RED HOT PROPERTIES LONDON LIMITED
LONDON E.R.L. PRODUCTS LIMITED FOXHILL CONSULTANTS LIMITED

Hellopages » Greater London » Camden » NW3 1ND

Company number 04355303
Status Active
Incorporation Date 17 January 2002
Company Type Private Limited Company
Address 68 ROSSLYN HILL, LONDON, NW3 1ND
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of RED HOT PROPERTIES LONDON LIMITED are www.redhotpropertieslondon.co.uk, and www.red-hot-properties-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Red Hot Properties London Limited is a Private Limited Company. The company registration number is 04355303. Red Hot Properties London Limited has been working since 17 January 2002. The present status of the company is Active. The registered address of Red Hot Properties London Limited is 68 Rosslyn Hill London Nw3 1nd. . COHEN, Michael is a Director of the company. Secretary FEW, Edward Antony has been resigned. Secretary KUNAPULI, Subbayya Sastry has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director NASH, Jonathan Walter has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
COHEN, Michael
Appointed Date: 01 April 2003
66 years old

Resigned Directors

Secretary
FEW, Edward Antony
Resigned: 01 June 2011
Appointed Date: 01 April 2003

Secretary
KUNAPULI, Subbayya Sastry
Resigned: 03 March 2003
Appointed Date: 03 December 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 March 2003
Appointed Date: 17 January 2002

Director
NASH, Jonathan Walter
Resigned: 14 September 2010
Appointed Date: 05 May 2010
46 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 March 2003
Appointed Date: 17 January 2002

Persons With Significant Control

Mr Michael Cohen
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

RED HOT PROPERTIES LONDON LIMITED Events

20 Feb 2017
Confirmation statement made on 17 January 2017 with updates
19 Feb 2017
Total exemption small company accounts made up to 31 May 2016
27 Feb 2016
Total exemption small company accounts made up to 31 May 2015
27 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-27
  • GBP 1

27 Mar 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1

...
... and 43 more events
09 Mar 2003
Secretary resigned
06 Jan 2003
Company name changed foxhill consultants LIMITED\certificate issued on 06/01/03
16 Dec 2002
New secretary appointed
13 Dec 2002
Registered office changed on 13/12/02 from: palladium house 1-4 argyll street london W1V 2LD
17 Jan 2002
Incorporation