33 Redington Road Limited HARROW


Founded in 1998, 33 Redington Road, classified under reg no. 03675219 is an active company. Currently registered at 164a Kenton Road HA3 8BL, Harrow the company has been in the business for twenty six years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has 4 directors, namely Will F., Benjamin H. and Viviana A. and others. Of them, Neal S. has been with the company the longest, being appointed on 27 November 1998 and Will F. has been with the company for the least time - from 7 July 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

33 Redington Road Limited Address / Contact

Office Address 164a Kenton Road
Town Harrow
Post code HA3 8BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03675219
Date of Incorporation Fri, 27th Nov 1998
Industry Other accommodation
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Will F.

Position: Director

Appointed: 07 July 2022

Benjamin H.

Position: Director

Appointed: 24 June 2016

Viviana A.

Position: Director

Appointed: 03 January 2015

Neal S.

Position: Director

Appointed: 27 November 1998

Guillaume C.

Position: Director

Appointed: 05 December 2017

Resigned: 07 July 2022

Marc V.

Position: Director

Appointed: 30 October 2015

Resigned: 24 June 2016

Ada W.

Position: Director

Appointed: 01 June 2009

Resigned: 30 October 2015

Prudencio C.

Position: Director

Appointed: 25 September 2001

Resigned: 28 February 2002

Edna P.

Position: Secretary

Appointed: 24 December 1998

Resigned: 29 October 2014

Prudencio C.

Position: Director

Appointed: 27 November 1998

Resigned: 26 April 2001

Antonio M.

Position: Director

Appointed: 27 November 1998

Resigned: 30 April 1999

Arthur P.

Position: Director

Appointed: 27 November 1998

Resigned: 29 October 2014

Gillian P.

Position: Director

Appointed: 27 November 1998

Resigned: 05 December 2017

Arthur P.

Position: Secretary

Appointed: 27 November 1998

Resigned: 01 November 2000

Nominee Directors Ltd

Position: Nominee Director

Appointed: 27 November 1998

Resigned: 27 November 1998

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 27 November 1998

Resigned: 27 November 1998

People with significant control

The register of persons with significant control who own or control the company consists of 6 names. As we found, there is Will F. This PSC and has 25-50% shares. The second one in the PSC register is Viviana A. This PSC and has 25-50% voting rights. Moving on, there is Neal S., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC and has 25-50% voting rights.

Will F.

Notified on 7 July 2022
Nature of control: 25-50% shares

Viviana A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Neal S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Benjamin H.

Notified on 24 June 2016
Nature of control: 25-50% voting rights

Guillaume C.

Notified on 5 December 2017
Ceased on 7 July 2022
Nature of control: 25-50% shares

Gillian P.

Notified on 6 April 2016
Ceased on 5 December 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth 124 406125 706       
Balance Sheet
Cash Bank In Hand 2 3217 604       
Current Assets15 31820 25728 10830 01120 47618 27713 37613 77512 86924 616
Debtors 17 93620 504       
Tangible Fixed Assets 109 534109 534       
Reserves/Capital
Called Up Share Capital 44       
Profit Loss Account Reserve 14 86816 168       
Shareholder Funds 124 406125 706       
Other
Capital Reserves118 976124 406        
Creditors  11 93614 0096 2546 5836 5456 7425 81516 807
Creditors Due Within One Year5 8765 38511 936       
Fixed Assets109 534109 534109 534109 534109 534109 534109 534109 534109 534109 534
Net Current Assets Liabilities9 44214 87216 17216 00214 22211 6946 8317 0337 0547 809
Number Shares Allotted  4       
Other Reserves 109 534109 534       
Par Value Share  1       
Share Capital Allotted Called Up Paid 44       
Tangible Fixed Assets Cost Or Valuation 109 534        
Total Assets Less Current Liabilities118 976124 406125 706125 536123 756121 228116 365116 567116 588117 343

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 3rd, May 2023
Free Download (5 pages)

Company search

Advertisements