Company Name38 Redcliffe Square (Sw10) Limited
DirectorsAndrew Baldwin and Philip Cohen
Company StatusActive
Company Number03596977
CategoryPrivate Limited Company
Incorporation Date13 July 1998(25 years, 9 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 Andrew Baldwin
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2010(12 years after company formation)
Appointment Duration13 years, 9 months
RoleBusiness Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Flat 2
38 Redcliffe Square
London
SW10 9JY
Secretary NameMr Andrew J Baldwin
StatusCurrent
Appointed22 July 2010(12 years after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence AddressFlat 2 Flat 2
38 Redcliffe Square
London
SW10 9JY
Director NameMr Philip Cohen
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2017(19 years after company formation)
Appointment Duration6 years, 9 months
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13 38 Redcliffe Square
London
SW10 9JY
Director NameChristopher John Peake
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(same day as company formation)
RoleRetired
Correspondence Address13/38 Redcliffe Square
London
SW10 9JY
Director NameClive Graham Stone
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(same day as company formation)
RoleRetired
Correspondence AddressAbbey Meads Forrest Road
Kenilworth
Warwickshire
CV8 1LT
Director NameBenjamin David Elwes
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address4/38 Redcliffe Square
London
SW10 9JY
Secretary NameBenjamin David Elwes
NationalityBritish
StatusResigned
Appointed13 July 1998(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address4/38 Redcliffe Square
London
SW10 9JY
Director NameJosephine Treasure Wessel Forbes
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(2 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 09 May 2006)
RoleRetired
Correspondence AddressLittle Oreham Farm
Oreham Common
Henfield
West Sussex
BN5 9SB
Director NameSamantha Da Soller
Date of BirthMay 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed03 July 2000(1 year, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 April 2004)
RoleInvestment Banking
Correspondence AddressFlat 3
38 Redcliffe Square
London
SW10 9JY
Secretary NameSamantha Da Soller
NationalityFrench
StatusResigned
Appointed02 May 2002(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 April 2004)
RoleInvestment Manager
Correspondence AddressFlat 3
38 Redcliffe Square
London
SW10 9JY
Director NameAnne Marie Svensson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed19 April 2004(5 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 13 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12
38 Redcliffe Square
London
SW10 9JY
Secretary NameAnne Marie Svensson
NationalitySwedish
StatusResigned
Appointed19 April 2004(5 years, 9 months after company formation)
Appointment Duration2 years (resigned 09 May 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12
38 Redcliffe Square
London
SW10 9JY
Director NameAnne-Sophie Julienne
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(7 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 July 2010)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 38 Redcliffe Square
London
SW10 9JY
Director NameDr Jean-Marc Steens
Date of BirthMay 1958 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed09 May 2006(7 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2014)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 38 Redcliffe Square
London
SW10 9JY
Secretary NameAnne-Sophie Julienne
NationalityBritish
StatusResigned
Appointed09 May 2006(7 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 July 2010)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 38 Redcliffe Square
London
SW10 9JY
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed13 July 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed13 July 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameChelsea Property Management Ltd (Corporation)
StatusResigned
Appointed10 June 2009(10 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 13 July 2017)
Correspondence Address30 Thurloe Street
London
SW7 2LT
Secretary NameHillgate Management Ltd (Corporation)
StatusResigned
Appointed13 July 2017(19 years after company formation)
Appointment Duration6 years, 3 months (resigned 20 October 2023)
Correspondence Address5 - 7 Hillgate Street
London
W8 7SP

Location

Registered AddressFlat 2 Flat 2
38 Redcliffe Square
London
SW10 9JY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Shareholders

1 at £1Andrew Baldwin
6.67%
Ordinary
1 at £1Anne Marie Svensson
6.67%
Ordinary
1 at £1Anne Sophie Julienne
6.67%
Ordinary
1 at £1Barrie Philip Cohen & Peter Overy
6.67%
Ordinary
1 at £1Claudia Faganello
6.67%
Ordinary
1 at £1Cransley Properties Limited
6.67%
Ordinary
1 at £1Elizabeth Linton Baker
6.67%
Ordinary
1 at £1Golnaz Samadi Rad
6.67%
Ordinary
1 at £1James Brodie
6.67%
Ordinary
1 at £1Josie Forbes
6.67%
Ordinary
1 at £1Mary Ross
6.67%
Ordinary
1 at £1Paola Bausano
6.67%
Ordinary
1 at £1Pietro Manara & Stefano Manara
6.67%
Ordinary
1 at £1Sarah Dembitz
6.67%
Ordinary
1 at £1Valerie Rose Barnes & Dennis Barnes
6.67%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return13 July 2023 (9 months, 1 week ago)
Next Return Due27 July 2024 (3 months, 1 week from now)

Filing History

2 November 2023Secretary's details changed for Mr Andrew J Baldwin on 20 October 2023 (1 page)
31 October 2023Termination of appointment of Hillgate Management Ltd as a secretary on 20 October 2023 (1 page)
31 October 2023Registered 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 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
18 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
13 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
25 March 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
13 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
30 March 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
13 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
4 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
15 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
25 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
26 July 2018Confirmation statement made on 13 July 2018 with updates (5 pages)
19 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
19 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
14 July 2017Appointment of Mr Philip Cohen as a director on 14 July 2017 (2 pages)
14 July 2017Appointment of Mr Philip Cohen as a director on 14 July 2017 (2 pages)
13 July 2017Termination of appointment of Anne Marie Svensson as a director on 13 July 2017 (1 page)
13 July 2017Termination of appointment of Chelsea Property Management Ltd as a secretary on 13 July 2017 (1 page)
13 July 2017Termination of appointment of Chelsea Property Management Ltd as a secretary on 13 July 2017 (1 page)
13 July 2017Appointment of Hillgate Management Ltd as a secretary on 13 July 2017 (2 pages)
13 July 2017Appointment of Hillgate Management Ltd as a secretary on 13 July 2017 (2 pages)
13 July 2017Termination of appointment of Anne Marie Svensson as a director on 13 July 2017 (1 page)
13 September 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
13 September 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
21 July 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
21 July 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
21 July 2016Registered 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 2016Registered 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 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
15 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 15
(6 pages)
15 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 15
(6 pages)
25 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
25 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
24 July 2014Termination of appointment of Benjamin David Elwes as a director on 30 January 2014 (1 page)
24 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 15
(7 pages)
24 July 2014Termination of appointment of Jean-Marc Steens as a director on 30 June 2014 (1 page)
24 July 2014Termination of appointment of Jean-Marc Steens as a director on 30 June 2014 (1 page)
24 July 2014Termination of appointment of Benjamin David Elwes as a director on 30 January 2014 (1 page)
24 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 15
(7 pages)
24 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(8 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(8 pages)
26 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
26 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (9 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (9 pages)
27 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
29 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (8 pages)
29 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (8 pages)
28 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (8 pages)
28 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (8 pages)
27 July 2010Director's details changed for Benjamin David Elwes on 13 July 2010 (2 pages)
27 July 2010Director's details changed for Dr Jean-Marc Steens on 13 July 2010 (2 pages)
27 July 2010Director's details changed for Anne Marie Svensson on 13 July 2010 (2 pages)
27 July 2010Director's details changed for Dr Jean-Marc Steens on 13 July 2010 (2 pages)
27 July 2010Director's details changed for Anne-Sophie Julienne on 13 July 2010 (2 pages)
27 July 2010Director's details changed for Benjamin David Elwes on 13 July 2010 (2 pages)
27 July 2010Secretary's details changed for Chelsea Property Management on 13 July 2010 (2 pages)
27 July 2010Director's details changed for Anne Marie Svensson on 13 July 2010 (2 pages)
27 July 2010Secretary's details changed for Chelsea Property Management on 13 July 2010 (2 pages)
27 July 2010Director's details changed for Anne-Sophie Julienne on 13 July 2010 (2 pages)
26 July 2010Appointment of Mr Andrew Baldwin as a director (2 pages)
26 July 2010Appointment of Mr Andrew Baldwin as a director (2 pages)
23 July 2010Termination of appointment of Anne-Sophie Julienne as a secretary (1 page)
23 July 2010Termination of appointment of Anne-Sophie Julienne as a secretary (1 page)
23 July 2010Termination of appointment of Anne-Sophie Julienne as a director (1 page)
23 July 2010Appointment of Mr Andrew J Baldwin as a secretary (2 pages)
23 July 2010Termination of appointment of Anne-Sophie Julienne as a director (1 page)
23 July 2010Appointment of Mr Andrew J Baldwin as a secretary (2 pages)
29 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
29 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
16 July 2009Return made up to 13/07/09; full list of members (9 pages)
16 July 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
16 July 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
16 July 2009Return made up to 13/07/09; full list of members (9 pages)
23 June 2009Secretary appointed chelsea property management (1 page)
23 June 2009Secretary appointed chelsea property management (1 page)
23 June 2009Registered office changed on 23/06/2009 from 8A kilburn bridge kilburn high road london NW6 6HT (1 page)
23 June 2009Registered office changed on 23/06/2009 from 8A kilburn bridge kilburn high road london NW6 6HT (1 page)
25 July 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
25 July 2008Return made up to 13/07/08; full list of members (9 pages)
25 July 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
25 July 2008Return made up to 13/07/08; full list of members (9 pages)
10 August 2007Return made up to 13/07/07; full list of members (7 pages)
10 August 2007Return made up to 13/07/07; full list of members (7 pages)
23 July 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
23 July 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
25 June 2007Registered office changed on 25/06/07 from: 1346 high road whetstone london N20 9HJ (1 page)
25 June 2007Registered office changed on 25/06/07 from: 1346 high road whetstone london N20 9HJ (1 page)
7 August 2006Return made up to 13/07/06; full list of members (12 pages)
7 August 2006New secretary appointed;new director appointed (2 pages)
7 August 2006Director resigned (1 page)
7 August 2006New director appointed (2 pages)
7 August 2006Director resigned (1 page)
7 August 2006Secretary resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Return made up to 13/07/06; full list of members (12 pages)
7 August 2006Director resigned (1 page)
7 August 2006New director appointed (2 pages)
7 August 2006Secretary resigned (1 page)
7 August 2006New secretary appointed;new director appointed (2 pages)
2 June 2006Total exemption full accounts made up to 31 July 2005 (5 pages)
2 June 2006Total exemption full accounts made up to 31 July 2005 (5 pages)
11 August 2005Return made up to 13/07/05; full list of members (12 pages)
11 August 2005Return made up to 13/07/05; full list of members (12 pages)
21 September 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
21 September 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
5 August 2004Return made up to 13/07/04; full list of members (12 pages)
5 August 2004Return made up to 13/07/04; full list of members (12 pages)
13 May 2004New secretary appointed;new director appointed (2 pages)
13 May 2004Total exemption full accounts made up to 31 July 2003 (5 pages)
13 May 2004Secretary resigned;director resigned (1 page)
13 May 2004Secretary resigned;director resigned (1 page)
13 May 2004Total exemption full accounts made up to 31 July 2003 (5 pages)
13 May 2004New secretary appointed;new director appointed (2 pages)
9 August 2003Return made up to 13/07/03; full list of members (12 pages)
9 August 2003Return made up to 13/07/03; full list of members (12 pages)
22 May 2003Total exemption full accounts made up to 31 July 2002 (5 pages)
22 May 2003Total exemption full accounts made up to 31 July 2002 (5 pages)
2 August 2002Return made up to 13/07/02; full list of members (12 pages)
2 August 2002Return made up to 13/07/02; full list of members (12 pages)
2 June 2002New secretary appointed (2 pages)
2 June 2002New secretary appointed (2 pages)
3 January 2002Total exemption full accounts made up to 31 July 2001 (5 pages)
3 January 2002Total exemption full accounts made up to 31 July 2001 (5 pages)
8 August 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
8 August 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
30 October 2000Full accounts made up to 31 July 2000 (5 pages)
30 October 2000Full accounts made up to 31 July 2000 (5 pages)
15 August 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
15 August 2000New director appointed (2 pages)
15 August 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
15 August 2000New director appointed (2 pages)
26 May 2000Full accounts made up to 31 July 1999 (6 pages)
26 May 2000Full accounts made up to 31 July 1999 (6 pages)
26 August 1999Return made up to 13/07/99; full list of members (6 pages)
26 August 1999Return made up to 13/07/99; full list of members (6 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
18 September 1998Ad 28/02/98--------- £ si 15@1=15 £ ic 2/17 (2 pages)
18 September 1998Ad 28/02/98--------- £ si 15@1=15 £ ic 2/17 (2 pages)
24 July 1998Director resigned (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998Secretary resigned (1 page)
24 July 1998New secretary appointed;new director appointed (2 pages)
24 July 1998Secretary resigned (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998New secretary appointed;new director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998Director resigned (1 page)
13 July 1998Incorporation (17 pages)
13 July 1998Incorporation (17 pages)