Company Name17 Redcliffe Street Management Limited
DirectorOliver George Marsden Smith
Company StatusActive
Company Number03268052
CategoryPrivate Limited Company
Incorporation Date24 October 1996(27 years, 6 months ago)
Previous NameTengo Limited

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 NameOliver George Marsden Smith
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2011(15 years, 2 months after company formation)
Appointment Duration12 years, 4 months
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address17 Redcliffe Street
London
SW10 9DR
Secretary NameSusan Metcalfe Residential Property Management
StatusCurrent
Appointed03 November 2021(25 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressSusan Metcalfe Residential 10 Hollywood Road
London
SW10 9HY
Director NameEsther Cousens
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address16d Dalmeny Road
London
N7 0HH
Secretary NameMarcel Ulrich
NationalityBritish
StatusResigned
Appointed24 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address32 Edgwarebury Lane
Edgware
Middlesex
HA8 8LW
Director NameTimothy Marcus Wright
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(3 months, 1 week after company formation)
Appointment Duration4 weeks (resigned 27 February 1997)
RoleSolicitor
Correspondence Address5 Regents Canal House
626 Commercial Road
Limehouse
London
E14 7HS
Secretary NameCassandra Jane Wood
NationalityBritish
StatusResigned
Appointed30 January 1997(3 months, 1 week after company formation)
Appointment Duration4 weeks (resigned 27 February 1997)
RoleCompany Director
Correspondence Address27 Chancery Lane
London
WC2A 1PA
Director NamePenelope Cruden
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(4 months after company formation)
Appointment Duration8 years, 3 months (resigned 09 June 2005)
RoleRetired
Correspondence AddressGarden Flat 17 Redcliffe Street
London
SW10 9DR
Director NameMichael Phillipp Worthington
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(4 months after company formation)
Appointment Duration1 year (resigned 16 March 1998)
RoleDiving Instructor
Correspondence AddressSecond Floor Flat
17 Redcliffe Street
London
SW10 9DR
Director NameJulia Kirstin Mobsby
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(4 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 May 1998)
RoleSolicitor
Correspondence AddressGround Floor Flat
17 Redcliffe Street
London
SW10 9DR
Secretary NameDerek Worthington
NationalityBritish
StatusResigned
Appointed27 February 1997(4 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 February 1998)
RoleRetired
Correspondence Address9c Montepuito 1
Las Palomas La Heuadura
Granada
18697
Director NameJacquiline Ann Gray
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(11 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 17 February 2000)
RoleDirector Of Visual Merchandisi
Correspondence AddressFlat 2
Redcliffe Street
London
SW70 9DR
Secretary NameJulia Kirstin Mobsby
NationalityBritish
StatusResigned
Appointed02 February 1998(1 year, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 May 1998)
RoleCompany Director
Correspondence AddressGround Floor Flat
17 Redcliffe Street
London
SW10 9DR
Director NameBrian Harry Carney
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(1 year, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 August 2003)
RoleSolicitor
Correspondence Address25 Majestic Drive
Onchan
Isle Of Man
IM3 2JL
Secretary NameJacqueline Ann Gray
NationalityBritish
StatusResigned
Appointed26 May 1998(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 February 2000)
RoleCompany Director
Correspondence Address17 Redcliffe Street
London
SW10 9DR
Secretary NameMr Nigel Richard John Kingscote
NationalityBritish
StatusResigned
Appointed17 February 2000(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 August 2003)
RoleSurveyor
Correspondence Address38 Tritton Road
London
SE21 8DE
Secretary NameMs Wai Yu Leung
NationalityBritish
StatusResigned
Appointed26 August 2003(6 years, 10 months after company formation)
Appointment Duration18 years, 4 months (resigned 17 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Cromwell Grove
London
W6 7RQ
Director NameCharles Alexander Gordon Fairley
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(8 years, 7 months after company formation)
Appointment Duration6 years (resigned 01 July 2011)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Garden Flat
17 Redcliffe Street
London
SW10 9DR
Director NameCharlotte Mary Chataway
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(8 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 January 2007)
RoleTeacher
Correspondence AddressFlat 1 17 Redcliffe Street
London
SW10 9DR
Director NameDavid Stirling Chesney
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(9 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 23 October 2020)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressThe White House
St Martins Long Ashton
Bristol
Avon
BS41 9HP
Director NameDr Warwick James Rodwell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(10 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 February 2022)
RoleArchitectural Consultant
Country of ResidenceEngland
Correspondence AddressFlat 1
17 Redcliffe Street
London
SW10 9DR
Director NameRoss Capital Asia Limited (Corporation)
StatusResigned
Appointed05 March 1997(4 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 12 September 1997)
Correspondence AddressPO Box 71
Craigmuir Chambers
Road Town
Tortola
Foreign

Location

Registered Address8 C/O Skpm Stanley Chelsea
8 Milner Street
London
SW3 2PU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

1 at £1Barbara Kirkpatrick & David Chesney
25.00%
Ordinary
1 at £1Emma Jane Pack & Frank Lombos
25.00%
Ordinary
1 at £1Oliver Smith
25.00%
Ordinary
1 at £1Warwick James Rodwell & Diane Marie Gibbs
25.00%
Ordinary

Financials

Year2014
Net Worth-£137

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 October 2023 (6 months, 1 week ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Filing History

21 June 2023Termination of appointment of Susan Metcalfe Residential Property Management as a secretary on 21 June 2023 (1 page)
21 June 2023Registered office address changed from Susan Metcalfe Residential Hollywood Road London SW10 9HY England to 8 C/O Skpm Stanley Chelsea 8 Milner Street London SW3 2PU on 21 June 2023 (1 page)
21 November 2022Micro company accounts made up to 31 March 2022 (2 pages)
24 October 2022Confirmation statement made on 24 October 2022 with updates (4 pages)
17 March 2022Micro company accounts made up to 31 March 2021 (2 pages)
4 February 2022Termination of appointment of Warwick James Rodwell as a director on 1 February 2022 (1 page)
17 January 2022Termination of appointment of Wai Yu Leung as a secretary on 17 January 2022 (1 page)
26 November 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
3 November 2021Appointment of Susan Metcalfe Residential Property Management as a secretary on 3 November 2021 (2 pages)
3 November 2021Registered office address changed from 17 Cromwell Grove London W6 7RQ to Susan Metcalfe Residential Hollywood Road London SW10 9HY on 3 November 2021 (1 page)
15 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
15 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 October 2020Termination of appointment of David Stirling Chesney as a director on 23 October 2020 (1 page)
7 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
1 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
7 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
7 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 4
(7 pages)
22 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 4
(7 pages)
22 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 4
(7 pages)
26 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 4
(7 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 4
(7 pages)
28 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 4
(7 pages)
28 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (7 pages)
28 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (7 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 January 2012Appointment of Oliver George Marsden Smith as a director (3 pages)
9 January 2012Appointment of Oliver George Marsden Smith as a director (3 pages)
25 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
25 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
20 October 2011Termination of appointment of Charles Fairley as a director (1 page)
20 October 2011Termination of appointment of Charles Fairley as a director (1 page)
21 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 December 2010Annual return made up to 24 October 2010 with a full list of shareholders (7 pages)
1 December 2010Annual return made up to 24 October 2010 with a full list of shareholders (7 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
2 December 2009Director's details changed for David Stirling Chesney on 20 October 2009 (2 pages)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Director's details changed for David Stirling Chesney on 20 October 2009 (2 pages)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
2 December 2009Director's details changed for Charles Alexander Gordon Fairley on 20 October 2009 (2 pages)
2 December 2009Director's details changed for Dr Warwick James Rodwell on 20 October 2009 (2 pages)
2 December 2009Director's details changed for Dr Warwick James Rodwell on 20 October 2009 (2 pages)
2 December 2009Director's details changed for Charles Alexander Gordon Fairley on 20 October 2009 (2 pages)
2 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 December 2008Return made up to 24/10/08; full list of members (5 pages)
2 December 2008Director's change of particulars / warwick roswell / 01/12/2008 (1 page)
2 December 2008Director's change of particulars / warwick roswell / 01/12/2008 (1 page)
2 December 2008Return made up to 24/10/08; full list of members (5 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 December 2007New director appointed (1 page)
18 December 2007New director appointed (1 page)
26 November 2007Return made up to 24/10/07; full list of members (3 pages)
26 November 2007Return made up to 24/10/07; full list of members (3 pages)
31 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
22 November 2006Return made up to 24/10/06; full list of members (3 pages)
22 November 2006Return made up to 24/10/06; full list of members (3 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 August 2006New director appointed (1 page)
15 August 2006New director appointed (1 page)
21 November 2005Return made up to 24/10/05; full list of members (3 pages)
21 November 2005Return made up to 24/10/05; full list of members (3 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
23 July 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
23 July 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
6 July 2005New director appointed (1 page)
6 July 2005Director resigned (1 page)
6 July 2005New director appointed (1 page)
6 July 2005Director resigned (1 page)
6 July 2005New director appointed (1 page)
6 July 2005New director appointed (1 page)
1 December 2004Return made up to 24/10/04; full list of members (7 pages)
1 December 2004Return made up to 24/10/04; full list of members (7 pages)
20 August 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
20 August 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
22 December 2003Return made up to 24/10/03; full list of members (7 pages)
22 December 2003Return made up to 24/10/03; full list of members (7 pages)
2 September 2003New secretary appointed (2 pages)
2 September 2003Director resigned (1 page)
2 September 2003New secretary appointed (2 pages)
2 September 2003Registered office changed on 02/09/03 from: 17 redcliffe street london SW10 9DR (1 page)
2 September 2003Registered office changed on 02/09/03 from: 17 redcliffe street london SW10 9DR (1 page)
2 September 2003Secretary resigned (1 page)
2 September 2003Director resigned (1 page)
2 September 2003Secretary resigned (1 page)
28 August 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
28 August 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
1 March 2003Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2003Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
2 September 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
23 November 2001Return made up to 24/10/01; full list of members (7 pages)
23 November 2001Return made up to 24/10/01; full list of members (7 pages)
30 August 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
30 August 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
16 November 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
16 November 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
25 April 2000New secretary appointed (2 pages)
25 April 2000New secretary appointed (2 pages)
24 March 2000Full accounts made up to 31 October 1999 (8 pages)
24 March 2000Full accounts made up to 31 October 1999 (8 pages)
1 November 1999Return made up to 24/10/99; full list of members (8 pages)
1 November 1999Return made up to 24/10/99; full list of members (8 pages)
10 March 1999Full accounts made up to 31 October 1998 (8 pages)
10 March 1999Full accounts made up to 31 October 1998 (8 pages)
10 March 1999Return made up to 24/10/98; full list of members (6 pages)
10 March 1999Return made up to 24/10/98; full list of members (6 pages)
18 February 1999New director appointed (2 pages)
18 February 1999New director appointed (2 pages)
3 February 1999Secretary resigned;director resigned (1 page)
3 February 1999New secretary appointed (2 pages)
3 February 1999Secretary resigned;director resigned (1 page)
3 February 1999Director resigned (1 page)
3 February 1999New secretary appointed (2 pages)
3 February 1999Director resigned (1 page)
17 February 1998Secretary resigned (1 page)
17 February 1998New secretary appointed (2 pages)
17 February 1998Full accounts made up to 31 October 1997 (8 pages)
17 February 1998Full accounts made up to 31 October 1997 (8 pages)
17 February 1998New secretary appointed (2 pages)
17 February 1998Secretary resigned (1 page)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
10 November 1997Return made up to 24/10/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
10 November 1997Return made up to 24/10/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 April 1997Ad 06/04/97--------- £ si 1@1=1 £ ic 3/4 (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997Ad 06/04/97--------- £ si 1@1=1 £ ic 3/4 (2 pages)
15 April 1997New director appointed (2 pages)
7 March 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
7 March 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
7 March 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
7 March 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
6 March 1997Registered office changed on 06/03/97 from: 27 chancery lane london WC2A 1PA (1 page)
6 March 1997Director resigned (1 page)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
6 March 1997Registered office changed on 06/03/97 from: 27 chancery lane london WC2A 1PA (1 page)
6 March 1997New secretary appointed (2 pages)
6 March 1997Company name changed tengo LIMITED\certificate issued on 07/03/97 (3 pages)
6 March 1997Secretary resigned (1 page)
6 March 1997Ad 27/02/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 March 1997Secretary resigned (1 page)
6 March 1997New secretary appointed (2 pages)
6 March 1997Ad 27/02/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
6 March 1997Director resigned (1 page)
6 March 1997Company name changed tengo LIMITED\certificate issued on 07/03/97 (3 pages)
3 February 1997Registered office changed on 03/02/97 from: third floor 55 gower street london WC1E 6HQ (1 page)
3 February 1997New secretary appointed (2 pages)
3 February 1997New director appointed (2 pages)
3 February 1997Director resigned (1 page)
3 February 1997New secretary appointed (2 pages)
3 February 1997Secretary resigned (1 page)
3 February 1997New director appointed (2 pages)
3 February 1997Secretary resigned (1 page)
3 February 1997Registered office changed on 03/02/97 from: third floor 55 gower street london WC1E 6HQ (1 page)
3 February 1997Director resigned (1 page)
24 October 1996Incorporation (15 pages)
24 October 1996Incorporation (15 pages)