7 REDBURN STREET LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW3 4LY

Company number 04189716
Status Active
Incorporation Date 29 March 2001
Company Type Private Limited Company
Address 10 DUKE OF YORK SQUARE, LONDON, ENGLAND, SW3 4LY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 2 . The most likely internet sites of 7 REDBURN STREET LIMITED are www.7redburnstreet.co.uk, and www.7-redburn-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. 7 Redburn Street Limited is a Private Limited Company. The company registration number is 04189716. 7 Redburn Street Limited has been working since 29 March 2001. The present status of the company is Active. The registered address of 7 Redburn Street Limited is 10 Duke of York Square London England Sw3 4ly. . LOUTIT, Paul Morris is a Secretary of the company. GRANT, Richard John is a Director of the company. SEABORN, Hugh Richard is a Director of the company. Secretary TREVES, Jack Lewis has been resigned. Director CORBYN, Stuart Alan has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LOUTIT, Paul Morris
Appointed Date: 04 December 2003

Director
GRANT, Richard John
Appointed Date: 19 December 2008
71 years old

Director
SEABORN, Hugh Richard
Appointed Date: 19 December 2008
63 years old

Resigned Directors

Secretary
TREVES, Jack Lewis
Resigned: 04 December 2003
Appointed Date: 29 March 2001

Director
CORBYN, Stuart Alan
Resigned: 31 December 2008
Appointed Date: 29 March 2001
80 years old

Persons With Significant Control

Ms Helena Overton
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Cadogan Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

7 REDBURN STREET LIMITED Events

30 Mar 2017
Confirmation statement made on 29 March 2017 with updates
14 Sep 2016
Accounts for a dormant company made up to 31 December 2015
04 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2

10 Nov 2015
Secretary's details changed for Paul Morris Loutit on 9 November 2015
10 Nov 2015
Director's details changed for Mr Hugh Richard Seaborn on 9 November 2015
...
... and 36 more events
09 Apr 2003
Return made up to 29/03/03; full list of members
08 Sep 2002
Full accounts made up to 31 December 2001
22 Apr 2002
Return made up to 29/03/02; full list of members
10 Jan 2002
Accounting reference date shortened from 31/03/02 to 31/12/01
29 Mar 2001
Incorporation