89 REDINGTON ROAD LIMITED

Register to unlock more data on OkredoRegister

89 REDINGTON ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04572579

Incorporation date

24/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Flat A 89 Redington Road, London, NW3 7RRCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2002)
dot icon14/11/2025
Director's details changed for Mr Markus Urban on 2025-11-14
dot icon14/11/2025
Director's details changed for Mr Markus Urban on 2025-11-14
dot icon07/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon08/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon31/07/2025
Micro company accounts made up to 2024-12-31
dot icon20/09/2024
Micro company accounts made up to 2023-12-31
dot icon08/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon24/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon13/09/2023
Director's details changed for Mr Markus Urban on 2023-09-08
dot icon12/09/2023
Termination of appointment of Javier Gonzalez Lastra as a director on 2023-09-08
dot icon12/09/2023
Termination of appointment of Kristina Sigrun Louisa Widegren as a director on 2023-09-08
dot icon12/09/2023
Appointment of Mr Markus Urban as a director on 2023-09-08
dot icon17/05/2023
Micro company accounts made up to 2022-12-31
dot icon17/12/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon11/04/2022
Micro company accounts made up to 2021-12-31
dot icon25/11/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon05/05/2021
Micro company accounts made up to 2020-12-31
dot icon27/10/2020
Confirmation statement made on 2020-10-24 with updates
dot icon06/05/2020
Micro company accounts made up to 2019-12-31
dot icon26/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon09/05/2019
Micro company accounts made up to 2018-12-31
dot icon23/04/2019
Appointment of Miss Riddhi Girish Ved as a director on 2019-04-17
dot icon23/04/2019
Appointment of Mr Julian Harvey Crawshaw Read as a director on 2019-04-17
dot icon23/04/2019
Termination of appointment of Elisabeth Marion Scholefield as a director on 2019-04-17
dot icon28/10/2018
Confirmation statement made on 2018-10-24 with updates
dot icon09/07/2018
Micro company accounts made up to 2017-12-31
dot icon27/04/2018
Appointment of Mrs Elisabeth Marion Scholefield as a director on 2018-04-23
dot icon27/04/2018
Termination of appointment of Harry Houchen Scholefield as a director on 2018-04-23
dot icon25/10/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon05/06/2017
Micro company accounts made up to 2016-12-31
dot icon10/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon23/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon23/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon23/11/2015
Appointment of Mr Benjamin Berrick as a director on 2015-10-23
dot icon03/11/2015
Termination of appointment of Fariba Alaghband as a director on 2015-10-12
dot icon25/07/2015
Appointment of Mr Javier Gonzalez Lastra as a director on 2015-05-15
dot icon25/07/2015
Termination of appointment of Philip Gillison Ashcroft as a director on 2015-05-15
dot icon25/07/2015
Appointment of Mrs Kristina Widegren as a director on 2015-05-15
dot icon22/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon26/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon30/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon13/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon11/11/2013
Appointment of Mrs Fariba Alaghband as a director
dot icon11/11/2013
Termination of appointment of Simon Frank as a director
dot icon08/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon24/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon06/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon02/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon26/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon24/10/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon04/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon30/10/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon30/10/2009
Director's details changed for Philip Gillison Ashcroft on 2009-10-29
dot icon30/10/2009
Register inspection address has been changed
dot icon30/10/2009
Director's details changed for Beatrice Anne Pahlabod on 2009-10-29
dot icon30/10/2009
Director's details changed for Simon Frank on 2009-10-29
dot icon30/10/2009
Director's details changed for Jane Mordo on 2009-10-29
dot icon30/10/2009
Director's details changed for Harry Houchen Scholefield on 2009-10-29
dot icon30/10/2009
Director's details changed for Doctor Mario Giuseppe Impallomeni on 2009-10-29
dot icon01/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon08/12/2008
Return made up to 24/10/08; full list of members
dot icon16/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon20/11/2007
Return made up to 24/10/07; full list of members
dot icon18/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon24/07/2007
New director appointed
dot icon24/07/2007
New director appointed
dot icon12/07/2007
Director resigned
dot icon01/05/2007
Return made up to 24/10/06; full list of members
dot icon16/01/2007
New director appointed
dot icon08/11/2006
Director resigned
dot icon01/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/11/2005
Return made up to 24/10/05; no change of members
dot icon30/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon26/11/2004
Return made up to 24/10/04; no change of members
dot icon13/08/2004
New director appointed
dot icon13/08/2004
New director appointed
dot icon13/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon07/11/2003
Return made up to 24/10/03; full list of members
dot icon19/08/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon29/06/2003
Secretary resigned
dot icon29/06/2003
New secretary appointed
dot icon28/06/2003
Registered office changed on 28/06/03 from: harben house harben parade, finchley road london NW3 6LH
dot icon26/11/2002
Ad 24/10/02--------- £ si 3@1=3 £ ic 2/5
dot icon31/10/2002
Secretary resigned
dot icon24/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/10/2002 - 24/10/2002
99600
Mordo, Jane
Secretary
23/06/2003 - Present
-
Scholefield, Harry Houchen
Director
29/06/2004 - 23/04/2018
-
Scholefield, Elisabeth Marion
Director
23/04/2018 - 17/04/2019
-
Impallomeni, Mario Giuseppe, Doctor
Director
23/07/2007 - Present
-

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 89 REDINGTON ROAD LIMITED

89 REDINGTON ROAD LIMITED is an(a) Active company incorporated on 24/10/2002 with the registered office located at Flat A 89 Redington Road, London, NW3 7RR. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 89 REDINGTON ROAD LIMITED?

toggle

89 REDINGTON ROAD LIMITED is currently Active. It was registered on 24/10/2002 .

Where is 89 REDINGTON ROAD LIMITED located?

toggle

89 REDINGTON ROAD LIMITED is registered at Flat A 89 Redington Road, London, NW3 7RR.

What does 89 REDINGTON ROAD LIMITED do?

toggle

89 REDINGTON ROAD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 89 REDINGTON ROAD LIMITED?

toggle

The latest filing was on 14/11/2025: Director's details changed for Mr Markus Urban on 2025-11-14.