Red Developments (London) Limited

DataGardener
dissolved
Unknown

Red Developments (london) Limited

04205723Private Limited With Share Capital

152-154 Essex Road, London, N18LY
Incorporated

25/04/2001

Company Age

24 years

Directors

3

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Red Developments (london) Limited (04205723) is a private limited with share capital incorporated on 25/04/2001 (24 years old) and registered in london, N18LY. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Unknown
Incorporated 25/04/2001
N18LY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

13

Registered

12

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:17-03-2026
Gazette Notice Voluntary
Category:Gazette
Date:30-12-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:19-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-06-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-04-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:27-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-04-2022
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:05-04-2022
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:05-04-2022
Mortgage Charge Whole Cease With Charge Number
Category:Mortgage
Date:05-04-2022
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:05-04-2022
Mortgage Charge Whole Cease With Charge Number
Category:Mortgage
Date:05-04-2022
Mortgage Charge Whole Cease With Charge Number
Category:Mortgage
Date:05-04-2022
Mortgage Charge Whole Cease With Charge Number
Category:Mortgage
Date:05-04-2022
Mortgage Charge Whole Cease With Charge Number
Category:Mortgage
Date:05-04-2022
Mortgage Charge Whole Cease With Charge Number
Category:Mortgage
Date:05-04-2022
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:05-04-2022
Mortgage Charge Whole Cease With Charge Number
Category:Mortgage
Date:05-04-2022
Mortgage Charge Whole Cease With Charge Number
Category:Mortgage
Date:05-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2022
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:13-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-12-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:29-06-2021
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:25-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:19-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:16-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-03-2020
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:23-06-2019
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:23-06-2019
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:23-06-2019
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:23-06-2019
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:23-06-2019
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:23-06-2019
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:23-06-2019
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:23-06-2019
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:23-06-2019
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:23-06-2019
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:23-06-2019
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:23-06-2019
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:23-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-04-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-03-2015
Termination Director Company With Name
Category:Officers
Date:15-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2014
Resolution
Category:Resolution
Date:21-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:02-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:25-04-2013
Termination Director Company With Name
Category:Officers
Date:25-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-08-2012
Termination Secretary Company With Name
Category:Officers
Date:30-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:01-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-08-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:24-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:29-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2010
Termination Director Company With Name
Category:Officers
Date:16-10-2009
Legacy
Category:Annual Return
Date:10-07-2009

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date28/02/2026
Filing Date18/01/2025
Latest Accounts31/05/2024

Trading Addresses

152-154 Essex Road, London, N18LYRegistered

Contact

ellisdavid.com
152-154 Essex Road, London, N18LY