Prince Consort Road
London
SW7 2BJ
Director Name | Mr Mark Melville Kendall |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2008(16 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Albert Court Prince Consort Road London SW7 2BJ |
Director Name | Mr Mark Richard Slusarenko |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2019(27 years after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 7 Albert Court Prince Consort Road London SW7 2BJ |
Secretary Name | Mr Mark Melville Kendall |
---|---|
Status | Current |
Appointed | 07 March 2024(32 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Correspondence Address | 7 Albert Court Prince Consort Road London SW7 2BJ |
Director Name | John Ditlev Christiani Young |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 1 week, 3 days (resigned 24 February 1992) |
Role | Solicitor |
Correspondence Address | 10 Huntingdon Drive The Park Nottingham NG7 1BW |
Secretary Name | Mr Iain Peter Blatherwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 13 May 1992) |
Role | Solicitor |
Correspondence Address | 14 Fletcher Gate Nottingham Nottinghamshire NG1 2FX |
Director Name | John Henry Friswell |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years (resigned 08 March 2001) |
Role | Chairman |
Correspondence Address | Spring Cottage Tathwell Louth Lincolnshire LN11 9SR |
Director Name | Kenneth Heywood Atkinson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 1995) |
Role | Freight Forwarding General Manager |
Correspondence Address | 5 Saville Road Skegby Sutton In Ashfield Nottinghamshire NG17 3DF |
Secretary Name | John Henry Friswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 March 2001) |
Role | Company Director |
Correspondence Address | Spring Cottage Tathwell Louth Lincolnshire LN11 9SR |
Director Name | Ian Spottiswood |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 1996) |
Role | Managing Director |
Correspondence Address | Timberlaine 22 Chapel Rise Avon Castle Ringwood Hampshire BH24 2BL |
Director Name | Michael David Saunders |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 37 Cypress Road Woodley Reading Berkshire RG5 4BD |
Director Name | Ian Friswell |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 December 1998) |
Role | Company Director |
Correspondence Address | 14 Heath Avenue Mansfield Nottinghamshire NG18 3EU |
Director Name | Mr Russell Anthony Leech |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Burleigh Road West Bridgford Nottingham Nottinghamshire NG2 6FP |
Secretary Name | Mr David Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birchwood Farm Cockshut Lane Lower Birchwood Somercotes Derbyshire DE55 4NG |
Director Name | Mr Peter Sunderland |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Albert Court Prince Consort Road London SW7 2BJ |
Director Name | Mr Martyn Cuthbert Bishop |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(16 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month (resigned 07 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Albert Court Prince Consort Road London SW7 2BJ |
Secretary Name | Mr Martyn Cuthbert Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(16 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month (resigned 07 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Albert Court Prince Consort Road London SW7 2BJ |
Director Name | Mrs Frankie France |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(17 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 13 October 2021) |
Role | Freight Forwarding |
Country of Residence | United Kingdom |
Correspondence Address | 7 Albert Court Prince Consort Road London SW7 2BJ |
Director Name | Mr Nicholas Richard Stead |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 December 2020) |
Role | Transport Director |
Country of Residence | England |
Correspondence Address | 7 Albert Court Prince Consort Road London SW7 2BJ |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Website | www.redcliffeshipping.com |
---|---|
Telephone | 0115 9386286 |
Telephone region | Nottingham |
Registered Address | 7 Albert Court Prince Consort Road London SW7 2BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £5,315,124 |
Gross Profit | £1,408,606 |
Net Worth | £987,929 |
Cash | £491,649 |
Current Liabilities | £1,501,339 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
9 May 2019 | Delivered on: 13 May 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
13 May 1992 | Delivered on: 29 May 1992 Satisfied on: 22 January 2015 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
24 December 2020 | Termination of appointment of Nicholas Richard Stead as a director on 23 December 2020 (1 page) |
---|---|
1 October 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
24 September 2020 | Full accounts made up to 31 December 2019 (23 pages) |
30 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
19 July 2019 | Full accounts made up to 31 December 2018 (22 pages) |
13 May 2019 | Registration of charge 026742890002, created on 9 May 2019 (23 pages) |
21 January 2019 | Termination of appointment of Russell Anthony Leech as a director on 15 January 2019 (1 page) |
21 January 2019 | Appointment of Mr Mark Richard Slusarenko as a director on 17 January 2019 (2 pages) |
1 October 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
12 June 2018 | Full accounts made up to 31 December 2017 (22 pages) |
2 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
5 October 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
2 December 2015 | Amended full accounts made up to 31 December 2014 (15 pages) |
2 December 2015 | Amended full accounts made up to 31 December 2014 (18 pages) |
2 December 2015 | Amended full accounts made up to 31 December 2014 (15 pages) |
2 December 2015 | Amended full accounts made up to 31 December 2014 (18 pages) |
9 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
2 July 2015 | Termination of appointment of Peter Sunderland as a director on 1 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Peter Sunderland as a director on 1 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Peter Sunderland as a director on 1 July 2015 (1 page) |
22 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
5 May 2015 | Appointment of Mr Nicholas Richard Stead as a director on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Mr Nicholas Richard Stead as a director on 1 May 2015 (2 pages) |
22 January 2015 | Satisfaction of charge 1 in full (2 pages) |
22 January 2015 | Satisfaction of charge 1 in full (2 pages) |
9 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
6 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
6 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
16 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Director's details changed for Mr Peter Sunderland on 17 January 2013 (2 pages) |
16 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Director's details changed for Mr Peter Sunderland on 17 January 2013 (2 pages) |
10 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
10 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
17 October 2012 | Director's details changed for Mr Peter Sunderland on 2 September 2012 (2 pages) |
17 October 2012 | Director's details changed for Mr Peter Sunderland on 2 September 2012 (2 pages) |
17 October 2012 | Director's details changed for Mr Peter Sunderland on 2 September 2012 (2 pages) |
17 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (9 pages) |
17 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (9 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
29 November 2011 | Director's details changed for Frankie France on 1 April 2011 (2 pages) |
29 November 2011 | Director's details changed for Frankie France on 1 April 2011 (2 pages) |
29 November 2011 | Director's details changed for Frankie France on 1 April 2011 (2 pages) |
12 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (9 pages) |
12 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (9 pages) |
21 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
21 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
12 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (9 pages) |
12 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (9 pages) |
12 October 2010 | Registered office address changed from 7 Albert Court Prince Consort Road London SW7 2BJ on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from 7 Albert Court Prince Consort Road London SW7 2BJ on 12 October 2010 (1 page) |
11 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
11 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
21 January 2010 | Appointment of Mr Russell Anthony Leech as a director (2 pages) |
21 January 2010 | Appointment of Mr Russell Anthony Leech as a director (2 pages) |
21 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (7 pages) |
21 January 2010 | Director's details changed for David Shaw on 30 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (7 pages) |
21 January 2010 | Director's details changed for Frankie France on 30 December 2009 (2 pages) |
21 January 2010 | Director's details changed for David Shaw on 30 December 2009 (2 pages) |
21 January 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Register(s) moved to registered inspection location (1 page) |
21 January 2010 | Register(s) moved to registered inspection location (1 page) |
21 January 2010 | Director's details changed for Frankie France on 30 December 2009 (2 pages) |
21 January 2010 | Register inspection address has been changed (1 page) |
12 October 2009 | Termination of appointment of Russell Leech as a director (1 page) |
12 October 2009 | Termination of appointment of Russell Leech as a director (1 page) |
2 October 2009 | Resolutions
|
2 October 2009 | Resolutions
|
23 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
10 February 2009 | Return made up to 30/12/08; full list of members (7 pages) |
10 February 2009 | Return made up to 30/12/08; full list of members (7 pages) |
14 January 2009 | Auditor's resignation (1 page) |
14 January 2009 | Auditor's resignation (1 page) |
8 January 2009 | Director appointed frankie france (1 page) |
8 January 2009 | Director appointed frankie france (1 page) |
13 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
13 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from monsal house 1 bramble way somercotes alfreton derbyshire DE55 4RH (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from monsal house 1 bramble way somercotes alfreton derbyshire DE55 4RH (1 page) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
12 February 2008 | New secretary appointed;new director appointed (2 pages) |
12 February 2008 | New secretary appointed;new director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Secretary resigned (1 page) |
10 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
10 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
2 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
16 January 2007 | Return made up to 30/12/06; full list of members (2 pages) |
16 January 2007 | Return made up to 30/12/06; full list of members (2 pages) |
24 July 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
24 July 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
12 January 2006 | Return made up to 30/12/05; full list of members (2 pages) |
12 January 2006 | Return made up to 30/12/05; full list of members (2 pages) |
9 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
18 August 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
27 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
27 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
1 June 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
1 June 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
9 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
21 June 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
21 June 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
22 January 2003 | Return made up to 30/12/02; full list of members
|
22 January 2003 | Return made up to 30/12/02; full list of members
|
29 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
29 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
9 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
8 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
8 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
26 March 2001 | Resolutions
|
26 March 2001 | Resolutions
|
26 March 2001 | Declaration of assistance for shares acquisition (9 pages) |
26 March 2001 | Resolutions
|
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | Secretary resigned;director resigned (1 page) |
26 March 2001 | Declaration of assistance for shares acquisition (5 pages) |
26 March 2001 | Resolutions
|
26 March 2001 | Declaration of assistance for shares acquisition (5 pages) |
26 March 2001 | Declaration of assistance for shares acquisition (9 pages) |
26 March 2001 | Resolutions
|
26 March 2001 | Secretary resigned;director resigned (1 page) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | Resolutions
|
9 March 2001 | Auditor's resignation (1 page) |
9 March 2001 | Auditor's resignation (1 page) |
21 December 2000 | Return made up to 30/12/00; full list of members (7 pages) |
21 December 2000 | Return made up to 30/12/00; full list of members (7 pages) |
23 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 February 2000 | Return made up to 30/12/99; full list of members
|
16 February 2000 | Return made up to 30/12/99; full list of members
|
29 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
29 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
11 January 1999 | Return made up to 30/12/98; no change of members (4 pages) |
11 January 1999 | Return made up to 30/12/98; no change of members (4 pages) |
13 March 1998 | Full accounts made up to 31 December 1997 (16 pages) |
13 March 1998 | Full accounts made up to 31 December 1997 (16 pages) |
10 February 1998 | Return made up to 30/12/97; no change of members (4 pages) |
10 February 1998 | Return made up to 30/12/97; no change of members (4 pages) |
6 March 1997 | Full accounts made up to 31 December 1996 (17 pages) |
6 March 1997 | Full accounts made up to 31 December 1995 (18 pages) |
6 March 1997 | Full accounts made up to 31 December 1996 (17 pages) |
6 March 1997 | Full accounts made up to 31 December 1995 (18 pages) |
26 February 1997 | Return made up to 30/12/96; full list of members (6 pages) |
26 February 1997 | Return made up to 30/12/96; full list of members (6 pages) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (16 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (16 pages) |
11 September 1995 | Director resigned (2 pages) |
11 September 1995 | Director resigned (2 pages) |
19 June 1995 | Return made up to 30/12/94; no change of members
|
19 June 1995 | Return made up to 30/12/94; no change of members
|
1 June 1995 | New director appointed (2 pages) |
1 June 1995 | New director appointed (2 pages) |
12 May 1992 | Company name changed\certificate issued on 12/05/92 (2 pages) |
12 May 1992 | Company name changed\certificate issued on 12/05/92 (2 pages) |
30 December 1991 | Incorporation (17 pages) |
30 December 1991 | Incorporation (17 pages) |