RCS update : on 27/04/2026
THE REDINGTON DESIGN COMPANY LIMITED
Active
•01295268
Address
97 Redington Road NW3 7RR London
Activity
Other retail sale not in stores, stalls or markets
Incorporation
24/01/1977
Legal information
THE REDINGTON DESIGN COMPANY LIMITED
Number
01295268
Legal form
Private limited company
Legal situation
normal
Activity
THE REDINGTON DESIGN COMPANY LIMITED
Code SIC
47990, 68100, 68209•Other retail sale not in stores, stalls or markets, Buying and selling of own real estate, Other letting and operating of own or leased real estate
Fields of activity
Other retail sale not in stores, stalls or markets, buying and selling of own real estate, other letting and operating of own or leased real estate
Officers and representatives
THE REDINGTON DESIGN COMPANY LIMITED
3 officers and representatives
Quality: Secretary
Nationality: British
Address: 97, Redington Road NW3 7RR London
Quality: Director
Nationality: British
Date of birth: 03/1947
Address: 97, Redington Road NW3 7RR London
Quality: Director
Nationality: British
Date of birth: 03/1949
Address: 97, Redington Road NW3 7RR London
Ultimate beneficial owners
THE REDINGTON DESIGN COMPANY LIMITED
Andrew Usiskin
Percentage of shares: From 25% to 50%
Voting percentage: From 25% to 50%
Nationality: British
Address: 97 Redington Road NW3 7RR London
Susan Usiskin Mbe
Percentage of shares: From 25% to 50%
Voting percentage: From 25% to 50%
Nationality: British
Address: 97 Redington Road NW3 7RR London
Filling history
THE REDINGTON DESIGN COMPANY LIMITED
56 documents
Confirmation statement made on 2 April 2025 with no updates
Confirmation statement made on 2 April 2025 with no updates
17/04/2025
Change of details for Mrs Susan Caroline Usiskin as a person with significant control on 5 April 2024
Change of details for Mrs Susan Caroline Usiskin as a person with significant control on 5 April 2024
09/04/2024
Confirmation statement made on 2 April 2024 with no updates
Confirmation statement made on 2 April 2024 with no updates
09/04/2024
Registered office address changed from Kingsbury House 468 Church Lane Kingsbury London NW9 8UA England to 97 Redington Road London NW3 7RR on 6 November 2023
Registered office address changed from Kingsbury House 468 Church Lane Kingsbury London NW9 8UA England to 97 Redington Road London NW3 7RR on 6 November 2023
06/11/2023
Confirmation statement made on 2 April 2023 with no updates
Confirmation statement made on 2 April 2023 with no updates
12/04/2023
Registered office address changed from 159 High Street Barnet Hertfordshire EN5 5SU England to Kingsbury House 468 Church Lane Kingsbury London NW9 8UA on 17 August 2022
Registered office address changed from 159 High Street Barnet Hertfordshire EN5 5SU England to Kingsbury House 468 Church Lane Kingsbury London NW9 8UA on 17 August 2022
17/08/2022
Confirmation statement made on 2 April 2022 with no updates
Confirmation statement made on 2 April 2022 with no updates
13/04/2022
Confirmation statement made on 2 April 2021 with no updates
Confirmation statement made on 2 April 2021 with no updates
02/04/2021
Confirmation statement made on 2 April 2020 with no updates
Confirmation statement made on 2 April 2020 with no updates
02/04/2020
Registered office address changed from C/O Joshua Leigh & Co Limited Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to 159 High Street Barnet Hertfordshire EN5 5SU on 4 May 2019
Registered office address changed from C/O Joshua Leigh & Co Limited Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to 159 High Street Barnet Hertfordshire EN5 5SU on 4 May 2019
04/05/2019
Confirmation statement made on 2 April 2019 with no updates
Confirmation statement made on 2 April 2019 with no updates
02/04/2019
Confirmation statement made on 2 April 2018 with no updates
Confirmation statement made on 2 April 2018 with no updates
02/04/2018
Confirmation statement made on 2 April 2017 with updates
Confirmation statement made on 2 April 2017 with updates
03/04/2017
Annual return made up to 2 April 2016 with full list of shareholders - Statement of capital on 2 April 2016
Annual return made up to 2 April 2016 with full list of shareholders - Statement of capital on 2 April 2016
02/04/2016
Annual return made up to 2 April 2015 with full list of shareholders - Statement of capital on 2 April 2015
Annual return made up to 2 April 2015 with full list of shareholders - Statement of capital on 2 April 2015
02/04/2015
Director's details changed for Susan Caroline Usiskin on 1 January 2015
Director's details changed for Susan Caroline Usiskin on 1 January 2015
02/04/2015
Director's details changed for Andrew Barry Usiskin on 1 January 2015
Director's details changed for Andrew Barry Usiskin on 1 January 2015
02/04/2015
Secretary's details changed for Susan Caroline Usiskin on 1 January 2015
Secretary's details changed for Susan Caroline Usiskin on 1 January 2015
02/04/2015
Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to C/O Joshua Leigh & Co Limited Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 6 February 2015
Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to C/O Joshua Leigh & Co Limited Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 6 February 2015
06/02/2015
Annual return made up to 2 April 2014 with full list of shareholders - Statement of capital on 8 April 2014
Annual return made up to 2 April 2014 with full list of shareholders - Statement of capital on 8 April 2014
08/04/2014
Annual return made up to 2 April 2013 with full list of shareholders
Annual return made up to 2 April 2013 with full list of shareholders
16/04/2013
Annual return made up to 2 April 2012 with full list of shareholders
Annual return made up to 2 April 2012 with full list of shareholders
18/04/2012
Annual return made up to 2 April 2011 with full list of shareholders
Annual return made up to 2 April 2011 with full list of shareholders
21/04/2011
Annual return made up to 2 April 2010 with full list of shareholders
Annual return made up to 2 April 2010 with full list of shareholders
30/04/2010
Director's details changed for Susan Caroline Usiskin on 1 April 2010
Director's details changed for Susan Caroline Usiskin on 1 April 2010
30/04/2010
Return made up to 02/04/09; full list of members
Return made up to 02/04/09; full list of members
20/04/2009
Return made up to 02/04/08; full list of members
Return made up to 02/04/08; full list of members
15/04/2008
Return made up to 02/04/07; full list of members
Return made up to 02/04/07; full list of members
10/04/2007
Return made up to 02/04/06; full list of members
Return made up to 02/04/06; full list of members
02/05/2006
Return made up to 02/04/05; full list of members
Return made up to 02/04/05; full list of members
21/04/2005
Return made up to 02/04/04; full list of members
Return made up to 02/04/04; full list of members
16/04/2004
Registered office changed on 31/12/03 from: 11 flask walk hampstead london NW3 1HJ
Registered office changed on 31/12/03 from: 11 flask walk hampstead london NW3 1HJ
31/12/2003
Return made up to 02/04/03; full list of members
Return made up to 02/04/03; full list of members
15/04/2003
Return made up to 02/04/02; full list of members - legacy
Return made up to 02/04/02; full list of members - legacy
16/05/2002
Return made up to 02/04/01; full list of members
Return made up to 02/04/01; full list of members
22/05/2001
Return made up to 02/04/00; full list of members
Return made up to 02/04/00; full list of members
16/05/2000
Return made up to 02/04/99; full list of members
Return made up to 02/04/99; full list of members
27/04/1999
Return made up to 02/04/98; no change of members - legacy
Return made up to 02/04/98; no change of members - legacy
21/04/1998
Return made up to 02/04/97; no change of members
Return made up to 02/04/97; no change of members
15/05/1997
Return made up to 02/04/96; full list of members - legacy
Return made up to 02/04/96; full list of members - legacy
01/05/1996
Return made up to 02/04/95; no change of members
Return made up to 02/04/95; no change of members
26/04/1995
Return made up to 02/04/94; no change of members
Return made up to 02/04/94; no change of members
09/05/1994
Return made up to 02/04/93; full list of members
Return made up to 02/04/93; full list of members
25/04/1993
Return made up to 02/04/92; no change of members - legacy
Return made up to 02/04/92; no change of members - legacy
11/05/1992
Return made up to 02/04/91; no change of members
Return made up to 02/04/91; no change of members
30/04/1991
Return made up to 28/05/90; full list of members
Return made up to 28/05/90; full list of members
18/06/1990
Return made up to 28/12/89; full list of members
Return made up to 28/12/89; full list of members
27/04/1990
Return made up to 20/12/88; full list of members
Return made up to 20/12/88; full list of members
06/03/1989
Memorandum and Articles of Association
Memorandum and Articles of Association
04/12/1988
Resolutions
Resolutions
17/11/1988
Return made up to 15/12/87; full list of members
Return made up to 15/12/87; full list of members
26/05/1988
Registered office changed on 26/05/88 from: charter house 52 gloucester place london W1H 4EB
Registered office changed on 26/05/88 from: charter house 52 gloucester place london W1H 4EB
26/05/1988
Return made up to 15/12/86; full list of members
Return made up to 15/12/86; full list of members
26/05/1988
First gazette
First gazette
25/03/1988
A selection of documents registered before 1 January 1987
A selection of documents registered before 1 January 1987
01/01/1987
Confirmation statement made on 2 April 2026 with no updates
Confirmation statement made on 2 April 2026 with no updates
13/04/2026
Annual accounts
THE REDINGTON DESIGN COMPANY LIMITED
40 documents
Total exemption full accounts made up to 30 April 2025
26/01/2026
Total exemption full accounts made up to 30 April 2024
02/01/2025
Total exemption full accounts made up to 30 April 2023
15/01/2024
Total exemption full accounts made up to 30 April 2022
31/01/2023
Unaudited abridged accounts made up to 30 April 2021
15/11/2021
Unaudited abridged accounts made up to 30 April 2020
11/01/2021
Unaudited abridged accounts made up to 30 April 2019
28/10/2019
Total exemption full accounts made up to 30 April 2018
13/12/2018
Unaudited abridged accounts made up to 30 April 2017
30/10/2017
Total exemption small company accounts made up to 30 April 2016
23/12/2016
Total exemption small company accounts made up to 30 April 2015
04/11/2015
Total exemption small company accounts made up to 30 April 2014
28/01/2015
Total exemption small company accounts made up to 30 April 2013
23/01/2014
Total exemption small company accounts made up to 30 April 2012
18/01/2013
Total exemption small company accounts made up to 30 April 2011
02/12/2011
Total exemption small company accounts made up to 30 April 2010
21/01/2011
Total exemption small company accounts made up to 30 April 2009
04/01/2010
Total exemption small company accounts made up to 30 April 2008
22/12/2008
Total exemption small company accounts made up to 30 April 2007
23/11/2007
Total exemption full accounts made up to 30 April 2006
12/02/2007
Total exemption full accounts made up to 30 April 2005
19/01/2006
Total exemption full accounts made up to 30 April 2004
04/01/2005
Total exemption full accounts made up to 30 April 2003
10/01/2004
Total exemption full accounts made up to 30 April 2002
26/02/2003
Total exemption full accounts made up to 30 April 2001
27/02/2002
Accounts made up to 30 April 2000
02/03/2001
Accounts made up to 30 April 1999
22/02/2000
Accounts made up to 30 April 1998
02/03/1999
Accounts made up to 30 April 1997
02/03/1998
Accounts made up to 30 April 1996
03/04/1997
Accounts made up to 30 April 1995
01/03/1996
Financial statements 1994
30/04/1994
Financial statements 1993
30/04/1993
Financial statements 1992
30/04/1992
Financial statements 1991
30/04/1991
Financial statements 1990
30/04/1990
Financial statements 1989
30/04/1989
Financial statements 1988
30/04/1988
Financial statements 1987
30/04/1987
Financial statements 1986
30/04/1986
Contact informations
THE REDINGTON DESIGN COMPANY LIMITED
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
97 Redington Road NW3 7RR London