THE RED CORNER DOCUMENT SOLUTIONS LTD
LONDON THE COPY SHOP LIMITED

Hellopages » Greater London » Wandsworth » SW18 1PE

Company number 03092553
Status Active
Incorporation Date 17 August 1995
Company Type Private Limited Company
Address 12 NORTHFIELDS PROSPECT, PUTNEY BRIDGE ROAD, LONDON, SW18 1PE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of THE RED CORNER DOCUMENT SOLUTIONS LTD are www.theredcornerdocumentsolutions.co.uk, and www.the-red-corner-document-solutions.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and two months. The distance to to Battersea Park Rail Station is 2.5 miles; to Brentford Rail Station is 5 miles; to Brondesbury Park Rail Station is 5.5 miles; to Barbican Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Red Corner Document Solutions Ltd is a Private Limited Company. The company registration number is 03092553. The Red Corner Document Solutions Ltd has been working since 17 August 1995. The present status of the company is Active. The registered address of The Red Corner Document Solutions Ltd is 12 Northfields Prospect Putney Bridge Road London Sw18 1pe. The company`s financial liabilities are £132.54k. It is £28.27k against last year. The cash in hand is £123.12k. It is £14.82k against last year. And the total assets are £319.66k, which is £26.24k against last year. CLARKE, James Stewart is a Secretary of the company. CLARKE, James Stewart is a Director of the company. CLARKE, Janet Helen is a Director of the company. CLARKE, Nicholas Robert is a Director of the company. Secretary SAUNDERS, Paul William has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ALLEN, Frank has been resigned. Director CLARKE, Nicholas Robert has been resigned. Director SAUNDERS, Paul William has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


the red corner document solutions Key Finiance

LIABILITIES £132.54k
+27%
CASH £123.12k
+13%
TOTAL ASSETS £319.66k
+8%
All Financial Figures

Current Directors

Secretary
CLARKE, James Stewart
Appointed Date: 09 September 1997

Director
CLARKE, James Stewart
Appointed Date: 07 November 2012
47 years old

Director
CLARKE, Janet Helen
Appointed Date: 09 September 1997
74 years old

Director
CLARKE, Nicholas Robert
Appointed Date: 05 November 1999
75 years old

Resigned Directors

Secretary
SAUNDERS, Paul William
Resigned: 09 September 1997
Appointed Date: 08 September 1995

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 September 1995
Appointed Date: 17 August 1995

Director
ALLEN, Frank
Resigned: 27 February 2009
Appointed Date: 05 November 1999
75 years old

Director
CLARKE, Nicholas Robert
Resigned: 09 September 1997
Appointed Date: 08 September 1995
75 years old

Director
SAUNDERS, Paul William
Resigned: 09 September 1997
Appointed Date: 08 September 1995
75 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 September 1995
Appointed Date: 17 August 1995

Persons With Significant Control

Mr Nicholas Robert Clarke
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janet Helen Clarke
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE RED CORNER DOCUMENT SOLUTIONS LTD Events

20 Mar 2017
Total exemption small company accounts made up to 31 August 2016
09 Jan 2017
Confirmation statement made on 22 November 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 31 August 2015
30 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100

17 Dec 2014
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100

...
... and 61 more events
07 Jul 1996
New secretary appointed
17 Nov 1995
Memorandum and Articles of Association
16 Nov 1995
Company name changed rhinestone enterprises LIMITED\certificate issued on 17/11/95
12 Sep 1995
Registered office changed on 12/09/95 from: 788-790 finchley road london MW11 7UR
17 Aug 1995
Incorporation

THE RED CORNER DOCUMENT SOLUTIONS LTD Charges

20 September 2002
Debenture
Delivered: 4 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…