REDINGTON CAPITAL (CONSULTANCY) LIMITED
LONDON REDINGTON DEVELOPMENTS (CONSULTANCY) LIMITED JAMES FROST LTD STORMONT 18 LIMITED

Hellopages » Greater London » Camden » NW3 5JJ

Company number 08641871
Status Active
Incorporation Date 7 August 2013
Company Type Private Limited Company
Address 6TH FLOOR CHARLES HOUSE, 108-110 FINCHLEY ROAD, LONDON, ENGLAND, NW3 5JJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Registered office address changed from Lower Ground Floor 375 Regents Park Road London N3 1DE England to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 21 September 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-09-12 ; Confirmation statement made on 7 August 2016 with updates. The most likely internet sites of REDINGTON CAPITAL (CONSULTANCY) LIMITED are www.redingtoncapitalconsultancy.co.uk, and www.redington-capital-consultancy.co.uk. The predicted number of employees is 70 to 80. The company’s age is twelve years and two months. Redington Capital Consultancy Limited is a Private Limited Company. The company registration number is 08641871. Redington Capital Consultancy Limited has been working since 07 August 2013. The present status of the company is Active. The registered address of Redington Capital Consultancy Limited is 6th Floor Charles House 108 110 Finchley Road London England Nw3 5jj. The company`s financial liabilities are £267.38k. It is £267.38k against last year. The cash in hand is £0.19k. It is £0.19k against last year. And the total assets are £2097.32k, which is £2097.32k against last year. FROST, James Ashley is a Director of the company. Director ANGEL, Barry Ian has been resigned. Director CHHATRALIA, Nita Naresh has been resigned. Director SPW DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


redington capital (consultancy) Key Finiance

LIABILITIES £267.38k
+13369100%
CASH £0.19k
+9400%
TOTAL ASSETS £2097.32k
+104866150%
All Financial Figures

Current Directors

Director
FROST, James Ashley
Appointed Date: 07 August 2013
57 years old

Resigned Directors

Director
ANGEL, Barry Ian
Resigned: 02 November 2015
Appointed Date: 07 August 2013
68 years old

Director
CHHATRALIA, Nita Naresh
Resigned: 07 August 2013
Appointed Date: 07 August 2013
68 years old

Director
SPW DIRECTORS LIMITED
Resigned: 07 August 2013
Appointed Date: 07 August 2013

Persons With Significant Control

Mrs Michelle Frost
Notified on: 3 June 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Ashley Frost
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REDINGTON CAPITAL (CONSULTANCY) LIMITED Events

21 Sep 2016
Registered office address changed from Lower Ground Floor 375 Regents Park Road London N3 1DE England to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 21 September 2016
14 Sep 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-12

13 Sep 2016
Confirmation statement made on 7 August 2016 with updates
16 Jun 2016
Statement of capital following an allotment of shares on 3 June 2016
  • GBP 100

16 Jun 2016
Accounts for a dormant company made up to 31 August 2015
...
... and 13 more events
22 Aug 2013
Appointment of Mr Barry Ian Angel as a director
22 Aug 2013
Appointment of Mr James Frost as a director
20 Aug 2013
Company name changed stormont 18 LIMITED\certificate issued on 20/08/13
  • RES15 ‐ Change company name resolution on 2013-08-20
  • NM01 ‐ Change of name by resolution

14 Aug 2013
Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF United Kingdom on 14 August 2013
07 Aug 2013
Incorporation
Statement of capital on 2013-08-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

REDINGTON CAPITAL (CONSULTANCY) LIMITED Charges

1 December 2015
Charge code 0864 1871 0001
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: Mida Investments Limited
Description: Contains fixed charge…