RED BUILDERS LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW15 6JW

Company number 04701440
Status Active
Incorporation Date 18 March 2003
Company Type Private Limited Company
Address 19 FAIRDALE GARDENS, PUTNEY, LONDON, SW15 6JW
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 100 . The most likely internet sites of RED BUILDERS LIMITED are www.redbuilders.co.uk, and www.red-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Brentford Rail Station is 3.7 miles; to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.3 miles; to Barbican Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Red Builders Limited is a Private Limited Company. The company registration number is 04701440. Red Builders Limited has been working since 18 March 2003. The present status of the company is Active. The registered address of Red Builders Limited is 19 Fairdale Gardens Putney London Sw15 6jw. The company`s financial liabilities are £106.08k. It is £-6.58k against last year. The cash in hand is £14.18k. It is £6.72k against last year. And the total assets are £17.37k, which is £8.48k against last year. THOMPSON, Sheila Catherine is a Secretary of the company. THOMPSON, Christopher Algernon is a Director of the company. THOMPSON, Sheila Catherine is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Nominee Director DWYER, Daniel James has been resigned. The company operates in "Construction of domestic buildings".


red builders Key Finiance

LIABILITIES £106.08k
-6%
CASH £14.18k
+89%
TOTAL ASSETS £17.37k
+95%
All Financial Figures

Current Directors

Secretary
THOMPSON, Sheila Catherine
Appointed Date: 09 April 2003

Director
THOMPSON, Christopher Algernon
Appointed Date: 09 April 2003
77 years old

Director
THOMPSON, Sheila Catherine
Appointed Date: 09 April 2003
80 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 09 April 2003
Appointed Date: 18 March 2003

Nominee Director
DWYER, Daniel James
Resigned: 09 April 2003
Appointed Date: 18 March 2003
50 years old

Persons With Significant Control

Christopher Algernon Thompson
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sheila Catherine Thompson
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RED BUILDERS LIMITED Events

17 Mar 2017
Confirmation statement made on 17 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100

21 Nov 2015
Total exemption small company accounts made up to 31 March 2015
19 Mar 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100

...
... and 31 more events
26 Apr 2003
Director resigned
26 Apr 2003
New director appointed
26 Apr 2003
New secretary appointed;new director appointed
26 Apr 2003
Registered office changed on 26/04/03 from: 312B high street orpington kent BR6 0NG
18 Mar 2003
Incorporation

RED BUILDERS LIMITED Charges

11 May 2004
Legal charge
Delivered: 13 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property 257A queens road wimbledon london t/n…
12 January 2004
Charge over a cash deposit
Delivered: 22 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right, title and interest of the company in the monies…
12 January 2004
Debenture
Delivered: 15 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
12 January 2004
Legal charge
Delivered: 14 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a 76 charnwood road, south norwood…