Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REDBOURNE (QUEENSBURY) LIMITED
Company Information for

REDBOURNE (QUEENSBURY) LIMITED

FLAT 4, 24 HORNTON STREET, LONDON, W8 4NR,
Company Registration Number
08849807
Private Limited Company
Active

Company Overview

About Redbourne (queensbury) Ltd
REDBOURNE (QUEENSBURY) LIMITED was founded on 2014-01-17 and has its registered office in London. The organisation's status is listed as "Active". Redbourne (queensbury) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
REDBOURNE (QUEENSBURY) LIMITED
 
Legal Registered Office
FLAT 4
24 HORNTON STREET
LONDON
W8 4NR
Other companies in EN2
 
Previous Names
FAIRVIEW NEW HOMES (NORTH LONDON) LIMITED30/09/2016
DE FACTO 2084 LIMITED11/02/2014
Filing Information
Company Number 08849807
Company ID Number 08849807
Date formed 2014-01-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 03:26:53
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REDBOURNE (QUEENSBURY) LIMITED

Current Directors
Officer Role Date Appointed
MANUEL ALSONI
Director 2016-09-30
GUISEPPE BELLI
Director 2016-09-30
GIOVANNI PRIMO LOSI
Director 2016-09-30
STEVEN SHARPE
Director 2016-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN GAYNOR HIDE
Company Secretary 2015-07-24 2016-09-30
MICHAEL BLAKEY
Director 2015-07-24 2016-09-30
GERALD ANTHONY MALTON
Director 2014-02-11 2016-09-30
RICHARD JAMES PATERSON
Director 2014-02-11 2016-09-30
ROBERT KENNETH WILLIAMS
Director 2015-08-19 2016-09-30
JEREMY PHILIP HILTON VICKERS
Company Secretary 2014-06-19 2015-07-24
JEREMY PHILIP HILTON VICKERS
Director 2014-05-23 2015-07-24
MARTIN JOHN SIDDERS
Company Secretary 2014-02-11 2014-06-19
MARTIN JOHN SIDDERS
Director 2014-02-11 2014-06-19
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2014-01-17 2014-02-11
RICHARD ROLLAND SPEDDING
Director 2014-01-17 2014-02-11
TRAVERS SMITH LIMITED
Director 2014-01-17 2014-02-11
TRAVERS SMITH SECRETARIES LIMITED
Director 2014-01-17 2014-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANUEL ALSONI OVCHARKA LIMITED Director 2017-10-27 CURRENT 2017-07-17 Active - Proposal to Strike off
MANUEL ALSONI SETHA SPARROW LANE LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
MANUEL ALSONI WINSET LTD Director 2017-05-09 CURRENT 2017-05-09 Active
MANUEL ALSONI SETHA (ESSEX) LIMITED Director 2017-04-26 CURRENT 2017-04-26 Liquidation
MANUEL ALSONI REDBOURNE (WILLESDEN) LIMITED Director 2016-02-04 CURRENT 2015-10-07 Active
MANUEL ALSONI SETHA DALSTON LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active
MANUEL ALSONI PLINIUS LTD Director 2013-05-10 CURRENT 2013-05-10 Active
GIOVANNI PRIMO LOSI PEAKE COURT MANAGEMENT COMPANY LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
GIOVANNI PRIMO LOSI WINELL PROPERTIES LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
GIOVANNI PRIMO LOSI P WIN PROPERTIES (DUDLEY) LIMITED Director 2017-12-01 CURRENT 2007-05-02 Dissolved 2018-04-17
GIOVANNI PRIMO LOSI MEMORIAL GARDENS (BARNET) LTD Director 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
GIOVANNI PRIMO LOSI WINSET LTD Director 2017-05-09 CURRENT 2017-05-09 Active
GIOVANNI PRIMO LOSI REDBOURNE DEVELOPMENTS LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active
GIOVANNI PRIMO LOSI WINSTON DEVELOPMENTS LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active
GIOVANNI PRIMO LOSI REDBOURNE FINANCE LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active - Proposal to Strike off
GIOVANNI PRIMO LOSI ARDLEY COURT MANAGEMENT COMPANY LIMITED Director 2017-02-13 CURRENT 2017-02-13 Active
GIOVANNI PRIMO LOSI PROVIS ESTATES (MONMOUTH) LIMITED Director 2016-12-07 CURRENT 2006-07-31 Active
GIOVANNI PRIMO LOSI WG (ILFORD) LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active - Proposal to Strike off
GIOVANNI PRIMO LOSI AMEX ESTATES LIMITED Director 2015-11-27 CURRENT 2007-11-26 Active
GIOVANNI PRIMO LOSI PROPERTY FINANCE CAPITAL LIMITED Director 2015-06-08 CURRENT 2010-07-21 Active
GIOVANNI PRIMO LOSI REDBOURNE (BILLERICAY) LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
GIOVANNI PRIMO LOSI COUNTY WINSTON LTD Director 2015-05-29 CURRENT 2015-05-29 Dissolved 2016-11-08
GIOVANNI PRIMO LOSI REDBOURNE (HARROW) LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active - Proposal to Strike off
GIOVANNI PRIMO LOSI PUBLIC SECTOR PLC Director 2014-06-02 CURRENT 1999-06-11 Active
GIOVANNI PRIMO LOSI WINSTON (UPMINSTER) LIMITED Director 2014-05-16 CURRENT 2014-05-09 Dissolved 2016-06-28
GIOVANNI PRIMO LOSI P WIN PROPERTIES (WALLINGTON) LIMITED Director 2014-05-01 CURRENT 2005-06-10 Active
GIOVANNI PRIMO LOSI P WIN DEVELOPMENTS LIMITED Director 2014-05-01 CURRENT 2006-11-28 Active
GIOVANNI PRIMO LOSI SHIREHALL PROPERTIES LIMITED Director 2014-05-01 CURRENT 2007-04-16 Active - Proposal to Strike off
GIOVANNI PRIMO LOSI P WIN PROPERTIES (BUSHEY) LIMITED Director 2014-05-01 CURRENT 2006-09-27 Active - Proposal to Strike off
GIOVANNI PRIMO LOSI P WIN PROPERTIES (SOLIHULL) LIMITED Director 2014-05-01 CURRENT 2006-11-28 Active
GIOVANNI PRIMO LOSI CHARTWAY LIVING LIMITED Director 2014-05-01 CURRENT 2007-03-01 Active
GIOVANNI PRIMO LOSI TH PROVIS (MANAGEMENT) LIMITED Director 2014-04-22 CURRENT 2014-04-22 Active
GIOVANNI PRIMO LOSI BUMBLE 13 LTD Director 2013-11-26 CURRENT 2013-11-26 Liquidation
GIOVANNI PRIMO LOSI JAMES ANDREW ROBINSON SOMERSTON WARNER LIMITED Director 2012-01-18 CURRENT 2005-07-07 Active
GIOVANNI PRIMO LOSI REDBOURNE (LUTON) LIMITED Director 2010-09-14 CURRENT 2010-09-14 Dissolved 2017-11-07
GIOVANNI PRIMO LOSI REDBOURNE LEAF LIMITED Director 2010-09-14 CURRENT 2010-09-14 Active
GIOVANNI PRIMO LOSI SQUAREDALE (MONMOUTH) LIMITED Director 2006-08-01 CURRENT 2006-08-01 Dissolved 2018-01-09
GIOVANNI PRIMO LOSI REDBOURNE PROPERTY INVESTMENTS LIMITED Director 2006-01-19 CURRENT 2006-01-17 Dissolved 2014-06-24
GIOVANNI PRIMO LOSI GRANDPLAN PROPERTIES LIMITED Director 2005-02-25 CURRENT 2005-02-21 Active
GIOVANNI PRIMO LOSI FOXGROVE PROPERTIES LIMITED Director 2004-11-17 CURRENT 2004-11-12 Active - Proposal to Strike off
GIOVANNI PRIMO LOSI FAIRCHILD PROPERTIES LIMITED Director 2004-07-07 CURRENT 2004-07-07 Active
GIOVANNI PRIMO LOSI HELLAPORT LIMITED Director 2004-03-05 CURRENT 2004-01-09 Dissolved 2018-04-10
GIOVANNI PRIMO LOSI WAYSTONE PROPERTIES LIMITED Director 2004-02-10 CURRENT 2004-01-08 Active
GIOVANNI PRIMO LOSI JOINTURBAN LIMITED Director 2001-11-28 CURRENT 2001-11-05 Active - Proposal to Strike off
GIOVANNI PRIMO LOSI ABACUS INVESTMENTS (LONDON) LIMITED Director 1999-12-24 CURRENT 1999-12-24 Active
GIOVANNI PRIMO LOSI SQUAREDALE LIMITED Director 1999-11-19 CURRENT 1999-11-15 Dissolved 2013-10-15
GIOVANNI PRIMO LOSI REGAL INVESTMENTS LIMITED Director 1999-10-12 CURRENT 1992-09-29 Dissolved 2018-06-19
GIOVANNI PRIMO LOSI WINSTON PROPERTIES LIMITED Director 1999-06-10 CURRENT 1999-06-10 Active
GIOVANNI PRIMO LOSI LANCECREST LIMITED Director 1999-06-07 CURRENT 1999-06-03 Dissolved 2013-10-15
GIOVANNI PRIMO LOSI THE WINSTON GROUP LIMITED Director 1997-03-13 CURRENT 1996-10-17 Active
GIOVANNI PRIMO LOSI LIMEBROOK INVESTMENT COMPANY LIMITED Director 1995-05-17 CURRENT 1994-10-19 Active
GIOVANNI PRIMO LOSI JASPER PROPERTIES LIMITED Director 1992-12-04 CURRENT 1984-12-28 Active
GIOVANNI PRIMO LOSI HALEFIELD PROPERTIES LIMITED Director 1992-11-20 CURRENT 1987-02-03 Dissolved 2018-06-12
GIOVANNI PRIMO LOSI GILLEYFIELD LIMITED Director 1991-11-20 CURRENT 1983-06-09 Active
STEVEN SHARPE WINELL PROPERTIES LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
STEVEN SHARPE MEMORIAL GARDENS (BARNET) LTD Director 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
STEVEN SHARPE WINSET LTD Director 2017-05-09 CURRENT 2017-05-09 Active
STEVEN SHARPE REDBOURNE DEVELOPMENTS LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active
STEVEN SHARPE WINSTON DEVELOPMENTS LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active
STEVEN SHARPE REDBOURNE FINANCE LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active - Proposal to Strike off
STEVEN SHARPE REDBOURNE (HORNCHURCH) LTD Director 2016-11-03 CURRENT 2016-11-03 Active - Proposal to Strike off
STEVEN SHARPE REDBOURNE (WILLESDEN) LIMITED Director 2016-09-30 CURRENT 2015-10-07 Active
STEVEN SHARPE RELATIONAL PARTNERSHIPS LIMITED Director 2016-09-16 CURRENT 2012-12-17 Dissolved 2018-06-05
STEVEN SHARPE RELATIONAL CONTRACTS LIMITED Director 2016-09-16 CURRENT 2012-12-17 Dissolved 2018-06-05
STEVEN SHARPE WG (ILFORD) LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active - Proposal to Strike off
STEVEN SHARPE PSP VISION HOMES LIMITED Director 2015-12-17 CURRENT 2015-12-17 Dissolved 2017-05-02
STEVEN SHARPE LONDON AND COUNTIES FLATS LIMITED Director 2015-06-18 CURRENT 1992-09-25 Active
STEVEN SHARPE ALTERNATIVE BRIDGING CORPORATION LIMITED Director 2015-06-08 CURRENT 2010-03-18 Active
STEVEN SHARPE REDBOURNE (BILLERICAY) LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
STEVEN SHARPE COUNTY WINSTON LTD Director 2015-05-29 CURRENT 2015-05-29 Dissolved 2016-11-08
STEVEN SHARPE REDBOURNE (HARROW) LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active - Proposal to Strike off
STEVEN SHARPE WINSTON (UPMINSTER) LIMITED Director 2014-05-09 CURRENT 2014-05-09 Dissolved 2016-06-28
STEVEN SHARPE TH PROVIS (MANAGEMENT) LIMITED Director 2014-04-22 CURRENT 2014-04-22 Active
STEVEN SHARPE BUMBLE 13 LTD Director 2013-11-26 CURRENT 2013-11-26 Liquidation
STEVEN SHARPE PUBLIC SECTOR FACILITATING LIMITED Director 2012-02-24 CURRENT 2012-02-24 Dissolved 2018-06-05
STEVEN SHARPE P WIN (BYRON) LIMITED Director 2010-10-03 CURRENT 2010-08-05 Dissolved 2013-09-24
STEVEN SHARPE REDBOURNE (LUTON) LIMITED Director 2010-09-14 CURRENT 2010-09-14 Dissolved 2017-11-07
STEVEN SHARPE REDBOURNE LEAF LIMITED Director 2010-09-14 CURRENT 2010-09-14 Active
STEVEN SHARPE 121-123 STATION ROAD HENDON (MANAGEMENT) LIMITED Director 2008-02-28 CURRENT 2008-02-28 Active
STEVEN SHARPE JAMES ANDREW RSW RESIDENTIAL LIMITED Director 2007-08-08 CURRENT 2007-08-08 Active
STEVEN SHARPE PWS (SUTTON) LIMITED Director 2007-06-15 CURRENT 2007-06-15 Dissolved 2015-01-13
STEVEN SHARPE SHIREHALL PROPERTIES LIMITED Director 2007-05-16 CURRENT 2007-04-16 Active - Proposal to Strike off
STEVEN SHARPE P WIN PROPERTIES (DUDLEY) LIMITED Director 2007-05-02 CURRENT 2007-05-02 Dissolved 2018-04-17
STEVEN SHARPE 4 ENGAGE LIMITED Director 2007-04-20 CURRENT 2000-09-25 Active - Proposal to Strike off
STEVEN SHARPE 4 EXAMINE LIMITED Director 2007-04-20 CURRENT 2000-09-25 Active - Proposal to Strike off
STEVEN SHARPE 4 EVALUATE LIMITED Director 2007-04-20 CURRENT 2000-09-25 Active - Proposal to Strike off
STEVEN SHARPE 4 EXPLORE LIMITED Director 2007-04-20 CURRENT 2000-09-25 Active - Proposal to Strike off
STEVEN SHARPE PUBLIC SECTOR PLC Director 2007-04-20 CURRENT 1999-06-11 Active
STEVEN SHARPE LETLIFE DEVELOPMENTS LIMITED Director 2007-04-20 CURRENT 2000-09-25 Active
STEVEN SHARPE CHARTWAY LIVING LIMITED Director 2007-03-01 CURRENT 2007-03-01 Active
STEVEN SHARPE P WIN DEVELOPMENTS LIMITED Director 2006-11-28 CURRENT 2006-11-28 Active
STEVEN SHARPE P WIN PROPERTIES (SOLIHULL) LIMITED Director 2006-11-28 CURRENT 2006-11-28 Active
STEVEN SHARPE P WIN PROPERTIES (BUSHEY) LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active - Proposal to Strike off
STEVEN SHARPE SQUAREDALE (MONMOUTH) LIMITED Director 2006-08-01 CURRENT 2006-08-01 Dissolved 2018-01-09
STEVEN SHARPE PROVIS ESTATES (MONMOUTH) LIMITED Director 2006-07-31 CURRENT 2006-07-31 Active
STEVEN SHARPE REDBOURNE PROPERTY INVESTMENTS LIMITED Director 2006-01-19 CURRENT 2006-01-17 Dissolved 2014-06-24
STEVEN SHARPE JAMES ANDREW ROBINSON SOMERSTON WARNER LIMITED Director 2005-12-14 CURRENT 2005-07-07 Active
STEVEN SHARPE BARNETT BAKER (MANAGEMENTS) LIMITED Director 2005-11-09 CURRENT 1978-11-20 Active
STEVEN SHARPE JAMES ANDREW MANAGEMENT SERVICES LIMITED Director 2005-11-08 CURRENT 1971-11-09 Active
STEVEN SHARPE P WIN PROPERTIES (WALLINGTON) LIMITED Director 2005-06-10 CURRENT 2005-06-10 Active
STEVEN SHARPE GRANDPLAN PROPERTIES LIMITED Director 2005-02-25 CURRENT 2005-02-21 Active
STEVEN SHARPE FOXGROVE PROPERTIES LIMITED Director 2004-11-17 CURRENT 2004-11-12 Active - Proposal to Strike off
STEVEN SHARPE FAIRCHILD PROPERTIES LIMITED Director 2004-07-07 CURRENT 2004-07-07 Active
STEVEN SHARPE HELLAPORT LIMITED Director 2004-03-05 CURRENT 2004-01-09 Dissolved 2018-04-10
STEVEN SHARPE WAYSTONE PROPERTIES LIMITED Director 2004-02-10 CURRENT 2004-01-08 Active
STEVEN SHARPE JOINTURBAN LIMITED Director 2001-11-28 CURRENT 2001-11-05 Active - Proposal to Strike off
STEVEN SHARPE SQUAREDALE LIMITED Director 1999-11-19 CURRENT 1999-11-15 Dissolved 2013-10-15
STEVEN SHARPE REGAL INVESTMENTS LIMITED Director 1999-10-12 CURRENT 1992-09-29 Dissolved 2018-06-19
STEVEN SHARPE WINSTON PROPERTIES LIMITED Director 1999-06-10 CURRENT 1999-06-10 Active
STEVEN SHARPE LANCECREST LIMITED Director 1999-06-07 CURRENT 1999-06-03 Dissolved 2013-10-15
STEVEN SHARPE DORSET COURT (HOVE) LIMITED Director 1997-11-07 CURRENT 1995-07-03 Active
STEVEN SHARPE HALEFIELD PROPERTIES LIMITED Director 1997-03-14 CURRENT 1987-02-03 Dissolved 2018-06-12
STEVEN SHARPE THE WINSTON GROUP LIMITED Director 1997-03-13 CURRENT 1996-10-17 Active
STEVEN SHARPE LIMEBROOK INVESTMENT COMPANY LIMITED Director 1995-05-17 CURRENT 1994-10-19 Active
STEVEN SHARPE JASPER PROPERTIES LIMITED Director 1995-01-30 CURRENT 1984-12-28 Active
STEVEN SHARPE NORTHWEST LONDON SERVICES LIMITED Director 1994-09-22 CURRENT 1994-05-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-08REGISTRATION OF A CHARGE / CHARGE CODE 088498070002
2024-02-20Annotation
2024-01-08CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-04Director's details changed for Mr Manuel Alsoni on 2023-08-11
2023-09-04Change of details for Redbourne (Willesden) Limited as a person with significant control on 2023-03-01
2023-02-28Director's details changed for Mr Gabriele Fanciulli on 2022-12-01
2023-02-28REGISTERED OFFICE CHANGED ON 28/02/23 FROM 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom
2023-02-28CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 088498070001
2022-08-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SHARPE
2022-08-11AP01DIRECTOR APPOINTED MR GABRIELE FANCIULLI
2022-02-07CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2021-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-09PSC05Change of details for Redbourne (Willesden) Limited as a person with significant control on 2021-08-02
2021-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/21 FROM 4th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2019-10-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-25AUDAUDITOR'S RESIGNATION
2018-02-20LATEST SOC20/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL ALSONI / 09/05/2017
2017-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL ALSONI / 09/05/2017
2017-05-05RP04CS01Second filing of Confirmation Statement dated 03/01/2017
2017-05-05ANNOTATIONClarification
2017-03-17LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 2
2017-03-17CS01Clarification A second filed CS01 (Statement of capital, Shareholder information and Information about people with significant control) was registered on 05/05/2017
2016-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/16 FROM 50 Lancaster Road Enfield Middlesex EN2 0BY
2016-11-22AP01DIRECTOR APPOINTED MR GUISEPPE BELLI
2016-11-22TM02Termination of appointment of Susan Gaynor Hide on 2016-09-30
2016-11-22AP01DIRECTOR APPOINTED MR MANUEL ALSONI
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR GERALD MALTON
2016-11-22AP01DIRECTOR APPOINTED MR STEVEN SHARPE
2016-11-22AP01DIRECTOR APPOINTED MR GIOVANNI PRIMO LOSI
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLAKEY
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PATERSON
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMS
2016-09-30RES15CHANGE OF COMPANY NAME 30/09/16
2016-09-30CERTNMCOMPANY NAME CHANGED FAIRVIEW NEW HOMES (NORTH LONDON) LIMITED CERTIFICATE ISSUED ON 30/09/16
2016-09-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-13CH01Director's details changed for Mr Michael Blakey on 2016-07-07
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-19AR0117/01/16 ANNUAL RETURN FULL LIST
2015-08-27AP01DIRECTOR APPOINTED MR ROBERT KENNETH WILLIAMS
2015-07-30AP03SECRETARY APPOINTED MRS SUSAN GAYNOR HIDE
2015-07-30AP01DIRECTOR APPOINTED MR MICHAEL BLAKEY
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY VICKERS
2015-07-30TM02APPOINTMENT TERMINATED, SECRETARY JEREMY VICKERS
2015-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-19AR0117/01/15 FULL LIST
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SIDDERS
2014-06-20TM02APPOINTMENT TERMINATED, SECRETARY MARTIN SIDDERS
2014-06-20AP03SECRETARY APPOINTED MR JEREMY PHILIP HILTON VICKERS
2014-05-23AP01DIRECTOR APPOINTED MR JEREMY PHILIP HILTON VICKERS
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SPEDDING
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED
2014-02-11AP01DIRECTOR APPOINTED MR MARTIN JOHN SIDDERS
2014-02-11AP01DIRECTOR APPOINTED MR GERALD ANTHONY MALTON
2014-02-11AP01DIRECTOR APPOINTED MR RICHARD JAMES PATERSON
2014-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND
2014-02-11AP03SECRETARY APPOINTED MR MARTIN JOHN SIDDERS
2014-02-11TM02APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED
2014-02-11AA01CURRSHO FROM 31/01/2015 TO 31/12/2014
2014-02-11RES15CHANGE OF NAME 11/02/2014
2014-02-11CERTNMCOMPANY NAME CHANGED DE FACTO 2084 LIMITED CERTIFICATE ISSUED ON 11/02/14
2014-01-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to REDBOURNE (QUEENSBURY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REDBOURNE (QUEENSBURY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of REDBOURNE (QUEENSBURY) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REDBOURNE (QUEENSBURY) LIMITED

Intangible Assets
Patents
We have not found any records of REDBOURNE (QUEENSBURY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDBOURNE (QUEENSBURY) LIMITED
Trademarks
We have not found any records of REDBOURNE (QUEENSBURY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDBOURNE (QUEENSBURY) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as REDBOURNE (QUEENSBURY) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where REDBOURNE (QUEENSBURY) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REDBOURNE (QUEENSBURY) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REDBOURNE (QUEENSBURY) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.