UKBizDB.co.uk

RED LETTER DAYS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Red Letter Days Limited. The company was founded 19 years ago and was given the registration number 05473745. The firm's registered office is in LONDON. You can find them at 66 Prescot Street, , London, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:RED LETTER DAYS LIMITED
Company Number:05473745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 June 2005
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:66 Prescot Street, London, E1 8NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66, Prescot Street, London, E1 8NN

Director29 November 2017Active
66, Prescot Street, London, E1 8NN

Director09 May 2019Active
66, Prescot Street, London, E1 8NN

Director29 November 2017Active
21 Alexandra Road, Chiswick, London, W4 1AX

Secretary06 December 2005Active
22-24 Worple Road, Worple Road, London, England, SW19 4DD

Secretary01 October 2006Active
25 Gresham Avenue, Whetstone, London, N20 0XJ

Secretary01 August 2005Active
The Grange, 100 High Street, Southgate, N14 6BN

Secretary06 April 2018Active
22-24, Worple Road, London, United Kingdom, SW19 4DD

Secretary18 January 2017Active
Suite B, 29 Harley Street, London, W1G 9QR

Corporate Nominee Secretary07 June 2005Active
21 Alexandra Road, Chiswick, London, W4 1AX

Director06 December 2005Active
The Grange, 100 High Street, Southgate, N14 6BN

Director29 November 2017Active
The Grange, 100 High Street, Southgate, England, N14 6BN

Director31 January 2012Active
Clare Cottage, Pickworth, PE9 4DJ

Director06 December 2005Active
Network House, Third Avenue, Globe Park, Marlow, England, SL7 1EY

Director01 August 2005Active
Ryman Group Limited, 22-24 Worple Road, Wimbledon, SW19 4DD

Director01 August 2005Active
The Grange, 100 High Street, Southgate, N14 6BN

Director29 November 2017Active
Suite B, 29 Harley Street, London, W1G 9QR

Corporate Nominee Director07 June 2005Active

People with Significant Control

Mr Pierre-Edouard Robert Raymond Marie-Joseph Sterin
Notified on:29 November 2017
Status:Active
Date of birth:January 1974
Nationality:French
Address:The Grange, 100 High Street, Southgate, N14 6BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Buyagift Plc
Notified on:29 November 2017
Status:Active
Country of residence:England
Address:4, Imperial Place, Borehamwood, England, WD6 1JN
Nature of control:
  • Ownership of shares 75 to 100 percent
Peter David Jones
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:Network House, Third Avenue, Globe Park, Marlow, England, SL7 1EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Theodoros Paphitis
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:1, St. Georges Road, London, England, SW19 4DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.