RED LION COURT DEVELOPMENTS LIMITED
LOUGHTON GOODMAYES 20 LIMITED

Hellopages » Essex » Epping Forest » IG10 3TS

Company number 06657805
Status Active
Incorporation Date 28 July 2008
Company Type Private Limited Company
Address 3RD FLOOR, STERLING HOUSE LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 28 July 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of RED LION COURT DEVELOPMENTS LIMITED are www.redlioncourtdevelopments.co.uk, and www.red-lion-court-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. The distance to to Blackhorse Road Rail Station is 6.8 miles; to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 8.4 miles; to Bethnal Green Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Red Lion Court Developments Limited is a Private Limited Company. The company registration number is 06657805. Red Lion Court Developments Limited has been working since 28 July 2008. The present status of the company is Active. The registered address of Red Lion Court Developments Limited is 3rd Floor Sterling House Langston Road Loughton Essex Ig10 3ts. . PORTER, Allan William is a Secretary of the company. CONWAY, Stephen Stuart Solomon is a Director of the company. O'SULLIVAN, Donagh is a Director of the company. Secretary ANGUS, George David has been resigned. Secretary RACKE, Trevor Jonathan has been resigned. Director CONWAY, Richard Matthew has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PORTER, Allan William
Appointed Date: 25 January 2011

Director
CONWAY, Stephen Stuart Solomon
Appointed Date: 16 September 2010
77 years old

Director
O'SULLIVAN, Donagh
Appointed Date: 16 September 2010
57 years old

Resigned Directors

Secretary
ANGUS, George David
Resigned: 25 January 2011
Appointed Date: 16 September 2010

Secretary
RACKE, Trevor Jonathan
Resigned: 16 September 2010
Appointed Date: 28 July 2008

Director
CONWAY, Richard Matthew
Resigned: 16 September 2010
Appointed Date: 28 July 2008
46 years old

Persons With Significant Control

Galliard Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RED LION COURT DEVELOPMENTS LIMITED Events

29 Nov 2016
Full accounts made up to 31 March 2016
08 Aug 2016
Confirmation statement made on 28 July 2016 with updates
05 Jan 2016
Full accounts made up to 31 March 2015
18 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1

30 Jun 2015
Registration of charge 066578050002, created on 26 June 2015
...
... and 26 more events
04 Feb 2010
Accounts for a dormant company made up to 31 July 2009
25 Aug 2009
Return made up to 28/07/09; full list of members
19 Jul 2009
Director's change of particulars / richard conway / 17/06/2009
19 Jul 2009
Director's change of particulars / richard conway / 17/06/2009
28 Jul 2008
Incorporation

RED LION COURT DEVELOPMENTS LIMITED Charges

26 June 2015
Charge code 0665 7805 0003
Delivered: 30 June 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: For more details please refer to the instrument…
26 June 2015
Charge code 0665 7805 0002
Delivered: 30 June 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The freehold property known as 4-7 red lion court, london…
19 March 2012
Debenture
Delivered: 20 March 2012
Status: Satisfied on 11 May 2015
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…