Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RED LION BUILDINGS LIMITED
Company Information for

RED LION BUILDINGS LIMITED

C/O DSJ PARTNERS 1 BELL STREET, 2ND FLOOR, LONDON, NW1 5BY,
Company Registration Number
09732086
Private Limited Company
Active

Company Overview

About Red Lion Buildings Ltd
RED LION BUILDINGS LIMITED was founded on 2015-08-13 and has its registered office in London. The organisation's status is listed as "Active". Red Lion Buildings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RED LION BUILDINGS LIMITED
 
Legal Registered Office
C/O DSJ PARTNERS 1 BELL STREET
2ND FLOOR
LONDON
NW1 5BY
 
Previous Names
RED LION SECURITIES LIMITED09/10/2015
Filing Information
Company Number 09732086
Company ID Number 09732086
Date formed 2015-08-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 
Return next due 10/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB232246634  
Last Datalog update: 2024-12-05 07:41:56
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of RED LION BUILDINGS LIMITED

Current Directors
Officer Role Date Appointed
PETER MICHAEL BECKWITH
Director 2015-08-13
EDWARD ANTONY GEORGE JONES
Director 2016-10-28
ARCHIE JOHN LORD
Director 2016-10-28
ROBERT WILLIAM GUY YERBURGH
Director 2016-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM PARKER
Company Secretary 2015-08-13 2016-10-28
CHARLES WILLIAM DENT
Director 2015-10-28 2016-10-28
EDWARD ANTONY GEORGE JONES
Director 2015-08-13 2015-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MICHAEL BECKWITH LEYTON CROSS HOLDINGS LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active
PETER MICHAEL BECKWITH LITTLE LONDON (CHICHESTER) LIMITED Director 2012-06-06 CURRENT 1972-08-09 Active - Proposal to Strike off
PETER MICHAEL BECKWITH CHICHESTER EAST STREET LIMITED Director 2012-06-06 CURRENT 2007-06-06 Active - Proposal to Strike off
PETER MICHAEL BECKWITH MK DATAVAULT TRADING LIMITED Director 2011-08-16 CURRENT 2011-07-21 Active - Proposal to Strike off
PETER MICHAEL BECKWITH HOFFBURY LIMITED Director 2006-07-27 CURRENT 2006-04-26 Active - Proposal to Strike off
PETER MICHAEL BECKWITH THE EASTSIDE PARTNERSHIP NOMINEE COMPANY LIMITED Director 2001-03-29 CURRENT 2000-06-07 Active
PETER MICHAEL BECKWITH EMMAFAN LIMITED Director 2000-04-25 CURRENT 2000-04-03 Active
PETER MICHAEL BECKWITH PMB GENERAL PARTNER LTD Director 2000-02-22 CURRENT 2000-02-17 Active
PETER MICHAEL BECKWITH REDMILL PROPERTIES LIMITED Director 1999-10-01 CURRENT 1999-09-03 Active
PETER MICHAEL BECKWITH PMB (EUROPE) LIMITED Director 1998-06-11 CURRENT 1998-06-10 Active
PETER MICHAEL BECKWITH SETPOINT PROPERTIES LIMITED Director 1998-03-05 CURRENT 1997-12-19 Active
PETER MICHAEL BECKWITH ARCON PROPERTIES LIMITED Director 1996-05-30 CURRENT 1996-05-20 Active
PETER MICHAEL BECKWITH PMB INVESTMENTS (OVERSEAS) LIMITED Director 1994-10-13 CURRENT 1994-10-13 Dissolved 2018-05-22
PETER MICHAEL BECKWITH PMB HOLDINGS LIMITED Director 1992-09-29 CURRENT 1992-08-14 Active
ARCHIE JOHN LORD ROMFORD 2 HOLDCO LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active - Proposal to Strike off
ARCHIE JOHN LORD ROMFORD HOLDCO LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active - Proposal to Strike off
ARCHIE JOHN LORD MITHERIDGE CAPITAL MANAGEMENT 1 LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active - Proposal to Strike off
ARCHIE JOHN LORD 7 ROSARY GARDENS LIMITED Director 2015-06-23 CURRENT 2015-03-11 Active
ARCHIE JOHN LORD WOODFOLD GROUP LIMITED Director 2015-02-12 CURRENT 2012-02-24 Active
ARCHIE JOHN LORD ALMROSE LTD Director 2015-02-12 CURRENT 2014-02-13 Active
ARCHIE JOHN LORD KITESGROVE DESIGN LIMITED Director 2015-02-12 CURRENT 2012-06-26 Active
ARCHIE JOHN LORD IMI CAPITAL LIMITED Director 2013-03-06 CURRENT 2013-03-06 Dissolved 2015-08-11
ROBERT WILLIAM GUY YERBURGH ROMFORD 2 HOLDCO LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active - Proposal to Strike off
ROBERT WILLIAM GUY YERBURGH ROMFORD HOLDCO LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active - Proposal to Strike off
ROBERT WILLIAM GUY YERBURGH 141 KINGS ROAD MANAGEMENT LTD Director 2017-04-07 CURRENT 2017-04-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-08SMALL COMPANY ACCOUNTS MADE UP TO 31/01/24
2024-08-12CONFIRMATION STATEMENT MADE ON 12/08/24, WITH NO UPDATES
2023-08-14CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES
2023-01-26APPOINTMENT TERMINATED, DIRECTOR ARCHIE JOHN LORD
2023-01-26DIRECTOR APPOINTED MR TIMOTHY OWEN SIMPSON
2023-01-26AP01DIRECTOR APPOINTED MR TIMOTHY OWEN SIMPSON
2023-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ARCHIE JOHN LORD
2022-12-1431/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2022-04-12DISS40Compulsory strike-off action has been discontinued
2022-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2022-04-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES
2021-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-12-08CH01Director's details changed for Mr Archie John Lord on 2020-12-08
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES
2019-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES
2018-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH NO UPDATES
2017-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM GUY YERBURGH / 01/04/2017
2017-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARCHIE JOHN LORD / 01/04/2017
2017-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ANTONY GEORGE JONES / 01/04/2017
2017-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL BECKWITH / 01/04/2017
2017-11-09PSC04Change of details for Mr Chong Liang as a person with significant control on 2017-04-01
2017-10-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHONG LIANG
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES
2017-10-12PSC07CESSATION OF EDWARD ANTONY GEORGE JONES AS A PSC
2017-10-12PSC07CESSATION OF PETER MICHAEL BECKWITH AS A PSC
2017-06-28CH01Director's details changed for Mr Peter Michael Beckwith on 2017-04-06
2017-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/17 FROM 4 Grosvenor Place London SW1X 7HJ England
2017-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17
2017-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17
2017-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL BECKWITH / 03/04/2017
2017-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL BECKWITH / 03/04/2017
2017-05-05AA01PREVEXT FROM 31/08/2016 TO 31/01/2017
2017-05-05AA01PREVEXT FROM 31/08/2016 TO 31/01/2017
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-08SH0128/10/16 STATEMENT OF CAPITAL GBP 1000
2016-12-06RES12Resolution of varying share rights or name
2016-12-06RES01ADOPT ARTICLES 28/10/2016
2016-11-23SH08Change of share class name or designation
2016-11-03AP01DIRECTOR APPOINTED MR ARCHIE JOHN LORD
2016-11-03AP01DIRECTOR APPOINTED MR ROBERT WILLIAM GUY YERBURGH
2016-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/16 FROM C/O Roffe Swayne Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom
2016-11-03AP01DIRECTOR APPOINTED MR EDWARD ANTONY GEORGE JONES
2016-11-03TM02APPOINTMENT TERMINATED, SECRETARY ADAM PARKER
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DENT
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2015-11-18MEM/ARTSARTICLES OF ASSOCIATION
2015-11-18RES01ALTER ARTICLES 04/11/2015
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-18SH0104/11/15 STATEMENT OF CAPITAL GBP 100.00
2015-11-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-11-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JONES
2015-10-28AP01DIRECTOR APPOINTED MR CHARLES WILLIAM DENT
2015-10-09RES15CHANGE OF NAME 30/09/2015
2015-10-09CERTNMCOMPANY NAME CHANGED RED LION SECURITIES LIMITED CERTIFICATE ISSUED ON 09/10/15
2015-10-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-08-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to RED LION BUILDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RED LION BUILDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RED LION BUILDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of RED LION BUILDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RED LION BUILDINGS LIMITED
Trademarks
We have not found any records of RED LION BUILDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RED LION BUILDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as RED LION BUILDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RED LION BUILDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RED LION BUILDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RED LION BUILDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.