REDBRIDGE COURT INVESTMENT LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 6PZ

Company number 06448678
Status Active
Incorporation Date 10 December 2007
Company Type Private Limited Company
Address COMMUNICATIONS HOUSE, 26 YORK STREET, LONDON, W1U 6PZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 064486780013, created on 4 February 2016. The most likely internet sites of REDBRIDGE COURT INVESTMENT LIMITED are www.redbridgecourtinvestment.co.uk, and www.redbridge-court-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Redbridge Court Investment Limited is a Private Limited Company. The company registration number is 06448678. Redbridge Court Investment Limited has been working since 10 December 2007. The present status of the company is Active. The registered address of Redbridge Court Investment Limited is Communications House 26 York Street London W1u 6pz. . SEHMI, Amarjit Singh is a Director of the company. SEHMI, Terinder Singh is a Director of the company. Secretary KHAN, Raja Sherbaz has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KHAN, Raja Sherbaz has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
SEHMI, Amarjit Singh
Appointed Date: 10 December 2007
66 years old

Director
SEHMI, Terinder Singh
Appointed Date: 11 May 2015
39 years old

Resigned Directors

Secretary
KHAN, Raja Sherbaz
Resigned: 28 February 2010
Appointed Date: 10 December 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 December 2007
Appointed Date: 10 December 2007

Director
KHAN, Raja Sherbaz
Resigned: 28 February 2010
Appointed Date: 10 December 2007
69 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 December 2007
Appointed Date: 10 December 2007

Persons With Significant Control

Mr Amarjit Singh Sehmi
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

REDBRIDGE COURT INVESTMENT LIMITED Events

28 Dec 2016
Confirmation statement made on 10 December 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Feb 2016
Registration of charge 064486780013, created on 4 February 2016
11 Feb 2016
Satisfaction of charge 8 in full
11 Feb 2016
Satisfaction of charge 4 in full
...
... and 43 more events
20 Dec 2007
Secretary resigned
20 Dec 2007
Director resigned
20 Dec 2007
New director appointed
20 Dec 2007
New secretary appointed;new director appointed
10 Dec 2007
Incorporation

REDBRIDGE COURT INVESTMENT LIMITED Charges

4 February 2016
Charge code 0644 8678 0013
Delivered: 19 February 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 1. the chargor with full title guarantee charges as…
8 September 2015
Charge code 0644 8678 0012
Delivered: 18 September 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 1. by way of first legal mortgage all the freehold and…
8 September 2015
Charge code 0644 8678 0011
Delivered: 17 September 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 1. by way of legal mortgage the freehold and leasehold…
15 July 2010
Legal charge
Delivered: 20 July 2010
Status: Satisfied on 11 February 2016
Persons entitled: National Westminster Bank PLC
Description: Flat 22 redbrdige court, redbridge lane t/no EX86413 and…
4 January 2010
Legal charge
Delivered: 22 January 2010
Status: Satisfied on 11 February 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a redbridge court, redbridge lane east…
18 December 2009
Legal charge
Delivered: 8 January 2010
Status: Satisfied on 11 February 2016
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 29 redbridge court (seventh floor flat)…
27 November 2009
Legal charge
Delivered: 18 December 2009
Status: Satisfied on 11 February 2016
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 35 redbridge court (eight floor flat)…
27 November 2009
Legal charge
Delivered: 18 December 2009
Status: Satisfied on 11 February 2016
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 31 redbridge court (seventh floor…
27 November 2009
Legal charge
Delivered: 18 December 2009
Status: Satisfied on 11 February 2016
Persons entitled: National Westminster Bank PLC
Description: L/H 28 redbridge court (sixth floor flat) redbridge lane…
27 November 2009
Legal charge
Delivered: 18 December 2009
Status: Satisfied on 11 February 2016
Persons entitled: National Westminster Bank PLC
Description: F/H redbridge court redbridge lane east ilford t/n…
27 November 2009
Legal charge
Delivered: 18 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 26 redbridge court (sixth floor flat)…
27 November 2009
Legal charge
Delivered: 18 December 2009
Status: Satisfied on 11 February 2016
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 6 redbridge court (first floor flat)…
25 July 2008
Legal charge
Delivered: 26 July 2008
Status: Satisfied on 11 February 2016
Persons entitled: Habibsons Bank Limited
Description: F/H property situate and k/a redbridge court redbridge lane…