9 REDINGTON ROAD LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 7QX
Company number 02846757
Status Active
Incorporation Date 23 August 1993
Company Type Private Limited Company
Address 9 REDINGTON ROAD, LONDON, NW3 7QX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 23 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 23 August 2015 with full list of shareholders Statement of capital on 2015-09-12 GBP 3 . The most likely internet sites of 9 REDINGTON ROAD LIMITED are www.9redingtonroad.co.uk, and www.9-redington-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. 9 Redington Road Limited is a Private Limited Company. The company registration number is 02846757. 9 Redington Road Limited has been working since 23 August 1993. The present status of the company is Active. The registered address of 9 Redington Road Limited is 9 Redington Road London Nw3 7qx. The cash in hand is £0k. It is £0k against last year. . REDSTONE, Amanda Susan is a Secretary of the company. JABARA, John is a Director of the company. JAHANSHAHI- GREEN, Mojgan is a Director of the company. REDSTONE, Peter Anthony is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other letting and operating of own or leased real estate".


9 redington road Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
REDSTONE, Amanda Susan
Appointed Date: 05 November 2010

Director
JABARA, John
Appointed Date: 08 November 2010
62 years old

Director
JAHANSHAHI- GREEN, Mojgan
Appointed Date: 08 November 2010
68 years old

Director
REDSTONE, Peter Anthony
Appointed Date: 26 September 2009
79 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 05 November 2010
Appointed Date: 23 August 1993

Nominee Director
TESTER, William Andrew Joseph
Resigned: 05 November 2010
Appointed Date: 23 August 1993
63 years old

Persons With Significant Control

Mrs Mojgan Jahanshahi-Green
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Anthony Redstone Mba
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Jabara
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

9 REDINGTON ROAD LIMITED Events

02 Sep 2016
Confirmation statement made on 23 August 2016 with updates
20 May 2016
Accounts for a dormant company made up to 31 August 2015
12 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-12
  • GBP 3

25 May 2015
Accounts for a dormant company made up to 31 August 2014
10 Sep 2014
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 3

...
... and 65 more events
13 May 2010
Restoration by order of the court
13 Jun 1995
Final Gazette dissolved via compulsory strike-off
21 Feb 1995
First Gazette notice for compulsory strike-off

10 Feb 1994
Registered office changed on 10/02/94 from: 16 st john street, london, EC1M 4AY

23 Aug 1993
Incorporation