Company NameRedferns Limited
Company StatusActive
Company Number06071591
CategoryPrivate Limited Company
Incorporation Date29 January 2007(17 years, 3 months ago)

Business Activity

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

Directors

Director NameMs Shabana Dad
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(6 years, 2 months after company formation)
Appointment Duration11 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 College Parade
Salusbury Road
London
NW6 6RN
Director NameMrs Kiran Hirani
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2018(11 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 College Parade
Salusbury Road
London
NW6 6RN
Director NameMiss Anousha Kandiah
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2018(11 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 College Parade
Salusbury Road
London
NW6 6RN
Director NameMr Stephen Michael Muscatt
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2019(12 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 College Parade
Salusbury Road
London
NW6 6RN
Director NameAnthony Randle
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(3 days after company formation)
Appointment Duration7 years, 10 months (resigned 01 December 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address152 All Souls Avenue
London
NW10 3AB
Director NameMr Stephen Simmons
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(3 days after company formation)
Appointment Duration11 years, 10 months (resigned 30 November 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHighfield South View Road
Pinner
Middlesex
HA5 3YD
Director NameMr David Tracey
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(3 days after company formation)
Appointment Duration11 years, 10 months (resigned 30 November 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Carlisle Gardens
Kenton
Harrow
Middlesex
HA3 0JX
Secretary NameMr David Tracey
NationalityBritish
StatusResigned
Appointed01 February 2007(3 days after company formation)
Appointment Duration11 years, 10 months (resigned 30 November 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Carlisle Gardens
Kenton
Harrow
Middlesex
HA3 0JX
Director NameMrs Susannah Katherine Crouch
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2018(11 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 29 November 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
Director NameMrs Susannah Katherine Crouch
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2018(11 years, 10 months after company formation)
Appointment Duration8 months (resigned 01 August 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 28 years ago)
StatusResigned
Appointed29 January 2007(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2007(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitewww.redfernssolicitors.co.uk/
Telephone020 84247070
Telephone regionLondon

Location

Registered Address21 College Parade
Salusbury Road
London
NW6 6RN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

39 at £1David Tracey
39.00%
Ordinary
39 at £1Stephen Simmons
39.00%
Ordinary
22 at £1Anthony Randle
22.00%
Ordinary

Financials

Year2014
Net Worth-£368,606
Cash£821
Current Liabilities£507,966

Accounts

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

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

19 November 2012Delivered on: 1 December 2012
Persons entitled: National Westminster Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

5 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
14 January 2020Confirmation statement made on 30 December 2019 with updates (5 pages)
7 January 2020Change of details for Miss Shabana Dad as a person with significant control on 30 November 2018 (2 pages)
18 September 2019Appointment of Mr Stephen Michael Muscatt as a director on 18 September 2019 (2 pages)
14 August 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
8 August 2019Termination of appointment of Susannah Katherine Crouch as a director on 1 August 2019 (1 page)
11 February 2019Confirmation statement made on 30 December 2018 with updates (4 pages)
11 December 2018Cessation of David Tracey as a person with significant control on 30 November 2018 (1 page)
11 December 2018Notification of Shabana Dad as a person with significant control on 30 November 2018 (2 pages)
11 December 2018Cessation of Stephen Simmons as a person with significant control on 30 November 2018 (1 page)
3 December 2018Termination of appointment of Stephen Simmons as a director on 30 November 2018 (1 page)
3 December 2018Termination of appointment of David Tracey as a secretary on 30 November 2018 (1 page)
3 December 2018Termination of appointment of David Tracey as a director on 30 November 2018 (1 page)
29 November 2018Appointment of Mrs Susannah Katherine Crouch as a director on 29 November 2018 (2 pages)
29 November 2018Appointment of Miss Anousha Kandiah as a director on 29 November 2018 (2 pages)
29 November 2018Appointment of Mrs Susannah Katherine Crouch as a director on 29 November 2018 (2 pages)
29 November 2018Termination of appointment of Susannah Katherine Crouch as a director on 29 November 2018 (1 page)
14 November 2018Appointment of Mrs Kiran Hirani as a director on 13 November 2018 (2 pages)
24 May 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
30 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
27 July 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
2 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
14 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
14 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
15 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 125
(5 pages)
15 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 125
(5 pages)
11 March 2016Statement of capital following an allotment of shares on 13 February 2015
  • GBP 125
(3 pages)
11 March 2016Statement of capital following an allotment of shares on 13 February 2015
  • GBP 125
(3 pages)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
13 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
13 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
29 January 2015Termination of appointment of Anthony Randle as a director on 1 December 2014 (1 page)
29 January 2015Termination of appointment of Anthony Randle as a director on 1 December 2014 (1 page)
24 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
24 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
19 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(6 pages)
19 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(6 pages)
1 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
1 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
9 April 2013Appointment of Shabana Dad as a director (2 pages)
9 April 2013Previous accounting period shortened from 31 January 2013 to 30 November 2012 (1 page)
9 April 2013Previous accounting period shortened from 31 January 2013 to 30 November 2012 (1 page)
9 April 2013Appointment of Shabana Dad as a director (2 pages)
8 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
8 March 2013Director's details changed for David Tracey on 15 February 2012 (2 pages)
8 March 2013Director's details changed for David Tracey on 15 February 2012 (2 pages)
8 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
21 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
21 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
21 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
25 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
25 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
3 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
13 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
13 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
12 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for David Tracey on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Anthony Randle on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Stephen Simmons on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Anthony Randle on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Stephen Simmons on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Anthony Randle on 1 October 2009 (2 pages)
8 February 2010Director's details changed for David Tracey on 1 October 2009 (2 pages)
8 February 2010Director's details changed for David Tracey on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Stephen Simmons on 1 October 2009 (2 pages)
16 December 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
16 December 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
20 February 2009Return made up to 29/01/09; full list of members (4 pages)
20 February 2009Return made up to 29/01/09; full list of members (4 pages)
8 May 2008Return made up to 29/01/08; full list of members (4 pages)
8 May 2008Return made up to 29/01/08; full list of members (4 pages)
17 March 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
17 March 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
17 March 2008Director appointed anthony randle (2 pages)
17 March 2008Director appointed anthony randle (2 pages)
6 March 2008Ad 01/02/07\gbp si 29@1=29\gbp ic 1/30\ (2 pages)
6 March 2008Director and secretary appointed david tracey (2 pages)
6 March 2008Ad 01/02/07\gbp si 29@1=29\gbp ic 1/30\ (2 pages)
6 March 2008Director and secretary appointed david tracey (2 pages)
6 March 2008Director appointed stephen simmons (2 pages)
6 March 2008Director appointed stephen simmons (2 pages)
22 January 2008First Gazette notice for compulsory strike-off (1 page)
22 January 2008First Gazette notice for compulsory strike-off (1 page)
15 October 2007Registered office changed on 15/10/07 from: c/o evans mockler LIMITED highstone house 165 high street, barnet herts EN5 5SU (1 page)
15 October 2007Registered office changed on 15/10/07 from: c/o evans mockler LIMITED highstone house 165 high street, barnet herts EN5 5SU (1 page)
31 January 2007Director resigned (1 page)
31 January 2007Secretary resigned (1 page)
31 January 2007Secretary resigned (1 page)
31 January 2007Director resigned (1 page)
29 January 2007Incorporation (14 pages)
29 January 2007Incorporation (14 pages)