Enfield
Middlesex
EN3 7PH
Director Name | Julia Redburn |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(10 years, 6 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 14 August 2009) |
Role | Company Secretary/Dancer |
Correspondence Address | Lansdowne 48 Crescent West Hadley Wood Hertfordshire EN4 0EJ |
Director Name | Mr Christopher John Redburn |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(10 years, 6 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 06 November 2014) |
Role | Road Haulage Executive |
Country of Residence | United Kingdom |
Correspondence Address | Fagbury Road Felixstowe Suffolk IP11 8HQ |
Secretary Name | Julia Redburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(10 years, 6 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 14 August 2009) |
Role | Company Director |
Correspondence Address | Lansdowne 48 Crescent West Hadley Wood Hertfordshire EN4 0EJ |
Director Name | Mr Ivan John Chittock |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fagbury Road Felixstowe Suffolk IP11 8HQ |
Secretary Name | Mr Ivan John Chittock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fagbury Road Felixstowe Suffolk IP11 8HQ |
Website | www.redburn.co.uk |
---|
Registered Address | Redburn House Stockingswater Lane Enfield Middlesex EN3 7PH |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Highway |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £1,601,256 |
Current Liabilities | £1,001,383 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 August 2009 | Delivered on: 21 August 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
28 April 1994 | Delivered on: 10 May 1994 Satisfied on: 13 August 2009 Persons entitled: The Norwich Union Life Insurance Society Classification: Deed of further security Secured details: £260,000 and all monies due or to become due from the company to the chargee under a legal charge dated 14TH june 1989. Particulars: F/H property k/a land at stockings water lane, l/b of enfield t/no: NGL318242 f/h property k/a land at stockings water lane, l/b of stockings water lane, l/b of enfield. Fully Satisfied |
14 June 1989 | Delivered on: 23 June 1989 Satisfied on: 19 August 2009 Persons entitled: The Norwich Union Life Insurance Society Classification: Legal charge Secured details: £260,000.00 and all monies due or to become due from the company to the chargee. Particulars: F/H & l/h land at stockings water lane l/b of enfield together with the industrial and office premises erected thereon k/a scantruck premises stockingswater lane aforesaid title nos ngl 318242 and mx 473295. Fully Satisfied |
7 April 1984 | Delivered on: 25 April 1984 Satisfied on: 17 July 2009 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Scania tractor chassis no 1081175 reg no: A181 P00 model no: R112MA 4X2 RC34. Fully Satisfied |
16 March 1983 | Delivered on: 29 March 1983 Satisfied on: 18 May 1989 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether actually or contingently. Particulars: All monies now or at any time hereafter standing to the credit of any account(s)of the company with the bank designated barclays bank PLC re redburn transfer limited. Fully Satisfied |
4 August 1982 | Delivered on: 11 August 1982 Satisfied on: 29 April 1989 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
19 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
9 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
19 September 2016 | Company name changed redburn investments LIMITED\certificate issued on 19/09/16
|
19 September 2016 | Company name changed redburn investments LIMITED\certificate issued on 19/09/16
|
28 July 2016 | Change of name notice (2 pages) |
28 July 2016 | Change of name notice (2 pages) |
22 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
16 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (29 pages) |
16 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (5 pages) |
16 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (29 pages) |
16 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (5 pages) |
21 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
21 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
22 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
22 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
28 April 2015 | Auditor's resignation (1 page) |
28 April 2015 | Auditor's resignation (1 page) |
27 January 2015 | Registered office address changed from Fagbury Road Felixstowe Suffolk IP11 8HQ to Redburn House Stockingswater Lane Enfield Middlesex EN3 7PH on 27 January 2015 (1 page) |
27 January 2015 | Registered office address changed from Fagbury Road Felixstowe Suffolk IP11 8HQ to Redburn House Stockingswater Lane Enfield Middlesex EN3 7PH on 27 January 2015 (1 page) |
24 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
10 November 2014 | Termination of appointment of Christopher John Redburn as a director on 6 November 2014 (1 page) |
10 November 2014 | Termination of appointment of Ivan John Chittock as a secretary on 3 March 2014 (1 page) |
10 November 2014 | Termination of appointment of Christopher John Redburn as a director on 6 November 2014 (1 page) |
10 November 2014 | Termination of appointment of Ivan John Chittock as a director on 3 March 2014 (1 page) |
10 November 2014 | Termination of appointment of Ivan John Chittock as a secretary on 3 March 2014 (1 page) |
10 November 2014 | Termination of appointment of Ivan John Chittock as a secretary on 3 March 2014 (1 page) |
10 November 2014 | Termination of appointment of Christopher John Redburn as a director on 6 November 2014 (1 page) |
10 November 2014 | Termination of appointment of Ivan John Chittock as a director on 3 March 2014 (1 page) |
10 November 2014 | Termination of appointment of Ivan John Chittock as a director on 3 March 2014 (1 page) |
23 July 2014 | Full accounts made up to 31 December 2013 (11 pages) |
23 July 2014 | Full accounts made up to 31 December 2013 (11 pages) |
3 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
13 May 2013 | Full accounts made up to 31 December 2012 (12 pages) |
13 May 2013 | Full accounts made up to 31 December 2012 (12 pages) |
3 January 2013 | Director's details changed for Mr Paul Thomas Dawson on 1 August 2011 (2 pages) |
3 January 2013 | Director's details changed for Mr Paul Thomas Dawson on 1 August 2012 (2 pages) |
3 January 2013 | Director's details changed for Mr Paul Thomas Dawson on 1 August 2011 (2 pages) |
3 January 2013 | Secretary's details changed for Mr Ivan John Chittock on 1 August 2012 (1 page) |
3 January 2013 | Director's details changed for Mr Ivan John Chittock on 1 August 2012 (2 pages) |
3 January 2013 | Director's details changed for Mr Ivan John Chittock on 1 August 2012 (2 pages) |
3 January 2013 | Director's details changed for Mr Christopher John Redburn on 1 August 2012 (2 pages) |
3 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Secretary's details changed for Mr Ivan John Chittock on 1 August 2012 (1 page) |
3 January 2013 | Director's details changed for Mr Christopher John Redburn on 1 August 2012 (2 pages) |
3 January 2013 | Director's details changed for Mr Paul Thomas Dawson on 1 August 2012 (2 pages) |
3 January 2013 | Director's details changed for Mr Christopher John Redburn on 1 August 2012 (2 pages) |
3 January 2013 | Director's details changed for Mr Paul Thomas Dawson on 1 August 2011 (2 pages) |
3 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Director's details changed for Mr Ivan John Chittock on 1 August 2012 (2 pages) |
3 January 2013 | Director's details changed for Mr Paul Thomas Dawson on 1 August 2012 (2 pages) |
3 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Secretary's details changed for Mr Ivan John Chittock on 1 August 2012 (1 page) |
13 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
13 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
20 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
15 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
16 December 2010 | Director's details changed for Mr Paul Thomas Dawson on 1 October 2010 (2 pages) |
16 December 2010 | Director's details changed for Mr Paul Thomas Dawson on 1 October 2010 (2 pages) |
16 December 2010 | Director's details changed for Mr Paul Thomas Dawson on 1 October 2010 (2 pages) |
16 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
25 January 2010 | Director's details changed for Mr Paul Thomas Dawson on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Paul Thomas Dawson on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Mr Ivan John Chittock on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Christopher John Redburn on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Mr Ivan John Chittock on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Christopher John Redburn on 25 January 2010 (2 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
19 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
19 August 2009 | Resolutions
|
19 August 2009 | Resolutions
|
19 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
18 August 2009 | Director and secretary appointed ivan john chittock (2 pages) |
18 August 2009 | Appointment terminated director and secretary julia redburn (1 page) |
18 August 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
18 August 2009 | Director appointed paul thomas dawson (2 pages) |
18 August 2009 | Director and secretary appointed ivan john chittock (2 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from 151 putney high street putney london SW15 1TA (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from 151 putney high street putney london SW15 1TA (1 page) |
18 August 2009 | Director appointed paul thomas dawson (2 pages) |
18 August 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
18 August 2009 | Appointment terminated director and secretary julia redburn (1 page) |
16 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
16 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
14 August 2009 | Group of companies' accounts made up to 31 March 2009 (17 pages) |
14 August 2009 | Group of companies' accounts made up to 31 March 2009 (17 pages) |
20 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
20 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
4 February 2009 | Group of companies' accounts made up to 31 March 2008 (17 pages) |
4 February 2009 | Group of companies' accounts made up to 31 March 2008 (17 pages) |
9 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
9 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
13 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
13 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
8 February 2007 | Group of companies' accounts made up to 31 March 2006 (17 pages) |
8 February 2007 | Group of companies' accounts made up to 31 March 2006 (17 pages) |
11 December 2006 | Return made up to 07/12/06; full list of members (2 pages) |
11 December 2006 | Return made up to 07/12/06; full list of members (2 pages) |
28 December 2005 | Return made up to 07/12/05; full list of members (2 pages) |
28 December 2005 | Return made up to 07/12/05; full list of members (2 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
21 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
4 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
4 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
30 June 2004 | Return made up to 21/12/03; full list of members (7 pages) |
30 June 2004 | Return made up to 21/12/03; full list of members (7 pages) |
4 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
24 April 2003 | Return made up to 21/12/02; full list of members (7 pages) |
24 April 2003 | Return made up to 21/12/02; full list of members (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
9 October 2002 | Return made up to 21/12/01; full list of members; amend (6 pages) |
9 October 2002 | Return made up to 21/12/01; full list of members; amend (6 pages) |
11 June 2002 | Group of companies' accounts made up to 31 March 2001 (17 pages) |
11 June 2002 | Group of companies' accounts made up to 31 March 2001 (17 pages) |
16 April 2002 | Return made up to 21/12/01; full list of members (6 pages) |
16 April 2002 | Return made up to 21/12/01; full list of members (6 pages) |
4 July 2001 | Return made up to 21/12/00; full list of members (6 pages) |
4 July 2001 | Return made up to 21/12/00; full list of members (6 pages) |
5 February 2001 | Full group accounts made up to 31 March 2000 (17 pages) |
5 February 2001 | Full group accounts made up to 31 March 2000 (17 pages) |
2 October 2000 | Return made up to 21/12/99; full list of members (6 pages) |
2 October 2000 | Return made up to 21/12/99; full list of members (6 pages) |
2 February 2000 | Full group accounts made up to 31 March 1999 (18 pages) |
2 February 2000 | Full group accounts made up to 31 March 1999 (18 pages) |
6 April 1999 | Return made up to 21/12/98; no change of members (4 pages) |
6 April 1999 | Return made up to 21/12/98; no change of members (4 pages) |
2 February 1999 | Full group accounts made up to 31 March 1998 (18 pages) |
2 February 1999 | Full group accounts made up to 31 March 1998 (18 pages) |
2 February 1998 | Full group accounts made up to 31 March 1997 (18 pages) |
2 February 1998 | Return made up to 21/12/97; no change of members (4 pages) |
2 February 1998 | Full group accounts made up to 31 March 1997 (18 pages) |
2 February 1998 | Return made up to 21/12/97; no change of members (4 pages) |
22 April 1997 | Company name changed redburn transfer LIMITED\certificate issued on 23/04/97 (2 pages) |
22 April 1997 | Company name changed redburn transfer LIMITED\certificate issued on 23/04/97 (2 pages) |
4 February 1997 | Full group accounts made up to 31 March 1996 (18 pages) |
4 February 1997 | Full group accounts made up to 31 March 1996 (18 pages) |
31 December 1996 | Return made up to 21/12/96; full list of members (6 pages) |
31 December 1996 | Return made up to 21/12/96; full list of members (6 pages) |
2 April 1996 | Full group accounts made up to 31 March 1995 (14 pages) |
2 April 1996 | Full group accounts made up to 31 March 1995 (14 pages) |
18 February 1996 | Return made up to 21/12/95; full list of members (6 pages) |
18 February 1996 | Return made up to 21/12/95; full list of members (6 pages) |
15 January 1988 | Return made up to 20/11/87; full list of members (4 pages) |
15 January 1988 | Return made up to 20/11/87; full list of members (4 pages) |
16 September 1986 | Return made up to 15/09/86; full list of members (4 pages) |
16 September 1986 | Return made up to 15/09/86; full list of members (4 pages) |
27 September 1982 | Increase in nominal capital (1 page) |
27 September 1982 | Allotment of shares (2 pages) |
27 September 1982 | Increase in nominal capital (1 page) |
27 September 1982 | Allotment of shares (2 pages) |
2 June 1981 | Incorporation (15 pages) |
2 June 1981 | Incorporation (15 pages) |