12 REDINGTON ROAD FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

12 REDINGTON ROAD FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04870784

Incorporation date

19/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Redington Road Redington Road - Flat 3, London NW3 7RGCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2003)
dot icon23/03/2026
Confirmation statement made on 2026-03-07 with updates
dot icon09/03/2026
Appointment of Mr Raymond Michael Miller as a director on 2026-03-01
dot icon08/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon10/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/03/2024
Confirmation statement made on 2023-08-01 with no updates
dot icon29/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon18/03/2023
Termination of appointment of Herbert Leffman as a director on 2023-03-18
dot icon18/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon24/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon10/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon20/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon14/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon15/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon13/02/2018
Current accounting period extended from 2018-08-31 to 2018-12-31
dot icon24/08/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon28/08/2016
Registered office address changed from Flat 1 12 Redington Road London NW3 7RG to 12 Redington Road Redington Road - Flat 3 London NW3 7RG on 2016-08-28
dot icon28/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon08/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon26/05/2016
Appointment of Mr Herbert Leffman as a director on 2015-07-17
dot icon29/09/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon18/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon08/05/2015
Termination of appointment of Herbert Leffman as a director on 2015-05-08
dot icon08/05/2015
Termination of appointment of Herbert Leffman as a secretary on 2015-05-08
dot icon09/09/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon09/09/2014
Appointment of Mr Luca Crenna as a director on 2012-08-01
dot icon09/09/2014
Termination of appointment of Kester Shing Joe Ng as a director on 2014-09-01
dot icon09/09/2014
Termination of appointment of Sohrab Sanai as a director on 2014-09-01
dot icon02/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon03/09/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon17/10/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon10/10/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon30/12/2010
Appointment of Mr Herbert Leffman as a director
dot icon30/12/2010
Appointment of Mr Herbert Leffman as a secretary
dot icon30/12/2010
Termination of appointment of Frederick Grays as a director
dot icon30/12/2010
Termination of appointment of Frederick Grays as a secretary
dot icon28/10/2010
Accounts for a dormant company made up to 2010-08-31
dot icon27/08/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon27/08/2010
Director's details changed for Sohrab Sanai on 2009-10-02
dot icon27/08/2010
Director's details changed for Frederick Louis Grays on 2009-10-02
dot icon27/08/2010
Director's details changed for Kester Shing Joe Ng on 2009-10-02
dot icon27/08/2010
Director's details changed for Denise Kathleen Outen on 2009-10-02
dot icon05/03/2010
Accounts for a dormant company made up to 2009-08-31
dot icon25/08/2009
Return made up to 19/08/09; full list of members
dot icon25/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon16/09/2008
Return made up to 19/08/08; full list of members
dot icon11/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon18/09/2007
Return made up to 19/08/07; full list of members
dot icon09/09/2007
Accounts for a dormant company made up to 2006-08-31
dot icon09/08/2007
New secretary appointed;new director appointed
dot icon29/07/2007
Registered office changed on 29/07/07 from: 14-15 college crescent swiss cottage london NW3 5LL
dot icon29/07/2007
Secretary resigned
dot icon27/09/2006
Return made up to 19/08/06; full list of members
dot icon05/09/2006
Accounts for a dormant company made up to 2005-08-31
dot icon14/09/2005
Return made up to 19/08/05; full list of members
dot icon29/06/2005
Accounts for a dormant company made up to 2004-08-31
dot icon29/11/2004
New director appointed
dot icon18/11/2004
Ad 05/11/03--------- £ si 2@1
dot icon08/11/2004
New director appointed
dot icon08/11/2004
New secretary appointed;new director appointed
dot icon08/11/2004
Return made up to 19/08/04; full list of members
dot icon08/11/2004
Director resigned
dot icon08/11/2004
Secretary resigned
dot icon10/11/2003
Secretary resigned
dot icon10/11/2003
Director resigned
dot icon10/11/2003
New secretary appointed
dot icon10/11/2003
New director appointed
dot icon19/08/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+8.11 % *

* during past year

Cash in Bank

£20,119.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
17.89K
-
0.00
18.61K
-
2022
3
19.37K
-
0.00
20.12K
-
2022
3
19.37K
-
0.00
20.12K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

19.37K £Ascended8.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.12K £Ascended8.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sanai, Sohrab
Director
30/06/2004 - 31/08/2014
-
Sasson, Jacques Bigio
Secretary
18/08/2003 - 30/06/2004
-
Leffman, Herbert
Secretary
24/11/2010 - 07/05/2015
-
Sasson, Hazel
Director
18/08/2003 - 23/07/2004
-
Leffman, Herbert
Director
24/11/2010 - 07/05/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 12 REDINGTON ROAD FREEHOLD LIMITED

12 REDINGTON ROAD FREEHOLD LIMITED is an(a) Active company incorporated on 19/08/2003 with the registered office located at 12 Redington Road Redington Road - Flat 3, London NW3 7RG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of 12 REDINGTON ROAD FREEHOLD LIMITED?

toggle

12 REDINGTON ROAD FREEHOLD LIMITED is currently Active. It was registered on 19/08/2003 .

Where is 12 REDINGTON ROAD FREEHOLD LIMITED located?

toggle

12 REDINGTON ROAD FREEHOLD LIMITED is registered at 12 Redington Road Redington Road - Flat 3, London NW3 7RG.

What does 12 REDINGTON ROAD FREEHOLD LIMITED do?

toggle

12 REDINGTON ROAD FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 12 REDINGTON ROAD FREEHOLD LIMITED have?

toggle

12 REDINGTON ROAD FREEHOLD LIMITED had 3 employees in 2022.

What is the latest filing for 12 REDINGTON ROAD FREEHOLD LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-07 with updates.