REDHEAD PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 5NL

Company number 00715652
Status Liquidation
Incorporation Date 16 February 1962
Company Type Private Limited Company
Address RESOLVE PARTNERS LIMITED, 48 WARWICK STREET, LONDON, W1B 5NL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 15 October 2016; Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 1 September 2016; Liquidators' statement of receipts and payments to 15 October 2015. The most likely internet sites of REDHEAD PROPERTIES LIMITED are www.redheadproperties.co.uk, and www.redhead-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and eight months. Redhead Properties Limited is a Private Limited Company. The company registration number is 00715652. Redhead Properties Limited has been working since 16 February 1962. The present status of the company is Liquidation. The registered address of Redhead Properties Limited is Resolve Partners Limited 48 Warwick Street London W1b 5nl. . REDHEAD, Michael is a Director of the company. Secretary GROOM, Samuel has been resigned. Secretary REDHEAD, Michael Logan Gonne has been resigned. Secretary REDHEAD, Roland Bladen Goone has been resigned. Director GROOM, Samuel has been resigned. Director REDHEAD, Alexander Bladen Gonne has been resigned. Director REDHEAD, David Logan Gonne has been resigned. Director REDHEAD, Michael Logan Gonne has been resigned. Director ROCHE, Alexandra Briscoe, The Hon Lady has been resigned. The company operates in "Development of building projects".


Current Directors

Director
REDHEAD, Michael
Appointed Date: 13 October 2014
95 years old

Resigned Directors

Secretary
GROOM, Samuel
Resigned: 13 October 2014
Appointed Date: 01 November 1999

Secretary
REDHEAD, Michael Logan Gonne
Resigned: 30 September 1998

Secretary
REDHEAD, Roland Bladen Goone
Resigned: 31 October 1999
Appointed Date: 01 October 1998

Director
GROOM, Samuel
Resigned: 13 October 2014
Appointed Date: 15 January 2014
83 years old

Director
REDHEAD, Alexander Bladen Gonne
Resigned: 07 April 1995
60 years old

Director
REDHEAD, David Logan Gonne
Resigned: 01 January 1997
95 years old

Director
REDHEAD, Michael Logan Gonne
Resigned: 01 January 1997
95 years old

Director
ROCHE, Alexandra Briscoe, The Hon Lady
Resigned: 15 January 2014
Appointed Date: 19 September 1996
91 years old

REDHEAD PROPERTIES LIMITED Events

30 Dec 2016
Liquidators' statement of receipts and payments to 15 October 2016
01 Sep 2016
Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 1 September 2016
30 Dec 2015
Liquidators' statement of receipts and payments to 15 October 2015
02 Nov 2015
Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015
19 Feb 2015
Previous accounting period extended from 31 May 2014 to 15 October 2014
...
... and 79 more events
27 Mar 1987
Accounts for a small company made up to 31 May 1986

27 Mar 1987
Return made up to 21/03/87; full list of members

15 May 1986
Accounts for a small company made up to 31 May 1985

15 May 1986
Return made up to 20/04/86; full list of members

16 Feb 1962
Certificate of incorporation

REDHEAD PROPERTIES LIMITED Charges

3 July 1967
Legal charge
Delivered: 11 July 1967
Status: Partially satisfied
Persons entitled: A.A.B. Goodman H.L. Marsterson
Description: 47 whittingstall road, fulham, london. S.W. 6, title no ln…
1 January 1966
Debenture
Delivered: 17 January 1966
Status: Outstanding
Persons entitled: R a Redhead
Description: Floating charge on:-. Undertaking and all property and…
1 August 1964
Debenture
Delivered: 20 August 1964
Status: Outstanding
Persons entitled: R a Redhead
Description: Undertaking and all property and assets present and future…
18 February 1963
Legal charge
Delivered: 27 February 1963
Status: Satisfied on 17 December 1994
Persons entitled: A W Plastow G a Cowan A Goodman
Description: 54, queensdale road, kensington.
15 February 1963
Debenture
Delivered: 15 February 1963
Status: Outstanding
Persons entitled: R.A. Redhead.
Description: Floating charge on the. Undertaking and all property and…
1 August 1962
Legal charge registered pursuant to an order of court dated. 22 october 1962
Delivered: 2 November 1962
Status: Satisfied on 17 December 1994
Persons entitled: Gladys C L J Tarne
Description: 52 eardley crescent, london. S.W. 5.