Redington Estates Limited LONDON


Founded in 2004, Redington Estates, classified under reg no. 05158255 is an active company. Currently registered at 55 Loudoun Road NW8 0DL, London the company has been in the business for twenty years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022. Since Fri, 23rd Jul 2004 Redington Estates Limited is no longer carrying the name Shelflife 1.

The firm has 3 directors, namely Joseph W., Angela S. and Harvey S.. Of them, Harvey S. has been with the company the longest, being appointed on 19 July 2004 and Joseph W. has been with the company for the least time - from 9 January 2023. As of 11 May 2024, there were 2 ex secretaries - Debra E., W K Nominees Limited and others listed below. There were no ex directors.

Redington Estates Limited Address / Contact

Office Address 55 Loudoun Road
Office Address2 St John's Wood
Town London
Post code NW8 0DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05158255
Date of Incorporation Mon, 21st Jun 2004
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (50 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Joseph W.

Position: Director

Appointed: 09 January 2023

Angela S.

Position: Director

Appointed: 18 August 2004

Harvey S.

Position: Director

Appointed: 19 July 2004

Debra E.

Position: Secretary

Appointed: 08 May 2007

Resigned: 10 July 2017

W K Nominees Limited

Position: Secretary

Appointed: 21 June 2004

Resigned: 08 May 2007

W.k. Trustees Limited

Position: Corporate Director

Appointed: 21 June 2004

Resigned: 19 July 2004

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats researched, there is Harvey S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Harvey S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Shelflife 1 July 23, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth11 150 69211 257 781      
Balance Sheet
Cash Bank On Hand 959 4281 551 4991 330 594707 5791 023 3171 849 0881 518 830
Current Assets3 178 6363 864 8993 665 5414 008 3443 284 0413 287 9974 403 2785 170 432
Debtors2 430 6412 905 4712 114 0422 677 7502 576 4622 264 6802 554 1903 651 602
Net Assets Liabilities 9 930 56910 406 42510 942 50810 519 24015 125 36214 588 56316 376 691
Other Debtors 504 438712 465662 463585 967424 519578 4511 376 132
Property Plant Equipment      20 87314 909
Cash Bank In Hand747 995959 428      
Tangible Fixed Assets21 800 00021 800 000      
Reserves/Capital
Called Up Share Capital300300      
Profit Loss Account Reserve-172 471-65 382      
Shareholder Funds11 150 69211 257 781      
Other
Accumulated Depreciation Impairment Property Plant Equipment      2 9828 946
Administrative Expenses 97 767      
Amounts Owed By Related Parties 2 394 662      
Average Number Employees During Period     322
Bank Borrowings Overdrafts 12 700 00013 063 87012 814 83012 630 31012 445 79013 136 71012 817 190
Corporation Tax Payable 51 24488 472183 72715 288-21 82277 105266 709
Creditors 12 700 00013 063 87012 814 83012 630 31012 445 79013 136 71012 817 190
Current Tax For Period 114 92888 497111 54068 628 77 104266 709
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 2 469-24 9301 411    
Dividends Paid   82 500  150 000 
Dividends Paid On Shares Interim   82 500    
Fixed Assets 21 800 00021 878 38021 878 38021 878 38227 578 38127 682 70128 809 730
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     5 700 000 1 025 000
Increase Decrease In Current Tax From Adjustment For Prior Periods     -3 105 2 047
Increase From Depreciation Charge For Year Property Plant Equipment      2 9825 964
Investment Property 21 800 00021 800 00021 800 00021 800 00027 500 00027 500 00028 525 000
Investment Property Fair Value Model   21 800 00021 800 00027 500 00027 500 00028 525 000
Investments Fixed Assets  78 38078 38078 38278 381161 828269 821
Issue Equity Instruments      30 
Net Current Assets Liabilities2 445 8962 435 4542 935 9833 100 9982 494 3672 537 2713 397 7063 990 509
Number Shares Issued Fully Paid   300 300  
Other Creditors 462 836430 080446 847484 107443 667480 093489 760
Other Creditors Including Taxation Social Security Balance Sheet Subtotal 144 101      
Other Deferred Tax Expense Credit -57 729-235 887-123 4391 1591 321 301810 634251 225
Other Taxation Social Security Payable 92 85751 70692 252105 759144 361127 408102 368
Par Value Share 1 1 1  
Profit Loss   618 583-423 2684 606 122-386 8291 788 128
Property Plant Equipment Gross Cost      23 855 
Provisions For Liabilities Balance Sheet Subtotal 1 604 8851 344 0681 222 0401 223 1992 544 5003 355 1343 606 358
Taxation Including Deferred Taxation Balance Sheet Subtotal 1 604 885      
Tax Tax Credit On Profit Or Loss On Ordinary Activities 59 668-172 320-10 48869 7871 318 196887 738519 981
Total Additions Including From Business Combinations Property Plant Equipment      23 855 
Total Assets Less Current Liabilities24 245 89624 235 45424 814 36324 979 37824 372 74930 115 65231 080 40732 800 239
Total Current Tax Expense Credit     -3 10577 104268 756
Total Deferred Tax Expense Credit -55 260-260 817-122 0281 159   
Trade Creditors Trade Payables 2 50839 300   1 4461 566
Trade Debtors Trade Receivables 6 3716 513302 723309 534 7 121330 901
Turnover Revenue 944 040      
Creditors Due After One Year12 820 00012 700 000      
Creditors Due Within One Year732 7401 429 445      
Number Shares Allotted 300      
Provisions For Liabilities Charges275 204277 673      
Revaluation Reserve11 322 86311 322 863      
Share Capital Allotted Called Up Paid300300      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 23rd, June 2023
Free Download (14 pages)

Company search

Advertisements