Company NameRedbourne (Hornchurch) Ltd
Company StatusDissolved
Company Number10461271
CategoryPrivate Limited Company
Incorporation Date3 November 2016(7 years, 5 months ago)
Dissolution Date13 December 2022 (1 year, 4 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
StatusClosed
Appointed03 November 2016(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
StatusClosed
Appointed19 February 2019(2 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairchild House Redbourne Avenue
London
N3 2BP
Director NameMr Melvin Frank Robinson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2019(2 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairchild House Redbourne Avenue
London
N3 2BP

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 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

31 January 2019Delivered on: 19 February 2019
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: Contains (a) a legal mortgage and fixed charge over the property known as 13 burntwood avenue, hornchurch, essex, RM11 3JD registered at the land registry with the title number EGL64131 and (b) a fixed charge over the chargor's intellectual property rights.
Outstanding
31 January 2019Delivered on: 1 February 2019
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: 13 burntwood avenue, hornchurch, essex RM11 3JD.
Outstanding

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2022First Gazette notice for voluntary strike-off (1 page)
11 August 2022Application to strike the company off the register (1 page)
17 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
7 December 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
2 November 2020Confirmation statement made on 2 November 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 104612710002 in full (1 page)
19 November 2019Satisfaction of charge 104612710001 in full (1 page)
5 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
19 February 2019Registration of charge 104612710002, created on 31 January 2019 (28 pages)
19 February 2019Appointment of Mr Giovanni Primo Losi as a director on 19 February 2019 (2 pages)
19 February 2019Appointment of Mr Melvin Frank Robinson as a director on 19 February 2019 (2 pages)
1 February 2019Registration of charge 104612710001, created on 31 January 2019 (28 pages)
10 January 2019Second filing of Confirmation Statement dated 02/11/2018 (7 pages)
5 November 2018Confirmation statement made on 2 November 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)
3 August 2018Total exemption full accounts made up to 31 March 2018 (7 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)
23 January 2018Notification of Lorrob Limited as a person with significant control on 31 December 2017 (2 pages)
23 January 2018Cessation of Melvin Frank Robinson as a person with significant control on 31 December 2017 (1 page)
23 January 2018Notification of London and Counties Flats Limited as a person with significant control on 31 December 2017 (2 pages)
16 January 2018Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
16 January 2018Notification of Melvin Frank Robinson as a person with significant control on 7 March 2017 (2 pages)
16 January 2018Confirmation statement made on 2 November 2017 with updates (5 pages)
16 January 2018Notification of Giovanni Primo Losi as a person with significant control on 7 March 2017 (2 pages)
16 January 2018Cessation of Steven Sharpe as a person with significant control on 7 March 2017 (1 page)
16 January 2018Change of details for Mr Melvin Frank Robinson as a person with significant control on 21 November 2017 (2 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
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
17 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • 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)
3 November 2016Incorporation
Statement of capital on 2016-11-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
3 November 2016Incorporation
Statement of capital on 2016-11-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)