Check the

RED SNAPPER LIMITED

Company
RED SNAPPER LIMITED (03078547)

RED SNAPPER

Phone: +44 (0)2034 098 901
A⁺ rating

KEY FINANCES

Year
2016
Assets
£609.64k ▲ £37.52k (6.56 %)
Cash
£52.14k ▼ £-0.84k (-1.58 %)
Liabilities
£93.92k ▼ £-19.25k (-17.01 %)
Net Worth
£515.72k ▲ £56.76k (12.37 %)

REGISTRATION INFO

Company name
RED SNAPPER LIMITED
Company number
03078547
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Jul 1995
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
www.redsnapper.net
Phones
+44 (0)2034 098 901
02034 098 901
Registered Address
72 FIELDING ROAD,
CHISWICK,
LONDON,
W4 1DB

ECONOMIC ACTIVITIES

70229
Management consultancy activities other than financial management

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

12 Sep 2016
Confirmation statement made on 11 July 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 July 2015
13 Oct 2015
Registration of charge 030785470003, created on 2 October 2015

CHARGES

2 October 2015
Status
Outstanding
Delivered
13 October 2015
Persons entitled
Lloyds Bank PLC
Description
Contains fixed charge…

23 August 2001
Status
Satisfied on 30 August 2011
Delivered
4 September 2001
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

1 February 1999
Status
Outstanding
Delivered
11 February 1999
Persons entitled
Helical Bar (Cl) Investment Company Limited
Description
Sum of £46,770.

See Also


Last update 2018

RED SNAPPER LIMITED DIRECTORS

Benedict James Griffin

  Acting
Appointed
18 May 1999
Role
Secretary
Address
158 Carlingford Road, London, England, N15 3EU
Name
GRIFFIN, Benedict James

Benedict James Griffin

  Acting PSC
Appointed
01 May 2001
Occupation
Technical Director
Role
Director
Age
62
Nationality
British
Address
158 Carlingford Road, London, England, N15 3EU
Country Of Residence
England
Name
GRIFFIN, Benedict James
Notified On
6 April 2016
Nature Of Control
Right to appoint and remove directors

David Matthew Laycock

  Acting PSC
Appointed
11 July 1995
Occupation
Managing Director
Role
Director
Age
64
Nationality
British
Address
Flat 9, St Georges House, 15 St Georges Road, Richmond, Surrey, TW9 2LE
Country Of Residence
England
Name
LAYCOCK, David Matthew
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Pravin Parmar

  Resigned
Appointed
12 July 1997
Resigned
18 May 1999
Role
Secretary
Address
72 Fielding Road, Chiswick, London, W4 1DB
Name
PARMAR, Pravin

Rachel Woodruff

  Resigned
Appointed
11 July 1995
Resigned
12 July 1997
Role
Secretary
Address
Flat 3, 10 Freeland Road Ealing, London, W5 3HR
Name
WOODRUFF, Rachel

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
11 July 1995
Resigned
11 July 1995
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
11 July 1995
Resigned
11 July 1995
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.