65 REDCLIFFE GARDENS LIMITED
Status | ACTIVE |
Company No. | 04411158 |
Category | Private Limited Company |
Incorporated | 08 Apr 2002 |
Age | 22 years, 1 month, 22 days |
Jurisdiction | England Wales |
SUMMARY
65 REDCLIFFE GARDENS LIMITED is an active private limited company with number 04411158. It was incorporated 22 years, 1 month, 22 days ago, on 08 April 2002. The company address is The Studio The Studio, London, SW10 9PT, England.
Company Fillings
Confirmation statement with updates
Date: 22 Apr 2024
Action Date: 08 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-08
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2023
Action Date: 24 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-24
Documents
Confirmation statement with no updates
Date: 11 Apr 2023
Action Date: 08 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-08
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2022
Action Date: 24 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-24
Documents
Confirmation statement with updates
Date: 29 Apr 2022
Action Date: 08 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-08
Documents
Capital allotment shares
Date: 18 Jan 2022
Action Date: 28 Apr 2020
Category: Capital
Type: SH01
Capital : 5 GBP
Date: 2020-04-28
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2021
Action Date: 24 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-24
Documents
Confirmation statement with updates
Date: 23 Apr 2021
Action Date: 08 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-08
Documents
Appoint person director company with name date
Date: 01 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-01
Officer name: Mrs Tiziana Casaula
Documents
Appoint person director company with name date
Date: 18 Feb 2021
Action Date: 15 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-15
Officer name: Lady Caroline Linda Margaret Waldegrave
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2021
Action Date: 24 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-24
Documents
Confirmation statement with updates
Date: 27 Apr 2020
Action Date: 08 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-08
Documents
Termination director company with name termination date
Date: 23 Jan 2020
Action Date: 19 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laurent Pierre Paul Vallet
Termination date: 2019-07-19
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2019
Action Date: 24 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-24
Documents
Confirmation statement with updates
Date: 08 Apr 2019
Action Date: 08 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-08
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2018
Action Date: 24 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-24
Documents
Appoint person director company with name date
Date: 07 Jun 2018
Action Date: 20 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Mariana Serdarevic-Pehar
Appointment date: 2018-05-20
Documents
Confirmation statement with no updates
Date: 20 Apr 2018
Action Date: 08 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-08
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2018
Action Date: 19 Feb 2018
Category: Address
Type: AD01
New address: The Studio 16 Cavaye Place London SW10 9PT
Change date: 2018-02-19
Old address: 65 Redcliffe Gardens London SW10 9JJ England
Documents
Appoint corporate secretary company with name date
Date: 16 Feb 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Principia Estate & Asset Management Ltd
Appointment date: 2018-01-31
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2018
Action Date: 24 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-24
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2017
Action Date: 13 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-13
New address: 65 Redcliffe Gardens London SW10 9JJ
Old address: C/O Cripps Dransfield 206 Upper Richmond Road West London SW14 8AH
Documents
Termination director company with name termination date
Date: 12 Jul 2017
Action Date: 14 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-14
Officer name: Simon Graham Marsh
Documents
Termination secretary company with name termination date
Date: 12 Jul 2017
Action Date: 14 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-06-14
Officer name: Simon Graham Marsh
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 08 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-08
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2016
Action Date: 24 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-24
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2016
Action Date: 08 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-08
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 24 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-24
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2015
Action Date: 08 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-08
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2014
Action Date: 24 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-24
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 08 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-08
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2013
Action Date: 24 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-24
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2013
Action Date: 08 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-08
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2012
Action Date: 24 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-24
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2012
Action Date: 08 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-08
Documents
Termination director company with name
Date: 03 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Evan Morris
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2011
Action Date: 24 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-24
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2011
Action Date: 08 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-08
Documents
Change person director company with change date
Date: 19 Apr 2011
Action Date: 01 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Evan Jon Morris
Change date: 2011-04-01
Documents
Change person director company with change date
Date: 19 Apr 2011
Action Date: 01 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Graham Marsh
Change date: 2011-04-01
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2010
Action Date: 24 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-24
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2010
Action Date: 08 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-08
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2010
Action Date: 24 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-24
Documents
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2009
Action Date: 24 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-24
Documents
Legacy
Date: 06 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2007
Action Date: 24 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-24
Documents
Legacy
Date: 02 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/07; change of members
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2007
Action Date: 24 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-24
Documents
Legacy
Date: 27 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2006
Action Date: 24 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-24
Documents
Legacy
Date: 28 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/11/05--------- £ si 3@1=3 £ ic 1/4
Documents
Legacy
Date: 09 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/05; full list of members
Documents
Legacy
Date: 12 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jul 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/05 to 24/03/05
Documents
Legacy
Date: 05 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 05/07/05 from: 65 redcliffe gardens london SW10 9JJ
Documents
Legacy
Date: 05 Jul 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 19 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/04; no change of members
Documents
Legacy
Date: 19 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/03; full list of members
Documents
Accounts with accounts type full
Date: 19 May 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Accounts with accounts type full
Date: 19 May 2005
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 19 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 May 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Restoration order of court
Date: 17 May 2005
Category: Restoration
Type: AC92
Documents
Legacy
Date: 16 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
239 BULLSMOOR LANE,ENFIELD,EN1 4SB
Number: | 09474341 |
Status: | ACTIVE |
Category: | Private Limited Company |
JRS MECHANICAL SERVICES LIMITED
ENTERPRISE HOUSE,ABERGELE,LL22 7SF
Number: | 02719196 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITHA DESIGN CONSULTANCY LIMITED
GINGERBREAD COTTAGE WESTWOOD ROAD,GRAVESEND,DA13 9LZ
Number: | 11428714 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 18 MATCHWORKS 140 SPEKE ROAD,LIVERPOOL,L19 2RF
Number: | 09433434 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST GILES HOUSE,HAYWARDS HEATH,RH16 3LG
Number: | 03843736 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUSAN ROBERTS ACADEMY OF PERFORMING ARTS LTD
57 HIGH POINT,WEYBRIDGE,KT13 8TP
Number: | 03281646 |
Status: | ACTIVE |
Category: | Private Limited Company |