REDMORE GROUP LTD

Register to unlock more data on OkredoRegister

REDMORE GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04766320

Incorporation date

15/05/2003

Size

Micro Entity

Contacts

Registered address

Registered address

5 North End Road, London NW11 7RJCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2003)
dot icon27/02/2026
Previous accounting period shortened from 2025-05-30 to 2025-05-29
dot icon29/09/2025
Certificate of change of name
dot icon02/07/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon13/05/2025
Registered office address changed from C/O 32 Castlewood Road London N16 6DW England to 5 North End Road London NW11 7RJ on 2025-05-13
dot icon22/02/2025
Micro company accounts made up to 2024-05-31
dot icon15/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon28/02/2023
Micro company accounts made up to 2022-05-31
dot icon25/10/2022
Termination of appointment of Tzvi Adler as a director on 2022-10-25
dot icon25/10/2022
Termination of appointment of Berochoh Roth as a director on 2022-10-25
dot icon25/10/2022
Appointment of Mr Joseph Roth as a director on 2022-10-25
dot icon17/05/2022
Appointment of Mr Tzvi Adler as a director on 2022-05-17
dot icon16/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon27/02/2022
Micro company accounts made up to 2021-05-31
dot icon11/02/2022
Registration of charge 047663200001, created on 2022-02-03
dot icon11/02/2022
Registration of charge 047663200002, created on 2022-02-03
dot icon26/10/2021
Appointment of Mrs Berochoh Roth as a director on 2021-10-25
dot icon26/10/2021
Termination of appointment of Joseph Roth as a director on 2021-10-25
dot icon28/05/2021
Micro company accounts made up to 2020-05-31
dot icon21/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon26/05/2020
Micro company accounts made up to 2019-05-31
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon15/05/2020
Change of details for Mrs Berochoh Halpern as a person with significant control on 2019-11-07
dot icon28/02/2020
Previous accounting period shortened from 2019-05-31 to 2019-05-30
dot icon06/11/2019
Cessation of Eliezer Halpern as a person with significant control on 2019-11-06
dot icon06/11/2019
Notification of Berochoh Halpern as a person with significant control on 2019-11-06
dot icon06/11/2019
Appointment of Mr Joseph Roth as a director on 2019-11-06
dot icon06/11/2019
Termination of appointment of Berochoh Roth as a director on 2019-11-06
dot icon06/11/2019
Registered office address changed from C/O C/O Sefton Yodaiken & Co Fairways House George Street Prestwich Manchester M25 9WS to C/O 32 Castlewood Road London N16 6DW on 2019-11-06
dot icon28/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon31/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon08/03/2018
Termination of appointment of Lazer Halpern as a secretary on 2018-03-08
dot icon08/03/2018
Termination of appointment of Eliezer Halpern as a director on 2018-03-08
dot icon27/02/2018
Micro company accounts made up to 2017-05-31
dot icon09/06/2017
Confirmation statement made on 2017-05-15 with updates
dot icon23/02/2017
Micro company accounts made up to 2016-05-31
dot icon14/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon29/02/2016
Micro company accounts made up to 2015-05-31
dot icon08/06/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon20/02/2015
Micro company accounts made up to 2014-05-31
dot icon22/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon27/06/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon21/05/2013
Appointment of Mr Lazer Halpern as a secretary
dot icon21/05/2013
Termination of appointment of David Halpern as a secretary
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon21/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon23/01/2012
Appointment of Mrs Berochoh Roth as a director
dot icon20/01/2012
Termination of appointment of Esther Halpern as a director
dot icon20/01/2012
Termination of appointment of Chaiyim Halpern as a director
dot icon08/09/2011
Registered office address changed from 40 a Bury New Road Prestwich M25 0LD on 2011-09-08
dot icon16/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon23/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon01/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon27/05/2010
Director's details changed for Esther Halpern on 2010-05-15
dot icon27/05/2010
Director's details changed for Chaiyim Noson Halpern on 2010-05-15
dot icon27/05/2010
Director's details changed for Mr Eliezer Halpern on 2010-05-15
dot icon27/05/2010
Secretary's details changed for Mr David Moishe Halpern on 2010-05-15
dot icon19/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon30/06/2009
Return made up to 15/05/09; full list of members
dot icon27/05/2009
Total exemption small company accounts made up to 2008-05-31
dot icon24/06/2008
Return made up to 15/05/08; no change of members
dot icon02/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon04/03/2008
Total exemption small company accounts made up to 2006-05-31
dot icon14/06/2007
Return made up to 15/05/07; no change of members
dot icon13/06/2006
Return made up to 15/05/06; full list of members
dot icon18/08/2005
Total exemption small company accounts made up to 2005-05-31
dot icon25/02/2005
New director appointed
dot icon25/02/2005
New director appointed
dot icon31/08/2004
Return made up to 15/05/04; full list of members
dot icon24/12/2003
New director appointed
dot icon11/12/2003
New secretary appointed
dot icon20/05/2003
Secretary resigned
dot icon20/05/2003
Director resigned
dot icon15/05/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
29/05/2025
dot iconNext due on
27/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
151.44K
-
0.00
-
-
2022
0
124.85K
-
0.00
-
-
2022
0
124.85K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

124.85K £Descended-17.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Berochoh Roth
Director
24/10/2021 - 24/10/2022
7
Mrs Berochoh Roth
Director
16/05/2011 - 05/11/2019
7
Mr Eliezer Halpern
Director
04/12/2003 - 07/03/2018
4
Mr Tzvi Adler
Director
17/05/2022 - 25/10/2022
48
FORM 10 SECRETARIES FD LTD
Nominee Secretary
14/05/2003 - 19/05/2003
36449

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About REDMORE GROUP LTD

REDMORE GROUP LTD is an(a) Active company incorporated on 15/05/2003 with the registered office located at 5 North End Road, London NW11 7RJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of REDMORE GROUP LTD?

toggle

REDMORE GROUP LTD is currently Active. It was registered on 15/05/2003 .

Where is REDMORE GROUP LTD located?

toggle

REDMORE GROUP LTD is registered at 5 North End Road, London NW11 7RJ.

What does REDMORE GROUP LTD do?

toggle

REDMORE GROUP LTD 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 REDMORE GROUP LTD?

toggle

The latest filing was on 27/02/2026: Previous accounting period shortened from 2025-05-30 to 2025-05-29.