Company Name20 Redcliffe Gardens Management Limited
DirectorsMark Robert Winstanley and Henry Fletcher Winstanley
Company StatusActive
Company Number03360556
CategoryPrivate Limited Company
Incorporation Date25 April 1997(26 years, 11 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 NameMr Mark Robert Winstanley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2013(16 years, 7 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Fulham Palace Road
London
W6 9PL
Director NameMr Henry Fletcher Winstanley
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(26 years, 10 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Fulham Palace Road
London
W6 9PL
Secretary NameMichaelides Warner & Co Ltd (Corporation)
StatusCurrent
Appointed15 February 2024(26 years, 10 months after company formation)
Appointment Duration1 month, 1 week
Correspondence Address102 Fulham Palace Road
London
W6 9PL
Director NameJohn Robert Turner
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(5 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 26 January 2009)
RoleRetired
Correspondence Address24 Armond Road
Witham
Essex
CM8 2HA
Secretary NameMr Anthony Bernard Quinn
NationalityBritish
StatusResigned
Appointed08 October 1997(5 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 03 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address292 Shakespeare Tower
Barbican
London
EC2Y 8DR
Director NameMr Charles James Pickthorn Iliff
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(11 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 November 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address59 Alderbrook Road
London
SW12 8AD
Director NameMr Guy Congreve Stephenson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(16 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 July 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRuskin House
40/41 Museum Street
London
WC1A 1LT
Director NameMr Philip Hamilton
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2019(22 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 February 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address102 Fulham Palace Road
London
W6 9PL
Director NameWestlex Nominees Limited (Corporation)
StatusResigned
Appointed25 April 1997(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed25 April 1997(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS
Secretary NameRuskin House Company Services Limited (Corporation)
StatusResigned
Appointed03 March 2003(5 years, 10 months after company formation)
Appointment Duration20 years, 11 months (resigned 15 February 2024)
Correspondence AddressRuskin House 40-41 Museum Street
London
WC1A 1LT

Contact

Telephone020 78318939
Telephone regionLondon

Location

Registered Address102 Fulham Palace Road
London
W6 9PL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1D. Zarbhanellian & C. Zarbhanellian
20.00%
Ordinary
1 at £1Joan Erkan & Rana Pirinccioglu
20.00%
Ordinary
1 at £1Mark Winstanley
20.00%
Ordinary
1 at £1Oliver Edward Julius Spencer
20.00%
Ordinary
1 at £1Thomas Marshall Nicholson & Sally Jane Nicholson
20.00%
Ordinary

Financials

Year2014
Net Worth£5

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 Return25 April 2023 (11 months, 1 week ago)
Next Return Due9 May 2024 (1 month, 1 week from now)

Filing History

31 December 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
28 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
26 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
30 April 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
17 July 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
18 December 2019Registered office address changed from Ruskin House 40/41 Museum Street London WC1A 1LT to 34 Ely Place London EC1N 6TD on 18 December 2019 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 July 2019Termination of appointment of Guy Congreve Stephenson as a director on 2 July 2019 (1 page)
4 July 2019Appointment of Mr Philip Hamilton as a director on 3 July 2019 (2 pages)
20 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
8 May 2018Notification of a person with significant control statement (2 pages)
26 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 September 2017Cessation of Mark Robert Winstanley as a person with significant control on 4 January 2017 (1 page)
5 September 2017Cessation of Mark Robert Winstanley as a person with significant control on 5 September 2017 (1 page)
2 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
26 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
26 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
9 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 5
(5 pages)
9 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 5
(5 pages)
29 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
29 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
29 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 5
(5 pages)
29 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 5
(5 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
24 September 2014Appointment of Mr Guy Stephenson as a director on 21 January 2014 (2 pages)
24 September 2014Appointment of Mr Guy Stephenson as a director on 21 January 2014 (2 pages)
5 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 5
(5 pages)
5 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 5
(5 pages)
28 November 2013Termination of appointment of Charles Iliff as a director (1 page)
28 November 2013Appointment of Mr Mark Robert Winstanley as a director (2 pages)
28 November 2013Termination of appointment of Charles Iliff as a director (1 page)
28 November 2013Appointment of Mr Mark Robert Winstanley as a director (2 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
1 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
8 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
12 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
12 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
3 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
12 May 2010Secretary's details changed for Ruskin House Company Services Limited on 1 October 2009 (2 pages)
12 May 2010Secretary's details changed for Ruskin House Company Services Limited on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (7 pages)
12 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (7 pages)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Secretary's details changed for Ruskin House Company Services Limited on 1 October 2009 (2 pages)
5 May 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
5 May 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
31 October 2009Full accounts made up to 31 December 2008 (8 pages)
31 October 2009Full accounts made up to 31 December 2008 (8 pages)
17 July 2009Return made up to 25/04/09; full list of members (4 pages)
17 July 2009Return made up to 25/04/09; full list of members (4 pages)
28 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 May 2009Appointment terminated director john turner (1 page)
12 May 2009Director appointed charles james pickthorn iliff (2 pages)
12 May 2009Appointment terminated director john turner (1 page)
12 May 2009Director appointed charles james pickthorn iliff (2 pages)
30 October 2008Full accounts made up to 31 December 2007 (7 pages)
30 October 2008Full accounts made up to 31 December 2007 (7 pages)
19 June 2008Return made up to 25/04/08; full list of members (5 pages)
19 June 2008Return made up to 25/04/08; full list of members (5 pages)
2 November 2007Full accounts made up to 31 December 2006 (7 pages)
2 November 2007Full accounts made up to 31 December 2006 (7 pages)
15 May 2007Return made up to 25/04/07; full list of members (7 pages)
15 May 2007Return made up to 25/04/07; full list of members (7 pages)
11 September 2006Full accounts made up to 31 December 2005 (7 pages)
11 September 2006Full accounts made up to 31 December 2005 (7 pages)
9 May 2006Return made up to 25/04/06; full list of members (8 pages)
9 May 2006Return made up to 25/04/06; full list of members (8 pages)
1 November 2005Full accounts made up to 31 December 2004 (7 pages)
1 November 2005Full accounts made up to 31 December 2004 (7 pages)
10 May 2005Return made up to 25/04/05; full list of members (8 pages)
10 May 2005Return made up to 25/04/05; full list of members (8 pages)
12 January 2005Full accounts made up to 31 December 2003 (7 pages)
12 January 2005Full accounts made up to 31 December 2003 (7 pages)
13 May 2004Return made up to 25/04/04; full list of members (8 pages)
13 May 2004Return made up to 25/04/04; full list of members (8 pages)
4 November 2003Full accounts made up to 31 December 2002 (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (7 pages)
4 May 2003Secretary resigned (1 page)
4 May 2003New secretary appointed (2 pages)
4 May 2003New secretary appointed (2 pages)
4 May 2003Return made up to 25/04/03; full list of members (8 pages)
4 May 2003Return made up to 25/04/03; full list of members (8 pages)
4 May 2003Secretary resigned (1 page)
1 November 2002Full accounts made up to 31 December 2001 (7 pages)
1 November 2002Full accounts made up to 31 December 2001 (7 pages)
19 June 2002Return made up to 25/04/02; full list of members (7 pages)
19 June 2002Return made up to 25/04/02; full list of members (7 pages)
2 October 2001Full accounts made up to 31 December 2000 (7 pages)
2 October 2001Full accounts made up to 31 December 2000 (7 pages)
11 May 2001Return made up to 25/04/01; full list of members (7 pages)
11 May 2001Return made up to 25/04/01; full list of members (7 pages)
30 October 2000Full accounts made up to 31 December 1999 (7 pages)
30 October 2000Full accounts made up to 31 December 1999 (7 pages)
8 May 2000Return made up to 25/04/00; full list of members (8 pages)
8 May 2000Return made up to 25/04/00; full list of members (8 pages)
26 October 1999Full accounts made up to 31 December 1998 (8 pages)
26 October 1999Full accounts made up to 31 December 1998 (8 pages)
31 August 1999Return made up to 25/04/99; no change of members (4 pages)
31 August 1999Return made up to 25/04/99; no change of members (4 pages)
9 March 1999Full accounts made up to 30 April 1998 (7 pages)
9 March 1999Full accounts made up to 30 April 1998 (7 pages)
9 September 1998Ad 08/10/97--------- £ si 4@1 (2 pages)
9 September 1998Ad 08/10/97--------- £ si 4@1 (2 pages)
14 August 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
14 August 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
14 July 1998Return made up to 25/04/98; full list of members (6 pages)
14 July 1998Registered office changed on 14/07/98 from: ruskin house 40-41 museum street london WC1A 1LT (1 page)
14 July 1998Return made up to 25/04/98; full list of members (6 pages)
14 July 1998Registered office changed on 14/07/98 from: ruskin house 40-41 museum street london WC1A 1LT (1 page)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
16 October 1997New secretary appointed (2 pages)
16 October 1997Registered office changed on 16/10/97 from: 21 southampton row london WC1B 5HS (1 page)
16 October 1997Registered office changed on 16/10/97 from: 21 southampton row london WC1B 5HS (1 page)
16 October 1997New secretary appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997Secretary resigned (1 page)
16 October 1997Secretary resigned (1 page)
16 October 1997New director appointed (2 pages)
30 September 1997Ad 22/09/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
30 September 1997Ad 22/09/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 September 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
4 September 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
25 April 1997Incorporation (21 pages)
25 April 1997Incorporation (21 pages)