Company Name10 Redcliffe Gardens Limited
DirectorsCarolyn Susan Hartland and Julian Chi Hin Ma
Company StatusActive
Company Number03149376
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 January 1996(28 years, 2 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 NameCarolyn Susan Hartland
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2009(13 years, 10 months after company formation)
Appointment Duration14 years, 4 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressGarden Flat 10 Redcliffe Gardens
London
SW10 9EX
Director NameMr Julian Chi Hin Ma
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2017(21 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressFlat 1 99 Earls Court Road
London
W8 6QH
Secretary NameKDG Legal Services Ltd (Corporation)
StatusCurrent
Appointed01 November 2019(23 years, 9 months after company formation)
Appointment Duration4 years, 4 months
Correspondence AddressKdg House 85 Stafford Road
Wallington
SM6 9AP
Director NameChristopher Robert Fischer
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(1 day after company formation)
Appointment Duration10 years, 3 months (resigned 05 May 2006)
RoleCompany Director
Correspondence AddressThe Garden Flat 10 Redcliffe Gardens
London
SW10 9EX
Director NameDennis Hubert Gardner-McTaggart
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 21 February 1997)
RoleFilm Editor
Correspondence Address115 Sandycombe Road
Kew
Richmond
Surrey
TW9 2EP
Director NameVictoria Innis Papworth
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 04 July 1997)
RoleDirector/Company Secretary
Correspondence AddressFlat 3 10 Redcliffe Gardens
London
SW10 9EX
Secretary NameVictoria Innis Papworth
NationalityBritish
StatusResigned
Appointed23 January 1996(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 04 July 1997)
RoleDirector/Company Secretary
Correspondence AddressFlat 3 10 Redcliffe Gardens
London
SW10 9EX
Director NameHoward Kenneth Harvey
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 23 Cadogan Gardens
London
SW3 2RW
Secretary NameHoward Kenneth Harvey
NationalityBritish
StatusResigned
Appointed04 July 1997(1 year, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 January 1998)
RoleAntiques Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 23 Cadogan Gardens
London
SW3 2RW
Secretary NameMr Gerald Gleek
NationalityBritish
StatusResigned
Appointed12 January 1998(1 year, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Colman Court
Rosedale Close
Stanmore
Middlesex
HA7 3QF
Director NamePaul Alphonsus McQuillan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(6 years, 7 months after company formation)
Appointment Duration8 years (resigned 23 September 2010)
RoleEstate Agent
Correspondence AddressFlat 3
10 Redcliffe Gardens
London
SW10 9EX
Director NameAntony Stefan Romley Mair
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(10 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 23 September 2010)
RoleSolicitor
Correspondence Address3 Place Du General De Gaulle
Riberac
24600
France
Director NameLucinda Lowe
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(13 years, 8 months after company formation)
Appointment Duration8 years (resigned 07 November 2017)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address179 St John's Hill
London
SW11 1TQ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed22 January 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed22 January 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameQuadrant Property Management Limited (Corporation)
StatusResigned
Appointed25 November 2002(6 years, 10 months after company formation)
Appointment Duration16 years, 11 months (resigned 01 November 2019)
Correspondence AddressKennedy House 115 Hammersmith Road
London
W14 0QH

Location

Registered AddressKdg House
85 Stafford Road
Wallington
SM6 9AP
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£100
Current Liabilities£2,650

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 January 2024 (2 months ago)
Next Return Due5 February 2025 (10 months, 1 week from now)

Filing History

26 June 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
23 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
1 October 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
25 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
28 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
4 February 2020Register inspection address has been changed from Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE England to Kdg House 85 Stafford Road Wallington SM6 9AP (1 page)
3 February 2020Appointment of Kdg Legal Services Ltd as a secretary on 1 November 2019 (2 pages)
3 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
3 February 2020Termination of appointment of Quadrant Property Management Limited as a secretary on 1 November 2019 (1 page)
3 February 2020Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to Kdg House 85 Stafford Road Wallington SM6 9AP on 3 February 2020 (1 page)
2 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
23 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
31 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
13 November 2017Termination of appointment of Lucinda Lowe as a director on 7 November 2017 (2 pages)
13 November 2017Termination of appointment of Lucinda Lowe as a director on 7 November 2017 (2 pages)
2 November 2017Appointment of Julian Chi Hin Ma as a director on 16 October 2017 (3 pages)
2 November 2017Appointment of Julian Chi Hin Ma as a director on 16 October 2017 (3 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
17 February 2017Confirmation statement made on 22 January 2017 with updates (4 pages)
17 February 2017Confirmation statement made on 22 January 2017 with updates (4 pages)
26 September 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
26 September 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
8 September 2016Director's details changed for Lucinda Lowe on 8 September 2016 (2 pages)
8 September 2016Director's details changed for Lucinda Lowe on 8 September 2016 (2 pages)
28 January 2016Annual return made up to 22 January 2016 no member list (5 pages)
28 January 2016Annual return made up to 22 January 2016 no member list (5 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
27 January 2015Annual return made up to 22 January 2015 no member list (5 pages)
27 January 2015Director's details changed for Lucinda Lowe on 26 January 2015 (2 pages)
27 January 2015Director's details changed for Lucinda Lowe on 26 January 2015 (2 pages)
27 January 2015Annual return made up to 22 January 2015 no member list (5 pages)
19 August 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
19 August 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
27 January 2014Annual return made up to 22 January 2014 no member list (5 pages)
27 January 2014Annual return made up to 22 January 2014 no member list (5 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
25 January 2013Annual return made up to 22 January 2013 no member list (5 pages)
25 January 2013Annual return made up to 22 January 2013 no member list (5 pages)
31 August 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
31 August 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
30 January 2012Annual return made up to 22 January 2012 no member list (5 pages)
30 January 2012Annual return made up to 22 January 2012 no member list (5 pages)
26 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
26 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
27 January 2011Annual return made up to 22 January 2011 no member list (5 pages)
27 January 2011Annual return made up to 22 January 2011 no member list (5 pages)
19 January 2011Appointment of Carolyn Susan Hartland as a director (3 pages)
19 January 2011Appointment of Carolyn Susan Hartland as a director (3 pages)
30 September 2010Termination of appointment of Antony Mair as a director (2 pages)
30 September 2010Termination of appointment of Paul Mcquillan as a director (2 pages)
30 September 2010Termination of appointment of Antony Mair as a director (2 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
30 September 2010Termination of appointment of Paul Mcquillan as a director (2 pages)
1 March 2010Annual return made up to 22 January 2010 no member list (5 pages)
1 March 2010Annual return made up to 22 January 2010 no member list (5 pages)
25 February 2010Appointment of Lucinda Lowe as a director (3 pages)
25 February 2010Appointment of Lucinda Lowe as a director (3 pages)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Register inspection address has been changed (1 page)
27 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
22 January 2009Annual return made up to 22/01/09 (2 pages)
22 January 2009Annual return made up to 22/01/09 (2 pages)
7 October 2008Registered office changed on 07/10/2008 from c/o boyle & co (property management) LTD 12 tilton street london SW6 7LP (1 page)
7 October 2008Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page)
7 October 2008Registered office changed on 07/10/2008 from c/o boyle & co (property management) LTD 12 tilton street london SW6 7LP (1 page)
7 October 2008Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page)
29 May 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
29 May 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
25 January 2008Annual return made up to 22/01/08 (2 pages)
25 January 2008Annual return made up to 22/01/08 (2 pages)
19 September 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
19 September 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
10 September 2007Secretary's particulars changed (1 page)
10 September 2007Secretary's particulars changed (1 page)
17 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2007Annual return made up to 22/01/07 (2 pages)
22 January 2007Annual return made up to 22/01/07 (2 pages)
8 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
8 November 2006Director resigned (1 page)
8 November 2006New director appointed (2 pages)
8 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
8 November 2006Director resigned (1 page)
8 November 2006New director appointed (2 pages)
6 February 2006Secretary's particulars changed (1 page)
6 February 2006Secretary's particulars changed (1 page)
8 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
10 July 2005Location of register of members (1 page)
10 July 2005Location of register of members (1 page)
1 February 2005Annual return made up to 22/01/05 (4 pages)
1 February 2005Annual return made up to 22/01/05 (4 pages)
5 April 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
5 April 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
28 January 2004Annual return made up to 22/01/04
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
28 January 2004Annual return made up to 22/01/04
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
19 February 2003Annual return made up to 22/01/03
  • 363(287) ‐ Registered office changed on 19/02/03
(4 pages)
19 February 2003Annual return made up to 22/01/03
  • 363(287) ‐ Registered office changed on 19/02/03
(4 pages)
19 February 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
19 February 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
17 February 2003New secretary appointed (2 pages)
17 February 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
17 February 2003Registered office changed on 17/02/03 from: c/o simmons gleek 1 duchess st lower ground floor rear london W1W 6AU (1 page)
17 February 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
17 February 2003Secretary resigned (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003New secretary appointed (2 pages)
17 February 2003Registered office changed on 17/02/03 from: c/o simmons gleek 1 duchess st lower ground floor rear london W1W 6AU (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
26 January 2002Annual return made up to 22/01/02
  • 363(287) ‐ Registered office changed on 26/01/02
(3 pages)
26 January 2002Annual return made up to 22/01/02
  • 363(287) ‐ Registered office changed on 26/01/02
(3 pages)
29 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
29 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
28 November 2001Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
28 November 2001Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
23 January 2001Annual return made up to 22/01/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
23 January 2001Annual return made up to 22/01/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
12 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
12 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
6 June 2000Annual return made up to 22/01/00 (5 pages)
6 June 2000Annual return made up to 22/01/00 (5 pages)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
12 October 1999Accounts for a small company made up to 31 January 1999 (3 pages)
12 October 1999Accounts for a small company made up to 31 January 1999 (3 pages)
8 February 1999Annual return made up to 22/01/99 (4 pages)
8 February 1999Annual return made up to 22/01/99 (4 pages)
29 December 1998Accounts for a small company made up to 31 January 1998 (3 pages)
29 December 1998Accounts for a small company made up to 31 January 1998 (3 pages)
22 April 1998Annual return made up to 22/01/98 (6 pages)
22 April 1998Annual return made up to 22/01/98 (6 pages)
11 April 1998Location of debenture register (1 page)
11 April 1998Location of register of members (1 page)
11 April 1998Location of register of members (1 page)
11 April 1998Location of debenture register (1 page)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
20 February 1998Secretary resigned (1 page)
20 February 1998Secretary resigned (1 page)
21 January 1998New secretary appointed (2 pages)
21 January 1998New secretary appointed (2 pages)
2 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 January 1998Accounts for a dormant company made up to 31 January 1997 (1 page)
2 January 1998Accounts for a dormant company made up to 31 January 1997 (1 page)
3 September 1997New secretary appointed (2 pages)
3 September 1997New secretary appointed (2 pages)
1 August 1997Secretary resigned;director resigned (1 page)
1 August 1997Secretary resigned;director resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
24 February 1997Annual return made up to 22/01/97 (4 pages)
24 February 1997Annual return made up to 22/01/97 (4 pages)
30 January 1996Director resigned;new director appointed (1 page)
30 January 1996Director resigned;new director appointed (1 page)
30 January 1996New secretary appointed;new director appointed (2 pages)
30 January 1996New secretary appointed;new director appointed (2 pages)
29 January 1996Registered office changed on 29/01/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
29 January 1996New director appointed (2 pages)
29 January 1996Registered office changed on 29/01/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
29 January 1996New director appointed (2 pages)
29 January 1996Secretary resigned (2 pages)
29 January 1996Secretary resigned (2 pages)
22 January 1996Incorporation (22 pages)
22 January 1996Incorporation (22 pages)