77 REDCLIFFE GARDENS LIMITED
Status | ACTIVE |
Company No. | 04014777 |
Category | Private Limited Company |
Incorporated | 14 Jun 2000 |
Age | 23 years, 11 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
77 REDCLIFFE GARDENS LIMITED is an active private limited company with number 04014777. It was incorporated 23 years, 11 months, 21 days ago, on 14 June 2000. The company address is 30 Thurloe Street, London, SW7 2LT, England.
Company Fillings
Accounts with accounts type dormant
Date: 19 Dec 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Appoint corporate secretary company with name date
Date: 13 Nov 2023
Action Date: 09 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2023-11-09
Officer name: Chelsea Residential Management Limited
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2023
Action Date: 13 Nov 2023
Category: Address
Type: AD01
New address: 30 Thurloe Street London SW7 2LT
Old address: C/O Sennen Property Management Ltd 377-399 London Road Camberley GU15 3HL England
Change date: 2023-11-13
Documents
Termination secretary company with name termination date
Date: 25 Sep 2023
Action Date: 25 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sennen Property Management Ltd
Termination date: 2023-09-25
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2023
Action Date: 25 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-25
New address: C/O Sennen Property Management Ltd 377-399 London Road Camberley GU15 3HL
Old address: 377-399 London Road Camberley Surrey GU15 3HL England
Documents
Appoint corporate secretary company with name date
Date: 27 Jun 2023
Action Date: 27 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2023-06-27
Officer name: Sennen Property Management Ltd
Documents
Termination secretary company with name termination date
Date: 27 Jun 2023
Action Date: 27 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Walter Mckeever
Termination date: 2023-06-27
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2023
Action Date: 27 Jun 2023
Category: Address
Type: AD01
New address: 377-399 London Road Camberley Surrey GU15 3HL
Old address: 15 Princeton Court 53-55 Felsham Road London SW15 1AZ England
Change date: 2023-06-27
Documents
Confirmation statement with updates
Date: 26 Jun 2023
Action Date: 14 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-14
Documents
Appoint person director company with name date
Date: 09 Feb 2023
Action Date: 14 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-14
Officer name: Dr Mehregan Movassagh
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2022
Action Date: 14 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-14
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Appoint person director company with name date
Date: 04 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Walter Mckeever
Appointment date: 2022-03-01
Documents
Termination director company with name termination date
Date: 04 Mar 2022
Action Date: 04 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-04
Officer name: Polly Joel Mitchell
Documents
Confirmation statement with no updates
Date: 24 Jun 2021
Action Date: 14 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-14
Documents
Accounts with accounts type micro entity
Date: 09 Sep 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2020
Action Date: 19 Aug 2020
Category: Address
Type: AD01
Old address: Kensington Flats Fulham Green, Bedford House 69-79 Fulham High Street London SW6 3JW England
New address: 15 Princeton Court 53-55 Felsham Road London SW15 1AZ
Change date: 2020-08-19
Documents
Confirmation statement with no updates
Date: 18 Aug 2020
Action Date: 14 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-14
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Change registered office address company with date old address new address
Date: 15 May 2019
Action Date: 15 May 2019
Category: Address
Type: AD01
New address: Kensington Flats Fulham Green, Bedford House 69-79 Fulham High Street London SW6 3JW
Change date: 2019-05-15
Old address: C/O Kensington Flats 24 Thurloe Street London SW7 2LT
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 20 Jun 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Termination director company with name termination date
Date: 17 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karin Sofia Lindberg
Termination date: 2017-07-31
Documents
Change person director company with change date
Date: 16 Aug 2017
Action Date: 15 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-15
Officer name: Mrs Polly Joel Wareham
Documents
Notification of a person with significant control statement
Date: 05 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 28 Jun 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2015
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Termination director company with name termination date
Date: 23 Sep 2014
Action Date: 16 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-06-16
Officer name: Paul Andrew Fry
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2014
Action Date: 23 Sep 2014
Category: Address
Type: AD01
Old address: 77 Redcliffe Gardens London SW10 9JJ
New address: C/O Kensington Flats 24 Thurloe Street London SW7 2LT
Change date: 2014-09-23
Documents
Termination secretary company with name termination date
Date: 23 Sep 2014
Action Date: 16 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-06-16
Officer name: Paul Andrew Fry
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2013
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2012
Action Date: 14 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-14
Documents
Move registers to sail company
Date: 11 Jul 2012
Category: Address
Type: AD03
Documents
Appoint person director company with name
Date: 02 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Karin Sofia Lindberg
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2011
Action Date: 14 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-14
Documents
Termination secretary company with name
Date: 12 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christa Soell
Documents
Appoint person director company with name
Date: 12 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Polly Joel Wareham
Documents
Termination director company with name
Date: 12 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christa Soell
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Appoint person secretary company with name
Date: 03 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Paul Andrew Fry
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2010
Action Date: 14 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-14
Documents
Change person director company with change date
Date: 27 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Andrew Fry
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 13 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 14 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 26 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 03 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 17 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 26 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 08 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 06 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 08 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 27 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/01; full list of members
Documents
Legacy
Date: 18 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 19/06/00 from: kingsway house 103 kingsway london WC2B 6AW
Documents
Some Companies
41 BEECH AVENUE,SWANLEY,BR8 8AU
Number: | 05002128 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUDLEY PARK FLATS MANAGEMENT LIMITED
1 DUDLEY PARK ROAD,BIRMINGHAM,B27 6QP
Number: | 04040063 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT H,CROSS HANDS,SA14 6SX
Number: | 02913232 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BOSWORTH HOUSE,KENT,DA8 1SB
Number: | 09363572 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST CLARE HOUSE,LONDON,EC3W 1PE
Number: | 08527838 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 GLOUCESTER ROAD,CHESHIRE,WA16 0EJ
Number: | 00894802 |
Status: | ACTIVE |
Category: | Private Limited Company |