REDSPUR (ARUNDEL) LIMITED
LONDON LONDON & NEWCASTLE (ARUNDEL) LIMITED

Hellopages » Greater London » Camden » NW8 0DL

Company number 05520860
Status Active
Incorporation Date 28 July 2005
Company Type Private Limited Company
Address 55 LOUDOUN ROAD, ST JOHN'S WOOD, LONDON, NW8 0DL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2016-11-24 ; Change of name notice; Confirmation statement made on 28 July 2016 with updates. The most likely internet sites of REDSPUR (ARUNDEL) LIMITED are www.redspurarundel.co.uk, and www.redspur-arundel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Redspur Arundel Limited is a Private Limited Company. The company registration number is 05520860. Redspur Arundel Limited has been working since 28 July 2005. The present status of the company is Active. The registered address of Redspur Arundel Limited is 55 Loudoun Road St John S Wood London Nw8 0dl. . BARNETT, David Melvyn is a Director of the company. SONING, Robert Daniel is a Director of the company. Secretary BERG, Simon Mark has been resigned. Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Secretary E L SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BERG, Simon Mark has been resigned. Director HENRIKSEN, Troels has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BARNETT, David Melvyn
Appointed Date: 28 July 2005
58 years old

Director
SONING, Robert Daniel
Appointed Date: 28 September 2005
56 years old

Resigned Directors

Secretary
BERG, Simon Mark
Resigned: 09 October 2007
Appointed Date: 28 July 2005

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 30 January 2013
Appointed Date: 29 February 2008

Secretary
E L SERVICES LIMITED
Resigned: 29 February 2008
Appointed Date: 09 October 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 July 2005
Appointed Date: 28 July 2005

Director
BERG, Simon Mark
Resigned: 08 May 2009
Appointed Date: 28 July 2005
58 years old

Director
HENRIKSEN, Troels
Resigned: 24 March 2009
Appointed Date: 16 July 2007
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 July 2005
Appointed Date: 28 July 2005

REDSPUR (ARUNDEL) LIMITED Events

07 Dec 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-24

07 Dec 2016
Change of name notice
08 Sep 2016
Confirmation statement made on 28 July 2016 with updates
08 Jun 2016
Total exemption small company accounts made up to 31 December 2015
12 Oct 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1

...
... and 48 more events
08 Aug 2005
New secretary appointed;new director appointed
08 Aug 2005
New director appointed
28 Jul 2005
Secretary resigned
28 Jul 2005
Director resigned
28 Jul 2005
Incorporation

REDSPUR (ARUNDEL) LIMITED Charges

29 March 2010
Debenture
Delivered: 15 April 2010
Status: Satisfied on 21 July 2011
Persons entitled: Bank of Scotland PLC as Security Trustee for the Secured Finance Parties ( the Security Agent)
Description: Fixed and floating charge over the undertaking and all…
28 April 2008
A share charge
Delivered: 12 May 2008
Status: Satisfied on 21 July 2011
Persons entitled: The Governor & Company of the Bank of Ireland
Description: The shares and all related rights see image for full…
19 June 2006
Group debenture
Delivered: 4 July 2006
Status: Satisfied on 21 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Secured Financeparties)
Description: Fixed and floating charges over the undertaking and all…
29 December 2005
Security agreement
Delivered: 13 January 2006
Status: Satisfied on 22 February 2008
Persons entitled: Burac Invest & Trade Corp
Description: The shares, the loan notes and any dividend or interest…