Company Name88 Redcliffe Gardens Limited
Company StatusActive
Company Number03393772
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 10 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 Charles Anthony Rowden Harraway
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1997(same day as company formation)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address16d Block 2 Scenic Heights
58 A-B Conduit Road
Mid Levels
Hong Kong
Director NameMr Dagmar Wright-Lagnado
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1997(3 days after company formation)
Appointment Duration26 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat
88 Redcliffe Gardens
London
Sw10
Director NameMr Richard Frederick Miller
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2008(10 years, 10 months after company formation)
Appointment Duration16 years
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence AddressFort Albert Apt 6 Monks Lane
Freshwater
I O W
PO40 9TB
Director NameMr Jerome Albert Sebah
Date of BirthJuly 1976 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed24 May 2018(20 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Redcliffe Gardens
London
SW10 9HH
Director NameJohn Goodacre
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(same day as company formation)
RoleSolicitor
Correspondence AddressThe Homestead
Woodland Way
Kingswood
Surrey
KT20 6PA
Director NameAnna Bingemann
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed30 June 1997(3 days after company formation)
Appointment Duration6 months, 1 week (resigned 06 January 1998)
RolePhotographer
Correspondence AddressFlat 3 52
52 Queensgate Gardens
London
SW7 5NF
Director NameDr Una Barrie Boyd
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(3 days after company formation)
Appointment Duration10 years, 9 months (resigned 21 April 2008)
RoleGeneral Practitioner
Correspondence AddressThe White House
Westover Road, Milford On Sea
Lymington
Hampshire
SO41 0PW
Director NameCatherine Ann Boyde
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(3 days after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 1999)
RoleRetired
Correspondence Address33 Oswin Street
London
SE11 4TF
Secretary NameCatherine Ann Boyde
NationalityBritish
StatusResigned
Appointed30 June 1997(3 days after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 1999)
RoleRetired
Correspondence Address33 Oswin Street
London
SE11 4TF
Director NameMr Simon Stewart Archdale
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(6 months, 1 week after company formation)
Appointment Duration20 years, 4 months (resigned 24 May 2018)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressFlat 3
88 Redcliffe Gardens
London
SW10 9HH
Secretary NameBeverley Archdale
NationalityBritish
StatusResigned
Appointed31 January 1999(1 year, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 28 June 2013)
RoleCompany Director
Correspondence AddressFlat 3
88 Redcliffe Gardens
London
SW10 9HH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameMalkins Registrars Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address19 Cavendish Square
London
W1A 2AW

Contact

Telephone01202 676549
Telephone regionBournemouth

Location

Registered Address88 Redcliffe Gardens
London
SW10 9HH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Shareholders

2 at £1Simon Archdale
28.57%
Ordinary
1 at £1Charles Anthony Rowden Harraway
14.29%
Ordinary
1 at £1Christopher Dix
14.29%
Ordinary
1 at £1Dagmar Wright-lagnado
14.29%
Ordinary
1 at £1Laura Cullingworth
14.29%
Ordinary
1 at £1Richard Miller
14.29%
Ordinary

Financials

Year2014
Net Worth-£4,542
Cash£2,731
Current Liabilities£7,273

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

24 August 2023Micro company accounts made up to 30 June 2023 (6 pages)
13 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
8 March 2023Micro company accounts made up to 30 June 2022 (6 pages)
1 March 2023Notification of a person with significant control statement (2 pages)
18 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 30 June 2021 (6 pages)
29 September 2021Compulsory strike-off action has been discontinued (1 page)
22 September 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
20 April 2021Micro company accounts made up to 30 June 2020 (6 pages)
7 August 2020Micro company accounts made up to 30 June 2019 (6 pages)
17 July 2020Confirmation statement made on 7 July 2020 with updates (3 pages)
26 September 2019Confirmation statement made on 7 July 2019 with updates (5 pages)
30 April 2019Micro company accounts made up to 30 June 2018 (6 pages)
25 September 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
24 May 2018Cessation of Simon Stewart Archdale as a person with significant control on 24 May 2018 (1 page)
24 May 2018Appointment of Mr Jerome Sebah as a director on 24 May 2018 (2 pages)
24 May 2018Termination of appointment of Simon Stewart Archdale as a director on 24 May 2018 (1 page)
24 May 2018Registered office address changed from 42B Richmond Road Kingston upon Thames KT2 5EE England to 88 Redcliffe Gardens London SW10 9HH on 24 May 2018 (1 page)
29 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
15 August 2017Registered office address changed from 7 Swan Court Cygnet Park, Hampton Peterborough PE7 8GX to 42B Richmond Road Kingston upon Thames KT2 5EE on 15 August 2017 (1 page)
15 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
15 August 2017Registered office address changed from 7 Swan Court Cygnet Park, Hampton Peterborough PE7 8GX to 42B Richmond Road Kingston upon Thames KT2 5EE on 15 August 2017 (1 page)
12 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
12 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 September 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 7
(7 pages)
11 September 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 7
(7 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 September 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 7
(7 pages)
4 September 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 7
(7 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
16 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 7
(8 pages)
16 July 2013Termination of appointment of Beverley Archdale as a secretary (1 page)
16 July 2013Termination of appointment of Beverley Archdale as a secretary (1 page)
16 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 7
(8 pages)
6 March 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
6 March 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
19 February 2013Registered office address changed from Suite F Jolliffe House 32 West Street Poole BH15 1LD on 19 February 2013 (1 page)
19 February 2013Registered office address changed from Suite F Jolliffe House 32 West Street Poole BH15 1LD on 19 February 2013 (1 page)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (8 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (8 pages)
15 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
15 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
27 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (8 pages)
27 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (8 pages)
27 October 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
27 October 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
1 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (7 pages)
1 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (7 pages)
30 June 2010Director's details changed for Charles Anthony Rowden Harraway on 1 January 2010 (2 pages)
30 June 2010Director's details changed for Richard Frederick Miller on 1 January 2010 (2 pages)
30 June 2010Director's details changed for Dagmar Wright-Lagnado on 1 January 2010 (2 pages)
30 June 2010Director's details changed for Richard Frederick Miller on 1 January 2010 (2 pages)
30 June 2010Director's details changed for Charles Anthony Rowden Harraway on 1 January 2010 (2 pages)
30 June 2010Director's details changed for Charles Anthony Rowden Harraway on 1 January 2010 (2 pages)
30 June 2010Director's details changed for Dagmar Wright-Lagnado on 1 January 2010 (2 pages)
30 June 2010Director's details changed for Dagmar Wright-Lagnado on 1 January 2010 (2 pages)
30 June 2010Director's details changed for Richard Frederick Miller on 1 January 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
4 August 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 July 2009Return made up to 20/06/09; full list of members (5 pages)
1 July 2009Return made up to 20/06/09; full list of members (5 pages)
5 September 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
5 September 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
14 July 2008Return made up to 20/06/08; full list of members (5 pages)
14 July 2008Return made up to 20/06/08; full list of members (5 pages)
14 May 2008Appointment terminated director una boyd (1 page)
14 May 2008Director appointed richard frederick miller (2 pages)
14 May 2008Appointment terminated director una boyd (1 page)
14 May 2008Director appointed richard frederick miller (2 pages)
5 September 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
5 September 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
31 August 2007Return made up to 20/06/07; no change of members
  • 363(287) ‐ Registered office changed on 31/08/07
(8 pages)
31 August 2007Return made up to 20/06/07; no change of members
  • 363(287) ‐ Registered office changed on 31/08/07
(8 pages)
23 July 2007Registered office changed on 23/07/07 from: 23 saint georges street stamford lincolnshire PE9 2BJ (1 page)
23 July 2007Registered office changed on 23/07/07 from: 23 saint georges street stamford lincolnshire PE9 2BJ (1 page)
29 June 2006Return made up to 20/06/06; full list of members (9 pages)
29 June 2006Return made up to 20/06/06; full list of members (9 pages)
9 June 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
9 June 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
1 August 2005Return made up to 20/06/05; full list of members (9 pages)
1 August 2005Return made up to 20/06/05; full list of members (9 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
13 July 2004Return made up to 20/06/04; full list of members (9 pages)
13 July 2004Return made up to 20/06/04; full list of members (9 pages)
5 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
5 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
1 July 2003Return made up to 20/06/03; full list of members (9 pages)
1 July 2003Return made up to 20/06/03; full list of members (9 pages)
26 January 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
26 January 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
1 July 2002Return made up to 20/06/02; full list of members (9 pages)
1 July 2002Return made up to 20/06/02; full list of members (9 pages)
8 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
8 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
28 June 2001Return made up to 27/06/01; full list of members
  • 363(287) ‐ Registered office changed on 28/06/01
(8 pages)
28 June 2001Return made up to 27/06/01; full list of members
  • 363(287) ‐ Registered office changed on 28/06/01
(8 pages)
28 March 2001Full accounts made up to 30 June 2000 (9 pages)
28 March 2001Full accounts made up to 30 June 2000 (9 pages)
29 November 2000Ad 01/07/97-31/10/00 £ si 2@1 (2 pages)
29 November 2000Ad 01/07/97-31/10/00 £ si 2@1 (2 pages)
8 November 2000Registered office changed on 08/11/00 from: 88 redcliffe gardens london SW10 (1 page)
8 November 2000Registered office changed on 08/11/00 from: 88 redcliffe gardens london SW10 (1 page)
17 July 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 July 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 April 2000Full accounts made up to 30 June 1999 (9 pages)
3 April 2000Full accounts made up to 30 June 1999 (9 pages)
15 July 1999Return made up to 27/06/99; full list of members (4 pages)
15 July 1999Return made up to 27/06/99; full list of members (4 pages)
26 January 1999Secretary resigned;director resigned (1 page)
26 January 1999Secretary resigned;director resigned (1 page)
26 January 1999New secretary appointed (2 pages)
26 January 1999New secretary appointed (2 pages)
25 September 1998Full accounts made up to 30 June 1998 (10 pages)
25 September 1998Full accounts made up to 30 June 1998 (10 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997Director resigned (1 page)
28 July 1997New director appointed (2 pages)
28 July 1997Director resigned (1 page)
7 July 1997Ad 30/06/97--------- £ si 3@1=3 £ ic 2/5 (2 pages)
7 July 1997Ad 30/06/97--------- £ si 3@1=3 £ ic 2/5 (2 pages)
4 July 1997Secretary resigned (1 page)
4 July 1997New secretary appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997Registered office changed on 04/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 July 1997New secretary appointed;new director appointed (2 pages)
4 July 1997New secretary appointed;new director appointed (2 pages)
4 July 1997Director resigned (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997Secretary resigned (1 page)
4 July 1997Secretary resigned (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New secretary appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997Registered office changed on 04/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 July 1997Secretary resigned (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997Director resigned (1 page)
27 June 1997Incorporation (14 pages)
27 June 1997Incorporation (14 pages)