Background WavePink WaveYellow Wave

REDMORE GROUP LTD (04766320)

REDMORE GROUP LTD (04766320) is an active UK company. incorporated on 15 May 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. REDMORE GROUP LTD has been registered for 22 years. Current directors include ROTH, Joseph.

Company Number
04766320
Status
active
Type
ltd
Incorporated
15 May 2003
Age
22 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ROTH, Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDMORE GROUP LTD

REDMORE GROUP LTD is an active company incorporated on 15 May 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. REDMORE GROUP LTD was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04766320

LTD Company

Age

22 Years

Incorporated 15 May 2003

Size

N/A

Accounts

ARD: 29/5

Up to Date

6 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 May 2026
Period: 1 June 2024 - 29 May 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

CHAIN INVESTMENTS LTD
From: 15 May 2003To: 29 September 2025
Contact
Address

5 North End Road London, NW11 7RJ,

Previous Addresses

C/O 32 Castlewood Road London N16 6DW England
From: 6 November 2019To: 13 May 2025
C/O C/O Sefton Yodaiken & Co Fairways House George Street Prestwich Manchester M25 9WS
From: 8 September 2011To: 6 November 2019
40 a Bury New Road Prestwich M25 0LD
From: 15 May 2003To: 8 September 2011
Timeline

17 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
May 03
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Mar 18
Owner Exit
Nov 19
New Owner
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Oct 21
Director Left
Oct 21
Loan Secured
Feb 22
Loan Secured
Feb 22
Director Joined
May 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

ROTH, Joseph

Active
North End Road, LondonNW11 7RJ
Born July 1989
Director
Appointed 25 Oct 2022

HALPERN, David Moishe

Resigned
George Street, ManchesterM25 9WS
Secretary
Appointed 05 Dec 2003
Resigned 14 May 2013

HALPERN, Lazer

Resigned
George Street, ManchesterM25 9WS
Secretary
Appointed 14 May 2013
Resigned 08 Mar 2018

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 15 May 2003
Resigned 20 May 2003

ADLER, Tzvi

Resigned
Castlewood Road, LondonN16 6DW
Born February 1987
Director
Appointed 17 May 2022
Resigned 25 Oct 2022

HALPERN, Chaiyim Noson

Resigned
George Street, ManchesterM25 9WS
Born December 1983
Director
Appointed 06 Jan 2005
Resigned 14 Apr 2011

HALPERN, Eliezer

Resigned
George Street, ManchesterM25 9WS
Born August 1970
Director
Appointed 05 Dec 2003
Resigned 08 Mar 2018

HALPERN, Esther

Resigned
George Street, ManchesterM25 9WS
Born November 1983
Director
Appointed 06 Jan 2005
Resigned 14 Apr 2011

ROTH, Berochoh

Resigned
Castlewood Road, LondonN16 6DW
Born January 1989
Director
Appointed 25 Oct 2021
Resigned 25 Oct 2022

ROTH, Berochoh

Resigned
Castlewood Road, LondonN16 6DW
Born January 1989
Director
Appointed 17 May 2011
Resigned 06 Nov 2019

ROTH, Joseph

Resigned
Castlewood Road, LondonN16 6DW
Born July 1989
Director
Appointed 06 Nov 2019
Resigned 25 Oct 2021

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 15 May 2003
Resigned 20 May 2003

Persons with significant control

2

1 Active
1 Ceased

Mrs Berochoh Roth

Active
North End Road, LondonNW11 7RJ
Born January 1989

Nature of Control

Right to appoint and remove directors
Notified 06 Nov 2019

Mr Eliezer Halpern

Ceased
Castlewood Road, LondonN16 6DW
Born August 1970

Nature of Control

Significant influence or control
Notified 15 May 2017
Ceased 06 Nov 2019
Fundings
Financials
Latest Activities

Filing History

78

Change Account Reference Date Company Previous Shortened
27 February 2026
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
29 September 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2020
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
28 February 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
6 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Micro Entity
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Appoint Person Secretary Company With Name
21 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
21 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 February 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 May 2009
AAAnnual Accounts
Legacy
24 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
14 June 2007
363sAnnual Return (shuttle)
Legacy
13 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 August 2005
AAAnnual Accounts
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
31 August 2004
363sAnnual Return (shuttle)
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
288bResignation of Director or Secretary
Incorporation Company
15 May 2003
NEWINCIncorporation