Company number 04205723
Status Active
Incorporation Date 25 April 2001
Company Type Private Limited Company
Address ELLIS DAVID LTD, 152-154 ESSEX ROAD, LONDON, N1 8LY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration sixty-nine events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
GBP 100
; Total exemption full accounts made up to 31 May 2015. The most likely internet sites of RED DEVELOPMENTS (LONDON) LIMITED are www.reddevelopmentslondon.co.uk, and www.red-developments-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Battersea Park Rail Station is 4.9 miles; to Brondesbury Park Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 8.7 miles; to Bickley Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Red Developments London Limited is a Private Limited Company.
The company registration number is 04205723. Red Developments London Limited has been working since 25 April 2001.
The present status of the company is Active. The registered address of Red Developments London Limited is Ellis David Ltd 152 154 Essex Road London N1 8ly. . BREWSTER, David John is a Secretary of the company. BREWSTER, David John is a Director of the company. RICHARDS, Gemma Irene is a Director of the company. Secretary BROOK, Anthony John has been resigned. Secretary KOE, Adrian Michael has been resigned. Director BREWSTER, David John has been resigned. Director BROOK, Anthony John has been resigned. Director DOWDING, Keith Brian has been resigned. Director RICHARDS, Martin Collier has been resigned. Director WESTCO NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Director
WESTCO NOMINEES LIMITED
Resigned: 25 April 2001
Appointed Date: 25 April 2001
RED DEVELOPMENTS (LONDON) LIMITED Events
01 Mar 2017
Total exemption full accounts made up to 31 May 2016
25 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
08 Mar 2016
Total exemption full accounts made up to 31 May 2015
28 Apr 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
09 Mar 2015
Total exemption full accounts made up to 31 May 2014
...
... and 59 more events
22 May 2001
New director appointed
22 May 2001
New director appointed
22 May 2001
New director appointed
22 May 2001
New secretary appointed;new director appointed
25 Apr 2001
Incorporation
8 March 2007
Legal charge
Delivered: 16 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 19 barnes court clarence road N22 8PJ. Fixed charge all…
26 September 2006
Legal charge
Delivered: 28 September 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 11 sadler house spa green estate. Fixed charge all…
29 July 2005
Legal charge
Delivered: 30 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a the railway inn, rempstone road, gelsmoor…
12 July 2005
Legal charge
Delivered: 21 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: White hart inn high street batheaston. Fixed charge all…
3 May 2005
Legal charge
Delivered: 5 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The tumbler public house broomhouse lane edlington…
18 November 2004
Legal charge
Delivered: 18 November 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1) hill top hotel, peters yard, rotherham, 2) plough public…
22 January 2002
Legal charge
Delivered: 23 January 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage 8 hadley street london NW1. By way…
3 December 2001
Legal mortgage
Delivered: 4 December 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7 bridge house 79 hornsey lane highgate london N6. Fixed…
18 October 2001
Legal charge
Delivered: 19 October 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 2 bedford house 61 lisson street st marylebone london…
4 October 2001
Legal charge
Delivered: 9 October 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The fox and goose public house 327 petersham road richmond…
7 September 2001
Legal charge
Delivered: 8 September 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 8 constable house, marlborough road, london, N19.. By way…
16 August 2001
Legal charge
Delivered: 21 August 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 6 arundell lodge, landseer road N19…
31 May 2001
Debenture
Delivered: 5 June 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…