Background WavePink WaveYellow Wave

7 REDBURN STREET LIMITED (04189716)

7 REDBURN STREET LIMITED (04189716) is an active UK company. incorporated on 29 March 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 7 REDBURN STREET LIMITED has been registered for 25 years. Current directors include LOUTIT, Paul Morris, SEABORN, Hugh Richard, WETHERLY, Stuart Andrew.

Company Number
04189716
Status
active
Type
ltd
Incorporated
29 March 2001
Age
25 years
Address
10 Duke Of York Square, London, SW3 4LY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LOUTIT, Paul Morris, SEABORN, Hugh Richard, WETHERLY, Stuart Andrew
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

7 REDBURN STREET LIMITED

7 REDBURN STREET LIMITED is an active company incorporated on 29 March 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 7 REDBURN STREET LIMITED was registered 25 years ago.(SIC: 68100)

Status

active

Active since 25 years ago

Company No

04189716

LTD Company

Age

25 Years

Incorporated 29 March 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 12 April 2027
For period ending 29 March 2027
Contact
Address

10 Duke Of York Square London, SW3 4LY,

Previous Addresses

18 Cadogan Gardens London SW3 2RP
From: 29 March 2001To: 10 November 2015
Timeline

8 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Mar 19
Director Left
Jan 25
Director Joined
Feb 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

LOUTIT, Paul Morris

Active
Duke Of York Square, LondonSW3 4LY
Secretary
Appointed 04 Dec 2003

LOUTIT, Paul Morris

Active
Duke Of York Square, LondonSW3 4LY
Born February 1968
Director
Appointed 31 Oct 2018

SEABORN, Hugh Richard

Active
Duke Of York Square, LondonSW3 4LY
Born May 1962
Director
Appointed 19 Dec 2008

WETHERLY, Stuart Andrew

Active
Duke Of York Square, LondonSW3 4LY
Born September 1977
Director
Appointed 03 Feb 2025

TREVES, Jack Lewis

Resigned
99 Parsonage Lane, Bishops StortfordCM23 5BA
Secretary
Appointed 29 Mar 2001
Resigned 04 Dec 2003

BENTLEY, Jeremy George

Resigned
Duke Of York Square, LondonSW3 4LY
Born September 1969
Director
Appointed 03 Jul 2017
Resigned 31 Oct 2018

CORBYN, Stuart Alan

Resigned
2 Carlyle Court, LondonSW10 0UQ
Born February 1945
Director
Appointed 29 Mar 2001
Resigned 31 Dec 2008

GRANT, Richard John

Resigned
Duke Of York Square, LondonSW3 4LY
Born April 1954
Director
Appointed 19 Dec 2008
Resigned 03 Jul 2017

PATEL, Sanjay

Resigned
Duke Of York Square, LondonSW3 4LY
Born December 1964
Director
Appointed 18 Mar 2019
Resigned 31 Dec 2024

Persons with significant control

2

Duke Of York Square, LondonSW3 4LY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Helena Overton

Active
Duke Of York Square, LondonSW3 4LY
Born January 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Change Person Secretary Company With Change Date
10 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Dormant
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Dormant
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Dormant
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Dormant
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
7 October 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
29 December 2008
288aAppointment of Director or Secretary
Legacy
29 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 September 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
21 April 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
13 September 2007
AAAnnual Accounts
Legacy
21 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 2006
AAAnnual Accounts
Legacy
4 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 September 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 September 2004
AAAnnual Accounts
Legacy
2 April 2004
363sAnnual Return (shuttle)
Legacy
15 December 2003
288bResignation of Director or Secretary
Legacy
15 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 August 2003
AAAnnual Accounts
Legacy
9 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2002
AAAnnual Accounts
Legacy
22 April 2002
363sAnnual Return (shuttle)
Legacy
10 January 2002
225Change of Accounting Reference Date
Incorporation Company
29 March 2001
NEWINCIncorporation