RED KEY CONCEPTS LIMITED
KENT CHRISTOPHER STUART LIMITED

Hellopages » Kent » Canterbury » CT1 3DN

Company number 04938716
Status Active
Incorporation Date 21 October 2003
Company Type Private Limited Company
Address CAMBURGH HOUSE, 27 NEW DOVER, ROAD, CANTERBURY, KENT, CT1 3DN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Termination of appointment of Adam David Stuart Gremo as a director on 10 January 2017; Confirmation statement made on 21 October 2016 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-11-02 . The most likely internet sites of RED KEY CONCEPTS LIMITED are www.redkeyconcepts.co.uk, and www.red-key-concepts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Red Key Concepts Limited is a Private Limited Company. The company registration number is 04938716. Red Key Concepts Limited has been working since 21 October 2003. The present status of the company is Active. The registered address of Red Key Concepts Limited is Camburgh House 27 New Dover Road Canterbury Kent Ct1 3dn. The company`s financial liabilities are £139.95k. It is £112.35k against last year. The cash in hand is £18.21k. It is £-6.61k against last year. And the total assets are £30.36k, which is £-7.2k against last year. GREMO, Christopher Stuart is a Director of the company. GREMO-GILHAM, Charlotte Louise is a Director of the company. Secretary GREMO, Lynn has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director GREMO, Adam David Stuart has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


red key concepts Key Finiance

LIABILITIES £139.95k
+407%
CASH £18.21k
-27%
TOTAL ASSETS £30.36k
-20%
All Financial Figures

Current Directors

Director
GREMO, Christopher Stuart
Appointed Date: 21 October 2003
47 years old

Director
GREMO-GILHAM, Charlotte Louise
Appointed Date: 14 July 2014
49 years old

Resigned Directors

Secretary
GREMO, Lynn
Resigned: 14 July 2014
Appointed Date: 21 October 2003

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 21 October 2003
Appointed Date: 21 October 2003

Director
GREMO, Adam David Stuart
Resigned: 10 January 2017
Appointed Date: 14 July 2014
41 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 21 October 2003
Appointed Date: 21 October 2003

Persons With Significant Control

Mr Christopher Stuart Gremo Ba
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RED KEY CONCEPTS LIMITED Events

22 Feb 2017
Termination of appointment of Adam David Stuart Gremo as a director on 10 January 2017
07 Dec 2016
Confirmation statement made on 21 October 2016 with updates
08 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-02

06 Jul 2016
Total exemption small company accounts made up to 30 September 2015
15 Dec 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100

...
... and 40 more events
24 Dec 2003
New secretary appointed
24 Dec 2003
New director appointed
26 Oct 2003
Director resigned
26 Oct 2003
Secretary resigned
21 Oct 2003
Incorporation

RED KEY CONCEPTS LIMITED Charges

8 November 2006
Legal charge
Delivered: 11 November 2006
Status: Satisfied on 12 November 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a stone lodge spook hill north holmwood…
5 November 2004
Transfer deed
Delivered: 14 December 2004
Status: Satisfied on 12 November 2009
Persons entitled: Kent Reliance Building Society
Description: Thornham shalmsford rd,off pilgrims…
17 May 2004
Legal charge
Delivered: 19 May 2004
Status: Satisfied on 12 November 2009
Persons entitled: National Westminster Bank PLC
Description: Meadowland cottage, the drove, chestfield, whitstable…