Company NameRed Chevron Legal Services Limited
DirectorSurbhi Ashish Vedhara
Company StatusActive
Company Number08035222
CategoryPrivate Limited Company
Incorporation Date18 April 2012(12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMrs Surbhi Ashish Vedhara
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2013(11 months, 3 weeks after company formation)
Appointment Duration11 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSweeney Miller House Riverbank Road
Sunderland
SR5 3JJ
Director NameMrs Lynn Hughes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOyez House 7 Spa Road
London
SE16 3QQ
Director NameMr Peter John Sweeney
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMowbray Villas Burdon Road
Sunderland
SR2 7EA

Contact

Telephone0191 5205555
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSweeney Miller House
Riverbank Road
Sunderland
SR5 3JJ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 April 2024 (2 weeks, 1 day ago)
Next Return Due2 May 2025 (12 months from now)

Charges

7 September 2015Delivered on: 9 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
15 May 2013Delivered on: 18 May 2013
Satisfied on: 29 October 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

17 May 2023Confirmation statement made on 18 April 2023 with updates (5 pages)
7 February 2023Current accounting period shortened from 31 May 2023 to 31 March 2023 (1 page)
25 January 2023Micro company accounts made up to 31 May 2022 (3 pages)
13 May 2022Satisfaction of charge 080352220002 in full (4 pages)
6 May 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
24 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
23 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
8 January 2021Micro company accounts made up to 31 May 2020 (5 pages)
20 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
23 January 2020Micro company accounts made up to 31 May 2019 (6 pages)
9 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
8 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
2 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 31 May 2017 (6 pages)
1 December 2017Micro company accounts made up to 31 May 2017 (6 pages)
25 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
2 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
2 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
6 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
6 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 October 2015Satisfaction of charge 080352220001 in full (4 pages)
29 October 2015Satisfaction of charge 080352220001 in full (4 pages)
9 September 2015Registration of charge 080352220002, created on 7 September 2015 (5 pages)
9 September 2015Registration of charge 080352220002, created on 7 September 2015 (5 pages)
11 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Director's details changed for Mrs Surbhi Ashish Vedhara on 1 May 2015 (2 pages)
11 May 2015Director's details changed for Mrs Surbhi Ashish Vedhara on 1 May 2015 (2 pages)
11 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Director's details changed for Mrs Surbhi Ashish Vedhara on 1 May 2015 (2 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
28 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
28 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
8 January 2014Statement of capital following an allotment of shares on 8 January 2014
  • GBP 100
(3 pages)
8 January 2014Statement of capital following an allotment of shares on 8 January 2014
  • GBP 100
(3 pages)
8 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
8 January 2014Statement of capital following an allotment of shares on 8 January 2014
  • GBP 100
(3 pages)
8 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
22 July 2013Previous accounting period extended from 30 April 2013 to 31 May 2013 (1 page)
22 July 2013Previous accounting period extended from 30 April 2013 to 31 May 2013 (1 page)
31 May 2013Termination of appointment of Peter Sweeney as a director (1 page)
31 May 2013Termination of appointment of Peter Sweeney as a director (1 page)
18 May 2013Registration of charge 080352220001 (45 pages)
18 May 2013Registration of charge 080352220001 (45 pages)
15 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
5 April 2013Appointment of Mrs Surbhi Ashish Vedhara as a director (2 pages)
5 April 2013Appointment of Mrs Surbhi Ashish Vedhara as a director (2 pages)
18 April 2012Appointment of Mr Peter John Sweeney as a director (2 pages)
18 April 2012Termination of appointment of Lynn Hughes as a director (1 page)
18 April 2012Termination of appointment of Lynn Hughes as a director (1 page)
18 April 2012Incorporation (26 pages)
18 April 2012Appointment of Mr Peter John Sweeney as a director (2 pages)
18 April 2012Incorporation (26 pages)