Company NameRedburn Entertainment Services Limited
Company StatusDissolved
Company Number01565663
CategoryPrivate Limited Company
Incorporation Date2 June 1981(42 years, 11 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Paul Thomas Dawson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2009(28 years, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 19 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedburn House Stockingswater Lane
Enfield
Middlesex
EN3 7PH
Director NameJulia Redburn
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(10 years, 6 months after company formation)
Appointment Duration17 years, 8 months (resigned 14 August 2009)
RoleCompany Secretary/Dancer
Correspondence AddressLansdowne
48 Crescent West
Hadley Wood
Hertfordshire
EN4 0EJ
Director NameMr Christopher John Redburn
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(10 years, 6 months after company formation)
Appointment Duration22 years, 10 months (resigned 06 November 2014)
RoleRoad Haulage Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFagbury Road
Felixstowe
Suffolk
IP11 8HQ
Secretary NameJulia Redburn
NationalityBritish
StatusResigned
Appointed21 December 1991(10 years, 6 months after company formation)
Appointment Duration17 years, 8 months (resigned 14 August 2009)
RoleCompany Director
Correspondence AddressLansdowne
48 Crescent West
Hadley Wood
Hertfordshire
EN4 0EJ
Director NameMr Ivan John Chittock
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(28 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFagbury Road
Felixstowe
Suffolk
IP11 8HQ
Secretary NameMr Ivan John Chittock
NationalityBritish
StatusResigned
Appointed14 August 2009(28 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFagbury Road
Felixstowe
Suffolk
IP11 8HQ

Contact

Websitewww.redburn.co.uk

Location

Registered AddressRedburn House
Stockingswater Lane
Enfield
Middlesex
EN3 7PH
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London

Financials

Year2012
Net Worth£1,601,256
Current Liabilities£1,001,383

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

20 August 2009Delivered 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 1994Delivered 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 1989Delivered 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 1984Delivered 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 1983Delivered 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 1982Delivered 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

Filing History

19 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
9 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
9 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
19 September 2016Company name changed redburn investments LIMITED\certificate issued on 19/09/16
  • RES15 ‐ Change company name resolution on 2016-08-10
(2 pages)
19 September 2016Company name changed redburn investments LIMITED\certificate issued on 19/09/16
  • RES15 ‐ Change company name resolution on 2016-08-10
(2 pages)
28 July 2016Change of name notice (2 pages)
28 July 2016Change of name notice (2 pages)
22 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 10,000
(3 pages)
22 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 10,000
(3 pages)
16 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (29 pages)
16 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (5 pages)
16 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (29 pages)
16 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (5 pages)
21 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
21 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
22 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
22 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
28 April 2015Auditor's resignation (1 page)
28 April 2015Auditor's resignation (1 page)
27 January 2015Registered 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 2015Registered 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 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 10,000
(3 pages)
24 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 10,000
(3 pages)
24 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 10,000
(3 pages)
10 November 2014Termination of appointment of Christopher John Redburn as a director on 6 November 2014 (1 page)
10 November 2014Termination of appointment of Ivan John Chittock as a secretary on 3 March 2014 (1 page)
10 November 2014Termination of appointment of Christopher John Redburn as a director on 6 November 2014 (1 page)
10 November 2014Termination of appointment of Ivan John Chittock as a director on 3 March 2014 (1 page)
10 November 2014Termination of appointment of Ivan John Chittock as a secretary on 3 March 2014 (1 page)
10 November 2014Termination of appointment of Ivan John Chittock as a secretary on 3 March 2014 (1 page)
10 November 2014Termination of appointment of Christopher John Redburn as a director on 6 November 2014 (1 page)
10 November 2014Termination of appointment of Ivan John Chittock as a director on 3 March 2014 (1 page)
10 November 2014Termination of appointment of Ivan John Chittock as a director on 3 March 2014 (1 page)
23 July 2014Full accounts made up to 31 December 2013 (11 pages)
23 July 2014Full accounts made up to 31 December 2013 (11 pages)
3 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10,000
(4 pages)
3 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10,000
(4 pages)
3 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10,000
(4 pages)
13 May 2013Full accounts made up to 31 December 2012 (12 pages)
13 May 2013Full accounts made up to 31 December 2012 (12 pages)
3 January 2013Director's details changed for Mr Paul Thomas Dawson on 1 August 2011 (2 pages)
3 January 2013Director's details changed for Mr Paul Thomas Dawson on 1 August 2012 (2 pages)
3 January 2013Director's details changed for Mr Paul Thomas Dawson on 1 August 2011 (2 pages)
3 January 2013Secretary's details changed for Mr Ivan John Chittock on 1 August 2012 (1 page)
3 January 2013Director's details changed for Mr Ivan John Chittock on 1 August 2012 (2 pages)
3 January 2013Director's details changed for Mr Ivan John Chittock on 1 August 2012 (2 pages)
3 January 2013Director's details changed for Mr Christopher John Redburn on 1 August 2012 (2 pages)
3 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
3 January 2013Secretary's details changed for Mr Ivan John Chittock on 1 August 2012 (1 page)
3 January 2013Director's details changed for Mr Christopher John Redburn on 1 August 2012 (2 pages)
3 January 2013Director's details changed for Mr Paul Thomas Dawson on 1 August 2012 (2 pages)
3 January 2013Director's details changed for Mr Christopher John Redburn on 1 August 2012 (2 pages)
3 January 2013Director's details changed for Mr Paul Thomas Dawson on 1 August 2011 (2 pages)
3 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
3 January 2013Director's details changed for Mr Ivan John Chittock on 1 August 2012 (2 pages)
3 January 2013Director's details changed for Mr Paul Thomas Dawson on 1 August 2012 (2 pages)
3 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
3 January 2013Secretary's details changed for Mr Ivan John Chittock on 1 August 2012 (1 page)
13 April 2012Full accounts made up to 31 December 2011 (13 pages)
13 April 2012Full accounts made up to 31 December 2011 (13 pages)
20 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
15 April 2011Full accounts made up to 31 December 2010 (14 pages)
15 April 2011Full accounts made up to 31 December 2010 (14 pages)
16 December 2010Director's details changed for Mr Paul Thomas Dawson on 1 October 2010 (2 pages)
16 December 2010Director's details changed for Mr Paul Thomas Dawson on 1 October 2010 (2 pages)
16 December 2010Director's details changed for Mr Paul Thomas Dawson on 1 October 2010 (2 pages)
16 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
25 September 2010Full accounts made up to 31 December 2009 (16 pages)
25 September 2010Full accounts made up to 31 December 2009 (16 pages)
25 January 2010Director's details changed for Mr Paul Thomas Dawson on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Paul Thomas Dawson on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mr Ivan John Chittock on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Christopher John Redburn on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mr Ivan John Chittock on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Christopher John Redburn on 25 January 2010 (2 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
19 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
18 August 2009Director and secretary appointed ivan john chittock (2 pages)
18 August 2009Appointment terminated director and secretary julia redburn (1 page)
18 August 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
18 August 2009Director appointed paul thomas dawson (2 pages)
18 August 2009Director and secretary appointed ivan john chittock (2 pages)
18 August 2009Registered office changed on 18/08/2009 from 151 putney high street putney london SW15 1TA (1 page)
18 August 2009Registered office changed on 18/08/2009 from 151 putney high street putney london SW15 1TA (1 page)
18 August 2009Director appointed paul thomas dawson (2 pages)
18 August 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
18 August 2009Appointment terminated director and secretary julia redburn (1 page)
16 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
16 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
14 August 2009Group of companies' accounts made up to 31 March 2009 (17 pages)
14 August 2009Group of companies' accounts made up to 31 March 2009 (17 pages)
20 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
20 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
4 February 2009Group of companies' accounts made up to 31 March 2008 (17 pages)
4 February 2009Group of companies' accounts made up to 31 March 2008 (17 pages)
9 December 2008Return made up to 07/12/08; full list of members (4 pages)
9 December 2008Return made up to 07/12/08; full list of members (4 pages)
29 January 2008Full accounts made up to 31 March 2007 (17 pages)
29 January 2008Full accounts made up to 31 March 2007 (17 pages)
13 December 2007Return made up to 07/12/07; full list of members (2 pages)
13 December 2007Return made up to 07/12/07; full list of members (2 pages)
8 February 2007Group of companies' accounts made up to 31 March 2006 (17 pages)
8 February 2007Group of companies' accounts made up to 31 March 2006 (17 pages)
11 December 2006Return made up to 07/12/06; full list of members (2 pages)
11 December 2006Return made up to 07/12/06; full list of members (2 pages)
28 December 2005Return made up to 07/12/05; full list of members (2 pages)
28 December 2005Return made up to 07/12/05; full list of members (2 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 December 2004Return made up to 07/12/04; full list of members (7 pages)
21 December 2004Return made up to 07/12/04; full list of members (7 pages)
4 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
4 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
30 June 2004Return made up to 21/12/03; full list of members (7 pages)
30 June 2004Return made up to 21/12/03; full list of members (7 pages)
4 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
4 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
24 April 2003Return made up to 21/12/02; full list of members (7 pages)
24 April 2003Return made up to 21/12/02; full list of members (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
9 October 2002Return made up to 21/12/01; full list of members; amend (6 pages)
9 October 2002Return made up to 21/12/01; full list of members; amend (6 pages)
11 June 2002Group of companies' accounts made up to 31 March 2001 (17 pages)
11 June 2002Group of companies' accounts made up to 31 March 2001 (17 pages)
16 April 2002Return made up to 21/12/01; full list of members (6 pages)
16 April 2002Return made up to 21/12/01; full list of members (6 pages)
4 July 2001Return made up to 21/12/00; full list of members (6 pages)
4 July 2001Return made up to 21/12/00; full list of members (6 pages)
5 February 2001Full group accounts made up to 31 March 2000 (17 pages)
5 February 2001Full group accounts made up to 31 March 2000 (17 pages)
2 October 2000Return made up to 21/12/99; full list of members (6 pages)
2 October 2000Return made up to 21/12/99; full list of members (6 pages)
2 February 2000Full group accounts made up to 31 March 1999 (18 pages)
2 February 2000Full group accounts made up to 31 March 1999 (18 pages)
6 April 1999Return made up to 21/12/98; no change of members (4 pages)
6 April 1999Return made up to 21/12/98; no change of members (4 pages)
2 February 1999Full group accounts made up to 31 March 1998 (18 pages)
2 February 1999Full group accounts made up to 31 March 1998 (18 pages)
2 February 1998Full group accounts made up to 31 March 1997 (18 pages)
2 February 1998Return made up to 21/12/97; no change of members (4 pages)
2 February 1998Full group accounts made up to 31 March 1997 (18 pages)
2 February 1998Return made up to 21/12/97; no change of members (4 pages)
22 April 1997Company name changed redburn transfer LIMITED\certificate issued on 23/04/97 (2 pages)
22 April 1997Company name changed redburn transfer LIMITED\certificate issued on 23/04/97 (2 pages)
4 February 1997Full group accounts made up to 31 March 1996 (18 pages)
4 February 1997Full group accounts made up to 31 March 1996 (18 pages)
31 December 1996Return made up to 21/12/96; full list of members (6 pages)
31 December 1996Return made up to 21/12/96; full list of members (6 pages)
2 April 1996Full group accounts made up to 31 March 1995 (14 pages)
2 April 1996Full group accounts made up to 31 March 1995 (14 pages)
18 February 1996Return made up to 21/12/95; full list of members (6 pages)
18 February 1996Return made up to 21/12/95; full list of members (6 pages)
15 January 1988Return made up to 20/11/87; full list of members (4 pages)
15 January 1988Return made up to 20/11/87; full list of members (4 pages)
16 September 1986Return made up to 15/09/86; full list of members (4 pages)
16 September 1986Return made up to 15/09/86; full list of members (4 pages)
27 September 1982Increase in nominal capital (1 page)
27 September 1982Allotment of shares (2 pages)
27 September 1982Increase in nominal capital (1 page)
27 September 1982Allotment of shares (2 pages)
2 June 1981Incorporation (15 pages)
2 June 1981Incorporation (15 pages)