77 REDCLIFFE GARDENS LIMITED
Overview
| Company Name | 77 REDCLIFFE GARDENS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04014777 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 77 REDCLIFFE GARDENS LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 77 REDCLIFFE GARDENS LIMITED located?
| Registered Office Address | 30 Thurloe Street SW7 2LT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 77 REDCLIFFE GARDENS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for 77 REDCLIFFE GARDENS LIMITED?
| Last Confirmation Statement Made Up To | Jun 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 14, 2025 |
| Overdue | No |
What are the latest filings for 77 REDCLIFFE GARDENS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 14, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Jun 14, 2024 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 2 pages | AA | ||
Appointment of Chelsea Residential Management Limited as a secretary on Nov 09, 2023 | 2 pages | AP04 | ||
Registered office address changed from C/O Sennen Property Management Ltd 377-399 London Road Camberley GU15 3HL England to 30 Thurloe Street London SW7 2LT on Nov 13, 2023 | 1 pages | AD01 | ||
Termination of appointment of Sennen Property Management Ltd as a secretary on Sep 25, 2023 | 1 pages | TM02 | ||
Registered office address changed from 377-399 London Road Camberley Surrey GU15 3HL England to C/O Sennen Property Management Ltd 377-399 London Road Camberley GU15 3HL on Sep 25, 2023 | 1 pages | AD01 | ||
Appointment of Sennen Property Management Ltd as a secretary on Jun 27, 2023 | 2 pages | AP04 | ||
Termination of appointment of Stephen Walter Mckeever as a secretary on Jun 27, 2023 | 1 pages | TM02 | ||
Registered office address changed from 15 Princeton Court 53-55 Felsham Road London SW15 1AZ England to 377-399 London Road Camberley Surrey GU15 3HL on Jun 27, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jun 14, 2023 with updates | 4 pages | CS01 | ||
Appointment of Dr Mehregan Movassagh as a director on Jan 14, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Jun 14, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||
Appointment of Mr Stephen Walter Mckeever as a director on Mar 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Polly Joel Mitchell as a director on Mar 04, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 14, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||
Registered office address changed from Kensington Flats Fulham Green, Bedford House 69-79 Fulham High Street London SW6 3JW England to 15 Princeton Court 53-55 Felsham Road London SW15 1AZ on Aug 19, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Jun 14, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Jun 14, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Kensington Flats 24 Thurloe Street London SW7 2LT to Kensington Flats Fulham Green, Bedford House 69-79 Fulham High Street London SW6 3JW on May 15, 2019 | 1 pages | AD01 | ||
Who are the officers of 77 REDCLIFFE GARDENS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CHELSEA RESIDENTIAL MANAGEMENT LIMITED | Secretary | Thurloe Street SW7 2LT London 30 England |
| 237288180001 | ||||||||||
| MCKEEVER, Stephen Walter | Director | Thurloe Street SW7 2LT London 30 England | Sweden | Irish | 293221540001 | |||||||||
| MOVASSAGH, Mehregan, Dr | Director | 77 Redcliffe Gardens SW10 9JJ London Flat 4 England | England | British | 305359170001 | |||||||||
| CROSTHWAITE, Brigid Jane | Secretary | 77 Redcliffe Gardens SW10 9JJ London | British | 31999160001 | ||||||||||
| FRY, Paul Andrew | Secretary | 77 Redcliffe Gardens London SW10 9JJ | 155409550001 | |||||||||||
| MCKEEVER, Stephen Walter | Secretary | Flat 2 77 Redcliffe Gardens SW10 9JJ London | British | 71115940001 | ||||||||||
| SOELL, Christa Felicity | Secretary | Flat 1 77 Redcliffe Gardens SW10 9JJ London | Irish | 88738650001 | ||||||||||
| WAREHAM, Polly | Secretary | Flat 4 35 Egerton Gardens SW3 2DD London | British | 73351030001 | ||||||||||
| BLOOMSBURY SECRETARIES LIMITED | Nominee Secretary | Kingsway House 103 Kingsway WC2B 6AW Holborn London | 900018460001 | |||||||||||
| SENNEN PROPERTY MANAGEMENT LTD | Secretary | London Road GU15 3HL Camberley 377-399 Surrey England |
| 280293700001 | ||||||||||
| CROSTHWAITE, Brigid Jane | Director | 77 Redcliffe Gardens SW10 9JJ London | British | 31999160001 | ||||||||||
| FRY, Paul Andrew | Director | Flat 3 77 Redcliffe Gardens SW10 9JJ London | United Kingdom | British | 103618160001 | |||||||||
| LINDBERG, Karin Sofia | Director | Redcliffe Gardens Flat 1 SW10 9JJ London 77 United Kingdom | United Kingdom | Swedish | 168024100001 | |||||||||
| MITCHELL, Alan George Francis | Director | 5 77 Redcliffe Gardens SW10 9JJ London | British | 73268080001 | ||||||||||
| MITCHELL, Polly Joel | Director | 53-55 Felsham Road SW15 1AZ London 15 Princeton Court England | England | British | 161524950002 | |||||||||
| SOELL, Christa Felicity | Director | Flat 1 77 Redcliffe Gardens SW10 9JJ London | England | Irish | 88738650001 | |||||||||
| TAVERNA, Gerard | Director | Flat 4 77 Redcliffe Gardens SW10 9JJ London | French | 38575610001 | ||||||||||
| BLOOMSBURY DIRECTORS LIMITED | Nominee Director | Kingsway House 103 Kingsway WC2B 6AW Holborn London | 900018450001 |
What are the latest statements on persons with significant control for 77 REDCLIFFE GARDENS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 05, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0