UKBizDB.co.uk

REDPALM LIMITED

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

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.

Company Information

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:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:45 Dean Street, London, W1D 4QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45 Dean Street, London, W1D 4QB

Director28 November 2022Active
45 Dean Street, London, W1D 4QB

Director28 November 2022Active
120 East Road, London, N1 6AA

Nominee Secretary01 November 1993Active
21 Golden Square, London, W1F 9JN

Secretary04 June 2001Active
25 Homefield Road, London, W4 2LW

Secretary02 November 1993Active
90 High Holborn, London, WC1V 6XX

Secretary30 June 2006Active
31 Baldock Road, Letchworth, SG6 3JX

Secretary06 February 2008Active
20 Danes Court St Edmunds Terrace, St Johns Wood, London, NW8 7QR

Secretary16 July 2007Active
45 Dean Street, London, W1D 4QB

Secretary18 May 2010Active
16a Wilton Street, London, SW1X 7AG

Director04 June 2001Active
120 East Road, London, N1 6AA

Nominee Director01 November 1993Active
45 Dean Street, London, W1D 4QB

Director19 December 2019Active
21 Golden Square, London, W1F 9JN

Director04 June 2001Active
6 Hitherwood Drive, Dulwich, London, SE19 1XB

Director04 June 2001Active
45 Dean Street, London, W1D 4QB

Director08 July 2010Active
45 Dean Street, London, W1D 4QB

Director19 October 2018Active
Flat 24, 34 Courtfield Gardens, London, SW5 0PJ

Director24 April 2007Active
83 Elgin Crescent, London, W11 2JF

Director02 November 1993Active
31 Baldock Road, Letchworth, SG6 3JX

Director06 February 2008Active
31 Baldock Road, Letchworth, SG6 3JX

Director30 June 2006Active
20 Danes Court St Edmunds Terrace, St Johns Wood, London, NW8 7QR

Director01 May 2007Active
45 Dean Street, London, W1D 4QB

Director18 May 2010Active
3 Braganza Street, Kennington, London, SE17 3RD

Director13 April 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • 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
2023-12-12Dissolution

Dissolution voluntary strike off suspended.

Download
2023-11-21Gazette

Gazette notice voluntary.

Download
2023-11-10Dissolution

Dissolution application strike off company.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-09-28Mortgage

Mortgage satisfy charge full.

Download
2023-09-28Mortgage

Mortgage satisfy charge full.

Download
2023-09-28Mortgage

Mortgage satisfy charge full.

Download
2023-09-28Mortgage

Mortgage satisfy charge full.

Download
2023-09-28Mortgage

Mortgage satisfy charge full.

Download
2023-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-08-15Mortgage

Mortgage satisfy charge full.

Download
2022-08-09Accounts

Accounts with accounts type small.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-06-20Officers

Termination secretary company with name termination date.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type small.

Download
2021-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type small.

Download
2020-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.