About

Registered Number: 05674076
Date of Incorporation: 12/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: One, Fleet Place, London, EC4M 7WS,

 

Belfry Redhill Two Ltd was setup in 2006, it's status in the Companies House registry is set to "Active". The company has one director listed at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HENRY, Patricia 07 January 2013 - 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
AA - Annual Accounts 06 August 2019
CS01 - N/A 14 January 2019
PSC02 - N/A 14 January 2019
PSC09 - N/A 14 January 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 22 May 2018
AD01 - Change of registered office address 09 November 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 22 March 2017
MR04 - N/A 06 March 2017
MR04 - N/A 06 March 2017
MR04 - N/A 06 March 2017
MR04 - N/A 06 March 2017
MR04 - N/A 06 March 2017
MR04 - N/A 06 March 2017
MR04 - N/A 06 March 2017
MR04 - N/A 06 March 2017
RESOLUTIONS - N/A 03 March 2017
RESOLUTIONS - N/A 03 March 2017
SH01 - Return of Allotment of shares 02 March 2017
CS01 - N/A 02 March 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 February 2017
MR01 - N/A 10 February 2017
MR01 - N/A 07 February 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 12 August 2014
TM01 - Termination of appointment of director 30 June 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 12 February 2013
AP03 - Appointment of secretary 12 February 2013
TM02 - Termination of appointment of secretary 12 February 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 29 July 2011
AP01 - Appointment of director 05 July 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 05 August 2010
RESOLUTIONS - N/A 29 March 2010
MG01 - Particulars of a mortgage or charge 16 February 2010
MG01 - Particulars of a mortgage or charge 16 February 2010
MG01 - Particulars of a mortgage or charge 16 February 2010
MG01 - Particulars of a mortgage or charge 16 February 2010
AR01 - Annual Return 20 January 2010
AA - Annual Accounts 29 August 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 22 August 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 07 September 2007
225 - Change of Accounting Reference Date 01 February 2007
363a - Annual Return 30 January 2007
288c - Notice of change of directors or secretaries or in their particulars 30 January 2007
395 - Particulars of a mortgage or charge 22 February 2006
395 - Particulars of a mortgage or charge 22 February 2006
395 - Particulars of a mortgage or charge 22 February 2006
395 - Particulars of a mortgage or charge 22 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
NEWINC - New incorporation documents 12 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2017 Outstanding

N/A

A registered charge 31 January 2017 Outstanding

N/A

Security interest agreement 05 February 2010 Fully Satisfied

N/A

Security interest agreement 05 February 2010 Fully Satisfied

N/A

Composite debenture 05 February 2010 Fully Satisfied

N/A

Junior composite debenture 05 February 2010 Fully Satisfied

N/A

Security interest agreement 07 February 2006 Fully Satisfied

N/A

Security interest agreement 07 February 2006 Fully Satisfied

N/A

Debenture 07 February 2006 Fully Satisfied

N/A

Debenture 07 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.