CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
RED SQUARE CREATIVE CONSULTANTS LIMITED
Company
RED SQUARE CREATIVE CONSULTANTS
Phone:
02073 858 500
A⁺
rating
KEY FINANCES
Year
2017
Assets
£213.25k
▲ £40.34k (23.33 %)
Cash
£190.5k
▲ £50.85k (36.41 %)
Liabilities
£31.19k
▲ £13.28k (74.18 %)
Net Worth
£182.06k
▲ £27.06k (17.46 %)
Download Balance Sheet for 2012-2017
REGISTRATION INFO
Check the company
UK
Islington
Company name
RED SQUARE CREATIVE CONSULTANTS LIMITED
Company number
03982610
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Apr 2000
Age - 25 years
Home Country
United Kingdom
CONTACTS
Website
redsquarecreative.co.uk
Phones
02073 858 500
01892 860 511
0005 000 001
Registered Address
THIRD FLOOR,
24 CHISWELL STREET,
LONDON,
ENGLAND,
EC1Y 4YX
ECONOMIC ACTIVITIES
41202
Construction of domestic buildings
LAST EVENTS
11 Sep 2016
Total exemption small company accounts made up to 31 March 2016
04 May 2016
Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 438
04 May 2016
Register(s) moved to registered inspection location 1st Floor Kelly House 1 Warwick Road Tunbridge Wells Kent TN1 1YL
CHARGES
15 June 2012
Status
Outstanding
Delivered
26 June 2012
Persons entitled
Dooba Investments Ii Limited
Description
£3,500 and any sum from time to time deposited in a…
25 March 2010
Status
Satisfied on 1 December 2011
Delivered
7 April 2010
Persons entitled
Barclays Bank PLC
Description
The charge creates a fixed charge over all the deposit(s)…
4 June 2007
Status
Satisfied on 13 May 2014
Delivered
13 June 2007
Persons entitled
Gmv Three Limited
Description
£3,500 and any sum from time to time deposited. See the…
18 May 2004
Status
Satisfied on 2 February 2012
Delivered
26 May 2004
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…
17 July 2002
Status
Satisfied on 1 December 2011
Delivered
19 July 2002
Persons entitled
Nestron Limited
Description
The sum of £3,500.00 and any sums paid from time to time…
See Also
RED SETTER LIMITED
RED SNAPPER LIMITED
RED SQUARE INTERACTIVE LIMITED
RED STRAWBERRY SOLUTIONS LIMITED
RED STUDIO LIMITED
RED SURVEY LIMITED
Last update 2018
RED SQUARE CREATIVE CONSULTANTS LIMITED DIRECTORS
John Richard Elwyn Northey
Acting
Appointed
31 August 2006
Role
Secretary
Address
New Penderel House, 2nd Floor, 283 - 288 High Holborn, London, England, WC1V 7HP
Name
NORTHEY, John Richard Elwyn
John Richard Elwyn Northey
Acting
Appointed
23 May 2000
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
New Penderel House, 2nd Floor, 283 - 288 High Holborn, London, England, WC1V 7HP
Country Of Residence
Untied Kingdom
Name
NORTHEY, John Richard Elwyn
Rosaleen Mary Osberg
Acting
Appointed
06 April 2016
Occupation
Design Director
Role
Director
Age
54
Nationality
Irish
Address
New Penderel House, 2nd Floor, 283 - 288 High Holborn, London, WC1V 7HP
Country Of Residence
United Kingdom
Name
OSBERG, Rosaleen Mary
Rosaleen Mary Osberg
Resigned
Appointed
26 June 2000
Resigned
31 August 2006
Role
Secretary
Address
16a Averill Street, London, W6 8EB
Name
OSBERG, Rosaleen Mary
GREAT PORTLAND STREET REGISTRARS LIMITED
Resigned
Appointed
28 April 2000
Resigned
26 June 2000
Role
Secretary
Address
2nd Floor Manfield House, 1 Southampton Street, London, WC2R 0LR
Name
GREAT PORTLAND STREET REGISTRARS LIMITED
HALLMARK SECRETARIES LIMITED
Resigned
Appointed
28 April 2000
Resigned
28 April 2000
Role
Nominee Secretary
Address
120 East Road, London, N1 6AA
Name
HALLMARK SECRETARIES LIMITED
Keith Bamber
Resigned
Appointed
19 July 2004
Resigned
15 March 2011
Occupation
Interior Designer
Role
Director
Age
60
Nationality
British
Address
17 Williams House, Alfred Street, London, London, England, E32BJ
Country Of Residence
England
Name
BAMBER, Keith
HALLMARK REGISTRARS LIMITED
Resigned
Appointed
28 April 2000
Resigned
28 April 2000
Role
Nominee Director
Address
120 East Road, London, N1 6AA
Name
HALLMARK REGISTRARS LIMITED
Rupert Cholmondeley Rainsford Mann
Resigned
Appointed
23 May 2000
Resigned
05 January 2004
Occupation
Interior Designer
Role
Director
Age
57
Nationality
British
Address
Tallents, Kimpton Bottom, Kimpton, Hitchin, Hertfordshire, SG4 8EU
Name
MANN, Rupert Cholmondeley Rainsford
Bejal Nanubhai Mehta
Resigned
Appointed
01 November 2000
Resigned
06 May 2004
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
83 Dennis Lane, Stanmore, Middlesex, HA7 4JU
Country Of Residence
England
Name
MEHTA, Bejal Nanubhai
Rosaleen Mary O Shea
Resigned
Appointed
01 August 2011
Resigned
12 January 2012
Occupation
Design Director
Role
Director
Age
54
Nationality
Irish
Address
Unit 11, The Coda Centre, Munster Road, London, England, SW6 6AW
Country Of Residence
United Kingdom
Name
O'SHEA, Rosaleen Mary
Rosaleen Mary Osberg
Resigned
Appointed
28 April 2000
Resigned
31 August 2006
Occupation
Interior Architect
Role
Director
Age
54
Nationality
British
Address
16a Averill Street, London, W6 8EB
Name
OSBERG, Rosaleen Mary
REVIEWS
Check The Company
Excellent according to the company’s financial health.