Company Name89 Redington Road Limited
Company StatusActive
Company Number04572579
CategoryPrivate Limited Company
Incorporation Date24 October 2002(21 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jane Mordo
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2002(same day as company formation)
RoleProperty Consultant/Interior D
Country of ResidenceUnited Kingdom
Correspondence Address89a Redington Road
London
NW3 7RR
Secretary NameJane Mordo
NationalityBritish
StatusCurrent
Appointed23 June 2003(8 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Correspondence AddressFlat A
89 Redington Road
London
NW3 7RR
Director NameDr Mario Giuseppe Impallomeni
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2007(4 years, 9 months after company formation)
Appointment Duration16 years, 9 months
RoleRetired Consultant Physician
Country of ResidenceEngland
Correspondence Address89d Redington Road
London
NW3 7RR
Director NameBeatrice Anne Pahlabod
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2007(4 years, 9 months after company formation)
Appointment Duration16 years, 9 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address89d Redington Road
London
NW3 7RR
Director NameMs Kristina Sigrun Louisa Widegren
Date of BirthApril 1981 (Born 43 years ago)
NationalitySwedish
StatusCurrent
Appointed15 May 2015(12 years, 6 months after company formation)
Appointment Duration8 years, 11 months
RolePrivate Equity
Country of ResidenceEngland
Correspondence Address89 E Redington Road
London
NW3 7RR
Director NameMr Javier Gonzalez Lastra
Date of BirthMarch 1978 (Born 46 years ago)
NationalitySpanish
StatusCurrent
Appointed15 May 2015(12 years, 6 months after company formation)
Appointment Duration8 years, 11 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address89 E Redington Road
London
NW3 7RR
Director NameMr Benjamin Berrick
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2015(13 years after company formation)
Appointment Duration8 years, 6 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address89 B Redington Road
London
NW3 7RR
Director NameMr Julian Harvey Crawshaw Read
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2019(16 years, 5 months after company formation)
Appointment Duration5 years
RoleIT Consultancy
Country of ResidenceEngland
Correspondence Address89c Redington Road
London
NW3 7RR
Director NameMiss Riddhi Girish Ved
Date of BirthDecember 1983 (Born 40 years ago)
NationalityIndian
StatusCurrent
Appointed17 April 2019(16 years, 5 months after company formation)
Appointment Duration5 years
RoleIT
Country of ResidenceEngland
Correspondence Address89c Redington Road
London
NW3 7RR
Director NameLynne Lundie
Date of BirthSeptember 1940 (Born 83 years ago)
NationalitySouth African
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleRetiree
Correspondence Address80 Lilliput Road
Canford Cliffs
Poole
Dorset
BH14 8LA
Director NamePhilip Gillison Ashcroft
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address89e Redington Road
Hampstead
London
NW3 7RR
Director NameHarry Houchen Scholefield
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(1 year, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 23 April 2018)
RoleInternal Audit Mgr
Country of ResidenceGermany
Correspondence AddressWolfsberg 23
Eutin
23701
Germany
Director NameMr Hendricus Renatus Tamerus
Date of BirthMarch 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed02 July 2004(1 year, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 December 2006)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressMeerkoet 60
26g3 Ac's Gravenzande
The Netherlands
Director NameSimon Frank
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(3 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 April 2013)
RoleFilm Distributor
Country of ResidenceEngland
Correspondence Address89b Redington Road
London
NW3 7RR
Director NameMrs Fariba Alaghband
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(11 years after company formation)
Appointment Duration1 year, 11 months (resigned 12 October 2015)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlatb 89 Redington Road London
Redington Road
London
NW3 7RR
Director NameMrs Elisabeth Marion Scholefield
Date of BirthDecember 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed23 April 2018(15 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 17 April 2019)
RoleHousewife
Country of ResidenceGermany
Correspondence Address889c Redington Road
London
NW3 7RR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameStardata Business Services Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH

Location

Registered AddressFlat A 89 Redington Road
London
NW3 7RR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

1 at £1Beatrice Anne Pahlabod & Dr Mario Giuseppe Impallomini
20.00%
Ordinary
1 at £1Benjamin Berrick
20.00%
Ordinary
1 at £1Harry Houchen Scholefield
20.00%
Ordinary
1 at £1Jane Mordo
20.00%
Ordinary
1 at £1Kristina Widegren & Javier Lastra Gonzalez
20.00%
Ordinary

Financials

Year2014
Turnover£13,133
Net Worth£9,492
Cash£15,065
Current Liabilities£653

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return24 October 2023 (6 months, 2 weeks ago)
Next Return Due7 November 2024 (6 months from now)

Filing History

24 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
13 September 2023Director's details changed for Mr Markus Urban on 8 September 2023 (2 pages)
12 September 2023Termination of appointment of Javier Gonzalez Lastra as a director on 8 September 2023 (1 page)
12 September 2023Appointment of Mr Markus Urban as a director on 8 September 2023 (2 pages)
12 September 2023Termination of appointment of Kristina Sigrun Louisa Widegren as a director on 8 September 2023 (1 page)
17 May 2023Micro company accounts made up to 31 December 2022 (2 pages)
17 December 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
11 April 2022Micro company accounts made up to 31 December 2021 (2 pages)
25 November 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
5 May 2021Micro company accounts made up to 31 December 2020 (2 pages)
27 October 2020Confirmation statement made on 24 October 2020 with updates (4 pages)
6 May 2020Micro company accounts made up to 31 December 2019 (2 pages)
26 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
9 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 April 2019Appointment of Miss Riddhi Girish Ved as a director on 17 April 2019 (2 pages)
23 April 2019Appointment of Mr Julian Harvey Crawshaw Read as a director on 17 April 2019 (2 pages)
23 April 2019Termination of appointment of Elisabeth Marion Scholefield as a director on 17 April 2019 (1 page)
28 October 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
9 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 April 2018Appointment of Mrs Elisabeth Marion Scholefield as a director on 23 April 2018 (2 pages)
27 April 2018Termination of appointment of Harry Houchen Scholefield as a director on 23 April 2018 (1 page)
25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
5 June 2017Micro company accounts made up to 31 December 2016 (4 pages)
5 June 2017Micro company accounts made up to 31 December 2016 (4 pages)
10 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
23 August 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
23 August 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
23 November 2015Appointment of Mr Benjamin Berrick as a director on 23 October 2015 (2 pages)
23 November 2015Appointment of Mr Benjamin Berrick as a director on 23 October 2015 (2 pages)
23 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 5
(11 pages)
23 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 5
(11 pages)
3 November 2015Termination of appointment of Fariba Alaghband as a director on 12 October 2015 (1 page)
3 November 2015Termination of appointment of Fariba Alaghband as a director on 12 October 2015 (1 page)
25 July 2015Appointment of Mrs Kristina Widegren as a director on 15 May 2015 (2 pages)
25 July 2015Appointment of Mr Javier Gonzalez Lastra as a director on 15 May 2015 (2 pages)
25 July 2015Appointment of Mrs Kristina Widegren as a director on 15 May 2015 (2 pages)
25 July 2015Appointment of Mr Javier Gonzalez Lastra as a director on 15 May 2015 (2 pages)
25 July 2015Termination of appointment of Philip Gillison Ashcroft as a director on 15 May 2015 (1 page)
25 July 2015Termination of appointment of Philip Gillison Ashcroft as a director on 15 May 2015 (1 page)
22 July 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
22 July 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
26 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 5
(10 pages)
26 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 5
(10 pages)
30 April 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
30 April 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
13 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 5
(9 pages)
13 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 5
(9 pages)
11 November 2013Termination of appointment of Simon Frank as a director (1 page)
11 November 2013Appointment of Mrs Fariba Alaghband as a director (2 pages)
11 November 2013Termination of appointment of Simon Frank as a director (1 page)
11 November 2013Appointment of Mrs Fariba Alaghband as a director (2 pages)
8 July 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
8 July 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (10 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (10 pages)
6 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
6 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
2 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (10 pages)
2 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (10 pages)
26 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
26 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
24 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (10 pages)
24 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (10 pages)
4 August 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
4 August 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
30 October 2009Director's details changed for Simon Frank on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Philip Gillison Ashcroft on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Jane Mordo on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Harry Houchen Scholefield on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Beatrice Anne Pahlabod on 29 October 2009 (2 pages)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (9 pages)
30 October 2009Director's details changed for Doctor Mario Giuseppe Impallomeni on 29 October 2009 (2 pages)
30 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (9 pages)
30 October 2009Director's details changed for Beatrice Anne Pahlabod on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Jane Mordo on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Philip Gillison Ashcroft on 29 October 2009 (2 pages)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Director's details changed for Simon Frank on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Doctor Mario Giuseppe Impallomeni on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Harry Houchen Scholefield on 29 October 2009 (2 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
8 December 2008Return made up to 24/10/08; full list of members (6 pages)
8 December 2008Return made up to 24/10/08; full list of members (6 pages)
16 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
16 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
20 November 2007Return made up to 24/10/07; full list of members (4 pages)
20 November 2007Return made up to 24/10/07; full list of members (4 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
24 July 2007New director appointed (1 page)
24 July 2007New director appointed (1 page)
24 July 2007New director appointed (1 page)
24 July 2007New director appointed (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
1 May 2007Return made up to 24/10/06; full list of members (4 pages)
1 May 2007Return made up to 24/10/06; full list of members (4 pages)
16 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
1 August 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
1 August 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
16 November 2005Return made up to 24/10/05; no change of members (8 pages)
16 November 2005Return made up to 24/10/05; no change of members (8 pages)
30 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
30 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
26 November 2004Return made up to 24/10/04; no change of members (8 pages)
26 November 2004Return made up to 24/10/04; no change of members (8 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
13 August 2004New director appointed (2 pages)
13 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
7 November 2003Return made up to 24/10/03; full list of members (7 pages)
7 November 2003Return made up to 24/10/03; full list of members (7 pages)
19 August 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
19 August 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
29 June 2003Secretary resigned (1 page)
29 June 2003New secretary appointed (2 pages)
29 June 2003New secretary appointed (2 pages)
29 June 2003Secretary resigned (1 page)
28 June 2003Registered office changed on 28/06/03 from: harben house harben parade, finchley road london NW3 6LH (1 page)
28 June 2003Registered office changed on 28/06/03 from: harben house harben parade, finchley road london NW3 6LH (1 page)
26 November 2002Ad 24/10/02--------- £ si 3@1=3 £ ic 2/5 (2 pages)
26 November 2002Ad 24/10/02--------- £ si 3@1=3 £ ic 2/5 (2 pages)
31 October 2002Secretary resigned (1 page)
31 October 2002Secretary resigned (1 page)
24 October 2002Incorporation (21 pages)
24 October 2002Incorporation (21 pages)