About

Registered Number: 05296865
Date of Incorporation: 25/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: 4 Bloors Lane, Rainham, Gillingham, Kent, ME8 7EG

 

Redford Charles Ltd was registered on 25 November 2004 and has its registered office in Gillingham, Kent, it has a status of "Active". The company has 5 directors listed as Wretham, Lynda Joan, O'keeffe, Lisa Anne, Smith, Rebecca Joanne, Wretham, Graham Redford Charles, Harris, Ronald Edward in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'KEEFFE, Lisa Anne 01 March 2019 - 1
SMITH, Rebecca Joanne 01 March 2019 - 1
WRETHAM, Graham Redford Charles 02 February 2005 - 1
HARRIS, Ronald Edward 25 November 2004 01 February 2005 1
Secretary Name Appointed Resigned Total Appointments
WRETHAM, Lynda Joan 25 November 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 29 November 2019
AA - Annual Accounts 17 June 2019
PSC01 - N/A 01 March 2019
PSC04 - N/A 01 March 2019
PSC04 - N/A 01 March 2019
AP01 - Appointment of director 01 March 2019
AP01 - Appointment of director 01 March 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 10 July 2012
CH01 - Change of particulars for director 30 March 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 03 June 2011
CH01 - Change of particulars for director 06 January 2011
CH03 - Change of particulars for secretary 06 January 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 01 December 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 28 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 13 August 2007
395 - Particulars of a mortgage or charge 20 December 2006
363a - Annual Return 20 December 2006
RESOLUTIONS - N/A 13 June 2006
RESOLUTIONS - N/A 13 June 2006
RESOLUTIONS - N/A 13 June 2006
AA - Annual Accounts 13 June 2006
287 - Change in situation or address of Registered Office 13 June 2006
363s - Annual Return 15 December 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
287 - Change in situation or address of Registered Office 01 February 2005
NEWINC - New incorporation documents 25 November 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 12 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.