Company Name59 Redcliffe Gardens Limited
Company StatusActive
Company Number03432476
CategoryPrivate Limited Company
Incorporation Date11 September 1997(26 years, 7 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 NameShareen Anne Courtney
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2009(11 years, 7 months after company formation)
Appointment Duration15 years
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
High Street
Ticehurst
East Sussex
TN5 7HX
Director NameMr Puneet Singh Sethi
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2016(19 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressFlat 4 59 Redcliffe Gardens
London
SW10 9JJ
Director NameMs Annabel Hammond
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(22 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hollywood Road Hollywood Road
London
SW10 9HY
Secretary NameSusan Metcalfe Residential Property Management
StatusCurrent
Appointed16 September 2022(25 years after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address10 Hollywood Road
London
SW10 9HY
Director NameMr Saladin El Ayoubi El Idrissi
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityCanadian
StatusCurrent
Appointed11 December 2023(26 years, 3 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address59 Redcliffe Gardens
London
SW10 9JJ
Director NameRichard Vosper Kirkby
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(same day as company formation)
RoleSolicitor
Correspondence Address24 Cabul Road
Battersea
London
SW11 2PN
Director NameDavid Eldridge
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 18 November 1999)
RoleSolicitor
Correspondence Address7 Hilbury Close
Chesham Bois
Amersham
Buckinghamshire
HP6 5LB
Director NameRosalind Ann Pym
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(2 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 February 2007)
RoleRetired
Correspondence AddressFlat 2
59 Redcliffe Gardens
London
SW10 9JJ
Director NameCarina Linda Asuncion
Date of BirthApril 1962 (Born 62 years ago)
NationalityFilipino
StatusResigned
Appointed14 December 1999(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2001)
RoleStudent
Correspondence Address112 Imprunetana Pozzolatico
Impruneta
Toscana 50023
Italia
Director NameAnn Christina O'Connor
Date of BirthJune 1939 (Born 84 years ago)
NationalityIrish/American
StatusResigned
Appointed01 August 2000(2 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 April 2009)
RoleDirector Human Resources
Correspondence Address64 74 Burgoyne
Houston
77057 Texas
United States
Director NameAnn Christina O&Apos;Connor
Date of BirthJune 1939 (Born 84 years ago)
NationalityIrish/American
StatusResigned
Appointed01 August 2000(2 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 April 2009)
RoleDirector Human Resources
Correspondence Address64 74 Burgoyne
Houston
77057 Texas
United States
Secretary NameMrs Anne Coleman
NationalityBritish
StatusResigned
Appointed01 June 2002(4 years, 8 months after company formation)
Appointment Duration20 years, 3 months (resigned 16 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 West End Lane
Pinner
Middlesex
HA5 1AH
Director NameGillian Haselden
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(5 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 12 January 2012)
RoleSolicitor
Correspondence AddressFlat 4
59 Redcliffe Gardens
London
SW10 9JJ
Director NameMs Bridget Clare Pym
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(17 years, 10 months after company formation)
Appointment Duration6 days (resigned 07 August 2015)
RoleNone - Retired
Country of ResidenceEngland
Correspondence AddressC/O 57 West End Lane
Pinner
Middlesex
HA5 1AH
Director NameMr Francis Jonathan Pym
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2015(17 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 May 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRickfield House 53 Ridgway Place
London
SW19 4SP
Director NameMs Nadezhda Petrova
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(19 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 59 Redcliffe Gardens
London
SW10 9JJ
Secretary NameJANE Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 September 1997(same day as company formation)
Correspondence Address142 Buckingham Palace Road
London
SW1W 9TR

Location

Registered Address10 Hollywood Road Hollywood Road
London
SW10 9HY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Shareholders

1 at £1Antonina Parker
25.00%
Ordinary
1 at £1Jonathan Pym
25.00%
Ordinary
1 at £1Puneet Sethi & Preeti Ahlawat
25.00%
Ordinary
1 at £1Shareen Anne Courtney & Ann Christina O'connor
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Current Liabilities£829

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End24 March

Returns

Latest Return28 October 2023 (5 months, 3 weeks ago)
Next Return Due11 November 2024 (6 months, 3 weeks from now)

Filing History

12 November 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
27 July 2020Micro company accounts made up to 24 March 2020 (2 pages)
12 February 2020Appointment of Ms Annabel Hammond as a director on 12 February 2020 (2 pages)
12 November 2019Micro company accounts made up to 24 March 2019 (2 pages)
18 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 24 March 2018 (2 pages)
24 September 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
11 December 2017Total exemption full accounts made up to 24 March 2017 (8 pages)
6 October 2017Termination of appointment of Francis Jonathan Pym as a director on 30 May 2017 (1 page)
6 October 2017Termination of appointment of Francis Jonathan Pym as a director on 30 May 2017 (1 page)
6 October 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
14 December 2016Appointment of Ms Nadezhda Petrova as a director on 17 November 2016 (2 pages)
14 December 2016Appointment of Ms Nadezhda Petrova as a director on 17 November 2016 (2 pages)
8 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
8 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
30 November 2016Appointment of Puneet Sethi as a director on 17 November 2016 (2 pages)
30 November 2016Appointment of Puneet Sethi as a director on 17 November 2016 (2 pages)
22 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
5 September 2016Total exemption small company accounts made up to 24 March 2016 (5 pages)
5 September 2016Total exemption small company accounts made up to 24 March 2016 (5 pages)
1 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 4
(6 pages)
1 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 4
(6 pages)
28 August 2015Termination of appointment of Bridget Clare Pym as a director on 7 August 2015 (1 page)
28 August 2015Termination of appointment of Bridget Clare Pym as a director on 7 August 2015 (1 page)
28 August 2015Termination of appointment of Bridget Clare Pym as a director on 7 August 2015 (1 page)
24 August 2015Total exemption small company accounts made up to 24 March 2015 (5 pages)
24 August 2015Total exemption small company accounts made up to 24 March 2015 (5 pages)
20 August 2015Appointment of Ms Bridget Clare Pym as a director on 1 August 2015 (2 pages)
20 August 2015Appointment of Ms Bridget Clare Pym as a director on 1 August 2015 (2 pages)
20 August 2015Termination of appointment of Francis Jonathan Pym as a director on 1 July 2015 (1 page)
20 August 2015Appointment of Mr Francis Jonathan Pym as a director on 6 August 2015 (2 pages)
20 August 2015Termination of appointment of Francis Jonathan Pym as a director on 1 July 2015 (1 page)
20 August 2015Termination of appointment of Francis Jonathan Pym as a director on 1 July 2015 (1 page)
20 August 2015Appointment of Ms Bridget Clare Pym as a director on 1 August 2015 (2 pages)
20 August 2015Appointment of Mr Francis Jonathan Pym as a director on 6 August 2015 (2 pages)
20 August 2015Appointment of Mr Francis Jonathan Pym as a director on 6 August 2015 (2 pages)
29 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 4
(6 pages)
29 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 4
(6 pages)
23 September 2014Total exemption small company accounts made up to 24 March 2014 (5 pages)
23 September 2014Total exemption small company accounts made up to 24 March 2014 (5 pages)
9 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 4
(6 pages)
9 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 4
(6 pages)
3 July 2013Total exemption full accounts made up to 24 March 2013 (6 pages)
3 July 2013Total exemption full accounts made up to 24 March 2013 (6 pages)
16 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (6 pages)
6 August 2012Total exemption full accounts made up to 24 March 2012 (6 pages)
6 August 2012Total exemption full accounts made up to 24 March 2012 (6 pages)
14 June 2012Appointment of Francis Jonathan Pym as a director (2 pages)
14 June 2012Appointment of Francis Jonathan Pym as a director (2 pages)
7 June 2012Termination of appointment of Bridget Pym as a director (1 page)
7 June 2012Termination of appointment of Bridget Pym as a director (1 page)
5 June 2012Termination of appointment of Gillian Haselden as a director (1 page)
5 June 2012Termination of appointment of Gillian Haselden as a director (1 page)
21 October 2011Total exemption full accounts made up to 24 March 2011 (6 pages)
21 October 2011Total exemption full accounts made up to 24 March 2011 (6 pages)
11 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (7 pages)
11 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (7 pages)
11 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (7 pages)
11 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (7 pages)
9 October 2010Director's details changed for Bridget Clare Pym on 1 October 2009 (2 pages)
9 October 2010Director's details changed for Bridget Clare Pym on 1 October 2009 (2 pages)
9 October 2010Director's details changed for Shareen Anne Courtney on 1 October 2009 (2 pages)
9 October 2010Director's details changed for Bridget Clare Pym on 1 October 2009 (2 pages)
9 October 2010Director's details changed for Shareen Anne Courtney on 1 October 2009 (2 pages)
9 October 2010Director's details changed for Shareen Anne Courtney on 1 October 2009 (2 pages)
12 July 2010Total exemption full accounts made up to 24 March 2010 (6 pages)
12 July 2010Total exemption full accounts made up to 24 March 2010 (6 pages)
17 September 2009Return made up to 11/09/09; full list of members (5 pages)
17 September 2009Return made up to 11/09/09; full list of members (5 pages)
5 August 2009Appointment terminated director ann o'connor (1 page)
5 August 2009Director appointed shareen courtney (2 pages)
5 August 2009Director appointed shareen courtney (2 pages)
5 August 2009Appointment terminated director ann o'connor (1 page)
4 August 2009Total exemption full accounts made up to 24 March 2009 (6 pages)
4 August 2009Total exemption full accounts made up to 24 March 2009 (6 pages)
19 January 2009Total exemption full accounts made up to 24 March 2008 (6 pages)
19 January 2009Total exemption full accounts made up to 24 March 2008 (6 pages)
19 November 2008Return made up to 11/09/08; full list of members (5 pages)
19 November 2008Return made up to 11/09/08; full list of members (5 pages)
30 November 2007Total exemption full accounts made up to 24 March 2007 (6 pages)
30 November 2007Total exemption full accounts made up to 24 March 2007 (6 pages)
25 September 2007Return made up to 11/09/07; full list of members (3 pages)
25 September 2007Return made up to 11/09/07; full list of members (3 pages)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
14 November 2006Total exemption full accounts made up to 24 March 2006 (6 pages)
14 November 2006Total exemption full accounts made up to 24 March 2006 (6 pages)
2 October 2006Return made up to 11/09/06; full list of members (3 pages)
2 October 2006Return made up to 11/09/06; full list of members (3 pages)
7 October 2005Return made up to 11/09/05; full list of members (3 pages)
7 October 2005Return made up to 11/09/05; full list of members (3 pages)
27 September 2005Total exemption full accounts made up to 24 March 2005 (6 pages)
27 September 2005Total exemption full accounts made up to 24 March 2005 (6 pages)
14 October 2004Return made up to 11/09/04; full list of members (9 pages)
14 October 2004Return made up to 11/09/04; full list of members (9 pages)
6 September 2004Total exemption full accounts made up to 24 March 2004 (6 pages)
6 September 2004Total exemption full accounts made up to 24 March 2004 (6 pages)
10 October 2003Return made up to 11/09/03; full list of members (9 pages)
10 October 2003Return made up to 11/09/03; full list of members (9 pages)
8 August 2003Total exemption full accounts made up to 24 March 2003 (6 pages)
8 August 2003Total exemption full accounts made up to 24 March 2003 (6 pages)
1 December 2002New director appointed (2 pages)
1 December 2002New director appointed (2 pages)
28 October 2002Total exemption full accounts made up to 24 March 2002 (6 pages)
28 October 2002Total exemption full accounts made up to 24 March 2002 (6 pages)
28 October 2002Return made up to 11/09/02; full list of members (8 pages)
28 October 2002Return made up to 11/09/02; full list of members (8 pages)
8 August 2002Registered office changed on 08/08/02 from: 142 buckingham palace road london SW1W 9TR (1 page)
8 August 2002Registered office changed on 08/08/02 from: 142 buckingham palace road london SW1W 9TR (1 page)
24 June 2002New secretary appointed (2 pages)
24 June 2002Secretary resigned (1 page)
24 June 2002New secretary appointed (2 pages)
24 June 2002Secretary resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
18 September 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 September 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 September 2001Total exemption full accounts made up to 24 March 2001 (6 pages)
5 September 2001Total exemption full accounts made up to 24 March 2001 (6 pages)
13 December 2000Registered office changed on 13/12/00 from: 45 pont street london SW1X 0BX (1 page)
13 December 2000Registered office changed on 13/12/00 from: 45 pont street london SW1X 0BX (1 page)
11 October 2000Full accounts made up to 24 March 2000 (6 pages)
11 October 2000Full accounts made up to 24 March 2000 (6 pages)
25 September 2000Return made up to 11/09/00; full list of members (8 pages)
25 September 2000Return made up to 11/09/00; full list of members (8 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
24 November 1999Director resigned (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999Director resigned (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
11 October 1999Ad 07/10/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 October 1999Ad 07/10/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 October 1999Return made up to 11/09/99; full list of members (8 pages)
4 October 1999Return made up to 11/09/99; full list of members (8 pages)
25 August 1999Full accounts made up to 24 March 1999 (6 pages)
25 August 1999Full accounts made up to 24 March 1999 (6 pages)
12 July 1999Accounting reference date shortened from 30/09/99 to 24/03/99 (1 page)
12 July 1999Accounting reference date shortened from 30/09/99 to 24/03/99 (1 page)
17 June 1999Full accounts made up to 29 September 1998 (6 pages)
17 June 1999Full accounts made up to 29 September 1998 (6 pages)
2 November 1998Return made up to 11/09/98; full list of members (6 pages)
2 November 1998Return made up to 11/09/98; full list of members (6 pages)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
11 September 1997Incorporation (15 pages)
11 September 1997Incorporation (15 pages)