Redellis (ware) Ltd LONDON


Redellis (ware) Ltd is a private limited company situated at 59-60 Grosvenor Street, London W1K 3HZ. Its net worth is estimated to be 0 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2020-03-06, this 4-year-old company is run by 1 director.
Director Mark S., appointed on 01 April 2023.
The company is classified as "buying and selling of own real estate" (Standard Industrial Classification: 68100).
The latest confirmation statement was filed on 2023-03-05 and the deadline for the following filing is 2024-03-19. What is more, the statutory accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Redellis (ware) Ltd Address / Contact

Office Address 59-60 Grosvenor Street
Town London
Post code W1K 3HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 12502216
Date of Incorporation Fri, 6th Mar 2020
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 4 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Mark S.

Position: Director

Appointed: 01 April 2023

Alan F.

Position: Director

Appointed: 14 July 2020

Resigned: 29 December 2023

Henry F.

Position: Director

Appointed: 14 July 2020

Resigned: 29 December 2023

Martin D.

Position: Director

Appointed: 06 March 2020

Resigned: 31 July 2023

Richard G.

Position: Director

Appointed: 06 March 2020

Resigned: 01 April 2023

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we researched, there is Martini Private Ltd from London, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Bellis Homes (Ware) Limited that entered Broxbourne, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Martini Private Ltd

Haysmacintyre, Thames Exchange 10 Queen Street Place, London, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11277436
Notified on 6 March 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Bellis Homes (Ware) Limited

Grenville House 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH, United Kingdom

Legal authority English Law
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11751519
Notified on 14 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand37 994446649
Current Assets5 092 2265 568 3426 979 652
Debtors10136 101793 971
Net Assets Liabilities-1 596-400 350-620 409
Other Debtors10136 10136 601
Total Inventories5 054 1315 531 795 
Other
Accrued Liabilities Deferred Income 4 6382 820
Amounts Owed By Group Undertakings  757 370
Amounts Owed To Group Undertakings 2 739 2142 279 374
Average Number Employees During Period443
Called Up Share Capital Not Paid101  
Creditors605 4015 267 2144 528 000
Further Item Creditors Component Total Creditors 2 528 0004 528 000
Net Current Assets Liabilities4 759 1522 127 6503 907 591
Other Creditors4 397 7515 267 214 
Other Taxation Social Security Payable465 575458 062709 104
Prepayments Accrued Income 36 000 
Total Assets Less Current Liabilities4 759 253  
Trade Creditors Trade Payables103 805113 77880 763

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: December 29, 2023
filed on: 13th, February 2024
Free Download (1 page)

Company search