Background WavePink WaveYellow Wave

REDSPUR SECURITIES LIMITED (05808635)

REDSPUR SECURITIES LIMITED (05808635) is a liquidation UK company. incorporated on 8 May 2006. with registered office in 40 Bank Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. REDSPUR SECURITIES LIMITED has been registered for 19 years. Current directors include BARNETT, David Melvyn, SONING, Robert Daniel.

Company Number
05808635
Status
liquidation
Type
ltd
Incorporated
8 May 2006
Age
19 years
Address
C/O Begbies Traynor, 40 Bank Street, E14 5NR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARNETT, David Melvyn, SONING, Robert Daniel
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDSPUR SECURITIES LIMITED

REDSPUR SECURITIES LIMITED is an liquidation company incorporated on 8 May 2006 with the registered office located in 40 Bank Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. REDSPUR SECURITIES LIMITED was registered 19 years ago.(SIC: 70100)

Status

liquidation

Active since 19 years ago

Company No

05808635

LTD Company

Age

19 Years

Incorporated 8 May 2006

Size

N/A

Accounts

ARD: 30/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 29 September 2023 (2 years ago)
Period: 31 December 2021 - 31 December 2022(13 months)
Type: Dormant

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 30 December 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 8 May 2023 (2 years ago)
Submitted on 22 August 2023 (2 years ago)

Next Due

Due by 22 May 2024
For period ending 8 May 2024

Previous Company Names

LONDON & NEWCASTLE SECURITIES LIMITED
From: 8 May 2006To: 7 December 2016
Contact
Address

C/O Begbies Traynor 31st Floor 40 Bank Street, E14 5NR,

Previous Addresses

55 Loudoun Road St John's Wood London NW8 0DL
From: 12 February 2014To: 9 July 2024
73/75 Mortimer Street London W1W 7SQ United Kingdom
From: 26 September 2012To: 12 February 2014
27-28 Eastcastle Street London W1W 8DH
From: 8 May 2006To: 26 September 2012
Timeline

7 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
May 06
Director Left
Apr 10
Director Left
Dec 12
Funding Round
Oct 15
Funding Round
Oct 17
Loan Secured
Apr 19
Loan Cleared
Dec 23
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BARNETT, David Melvyn

Active
31st Floor, 40 Bank StreetE14 5NR
Born November 1966
Director
Appointed 08 May 2006

SONING, Robert Daniel

Active
31st Floor, 40 Bank StreetE14 5NR
Born October 1968
Director
Appointed 19 Jun 2006

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
Melton Street, LondonNW1 2BW
Corporate secretary
Appointed 29 Feb 2008
Resigned 30 Jan 2013

E L SERVICES LIMITED

Resigned
25 Harley Street, LondonW1G 9BR
Corporate secretary
Appointed 08 May 2006
Resigned 29 Feb 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 May 2006
Resigned 08 May 2006

ADAMS, Jeffrey William

Resigned
Little Scords, WesterhamTN16 1QE
Born July 1951
Director
Appointed 19 Dec 2006
Resigned 15 Jan 2008

BERG, Simon Mark

Resigned
12 Adelaide Close, StanmoreHA7 3EL
Born December 1966
Director
Appointed 08 May 2006
Resigned 08 May 2009

BURROW, Robert Philip

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born March 1951
Director
Appointed 04 Jun 2007
Resigned 04 Dec 2012

CRICHTON-BROWN, Matthew Robert Edward

Resigned
38 Wrentham Avenue, LondonNW10 3HA
Born March 1974
Director
Appointed 01 Aug 2007
Resigned 27 Mar 2009

GATELEY, Donald Kenneth

Resigned
18 Clayhills Grove, BalernoEH14 7NE
Born October 1965
Director
Appointed 31 Jul 2006
Resigned 26 Mar 2010

HENRIKSEN, Troels Bugge

Resigned
Bagley Cottage, OxfordOX1 5BJ
Born April 1964
Director
Appointed 20 Nov 2006
Resigned 24 Mar 2009

PHILLIPS, Christopher Robin Leslie

Resigned
17 Greenfield Drive, LondonN2 9AF
Born April 1950
Director
Appointed 19 Dec 2006
Resigned 03 Jun 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 08 May 2006
Resigned 08 May 2006

Persons with significant control

1

Loudoun Road, LondonNW8 0DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
8 September 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
9 July 2024
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
9 July 2024
600600
Resolution
9 July 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
6 December 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
27 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
7 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Capital Allotment Shares
12 October 2017
SH01Allotment of Shares
Memorandum Articles
10 October 2017
MAMA
Resolution
10 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Gazette Filings Brought Up To Date
31 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Resolution
7 December 2016
RESOLUTIONSResolutions
Change Of Name Notice
7 December 2016
CONNOTConfirmation Statement Notification
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Capital Allotment Shares
21 October 2015
SH01Allotment of Shares
Resolution
21 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Change Person Director Company With Change Date
6 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 February 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Termination Secretary Company With Name
31 January 2013
TM02Termination of Secretary
Termination Secretary Company With Name
30 January 2013
TM02Termination of Secretary
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 August 2012
AAAnnual Accounts
Auditors Resignation Company
26 June 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Legacy
25 July 2011
MG02MG02
Legacy
25 July 2011
MG02MG02
Legacy
25 July 2011
MG02MG02
Legacy
25 July 2011
MG02MG02
Change Person Director Company With Change Date
17 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Full
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Legacy
31 March 2010
MG01MG01
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
363aAnnual Return
Legacy
9 May 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288cChange of Particulars
Legacy
31 December 2008
363aAnnual Return
Legacy
31 December 2008
353353
Legacy
31 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 2008
AAAnnual Accounts
Legacy
13 August 2008
288bResignation of Director or Secretary
Miscellaneous
12 August 2008
MISCMISC
Resolution
1 July 2008
RESOLUTIONSResolutions
Resolution
5 June 2008
RESOLUTIONSResolutions
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
287Change of Registered Office
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288bResignation of Director or Secretary
Resolution
7 January 2008
RESOLUTIONSResolutions
Statement Of Affairs
19 December 2007
SASA
Legacy
19 December 2007
88(2)R88(2)R
Legacy
19 December 2007
123Notice of Increase in Nominal Capital
Resolution
19 December 2007
RESOLUTIONSResolutions
Resolution
19 December 2007
RESOLUTIONSResolutions
Resolution
19 December 2007
RESOLUTIONSResolutions
Resolution
19 December 2007
RESOLUTIONSResolutions
Legacy
6 December 2007
395Particulars of Mortgage or Charge
Legacy
14 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
24 August 2007
AAAnnual Accounts
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
363aAnnual Return
Legacy
20 April 2007
288cChange of Particulars
Legacy
11 March 2007
288aAppointment of Director or Secretary
Legacy
31 January 2007
288aAppointment of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
395Particulars of Mortgage or Charge
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
353353
Legacy
9 August 2006
225Change of Accounting Reference Date
Statement Of Affairs
26 July 2006
SASA
Legacy
26 July 2006
88(2)R88(2)R
Legacy
5 July 2006
123Notice of Increase in Nominal Capital
Legacy
5 July 2006
288aAppointment of Director or Secretary
Resolution
5 July 2006
RESOLUTIONSResolutions
Resolution
5 July 2006
RESOLUTIONSResolutions
Resolution
5 July 2006
RESOLUTIONSResolutions
Resolution
5 July 2006
RESOLUTIONSResolutions
Resolution
5 July 2006
RESOLUTIONSResolutions
Resolution
5 July 2006
RESOLUTIONSResolutions
Legacy
4 July 2006
395Particulars of Mortgage or Charge
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
287Change of Registered Office
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Incorporation Company
8 May 2006
NEWINCIncorporation