Company NameRedbourne Avenue Llp
Company StatusActive
Company NumberOC393248
CategoryLimited Liability Partnership
Incorporation Date20 May 2014(9 years, 11 months ago)

Directors

LLP Designated Member NameMr Mark Morris
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2014(1 week after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Wigmore Street
London
W1U 2RU
LLP Designated Member NameMr Martin Paisner
Date of BirthSeptember 1943 (Born 80 years ago)
StatusCurrent
Appointed27 May 2014(1 week after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFitzrovia House 153 - 157 Cleveland Street
London
W1T 6QW
LLP Designated Member NameWe Hub Building (Corporation)
StatusCurrent
Appointed15 May 2017(2 years, 12 months after company formation)
Appointment Duration6 years, 11 months
Correspondence AddressFirst Floor Winston House
349 Regents Park Road
London
N3 1DH
LLP Designated Member NameInvestream Charitable Trust (Corporation)
StatusResigned
Appointed20 May 2014(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2RU
LLP Designated Member NameThe Maurice Wohl Charitable Foundation (Corporation)
StatusResigned
Appointed20 May 2014(same day as company formation)
Correspondence AddressFitzrovia House, 2nd Floor 153-157 Cleveland Stree
London
W1T 6QW

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

7 December 2015Delivered on: 18 December 2015
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
7 December 2015Delivered on: 18 December 2015
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: 2 redbourne avenue london t/no MX366479 and land at the back of 54 ballards lane london t/no NGL54653.
Outstanding
7 December 2015Delivered on: 18 December 2015
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
7 December 2015Delivered on: 18 December 2015
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: 2 redbourne avenue london t/no MX366479 and land at the back of 54 ballards lane london t/no NGL54653.
Outstanding

Filing History

15 August 2023Member's details changed for Mr Mark Morris on 6 August 2022 (2 pages)
15 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
8 August 2023Termination of appointment of Martin Paisner as a member on 2 August 2023 (1 page)
27 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
22 September 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
25 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
21 September 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
18 August 2021Appointment of We Hub Building as a member on 15 May 2017 (2 pages)
13 May 2021Micro company accounts made up to 31 May 2020 (4 pages)
17 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
1 July 2020Satisfaction of charge OC3932480001 in full (1 page)
1 July 2020Satisfaction of charge OC3932480004 in full (1 page)
1 July 2020Satisfaction of charge OC3932480003 in full (1 page)
1 July 2020Satisfaction of charge OC3932480002 in full (1 page)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
2 August 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
12 September 2018Micro company accounts made up to 31 May 2018 (2 pages)
16 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
1 March 2018Total exemption full accounts made up to 31 May 2017 (2 pages)
15 August 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 August 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
10 August 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
18 December 2015Registration of charge OC3932480001, created on 7 December 2015 (32 pages)
18 December 2015Registration of charge OC3932480003, created on 7 December 2015 (27 pages)
18 December 2015Registration of charge OC3932480004, created on 7 December 2015 (15 pages)
18 December 2015Registration of charge OC3932480001, created on 7 December 2015 (32 pages)
18 December 2015Registration of charge OC3932480004, created on 7 December 2015 (15 pages)
18 December 2015Registration of charge OC3932480002, created on 7 December 2015 (8 pages)
18 December 2015Registration of charge OC3932480002, created on 7 December 2015 (8 pages)
18 December 2015Registration of charge OC3932480003, created on 7 December 2015 (27 pages)
27 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
8 July 2015Annual return made up to 8 July 2015 (3 pages)
8 July 2015Annual return made up to 8 July 2015 (3 pages)
8 July 2015Annual return made up to 8 July 2015 (3 pages)
18 June 2015Annual return made up to 20 May 2015 (3 pages)
18 June 2015Annual return made up to 20 May 2015 (3 pages)
10 June 2014Termination of appointment of Investream Charitable Trust as a member (1 page)
10 June 2014Termination of appointment of The Maurice Wohl Charitable Foundation as a member (1 page)
10 June 2014Termination of appointment of Investream Charitable Trust as a member (1 page)
10 June 2014Termination of appointment of The Maurice Wohl Charitable Foundation as a member (1 page)
2 June 2014Appointment of Mr Martin Paisner as a member (2 pages)
2 June 2014Appointment of Mr Martin Paisner as a member (2 pages)
27 May 2014Appointment of Mr Mark Morris as a member (2 pages)
27 May 2014Appointment of Mr Mark Morris as a member (2 pages)
20 May 2014Incorporation of a limited liability partnership (5 pages)
20 May 2014Incorporation of a limited liability partnership (5 pages)