RED LETTER DAYS LIMITED

RED LETTER DAYS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameRED LETTER DAYS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05473745
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of RED LETTER DAYS LIMITED?

    • Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation

    Where is RED LETTER DAYS LIMITED located?

    Registered Office Address
    66 Prescot Street
    E1 8NN London
    Undeliverable Registered Office AddressNo

    What were the previous names of RED LETTER DAYS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AIC LTDJun 07, 2005Jun 07, 2005

    What are the latest accounts for RED LETTER DAYS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2018

    What are the latest filings for RED LETTER DAYS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    21 pagesLIQ13

    Liquidators' statement of receipts and payments to May 23, 2021

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to May 23, 2020

    19 pagesLIQ03

    Registered office address changed from The Grange 100 High Street Southgate London N14 6BN to 66 Prescot Street London E1 8NN on Jun 18, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 24, 2019

    LRESSP

    Notification of Buyagift Plc as a person with significant control on Nov 29, 2017

    2 pagesPSC02

    Cessation of Pierre-Edouard Robert Raymond Marie-Joseph Sterin as a person with significant control on Nov 29, 2017

    1 pagesPSC07

    Appointment of Mr Olivier Faujour as a director on May 09, 2019

    2 pagesAP01

    Termination of appointment of John Richard Perkins as a director on May 09, 2019

    1 pagesTM01

    Termination of appointment of Pierre Charles Boccon - Liaudet as a director on May 09, 2019

    1 pagesTM01

    Full accounts made up to Apr 30, 2018

    21 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Confirmation statement made on Jun 07, 2018 with updates

    4 pagesCS01

    Register inspection address has been changed from 1 st Georges Road Wimbledon London SW19 4DR United Kingdom to The Grange 100 High Street London N14 6BN

    1 pagesAD02

    Register(s) moved to registered office address The Grange 100 High Street Southgate London N14 6BN

    1 pagesAD04

    Termination of appointment of Kirsten Lawton as a secretary on Apr 06, 2018

    1 pagesTM02

    Termination of appointment of a secretary

    1 pagesTM02

    Appointment of Mrs Kirsten Lawton as a secretary on Apr 06, 2018

    2 pagesAP03

    Current accounting period extended from Dec 31, 2017 to Apr 30, 2018

    1 pagesAA01

    Cessation of Theodoros Paphitis as a person with significant control on Nov 29, 2017

    1 pagesPSC07

    Cessation of Peter David Jones as a person with significant control on Nov 29, 2017

    1 pagesPSC07

    Notification of Pierre-Edouard Robert Raymond Marie-Joseph Sterin as a person with significant control on Nov 29, 2017

    2 pagesPSC01

    Who are the officers of RED LETTER DAYS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABBAS, Syed Kashif
    Prescot Street
    E1 8NN London
    66
    Director
    Prescot Street
    E1 8NN London
    66
    EnglandBritish189564530001
    FAUJOUR, Olivier
    Prescot Street
    E1 8NN London
    66
    Director
    Prescot Street
    E1 8NN London
    66
    FranceFrench259512180001
    MOUNTAIN, Daniel Jeremy
    Prescot Street
    E1 8NN London
    66
    Director
    Prescot Street
    E1 8NN London
    66
    EnglandBritish92265750002
    ALEXANDER, William Norman
    21 Alexandra Road
    Chiswick
    W4 1AX London
    Secretary
    21 Alexandra Road
    Chiswick
    W4 1AX London
    British66253860005
    KYPRIANOU, Kypros
    Worple Road
    SW19 4DD London
    22-24 Worple Road
    England
    Secretary
    Worple Road
    SW19 4DD London
    22-24 Worple Road
    England
    British116755260002
    KYPRIANOU, Kypros
    25 Gresham Avenue
    Whetstone
    N20 0XJ London
    Secretary
    25 Gresham Avenue
    Whetstone
    N20 0XJ London
    British95372620002
    LAWTON, Kirsten
    100 High Street
    N14 6BN Southgate
    The Grange
    London
    Secretary
    100 High Street
    N14 6BN Southgate
    The Grange
    London
    245354110001
    MANTZ, Ann Elizabeth
    Worple Road
    SW19 4DD London
    22-24
    United Kingdom
    Secretary
    Worple Road
    SW19 4DD London
    22-24
    United Kingdom
    224990270001
    NOMINEE SECRETARY LTD
    Suite B
    29 Harley Street
    W1G 9QR London
    Nominee Secretary
    Suite B
    29 Harley Street
    W1G 9QR London
    900023510001
    ALEXANDER, William Norman
    21 Alexandra Road
    Chiswick
    W4 1AX London
    Director
    21 Alexandra Road
    Chiswick
    W4 1AX London
    United KingdomBritish66253860005
    BOCCON - LIAUDET, Pierre Charles
    100 High Street
    N14 6BN Southgate
    The Grange
    London
    Director
    100 High Street
    N14 6BN Southgate
    The Grange
    London
    FranceFrench240803930001
    CHILDS, Ian Michael
    100 High Street
    N14 6BN Southgate
    The Grange
    London
    England
    Director
    100 High Street
    N14 6BN Southgate
    The Grange
    London
    England
    United KingdomBritish166423070001
    HENRY, Stuart
    Clare Cottage
    PE9 4DJ Pickworth
    Rutland
    Director
    Clare Cottage
    PE9 4DJ Pickworth
    Rutland
    British110452890001
    JONES, Peter David
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    England
    Director
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    England
    United KingdomBritish82314770005
    PAPHITIS, Theodoros
    22-24 Worple Road
    SW19 4DD Wimbledon
    Ryman Group Limited
    London
    Director
    22-24 Worple Road
    SW19 4DD Wimbledon
    Ryman Group Limited
    London
    United KingdomBritish146450430002
    PERKINS, John Richard
    100 High Street
    N14 6BN Southgate
    The Grange
    London
    Director
    100 High Street
    N14 6BN Southgate
    The Grange
    London
    IrelandBritish240772660001
    NOMINEE DIRECTOR LTD
    Suite B
    29 Harley Street
    W1G 9QR London
    Nominee Director
    Suite B
    29 Harley Street
    W1G 9QR London
    900023500001

    Who are the persons with significant control of RED LETTER DAYS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Pierre-Edouard Robert Raymond Marie-Joseph Sterin
    100 High Street
    N14 6BN Southgate
    The Grange
    London
    Nov 29, 2017
    100 High Street
    N14 6BN Southgate
    The Grange
    London
    Yes
    Nationality: French
    Country of Residence: Belgium
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Buyagift Plc
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    4
    England
    Nov 29, 2017
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    4
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03883868
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Peter David Jones
    Third Avenue, Globe Park
    SL7 1EY Marlow
    Network House
    England
    Apr 06, 2016
    Third Avenue, Globe Park
    SL7 1EY Marlow
    Network House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Theodoros Paphitis
    St. Georges Road
    SW19 4DR London
    1
    England
    Apr 06, 2016
    St. Georges Road
    SW19 4DR London
    1
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does RED LETTER DAYS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 11, 2011
    Delivered On Nov 18, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 18, 2011Registration of a charge (MG01)
    • Dec 06, 2018Satisfaction of a charge (MR04)

    Does RED LETTER DAYS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 24, 2019Commencement of winding up
    Jun 10, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Anthony Dickinson
    Carter Backer Winter Llp 66 Prescott Street
    E1 8NN London
    practitioner
    Carter Backer Winter Llp 66 Prescott Street
    E1 8NN London
    Robin Hamilton Davis
    66 Prescot Street
    E1 8NN London
    practitioner
    66 Prescot Street
    E1 8NN London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0