38 Redcliffe Square
London
SW10 9JY
Secretary Name | Mr Andrew J Baldwin |
---|---|
Status | Current |
Appointed | 22 July 2010(12 years after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | Flat 2 Flat 2 38 Redcliffe Square London SW10 9JY |
Director Name | Mr Philip Cohen |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2017(19 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 13 38 Redcliffe Square London SW10 9JY |
Director Name | Christopher John Peake |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(same day as company formation) |
Role | Retired |
Correspondence Address | 13/38 Redcliffe Square London SW10 9JY |
Director Name | Clive Graham Stone |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(same day as company formation) |
Role | Retired |
Correspondence Address | Abbey Meads Forrest Road Kenilworth Warwickshire CV8 1LT |
Director Name | Benjamin David Elwes |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(same day as company formation) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 4/38 Redcliffe Square London SW10 9JY |
Secretary Name | Benjamin David Elwes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(same day as company formation) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 4/38 Redcliffe Square London SW10 9JY |
Director Name | Josephine Treasure Wessel Forbes |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 May 2006) |
Role | Retired |
Correspondence Address | Little Oreham Farm Oreham Common Henfield West Sussex BN5 9SB |
Director Name | Samantha Da Soller |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 July 2000(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 April 2004) |
Role | Investment Banking |
Correspondence Address | Flat 3 38 Redcliffe Square London SW10 9JY |
Secretary Name | Samantha Da Soller |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 02 May 2002(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 April 2004) |
Role | Investment Manager |
Correspondence Address | Flat 3 38 Redcliffe Square London SW10 9JY |
Director Name | Anne Marie Svensson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 April 2004(5 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 13 July 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 38 Redcliffe Square London SW10 9JY |
Secretary Name | Anne Marie Svensson |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 19 April 2004(5 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 09 May 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 38 Redcliffe Square London SW10 9JY |
Director Name | Anne-Sophie Julienne |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 July 2010) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 38 Redcliffe Square London SW10 9JY |
Director Name | Dr Jean-Marc Steens |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 09 May 2006(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2014) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 38 Redcliffe Square London SW10 9JY |
Secretary Name | Anne-Sophie Julienne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 July 2010) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 38 Redcliffe Square London SW10 9JY |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1998(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1998(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Chelsea Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2009(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 13 July 2017) |
Correspondence Address | 30 Thurloe Street London SW7 2LT |
Secretary Name | Hillgate Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2017(19 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 October 2023) |
Correspondence Address | 5 - 7 Hillgate Street London W8 7SP |
Registered Address | Flat 2 Flat 2 38 Redcliffe Square London SW10 9JY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
1 at £1 | Andrew Baldwin 6.67% Ordinary |
---|---|
1 at £1 | Anne Marie Svensson 6.67% Ordinary |
1 at £1 | Anne Sophie Julienne 6.67% Ordinary |
1 at £1 | Barrie Philip Cohen & Peter Overy 6.67% Ordinary |
1 at £1 | Claudia Faganello 6.67% Ordinary |
1 at £1 | Cransley Properties Limited 6.67% Ordinary |
1 at £1 | Elizabeth Linton Baker 6.67% Ordinary |
1 at £1 | Golnaz Samadi Rad 6.67% Ordinary |
1 at £1 | James Brodie 6.67% Ordinary |
1 at £1 | Josie Forbes 6.67% Ordinary |
1 at £1 | Mary Ross 6.67% Ordinary |
1 at £1 | Paola Bausano 6.67% Ordinary |
1 at £1 | Pietro Manara & Stefano Manara 6.67% Ordinary |
1 at £1 | Sarah Dembitz 6.67% Ordinary |
1 at £1 | Valerie Rose Barnes & Dennis Barnes 6.67% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 13 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 27 July 2024 (3 months, 1 week from now) |
2 November 2023 | Secretary's details changed for Mr Andrew J Baldwin on 20 October 2023 (1 page) |
---|---|
31 October 2023 | Termination of appointment of Hillgate Management Ltd as a secretary on 20 October 2023 (1 page) |
31 October 2023 | Registered office address changed from 5-7 Hillgate Street London W8 7SP England to Flat 2 Flat 2 38 Redcliffe Square London SW10 9JY on 31 October 2023 (1 page) |
11 August 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
18 April 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
13 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
25 March 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
13 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
30 March 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
13 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
4 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
25 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 13 July 2018 with updates (5 pages) |
19 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
14 July 2017 | Appointment of Mr Philip Cohen as a director on 14 July 2017 (2 pages) |
14 July 2017 | Appointment of Mr Philip Cohen as a director on 14 July 2017 (2 pages) |
13 July 2017 | Termination of appointment of Anne Marie Svensson as a director on 13 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Chelsea Property Management Ltd as a secretary on 13 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Chelsea Property Management Ltd as a secretary on 13 July 2017 (1 page) |
13 July 2017 | Appointment of Hillgate Management Ltd as a secretary on 13 July 2017 (2 pages) |
13 July 2017 | Appointment of Hillgate Management Ltd as a secretary on 13 July 2017 (2 pages) |
13 July 2017 | Termination of appointment of Anne Marie Svensson as a director on 13 July 2017 (1 page) |
13 September 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
21 July 2016 | Confirmation statement made on 13 July 2016 with updates (7 pages) |
21 July 2016 | Confirmation statement made on 13 July 2016 with updates (7 pages) |
21 July 2016 | Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 21 July 2016 (1 page) |
21 July 2016 | Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 21 July 2016 (1 page) |
29 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
29 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
15 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
25 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
25 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Benjamin David Elwes as a director on 30 January 2014 (1 page) |
24 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Termination of appointment of Jean-Marc Steens as a director on 30 June 2014 (1 page) |
24 July 2014 | Termination of appointment of Jean-Marc Steens as a director on 30 June 2014 (1 page) |
24 July 2014 | Termination of appointment of Benjamin David Elwes as a director on 30 January 2014 (1 page) |
24 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
24 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
26 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
26 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (9 pages) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (9 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
29 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (8 pages) |
29 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (8 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (8 pages) |
28 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (8 pages) |
27 July 2010 | Director's details changed for Benjamin David Elwes on 13 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Dr Jean-Marc Steens on 13 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Anne Marie Svensson on 13 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Dr Jean-Marc Steens on 13 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Anne-Sophie Julienne on 13 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Benjamin David Elwes on 13 July 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Chelsea Property Management on 13 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Anne Marie Svensson on 13 July 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Chelsea Property Management on 13 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Anne-Sophie Julienne on 13 July 2010 (2 pages) |
26 July 2010 | Appointment of Mr Andrew Baldwin as a director (2 pages) |
26 July 2010 | Appointment of Mr Andrew Baldwin as a director (2 pages) |
23 July 2010 | Termination of appointment of Anne-Sophie Julienne as a secretary (1 page) |
23 July 2010 | Termination of appointment of Anne-Sophie Julienne as a secretary (1 page) |
23 July 2010 | Termination of appointment of Anne-Sophie Julienne as a director (1 page) |
23 July 2010 | Appointment of Mr Andrew J Baldwin as a secretary (2 pages) |
23 July 2010 | Termination of appointment of Anne-Sophie Julienne as a director (1 page) |
23 July 2010 | Appointment of Mr Andrew J Baldwin as a secretary (2 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
16 July 2009 | Return made up to 13/07/09; full list of members (9 pages) |
16 July 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
16 July 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
16 July 2009 | Return made up to 13/07/09; full list of members (9 pages) |
23 June 2009 | Secretary appointed chelsea property management (1 page) |
23 June 2009 | Secretary appointed chelsea property management (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 8A kilburn bridge kilburn high road london NW6 6HT (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 8A kilburn bridge kilburn high road london NW6 6HT (1 page) |
25 July 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
25 July 2008 | Return made up to 13/07/08; full list of members (9 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
25 July 2008 | Return made up to 13/07/08; full list of members (9 pages) |
10 August 2007 | Return made up to 13/07/07; full list of members (7 pages) |
10 August 2007 | Return made up to 13/07/07; full list of members (7 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: 1346 high road whetstone london N20 9HJ (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: 1346 high road whetstone london N20 9HJ (1 page) |
7 August 2006 | Return made up to 13/07/06; full list of members (12 pages) |
7 August 2006 | New secretary appointed;new director appointed (2 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Return made up to 13/07/06; full list of members (12 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | New secretary appointed;new director appointed (2 pages) |
2 June 2006 | Total exemption full accounts made up to 31 July 2005 (5 pages) |
2 June 2006 | Total exemption full accounts made up to 31 July 2005 (5 pages) |
11 August 2005 | Return made up to 13/07/05; full list of members (12 pages) |
11 August 2005 | Return made up to 13/07/05; full list of members (12 pages) |
21 September 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
21 September 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
5 August 2004 | Return made up to 13/07/04; full list of members (12 pages) |
5 August 2004 | Return made up to 13/07/04; full list of members (12 pages) |
13 May 2004 | New secretary appointed;new director appointed (2 pages) |
13 May 2004 | Total exemption full accounts made up to 31 July 2003 (5 pages) |
13 May 2004 | Secretary resigned;director resigned (1 page) |
13 May 2004 | Secretary resigned;director resigned (1 page) |
13 May 2004 | Total exemption full accounts made up to 31 July 2003 (5 pages) |
13 May 2004 | New secretary appointed;new director appointed (2 pages) |
9 August 2003 | Return made up to 13/07/03; full list of members (12 pages) |
9 August 2003 | Return made up to 13/07/03; full list of members (12 pages) |
22 May 2003 | Total exemption full accounts made up to 31 July 2002 (5 pages) |
22 May 2003 | Total exemption full accounts made up to 31 July 2002 (5 pages) |
2 August 2002 | Return made up to 13/07/02; full list of members (12 pages) |
2 August 2002 | Return made up to 13/07/02; full list of members (12 pages) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | New secretary appointed (2 pages) |
3 January 2002 | Total exemption full accounts made up to 31 July 2001 (5 pages) |
3 January 2002 | Total exemption full accounts made up to 31 July 2001 (5 pages) |
8 August 2001 | Return made up to 13/07/01; full list of members
|
8 August 2001 | Return made up to 13/07/01; full list of members
|
30 October 2000 | Full accounts made up to 31 July 2000 (5 pages) |
30 October 2000 | Full accounts made up to 31 July 2000 (5 pages) |
15 August 2000 | Return made up to 13/07/00; full list of members
|
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | Return made up to 13/07/00; full list of members
|
15 August 2000 | New director appointed (2 pages) |
26 May 2000 | Full accounts made up to 31 July 1999 (6 pages) |
26 May 2000 | Full accounts made up to 31 July 1999 (6 pages) |
26 August 1999 | Return made up to 13/07/99; full list of members (6 pages) |
26 August 1999 | Return made up to 13/07/99; full list of members (6 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
18 September 1998 | Ad 28/02/98--------- £ si 15@1=15 £ ic 2/17 (2 pages) |
18 September 1998 | Ad 28/02/98--------- £ si 15@1=15 £ ic 2/17 (2 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | Secretary resigned (1 page) |
24 July 1998 | New secretary appointed;new director appointed (2 pages) |
24 July 1998 | Secretary resigned (1 page) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New secretary appointed;new director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | Director resigned (1 page) |
13 July 1998 | Incorporation (17 pages) |
13 July 1998 | Incorporation (17 pages) |