Company Name42 Redcliffe Road Limited
Company StatusActive
Company Number01741597
CategoryPrivate Limited Company
Incorporation Date22 July 1983(40 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Grant Alexander Woods
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAustralian
StatusCurrent
Appointed14 October 1991(8 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressGarden Flat
42 Redcliffe Road
London
SW10 9NJ
Secretary NameMr Grant Alexander Woods
NationalityAustralian
StatusCurrent
Appointed21 March 1996(12 years, 8 months after company formation)
Appointment Duration28 years, 1 month
RoleBanker
Country of ResidenceEngland
Correspondence AddressGarden Flat
42 Redcliffe Road
London
SW10 9NJ
Director NameMs Tanya Alexandra Jacoby
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1998(15 years, 3 months after company formation)
Appointment Duration25 years, 6 months
RolePersonal Assistant Secretary
Country of ResidenceUnited Kingdom
Correspondence Address42 Redcliffe Road
London
SW10 9NJ
Director NameMr Paul Gerard Smith
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2001(18 years, 1 month after company formation)
Appointment Duration22 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Redcliffe Road
London
SW10 9NJ
Director NameMr Nicolas Fontaine
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2017(34 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Redcliffe Road
London
SW10 9NJ
Director NameMr Stephen John David Crowley
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 August 1993)
RoleInsurance Broker
Correspondence Address42 Redcliffe Road
London
SW10 9NJ
Director NameDominic Adam Delaforce
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(8 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 June 2000)
RoleBanker
Correspondence Address42 Redcliffe Road
London
SW10 9NJ
Director NameChristopher Lewis-Jones
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(8 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 1993)
RoleCrown Agent
Correspondence Address8 Acacia Grove
Dulwich
London
SE21 8ER
Secretary NameDominic Adam Cock
NationalityBritish
StatusResigned
Appointed14 October 1991(8 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 June 1992)
RoleCompany Director
Correspondence Address42 Redcliffe Road
London
SW10 9NJ
Secretary NameMr Grant Alexander Woods
NationalityAustralian
StatusResigned
Appointed30 June 1992(8 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 May 1993)
RoleInvestment Management
Country of ResidenceEngland
Correspondence AddressGarden Flat
42 Redcliffe Road
London
SW10 9NJ
Secretary NameMr Simon Essenhigh
NationalityBritish
StatusResigned
Appointed08 May 1993(9 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 1995)
RoleSecretary
Correspondence AddressFlat 6
61 Harrington Gardens
London
SW7 4JZ
Director NameHon Doone Patricia Smith
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(10 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 August 2001)
RoleSecretary
Correspondence Address42 Redcliffe Road
London
SW10 9NJ
Director NameDavid John Campbell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed25 August 1999(16 years, 1 month after company formation)
Appointment Duration2 years (resigned 10 September 2001)
RoleBanker
Correspondence AddressFlat 3
42 Redcliffe Road
London
SW10 9NJ
Director NameViscount John Henry Michael Crichton
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(18 years, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 15 March 2017)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address42 Redcliffe Road
London
SW10 9NJ

Contact

Telephone020 73514596
Telephone regionLondon

Location

Registered Address42 Redcliffe Road
London
SW10 9NJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Shareholders

3 at £10Grant Alexander Woods
25.00%
Ordinary
3 at £10Paul Gerard Smith
25.00%
Ordinary
3 at £10Tanya Alexandra Jacoby
25.00%
Ordinary
3 at £10Viscount John Henry Michael Crichton
25.00%
Ordinary

Financials

Year2014
Net Worth£120
Cash£3,670
Current Liabilities£3,875

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

1 December 2023Total exemption full accounts made up to 30 September 2023 (8 pages)
27 November 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 30 September 2022 (8 pages)
27 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
19 November 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
24 May 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
5 November 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
5 November 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
7 February 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
5 November 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
1 December 2017Appointment of Mr Nicolas Fontaine as a director on 18 November 2017 (2 pages)
10 November 2017Termination of appointment of John Henry Michael Crichton as a director on 15 March 2017 (1 page)
10 November 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
10 November 2017Termination of appointment of John Henry Michael Crichton as a director on 15 March 2017 (1 page)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
31 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
6 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
6 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
26 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 120
(7 pages)
26 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 120
(7 pages)
5 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
5 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 120
(7 pages)
11 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 120
(7 pages)
23 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 120
(7 pages)
6 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 120
(7 pages)
14 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
14 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
13 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
13 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
8 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
24 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
15 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 December 2010Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
6 December 2010Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
19 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
1 December 2009Director's details changed for Tanya Alexandra Jacoby on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Viscount John Henry Michael Crichton on 1 December 2009 (2 pages)
1 December 2009Secretary's details changed for Grant Alexander Woods on 1 December 2009 (1 page)
1 December 2009Director's details changed for Viscount John Henry Michael Crichton on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Grant Alexander Woods on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Grant Alexander Woods on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Grant Alexander Woods on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Paul Gerard Smith on 1 December 2009 (2 pages)
1 December 2009Secretary's details changed for Grant Alexander Woods on 1 December 2009 (1 page)
1 December 2009Director's details changed for Tanya Alexandra Jacoby on 1 December 2009 (2 pages)
1 December 2009Secretary's details changed for Grant Alexander Woods on 1 December 2009 (1 page)
1 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
1 December 2009Director's details changed for Tanya Alexandra Jacoby on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Paul Gerard Smith on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Viscount John Henry Michael Crichton on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Paul Gerard Smith on 1 December 2009 (2 pages)
25 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
25 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
9 January 2009Location of register of members (1 page)
9 January 2009Location of register of members (1 page)
9 January 2009Return made up to 14/10/08; full list of members (5 pages)
9 January 2009Return made up to 14/10/08; full list of members (5 pages)
23 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 November 2007Return made up to 14/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 November 2007Return made up to 14/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
22 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
24 October 2006Return made up to 14/10/06; full list of members (9 pages)
24 October 2006Return made up to 14/10/06; full list of members (9 pages)
21 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 October 2005Return made up to 14/10/05; full list of members (9 pages)
13 October 2005Return made up to 14/10/05; full list of members (9 pages)
10 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
10 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
22 October 2004Return made up to 14/10/04; full list of members (9 pages)
22 October 2004Return made up to 14/10/04; full list of members (9 pages)
21 November 2003Return made up to 14/10/03; full list of members (9 pages)
21 November 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
21 November 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
21 November 2003Return made up to 14/10/03; full list of members (9 pages)
29 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
29 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
21 October 2002Return made up to 14/10/02; full list of members (9 pages)
21 October 2002Return made up to 14/10/02; full list of members (9 pages)
16 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
16 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
21 March 2002New director appointed (2 pages)
21 March 2002Return made up to 14/10/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 March 2002Return made up to 14/10/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
3 April 2001New director appointed (2 pages)
3 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
8 January 2001Return made up to 14/10/00; full list of members (8 pages)
8 January 2001Return made up to 14/10/00; full list of members (8 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
1 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
1 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
19 November 1999Return made up to 14/10/99; full list of members (8 pages)
19 November 1999Return made up to 14/10/99; full list of members (8 pages)
10 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
10 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
14 October 1998Return made up to 14/10/98; change of members (6 pages)
14 October 1998Return made up to 14/10/98; change of members (6 pages)
29 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
29 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
21 October 1997Return made up to 14/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 October 1997Return made up to 14/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
2 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
24 March 1997Secretary resigned (1 page)
24 March 1997New secretary appointed (2 pages)
24 March 1997Secretary resigned (1 page)
24 March 1997New secretary appointed (2 pages)
13 March 1997Return made up to 14/10/96; full list of members (6 pages)
13 March 1997Return made up to 14/10/96; full list of members (6 pages)
30 April 1996Director's particulars changed (1 page)
30 April 1996Director's particulars changed (1 page)
2 April 1996Accounts for a small company made up to 30 September 1995 (7 pages)
2 April 1996Accounts for a small company made up to 30 September 1995 (7 pages)
13 November 1995Return made up to 14/10/95; no change of members (4 pages)
13 November 1995Return made up to 14/10/95; no change of members (4 pages)
25 April 1995Accounts for a small company made up to 30 September 1994 (6 pages)
25 April 1995Accounts for a small company made up to 30 September 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)