Warning: file_put_contents(c/947da5af877d0889a0a4f63fb503899e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/f97389837c6b56a58b49b91d581a137e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Redstone Limited, N16 6QB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

REDSTONE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Redstone Limited. The company was founded 8 years ago and was given the registration number 09979025. The firm's registered office is in LONDON. You can find them at 22 Braydon Road, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:REDSTONE LIMITED
Company Number:09979025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2016
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:22 Braydon Road, London, England, N16 6QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O, Marson Property Ltd, 15-16 Margaret Street, London, England, W1W 8RW

Director30 January 2017Active
24, Craven Walk, London, England, N16 6BT

Director10 February 2016Active
78, Filey Avenue, London, United Kingdom, N16 6JJ

Director30 January 2017Active
24, Craven Walk, London, United Kingdom, N16 6BT

Director10 February 2016Active
The Studio, St Nicholas Close, Elstree, England, WD6 3EW

Director01 February 2016Active

People with Significant Control

Mr Joel Berger
Notified on:01 February 2019
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:22, Braydon Road, London, England, N16 6QB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Joel Berger
Notified on:30 January 2017
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:United Kingdom
Address:78, Filey Avenue, London, United Kingdom, N16 6JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joel Sofer
Notified on:30 January 2017
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:C/O, Marson Property Ltd, London, England, W1W 8RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Berish Berger
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:24, Craven Walk, London, United Kingdom, N16 6BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Pessie Berger
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:American
Country of residence:United Kingdom
Address:24, Craven Walk, London, United Kingdom, N16 6BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type micro entity.

Download
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Officers

Change person director company with change date.

Download
2023-02-08Persons with significant control

Change to a person with significant control.

Download
2023-02-08Address

Change registered office address company with date old address new address.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Persons with significant control

Notification of a person with significant control.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Accounts

Change account reference date company previous extended.

Download
2018-04-05Mortgage

Mortgage satisfy charge full.

Download
2018-04-05Mortgage

Mortgage satisfy charge full.

Download
2018-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Officers

Termination director company with name termination date.

Download
2018-02-06Persons with significant control

Cessation of a person with significant control.

Download
2017-10-30Accounts

Accounts with accounts type micro entity.

Download
2017-09-25Document replacement

Second filing of director appointment with name.

Download

Copyright © 2024. All rights reserved.