Salusbury Road
London
NW6 6RN
Director Name | Mrs Kiran Hirani |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2018(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 21 College Parade Salusbury Road London NW6 6RN |
Director Name | Miss Anousha Kandiah |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2018(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 21 College Parade Salusbury Road London NW6 6RN |
Director Name | Mr Stephen Michael Muscatt |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2019(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 21 College Parade Salusbury Road London NW6 6RN |
Director Name | Anthony Randle |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(3 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 December 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 152 All Souls Avenue London NW10 3AB |
Director Name | Mr Stephen Simmons |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(3 days after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 November 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Highfield South View Road Pinner Middlesex HA5 3YD |
Director Name | Mr David Tracey |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(3 days after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 November 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Carlisle Gardens Kenton Harrow Middlesex HA3 0JX |
Secretary Name | Mr David Tracey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(3 days after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 November 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Carlisle Gardens Kenton Harrow Middlesex HA3 0JX |
Director Name | Mrs Susannah Katherine Crouch |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2018(11 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 November 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA |
Director Name | Mrs Susannah Katherine Crouch |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2018(11 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 01 August 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Website | www.redfernssolicitors.co.uk/ |
---|---|
Telephone | 020 84247070 |
Telephone region | London |
Registered Address | 21 College Parade Salusbury Road London NW6 6RN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
39 at £1 | David Tracey 39.00% Ordinary |
---|---|
39 at £1 | Stephen Simmons 39.00% Ordinary |
22 at £1 | Anthony Randle 22.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£368,606 |
Cash | £821 |
Current Liabilities | £507,966 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
19 November 2012 | Delivered 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 |
---|
5 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
---|---|
26 August 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
14 January 2020 | Confirmation statement made on 30 December 2019 with updates (5 pages) |
7 January 2020 | Change of details for Miss Shabana Dad as a person with significant control on 30 November 2018 (2 pages) |
18 September 2019 | Appointment of Mr Stephen Michael Muscatt as a director on 18 September 2019 (2 pages) |
14 August 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
8 August 2019 | Termination of appointment of Susannah Katherine Crouch as a director on 1 August 2019 (1 page) |
11 February 2019 | Confirmation statement made on 30 December 2018 with updates (4 pages) |
11 December 2018 | Cessation of David Tracey as a person with significant control on 30 November 2018 (1 page) |
11 December 2018 | Notification of Shabana Dad as a person with significant control on 30 November 2018 (2 pages) |
11 December 2018 | Cessation of Stephen Simmons as a person with significant control on 30 November 2018 (1 page) |
3 December 2018 | Termination of appointment of Stephen Simmons as a director on 30 November 2018 (1 page) |
3 December 2018 | Termination of appointment of David Tracey as a secretary on 30 November 2018 (1 page) |
3 December 2018 | Termination of appointment of David Tracey as a director on 30 November 2018 (1 page) |
29 November 2018 | Appointment of Mrs Susannah Katherine Crouch as a director on 29 November 2018 (2 pages) |
29 November 2018 | Appointment of Miss Anousha Kandiah as a director on 29 November 2018 (2 pages) |
29 November 2018 | Appointment of Mrs Susannah Katherine Crouch as a director on 29 November 2018 (2 pages) |
29 November 2018 | Termination of appointment of Susannah Katherine Crouch as a director on 29 November 2018 (1 page) |
14 November 2018 | Appointment of Mrs Kiran Hirani as a director on 13 November 2018 (2 pages) |
24 May 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
30 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
27 July 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
2 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
14 July 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
15 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
11 March 2016 | Statement of capital following an allotment of shares on 13 February 2015
|
11 March 2016 | Statement of capital following an allotment of shares on 13 February 2015
|
14 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
14 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
13 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
29 January 2015 | Termination of appointment of Anthony Randle as a director on 1 December 2014 (1 page) |
29 January 2015 | Termination of appointment of Anthony Randle as a director on 1 December 2014 (1 page) |
24 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
24 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
19 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
1 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
1 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
9 April 2013 | Appointment of Shabana Dad as a director (2 pages) |
9 April 2013 | Previous accounting period shortened from 31 January 2013 to 30 November 2012 (1 page) |
9 April 2013 | Previous accounting period shortened from 31 January 2013 to 30 November 2012 (1 page) |
9 April 2013 | Appointment of Shabana Dad as a director (2 pages) |
8 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Director's details changed for David Tracey on 15 February 2012 (2 pages) |
8 March 2013 | Director's details changed for David Tracey on 15 February 2012 (2 pages) |
8 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
21 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
3 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
13 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
13 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
12 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for David Tracey on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Anthony Randle on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Stephen Simmons on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Anthony Randle on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Stephen Simmons on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Anthony Randle on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for David Tracey on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for David Tracey on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Stephen Simmons on 1 October 2009 (2 pages) |
16 December 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
16 December 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
20 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
20 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
8 May 2008 | Return made up to 29/01/08; full list of members (4 pages) |
8 May 2008 | Return made up to 29/01/08; full list of members (4 pages) |
17 March 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
17 March 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
17 March 2008 | Director appointed anthony randle (2 pages) |
17 March 2008 | Director appointed anthony randle (2 pages) |
6 March 2008 | Ad 01/02/07\gbp si 29@1=29\gbp ic 1/30\ (2 pages) |
6 March 2008 | Director and secretary appointed david tracey (2 pages) |
6 March 2008 | Ad 01/02/07\gbp si 29@1=29\gbp ic 1/30\ (2 pages) |
6 March 2008 | Director and secretary appointed david tracey (2 pages) |
6 March 2008 | Director appointed stephen simmons (2 pages) |
6 March 2008 | Director appointed stephen simmons (2 pages) |
22 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2007 | Registered 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 2007 | Registered 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 2007 | Director resigned (1 page) |
31 January 2007 | Secretary resigned (1 page) |
31 January 2007 | Secretary resigned (1 page) |
31 January 2007 | Director resigned (1 page) |
29 January 2007 | Incorporation (14 pages) |
29 January 2007 | Incorporation (14 pages) |