15-16 Margaret Street
London
W1W 8RW
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Berish Berger |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2016(1 week, 2 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Craven Walk London N16 6BT |
Director Name | Mrs Pessie Berger |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 2016(1 week, 2 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Craven Walk London N16 6BT |
Director Name | Mr Joel Berger |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2017(12 months after company formation) |
Appointment Duration | 1 year (resigned 06 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Filey Avenue London N16 6JJ |
Website | www.redstone.com |
---|---|
Telephone | 020 71481200 |
Telephone region | London |
Registered Address | C/O Marson Property Ltd 15-16 Margaret Street London W1W 8RW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 1 February 2024 (3 months ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 2 weeks from now) |
13 March 2018 | Delivered on: 13 March 2018 Persons entitled: One Savings Bank PLC Classification: A registered charge Particulars: 217 lordship lane, london N17 6AA. Outstanding |
---|---|
7 April 2017 | Delivered on: 10 April 2017 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Outstanding |
7 April 2017 | Delivered on: 10 April 2017 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 217 lordship lane, london N17 6AA registered at hm land registry with title absolute under title number NGL441207. Outstanding |
31 May 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
---|---|
16 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
8 February 2023 | Registered office address changed from 22 Braydon Road London N16 6QB England to C/O Marson Property Ltd 15-16 Margaret Street London W1W 8RW on 8 February 2023 (1 page) |
8 February 2023 | Change of details for Mr Joel Sofer as a person with significant control on 3 January 2023 (2 pages) |
8 February 2023 | Director's details changed for Mr Joel Sofer on 3 January 2023 (2 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
15 February 2022 | Confirmation statement made on 1 February 2022 with updates (4 pages) |
9 March 2021 | Confirmation statement made on 1 February 2021 with updates (4 pages) |
9 December 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
20 February 2020 | Confirmation statement made on 1 February 2020 with updates (4 pages) |
20 February 2020 | Notification of Joel Berger as a person with significant control on 1 February 2019 (2 pages) |
19 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
1 March 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
15 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
18 October 2018 | Previous accounting period extended from 28 February 2018 to 31 May 2018 (1 page) |
5 April 2018 | Satisfaction of charge 099790250001 in full (1 page) |
5 April 2018 | Satisfaction of charge 099790250002 in full (1 page) |
13 March 2018 | Registration of charge 099790250003, created on 13 March 2018 (3 pages) |
28 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
6 February 2018 | Cessation of Joel Berger as a person with significant control on 6 February 2018 (1 page) |
6 February 2018 | Termination of appointment of Joel Berger as a director on 6 February 2018 (1 page) |
30 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
25 September 2017 | Second filing for the appointment of Joel Sofer as a director (6 pages) |
25 September 2017 | Second filing for the appointment of Joel Sofer as a director (6 pages) |
20 August 2017 | Registered office address changed from New Burlington House, 1075 Finchley Road London NW11 0PU England to 22 Braydon Road London N16 6QB on 20 August 2017 (1 page) |
20 August 2017 | Registered office address changed from New Burlington House, 1075 Finchley Road London NW11 0PU England to 22 Braydon Road London N16 6QB on 20 August 2017 (1 page) |
10 April 2017 | Registration of charge 099790250001, created on 7 April 2017 (18 pages) |
10 April 2017 | Registration of charge 099790250002, created on 7 April 2017 (11 pages) |
10 April 2017 | Registration of charge 099790250001, created on 7 April 2017 (18 pages) |
10 April 2017 | Registration of charge 099790250002, created on 7 April 2017 (11 pages) |
7 April 2017 | Confirmation statement made on 1 February 2017 with updates (10 pages) |
7 April 2017 | Confirmation statement made on 1 February 2017 with updates (10 pages) |
4 April 2017 | Appointment of Mr Joel Sofer as a director on 30 January 2017
|
4 April 2017 | Appointment of Mr Joel Berger as a director on 30 January 2017 (2 pages) |
4 April 2017 | Appointment of Mr Joel Sofer as a director on 30 January 2017 (2 pages) |
4 April 2017 | Termination of appointment of Berish Berger as a director on 30 January 2017 (1 page) |
4 April 2017 | Termination of appointment of Pessie Berger as a director on 30 January 2017 (1 page) |
4 April 2017 | Termination of appointment of Berish Berger as a director on 30 January 2017 (1 page) |
4 April 2017 | Termination of appointment of Pessie Berger as a director on 30 January 2017 (1 page) |
4 April 2017 | Appointment of Mr Joel Sofer as a director on 30 January 2017
|
4 April 2017 | Appointment of Mr Joel Berger as a director on 30 January 2017 (2 pages) |
8 February 2017 | Appointment of Mrs Pessie Berger as a director on 10 February 2016 (2 pages) |
8 February 2017 | Statement of capital following an allotment of shares on 10 February 2016
|
8 February 2017 | Statement of capital following an allotment of shares on 10 February 2016
|
8 February 2017 | Appointment of Mrs Pessie Berger as a director on 10 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr Berish Berger as a director on 10 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr Berish Berger as a director on 10 February 2016 (2 pages) |
11 February 2016 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to New Burlington House, 1075 Finchley Road London NW11 0PU on 11 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Graham Michael Cowan as a director on 10 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Graham Michael Cowan as a director on 10 February 2016 (1 page) |
11 February 2016 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to New Burlington House, 1075 Finchley Road London NW11 0PU on 11 February 2016 (1 page) |
1 February 2016 | Incorporation Statement of capital on 2016-02-01
|
1 February 2016 | Incorporation Statement of capital on 2016-02-01
|