Company Name2-4 Redcliffe Gardens Management Limited
DirectorsMark Robert Winstanley and Henry Fletcher Winstanley
Company StatusActive
Company Number03502574
CategoryPrivate Limited Company
Incorporation Date2 February 1998(26 years, 2 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
Appointed31 March 2016(18 years, 2 months after company formation)
Appointment Duration8 years
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
Appointed27 March 2024(26 years, 2 months after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Fulham Palace Road
London
W6 9PL
Secretary NameMichaelides Warner & Co Ltd (Corporation)
StatusCurrent
Appointed27 March 2024(26 years, 2 months after company formation)
Appointment Duration3 weeks, 3 days
Correspondence Address102 Fulham Palace Road
London
W6 9PL
Director NameWalton Law Eddlestone
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(same day as company formation)
RoleSolicitor
Correspondence AddressEmbley Manor
Embley Lane
Romsey
Hampshire
SO51 6DN
Director NameMr Michael Charles Hobden
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Hasker Street
London
SW3 2LE
Director NameJohn Robert Turner
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(same day as company formation)
RoleRetired
Correspondence Address24 Armond Road
Witham
Essex
CM8 2HA
Secretary NameMr Anthony Bernard Quinn
NationalityBritish
StatusResigned
Appointed02 February 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address292 Shakespeare Tower
Barbican
London
EC2Y 8DR
Director NameMr Charles James Pickthorn Illiff
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(10 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 February 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address59 Alderbrook Road
London
SW12 8AD
Director NameMr Henry Winstanley
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(16 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Hamilton Downing Ruskin
Houset, 40-41 Museum Street
London
WC1A 1LT
Director NameMr Guy Congreve Stephenson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(16 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 02 July 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Hamilton Downing Ruskin
Houset, 40-41 Museum Street
London
WC1A 1LT
Director NameMr Philip Hamilton
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2019(21 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 March 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address34 Ely Place
London
EC1N 6TD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameRuskin House Company Services Limited (Corporation)
StatusResigned
Appointed03 March 2003(5 years, 1 month after company formation)
Appointment Duration21 years, 1 month (resigned 27 March 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

4 at £1M.c. Hobden
44.44%
Ordinary
4 at £1M.r. Winstanley & G.w. Winstanley & T. Winstanley & H.f. Winstanley
44.44%
Ordinary
1 at £1Rossella Eleonora Johanna Ruberti
11.11%
Ordinary

Financials

Year2014
Net Worth£9

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Filing History

8 August 2023Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2023First Gazette notice for compulsory strike-off (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
26 April 2022Confirmation statement made on 1 March 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 1 March 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
21 October 2020Registered office address changed from C/O Hamilton Downing Ruskin Houset, 40-41 Museum Street London WC1A 1LT to 34 Ely Place London EC1N 6TD on 21 October 2020 (1 page)
3 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 July 2019Appointment of Mr Philip Hamilton as a director on 3 July 2019 (2 pages)
4 July 2019Termination of appointment of Guy Congreve Stephenson as a director on 2 July 2019 (1 page)
4 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
6 March 2018Confirmation statement made on 1 March 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)
3 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (7 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)
6 April 2016Appointment of Mr Mark Robert Winstanley as a director on 31 March 2016 (2 pages)
6 April 2016Termination of appointment of Henry Winstanley as a director on 31 March 2016 (1 page)
6 April 2016Appointment of Mr Mark Robert Winstanley as a director on 31 March 2016 (2 pages)
6 April 2016Termination of appointment of Henry Winstanley as a director on 31 March 2016 (1 page)
16 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 9
(4 pages)
16 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 9
(4 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)
10 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 9
(4 pages)
10 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 9
(4 pages)
10 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 9
(4 pages)
14 October 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
14 October 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 9
(4 pages)
27 March 2014Termination of appointment of Charles Illiff as a director (1 page)
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 9
(4 pages)
27 March 2014Appointment of Mr Guy Stephenson as a director (2 pages)
27 March 2014Termination of appointment of Charles Illiff as a director (1 page)
27 March 2014Appointment of Mr Guy Stephenson as a director (2 pages)
27 March 2014Appointment of Mr Henry Winstanley as a director (2 pages)
27 March 2014Appointment of Mr Henry Winstanley as a director (2 pages)
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 9
(4 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)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 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)
29 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 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)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 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)
4 March 2010Director's details changed for Charles James Pickthorn Illiff on 1 October 2009 (2 pages)
4 March 2010Secretary's details changed for Ruskin House Company Services Limited on 1 October 2009 (2 pages)
4 March 2010Secretary's details changed for Ruskin House Company Services Limited on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
4 March 2010Secretary's details changed for Ruskin House Company Services Limited on 1 October 2009 (2 pages)
4 March 2010Register inspection address has been changed (1 page)
4 March 2010Director's details changed for Charles James Pickthorn Illiff on 1 October 2009 (2 pages)
4 March 2010Register inspection address has been changed (1 page)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
4 March 2010Director's details changed for Charles James Pickthorn Illiff on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 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)
1 June 2009Director appointed charles james pickthorn illiff (2 pages)
1 June 2009Director appointed charles james pickthorn illiff (2 pages)
28 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 May 2009Appointment terminated director john turner (1 page)
28 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 May 2009Appointment terminated director john turner (1 page)
26 May 2009Return made up to 01/03/09; full list of members (4 pages)
26 May 2009Return made up to 01/03/09; full list of members (4 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)
7 March 2008Return made up to 01/03/08; full list of members (3 pages)
7 March 2008Return made up to 01/03/08; full list of members (3 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)
16 March 2007Return made up to 01/03/07; full list of members (6 pages)
16 March 2007Return made up to 01/03/07; full list of members (6 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)
21 March 2006Return made up to 01/03/06; full list of members (6 pages)
21 March 2006Return made up to 01/03/06; full list of members (6 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)
8 March 2005Return made up to 01/03/05; full list of members (6 pages)
8 March 2005Return made up to 01/03/05; full list of members (6 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)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
8 April 2004Return made up to 01/03/04; full list of members (8 pages)
8 April 2004Return made up to 01/03/04; 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 2003New secretary appointed (2 pages)
4 May 2003Secretary resigned (1 page)
4 May 2003Secretary resigned (1 page)
4 May 2003New secretary appointed (2 pages)
9 March 2003Return made up to 01/03/03; full list of members (8 pages)
9 March 2003Return made up to 01/03/03; full list of members (8 pages)
1 November 2002Full accounts made up to 31 December 2001 (7 pages)
1 November 2002Full accounts made up to 31 December 2001 (7 pages)
9 March 2002Return made up to 01/03/02; full list of members (7 pages)
9 March 2002Return made up to 01/03/02; 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)
8 March 2001Return made up to 01/03/01; full list of members (7 pages)
8 March 2001Return made up to 01/03/01; full list of members (7 pages)
30 October 2000Full accounts made up to 31 December 1999 (8 pages)
30 October 2000Full accounts made up to 31 December 1999 (8 pages)
24 March 2000Director resigned (1 page)
24 March 2000Return made up to 01/03/00; full list of members (7 pages)
24 March 2000Return made up to 01/03/00; full list of members (7 pages)
24 March 2000Director resigned (1 page)
26 October 1999Full accounts made up to 31 December 1998 (8 pages)
26 October 1999Full accounts made up to 31 December 1998 (8 pages)
5 March 1999Return made up to 01/03/99; full list of members (9 pages)
5 March 1999Return made up to 01/03/99; full list of members (9 pages)
20 August 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
20 August 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
8 July 1998Memorandum and Articles of Association (7 pages)
8 July 1998Memorandum and Articles of Association (7 pages)
5 March 1998Memorandum and Articles of Association (7 pages)
5 March 1998Memorandum and Articles of Association (7 pages)
3 March 1998New director appointed (3 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (3 pages)
6 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
6 February 1998Ad 29/01/98--------- £ si 7@1=7 £ ic 2/9 (2 pages)
6 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
6 February 1998Ad 29/01/98--------- £ si 7@1=7 £ ic 2/9 (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998Director resigned (1 page)
6 February 1998Secretary resigned (1 page)
6 February 1998Secretary resigned (1 page)
6 February 1998Memorandum and Articles of Association (10 pages)
6 February 1998Memorandum and Articles of Association (10 pages)
6 February 1998Director resigned (1 page)
6 February 1998New secretary appointed (2 pages)
6 February 1998New secretary appointed (2 pages)
2 February 1998Incorporation (20 pages)
2 February 1998Incorporation (20 pages)