Company NameRedbourne (Billericay) Limited
Company StatusActive
Company Number09622134
CategoryPrivate Limited Company
Incorporation Date3 June 2015(8 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven Sharpe
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairchild House Redbourne Avenue
London
N3 2BJ
Director NameMr Melvin Frank Robinson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairchild House Redbourne Avenue
London
N3 2BJ
Director NameMr Giovanni Primo Losi
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairchild House Redbourne Avenue
London
N3 2BJ
Secretary NameMr Steven Sharpe
StatusCurrent
Appointed03 June 2015(same day as company formation)
RoleCompany Director
Correspondence AddressFairchild House Redbourne Avenue
London
N3 2BJ

Location

Registered AddressFairchild House
Redbourne Avenue
London
N3 2BP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 4 weeks from now)

Charges

31 January 2019Delivered on: 1 February 2019
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: The belvedere, harding's elms road, crays hill, billericay CM11 2UH.
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
10 July 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
10 January 2023Director's details changed for Mr Giovanni Primo Losi on 3 January 2023 (2 pages)
10 January 2023Change of details for Mr Giovanni Primo Losi as a person with significant control on 3 January 2023 (2 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
22 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
8 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
8 July 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
19 November 2019Satisfaction of charge 096221340001 in full (1 page)
4 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
1 February 2019Registration of charge 096221340001, created on 31 January 2019 (28 pages)
10 January 2019Second filing of Confirmation Statement dated 03/06/2018 (7 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
1 August 2018Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom to Fairchild House Redbourne Avenue London N3 2BP on 1 August 2018 (1 page)
11 July 2018Confirmation statement made on 3 June 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 10/01/2019.
(4 pages)
23 January 2018Change of details for Mr Melvin Frank Robinson as a person with significant control on 21 November 2017 (2 pages)
23 January 2018Director's details changed for Mr Melvin Frank Robinson on 21 November 2017 (2 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
21 June 2017Confirmation statement made on 3 June 2017 with updates (9 pages)
21 June 2017Confirmation statement made on 3 June 2017 with updates (9 pages)
28 March 2017Sub-division of shares on 7 March 2017 (4 pages)
28 March 2017Sub-division of shares on 7 March 2017 (4 pages)
17 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
17 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
14 March 2017Statement of capital following an allotment of shares on 7 March 2017
  • GBP 100
(3 pages)
14 March 2017Statement of capital following an allotment of shares on 7 March 2017
  • GBP 100
(3 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
24 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 3
(6 pages)
24 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 3
(6 pages)
3 June 2015Incorporation
Statement of capital on 2015-06-03
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
3 June 2015Incorporation
Statement of capital on 2015-06-03
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)