This company is commonly known as The Red House Company Limited. The company was founded 33 years ago and was given the registration number 02555144. The firm's registered office is in LONDON. You can find them at 5 Baldwin Terrace, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | THE RED HOUSE COMPANY LIMITED |
---|---|---|
Company Number | : | 02555144 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 1990 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Baldwin Terrace, London, N1 7RU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Baldwin Terrace, London, United Kingdom, N1 7RU | Director | 24 November 2021 | Active |
11, Coney Acre, London, SE21 8LL | Director | 11 July 2008 | Active |
60 Camden Mews, London, NW1 9BX | Director | 16 March 2007 | Active |
115 Chetwynd Road, London, NW5 1DA | Secretary | 01 October 1992 | Active |
5, Baldwin Terrace, London, N1 7RU | Secretary | 18 November 2020 | Active |
21 Stratford Villas, London, NW1 9SE | Secretary | - | Active |
5, Baldwin Terrace, London, N1 7RU | Secretary | 21 December 2015 | Active |
47 Ware Road, Hertford, SG13 7ED | Secretary | 16 March 2007 | Active |
26 Temple Fortune Hill, London, NW11 7XN | Director | - | Active |
5, Baldwin Terrace, London, N1 7RU | Director | 21 June 2016 | Active |
115 Chetwynd Road, London, NW5 1DA | Director | 01 October 1992 | Active |
5, Baldwin Terrace, London, N1 7RU | Director | 21 June 2016 | Active |
21 Stratford Villas, London, NW1 9SE | Director | - | Active |
7 Highbury Place, London, N5 1QZ | Director | 16 March 2007 | Active |
8 Lupton Street, London, NW5 2HT | Director | 29 April 1998 | Active |
Miss Shamiso Lindiwe Mushambi | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1988 |
Nationality | : | British |
Address | : | 5, Baldwin Terrace, London, N1 7RU |
Nature of control | : |
|
Mr Philip Leonard Graham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Address | : | 5, Baldwin Terrace, London, N1 7RU |
Nature of control | : |
|
Mr Peter Inglis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Address | : | 5, Baldwin Terrace, London, N1 7RU |
Nature of control | : |
|
Mrs Kristina Anna Halina Roszynski | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Address | : | 5, Baldwin Terrace, London, N1 7RU |
Nature of control | : |
|
Mr. Johnny Winter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Address | : | 5, Baldwin Terrace, London, N1 7RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-26 | Officers | Appoint person director company with name date. | Download |
2021-11-26 | Officers | Termination director company with name termination date. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-15 | Officers | Termination secretary company with name termination date. | Download |
2021-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Officers | Termination secretary company with name termination date. | Download |
2020-11-18 | Officers | Appoint person secretary company with name date. | Download |
2020-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-07 | Officers | Termination director company with name termination date. | Download |
2019-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.