Active
Company Information for REDDAM HOUSE (BERKSHIRE) LIMITED
SIXTH FLOOR, 3 BURLINGTON GARDENS, LONDON, W1S 3EP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
REDDAM HOUSE (BERKSHIRE) LIMITED | |
Legal Registered Office | |
SIXTH FLOOR 3 BURLINGTON GARDENS LONDON W1S 3EP Other companies in RG41 | |
Company Number | 09093739 | |
---|---|---|
Company ID Number | 09093739 | |
Date formed | 2014-06-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2024 | |
Account next due | 31/05/2026 | |
Latest return | 19/06/2016 | |
Return next due | 17/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB388220384 |
Last Datalog update: | 2025-03-05 06:05:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
INTERTRUST (UK) LIMITED |
||
MARC LEDERMANN |
||
NADIM MARWAN NSOULI |
||
ROBERT LASZLO ROSTAS |
||
MICHAEL STEPHEN SPURR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID GOULDEN BRICKELL |
Director | ||
GRAEME ROBERT GEORGE CRAWFORD |
Director | ||
GRAHAM GEORGE ABLE |
Director | ||
MARK WILLIAM JOSEPH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTREPID VENTURES UK HOLDINGS LIMITED | Company Secretary | 2018-02-14 | CURRENT | 2018-02-14 | Active - Proposal to Strike off | |
BREP ASIA II MILPERRA UK HOLDCO LIMITED | Company Secretary | 2018-02-01 | CURRENT | 2018-02-01 | Active | |
INSPIRED EDUCATION HOLDINGS LIMITED | Company Secretary | 2017-01-13 | CURRENT | 2016-09-23 | Active | |
REDDAM HOUSE EVENTS LIMITED | Company Secretary | 2017-01-13 | CURRENT | 2015-01-13 | Active - Proposal to Strike off | |
INSPIRED EUROPE HOLDINGS LTD | Company Secretary | 2017-01-13 | CURRENT | 2014-10-16 | Active | |
INSPIRED UK HOLDINGS LIMITED | Company Secretary | 2017-01-13 | CURRENT | 2016-08-19 | Active | |
NCO (THREE) LIMITED | Company Secretary | 2016-08-23 | CURRENT | 2012-07-04 | Liquidation | |
DIGITAL LONDON LIMITED | Company Secretary | 2016-08-10 | CURRENT | 2016-02-02 | Active | |
HERSHEY UK FINANCE LIMITED | Company Secretary | 2016-03-18 | CURRENT | 2016-03-18 | Active | |
HERSHEY UK HOLDING LIMITED | Company Secretary | 2016-03-16 | CURRENT | 2016-03-16 | Active | |
WALDORF CNS (I) LIMITED | Company Secretary | 2014-03-24 | CURRENT | 2005-01-25 | Active | |
WALDORF CNS (II) LIMITED | Company Secretary | 2014-03-24 | CURRENT | 2003-10-06 | Active | |
ARCTIC BLUE CAPITAL LTD | Company Secretary | 2014-03-18 | CURRENT | 2014-03-18 | Liquidation | |
FIBERWEB BRAZIL LIMITED | Company Secretary | 2014-02-20 | CURRENT | 2009-06-04 | Dissolved 2014-03-25 | |
BLACKRIVER HOLDING LIMITED | Company Secretary | 2014-01-29 | CURRENT | 2014-01-29 | Dissolved 2015-04-07 | |
OMNI CAPITAL HNW LOANS LIMITED | Company Secretary | 2013-10-01 | CURRENT | 2013-10-01 | Dissolved 2016-07-05 | |
LOGICOR EUROPE LTD | Company Secretary | 2013-07-19 | CURRENT | 2012-12-11 | Active | |
PURECIRCLE COMPANY UK LIMITED | Company Secretary | 2013-04-15 | CURRENT | 2013-04-15 | Active | |
CEVA INVESTMENTS LIMITED | Company Secretary | 2013-01-24 | CURRENT | 2006-10-25 | Active | |
BENAVI INVESTMENTS LIMITED | Company Secretary | 2013-01-16 | CURRENT | 2013-01-16 | Dissolved 2014-07-22 | |
BUSUU LIMITED | Company Secretary | 2012-08-08 | CURRENT | 2012-08-08 | Active | |
CHEMICALS AND LUBRICANTS TRADING LIMITED | Company Secretary | 2011-09-01 | CURRENT | 1999-09-16 | Dissolved 2014-05-20 | |
SKILLSOFT NETG LIMITED | Company Secretary | 2010-06-21 | CURRENT | 1979-07-20 | Dissolved 2014-01-15 | |
CAMOMILE ALZETTE INVESTMENTS (UK) LIMITED | Company Secretary | 2009-08-14 | CURRENT | 2005-11-22 | Converted / Closed | |
CAMOMILE PEARL (UK) LIMITED | Company Secretary | 2009-08-14 | CURRENT | 2007-11-09 | Converted / Closed | |
SEPTIMO LIMITED | Director | 2018-05-09 | CURRENT | 2007-06-26 | Active | |
INSPIRED ME HOLDINGS LIMITED | Director | 2017-11-24 | CURRENT | 2017-11-24 | Active | |
INSPIRED FINCO HOLDINGS LIMITED | Director | 2017-11-17 | CURRENT | 2017-11-17 | Active | |
EDUCAS (SUBCO) LIMITED | Director | 2017-07-14 | CURRENT | 2017-07-14 | Liquidation | |
AMOS (TOPCO) LIMITED | Director | 2017-07-14 | CURRENT | 2017-07-14 | Active | |
EDUCAS (GP) LIMITED | Director | 2016-11-21 | CURRENT | 2016-11-21 | Active | |
EDUCAS ADVISORS LIMITED | Director | 2016-11-21 | CURRENT | 2016-11-21 | Liquidation | |
INSPIRED UK HOLDINGS LIMITED | Director | 2016-08-19 | CURRENT | 2016-08-19 | Active | |
REDDAM HOUSE EVENTS LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Active - Proposal to Strike off | |
THE FULHAM PREP SCHOOL LIMITED | Director | 2014-11-14 | CURRENT | 1995-07-03 | Active | |
THE FULHAM PREP SCHOOL (2002) LIMITED | Director | 2014-11-14 | CURRENT | 2002-01-29 | Active | |
FULHAM PREP SCHOOL HOLDINGS. LTD | Director | 2014-11-12 | CURRENT | 2008-06-11 | Active | |
INSPIRED EUROPE HOLDINGS LTD | Director | 2014-10-16 | CURRENT | 2014-10-16 | Active | |
EDUCAS CAPITAL LIMITED | Director | 2012-12-14 | CURRENT | 2012-12-14 | Dissolved 2013-10-22 | |
THE LYLA NSOULI FOUNDATION FOR CHILDREN'S BRAIN CANCER RESEARCH | Director | 2011-10-07 | CURRENT | 2011-10-07 | Active | |
SEPTIMO LIMITED | Director | 2018-05-09 | CURRENT | 2007-06-26 | Active | |
FULHAM PREP SCHOOL HOLDINGS. LTD | Director | 2018-02-20 | CURRENT | 2008-06-11 | Active | |
THE FULHAM PREP SCHOOL LIMITED | Director | 2018-02-20 | CURRENT | 1995-07-03 | Active | |
THE FULHAM PREP SCHOOL (2002) LIMITED | Director | 2018-02-20 | CURRENT | 2002-01-29 | Active | |
INSPIRED EUROPE HOLDINGS LTD | Director | 2018-02-20 | CURRENT | 2014-10-16 | Active | |
INSPIRED UK HOLDINGS LIMITED | Director | 2018-02-20 | CURRENT | 2016-08-19 | Active | |
INSPIRED FINCO HOLDINGS LIMITED | Director | 2018-01-03 | CURRENT | 2017-11-17 | Active | |
INSPIRED ME HOLDINGS LIMITED | Director | 2018-01-03 | CURRENT | 2017-11-24 | Active | |
TONBRIDGE SCHOOL | Director | 2016-09-30 | CURRENT | 2003-06-04 | Active | |
ROYAL BALLET SCHOOL | Director | 2014-06-10 | CURRENT | 1955-03-31 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MS. ALEXIS SARA ROXANA ALIZADEH ALEXANDER | ||
APPOINTMENT TERMINATED, DIRECTOR NADIM MARWAN NSOULI | ||
Notice of agreement to exemption from audit of accounts for period ending 31/08/24 | ||
Audit exemption statement of guarantee by parent company for period ending 31/08/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/08/24 | ||
Audit exemption subsidiary accounts made up to 2024-08-31 | ||
SECRETARY'S DETAILS CHNAGED FOR INTERTRUST (UK) LIMITED on 2024-12-09 | ||
REGISTERED OFFICE CHANGED ON 07/01/25 FROM Reddam House Bearwood Wokingham Berkshire RG41 5BG | ||
CONFIRMATION STATEMENT MADE ON 19/06/24, WITH NO UPDATES | ||
Director's details changed for Mr Nadim Marwan Nsouli on 2024-06-12 | ||
Change of details for Inspired Uk Holdings Limited as a person with significant control on 2019-09-30 | ||
Audit exemption subsidiary accounts made up to 2023-08-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/08/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/08/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/08/23 | ||
DIRECTOR APPOINTED MR NICHOLAS RAYMOND WERGAN | ||
Director's details changed for Mr. Jacques David Buissinne on 2023-11-30 | ||
DIRECTOR APPOINTED MR. JACQUES DAVID BUISSINNE | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL TIMOTHY SLADE | ||
SECRETARY'S DETAILS CHNAGED FOR INTERTRUST (UK) LIMITED on 2017-01-13 | ||
CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/08/22 | ||
APPOINTMENT TERMINATED, DIRECTOR MARC LEDERMANN | ||
Director's details changed for Mr Michael Timothy Slade on 2022-06-28 | ||
CH01 | Director's details changed for Mr Michael Timothy Slade on 2022-06-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/21 | |
CH01 | Director's details changed for Mr Nadim Marwan Nsouli on 2021-02-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LASZLO ROSTAS | |
AP01 | DIRECTOR APPOINTED MR MICHAEL TIMOTHY SLADE | |
AA | FULL ACCOUNTS MADE UP TO 31/08/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/19 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES | |
PSC05 | Change of details for Inspired Uk Holdings Limited as a person with significant control on 2016-09-13 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR INTERTRUST (UK) LIMITED on 2020-03-30 | |
CH01 | Director's details changed for Mr Nadim Marwan Nsouli on 2020-04-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEPHEN SPURR | |
AD02 | Register inspection address changed from 35 Great St Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX | |
TM01 | Termination of appointment of a director | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090937390007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090937390006 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/18 | |
LATEST SOC | 27/06/18 STATEMENT OF CAPITAL;GBP 1603085 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090937390006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090937390005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090937390004 | |
CH01 | Director's details changed for Robert Rostas on 2018-02-20 | |
AP01 | DIRECTOR APPOINTED MARC LEDERMANN | |
AP01 | DIRECTOR APPOINTED ROBERT ROSTAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME CRAWFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BRICKELL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090937390003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090937390002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090937390001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM GEORGE ABLE | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES | |
PSC07 | CESSATION OF INSPIRED EUROPE HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INSPIRED UK HOLDINGS LIMITED | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INSPIRED EUROPE HOLDINGS LTD | |
PSC09 | Withdrawal of a person with significant control statement on 2017-06-27 | |
PSC08 | Notification of a person with significant control statement | |
AA | FULL ACCOUNTS MADE UP TO 31/08/16 | |
AD03 | Registers moved to registered inspection location of 35 Great St Helen's London EC3A 6AP | |
AD02 | Register inspection address changed to 35 Great St Helen's London EC3A 6AP | |
AP04 | Appointment of Intertrust (Uk) Limited as company secretary on 2017-01-13 | |
LATEST SOC | 29/10/16 STATEMENT OF CAPITAL;GBP 1603084 | |
SH01 | 13/09/16 STATEMENT OF CAPITAL GBP 1603084 | |
SH01 | 13/09/16 STATEMENT OF CAPITAL GBP 1603085 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090937390003 | |
AR01 | 19/06/16 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
SH01 | 29/01/16 STATEMENT OF CAPITAL GBP 1603082 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/15 | |
AP01 | DIRECTOR APPOINTED MR DAVID GOULDEN BRICKELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JOSEPH | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 600000 | |
AR01 | 19/06/15 FULL LIST | |
RES01 | ALTER ARTICLES 10/02/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090937390002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090937390001 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2014 FROM BEARWOOD COLLEGE BEARWOOD ROAD WOKINGHAM RG41 5BG | |
AP01 | DIRECTOR APPOINTED DR MICHAEL STEPHEN SPURR | |
AP01 | DIRECTOR APPOINTED MR MARK WILLIAM JOSEPH | |
AP01 | DIRECTOR APPOINTED GRAEME ROBERT GEORGE CRAWFORD | |
AP01 | DIRECTOR APPOINTED MR GRAHAM GEORGE ABLE | |
AA01 | CURREXT FROM 30/06/2015 TO 31/08/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/2014 FROM C/O OAKLEY CAPITAL LIMITED 3 CADOGAN GATE LONDON SW1X 0AS UNITED KINGDOM | |
SH01 | 01/09/14 STATEMENT OF CAPITAL GBP 600000 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | PH1136003 | Active | Licenced property: REDDAM HOUSE BEARWOOD WOKINGHAM BEARWOOD GB RG41 5BG. Correspondance address: BERKSHIRE REDDAM HOUSE BEARWOOD WOKINGHAM GB RG41 5BG |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
The top companies supplying to UK government with the same SIC code (85100 - Pre-primary education) as REDDAM HOUSE (BERKSHIRE) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 83062900 | Statuettes and other ornaments, of base metal, not plated with precious metal (excl. works of art, collectors' pieces and antiques) | ||
![]() | 94036090 | Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats) | ||
![]() | 83062900 | Statuettes and other ornaments, of base metal, not plated with precious metal (excl. works of art, collectors' pieces and antiques) | ||
![]() | 94036090 | Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats) | ||
![]() | 83062900 | Statuettes and other ornaments, of base metal, not plated with precious metal (excl. works of art, collectors' pieces and antiques) | ||
![]() | 94036090 | Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats) | ||
![]() | 94049090 | Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers) | ||
![]() | 94056020 | Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of plastics |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |