Company NameRedington Estates Limited
DirectorsHarvey Murray Soning and Angela Susan Francis Soning
Company StatusActive
Company Number05158255
CategoryPrivate Limited Company
Incorporation Date21 June 2004(19 years, 10 months ago)
Previous NameShelflife 1 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameHarvey Murray Soning
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2004(4 weeks after company formation)
Appointment Duration19 years, 9 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMrs Angela Susan Francis Soning
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2004(1 month, 4 weeks after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Secretary NameDebra Shirley Eatock
NationalityBritish
StatusResigned
Appointed08 May 2007(2 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 July 2017)
RoleCompany Director
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameW K Trustees Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence AddressC/O Weston Kay
73-75 Mortimer Street
London
W1W 7SQ
Secretary NameW K Nominees Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence AddressC/O Weston Kay
73-75 Mortimer Street
London
W1W 7SQ

Location

Registered Address55 Loudoun Road
St John's Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2013
Net Worth£9,289,717
Cash£598,399
Current Liabilities£668,159

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

20 August 2004Delivered on: 25 August 2004
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 29-41 gee street clerkenwell london and loading bay at 29-41 gee street clerkenwell london, t/n LN28617 and the lease of the loading bay at 29-41 gee street london, floating security all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
18 August 2004Delivered on: 25 August 2004
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

25 June 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
10 July 2019Director's details changed for Mrs. Angela Susan Francis Soning on 9 July 2019 (2 pages)
26 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
28 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
2 August 2017Termination of appointment of Debra Shirley Eatock as a secretary on 10 July 2017 (1 page)
2 August 2017Termination of appointment of Debra Shirley Eatock as a secretary on 10 July 2017 (1 page)
10 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
10 July 2017Notification of Harvey Murray Soning as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Harvey Murray Soning as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
10 July 2017Notification of Harvey Murray Soning as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
5 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 300
(6 pages)
5 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 300
(6 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 July 2015Accounts for a small company made up to 30 September 2014 (5 pages)
1 July 2015Accounts for a small company made up to 30 September 2014 (5 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 300
(4 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 300
(4 pages)
1 May 2015Director's details changed for Mrs. Angela Susan Frances Soning on 5 April 2015 (2 pages)
1 May 2015Director's details changed for Mrs. Angela Susan Frances Soning on 5 April 2015 (2 pages)
1 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 300
(4 pages)
1 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 300
(4 pages)
26 June 2014Accounts for a small company made up to 30 September 2013 (5 pages)
26 June 2014Accounts for a small company made up to 30 September 2013 (5 pages)
11 February 2014Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 11 February 2014 (1 page)
11 February 2014Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 11 February 2014 (1 page)
10 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
10 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
5 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
18 May 2012Accounts for a small company made up to 30 September 2011 (6 pages)
18 May 2012Accounts for a small company made up to 30 September 2011 (6 pages)
2 February 2012Secretary's details changed for Debra Shirley Eatock on 2 February 2012 (1 page)
2 February 2012Secretary's details changed for Debra Shirley Eatock on 2 February 2012 (1 page)
2 February 2012Secretary's details changed for Debra Shirley Eatock on 2 February 2012 (1 page)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
22 March 2011Accounts for a small company made up to 30 September 2010 (6 pages)
22 March 2011Accounts for a small company made up to 30 September 2010 (6 pages)
12 July 2010Director's details changed for Harvey Murray Soning on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
12 July 2010Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 12 July 2010 (1 page)
12 July 2010Director's details changed for Harvey Murray Soning on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
12 July 2010Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 12 July 2010 (1 page)
12 July 2010Director's details changed for Harvey Murray Soning on 1 October 2009 (2 pages)
21 May 2010Accounts for a small company made up to 30 September 2009 (6 pages)
21 May 2010Accounts for a small company made up to 30 September 2009 (6 pages)
28 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
28 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
25 June 2009Return made up to 21/06/09; full list of members (4 pages)
25 June 2009Registered office changed on 25/06/2009 from c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page)
25 June 2009Return made up to 21/06/09; full list of members (4 pages)
25 June 2009Registered office changed on 25/06/2009 from c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page)
9 July 2008Return made up to 21/06/08; full list of members (4 pages)
9 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
9 July 2008Return made up to 21/06/08; full list of members (4 pages)
9 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
9 October 2007Accounts for a small company made up to 30 September 2006 (6 pages)
9 October 2007Accounts for a small company made up to 30 September 2006 (6 pages)
28 June 2007Return made up to 21/06/07; full list of members (3 pages)
28 June 2007Director's particulars changed (1 page)
28 June 2007Return made up to 21/06/07; full list of members (3 pages)
28 June 2007Director's particulars changed (1 page)
15 May 2007Secretary resigned (1 page)
15 May 2007New secretary appointed (1 page)
15 May 2007New secretary appointed (1 page)
15 May 2007Secretary resigned (1 page)
22 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
22 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
30 June 2006Return made up to 21/06/06; full list of members (3 pages)
30 June 2006Return made up to 21/06/06; full list of members (3 pages)
15 July 2005Return made up to 21/06/05; full list of members (7 pages)
15 July 2005Return made up to 21/06/05; full list of members (7 pages)
8 October 2004Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
8 October 2004Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
9 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
25 August 2004Particulars of mortgage/charge (6 pages)
25 August 2004Particulars of mortgage/charge (7 pages)
25 August 2004Particulars of mortgage/charge (6 pages)
25 August 2004Particulars of mortgage/charge (7 pages)
11 August 2004Ad 02/08/04--------- £ si 249@1=249 £ ic 1/250 (2 pages)
11 August 2004Ad 04/08/04--------- £ si 50@1=50 £ ic 250/300 (2 pages)
11 August 2004Ad 04/08/04--------- £ si 50@1=50 £ ic 250/300 (2 pages)
11 August 2004Ad 02/08/04--------- £ si 249@1=249 £ ic 1/250 (2 pages)
29 July 2004Director resigned (1 page)
29 July 2004New director appointed (1 page)
29 July 2004New director appointed (1 page)
29 July 2004Director resigned (1 page)
23 July 2004Company name changed shelflife 1 LIMITED\certificate issued on 23/07/04 (2 pages)
23 July 2004Company name changed shelflife 1 LIMITED\certificate issued on 23/07/04 (2 pages)
21 June 2004Incorporation (19 pages)
21 June 2004Incorporation (19 pages)