About

Registered Number: 05808635
Date of Incorporation: 08/05/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 55 Loudoun Road, St John's Wood, London, NW8 0DL

 

Redspur Securities Ltd was founded on 08 May 2006 and has its registered office in London, it's status is listed as "Active". The companies directors are listed as Cargil Management Services Limited, Burrow, Robert Philip, Crichton-brown, Matthew Robert Edward. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURROW, Robert Philip 04 June 2007 04 December 2012 1
CRICHTON-BROWN, Matthew Robert Edward 01 August 2007 27 March 2009 1
Secretary Name Appointed Resigned Total Appointments
CARGIL MANAGEMENT SERVICES LIMITED 29 February 2008 30 January 2013 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 17 June 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 22 May 2019
MR01 - N/A 04 April 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 11 May 2018
SH01 - Return of Allotment of shares 12 October 2017
RESOLUTIONS - N/A 10 October 2017
MA - Memorandum and Articles 10 October 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 16 May 2017
CH01 - Change of particulars for director 20 April 2017
DISS40 - Notice of striking-off action discontinued 31 December 2016
AA - Annual Accounts 28 December 2016
RESOLUTIONS - N/A 07 December 2016
CONNOT - N/A 07 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 04 July 2016
RESOLUTIONS - N/A 21 October 2015
SH01 - Return of Allotment of shares 21 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 11 June 2014
CH01 - Change of particulars for director 06 June 2014
AD01 - Change of registered office address 12 February 2014
CH01 - Change of particulars for director 29 October 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 17 May 2013
TM02 - Termination of appointment of secretary 31 January 2013
TM02 - Termination of appointment of secretary 30 January 2013
TM01 - Termination of appointment of director 14 December 2012
AD01 - Change of registered office address 26 September 2012
AA - Annual Accounts 28 August 2012
AUD - Auditor's letter of resignation 26 June 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 05 October 2011
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
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 17 June 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 14 May 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
288b - Notice of resignation of directors or secretaries 15 July 2009
363a - Annual Return 29 May 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 31 December 2008
353 - Register of members 31 December 2008
288b - Notice of resignation of directors or secretaries 31 December 2008
AA - Annual Accounts 14 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
MISC - Miscellaneous document 12 August 2008
RESOLUTIONS - N/A 01 July 2008
RESOLUTIONS - N/A 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
288b - Notice of resignation of directors or secretaries 31 March 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
RESOLUTIONS - N/A 07 January 2008
RESOLUTIONS - N/A 19 December 2007
RESOLUTIONS - N/A 19 December 2007
RESOLUTIONS - N/A 19 December 2007
RESOLUTIONS - N/A 19 December 2007
SA - Shares agreement 19 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2007
123 - Notice of increase in nominal capital 19 December 2007
395 - Particulars of a mortgage or charge 06 December 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
AA - Annual Accounts 24 August 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
363a - Annual Return 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
288a - Notice of appointment of directors or secretaries 11 March 2007
288a - Notice of appointment of directors or secretaries 31 January 2007
288a - Notice of appointment of directors or secretaries 12 December 2006
395 - Particulars of a mortgage or charge 13 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
353 - Register of members 24 August 2006
225 - Change of Accounting Reference Date 09 August 2006
SA - Shares agreement 26 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2006
RESOLUTIONS - N/A 05 July 2006
RESOLUTIONS - N/A 05 July 2006
RESOLUTIONS - N/A 05 July 2006
RESOLUTIONS - N/A 05 July 2006
RESOLUTIONS - N/A 05 July 2006
RESOLUTIONS - N/A 05 July 2006
123 - Notice of increase in nominal capital 05 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
395 - Particulars of a mortgage or charge 04 July 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
287 - Change in situation or address of Registered Office 17 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
NEWINC - New incorporation documents 08 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 March 2019 Outstanding

N/A

Assignment in security 29 March 2010 Fully Satisfied

N/A

Third party charge over shares 30 November 2007 Fully Satisfied

N/A

Deed of assignment of keyman life policy 03 October 2006 Fully Satisfied

N/A

Debenture 20 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.