About

Registered Number: 06427314
Date of Incorporation: 14/11/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: 55 Loudoun Road, St John's Wood, London, NW8 0DL

 

Redspur Group Ltd was founded on 14 November 2007 with its registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The company has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRICHTON BROWN, Matthew 30 November 2007 27 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 06 October 2017
CH01 - Change of particulars for director 20 April 2017
CH01 - Change of particulars for director 09 February 2017
RESOLUTIONS - N/A 07 December 2016
CONNOT - N/A 07 December 2016
CS01 - N/A 25 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 11 July 2014
AD01 - Change of registered office address 12 February 2014
AR01 - Annual Return 08 January 2014
CH01 - Change of particulars for director 29 October 2013
AA - Annual Accounts 08 October 2013
TM02 - Termination of appointment of secretary 30 January 2013
AA - Annual Accounts 20 December 2012
TM01 - Termination of appointment of director 14 December 2012
AR01 - Annual Return 01 November 2012
CH04 - Change of particulars for corporate secretary 01 November 2012
CH01 - Change of particulars for director 01 November 2012
AD01 - Change of registered office address 26 September 2012
AUD - Auditor's letter of resignation 26 June 2012
AA - Annual Accounts 02 April 2012
DISS40 - Notice of striking-off action discontinued 17 March 2012
AR01 - Annual Return 14 March 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
CH01 - Change of particulars for director 05 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 July 2011
CH01 - Change of particulars for director 18 June 2011
AR01 - Annual Return 15 November 2010
CH04 - Change of particulars for corporate secretary 12 August 2010
AA - Annual Accounts 01 June 2010
TM01 - Termination of appointment of director 16 April 2010
TM01 - Termination of appointment of director 16 April 2010
MG01 - Particulars of a mortgage or charge 31 March 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 23 December 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
395 - Particulars of a mortgage or charge 26 June 2009
288b - Notice of resignation of directors or secretaries 09 May 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
363a - Annual Return 03 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
AA - Annual Accounts 12 August 2008
225 - Change of Accounting Reference Date 05 June 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
287 - Change in situation or address of Registered Office 08 April 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
SA - Shares agreement 03 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2008
225 - Change of Accounting Reference Date 02 January 2008
288a - Notice of appointment of directors or secretaries 20 December 2007
RESOLUTIONS - N/A 18 December 2007
RESOLUTIONS - N/A 18 December 2007
RESOLUTIONS - N/A 18 December 2007
RESOLUTIONS - N/A 18 December 2007
RESOLUTIONS - N/A 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2007
123 - Notice of increase in nominal capital 18 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2007
123 - Notice of increase in nominal capital 18 December 2007
SA - Shares agreement 18 December 2007
NEWINC - New incorporation documents 14 November 2007

Mortgages & Charges

Description Date Status Charge by
Assignment in security 29 March 2010 Fully Satisfied

N/A

Debenture 23 June 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.