RED SNAPPER LIMITED
LONDON

Hellopages » Greater London » Ealing » W4 1DB

Company number 03078547
Status Active
Incorporation Date 11 July 1995
Company Type Private Limited Company
Address 72 FIELDING ROAD, CHISWICK, LONDON, W4 1DB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Registration of charge 030785470003, created on 2 October 2015. The most likely internet sites of RED SNAPPER LIMITED are www.redsnapper.co.uk, and www.red-snapper.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty years and three months. The distance to to Brentford Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 3.4 miles; to Battersea Park Rail Station is 5 miles; to Balham Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Red Snapper Limited is a Private Limited Company. The company registration number is 03078547. Red Snapper Limited has been working since 11 July 1995. The present status of the company is Active. The registered address of Red Snapper Limited is 72 Fielding Road Chiswick London W4 1db. The company`s financial liabilities are £515.72k. It is £56.76k against last year. The cash in hand is £52.14k. It is £-0.84k against last year. And the total assets are £609.64k, which is £37.52k against last year. GRIFFIN, Benedict James is a Secretary of the company. GRIFFIN, Benedict James is a Director of the company. LAYCOCK, David Matthew is a Director of the company. Secretary PARMAR, Pravin has been resigned. Secretary WOODRUFF, Rachel has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


red snapper Key Finiance

LIABILITIES £515.72k
+12%
CASH £52.14k
-2%
TOTAL ASSETS £609.64k
+6%
All Financial Figures

Current Directors

Secretary
GRIFFIN, Benedict James
Appointed Date: 18 May 1999

Director
GRIFFIN, Benedict James
Appointed Date: 01 May 2001
62 years old

Director
LAYCOCK, David Matthew
Appointed Date: 11 July 1995
64 years old

Resigned Directors

Secretary
PARMAR, Pravin
Resigned: 18 May 1999
Appointed Date: 12 July 1997

Secretary
WOODRUFF, Rachel
Resigned: 12 July 1997
Appointed Date: 11 July 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 July 1995
Appointed Date: 11 July 1995

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 July 1995
Appointed Date: 11 July 1995

Persons With Significant Control

Mr David Matthew Laycock
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

Mr Benedict James Griffin
Notified on: 6 April 2016
62 years old
Nature of control: Right to appoint and remove directors

RED SNAPPER LIMITED Events

12 Sep 2016
Confirmation statement made on 11 July 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 July 2015
13 Oct 2015
Registration of charge 030785470003, created on 2 October 2015
17 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 49 more events
09 May 1997
Full accounts made up to 31 July 1996
18 Sep 1996
Return made up to 11/07/96; full list of members
08 Jul 1996
Ad 26/06/96--------- £ si 98@1=98 £ ic 2/100
14 Jul 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
11 Jul 1995
Incorporation

RED SNAPPER LIMITED Charges

2 October 2015
Charge code 0307 8547 0003
Delivered: 13 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
23 August 2001
Debenture
Delivered: 4 September 2001
Status: Satisfied on 30 August 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 1999
Rent deposit deed
Delivered: 11 February 1999
Status: Outstanding
Persons entitled: Helical Bar (Cl) Investment Company Limited
Description: Sum of £46,770.