THE RED HOUSE COMPANY LIMITED
LONDON

Hellopages » Greater London » Islington » N1 7RU

Company number 02555144
Status Active
Incorporation Date 5 November 1990
Company Type Private Limited Company
Address 5 BALDWIN TERRACE, LONDON, N1 7RU
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
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of THE RED HOUSE COMPANY LIMITED are www.theredhousecompany.co.uk, and www.the-red-house-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. The distance to to Battersea Park Rail Station is 4.5 miles; to Brondesbury Park Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 8.2 miles; to Bickley Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Red House Company Limited is a Private Limited Company. The company registration number is 02555144. The Red House Company Limited has been working since 05 November 1990. The present status of the company is Active. The registered address of The Red House Company Limited is 5 Baldwin Terrace London N1 7ru. The company`s financial liabilities are £175.86k. It is £144.36k against last year. The cash in hand is £4.14k. It is £-9.15k against last year. . MUSHAMBI, Shamiso Lindiwe is a Secretary of the company. GRAHAM, Philip Leonard is a Director of the company. INGLIS, Peter is a Director of the company. ROSZYNSKI, Kristina Anna Halina is a Director of the company. WINTER, John Robert is a Director of the company. Secretary HERNIMAN, Claire Elizabeth Mary has been resigned. Secretary MORTIMER, Julia Margaret has been resigned. Secretary RICE, Colin Pickering has been resigned. Director BEEDLE, Mark Nicholas has been resigned. Director HERNIMAN, Claire Elizabeth Mary has been resigned. Director MORTIMER, Julia Margaret has been resigned. Director NICHOLSON, Robin Alaster has been resigned. Director ROMER, John Henry has been resigned. The company operates in "Buying and selling of own real estate".


the red house company Key Finiance

LIABILITIES £175.86k
+458%
CASH £4.14k
-69%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MUSHAMBI, Shamiso Lindiwe
Appointed Date: 21 December 2015

Director
GRAHAM, Philip Leonard
Appointed Date: 21 June 2016
45 years old

Director
INGLIS, Peter
Appointed Date: 21 June 2016
51 years old

Director
ROSZYNSKI, Kristina Anna Halina
Appointed Date: 11 July 2008
53 years old

Director
WINTER, John Robert
Appointed Date: 16 March 2007
66 years old

Resigned Directors

Secretary
HERNIMAN, Claire Elizabeth Mary
Resigned: 16 March 2007
Appointed Date: 01 October 1992

Secretary
MORTIMER, Julia Margaret
Resigned: 30 September 1992

Secretary
RICE, Colin Pickering
Resigned: 10 February 2016
Appointed Date: 16 March 2007

Director
BEEDLE, Mark Nicholas
Resigned: 29 April 1998
75 years old

Director
HERNIMAN, Claire Elizabeth Mary
Resigned: 16 March 2007
Appointed Date: 01 October 1992
79 years old

Director
MORTIMER, Julia Margaret
Resigned: 30 September 1992
68 years old

Director
NICHOLSON, Robin Alaster
Resigned: 21 June 2016
Appointed Date: 16 March 2007
81 years old

Director
ROMER, John Henry
Resigned: 24 May 2015
Appointed Date: 29 April 1998
78 years old

Persons With Significant Control

Miss Shamiso Lindiwe Mushambi
Notified on: 15 July 2016
37 years old
Nature of control: Has significant influence or control

Mr Philip Leonard Graham
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

Mr Peter Inglis
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Mrs Kristina Anna Halina Roszynski
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mr. Johnny Winter
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

THE RED HOUSE COMPANY LIMITED Events

24 Mar 2017
Total exemption small company accounts made up to 31 October 2016
17 Nov 2016
Confirmation statement made on 5 November 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 31 October 2015
24 Jun 2016
Appointment of Mr Peter Inglis as a director on 21 June 2016
24 Jun 2016
Appointment of Mr Philip Leonard Graham as a director on 21 June 2016
...
... and 72 more events
07 Jan 1991
Particulars of mortgage/charge
11 Dec 1990
Secretary resigned;new secretary appointed

23 Nov 1990
Director resigned;new director appointed

14 Nov 1990
Accounting reference date notified as 31/10

05 Nov 1990
Incorporation

THE RED HOUSE COMPANY LIMITED Charges

9 September 2011
Legal charge
Delivered: 17 September 2011
Status: Outstanding
Persons entitled: Jerram Developments Limited
Description: F/H property k/a 1 baldwin terrace britannia wharf…
9 September 2011
Legal charge
Delivered: 14 September 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Building b britania wharf baldwin terrace london part of…
23 May 1991
Legal mortgage
Delivered: 1 June 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H britannia wharf, baldwin terrace, london N1 and/or the…
21 December 1990
Legal mortgage
Delivered: 7 January 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Britannia wharf, baldwin terrace, london N1 l/h title no…