REDWEAVE LIMITED
STANMORE,

Hellopages » Greater London » Harrow » HA7 4AL

Company number 07258079
Status Active
Incorporation Date 19 May 2010
Company Type Private Limited Company
Address FOUNTAIN HOUSE SUITE 4, FIRST FLOOR,, CHURCH ROAD,, STANMORE,, MIDDLESEX, HA7 4AL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Previous accounting period shortened from 30 June 2016 to 29 June 2016; Confirmation statement made on 21 February 2017 with updates; Termination of appointment of Vishal Shailesh Patel as a director on 4 July 2016. The most likely internet sites of REDWEAVE LIMITED are www.redweave.co.uk, and www.redweave.co.uk. The predicted number of employees is 20 to 30. The company’s age is fifteen years and five months. Redweave Limited is a Private Limited Company. The company registration number is 07258079. Redweave Limited has been working since 19 May 2010. The present status of the company is Active. The registered address of Redweave Limited is Fountain House Suite 4 First Floor Church Road Stanmore Middlesex Ha7 4al. The company`s financial liabilities are £181.75k. It is £-0.06k against last year. The cash in hand is £210.06k. It is £198.83k against last year. And the total assets are £615.56k, which is £359.11k against last year. PATEL, Shailesh Chunibhai is a Director of the company. Secretary SAMEDAY COMPANY SERVICES LTD has been resigned. Director PATEL, Priyen Shailesh has been resigned. Director PATEL, Vishal Shailesh has been resigned. Director UNADKAT, Mukesh has been resigned. Director WILDMAN, John has been resigned. The company operates in "Buying and selling of own real estate".


redweave Key Finiance

LIABILITIES £181.75k
-1%
CASH £210.06k
+1770%
TOTAL ASSETS £615.56k
+140%
All Financial Figures

Current Directors

Director
PATEL, Shailesh Chunibhai
Appointed Date: 04 July 2016
72 years old

Resigned Directors

Secretary
SAMEDAY COMPANY SERVICES LTD
Resigned: 10 June 2010
Appointed Date: 19 May 2010

Director
PATEL, Priyen Shailesh
Resigned: 04 July 2016
Appointed Date: 20 December 2013
40 years old

Director
PATEL, Vishal Shailesh
Resigned: 04 July 2016
Appointed Date: 12 April 2012
43 years old

Director
UNADKAT, Mukesh
Resigned: 20 December 2013
Appointed Date: 10 June 2010
71 years old

Director
WILDMAN, John
Resigned: 10 June 2010
Appointed Date: 19 May 2010
78 years old

Persons With Significant Control

Mr Shailesh Chunibhai Patel
Notified on: 4 July 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REDWEAVE LIMITED Events

29 Mar 2017
Previous accounting period shortened from 30 June 2016 to 29 June 2016
24 Mar 2017
Confirmation statement made on 21 February 2017 with updates
04 Jul 2016
Termination of appointment of Vishal Shailesh Patel as a director on 4 July 2016
04 Jul 2016
Termination of appointment of Priyen Shailesh Patel as a director on 4 July 2016
04 Jul 2016
Appointment of Mr Shailesh Chunibhai Patel as a director on 4 July 2016
...
... and 24 more events
11 Jun 2010
Appointment of Mr Murkesh Unadkat as a director
11 Jun 2010
Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom on 11 June 2010
10 Jun 2010
Termination of appointment of Sameday Company Services Ltd as a secretary
10 Jun 2010
Termination of appointment of John Wildman as a director
19 May 2010
Incorporation

REDWEAVE LIMITED Charges

23 July 2010
Debenture
Delivered: 12 August 2010
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 July 2010
Mortgage
Delivered: 5 August 2010
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: The f/h property k/a 76 high street watford T.no HD362675…