Company NameRedington Capital Limited
DirectorJames Ashley Frost
Company StatusActive
Company Number08641871
CategoryPrivate Limited Company
Incorporation Date7 August 2013(10 years, 8 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Ashley Frost
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor 375 Regents Park Road
London
N3 1DE
Director NameMrs Nita Naresh Chhatralia
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameMr Barry Ian Angel
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address114 West Heath Road
London
NW3 7TX
Director NameSPW Directors Limited (Corporation)
StatusResigned
Appointed07 August 2013(same day as company formation)
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF

Location

Registered AddressSpitalfields House 1st Floor
Stirling Way
Borehamwood
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1James Ashley Frost
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Charges

16 July 2021Delivered on: 28 July 2021
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
1 December 2015Delivered on: 1 December 2015
Persons entitled: Mida Investments Limited

Classification: A registered charge
Outstanding

Filing History

28 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
20 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
5 August 2022Registered office address changed from 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom to Spitalfields House 1st Floor Stirling Way Borehamwood WD6 2FX on 5 August 2022 (1 page)
4 January 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
8 September 2021Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ England to 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 8 September 2021 (1 page)
28 July 2021Registration of charge 086418710002, created on 16 July 2021 (43 pages)
25 June 2021Second filing of Confirmation Statement dated 7 August 2017 (3 pages)
4 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
10 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
3 August 2020Cessation of Michelle Frost as a person with significant control on 3 October 2016 (1 page)
3 August 2020Notification of Redington Capital Holdings Limited as a person with significant control on 3 October 2016 (2 pages)
3 August 2020Cessation of James Ashley Frost as a person with significant control on 3 October 2016 (1 page)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 December 2019Confirmation statement made on 20 December 2019 with updates (3 pages)
12 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
14 January 2019Satisfaction of charge 086418710001 in full (1 page)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 October 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 August 2017Confirmation statement made on 7 August 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 25/06/21
(4 pages)
31 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
7 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-02
(3 pages)
7 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-02
(3 pages)
1 June 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
1 June 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
21 September 2016Registered office address changed from Lower Ground Floor 375 Regents Park Road London N3 1DE England to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 21 September 2016 (1 page)
21 September 2016Registered office address changed from Lower Ground Floor 375 Regents Park Road London N3 1DE England to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 21 September 2016 (1 page)
14 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-12
(3 pages)
14 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-12
(3 pages)
13 September 2016Confirmation statement made on 7 August 2016 with updates (7 pages)
13 September 2016Confirmation statement made on 7 August 2016 with updates (7 pages)
16 June 2016Statement of capital following an allotment of shares on 3 June 2016
  • GBP 100
(3 pages)
16 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
16 June 2016Statement of capital following an allotment of shares on 3 June 2016
  • GBP 100
(3 pages)
16 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
23 May 2016Registered office address changed from 114 West Heath Road London NW3 7TX to Lower Ground Floor 375 Regents Park Road London N3 1DE on 23 May 2016 (1 page)
23 May 2016Director's details changed for Mr James Ashley Frost on 23 May 2016 (2 pages)
23 May 2016Director's details changed for Mr James Ashley Frost on 23 May 2016 (2 pages)
23 May 2016Registered office address changed from 114 West Heath Road London NW3 7TX to Lower Ground Floor 375 Regents Park Road London N3 1DE on 23 May 2016 (1 page)
1 December 2015Registration of charge 086418710001, created on 1 December 2015 (14 pages)
1 December 2015Registration of charge 086418710001, created on 1 December 2015 (14 pages)
1 December 2015Registration of charge 086418710001, created on 1 December 2015 (14 pages)
25 November 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(4 pages)
25 November 2015Termination of appointment of Barry Ian Angel as a director on 2 November 2015 (1 page)
25 November 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(4 pages)
25 November 2015Termination of appointment of Barry Ian Angel as a director on 2 November 2015 (1 page)
25 November 2015Termination of appointment of Barry Ian Angel as a director on 2 November 2015 (1 page)
25 November 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(4 pages)
7 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
7 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
29 April 2015Director's details changed for Mr James Ashley Frost on 20 April 2015 (2 pages)
29 April 2015Director's details changed for Mr James Ashley Frost on 20 April 2015 (2 pages)
24 February 2015Company name changed james frost LTD\certificate issued on 24/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-20
(3 pages)
24 February 2015Company name changed james frost LTD\certificate issued on 24/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-20
(3 pages)
24 October 2014Registered office address changed from 50 Sheldon Avenue London N6 4ND to 114 West Heath Road London NW3 7TX on 24 October 2014 (2 pages)
24 October 2014Registered office address changed from 50 Sheldon Avenue London N6 4ND to 114 West Heath Road London NW3 7TX on 24 October 2014 (2 pages)
21 October 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
21 October 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
21 October 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
22 August 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 1
(3 pages)
22 August 2013Termination of appointment of Spw Directors Limited as a director (1 page)
22 August 2013Appointment of Mr Barry Ian Angel as a director (2 pages)
22 August 2013Termination of appointment of Spw Directors Limited as a director (1 page)
22 August 2013Termination of appointment of Nita Chhatralia as a director (1 page)
22 August 2013Termination of appointment of Nita Chhatralia as a director (1 page)
22 August 2013Appointment of Mr James Frost as a director (2 pages)
22 August 2013Appointment of Mr James Frost as a director (2 pages)
22 August 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 1
(3 pages)
22 August 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 1
(3 pages)
22 August 2013Appointment of Mr Barry Ian Angel as a director (2 pages)
20 August 2013Company name changed stormont 18 LIMITED\certificate issued on 20/08/13
  • RES15 ‐ Change company name resolution on 2013-08-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 August 2013Company name changed stormont 18 LIMITED\certificate issued on 20/08/13
  • RES15 ‐ Change company name resolution on 2013-08-20
  • NM01 ‐ Change of name by resolution
(3 pages)
14 August 2013Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF United Kingdom on 14 August 2013 (1 page)
14 August 2013Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF United Kingdom on 14 August 2013 (1 page)
7 August 2013Incorporation
Statement of capital on 2013-08-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 August 2013Incorporation
Statement of capital on 2013-08-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)