Company Name52 Redcliffe Square Limited
Company StatusActive
Company Number01970763
CategoryPrivate Limited Company
Incorporation Date13 December 1985(38 years, 4 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 NameDr Conal Martin Perrett
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2009(23 years, 9 months after company formation)
Appointment Duration14 years, 7 months
RolePhysician
Country of ResidenceUnited Kingdom
Correspondence Address45 Bramham Gardens
London
SW5 0HQ
Director NameVivienne Rosina Sharpe
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAustralian
StatusCurrent
Appointed19 June 2012(26 years, 6 months after company formation)
Appointment Duration11 years, 10 months
RoleArt Advisor
Country of ResidenceEngland
Correspondence Address3/52 Redcliffe Sqaure
London
SW10 9HQ
Director NameMichael John Sinclair
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2013(27 years, 3 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2-52 Redcliffe Square
London
SW10 9HQ
Director NameMs Wendy Heather Lubin
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(5 years, 10 months after company formation)
Appointment Duration8 years (resigned 01 November 1999)
RoleRestaunteur
Correspondence Address52 Redcliffe Square
London
SW10 9HQ
Director NameMr Christian Mititelu
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(5 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 September 1996)
RoleRadio Journalist
Correspondence Address52 Redcliffe Square
London
SW10 9HQ
Director NameMr Michael Worrall
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(5 years, 10 months after company formation)
Appointment Duration3 months (resigned 30 January 1992)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Farm House
West Langton Road,, West Langton
Market Harborough
Leicestershire
LE16 7TZ
Director NameDr Sien Lian Yong
Date of BirthJuly 1963 (Born 60 years ago)
NationalityMalaysian
StatusResigned
Appointed01 November 1991(5 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 January 1995)
RoleDoctor
Correspondence Address52 Redcliffe Square
London
SW10 9HQ
Secretary NameMr Michael Worrall
NationalityBritish
StatusResigned
Appointed01 November 1991(5 years, 10 months after company formation)
Appointment Duration3 months (resigned 30 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Farm House
West Langton Road,, West Langton
Market Harborough
Leicestershire
LE16 7TZ
Director NameMr Daniel Arthur Swan Corbett
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed30 January 1992(6 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 22 September 1994)
RoleEstate Agent
Correspondence AddressGround Floor Flat 52 Redcliffe Gardens
London
SW10 9HB
Secretary NameMr Daniel Arthur Swan Corbett
NationalityEnglish
StatusResigned
Appointed30 January 1992(6 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 22 September 1994)
RoleEstate Agent
Correspondence AddressGround Floor Flat 52 Redcliffe Gardens
London
SW10 9HB
Secretary NameMarina Vera Mititelu
NationalityBritish
StatusResigned
Appointed22 September 1994(8 years, 9 months after company formation)
Appointment Duration2 years (resigned 24 September 1996)
RoleCompany Director
Correspondence AddressFlat 5 52 Redcliffe Square
London
SW10 9HQ
Director NameMr David John Walker
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(10 years, 9 months after company formation)
Appointment Duration1 year (resigned 14 October 1997)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Crabtree Lane
Fulham
London
SW6 6LP
Secretary NameMr David John Walker
NationalityBritish
StatusResigned
Appointed24 September 1996(10 years, 9 months after company formation)
Appointment Duration1 year (resigned 14 October 1997)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Crabtree Lane
Fulham
London
SW6 6LP
Director NameHeinz Peter Stohl
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAustrian
StatusResigned
Appointed18 February 1997(11 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 16 July 2007)
RoleCompany Director
Correspondence AddressFlat 5
52 Redcliffe Square
London
Sw10
Director NameNobuko Iwamoto-Stohl
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed14 October 1997(11 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 November 1999)
RoleDirector/Company Secretary
Correspondence AddressFlat 5 52 Redcliffe Square
London
SW10 9HQ
Secretary NameNobuko Iwamoto-Stohl
NationalityJapanese
StatusResigned
Appointed14 October 1997(11 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 November 1999)
RoleDirector/Company Secretary
Correspondence AddressFlat 5 52 Redcliffe Square
London
SW10 9HQ
Secretary NameMiss Emily Kate Kendon
NationalityBritish
StatusResigned
Appointed01 November 1999(13 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 June 2003)
RoleCompany Director
Correspondence Address45 Gunter Grove
London
SW10 0UN
Director NameSally Elizabeth Cantello
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2005(19 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 December 2009)
RoleBusiness Executive
Correspondence AddressFlat 2
52 Redcliffe Square
London
SW10 9HQ
Secretary NameFarrar Property Management Limited (Corporation)
StatusResigned
Appointed02 June 2003(17 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 24 November 2016)
Correspondence Address152 Fulham Road
London
SW10 9PR

Location

Registered Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Shareholders

2 at £1Nobuko Iwamoto-stohl
33.33%
Ordinary
1 at £1Conal Martin Perrett & Miranda Jane Robertson
16.67%
Ordinary
1 at £1Michael John Sinclair & Suzanne Sinclair
16.67%
Ordinary
1 at £1Tracey Ann Lee
16.67%
Ordinary
1 at £1Vivienne Sharpe
16.67%
Ordinary

Financials

Year2014
Net Worth£9,722
Cash£6,309
Current Liabilities£5,909

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Filing History

2 March 2021Director's details changed for Michael John Sinclair on 2 March 2021 (2 pages)
21 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
14 May 2020Micro company accounts made up to 31 December 2019 (2 pages)
24 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
4 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
24 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
25 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
27 November 2016Termination of appointment of Farrar Property Management Limited as a secretary on 24 November 2016 (1 page)
27 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
27 November 2016Termination of appointment of Farrar Property Management Limited as a secretary on 24 November 2016 (1 page)
8 November 2016Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to Field House Chiswick Mall London W4 2PR on 8 November 2016 (1 page)
8 November 2016Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to Field House Chiswick Mall London W4 2PR on 8 November 2016 (1 page)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 6
(7 pages)
18 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 6
(7 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 6
(7 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 6
(7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders (7 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders (7 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 April 2013Appointment of Michael John Sinclair as a director on 13 March 2013 (3 pages)
4 April 2013Appointment of Michael John Sinclair as a director on 13 March 2013 (3 pages)
24 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
24 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
24 July 2012Appointment of Vivienne Rosina Sharpe as a director on 19 June 2012 (3 pages)
24 July 2012Appointment of Vivienne Rosina Sharpe as a director on 19 June 2012 (3 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
20 October 2010Register inspection address has been changed from C/ Gibson Appleby 1-3 Ship Street Shoreham-by-Sea West Sussex BN43 5DH England (1 page)
20 October 2010Register inspection address has been changed from C/ Gibson Appleby 1-3 Ship Street Shoreham-by-Sea West Sussex BN43 5DH England (1 page)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
20 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 December 2009Termination of appointment of Sally Cantello as a director (1 page)
21 December 2009Termination of appointment of Sally Cantello as a director (1 page)
25 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
25 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
23 October 2009Register(s) moved to registered inspection location (1 page)
23 October 2009Register(s) moved to registered inspection location (1 page)
22 October 2009Register inspection address has been changed (1 page)
22 October 2009Register inspection address has been changed (1 page)
16 October 2009Appointment of Dr Conal Martin Perrett as a director (2 pages)
16 October 2009Appointment of Dr Conal Martin Perrett as a director (2 pages)
15 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 November 2008Return made up to 20/10/08; full list of members (6 pages)
26 November 2008Return made up to 20/10/08; full list of members (6 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 September 2008Appointment terminated director heinz stohl (1 page)
11 September 2008Appointment terminated director heinz stohl (1 page)
14 January 2008Return made up to 20/10/07; full list of members (6 pages)
14 January 2008Return made up to 20/10/07; full list of members (6 pages)
7 January 2008Location of register of members (2 pages)
7 January 2008Location of register of members (2 pages)
27 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 January 2007Return made up to 20/10/06; full list of members (6 pages)
29 January 2007Return made up to 20/10/06; full list of members (6 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 November 2005Return made up to 20/10/05; full list of members (6 pages)
16 November 2005Return made up to 20/10/05; full list of members (6 pages)
23 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
9 November 2004Return made up to 20/10/04; full list of members (6 pages)
9 November 2004Return made up to 20/10/04; full list of members (6 pages)
23 September 2004Secretary's particulars changed (1 page)
23 September 2004Secretary's particulars changed (1 page)
22 September 2004Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page)
22 September 2004Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page)
24 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
25 October 2003Return made up to 20/10/03; full list of members (6 pages)
25 October 2003Return made up to 20/10/03; full list of members (6 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003Secretary resigned (1 page)
18 June 2003New secretary appointed (2 pages)
18 June 2003New secretary appointed (2 pages)
16 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
25 October 2002Return made up to 20/10/02; full list of members (6 pages)
25 October 2002Return made up to 20/10/02; full list of members (6 pages)
28 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
3 November 2001Return made up to 20/10/01; full list of members (6 pages)
3 November 2001Return made up to 20/10/01; full list of members (6 pages)
29 October 2001Location of register of members (1 page)
29 October 2001Secretary's particulars changed (1 page)
29 October 2001Secretary's particulars changed (1 page)
29 October 2001Location of register of members (1 page)
30 April 2001Registered office changed on 30/04/01 from: 152 fulham road london SW10 9PR (1 page)
30 April 2001Registered office changed on 30/04/01 from: 152 fulham road london SW10 9PR (1 page)
29 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
29 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
12 December 2000Return made up to 20/10/00; full list of members (7 pages)
12 December 2000Location of register of members (1 page)
12 December 2000Return made up to 20/10/00; full list of members (7 pages)
12 December 2000Location of register of members (1 page)
21 November 2000Location of debenture register (1 page)
21 November 2000Location of debenture register (1 page)
27 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
20 December 1999Registered office changed on 20/12/99 from: 52 redcliffe square london SW10 9HQ (1 page)
20 December 1999New secretary appointed (1 page)
20 December 1999New secretary appointed (1 page)
20 December 1999Registered office changed on 20/12/99 from: 52 redcliffe square london SW10 9HQ (1 page)
8 December 1999Secretary resigned;director resigned (1 page)
8 December 1999Secretary resigned;director resigned (1 page)
19 November 1999Return made up to 20/10/99; no change of members (7 pages)
19 November 1999Return made up to 20/10/99; no change of members (7 pages)
27 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 October 1998Return made up to 20/10/98; no change of members (6 pages)
14 October 1998Return made up to 20/10/98; no change of members (6 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
23 October 1997Secretary resigned;director resigned (1 page)
23 October 1997Secretary resigned;director resigned (1 page)
22 October 1997Return made up to 20/10/96; full list of members (6 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New secretary appointed;new director appointed (2 pages)
22 October 1997New secretary appointed;new director appointed (2 pages)
22 October 1997Return made up to 20/10/97; full list of members (6 pages)
22 October 1997Secretary resigned (1 page)
22 October 1997Return made up to 20/10/97; full list of members (6 pages)
22 October 1997Return made up to 20/10/96; full list of members (6 pages)
22 October 1997Secretary resigned (1 page)
22 October 1997Director resigned (1 page)
22 October 1997New director appointed (2 pages)
22 October 1997Director resigned (1 page)
22 October 1997New secretary appointed;new director appointed (2 pages)
22 October 1997New secretary appointed;new director appointed (2 pages)
22 October 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
3 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
3 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
14 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 December 1985Incorporation (14 pages)
13 December 1985Incorporation (14 pages)