Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 15 REDBURN STREET LIMITED
Company Information for

15 REDBURN STREET LIMITED

15 REDBURN STREET, LONDON, SW3 4DA,
Company Registration Number
04108510
Private Limited Company
Active

Company Overview

About 15 Redburn Street Ltd
15 REDBURN STREET LIMITED was founded on 2000-11-15 and has its registered office in London. The organisation's status is listed as "Active". 15 Redburn Street Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
15 REDBURN STREET LIMITED
 
Legal Registered Office
15 REDBURN STREET
LONDON
SW3 4DA
Other companies in SW3
 
Filing Information
Company Number 04108510
Company ID Number 04108510
Date formed 2000-11-15
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 15/11/2015
Return next due 13/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 22:43:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 15 REDBURN STREET LIMITED
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 15 REDBURN STREET LIMITED

Current Directors
Officer Role Date Appointed
PAUL MORRIS LOUTIT
Company Secretary 2003-12-15
ALISON CLARE BALLANTINE
Director 2001-01-15
HUGH RICHARD SEABORN
Director 2008-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
STUART ALAN CORBYN
Director 2000-11-15 2008-12-31
JACK LEWIS TREVES
Company Secretary 2000-11-15 2003-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MORRIS LOUTIT CADOGAN ESTATES PROPERTY INVESTMENTS LIMITED Company Secretary 2005-12-22 CURRENT 2005-12-22 Active
PAUL MORRIS LOUTIT CADOGAN HALL LIMITED Company Secretary 2004-02-06 CURRENT 2004-02-06 Active
PAUL MORRIS LOUTIT 7 REDBURN STREET LIMITED Company Secretary 2003-12-04 CURRENT 2001-03-29 Active
PAUL MORRIS LOUTIT CADOGAN GROUP LIMITED Company Secretary 2003-12-04 CURRENT 1994-11-28 Active
PAUL MORRIS LOUTIT CHELSEA LAND DEVELOPMENTS LIMITED Company Secretary 2003-12-04 CURRENT 1964-04-27 Active
PAUL MORRIS LOUTIT CADOGAN ESTATES MANAGEMENT LIMITED Company Secretary 2003-12-04 CURRENT 1961-03-27 Active
PAUL MORRIS LOUTIT CADOGAN HOLDINGS LIMITED Company Secretary 2003-12-04 CURRENT 1961-06-22 Active
PAUL MORRIS LOUTIT CADOGAN DEVELOPMENTS LIMITED Company Secretary 2003-12-04 CURRENT 1963-12-17 Active
PAUL MORRIS LOUTIT CHELSEA LAND LIMITED Company Secretary 2003-12-04 CURRENT 1961-05-26 Active
PAUL MORRIS LOUTIT CADOGAN ESTATES LIMITED Company Secretary 2003-12-04 CURRENT 1961-03-22 Active
PAUL MORRIS LOUTIT CADOGAN GROUP MANAGEMENT LIMITED Company Secretary 2003-12-04 CURRENT 1963-10-09 Active
PAUL MORRIS LOUTIT FREDERICK COURT LIMITED Company Secretary 2003-12-04 CURRENT 2001-03-29 Active
HUGH RICHARD SEABORN CADOGAN HOTEL PARTNERS LIMITED Director 2011-03-18 CURRENT 2002-11-18 Active
HUGH RICHARD SEABORN SLOANE COURT EAST GARDEN LIMITED Director 2010-06-30 CURRENT 2000-01-12 Active
HUGH RICHARD SEABORN LEDA HOTELS LIMITED Director 2009-09-23 CURRENT 2009-09-17 Active
HUGH RICHARD SEABORN 7 REDBURN STREET LIMITED Director 2008-12-19 CURRENT 2001-03-29 Active
HUGH RICHARD SEABORN CADOGAN HALL LIMITED Director 2008-12-19 CURRENT 2004-02-06 Active
HUGH RICHARD SEABORN CHELSEA LAND DEVELOPMENTS LIMITED Director 2008-12-19 CURRENT 1964-04-27 Active
HUGH RICHARD SEABORN CADOGAN ESTATES MANAGEMENT LIMITED Director 2008-12-19 CURRENT 1961-03-27 Active
HUGH RICHARD SEABORN CADOGAN HOLDINGS LIMITED Director 2008-12-19 CURRENT 1961-06-22 Active
HUGH RICHARD SEABORN CADOGAN DEVELOPMENTS LIMITED Director 2008-12-19 CURRENT 1963-12-17 Active
HUGH RICHARD SEABORN CHELSEA LAND LIMITED Director 2008-12-19 CURRENT 1961-05-26 Active
HUGH RICHARD SEABORN CADOGAN ESTATES LIMITED Director 2008-12-19 CURRENT 1961-03-22 Active
HUGH RICHARD SEABORN CADOGAN GROUP MANAGEMENT LIMITED Director 2008-12-19 CURRENT 1963-10-09 Active
HUGH RICHARD SEABORN FREDERICK COURT LIMITED Director 2008-12-19 CURRENT 2001-03-29 Active
HUGH RICHARD SEABORN CADOGAN ESTATES PROPERTY INVESTMENTS LIMITED Director 2008-12-19 CURRENT 2005-12-22 Active
HUGH RICHARD SEABORN CADOGAN GROUP LIMITED Director 2008-12-03 CURRENT 1994-11-28 Active
HUGH RICHARD SEABORN TRUSTCO FINANCE LIMITED Director 2007-07-24 CURRENT 1989-11-13 Dissolved 2017-09-12

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
2023-09-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-06CESSATION OF LISA TUDOR AS A PERSON OF SIGNIFICANT CONTROL
2023-08-06APPOINTMENT TERMINATED, DIRECTOR LISA TUDOR
2023-08-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE LOUISE RICE
2023-07-17DIRECTOR APPOINTED MS CAROLINE LOUISE RICE
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-21CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2021-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-10-19CH01Director's details changed for Lisa Tudor on 2021-02-26
2021-03-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA TUDOR
2021-03-04AP01DIRECTOR APPOINTED LISA TUDOR
2021-03-04PSC07CESSATION OF CADOGAN ESTATES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-04TM02Termination of appointment of Paul Morris Loutit on 2021-02-26
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR HUGH RICHARD SEABORN
2021-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/21 FROM 10 Duke of York Square London SW3 4LY
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-20AR0115/11/15 ANNUAL RETURN FULL LIST
2015-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH RICHARD SEABORN / 09/11/2015
2015-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON CLARE BALLANTINE / 09/11/2015
2015-11-10CH03SECRETARY'S DETAILS CHNAGED FOR PAUL MORRIS LOUTIT on 2015-11-09
2015-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/15 FROM 18 Cadogan Gardens London SW3 2RP
2015-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-20AR0115/11/14 ANNUAL RETURN FULL LIST
2014-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-22AR0115/11/13 ANNUAL RETURN FULL LIST
2013-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-11-19AR0115/11/12 ANNUAL RETURN FULL LIST
2012-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-11-18AR0115/11/11 ANNUAL RETURN FULL LIST
2011-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-11-19AR0115/11/10 ANNUAL RETURN FULL LIST
2010-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2009-11-26AR0115/11/09 ANNUAL RETURN FULL LIST
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH RICHARD SEABORN / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON CLARE BALLANTINE / 09/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL MORRIS LOUTIT / 09/10/2009
2009-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR STUART CORBYN
2008-12-29288aDIRECTOR APPOINTED HUGH RICHARD SEABORN
2008-11-17363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-30363(288)SECRETARY'S PARTICULARS CHANGED
2007-11-30363sRETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS
2007-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-01363sRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-24363sRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-22363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-07288aNEW SECRETARY APPOINTED
2003-12-23288bSECRETARY RESIGNED
2003-12-01363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-05363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-09-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-26363sRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-09-03225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01
2001-02-13288aNEW DIRECTOR APPOINTED
2000-11-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to 15 REDBURN STREET 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 15 REDBURN STREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
15 REDBURN STREET LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2020-12-31
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 15 REDBURN STREET LIMITED

Intangible Assets
Patents
We have not found any records of 15 REDBURN STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 15 REDBURN STREET LIMITED
Trademarks
We have not found any records of 15 REDBURN STREET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 15 REDBURN STREET 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 (68100 - Buying and selling of own real estate) as 15 REDBURN STREET LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where 15 REDBURN STREET 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 15 REDBURN STREET 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 15 REDBURN STREET 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.