Company Name2 Redcliffe Square Limited
Company StatusActive
Company Number03492757
CategoryPrivate Limited Company
Incorporation Date14 January 1998(26 years, 3 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 Hugo John Robson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1998(same day as company formation)
RoleDirector Of Corporate Finance
Country of ResidenceEngland
Correspondence Address2 Redcliffe Square
London
SW10 9JZ
Director NameYanis Boudjouher
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed05 July 2008(10 years, 5 months after company formation)
Appointment Duration15 years, 9 months
RoleHead Of Origination
Country of ResidenceSingapore
Correspondence Address2 Redcliffe Square
London
SW10 9JZ
Director NameMr Lorenzo Simone Modiano
Date of BirthMay 1965 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed25 October 2014(16 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleWool Merchant
Country of ResidenceSwitzerland
Correspondence Address55 Old Broad Street
London
EC2M 1RX
Director NameAntony Peter Maclean Bryceson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 4
2 Redcliffe Square
London
SW10 9JZ
Director NameAudrey Laure Genevieve Childe Freeman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish/French
StatusResigned
Appointed21 January 2007(9 years after company formation)
Appointment Duration1 year, 2 months (resigned 11 April 2008)
RoleEconomist
Correspondence AddressFlat 4
2 Redcliffe Square
London
SW10 9JZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameQuadrant Property Management Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence AddressKennedy House 115 Hammersmith Road
London
W14 0QH

Location

Registered AddressUnit 16 Northfields Prospect Business Centre
Putney Bridge Road
London
SW18 1PE
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Hugo John Robson
60.00%
Ordinary
1 at £1Laurence Simon Modiano
20.00%
Ordinary
1 at £1Yanis Boudjouher & Eleonore Dachicourt
20.00%
Ordinary

Financials

Year2014
Net Worth£5
Current Liabilities£2,456

Accounts

Latest Accounts24 March 2024 (1 month ago)
Next Accounts Due24 December 2025 (1 year, 8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months from now)

Filing History

29 March 2023Total exemption full accounts made up to 24 March 2022 (6 pages)
19 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
20 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 24 March 2021 (6 pages)
5 February 2021Director's details changed for Yanis Boudjouher on 28 January 2021 (2 pages)
5 February 2021Director's details changed for Yanis Boudjouher on 28 January 2021 (2 pages)
26 January 2021Confirmation statement made on 14 January 2021 with updates (4 pages)
1 July 2020Total exemption full accounts made up to 24 March 2020 (6 pages)
21 May 2020Director's details changed for Mr Lorenzo Modiano on 20 April 2020 (2 pages)
21 May 2020Director's details changed for Mr Lorenzo Modiano on 20 April 2020 (2 pages)
21 May 2020Director's details changed for Mr Laurence Simon Modiano on 19 April 2020 (2 pages)
26 February 2020Termination of appointment of Quadrant Property Management Limited as a secretary on 27 December 2019 (1 page)
26 February 2020Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 26 February 2020 (1 page)
6 February 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
12 August 2019Total exemption full accounts made up to 24 March 2019 (6 pages)
14 January 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
25 September 2018Total exemption full accounts made up to 24 March 2018 (6 pages)
16 January 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
5 December 2017Total exemption full accounts made up to 24 March 2017 (6 pages)
15 March 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
7 December 2016Total exemption full accounts made up to 24 March 2016 (6 pages)
7 December 2016Total exemption full accounts made up to 24 March 2016 (6 pages)
28 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 5
(7 pages)
28 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 5
(7 pages)
10 December 2015Total exemption full accounts made up to 24 March 2015 (6 pages)
10 December 2015Total exemption full accounts made up to 24 March 2015 (6 pages)
16 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 5
(7 pages)
16 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 5
(7 pages)
7 November 2014Appointment of Mr Laurence Simon Modiano as a director on 25 October 2014 (3 pages)
7 November 2014Total exemption full accounts made up to 24 March 2014 (6 pages)
7 November 2014Total exemption full accounts made up to 24 March 2014 (6 pages)
7 November 2014Appointment of Mr Laurence Simon Modiano as a director on 25 October 2014 (3 pages)
27 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 5
(6 pages)
27 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 5
(6 pages)
4 December 2013Total exemption full accounts made up to 24 March 2013 (6 pages)
4 December 2013Total exemption full accounts made up to 24 March 2013 (6 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
2 October 2012Total exemption full accounts made up to 24 March 2012 (6 pages)
2 October 2012Total exemption full accounts made up to 24 March 2012 (6 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
16 January 2012Director's details changed for Yanis Boudjouher on 28 December 2011 (2 pages)
16 January 2012Director's details changed for Yanis Boudjouher on 28 December 2011 (2 pages)
19 December 2011Total exemption full accounts made up to 24 March 2011 (6 pages)
19 December 2011Total exemption full accounts made up to 24 March 2011 (6 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
1 November 2010Total exemption full accounts made up to 24 March 2010 (6 pages)
1 November 2010Total exemption full accounts made up to 24 March 2010 (6 pages)
21 January 2010Total exemption full accounts made up to 24 March 2009 (6 pages)
21 January 2010Total exemption full accounts made up to 24 March 2009 (6 pages)
19 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
19 January 2010Register inspection address has been changed (1 page)
14 January 2009Return made up to 14/01/09; full list of members (4 pages)
14 January 2009Return made up to 14/01/09; full list of members (4 pages)
10 November 2008Total exemption full accounts made up to 24 March 2008 (6 pages)
10 November 2008Total exemption full accounts made up to 24 March 2008 (6 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 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)
11 July 2008Director appointed yanis boudjouher (2 pages)
11 July 2008Director appointed yanis boudjouher (2 pages)
11 July 2008Appointment terminated director audrey childe freeman (1 page)
11 July 2008Appointment terminated director audrey childe freeman (1 page)
16 January 2008Return made up to 14/01/08; full list of members (3 pages)
16 January 2008Return made up to 14/01/08; full list of members (3 pages)
10 September 2007Secretary's particulars changed (1 page)
10 September 2007Secretary's particulars changed (1 page)
26 July 2007Total exemption full accounts made up to 24 March 2007 (6 pages)
26 July 2007Total exemption full accounts made up to 24 March 2007 (6 pages)
1 February 2007New director appointed (2 pages)
1 February 2007New director appointed (2 pages)
16 January 2007Return made up to 14/01/07; full list of members (3 pages)
16 January 2007Return made up to 14/01/07; full list of members (3 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
18 October 2006Total exemption full accounts made up to 24 March 2006 (6 pages)
18 October 2006Total exemption full accounts made up to 24 March 2006 (6 pages)
4 February 2006Total exemption full accounts made up to 24 March 2005 (6 pages)
4 February 2006Total exemption full accounts made up to 24 March 2005 (6 pages)
17 January 2006Return made up to 14/01/06; full list of members (3 pages)
17 January 2006Return made up to 14/01/06; full list of members (3 pages)
10 July 2005Location of register of members (1 page)
10 July 2005Location of register of members (1 page)
18 January 2005Return made up to 14/01/05; full list of members (8 pages)
18 January 2005Return made up to 14/01/05; full list of members (8 pages)
29 June 2004Total exemption full accounts made up to 24 March 2004 (6 pages)
29 June 2004Total exemption full accounts made up to 24 March 2004 (6 pages)
28 January 2004Total exemption full accounts made up to 24 March 2003 (6 pages)
28 January 2004Total exemption full accounts made up to 24 March 2003 (6 pages)
26 January 2004Return made up to 14/01/04; full list of members (8 pages)
26 January 2004Return made up to 14/01/04; full list of members (8 pages)
23 January 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2002Total exemption full accounts made up to 24 March 2002 (6 pages)
6 August 2002Total exemption full accounts made up to 24 March 2002 (6 pages)
17 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2001Total exemption full accounts made up to 24 March 2001 (6 pages)
6 November 2001Total exemption full accounts made up to 24 March 2001 (6 pages)
19 January 2001Return made up to 14/01/01; full list of members (7 pages)
19 January 2001Return made up to 14/01/01; full list of members (7 pages)
9 August 2000Full accounts made up to 24 March 2000 (6 pages)
9 August 2000Full accounts made up to 24 March 2000 (6 pages)
28 January 2000Return made up to 14/01/00; full list of members (7 pages)
28 January 2000Return made up to 14/01/00; full list of members (7 pages)
16 November 1999Full accounts made up to 24 March 1999 (6 pages)
16 November 1999Full accounts made up to 24 March 1999 (6 pages)
25 January 1999Return made up to 14/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
25 January 1999Return made up to 14/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
6 July 1998Ad 28/06/98--------- £ si 2@1=2 £ ic 3/5 (2 pages)
6 July 1998Ad 28/06/98--------- £ si 2@1=2 £ ic 3/5 (2 pages)
11 June 1998Ad 19/05/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 June 1998Accounting reference date extended from 31/01/99 to 24/03/99 (1 page)
11 June 1998Ad 19/05/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 June 1998Accounting reference date extended from 31/01/99 to 24/03/99 (1 page)
17 February 1998Registered office changed on 17/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 February 1998Registered office changed on 17/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 February 1998Secretary resigned (1 page)
17 February 1998New director appointed (2 pages)
17 February 1998New secretary appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998Director resigned (1 page)
17 February 1998Secretary resigned (1 page)
17 February 1998Director resigned (1 page)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New secretary appointed (2 pages)
14 January 1998Incorporation (15 pages)
14 January 1998Incorporation (15 pages)