Company NameRedstone Limited
DirectorJoel Sofer
Company StatusActive
Company Number09979025
CategoryPrivate Limited Company
Incorporation Date1 February 2016(8 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Joel Sofer
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2017(12 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Marson Property Ltd
15-16 Margaret Street
London
W1W 8RW
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Berish Berger
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2016(1 week, 2 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameMrs Pessie Berger
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2016(1 week, 2 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameMr Joel Berger
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2017(12 months after company formation)
Appointment Duration1 year (resigned 06 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Filey Avenue
London
N16 6JJ

Contact

Websitewww.redstone.com
Telephone020 71481200
Telephone regionLondon

Location

Registered AddressC/O Marson Property Ltd
15-16 Margaret Street
London
W1W 8RW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Charges

13 March 2018Delivered on: 13 March 2018
Persons entitled: One Savings Bank PLC

Classification: A registered charge
Particulars: 217 lordship lane, london N17 6AA.
Outstanding
7 April 2017Delivered on: 10 April 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
7 April 2017Delivered 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

Filing History

31 May 2023Micro company accounts made up to 31 May 2022 (5 pages)
16 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
8 February 2023Registered 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 2023Change of details for Mr Joel Sofer as a person with significant control on 3 January 2023 (2 pages)
8 February 2023Director's details changed for Mr Joel Sofer on 3 January 2023 (2 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
15 February 2022Confirmation statement made on 1 February 2022 with updates (4 pages)
9 March 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
9 December 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
20 February 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
20 February 2020Notification of Joel Berger as a person with significant control on 1 February 2019 (2 pages)
19 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
1 March 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
15 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
18 October 2018Previous accounting period extended from 28 February 2018 to 31 May 2018 (1 page)
5 April 2018Satisfaction of charge 099790250001 in full (1 page)
5 April 2018Satisfaction of charge 099790250002 in full (1 page)
13 March 2018Registration of charge 099790250003, created on 13 March 2018 (3 pages)
28 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
6 February 2018Cessation of Joel Berger as a person with significant control on 6 February 2018 (1 page)
6 February 2018Termination of appointment of Joel Berger as a director on 6 February 2018 (1 page)
30 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
25 September 2017Second filing for the appointment of Joel Sofer as a director (6 pages)
25 September 2017Second filing for the appointment of Joel Sofer as a director (6 pages)
20 August 2017Registered 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 2017Registered 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 2017Registration of charge 099790250001, created on 7 April 2017 (18 pages)
10 April 2017Registration of charge 099790250002, created on 7 April 2017 (11 pages)
10 April 2017Registration of charge 099790250001, created on 7 April 2017 (18 pages)
10 April 2017Registration of charge 099790250002, created on 7 April 2017 (11 pages)
7 April 2017Confirmation statement made on 1 February 2017 with updates (10 pages)
7 April 2017Confirmation statement made on 1 February 2017 with updates (10 pages)
4 April 2017Appointment of Mr Joel Sofer as a director on 30 January 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 25/09/2017.
(3 pages)
4 April 2017Appointment of Mr Joel Berger as a director on 30 January 2017 (2 pages)
4 April 2017Appointment of Mr Joel Sofer as a director on 30 January 2017 (2 pages)
4 April 2017Termination of appointment of Berish Berger as a director on 30 January 2017 (1 page)
4 April 2017Termination of appointment of Pessie Berger as a director on 30 January 2017 (1 page)
4 April 2017Termination of appointment of Berish Berger as a director on 30 January 2017 (1 page)
4 April 2017Termination of appointment of Pessie Berger as a director on 30 January 2017 (1 page)
4 April 2017Appointment of Mr Joel Sofer as a director on 30 January 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 25/09/2017.
(3 pages)
4 April 2017Appointment of Mr Joel Berger as a director on 30 January 2017 (2 pages)
8 February 2017Appointment of Mrs Pessie Berger as a director on 10 February 2016 (2 pages)
8 February 2017Statement of capital following an allotment of shares on 10 February 2016
  • GBP 2
(3 pages)
8 February 2017Statement of capital following an allotment of shares on 10 February 2016
  • GBP 2
(3 pages)
8 February 2017Appointment of Mrs Pessie Berger as a director on 10 February 2016 (2 pages)
23 February 2016Appointment of Mr Berish Berger as a director on 10 February 2016 (2 pages)
23 February 2016Appointment of Mr Berish Berger as a director on 10 February 2016 (2 pages)
11 February 2016Registered 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 2016Termination of appointment of Graham Michael Cowan as a director on 10 February 2016 (1 page)
11 February 2016Termination of appointment of Graham Michael Cowan as a director on 10 February 2016 (1 page)
11 February 2016Registered 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 2016Incorporation
Statement of capital on 2016-02-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
1 February 2016Incorporation
Statement of capital on 2016-02-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)