REDFORD & CO LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7GB
Company number 06064359
Status Active
Incorporation Date 24 January 2007
Company Type Private Limited Company
Address 1ST, FLOOR 64 BAKER STREET, LONDON, W1U 7GB
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of REDFORD & CO LIMITED are www.redfordco.co.uk, and www.redford-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Redford Co Limited is a Private Limited Company. The company registration number is 06064359. Redford Co Limited has been working since 24 January 2007. The present status of the company is Active. The registered address of Redford Co Limited is 1st Floor 64 Baker Street London W1u 7gb. . REDFORD, Marcus James is a Secretary of the company. GREWAL, Jarnel Singh is a Director of the company. REDFORD, Marcus James is a Director of the company. REDFORD, Peter Nathan is a Director of the company. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
REDFORD, Marcus James
Appointed Date: 24 January 2007

Director
GREWAL, Jarnel Singh
Appointed Date: 24 January 2007
70 years old

Director
REDFORD, Marcus James
Appointed Date: 24 January 2007
48 years old

Director
REDFORD, Peter Nathan
Appointed Date: 24 January 2007
82 years old

Persons With Significant Control

Mr Marcus James Redford
Notified on: 1 June 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jarnel Singh Grewal
Notified on: 1 June 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REDFORD & CO LIMITED Events

22 Feb 2017
Total exemption small company accounts made up to 31 May 2016
22 Feb 2017
Confirmation statement made on 24 January 2017 with updates
07 Mar 2016
Total exemption small company accounts made up to 31 May 2015
23 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100

11 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 21 more events
20 Mar 2009
Accounting reference date extended from 31/01/2009 to 31/05/2009
12 Dec 2008
Total exemption small company accounts made up to 31 January 2008
19 Feb 2008
Return made up to 24/01/08; full list of members
02 Jun 2007
Particulars of mortgage/charge
24 Jan 2007
Incorporation

REDFORD & CO LIMITED Charges

11 April 2011
Deed of rent deposit
Delivered: 13 April 2011
Status: Outstanding
Persons entitled: The Portman Estate Nominess (One) Limited and the Portman Estate Nominess (Two) Limited
Description: The rent deposit deposited see image for full details.
30 May 2007
Charge of deposit
Delivered: 2 June 2007
Status: Outstanding
Persons entitled: Coutts & Company
Description: All deposits now and in the future credited to account…