LIMITED | Event Date | 2009-03-24 |
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. |