UKBizDB.co.uk

REDCASTLE INVESTMENTS LIMITED

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

This company is commonly known as Redcastle Investments Limited. The company was founded 41 years ago and was given the registration number 01702378. The firm's registered office is in LONDON. You can find them at Colegrave House, 70 Berners Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:REDCASTLE INVESTMENTS LIMITED
Company Number:01702378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1983
End of financial year:01 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Colegrave House, 70 Berners Street, London, W1T 3NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Colegrave House, 70 Berners Street, London, England, W1T 3NL

Director01 April 2018Active
Colegrave House, 70 Berners Street, London, England, W1T 3NL

Director16 August 2006Active
Colegrave House, 70 Berners Street, London, England, W1T 3NL

Director05 December 2018Active
12 Newry Road, Twickenham, TW1 1PL

Secretary04 April 2008Active
20 Chichester Mews, London, SE27 0NS

Secretary13 December 1999Active
154 Eastwood Road North, Leigh On Sea, SS9 4LZ

Secretary31 March 2005Active
Flat 3a, 27 Upper Addison Gardens, Kensington,, London, United Kingdom, W14 8AJ

Secretary03 October 2014Active
Colegrave House, 70 Berners Street, London, United Kingdom, W1T 3NL

Secretary19 December 2014Active
7 Westminster Court, King & Queen Wharf Rotherhithe, London, SE16 5SY

Secretary05 September 2003Active
The Old Orchard Burney Road, Westhumble, Dorking, RH5 6AU

Secretary01 March 1993Active
Flat 11 Macready House, 75 Crawford Street, London, W1H 5LR

Secretary18 August 2000Active
Flat 11 Macready House, 75 Crawford Street, London, W1H 5LR

Secretary19 January 1998Active
Arcadia Group Limited, Colegrave House, 70 Berners Street, London, England, W1T 3NL

Secretary18 July 2013Active
26, Falcon Grove, Clapham, United Kingdom, SW11 2ST

Secretary13 November 2008Active
24 Bishops Avenue, Elstree, Borehamwood, WD6 3LZ

Secretary-Active
49 Rivulet Road, Tottenham, London, N17 7JT

Secretary05 September 2000Active
29, Bookerhill Road, High Wycombe, United Kingdom, HP12 4HA

Secretary27 June 2011Active
11 The Laurels, Potten End, Berkhamsted, HP4 2SP

Director-Active
17 Coopers Close, Stevenage, SG2 9TL

Director05 February 1996Active
Hill Brow, Queens Road, Norwood Green Halifax, HX3 8RA

Director25 July 1995Active
116 Clarence Road, St Albans, AL1 4NW

Director16 December 1994Active
WD7

Director12 February 1999Active
WD7

Director13 January 1997Active
9 Rowallan Road, London, SW6 6AF

Director17 February 2006Active
12 Highfield Drive, Ickenham, UB10 8AN

Director24 July 1992Active
46, Blackmoor Lane, Bardsey, Leeds, United Kingdom, LS17 9DY

Director01 May 2012Active
14 Woodlands Park, Scarcroft, Leeds, LS14 3JU

Director25 July 1995Active
4 Jenner Way, Clarendon Park, Epsom, KT19 7LJ

Director19 January 1998Active
Colegrave House, 70 Berners Street, London, England, W1T 3NL

Director14 September 2005Active
Colegrave House, 70 Berners Street, London, England, W1T 3NL

Director13 February 2007Active
177 Broomwood Road, London, SW11 6JX

Director29 January 1996Active
Colegrave House, 70 Berners Street, London, England, W1T 3NL

Director14 September 2005Active
The Old Orchard Burney Road, Westhumble, Dorking, RH5 6AU

Director01 March 1993Active
Flat 11 Macready House, 75 Crawford Street, London, W1H 5LR

Director-Active
4 Castle Croft, Long Lane Harden, Bingley, BD16 1BU

Director18 August 1998Active

People with Significant Control

Arcadia Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Colegrave House, 70 Berners Street, London, United Kingdom, W1T 3NL
Nature of control:
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Gazette

Gazette dissolved liquidation.

Download
2023-08-30Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-09-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-11Address

Change registered office address company with date old address new address.

Download
2021-07-14Address

Change registered office address company with date old address new address.

Download
2021-07-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-14Resolution

Resolution.

Download
2021-07-14Insolvency

Liquidation voluntary statement of affairs.

Download
2021-04-23Officers

Termination secretary company with name termination date.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Resolution

Resolution.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-12-12Officers

Termination director company with name termination date.

Download
2018-12-06Officers

Appoint person director company with name date.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Accounts

Accounts with accounts type dormant.

Download
2018-04-13Officers

Appoint person director company with name date.

Download
2017-12-19Officers

Termination director company with name termination date.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-06-08Accounts

Accounts with accounts type dormant.

Download
2016-08-19Officers

Change person director company with change date.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.