REDENDALE LIMITED - EDGWARE
Company Profile | Company Filings |
Overview
REDENDALE LIMITED is a Private Limited Company from EDGWARE ENGLAND and has the status: Active.
REDENDALE LIMITED was incorporated 45 years ago on 06/06/1979 and has the registered number: 01426197. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
REDENDALE LIMITED was incorporated 45 years ago on 06/06/1979 and has the registered number: 01426197. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
REDENDALE LIMITED - EDGWARE
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
56 PARKSIDE DRIVE
EDGWARE
HA8 8JX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/02/2023 | 01/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JEREMY BENJAMIN KANZEN | Jun 1973 | British | Director | 1998-12-01 | CURRENT |
MR CHARLES HALVIEIM | Jun 1969 | British | Director | 2019-07-25 | CURRENT |
MR MAURICE BRANDEIS | Apr 1983 | British | Director | 2019-07-25 | CURRENT |
MR HOWARD LIONEL MORRIS | Secretary | 2011-11-20 | CURRENT | ||
SHOSHANNA SWAYNEI | Sep 1964 | British | Director | RESIGNED | |
SYLVIA STOCK | Aug 1929 | British | Director | 2000-03-01 UNTIL 2008-09-24 | RESIGNED |
SHULAMIT SHENNY | Apr 1956 | British | Director | 1994-01-01 UNTIL 1998-12-01 | RESIGNED |
MR MICHAEL SHENNY | Apr 1950 | Director | RESIGNED | ||
MR SALIM KANTILAL MODI | Feb 1983 | British | Director | 2019-07-25 UNTIL 2023-07-13 | RESIGNED |
MR PAUL JONATHAN LEE | Feb 1953 | British | Director | 2009-04-06 UNTIL 2018-10-12 | RESIGNED |
MAUREEN LEE | Apr 1948 | British | Director | 1998-12-01 UNTIL 2005-09-05 | RESIGNED |
MR MICHAEL SHENNY | Apr 1950 | Secretary | 1994-01-01 UNTIL 2011-11-20 | RESIGNED | |
ANITA COHEN | Secretary | 1998-12-01 UNTIL 2000-11-28 | RESIGNED | ||
LEO CITRON | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Jeremy Benjamin Kanzen | 2016-07-01 | 6/1973 | Edgware |
Right to appoint and remove directors Right to appoint and remove directors as trust Right to appoint and remove directors as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - REDENDALE LIMITED | 2023-09-14 | 31-03-2023 | £110,119 equity |
Micro-entity Accounts - REDENDALE LIMITED | 2022-07-02 | 31-03-2022 | £98,837 equity |
Micro-entity Accounts - REDENDALE LIMITED | 2021-12-17 | 31-03-2021 | £85,023 equity |
Micro-entity Accounts - REDENDALE LIMITED | 2020-08-08 | 31-03-2020 | £71,982 equity |
Micro-entity Accounts - REDENDALE LIMITED | 2019-12-26 | 31-03-2019 | £57,603 equity |
Micro-entity Accounts - REDENDALE LIMITED | 2018-12-21 | 31-03-2018 | £43,024 equity |
Micro-entity Accounts - REDENDALE LIMITED | 2017-12-23 | 31-03-2017 | £40,034 equity |
Micro-entity Accounts - REDENDALE LIMITED | 2016-12-23 | 31-03-2016 | £42,693 equity |
Abbreviated Company Accounts - REDENDALE LIMITED | 2015-12-29 | 31-03-2015 | £4,393 Cash £28,271 equity |