Redbourne (queensbury) Limited LONDON


Redbourne (queensbury) started in year 2014 as Private Limited Company with registration number 08849807. The Redbourne (queensbury) company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at Flat 4. Postal code: W8 4NR. Since 2016/09/30 Redbourne (queensbury) Limited is no longer carrying the name Fairview New Homes (north London).

The firm has 2 directors, namely Gabriele F., Manuel A.. Of them, Manuel A. has been with the company the longest, being appointed on 30 September 2016 and Gabriele F. has been with the company for the least time - from 9 August 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Redbourne (queensbury) Limited Address / Contact

Office Address Flat 4
Office Address2 24 Hornton Street
Town London
Post code W8 4NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08849807
Date of Incorporation Fri, 17th Jan 2014
Industry Development of building projects
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Gabriele F.

Position: Director

Appointed: 09 August 2022

Manuel A.

Position: Director

Appointed: 30 September 2016

Giovanni L.

Position: Director

Appointed: 30 September 2016

Resigned: 09 August 2022

Steven S.

Position: Director

Appointed: 30 September 2016

Resigned: 09 August 2022

Guiseppe B.

Position: Director

Appointed: 30 September 2016

Resigned: 09 August 2022

Robert W.

Position: Director

Appointed: 19 August 2015

Resigned: 30 September 2016

Michael B.

Position: Director

Appointed: 24 July 2015

Resigned: 30 September 2016

Susan H.

Position: Secretary

Appointed: 24 July 2015

Resigned: 30 September 2016

Jeremy V.

Position: Secretary

Appointed: 19 June 2014

Resigned: 24 July 2015

Jeremy V.

Position: Director

Appointed: 23 May 2014

Resigned: 24 July 2015

Gerald M.

Position: Director

Appointed: 11 February 2014

Resigned: 30 September 2016

Richard P.

Position: Director

Appointed: 11 February 2014

Resigned: 30 September 2016

Martin S.

Position: Secretary

Appointed: 11 February 2014

Resigned: 19 June 2014

Martin S.

Position: Director

Appointed: 11 February 2014

Resigned: 19 June 2014

Richard S.

Position: Director

Appointed: 17 January 2014

Resigned: 11 February 2014

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 17 January 2014

Resigned: 11 February 2014

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 17 January 2014

Resigned: 11 February 2014

Travers Smith Limited

Position: Corporate Director

Appointed: 17 January 2014

Resigned: 11 February 2014

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we researched, there is Redbourne (Willesden) Limited from London, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Fairview New Homes Limited that entered Enfield, United Kingdom as the official address. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Redbourne (Willesden) Limited

Flat 4 24 Hornton Street, Cavendish Square, London, W8 4NR, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09814262
Notified on 20 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fairview New Homes Limited

50 Lancaster Road, Enfield, EN2 0BY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 04081723
Notified on 6 April 2016
Ceased on 20 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fairview New Homes (north London) September 30, 2016
De Facto 2084 February 11, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 40 421
Current Assets6 920 2817 392 192
Debtors163 922486 674
Net Assets Liabilities-1 431 458-948 084
Other Debtors163 922486 674
Total Inventories6 756 3596 865 097
Other
Average Number Employees During Period43
Creditors6 640 3943 561 014
Net Current Assets Liabilities5 208 9362 612 930
Other Creditors6 640 3943 561 014
Total Assets Less Current Liabilities5 208 9362 612 930
Trade Creditors Trade Payables5 49023 412
Work In Progress6 756 3596 865 097

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, September 2023
Free Download (7 pages)

Company search