About

Registered Number: 08849807
Date of Incorporation: 17/01/2014 (10 years and 3 months ago)
Company Status: Active
Registered Address: 4th Floor 7/10 Chandos Street, London, W1G 9DQ,

 

Redbourne (Queensbury) Ltd was registered on 17 January 2014. The current directors of the organisation are listed as Belli, Guiseppe, Hide, Susan Gaynor, Sidders, Martin John, Vickers, Jeremy Philip Hilton in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELLI, Guiseppe 30 September 2016 - 1
Secretary Name Appointed Resigned Total Appointments
HIDE, Susan Gaynor 24 July 2015 30 September 2016 1
SIDDERS, Martin John 11 February 2014 19 June 2014 1
VICKERS, Jeremy Philip Hilton 19 June 2014 24 July 2015 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 05 October 2018
AUD - Auditor's letter of resignation 25 May 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 06 October 2017
CH01 - Change of particulars for director 27 June 2017
CH01 - Change of particulars for director 27 June 2017
RP04CS01 - N/A 05 May 2017
CS01 - N/A 17 March 2017
AD01 - Change of registered office address 29 November 2016
AP01 - Appointment of director 22 November 2016
TM02 - Termination of appointment of secretary 22 November 2016
TM01 - Termination of appointment of director 22 November 2016
AP01 - Appointment of director 22 November 2016
AP01 - Appointment of director 22 November 2016
TM01 - Termination of appointment of director 22 November 2016
TM01 - Termination of appointment of director 22 November 2016
AP01 - Appointment of director 22 November 2016
TM01 - Termination of appointment of director 22 November 2016
RESOLUTIONS - N/A 30 September 2016
AA - Annual Accounts 01 September 2016
CH01 - Change of particulars for director 13 July 2016
AR01 - Annual Return 19 January 2016
AP01 - Appointment of director 27 August 2015
AP03 - Appointment of secretary 30 July 2015
AP01 - Appointment of director 30 July 2015
TM01 - Termination of appointment of director 30 July 2015
TM02 - Termination of appointment of secretary 30 July 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 19 January 2015
TM02 - Termination of appointment of secretary 20 June 2014
TM01 - Termination of appointment of director 20 June 2014
AP03 - Appointment of secretary 20 June 2014
AP01 - Appointment of director 23 May 2014
CERTNM - Change of name certificate 11 February 2014
TM01 - Termination of appointment of director 11 February 2014
TM01 - Termination of appointment of director 11 February 2014
TM01 - Termination of appointment of director 11 February 2014
AP01 - Appointment of director 11 February 2014
AP01 - Appointment of director 11 February 2014
AP01 - Appointment of director 11 February 2014
AD01 - Change of registered office address 11 February 2014
AP03 - Appointment of secretary 11 February 2014
TM02 - Termination of appointment of secretary 11 February 2014
AA01 - Change of accounting reference date 11 February 2014
NEWINC - New incorporation documents 17 January 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.