42 Redcliffe Road
London
SW10 9NJ
Secretary Name | Mr Grant Alexander Woods |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 21 March 1996(12 years, 8 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Banker |
Country of Residence | England |
Correspondence Address | Garden Flat 42 Redcliffe Road London SW10 9NJ |
Director Name | Ms Tanya Alexandra Jacoby |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 1998(15 years, 3 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Personal Assistant Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 42 Redcliffe Road London SW10 9NJ |
Director Name | Mr Paul Gerard Smith |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2001(18 years, 1 month after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Redcliffe Road London SW10 9NJ |
Director Name | Mr Nicolas Fontaine |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2017(34 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Redcliffe Road London SW10 9NJ |
Director Name | Mr Stephen John David Crowley |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 August 1993) |
Role | Insurance Broker |
Correspondence Address | 42 Redcliffe Road London SW10 9NJ |
Director Name | Dominic Adam Delaforce |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 June 2000) |
Role | Banker |
Correspondence Address | 42 Redcliffe Road London SW10 9NJ |
Director Name | Christopher Lewis-Jones |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 January 1993) |
Role | Crown Agent |
Correspondence Address | 8 Acacia Grove Dulwich London SE21 8ER |
Secretary Name | Dominic Adam Cock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(8 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 42 Redcliffe Road London SW10 9NJ |
Secretary Name | Mr Grant Alexander Woods |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 30 June 1992(8 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 May 1993) |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | Garden Flat 42 Redcliffe Road London SW10 9NJ |
Secretary Name | Mr Simon Essenhigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1993(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 1995) |
Role | Secretary |
Correspondence Address | Flat 6 61 Harrington Gardens London SW7 4JZ |
Director Name | Hon Doone Patricia Smith |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 August 2001) |
Role | Secretary |
Correspondence Address | 42 Redcliffe Road London SW10 9NJ |
Director Name | David John Campbell |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 August 1999(16 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 10 September 2001) |
Role | Banker |
Correspondence Address | Flat 3 42 Redcliffe Road London SW10 9NJ |
Director Name | Viscount John Henry Michael Crichton |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(18 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months (resigned 15 March 2017) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 42 Redcliffe Road London SW10 9NJ |
Telephone | 020 73514596 |
---|---|
Telephone region | London |
Registered Address | 42 Redcliffe Road London SW10 9NJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
3 at £10 | Grant Alexander Woods 25.00% Ordinary |
---|---|
3 at £10 | Paul Gerard Smith 25.00% Ordinary |
3 at £10 | Tanya Alexandra Jacoby 25.00% Ordinary |
3 at £10 | Viscount John Henry Michael Crichton 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £120 |
Cash | £3,670 |
Current Liabilities | £3,875 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
1 December 2023 | Total exemption full accounts made up to 30 September 2023 (8 pages) |
---|---|
27 November 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
27 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
27 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
19 November 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
24 May 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
5 November 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
27 May 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
5 November 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
7 February 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
5 November 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
1 May 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
1 December 2017 | Appointment of Mr Nicolas Fontaine as a director on 18 November 2017 (2 pages) |
10 November 2017 | Termination of appointment of John Henry Michael Crichton as a director on 15 March 2017 (1 page) |
10 November 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
10 November 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
10 November 2017 | Termination of appointment of John Henry Michael Crichton as a director on 15 March 2017 (1 page) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
31 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
6 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
6 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
26 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
5 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
5 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
11 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
23 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
6 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
14 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
13 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (7 pages) |
13 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
24 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (7 pages) |
24 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 December 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (7 pages) |
6 December 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (7 pages) |
19 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
19 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Director's details changed for Tanya Alexandra Jacoby on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Viscount John Henry Michael Crichton on 1 December 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Grant Alexander Woods on 1 December 2009 (1 page) |
1 December 2009 | Director's details changed for Viscount John Henry Michael Crichton on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Grant Alexander Woods on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Grant Alexander Woods on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Grant Alexander Woods on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Paul Gerard Smith on 1 December 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Grant Alexander Woods on 1 December 2009 (1 page) |
1 December 2009 | Director's details changed for Tanya Alexandra Jacoby on 1 December 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Grant Alexander Woods on 1 December 2009 (1 page) |
1 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Director's details changed for Tanya Alexandra Jacoby on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Paul Gerard Smith on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Viscount John Henry Michael Crichton on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Paul Gerard Smith on 1 December 2009 (2 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
9 January 2009 | Location of register of members (1 page) |
9 January 2009 | Location of register of members (1 page) |
9 January 2009 | Return made up to 14/10/08; full list of members (5 pages) |
9 January 2009 | Return made up to 14/10/08; full list of members (5 pages) |
23 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
23 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 November 2007 | Return made up to 14/10/07; no change of members
|
28 November 2007 | Return made up to 14/10/07; no change of members
|
22 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
22 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
24 October 2006 | Return made up to 14/10/06; full list of members (9 pages) |
24 October 2006 | Return made up to 14/10/06; full list of members (9 pages) |
21 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
21 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
13 October 2005 | Return made up to 14/10/05; full list of members (9 pages) |
13 October 2005 | Return made up to 14/10/05; full list of members (9 pages) |
10 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
10 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
22 October 2004 | Return made up to 14/10/04; full list of members (9 pages) |
22 October 2004 | Return made up to 14/10/04; full list of members (9 pages) |
21 November 2003 | Return made up to 14/10/03; full list of members (9 pages) |
21 November 2003 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
21 November 2003 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
21 November 2003 | Return made up to 14/10/03; full list of members (9 pages) |
29 April 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
29 April 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
21 October 2002 | Return made up to 14/10/02; full list of members (9 pages) |
21 October 2002 | Return made up to 14/10/02; full list of members (9 pages) |
16 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
16 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | Return made up to 14/10/01; full list of members
|
21 March 2002 | Return made up to 14/10/01; full list of members
|
21 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
8 January 2001 | Return made up to 14/10/00; full list of members (8 pages) |
8 January 2001 | Return made up to 14/10/00; full list of members (8 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
1 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
1 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
19 November 1999 | Return made up to 14/10/99; full list of members (8 pages) |
19 November 1999 | Return made up to 14/10/99; full list of members (8 pages) |
10 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
10 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
14 October 1998 | Return made up to 14/10/98; change of members (6 pages) |
14 October 1998 | Return made up to 14/10/98; change of members (6 pages) |
29 April 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
29 April 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
21 October 1997 | Return made up to 14/10/97; no change of members
|
21 October 1997 | Return made up to 14/10/97; no change of members
|
2 May 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
2 May 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | New secretary appointed (2 pages) |
13 March 1997 | Return made up to 14/10/96; full list of members (6 pages) |
13 March 1997 | Return made up to 14/10/96; full list of members (6 pages) |
30 April 1996 | Director's particulars changed (1 page) |
30 April 1996 | Director's particulars changed (1 page) |
2 April 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
2 April 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
13 November 1995 | Return made up to 14/10/95; no change of members (4 pages) |
13 November 1995 | Return made up to 14/10/95; no change of members (4 pages) |
25 April 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
25 April 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |