About

Registered Number: 06681654
Date of Incorporation: 27/08/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP

 

Red Europe Ltd was founded on 27 August 2008, it's status in the Companies House registry is set to "Active". This business has 9 directors listed as Jannard, James Henry, Piper, Alan, Weeks, Chandler Gregory, Weeks, Gregory Lee, Key Legal Services (Secretarial) Ltd, Key Legal Services (Nominees) Ltd, Olivet, Scott, Piper, Alan, Ward, Carl at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JANNARD, James Henry 03 October 2008 - 1
PIPER, Alan 02 December 2019 - 1
WEEKS, Chandler Gregory 16 June 2011 - 1
WEEKS, Gregory Lee 03 October 2008 - 1
KEY LEGAL SERVICES (NOMINEES) LTD 27 August 2008 02 September 2008 1
OLIVET, Scott 12 April 2010 16 June 2011 1
PIPER, Alan 12 April 2010 31 August 2017 1
WARD, Carl 02 September 2008 01 February 2019 1
Secretary Name Appointed Resigned Total Appointments
KEY LEGAL SERVICES (SECRETARIAL) LTD 27 August 2008 02 September 2008 1

Filing History

Document Type Date
AP01 - Appointment of director 02 December 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 30 August 2019
TM01 - Termination of appointment of director 01 February 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 28 June 2018
TM01 - Termination of appointment of director 25 September 2017
CS01 - N/A 31 August 2017
AA - Annual Accounts 19 May 2017
SH01 - Return of Allotment of shares 09 January 2017
RESOLUTIONS - N/A 06 January 2017
CS01 - N/A 12 September 2016
CH01 - Change of particulars for director 09 September 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 18 May 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 31 August 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 04 June 2013
AD01 - Change of registered office address 19 October 2012
AR01 - Annual Return 19 September 2012
AD01 - Change of registered office address 14 September 2012
AA - Annual Accounts 09 May 2012
CH01 - Change of particulars for director 25 January 2012
CH01 - Change of particulars for director 25 January 2012
CH01 - Change of particulars for director 24 January 2012
AD01 - Change of registered office address 24 January 2012
MG01 - Particulars of a mortgage or charge 19 October 2011
AR01 - Annual Return 08 September 2011
TM01 - Termination of appointment of director 21 June 2011
AP01 - Appointment of director 21 June 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 31 August 2010
AP01 - Appointment of director 10 June 2010
AP01 - Appointment of director 09 June 2010
AA - Annual Accounts 21 May 2010
363a - Annual Return 07 September 2009
287 - Change in situation or address of Registered Office 09 April 2009
225 - Change of Accounting Reference Date 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
287 - Change in situation or address of Registered Office 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
NEWINC - New incorporation documents 27 August 2008

Mortgages & Charges

Description Date Status Charge by
Rent deposit agreement 17 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.