Company Name2 Redcliffe Street Management Company Limited
Company StatusActive - Proposal to Strike off
Company Number01948497
CategoryPrivate Limited Company
Incorporation Date19 September 1985(38 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameColin Dowarris
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1996(10 years, 8 months after company formation)
Appointment Duration27 years, 10 months
RoleResettlement Worker
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Flat 2 Redcliffe Street
London
SW10 9DS
Director NameMr Charles Andrew Cunningham Wilson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2006(21 years, 1 month after company formation)
Appointment Duration17 years, 4 months
RoleSolicitor
Country of ResidenceGB
Correspondence Address2a Redcliffe Street
London
SW10 9DS
Secretary NameMr Charles Andrew Cunningham Wilson
NationalityBritish
StatusCurrent
Appointed01 January 2011(25 years, 3 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence Address2a Redcliffe Street
London
SW10 9DS
Director NameMs Amanda Jane Roberts
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2014(28 years, 10 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat Redcliffe Street
London
SW10 9DS
Director NameMr Nicholas Jean Strunck
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(28 years, 10 months after company formation)
Appointment Duration9 years, 8 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address2, First Floor Redcliffe Street
London
SW10 9DS
Director NameHelen Baxter
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(5 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 August 2004)
RoleHousewife
Correspondence Address2a Redcliffe Street
London
SW10 9DS
Director NameHeidi Langmead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(5 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 March 1996)
RoleAromatherapist
Correspondence Address1st Floor Flat 2 Redcliffe Street
London
SW10 9DS
Director NameMiss Tessa Langmead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(5 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 June 1994)
RoleModel
Correspondence Address2 Redcliffe Street
London
SW10 9DS
Director NameMiss Janey McDonald
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(5 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 June 1996)
RoleSecretary
Correspondence Address2 Redcliffe Street
London
SW10 9DS
Director NameMiss Sallie-Anne Peterson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 1991(5 years, 6 months after company formation)
Appointment Duration23 years, 3 months (resigned 18 July 2014)
RoleArtist Copywriter
Country of ResidenceUnited Kingdom
Correspondence Address2 Redcliffe Street
London
SW10 9DS
Secretary NameHelen Baxter
NationalityBritish
StatusResigned
Appointed09 April 1991(5 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 September 1994)
RoleHousewife
Correspondence Address2a Redcliffe Street
London
SW10 9DS
Secretary NameHeidi Langmead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(9 years after company formation)
Appointment Duration1 year, 5 months (resigned 10 March 1996)
RoleAromatherapist
Correspondence Address1st Floor Flat 2 Redcliffe Street
London
SW10 9DS
Secretary NameHeidi Langmead
NationalityBritish
StatusResigned
Appointed20 September 1994(9 years after company formation)
Appointment Duration1 year, 5 months (resigned 10 March 1996)
RoleAromatherapist
Correspondence Address1st Floor Flat 2 Redcliffe Street
London
SW10 9DS
Director NameHeidi Langmead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(10 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 18 September 2009)
RolePhysiotherapist
Correspondence Address1st Floor Flat 2 Redcliffe Street
London
SW10 9DS
Secretary NameHelen Baxter
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1996(10 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 December 1998)
RoleHousewife
Correspondence Address2a Redcliffe Street
London
SW10 9DS
Director NameTimothy John Dobson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(18 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 November 2006)
RoleConsultant
Correspondence Address2a Redcliffe Street
London
SW10 9DS
Director NameMichael Philp
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2010(25 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 August 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Redcliffe Street
London
SW10 9DS

Location

Registered Address2 Redcliffe Street
London
SW10 9DS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Shareholders

1 at £1Amanda Roberts
25.00%
Ordinary
1 at £1Charles Wilson
25.00%
Ordinary
1 at £1Colin Dowarris
25.00%
Ordinary
1 at £1Nicholas Strunck
25.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 February 2023 (1 year, 1 month ago)
Next Return Due1 March 2024 (overdue)

Filing History

18 May 2023Compulsory strike-off action has been discontinued (1 page)
17 May 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
9 May 2023First Gazette notice for compulsory strike-off (1 page)
3 February 2023Registered office address changed from 2a Redcliffe Street London SW10 9DS to 2 Redcliffe Street London SW10 9DS on 3 February 2023 (1 page)
3 February 2023Termination of appointment of Charles Andrew Cunningham Wilson as a director on 3 February 2023 (1 page)
3 February 2023Termination of appointment of Charles Andrew Cunningham Wilson as a secretary on 3 February 2023 (1 page)
27 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
2 March 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
19 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
22 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
19 March 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
19 March 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
14 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
27 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
11 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
18 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
26 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 4
(7 pages)
8 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 4
(7 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 4
(8 pages)
1 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 4
(8 pages)
6 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 November 2014Appointment of Ms Amanda Jane Roberts as a director on 18 July 2014 (2 pages)
11 November 2014Appointment of Ms Amanda Jane Roberts as a director on 18 July 2014 (2 pages)
11 November 2014Termination of appointment of Sallie-Anne Peterson as a director on 18 July 2014 (1 page)
11 November 2014Termination of appointment of Sallie-Anne Peterson as a director on 18 July 2014 (1 page)
18 September 2014Appointment of Mr Nicholas Jean Strunck as a director on 1 August 2014 (2 pages)
18 September 2014Termination of appointment of Michael Philp as a director on 1 August 2014 (1 page)
18 September 2014Appointment of Mr Nicholas Jean Strunck as a director on 1 August 2014 (2 pages)
18 September 2014Termination of appointment of Michael Philp as a director on 1 August 2014 (1 page)
18 September 2014Termination of appointment of Michael Philp as a director on 1 August 2014 (1 page)
18 September 2014Appointment of Mr Nicholas Jean Strunck as a director on 1 August 2014 (2 pages)
8 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 4
(7 pages)
8 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 4
(7 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (2 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (2 pages)
27 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
27 February 2013Secretary's details changed for Charles Andrew Cunningham Wilson on 26 February 2013 (1 page)
27 February 2013Secretary's details changed for Charles Andrew Cunningham Wilson on 26 February 2013 (1 page)
27 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
26 February 2013Director's details changed for Miss Sallie-Anne Peterson on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Colin Dowarris on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Miss Sallie-Anne Peterson on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Colin Dowarris on 26 February 2013 (2 pages)
21 June 2012Total exemption full accounts made up to 31 March 2012 (2 pages)
21 June 2012Total exemption full accounts made up to 31 March 2012 (2 pages)
15 March 2012Annual return made up to 16 February 2012 (16 pages)
15 March 2012Annual return made up to 16 February 2012 (16 pages)
24 January 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
24 January 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
24 May 2011Appointment of Michael Philp as a director (3 pages)
24 May 2011Appointment of Michael Philp as a director (3 pages)
9 May 2011Appointment of Charles Andrew Cunningham Wilson as a secretary (3 pages)
9 May 2011Appointment of Charles Andrew Cunningham Wilson as a secretary (3 pages)
17 March 2011Annual return made up to 16 February 2011 (16 pages)
17 March 2011Annual return made up to 16 February 2011 (16 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
10 June 2010Annual return made up to 16 February 2010 with a full list of shareholders (14 pages)
10 June 2010Annual return made up to 16 February 2010 with a full list of shareholders (14 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
9 January 2010Secretary's details changed (2 pages)
9 January 2010Secretary's details changed for {officer_name} (2 pages)
24 December 2009Termination of appointment of Heidi Langmead as a director (1 page)
24 December 2009Termination of appointment of Heidi Langmead as a secretary (1 page)
24 December 2009Registered office address changed from 1St Floor Flat 2 Redcliffe Street London SW10 9DS on 24 December 2009 (1 page)
24 December 2009Termination of appointment of Heidi Langmead as a director (1 page)
24 December 2009Termination of appointment of Heidi Langmead as a secretary (1 page)
24 December 2009Registered office address changed from 1St Floor Flat 2 Redcliffe Street London SW10 9DS on 24 December 2009 (1 page)
2 March 2009Return made up to 16/02/09; full list of members (5 pages)
2 March 2009Return made up to 16/02/09; full list of members (5 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
6 March 2008Return made up to 16/02/08; full list of members (5 pages)
6 March 2008Return made up to 16/02/08; full list of members (5 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (3 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (3 pages)
19 March 2007Return made up to 16/02/07; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 March 2007Return made up to 16/02/07; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
13 February 2006Return made up to 16/02/06; full list of members (9 pages)
13 February 2006Return made up to 16/02/06; full list of members (9 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
15 February 2005Return made up to 16/02/05; full list of members (9 pages)
15 February 2005Return made up to 16/02/05; full list of members (9 pages)
6 December 2004Total exemption full accounts made up to 31 March 2004 (2 pages)
6 December 2004Total exemption full accounts made up to 31 March 2004 (2 pages)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
9 February 2004Return made up to 16/02/04; full list of members (9 pages)
9 February 2004Return made up to 16/02/04; full list of members (9 pages)
18 January 2004Total exemption full accounts made up to 31 March 2003 (3 pages)
18 January 2004Total exemption full accounts made up to 31 March 2003 (3 pages)
13 February 2003Return made up to 16/02/03; full list of members (9 pages)
13 February 2003Return made up to 16/02/03; full list of members (9 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (3 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (3 pages)
18 February 2002Return made up to 16/02/02; full list of members (8 pages)
18 February 2002Return made up to 16/02/02; full list of members (8 pages)
12 February 2002Total exemption full accounts made up to 31 March 2001 (2 pages)
12 February 2002Total exemption full accounts made up to 31 March 2001 (2 pages)
21 February 2001Return made up to 16/02/01; full list of members (8 pages)
21 February 2001Return made up to 16/02/01; full list of members (8 pages)
1 November 2000Full accounts made up to 31 March 2000 (2 pages)
1 November 2000Full accounts made up to 31 March 2000 (2 pages)
10 February 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2000Full accounts made up to 31 March 1999 (2 pages)
1 February 2000Full accounts made up to 31 March 1999 (2 pages)
1 March 1999Return made up to 24/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 1999Return made up to 24/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
19 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
10 December 1998Secretary resigned (1 page)
10 December 1998Secretary resigned (1 page)
10 December 1998New secretary appointed (2 pages)
10 December 1998Registered office changed on 10/12/98 from: mrs h baxter 2A redcliffe street london SW10 9DS (1 page)
10 December 1998New secretary appointed (2 pages)
10 December 1998Registered office changed on 10/12/98 from: mrs h baxter 2A redcliffe street london SW10 9DS (1 page)
2 February 1998Full accounts made up to 31 March 1997 (2 pages)
2 February 1998Full accounts made up to 31 March 1997 (2 pages)
18 April 1997Return made up to 28/03/97; full list of members; amend (6 pages)
18 April 1997New secretary appointed;new director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997Return made up to 28/03/97; full list of members; amend (6 pages)
18 April 1997New secretary appointed;new director appointed (2 pages)
18 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
26 March 1997Return made up to 28/03/97; no change of members (4 pages)
26 March 1997Return made up to 28/03/97; no change of members (4 pages)
4 July 1996Full accounts made up to 31 March 1996 (2 pages)
4 July 1996Full accounts made up to 31 March 1996 (2 pages)
18 June 1996Director resigned (1 page)
18 June 1996Director resigned (1 page)
15 March 1996Return made up to 28/03/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 15/03/96
(6 pages)
15 March 1996New secretary appointed (2 pages)
15 March 1996New secretary appointed (2 pages)
15 March 1996Return made up to 28/03/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 15/03/96
(6 pages)
17 November 1995Full accounts made up to 31 March 1995 (2 pages)
17 November 1995Full accounts made up to 31 March 1995 (2 pages)
9 April 1995Return made up to 28/03/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 09/04/95
(8 pages)
9 April 1995Return made up to 28/03/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 09/04/95
(8 pages)
19 September 1985Certificate of incorporation (17 pages)
19 September 1985Certificate of incorporation (17 pages)