Moon Lane
Barnet
EN5 5YL
Director Name | Julia Redburn |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(1 year after company formation) |
Appointment Duration | 18 years, 1 month (resigned 14 August 2009) |
Role | Director/Company Secretary |
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 | 19 July 1991(1 year after company formation) |
Appointment Duration | 23 years, 3 months (resigned 06 November 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lansdowne 48 Crescent West Hadley Wood Hertfordshire EN4 0EJ |
Secretary Name | Julia Redburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(1 year after company formation) |
Appointment Duration | 18 years, 1 month (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(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 February 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(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fagbury Road Felixstowe Suffolk IP11 8HQ |
Website | redburn.co.uk |
---|---|
Telephone | 020 88040027 |
Telephone region | London |
Registered Address | C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £3,495,141 |
Gross Profit | £1,069,658 |
Net Worth | £2,269,348 |
Cash | £323,636 |
Current Liabilities | £613,890 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
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 |
---|
17 July 2020 | Liquidators' statement of receipts and payments to 9 May 2020 (22 pages) |
---|---|
18 July 2019 | Liquidators' statement of receipts and payments to 9 May 2019 (20 pages) |
31 May 2018 | Registered office address changed from Redburn House Stockingswater Lane Enfield Middlesex EN3 7PH to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 31 May 2018 (2 pages) |
25 May 2018 | Statement of affairs (10 pages) |
25 May 2018 | Resolutions
|
25 May 2018 | Appointment of a voluntary liquidator (3 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
20 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
18 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (6 pages) |
18 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (6 pages) |
20 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (29 pages) |
20 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
20 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (29 pages) |
20 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
9 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
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) |
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 Christopher John Redburn as a director on 6 November 2014 (1 page) |
10 November 2014 | Termination of appointment of Christopher John Redburn as a director on 6 November 2014 (1 page) |
28 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
23 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
23 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
9 April 2014 | Termination of appointment of Ivan Chittock as a secretary (1 page) |
9 April 2014 | Termination of appointment of Ivan Chittock as a secretary (1 page) |
9 April 2014 | Termination of appointment of Ivan Chittock as a director (1 page) |
9 April 2014 | Termination of appointment of Ivan Chittock as a director (1 page) |
30 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
13 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
13 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
13 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
13 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
21 July 2011 | Director's details changed for Mr Ivan John Chittock on 1 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr Paul Thomas Dawson on 1 October 2010 (2 pages) |
21 July 2011 | Secretary's details changed for Mr Ivan John Chittock on 1 July 2011 (1 page) |
21 July 2011 | Secretary's details changed for Mr Ivan John Chittock on 1 July 2011 (1 page) |
21 July 2011 | Secretary's details changed for Mr Ivan John Chittock on 1 July 2011 (1 page) |
21 July 2011 | Director's details changed for Mr Ivan John Chittock on 1 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr Paul Thomas Dawson on 1 October 2010 (2 pages) |
21 July 2011 | Director's details changed for Mr Ivan John Chittock on 1 July 2011 (2 pages) |
21 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Director's details changed for Mr Paul Thomas Dawson on 1 October 2010 (2 pages) |
15 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
15 April 2011 | Full accounts made up to 31 December 2010 (16 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) |
6 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
18 August 2009 | Appointment terminated director and secretary julia redburn (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 london SW15 1TA (1 page) |
18 August 2009 | Appointment terminated director and secretary julia redburn (1 page) |
18 August 2009 | Director and secretary appointed ivan john chittock (2 pages) |
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 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from 151 putney high street london SW15 1TA (1 page) |
21 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
23 June 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
23 June 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
24 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
24 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
2 November 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
2 November 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
16 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
16 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
21 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
21 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
23 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
23 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
12 September 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
12 September 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
20 July 2005 | Return made up to 19/07/05; full list of members (2 pages) |
20 July 2005 | Return made up to 19/07/05; full list of members (2 pages) |
4 October 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
4 October 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
5 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
5 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
4 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
4 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
29 October 2003 | Return made up to 19/07/03; full list of members (7 pages) |
29 October 2003 | Return made up to 19/07/03; full list of members (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
9 October 2002 | Return made up to 19/07/02; full list of members (7 pages) |
9 October 2002 | Return made up to 19/07/02; full list of members (7 pages) |
2 April 2002 | Full accounts made up to 31 March 2001 (14 pages) |
2 April 2002 | Full accounts made up to 31 March 2001 (14 pages) |
29 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
29 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
4 July 2001 | Return made up to 19/07/00; full list of members (6 pages) |
4 July 2001 | Return made up to 19/07/00; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
5 April 2000 | Return made up to 19/07/99; full list of members (6 pages) |
5 April 2000 | Return made up to 19/07/99; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
3 November 1998 | Return made up to 19/07/98; no change of members (4 pages) |
3 November 1998 | Return made up to 19/07/98; no change of members (4 pages) |
3 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
3 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
3 October 1997 | Return made up to 19/07/97; no change of members (4 pages) |
3 October 1997 | Return made up to 19/07/97; no change of members (4 pages) |
22 April 1997 | Company name changed redburn motor services LIMITED\certificate issued on 23/04/97 (2 pages) |
22 April 1997 | Company name changed redburn motor services LIMITED\certificate issued on 23/04/97 (2 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
31 December 1996 | Return made up to 19/07/96; full list of members (6 pages) |
31 December 1996 | Return made up to 19/07/96; full list of members (6 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
1 August 1995 | Return made up to 19/07/95; no change of members (4 pages) |
1 August 1995 | Return made up to 19/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
26 September 1990 | Ad 23/08/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 September 1990 | Ad 23/08/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 July 1990 | Incorporation (11 pages) |
19 July 1990 | Incorporation (11 pages) |