Company NameRedab Office Limited
DirectorsKarl Gustav Pettersson and Berit Maria Sundgren
Company StatusActive
Company Number04364732
CategoryPrivate Limited Company
Incorporation Date1 February 2002(22 years, 3 months ago)
Previous NameFlexible Office In London Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Karl Gustav Pettersson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalitySwedish
StatusCurrent
Appointed23 December 2002(10 months, 3 weeks after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Secretary NameMs Berit Maria Sundgren
StatusCurrent
Appointed13 September 2013(11 years, 7 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence Address83 Lower Sloane Street
London
SW1W 8DA
Director NameMs Berit Maria Sundgren
Date of BirthMarch 1955 (Born 69 years ago)
NationalitySwedish
StatusCurrent
Appointed02 November 2016(14 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Director NameMats Andersson
Date of BirthMay 1974 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed07 February 2002(6 days after company formation)
Appointment Duration1 year, 8 months (resigned 22 October 2003)
RoleAdministrator
Correspondence Address83 Lower Sloane Street
London
SW1W 8DA
Director NameJacqueline Jane Blanden
Date of BirthApril 1950 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed07 February 2002(6 days after company formation)
Appointment Duration14 years, 3 months (resigned 24 May 2016)
RoleSales Manager
Country of ResidenceSweden
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Secretary NameDouglas Laurence Robertson
NationalityBritish
StatusResigned
Appointed07 February 2002(6 days after company formation)
Appointment Duration5 years (resigned 14 February 2007)
RoleCompany Director
Correspondence Address19 Old Barn Close
Kemsing
Sevenoaks
Kent
TN15 6RZ
Director NameAnders Carl Niclas Von Plomgren
Date of BirthJanuary 1964 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed23 December 2002(10 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 22 October 2004)
RoleCompany Director
Correspondence AddressBackvagen 6
Stocksund
182 75
Sweden
Director NameMr Rofu Miah
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(2 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 13 September 2013)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Secretary NameMr Rofu Miah
NationalityBritish
StatusResigned
Appointed14 February 2007(5 years after company formation)
Appointment Duration6 years, 7 months (resigned 13 September 2013)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Websiteflexibleoffice.co.uk

Location

Registered Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

820 at £1Redab PLC
82.00%
Ordinary
180 at £1Jacqueline Jane Blanden
18.00%
Ordinary

Financials

Year2014
Turnover£17,741
Gross Profit-£8,961
Net Worth-£961,294
Cash£3,592
Current Liabilities£967,677

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

20 June 2023Unaudited abridged accounts made up to 30 November 2022 (7 pages)
10 March 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
16 May 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
29 March 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
7 April 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
19 March 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
27 May 2020Full accounts made up to 30 November 2019 (17 pages)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
5 August 2019Full accounts made up to 30 November 2018 (18 pages)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
5 June 2018Full accounts made up to 30 November 2017 (18 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
30 August 2017Current accounting period extended from 31 May 2017 to 30 November 2017 (1 page)
30 August 2017Current accounting period extended from 31 May 2017 to 30 November 2017 (1 page)
15 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
1 December 2016Full accounts made up to 31 May 2016 (13 pages)
1 December 2016Full accounts made up to 31 May 2016 (13 pages)
2 November 2016Appointment of Ms Berit Maria Sundgren as a director on 2 November 2016 (2 pages)
2 November 2016Appointment of Ms Berit Maria Sundgren as a director on 2 November 2016 (2 pages)
26 May 2016Termination of appointment of Jacqueline Jane Blanden as a director on 24 May 2016 (1 page)
26 May 2016Termination of appointment of Jacqueline Jane Blanden as a director on 24 May 2016 (1 page)
27 April 2016Statement of capital following an allotment of shares on 14 April 2016
  • GBP 1,000,000
(4 pages)
27 April 2016Statement of capital following an allotment of shares on 14 April 2016
  • GBP 1,000,000
(4 pages)
27 April 2016Resolutions
  • RES13 ‐ Increase in share capital 21/03/2016
(1 page)
27 April 2016Resolutions
  • RES13 ‐ Increase in share capital 21/03/2016
(1 page)
1 April 2016Resolutions
  • RES13 ‐ Increase auth share cap 21/03/2016
(1 page)
1 April 2016Resolutions
  • RES13 ‐ Increase auth share cap 21/03/2016
  • RES13 ‐ Increase auth share cap 21/03/2016
(1 page)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
(4 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
(4 pages)
18 November 2015Full accounts made up to 31 May 2015 (14 pages)
18 November 2015Full accounts made up to 31 May 2015 (14 pages)
13 November 2015Company name changed flexible office in london LIMITED\certificate issued on 13/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-12
(3 pages)
13 November 2015Company name changed flexible office in london LIMITED\certificate issued on 13/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-12
(3 pages)
3 March 2015Full accounts made up to 31 May 2014 (14 pages)
3 March 2015Full accounts made up to 31 May 2014 (14 pages)
12 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
(4 pages)
12 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
(4 pages)
12 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
(4 pages)
11 February 2014Full accounts made up to 31 May 2013 (13 pages)
11 February 2014Full accounts made up to 31 May 2013 (13 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
(4 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
(4 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
(4 pages)
11 November 2013Director's details changed for Carl Gustav Pettersson on 11 November 2013 (2 pages)
11 November 2013Director's details changed for Carl Gustav Pettersson on 11 November 2013 (2 pages)
1 October 2013Termination of appointment of Rofu Miah as a director (1 page)
1 October 2013Termination of appointment of Rofu Miah as a secretary (1 page)
1 October 2013Termination of appointment of Rofu Miah as a director (1 page)
1 October 2013Termination of appointment of Rofu Miah as a secretary (1 page)
1 October 2013Appointment of Ms Berit Maria Sundgren as a secretary (2 pages)
1 October 2013Appointment of Ms Berit Maria Sundgren as a secretary (2 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
30 November 2012Full accounts made up to 31 May 2012 (12 pages)
30 November 2012Full accounts made up to 31 May 2012 (12 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
1 December 2011Full accounts made up to 31 May 2011 (11 pages)
1 December 2011Full accounts made up to 31 May 2011 (11 pages)
8 February 2011Full accounts made up to 31 May 2010 (12 pages)
8 February 2011Full accounts made up to 31 May 2010 (12 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
2 March 2010Full accounts made up to 31 May 2009 (10 pages)
2 March 2010Full accounts made up to 31 May 2009 (10 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Carl Gustav Pettersson on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Carl Gustav Pettersson on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Jacqueline Jane Blanden on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Rofu Miah on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Rofu Miah on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
5 February 2010Secretary's details changed for Rofu Miah on 5 February 2010 (1 page)
5 February 2010Director's details changed for Carl Gustav Pettersson on 5 February 2010 (2 pages)
5 February 2010Secretary's details changed for Rofu Miah on 5 February 2010 (1 page)
5 February 2010Director's details changed for Rofu Miah on 5 February 2010 (2 pages)
5 February 2010Secretary's details changed for Rofu Miah on 5 February 2010 (1 page)
5 February 2010Director's details changed for Jacqueline Jane Blanden on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Jacqueline Jane Blanden on 5 February 2010 (2 pages)
18 September 2009Registered office changed on 18/09/2009 from howard wade & jacob 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page)
18 September 2009Registered office changed on 18/09/2009 from howard wade & jacob 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page)
25 March 2009Return made up to 01/02/09; full list of members (4 pages)
25 March 2009Return made up to 01/02/09; full list of members (4 pages)
21 December 2008Total exemption full accounts made up to 31 May 2008 (14 pages)
21 December 2008Total exemption full accounts made up to 31 May 2008 (14 pages)
4 February 2008Return made up to 01/02/08; full list of members (3 pages)
4 February 2008Return made up to 01/02/08; full list of members (3 pages)
28 December 2007Accounts for a small company made up to 31 May 2007 (6 pages)
28 December 2007Accounts for a small company made up to 31 May 2007 (6 pages)
20 March 2007Return made up to 01/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2007Return made up to 01/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2007Secretary resigned (1 page)
11 March 2007New secretary appointed (2 pages)
11 March 2007New secretary appointed (2 pages)
11 March 2007Secretary resigned (1 page)
2 January 2007Total exemption full accounts made up to 31 May 2006 (13 pages)
2 January 2007Total exemption full accounts made up to 31 May 2006 (13 pages)
5 April 2006Accounts for a small company made up to 31 May 2005 (6 pages)
5 April 2006Accounts for a small company made up to 31 May 2005 (6 pages)
14 February 2006Return made up to 01/02/06; full list of members (7 pages)
14 February 2006Return made up to 01/02/06; full list of members (7 pages)
9 June 2005Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
9 June 2005Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
17 March 2005Return made up to 01/02/05; full list of members (7 pages)
17 March 2005Return made up to 01/02/05; full list of members (7 pages)
9 November 2004Director resigned (1 page)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
9 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
2 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 February 2004Return made up to 01/02/04; full list of members (7 pages)
19 February 2004Return made up to 01/02/04; full list of members (7 pages)
4 December 2003Director resigned (1 page)
4 December 2003Ad 07/02/02--------- £ si 998@1 (2 pages)
4 December 2003Director resigned (1 page)
4 December 2003Ad 07/02/02--------- £ si 998@1 (2 pages)
4 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
12 April 2003Return made up to 01/02/03; full list of members
  • 363(287) ‐ Registered office changed on 12/04/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003Return made up to 01/02/03; full list of members
  • 363(287) ‐ Registered office changed on 12/04/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
24 September 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
9 March 2002New director appointed (2 pages)
9 March 2002New secretary appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002Secretary resigned (1 page)
9 March 2002Director resigned (1 page)
9 March 2002Secretary resigned (1 page)
9 March 2002New secretary appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002Director resigned (1 page)
9 March 2002New director appointed (2 pages)
1 February 2002Incorporation (15 pages)
1 February 2002Incorporation (15 pages)