About

Registered Number: 06071591
Date of Incorporation: 29/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 9 Churchill Court, 58 Station Road,, North Harrow, Middlesex, HA2 7SA

 

Redferns Ltd was registered on 29 January 2007 with its registered office in North Harrow, Middlesex, it's status in the Companies House registry is set to "Active". There are 7 directors listed as Dad, Shabana, Hirani, Kiran, Kandiah, Anousha, Crouch, Susannah Katherine, Crouch, Susannah Katherine, Randle, Anthony, Tracey, David for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAD, Shabana 01 April 2013 - 1
HIRANI, Kiran 13 November 2018 - 1
KANDIAH, Anousha 29 November 2018 - 1
CROUCH, Susannah Katherine 29 November 2018 29 November 2018 1
CROUCH, Susannah Katherine 29 November 2018 01 August 2019 1
RANDLE, Anthony 01 February 2007 01 December 2014 1
TRACEY, David 01 February 2007 30 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 14 January 2020
PSC04 - N/A 07 January 2020
AP01 - Appointment of director 18 September 2019
AA - Annual Accounts 14 August 2019
TM01 - Termination of appointment of director 08 August 2019
CS01 - N/A 11 February 2019
PSC07 - N/A 11 December 2018
PSC07 - N/A 11 December 2018
PSC01 - N/A 11 December 2018
TM02 - Termination of appointment of secretary 03 December 2018
TM01 - Termination of appointment of director 03 December 2018
TM01 - Termination of appointment of director 03 December 2018
AP01 - Appointment of director 29 November 2018
TM01 - Termination of appointment of director 29 November 2018
AP01 - Appointment of director 29 November 2018
AP01 - Appointment of director 29 November 2018
AP01 - Appointment of director 14 November 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 15 March 2016
SH01 - Return of Allotment of shares 11 March 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 13 March 2015
TM01 - Termination of appointment of director 29 January 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 01 August 2013
AP01 - Appointment of director 09 April 2013
AA01 - Change of accounting reference date 09 April 2013
AR01 - Annual Return 08 March 2013
CH01 - Change of particulars for director 08 March 2013
MG01 - Particulars of a mortgage or charge 01 December 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 21 February 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 20 February 2009
363a - Annual Return 08 May 2008
AA - Annual Accounts 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
GAZ1 - First notification of strike-off action in London Gazette 22 January 2008
287 - Change in situation or address of Registered Office 15 October 2007
288b - Notice of resignation of directors or secretaries 31 January 2007
288b - Notice of resignation of directors or secretaries 31 January 2007
NEWINC - New incorporation documents 29 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 19 November 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.