This company is commonly known as Redwords Ltd.. The company was founded 46 years ago and was given the registration number 01326332. The firm's registered office is in LONDON. You can find them at 1 Bloomsbury Street, , London, . This company's SIC code is 99999 - Dormant Company.
Name | : | REDWORDS LTD. |
---|---|---|
Company Number | : | 01326332 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 1977 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Bloomsbury Street, London, United Kingdom, WC1B 3QE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Bloomsbury Street, London, United Kingdom, WC1B 3QE | Director | 07 September 2021 | Active |
1, Bloomsbury Street, London, United Kingdom, WC1B 3QE | Director | 31 July 2017 | Active |
1, Bloomsbury Street, London, United Kingdom, WC1B 3QE | Secretary | 22 May 2013 | Active |
1, Bloomsbury Street, London, United Kingdom, WC1B 3QE | Secretary | 20 April 2008 | Active |
38 Clarence Road, London, N15 5BB | Secretary | 12 March 1996 | Active |
109 Evelyn Court, Amhurst Road, London, E8 2BQ | Secretary | 25 September 1998 | Active |
1, Bloomsbury Street, London, United Kingdom, WC1B 3QE | Secretary | 26 September 2012 | Active |
27 St Johns Mansions, Clapton Square Hackney, London, E5 8HT | Secretary | - | Active |
Marquis House 68 Great North Rd, Hatfield, Hertfordshire, AL9 5ER | Secretary | 17 March 2013 | Active |
1, Bloomsbury Street, London, United Kingdom, WC1B 3QE | Secretary | 26 April 2011 | Active |
1, Bloomsbury Street, London, United Kingdom, WC1B 3QE | Director | 18 March 2013 | Active |
1, Bloomsbury Street, London, United Kingdom, WC1B 3QE | Director | 31 July 2017 | Active |
1, Bloomsbury Street, London, United Kingdom, WC1B 3QE | Director | 20 April 2008 | Active |
27 St Johns Mansions, Clapton Square, London, E5 8HT | Director | - | Active |
38 Clarence Road, London, N15 5BB | Director | 12 March 1996 | Active |
31 Cottenham Road, London, E17 6RP | Director | - | Active |
46 Kings Crescent, London, N4 | Director | 12 March 1996 | Active |
109 Evelyn Court, Amhurst Road, London, E8 2BQ | Director | 25 September 1998 | Active |
1, Bloomsbury Street, London, United Kingdom, WC1B 3QE | Director | 26 September 2012 | Active |
27 St Johns Mansions, Clapton Square Hackney, London, E5 8HT | Director | - | Active |
1, Bloomsbury Street, London, United Kingdom, WC1B 3QE | Director | 04 September 2002 | Active |
63 Thornham Street, Greenwich, London, SE10 9SB | Director | 31 July 1996 | Active |
1, Bloomsbury Street, London, United Kingdom, WC1B 3QE | Director | 18 March 2013 | Active |
1, Bloomsbury Street, London, United Kingdom, WC1B 3QE | Director | 26 April 2011 | Active |
Dr Camilla Elizabeth Royle | ||
Notified on | : | 07 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Bloomsbury Street, London, United Kingdom, WC1B 3QE |
Nature of control | : |
|
Ms Sarah Anne Louise Campbell | ||
Notified on | : | 31 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Bloomsbury Street, London, United Kingdom, WC1B 3QE |
Nature of control | : |
|
Mr Mark Llewelyn Thomas | ||
Notified on | : | 31 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Bloomsbury Street, London, United Kingdom, WC1B 3QE |
Nature of control | : |
|
Ms Wendy Jane Spurry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Bloomsbury Street, London, United Kingdom, WC1B 3QE |
Nature of control | : |
|
Ms Andrea Carol Butcher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Bloomsbury Street, London, United Kingdom, WC1B 3QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-04 | Officers | Change person director company with change date. | Download |
2023-05-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-07 | Officers | Appoint person director company with name date. | Download |
2021-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-07 | Officers | Termination director company with name termination date. | Download |
2021-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-12 | Officers | Appoint person director company with name date. | Download |
2017-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-10 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.