This company is commonly known as Redpalm Limited. The company was founded 30 years ago and was given the registration number 02867514. The firm's registered office is in . You can find them at 45 Dean Street, London, , . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | REDPALM LIMITED |
---|---|---|
Company Number | : | 02867514 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 1993 |
End of financial year | : | 26 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 45 Dean Street, London, W1D 4QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45 Dean Street, London, W1D 4QB | Director | 28 November 2022 | Active |
45 Dean Street, London, W1D 4QB | Director | 28 November 2022 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 01 November 1993 | Active |
21 Golden Square, London, W1F 9JN | Secretary | 04 June 2001 | Active |
25 Homefield Road, London, W4 2LW | Secretary | 02 November 1993 | Active |
90 High Holborn, London, WC1V 6XX | Secretary | 30 June 2006 | Active |
31 Baldock Road, Letchworth, SG6 3JX | Secretary | 06 February 2008 | Active |
20 Danes Court St Edmunds Terrace, St Johns Wood, London, NW8 7QR | Secretary | 16 July 2007 | Active |
45 Dean Street, London, W1D 4QB | Secretary | 18 May 2010 | Active |
16a Wilton Street, London, SW1X 7AG | Director | 04 June 2001 | Active |
120 East Road, London, N1 6AA | Nominee Director | 01 November 1993 | Active |
45 Dean Street, London, W1D 4QB | Director | 19 December 2019 | Active |
21 Golden Square, London, W1F 9JN | Director | 04 June 2001 | Active |
6 Hitherwood Drive, Dulwich, London, SE19 1XB | Director | 04 June 2001 | Active |
45 Dean Street, London, W1D 4QB | Director | 08 July 2010 | Active |
45 Dean Street, London, W1D 4QB | Director | 19 October 2018 | Active |
Flat 24, 34 Courtfield Gardens, London, SW5 0PJ | Director | 24 April 2007 | Active |
83 Elgin Crescent, London, W11 2JF | Director | 02 November 1993 | Active |
31 Baldock Road, Letchworth, SG6 3JX | Director | 06 February 2008 | Active |
31 Baldock Road, Letchworth, SG6 3JX | Director | 30 June 2006 | Active |
20 Danes Court St Edmunds Terrace, St Johns Wood, London, NW8 7QR | Director | 01 May 2007 | Active |
45 Dean Street, London, W1D 4QB | Director | 18 May 2010 | Active |
3 Braganza Street, Kennington, London, SE17 3RD | Director | 13 April 1994 | Active |
Kapital Ventures Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 45, Dean Street, London, England, W1D 4QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-11-21 | Gazette | Gazette notice voluntary. | Download |
2023-11-10 | Dissolution | Dissolution application strike off company. | Download |
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Officers | Appoint person director company with name date. | Download |
2022-12-08 | Officers | Appoint person director company with name date. | Download |
2022-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-09 | Accounts | Accounts with accounts type small. | Download |
2022-06-20 | Officers | Termination director company with name termination date. | Download |
2022-06-20 | Officers | Termination secretary company with name termination date. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type small. | Download |
2021-06-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type small. | Download |
2020-07-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.