The Red Lion Developers Limited ST. ALBANS


The Red Lion Developers started in year 2006 as Private Limited Company with registration number 05886106. The The Red Lion Developers company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in St. Albans at Unit 10 Verulam Industrial Estate. Postal code: AL1 1JB.

The firm has 2 directors, namely Michael H., Christopher W.. Of them, Michael H., Christopher W. have been with the company the longest, being appointed on 10 May 2019. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Stephen W. who worked with the the firm until 9 May 2019.

The Red Lion Developers Limited Address / Contact

Office Address Unit 10 Verulam Industrial Estate
Office Address2 London Road
Town St. Albans
Post code AL1 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05886106
Date of Incorporation Tue, 25th Jul 2006
Industry Development of building projects
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Michael H.

Position: Director

Appointed: 10 May 2019

Christopher W.

Position: Director

Appointed: 10 May 2019

Stephen W.

Position: Director

Appointed: 25 July 2006

Resigned: 09 May 2019

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 July 2006

Resigned: 25 July 2006

Andrew W.

Position: Director

Appointed: 25 July 2006

Resigned: 09 May 2019

Stephen W.

Position: Secretary

Appointed: 25 July 2006

Resigned: 09 May 2019

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 July 2006

Resigned: 25 July 2006

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As BizStats researched, there is Christopher W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Michael H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Andrew W., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares.

Christopher W.

Notified on 10 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Michael H.

Notified on 10 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Andrew W.

Notified on 6 April 2016
Ceased on 9 May 2019
Nature of control: significiant influence or control
25-50% shares

Stephen W.

Notified on 6 April 2016
Ceased on 9 May 2019
Nature of control: significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth59 19662 71633 473       
Balance Sheet
Cash Bank In Hand3 3349 110117 956       
Cash Bank On Hand  117 95611 040131171    
Current Assets12 13115 948117 956  171100   
Debtors8 7976 838        
Net Assets Liabilities  33 4733 710131229100100100100
Net Assets Liabilities Including Pension Asset Liability59 19662 71633 473       
Tangible Fixed Assets570263        
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-26 846-13 88133 373       
Shareholder Funds59 19662 71633 473       
Other
Creditors  71 5826 230 400    
Creditors Due After One Year424 268296 62371 582       
Creditors Due Within One Year153 1111 30112 901       
Fixed Assets624 444344 692        
Net Current Assets Liabilities-140 98014 647105 0559 940131229100   
Number Shares Allotted 100100    100100100
Other Creditors  71 5826 230 400    
Other Taxation Social Security Payable  11 926300      
Par Value Share 11    111
Revaluation Reserve85 94276 497        
Secured Debts148 810         
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation6 4346 434        
Tangible Fixed Assets Depreciation5 8646 171        
Tangible Fixed Assets Depreciation Charged In Period 30748       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  6 219       
Tangible Fixed Assets Disposals 279 4456 434       
Total Assets Less Current Liabilities483 464359 339105 0559 940131229100   
Called Up Share Capital Not Paid Not Expressed As Current Asset      100100100100

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 29th, December 2023
Free Download (2 pages)

Company search