36 REDCLIFFE GARDENS SW10 RESIDENTS ASSOCIATION & MANAGEMENT LIMITED

Unit 16 Northfields Prospect Business Centre Unit 16 Northfields Prospect Business Centre, London, SW18 1PE, England
StatusACTIVE
Company No.03030860
CategoryPrivate Limited Company
Incorporated08 Mar 1995
Age29 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

36 REDCLIFFE GARDENS SW10 RESIDENTS ASSOCIATION & MANAGEMENT LIMITED is an active private limited company with number 03030860. It was incorporated 29 years, 2 months, 27 days ago, on 08 March 1995. The company address is Unit 16 Northfields Prospect Business Centre Unit 16 Northfields Prospect Business Centre, London, SW18 1PE, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 28 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2023

Action Date: 28 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2022

Action Date: 28 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jerome William Gilles Aboucaya

Change date: 2021-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2020

Action Date: 28 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2020

Action Date: 28 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Address

Type: AD01

Old address: Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH

Change date: 2020-02-04

New address: Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Feb 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Quadrant Property Management Limited

Termination date: 2020-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2019

Action Date: 28 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2018

Action Date: 28 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2017

Action Date: 28 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2016

Action Date: 28 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2015

Action Date: 28 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jerome William Gilles Aboucaya

Appointment date: 2015-01-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Mar 2015

Action Date: 25 Jan 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Quadrant Property Management Limited

Change date: 2015-01-25

Documents

View document PDF

Change sail address company with new address

Date: 06 Mar 2015

Category: Address

Type: AD02

New address: Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-05

Officer name: Christopher Ruell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2014

Action Date: 28 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-28

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Anne Lendrum

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2014

Action Date: 28 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 28 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2013

Action Date: 28 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2012

Action Date: 28 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2012

Action Date: 28 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-28

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucia Jepson-Turner

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2011

Action Date: 28 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2011

Action Date: 28 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-28

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lucia Katherine Jepson-Turner

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2010

Action Date: 28 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2010

Action Date: 28 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-28

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Ruell

Change date: 2009-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Feb 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Quadrant Property Management Limited

Change date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Johnson

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Jepson Turner

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed quadrant property management LIMITED

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary lucy jepson turner

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/2009 to 28/09/2009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 04/03/2009 from 12 tilton street london SW6 7LP

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 01/11/07 from: 36 redcliffe gardens london SW10 9HA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/05; full list of members

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 27 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 01 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 21 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 21 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 28 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Sep 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 08 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Resolution

Date: 29 Sep 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Sep 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Sep 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 1996

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Resolution

Date: 23 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Oct 1996

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/96; change of members

Documents

View document PDF

Legacy

Date: 02 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 08/03/96; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/06

Documents

View document PDF

Legacy

Date: 12 Apr 1995

Category: Capital

Type: 88(2)R

Description: Ad 08/03/95--------- £ si 3@1=3 £ ic 2/5

Documents

View document PDF

Legacy

Date: 12 Apr 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF


Some Companies

ALEXANDER CRAWFORD RECRUITMENT LIMITED

THE ELMS ROBERTSON ROAD,ELGIN,IV30 8PE

Number:SC606093
Status:ACTIVE
Category:Private Limited Company

FAIRVIEW COTTAGES LIMITED

GARDEN HOUSE,NEWBURY,RG14 6JS

Number:05176262
Status:ACTIVE
Category:Private Limited Company

MARINERS BAY LTD

5 & 7 PELLEW ARCADE,TEIGNMOUTH,TQ14 8EB

Number:11191853
Status:ACTIVE
Category:Private Limited Company

PAWS NORTH DEVON C.I.C.

47 TRAFALGAR DRIVE,TORRINGTON,EX38 7AD

Number:11123426
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Community Interest Company

PIPPIN FARM (PULBOROUGH) LTD

FIFTH FLOOR INTERGEN HOUSE,HOVE,BN3 2JQ

Number:10473828
Status:ACTIVE
Category:Private Limited Company

SUTHERLAND HOUSE FREEHOLD LIMITED

15 YOUNG STREET,LONDON,W8 5EH

Number:09000891
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source