RED LORRY YELLOW LORRY COMMUNICATIONS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1T 1QL

Company number 04650309
Status Active
Incorporation Date 28 January 2003
Company Type Private Limited Company
Address 6TH FLOOR CHARLOTTE BUILDING, 17 GRESSE STREET, LONDON, UNITED KINGDOM, W1T 1QL
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 28 January 2017 with updates; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 2 . The most likely internet sites of RED LORRY YELLOW LORRY COMMUNICATIONS LIMITED are www.redlorryyellowlorrycommunications.co.uk, and www.red-lorry-yellow-lorry-communications.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and nine months. Red Lorry Yellow Lorry Communications Limited is a Private Limited Company. The company registration number is 04650309. Red Lorry Yellow Lorry Communications Limited has been working since 28 January 2003. The present status of the company is Active. The registered address of Red Lorry Yellow Lorry Communications Limited is 6th Floor Charlotte Building 17 Gresse Street London United Kingdom W1t 1ql. The company`s financial liabilities are £11.05k. It is £-31.85k against last year. The cash in hand is £11.63k. It is £-50.45k against last year. And the total assets are £303.35k, which is £-21.22k against last year. WALSINGHAM, Guy is a Director of the company. Secretary CARLTON REGISTRARS LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GRANT, Stuart Wilson has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


red lorry yellow lorry communications Key Finiance

LIABILITIES £11.05k
-75%
CASH £11.63k
-82%
TOTAL ASSETS £303.35k
-7%
All Financial Figures

Current Directors

Director
WALSINGHAM, Guy
Appointed Date: 28 January 2003
61 years old

Resigned Directors

Secretary
CARLTON REGISTRARS LIMITED
Resigned: 02 November 2010
Appointed Date: 28 January 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 January 2003
Appointed Date: 28 January 2003

Director
GRANT, Stuart Wilson
Resigned: 24 September 2012
Appointed Date: 21 March 2005
60 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 January 2003
Appointed Date: 28 January 2003

Persons With Significant Control

Guy Walsingham
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

RED LORRY YELLOW LORRY COMMUNICATIONS LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
07 Feb 2017
Confirmation statement made on 28 January 2017 with updates
07 Mar 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2

02 Feb 2016
Director's details changed for Guy Walsingham on 28 January 2016
18 Dec 2015
Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 18 December 2015
...
... and 43 more events
14 Apr 2003
Registered office changed on 14/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP
14 Apr 2003
New secretary appointed
14 Apr 2003
Director resigned
14 Apr 2003
Secretary resigned
28 Jan 2003
Incorporation

RED LORRY YELLOW LORRY COMMUNICATIONS LIMITED Charges

5 December 2011
Rent deposit deed
Delivered: 30 May 2012
Status: Outstanding
Persons entitled: Thomas Rupert Cowling, Thomas Gareth Cowling and Niall Sheridan
Description: The rent deposit and deposit balance with full title…
25 February 2010
Deed of charge over credit balances
Delivered: 2 March 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
25 May 2006
Debenture
Delivered: 3 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 October 2005
Rent deposit deed
Delivered: 2 November 2005
Status: Satisfied on 27 October 2014
Persons entitled: Thomas Rupert Cowling Thomas Gareth Cowling and Niall Michael Anthony Sheridan
Description: The rent deposit. See the mortgage charge document for full…
24 February 2005
Debenture
Delivered: 3 March 2005
Status: Satisfied on 27 October 2014
Persons entitled: Red Lorry, Yellow Lorry Limited (In Administration)
Description: 1) l/h land and buildings situated at third floor, 21/22…