Company Name55 Redcliffe Road Limited
DirectorsPaul Charles Hargrave Pheysey and Timothy David Kyrle Simond
Company StatusActive
Company Number03795903
CategoryPrivate Limited Company
Incorporation Date25 June 1999(24 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 Paul Charles Hargrave Pheysey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2001(2 years, 4 months after company formation)
Appointment Duration22 years, 5 months
RoleProperty
Country of ResidenceEngland
Correspondence Address16 Edwardes Square
London
W8 6HE
Director NameTimothy David Kyrle Simond
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2013(13 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Whitehall
London
SW1A 2DD
Secretary NameTimothy David Kyrle Simond
NationalityBritish
StatusCurrent
Appointed28 May 2013(13 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address15 Whitehall
London
SW1A 2DD
Director NameMichael Richard Wiggins
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(2 weeks, 3 days after company formation)
Appointment Duration10 years, 11 months (resigned 23 June 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address43 Fernwood Crescent
Whetstone
London
N20 0RP
Director NameMr David Jonathan Willis
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(2 weeks, 3 days after company formation)
Appointment Duration10 years, 11 months (resigned 23 June 2010)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address5 Holwell Court
Essendon
Hertfordshire
AL9 5RE
Secretary NameMr John Matthew Stephenson
NationalityBritish
StatusResigned
Appointed12 July 1999(2 weeks, 3 days after company formation)
Appointment Duration13 years, 10 months (resigned 28 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameEmma Jane Clova Cullen
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 January 2002)
RoleOccupational Therapist
Correspondence Address55e Redcliffe Road
London
SW10 9NQ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address15 Whitehall
London
SW1A 2DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Dorothea Lamme
25.00%
Ordinary
2 at £1Margaux Investment Properties LTD
25.00%
Ordinary
1 at £1Helen Elizabeth Fifield
12.50%
Ordinary
1 at £1James Sebestian Harper
12.50%
Ordinary
1 at £1Mr Timothy David Kyrle Simond & Mr Paul Charles Hargrave Pheysey
12.50%
Ordinary
1 at £1Receiver For Met Police District
12.50%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return25 June 2023 (9 months, 1 week ago)
Next Return Due9 July 2024 (3 months, 1 week from now)

Filing History

28 August 2020Unaudited abridged accounts made up to 31 August 2019 (7 pages)
20 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
5 August 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
30 May 2019Unaudited abridged accounts made up to 31 August 2018 (6 pages)
31 July 2018Notification of Paul Charles Hargrave Pheysey as a person with significant control on 31 July 2018 (2 pages)
31 July 2018Notification of Timothy David Kyrle Simond as a person with significant control on 31 July 2018 (2 pages)
31 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
5 June 2018Accounts for a dormant company made up to 31 August 2017 (8 pages)
14 July 2017Notification of Margaux Investment Properties Limited as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Margaux Investment Properties Limited as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
6 June 2017Accounts for a dormant company made up to 31 August 2016 (7 pages)
6 June 2017Accounts for a dormant company made up to 31 August 2016 (7 pages)
2 September 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 8
(6 pages)
2 September 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 8
(6 pages)
8 June 2016Accounts for a dormant company made up to 31 August 2015 (7 pages)
8 June 2016Accounts for a dormant company made up to 31 August 2015 (7 pages)
28 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 8
(5 pages)
28 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 8
(5 pages)
8 June 2015Accounts for a dormant company made up to 31 August 2014 (7 pages)
8 June 2015Accounts for a dormant company made up to 31 August 2014 (7 pages)
6 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 8
(5 pages)
6 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 8
(5 pages)
5 June 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
5 June 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
16 August 2013Director's details changed for Paul Charles Hargrave Pheysey on 25 June 2013 (2 pages)
16 August 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(5 pages)
16 August 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(5 pages)
16 August 2013Director's details changed for Paul Charles Hargrave Pheysey on 25 June 2013 (2 pages)
18 July 2013Appointment of Timothy David Kyrle Simond as a secretary (3 pages)
18 July 2013Termination of appointment of John Stephenson as a secretary (2 pages)
18 July 2013Appointment of Timothy David Kyrle Simond as a secretary (3 pages)
18 July 2013Appointment of Timothy David Kyrle Simond as a director (3 pages)
18 July 2013Appointment of Timothy David Kyrle Simond as a director (3 pages)
18 July 2013Termination of appointment of John Stephenson as a secretary (2 pages)
10 June 2013Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 10 June 2013 (2 pages)
10 June 2013Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 10 June 2013 (2 pages)
6 June 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
6 June 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
21 December 2012Previous accounting period extended from 24 March 2012 to 31 August 2012 (1 page)
21 December 2012Previous accounting period extended from 24 March 2012 to 31 August 2012 (1 page)
18 September 2012Annual return made up to 25 June 2012 (4 pages)
18 September 2012Annual return made up to 25 June 2012 (4 pages)
13 December 2011Accounts for a dormant company made up to 24 March 2011 (5 pages)
13 December 2011Accounts for a dormant company made up to 24 March 2011 (5 pages)
16 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
7 December 2010Total exemption full accounts made up to 24 March 2010 (7 pages)
7 December 2010Total exemption full accounts made up to 24 March 2010 (7 pages)
26 October 2010Compulsory strike-off action has been discontinued (1 page)
26 October 2010Compulsory strike-off action has been discontinued (1 page)
25 October 2010Annual return made up to 25 June 2010 with a full list of shareholders (15 pages)
25 October 2010Annual return made up to 25 June 2010 with a full list of shareholders (15 pages)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010Termination of appointment of Michael Wiggins as a director (2 pages)
29 June 2010Termination of appointment of David Willis as a director (2 pages)
29 June 2010Termination of appointment of Michael Wiggins as a director (2 pages)
29 June 2010Termination of appointment of David Willis as a director (2 pages)
27 January 2010Total exemption full accounts made up to 24 March 2009 (9 pages)
27 January 2010Total exemption full accounts made up to 24 March 2009 (9 pages)
6 August 2009Return made up to 25/06/09; full list of members (8 pages)
6 August 2009Return made up to 25/06/09; full list of members (8 pages)
28 April 2009Accounts made up to 24 March 2008 (11 pages)
28 April 2009Accounts made up to 24 March 2008 (11 pages)
31 March 2009Return made up to 25/06/08; full list of members (8 pages)
31 March 2009Return made up to 25/06/08; full list of members (8 pages)
7 August 2008Return made up to 25/06/07; full list of members (8 pages)
7 August 2008Return made up to 25/06/07; full list of members (8 pages)
2 July 2008Accounts made up to 24 March 2007 (11 pages)
2 July 2008Accounts made up to 24 March 2007 (11 pages)
11 May 2007Accounts made up to 24 March 2005 (10 pages)
11 May 2007Accounts made up to 24 March 2005 (10 pages)
30 April 2007Accounts made up to 24 March 2006 (10 pages)
30 April 2007Accounts made up to 24 March 2006 (10 pages)
12 December 2006Secretary's particulars changed (1 page)
12 December 2006Secretary's particulars changed (1 page)
30 October 2006Return made up to 25/06/06; full list of members (7 pages)
30 October 2006Return made up to 25/06/06; full list of members (7 pages)
26 July 2006Accounts made up to 24 March 2004 (11 pages)
26 July 2006Accounts made up to 24 March 2004 (11 pages)
1 September 2005Return made up to 25/06/05; full list of members (8 pages)
1 September 2005Return made up to 25/06/05; full list of members (8 pages)
23 September 2004Return made up to 25/06/04; full list of members (8 pages)
23 September 2004Return made up to 25/06/04; full list of members (8 pages)
11 November 2003Accounts made up to 24 March 2003 (10 pages)
11 November 2003Accounts made up to 24 March 2003 (10 pages)
14 October 2003Return made up to 25/06/03; full list of members (9 pages)
14 October 2003Return made up to 25/06/03; full list of members (9 pages)
23 September 2002Accounts made up to 24 March 2002 (9 pages)
23 September 2002Accounts made up to 24 March 2002 (9 pages)
3 July 2002Return made up to 25/06/02; full list of members (10 pages)
3 July 2002Return made up to 25/06/02; full list of members (10 pages)
25 January 2002Director resigned (1 page)
25 January 2002Director resigned (1 page)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
19 September 2001Return made up to 25/06/01; full list of members (7 pages)
19 September 2001Return made up to 25/06/01; full list of members (7 pages)
14 September 2001Total exemption full accounts made up to 24 March 2001 (9 pages)
14 September 2001Total exemption full accounts made up to 24 March 2001 (9 pages)
13 June 2001Registered office changed on 13/06/01 from: 1 dean farrar street london SW1H 0DY (1 page)
13 June 2001Registered office changed on 13/06/01 from: 1 dean farrar street london SW1H 0DY (1 page)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
25 October 2000Accounts for a dormant company made up to 24 March 2000 (1 page)
25 October 2000Accounts for a dormant company made up to 24 March 2000 (1 page)
22 September 2000Accounting reference date shortened from 30/06/00 to 24/03/00 (1 page)
22 September 2000Accounting reference date shortened from 30/06/00 to 24/03/00 (1 page)
3 August 2000Ad 30/06/00--------- £ si 6@1=6 £ ic 2/8 (2 pages)
3 August 2000Ad 30/06/00--------- £ si 6@1=6 £ ic 2/8 (2 pages)
1 August 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
1 August 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
27 July 1999Secretary resigned (1 page)
27 July 1999Registered office changed on 27/07/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999Registered office changed on 27/07/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
27 July 1999New director appointed (2 pages)
27 July 1999Secretary resigned (1 page)
27 July 1999New director appointed (2 pages)
27 July 1999New secretary appointed (2 pages)
27 July 1999New secretary appointed (2 pages)
25 June 1999Incorporation (14 pages)
25 June 1999Incorporation (14 pages)