Company NameRed London Accessories Ltd
DirectorWai Pong Chow
Company StatusActive
Company Number07973526
CategoryPrivate Limited Company
Incorporation Date2 March 2012(12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Director

Director NameMr Wai Pong Chow
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address257 Hackney Road
London
E2 8NA

Contact

Telephone020 72472181
Telephone regionLondon

Location

Registered Address14 Commerce Way
Manningtree
CO11 1UT
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLawford
WardLawford
Built Up AreaManningtree
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£15,394
Cash£2,276
Current Liabilities£19,554

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 April 2024 (3 weeks, 5 days ago)
Next Return Due23 April 2025 (11 months, 3 weeks from now)

Charges

12 October 2018Delivered on: 12 October 2018
Persons entitled: Just Cash Flow PLC

Classification: A registered charge
Outstanding

Filing History

13 June 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
24 November 2022Notification of Shuxin Wang as a person with significant control on 1 October 2017 (2 pages)
9 June 2022Change of details for Mr Wai Pong Chow as a person with significant control on 8 June 2022 (2 pages)
8 June 2022Director's details changed for Mr Wai Pong Chow on 8 June 2022 (2 pages)
8 June 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
8 April 2022Satisfaction of charge 079735260001 in full (1 page)
7 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
25 November 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
20 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
17 November 2020Registered office address changed from 11 Grange Way Grange Way Business Park, Unit 4 Colchester CO2 8HF England to 14 Commerce Way Manningtree CO11 1UT on 17 November 2020 (1 page)
17 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
19 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
19 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
26 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
12 October 2018Registration of charge 079735260001, created on 12 October 2018 (27 pages)
24 October 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
24 October 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
2 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
2 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
7 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (8 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (8 pages)
11 August 2016Director's details changed for Mr Wai Chow on 10 July 2016 (2 pages)
11 August 2016Director's details changed for Mr Wai Chow on 10 July 2016 (2 pages)
11 August 2016Registered office address changed from 257 Hackney Road Bethnal Green London E2 8NA to 11 Grange Way Grange Way Business Park, Unit 4 Colchester CO2 8HF on 11 August 2016 (1 page)
11 August 2016Registered office address changed from 257 Hackney Road Bethnal Green London E2 8NA to 11 Grange Way Grange Way Business Park, Unit 4 Colchester CO2 8HF on 11 August 2016 (1 page)
10 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
10 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
7 March 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 March 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
16 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
16 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
2 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)