REDAHEAD LTD
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL2 2WH

Company number 05932913
Status Active
Incorporation Date 12 September 2006
Company Type Private Limited Company
Address VER HOUSE PARK, INDUSTRIAL ESTATE, FROGMOR, ST. ALBANS, HERTFORDSHIRE, ENGLAND, AL2 2WH
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Registered office address changed from Elscot House Arcadia Avenue London N3 2JU United Kingdom to Ver House Park, Industrial Estate Frogmor St. Albans Hertfordshire AL2 2WH on 5 April 2017; Registered office address changed from Ver House Park Industrial Estate Frogmore St. Albans Hertfordshire AL2 2WH to Elscot House Arcadia Avenue London N3 2JU on 5 April 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of REDAHEAD LTD are www.redahead.co.uk, and www.redahead.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Redahead Ltd is a Private Limited Company. The company registration number is 05932913. Redahead Ltd has been working since 12 September 2006. The present status of the company is Active. The registered address of Redahead Ltd is Ver House Park Industrial Estate Frogmor St Albans Hertfordshire England Al2 2wh. . REID, Opal Elena is a Director of the company. SHACHER, Eyal is a Director of the company. Secretary CENTRUM SECRETARIES LIMITED, Centrum Secretaries Limited has been resigned. Secretary COX, Georgie has been resigned. Secretary COYLE, Andrew John has been resigned. Director COX, Georgie-Ella has been resigned. Director COX, Stephen Martin has been resigned. Director GERSOHN, Robert Benjamin has been resigned. Director LONGOBARDI, Eugene has been resigned. Director NEILSEN, Aaron has been resigned. Director ROUMANI, Issam has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Director
REID, Opal Elena
Appointed Date: 31 August 2015
66 years old

Director
SHACHER, Eyal
Appointed Date: 30 January 2012
64 years old

Resigned Directors

Secretary
CENTRUM SECRETARIES LIMITED, Centrum Secretaries Limited
Resigned: 31 August 2014
Appointed Date: 10 November 2010

Secretary
COX, Georgie
Resigned: 04 April 2009
Appointed Date: 12 September 2006

Secretary
COYLE, Andrew John
Resigned: 10 November 2010
Appointed Date: 04 April 2009

Director
COX, Georgie-Ella
Resigned: 10 November 2010
Appointed Date: 12 September 2006
56 years old

Director
COX, Stephen Martin
Resigned: 04 April 2009
Appointed Date: 12 September 2006
69 years old

Director
GERSOHN, Robert Benjamin
Resigned: 26 January 2012
Appointed Date: 26 January 2012
55 years old

Director
LONGOBARDI, Eugene
Resigned: 31 August 2015
Appointed Date: 30 January 2012
67 years old

Director
NEILSEN, Aaron
Resigned: 31 August 2015
Appointed Date: 30 January 2012
52 years old

Director
ROUMANI, Issam
Resigned: 30 January 2012
Appointed Date: 10 November 2010
57 years old

Persons With Significant Control

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

REDAHEAD LTD Events

05 Apr 2017
Registered office address changed from Elscot House Arcadia Avenue London N3 2JU United Kingdom to Ver House Park, Industrial Estate Frogmor St. Albans Hertfordshire AL2 2WH on 5 April 2017
05 Apr 2017
Registered office address changed from Ver House Park Industrial Estate Frogmore St. Albans Hertfordshire AL2 2WH to Elscot House Arcadia Avenue London N3 2JU on 5 April 2017
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Sep 2016
Confirmation statement made on 12 September 2016 with updates
17 Nov 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10,000

...
... and 37 more events
01 Nov 2007
Return made up to 12/09/07; full list of members
24 Nov 2006
Particulars of mortgage/charge
10 Nov 2006
Particulars of mortgage/charge
20 Sep 2006
Accounting reference date extended from 30/09/07 to 31/12/07
12 Sep 2006
Incorporation

REDAHEAD LTD Charges

16 November 2006
Rent deposit deed
Delivered: 24 November 2006
Status: Outstanding
Persons entitled: Clearstone West Herts Training Limited
Description: £19,250 or such other sum standing to the credit of the…
9 November 2006
Debenture
Delivered: 10 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…