About

Registered Number: 03874552
Date of Incorporation: 10/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Fairlight Cottage, 157 Harestone Valley Road, Caterham, CR3 6HT,

 

Red Brick Securities Ltd was founded on 10 November 1999 with its registered office in Caterham, it has a status of "Active". The organisation has one director. We don't know the number of employees at Red Brick Securities Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDERSLEY, Jacqueline 22 February 2013 - 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 30 September 2018
AD01 - Change of registered office address 26 July 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 09 December 2014
CH01 - Change of particulars for director 09 December 2014
AD01 - Change of registered office address 09 December 2014
AD01 - Change of registered office address 28 March 2014
AA - Annual Accounts 27 March 2014
AA - Annual Accounts 25 February 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 28 November 2013
CH01 - Change of particulars for director 28 November 2013
AA01 - Change of accounting reference date 02 July 2013
CERTNM - Change of name certificate 08 March 2013
TM01 - Termination of appointment of director 08 March 2013
AP01 - Appointment of director 08 March 2013
LQ02 - Notice of ceasing to act as receiver or manager 06 March 2013
LQ02 - Notice of ceasing to act as receiver or manager 06 March 2013
AR01 - Annual Return 03 December 2012
RP04 - N/A 16 March 2012
AR01 - Annual Return 21 November 2011
LQ01 - Notice of appointment of receiver or manager 24 August 2011
LQ01 - Notice of appointment of receiver or manager 24 August 2011
TM02 - Termination of appointment of secretary 14 July 2011
TM01 - Termination of appointment of director 14 July 2011
CH01 - Change of particulars for director 17 March 2011
CH03 - Change of particulars for secretary 17 March 2011
AP01 - Appointment of director 17 March 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 06 August 2010
MG01 - Particulars of a mortgage or charge 18 May 2010
MG01 - Particulars of a mortgage or charge 18 May 2010
AA01 - Change of accounting reference date 07 December 2009
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 27 August 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 04 September 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 22 November 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 16 November 2006
288c - Notice of change of directors or secretaries or in their particulars 10 January 2006
AA - Annual Accounts 07 December 2005
363a - Annual Return 14 November 2005
363s - Annual Return 15 August 2005
AA - Annual Accounts 19 August 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 June 2004
363s - Annual Return 11 June 2004
363s - Annual Return 11 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
395 - Particulars of a mortgage or charge 16 March 2004
288c - Notice of change of directors or secretaries or in their particulars 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2003
363s - Annual Return 06 December 2003
AA - Annual Accounts 01 November 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 30 September 2002
363s - Annual Return 21 November 2001
AA - Annual Accounts 12 September 2001
RESOLUTIONS - N/A 27 April 2001
123 - Notice of increase in nominal capital 27 April 2001
225 - Change of Accounting Reference Date 26 January 2001
363s - Annual Return 10 December 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
287 - Change in situation or address of Registered Office 29 March 2000
MEM/ARTS - N/A 11 January 2000
CERTNM - Change of name certificate 05 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
287 - Change in situation or address of Registered Office 05 January 2000
288b - Notice of resignation of directors or secretaries 01 January 2000
288b - Notice of resignation of directors or secretaries 01 January 2000
NEWINC - New incorporation documents 10 November 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 May 2010 Outstanding

N/A

Legal charge 13 May 2010 Outstanding

N/A

Debenture 12 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.