Redspur (wharf Road) Limited

General information

Name:

Redspur (wharf Road) Ltd

Office Address:

91 Wimpole Street W1G 0EF London

Number: 05678374

Incorporation date: 2006-01-17

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Redspur (wharf Road) Limited with Companies House Reg No. 05678374 has been competing in the field for eighteen years. This Private Limited Company can be contacted at 91 Wimpole Street, , London and company's zip code is W1G 0EF. It has been already eight years that Redspur (wharf Road) Limited is no longer recognized under the name London & Newcastle (wharf Road). The company's SIC code is 68100: Buying and selling of own real estate. The latest annual accounts cover the period up to Fri, 30th Dec 2022 and the most recent confirmation statement was filed on Tue, 17th Jan 2023.

Robert S. and David B. are listed as firm's directors and have been doing everything they can to help the company since 2006.

The companies that control this firm include: Redspur Securities Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Loudoun Road, St John's Wood, NW8 0DL and was registered as a PSC under the registration number 05808635.

  • Previous company's names
  • Redspur (wharf Road) Limited 2016-12-07
  • London & Newcastle (wharf Road) Limited 2006-01-17

Financial data based on annual reports

Company staff

Robert S.

Role: Director

Appointed: 17 January 2006

Latest update: 2 February 2024

David B.

Role: Director

Appointed: 17 January 2006

Latest update: 2 February 2024

People with significant control

Redspur Securities Limited
Address: 55 Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05808635
Notified on 20 September 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Redspur Group Limited
Address: 55 Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06427314
Notified on 28 February 2017
Ceased on 20 September 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
London & Newcastle (Camden) Limited
Address: 55 Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05924200
Notified on 6 April 2016
Ceased on 28 February 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 30 December 2022
Confirmation statement next due date 31 January 2024
Confirmation statement last made up date 17 January 2023
Annual Accounts 12 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 12 September 2014
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New registered office address Aston House Cornwall Avenue London N3 1LF. Change occurred on 2024-01-29. Company's previous address: 91 Wimpole Street London W1G 0EF England. (AD01)
filed on: 29th, January 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 41100 : Development of building projects
  • 82990 : Other business support service activities not elsewhere classified
18
Company Age

Closest Companies - by postcode