Company Name7 Redburn Street Limited
Company StatusActive
Company Number04189716
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NamePaul Morris Loutit
NationalityBritish
StatusCurrent
Appointed04 December 2003(2 years, 8 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Correspondence Address10 Duke Of York Square
London
SW3 4LY
Director NameMr Hugh Richard Seaborn
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2008(7 years, 8 months after company formation)
Appointment Duration15 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Duke Of York Square
London
SW3 4LY
Director NameMr Paul Morris Loutit
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(17 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Duke Of York Square
London
SW3 4LY
Director NameMr Sanjay Patel
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2019(17 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Duke Of York Square
London
SW3 4LY
Director NameMr Stuart Alan Corbyn
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Carlyle Court
Chelsea Harbour
London
SW10 0UQ
Secretary NameMr Jack Lewis Treves
NationalityBritish
StatusResigned
Appointed29 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Parsonage Lane
Bishops Stortford
Hertfordshire
CM23 5BA
Director NameMr Richard John Grant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(7 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 03 July 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Duke Of York Square
London
SW3 4LY
Director NameMr Jeremy George Bentley
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(16 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Duke Of York Square
London
SW3 4LY

Location

Registered Address10 Duke Of York Square
London
SW3 4LY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Cadogan Estates LTD
50.00%
Ordinary
1 at £1Helena Overton
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 March 2024 (4 weeks ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

23 February 2021Director's details changed for Mr Paul Morris Loutit on 25 January 2021 (2 pages)
23 September 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
24 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
6 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
3 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
19 March 2019Appointment of Mr Sanjay Patel as a director on 18 March 2019 (2 pages)
31 October 2018Termination of appointment of Jeremy George Bentley as a director on 31 October 2018 (1 page)
31 October 2018Appointment of Mr Paul Morris Loutit as a director on 31 October 2018 (2 pages)
12 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
3 July 2017Termination of appointment of Richard John Grant as a director on 3 July 2017 (1 page)
3 July 2017Appointment of Mr Jeremy George Bentley as a director on 3 July 2017 (2 pages)
3 July 2017Termination of appointment of Richard John Grant as a director on 3 July 2017 (1 page)
3 July 2017Appointment of Mr Jeremy George Bentley as a director on 3 July 2017 (2 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
4 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
4 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
10 November 2015Director's details changed for Mr Richard John Grant on 9 November 2015 (2 pages)
10 November 2015Secretary's details changed for Paul Morris Loutit on 9 November 2015 (1 page)
10 November 2015Secretary's details changed for Paul Morris Loutit on 9 November 2015 (1 page)
10 November 2015Director's details changed for Mr Hugh Richard Seaborn on 9 November 2015 (2 pages)
10 November 2015Director's details changed for Mr Richard John Grant on 9 November 2015 (2 pages)
10 November 2015Director's details changed for Mr Richard John Grant on 9 November 2015 (2 pages)
10 November 2015Secretary's details changed for Paul Morris Loutit on 9 November 2015 (1 page)
10 November 2015Registered office address changed from 18 Cadogan Gardens London SW3 2RP to 10 Duke of York Square London SW3 4LY on 10 November 2015 (1 page)
10 November 2015Director's details changed for Mr Hugh Richard Seaborn on 9 November 2015 (2 pages)
10 November 2015Director's details changed for Mr Hugh Richard Seaborn on 9 November 2015 (2 pages)
10 November 2015Registered office address changed from 18 Cadogan Gardens London SW3 2RP to 10 Duke of York Square London SW3 4LY on 10 November 2015 (1 page)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
7 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
11 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
7 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
29 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
9 October 2009Secretary's details changed for Paul Morris Loutit on 9 October 2009 (1 page)
9 October 2009Director's details changed for Hugh Richard Seaborn on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Hugh Richard Seaborn on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Richard John Grant on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Paul Morris Loutit on 9 October 2009 (1 page)
9 October 2009Secretary's details changed for Paul Morris Loutit on 9 October 2009 (1 page)
9 October 2009Director's details changed for Richard John Grant on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Richard John Grant on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Hugh Richard Seaborn on 9 October 2009 (2 pages)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
30 March 2009Return made up to 29/03/09; full list of members (4 pages)
30 March 2009Return made up to 29/03/09; full list of members (4 pages)
6 January 2009Appointment terminated director stuart corbyn (1 page)
6 January 2009Appointment terminated director stuart corbyn (1 page)
29 December 2008Director appointed hugh richard seaborn (1 page)
29 December 2008Director appointed hugh richard seaborn (1 page)
29 December 2008Director appointed richard john grant (1 page)
29 December 2008Director appointed richard john grant (1 page)
19 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
19 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
22 April 2008Return made up to 29/03/08; full list of members (3 pages)
22 April 2008Return made up to 29/03/08; full list of members (3 pages)
21 April 2008Secretary's change of particulars / paul loutit / 27/06/2007 (1 page)
21 April 2008Secretary's change of particulars / paul loutit / 27/06/2007 (1 page)
13 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
13 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
21 April 2007Return made up to 29/03/07; full list of members (6 pages)
21 April 2007Return made up to 29/03/07; full list of members (6 pages)
22 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
22 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 April 2006Return made up to 29/03/06; full list of members (6 pages)
4 April 2006Return made up to 29/03/06; full list of members (6 pages)
13 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
13 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
18 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
13 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
2 April 2004Return made up to 29/03/04; full list of members (6 pages)
2 April 2004Return made up to 29/03/04; full list of members (6 pages)
15 December 2003New secretary appointed (2 pages)
15 December 2003Secretary resigned (1 page)
15 December 2003Secretary resigned (1 page)
15 December 2003New secretary appointed (2 pages)
5 August 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
5 August 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
9 April 2003Return made up to 29/03/03; full list of members (6 pages)
9 April 2003Return made up to 29/03/03; full list of members (6 pages)
8 September 2002Full accounts made up to 31 December 2001 (7 pages)
8 September 2002Full accounts made up to 31 December 2001 (7 pages)
22 April 2002Return made up to 29/03/02; full list of members (6 pages)
22 April 2002Return made up to 29/03/02; full list of members (6 pages)
10 January 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
10 January 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
29 March 2001Incorporation (15 pages)
29 March 2001Incorporation (15 pages)