General information

Name:

Redferns Ltd

Office Address:

9 Churchill Court 58 Station Road, HA2 7SA North Harrow

Number: 06071591

Incorporation date: 2007-01-29

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise is known as Redferns Limited. The company was founded seventeen years ago and was registered with 06071591 as the reg. no. This particular headquarters of this firm is based in North Harrow. You may find them at 9 Churchill Court, 58 Station Road,. This business's registered with SIC code 69102 which stands for Solicitors. Redferns Ltd filed its account information for the period up to 2022-11-30. The latest confirmation statement was filed on 2023-01-17.

As the data suggests, this specific business was founded in 2007 and has so far been overseen by nine directors, and out of them four (Stephen M., Anousha K., Kiran H. and Shabana D.) are still a part of the company.

Shabana D. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Stephen M.

Role: Director

Appointed: 18 September 2019

Latest update: 25 March 2024

Anousha K.

Role: Director

Appointed: 29 November 2018

Latest update: 25 March 2024

Kiran H.

Role: Director

Appointed: 13 November 2018

Latest update: 25 March 2024

Shabana D.

Role: Director

Appointed: 01 April 2013

Latest update: 25 March 2024

People with significant control

Shabana D.
Notified on 30 November 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stephen S.
Notified on 6 April 2016
Ceased on 30 November 2018
Nature of control:
1/2 or less of shares
David T.
Notified on 6 April 2016
Ceased on 30 November 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 31 January 2024
Confirmation statement last made up date 17 January 2023
Annual Accounts 10 August 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 10 August 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 27 May 2016
Annual Accounts 21 July 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 21 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New registered office address 21 College Parade Salusbury Road London NW6 6RN. Change occurred on 2023-12-01. Company's previous address: 9 Churchill Court 58 Station Road, North Harrow Middlesex HA2 7SA. (AD01)
filed on: 1st, December 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
17
Company Age

Similar companies nearby

Closest companies