Company Name77 Redcliffe Gardens Limited
DirectorsStephen Walter McKeever and Mehregan Movassagh
Company StatusActive
Company Number04014777
CategoryPrivate Limited Company
Incorporation Date14 June 2000(23 years, 10 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 Stephen Walter McKeever
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed01 March 2022(21 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceSweden
Correspondence Address30 Thurloe Street
London
SW7 2LT
Director NameDr Mehregan Movassagh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2023(22 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 77 Redcliffe Gardens
London
SW10 9JJ
Secretary NameChelsea Residential Management Limited (Corporation)
StatusCurrent
Appointed09 November 2023(23 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks
Correspondence Address30 Thurloe Street
London
SW7 2LT
Director NameMiss Brigid Jane Crosthwaite
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(same day as company formation)
RoleRecruitment Consultant
Correspondence Address77 Redcliffe Gardens
London
SW10 9JJ
Secretary NameMiss Brigid Jane Crosthwaite
NationalityBritish
StatusResigned
Appointed14 June 2000(same day as company formation)
RoleRecruitment Consultant
Correspondence Address77 Redcliffe Gardens
London
SW10 9JJ
Secretary NameStephen Walter McKeever
NationalityBritish
StatusResigned
Appointed14 June 2000(same day as company formation)
RoleResearcher
Correspondence AddressFlat 2 77 Redcliffe Gardens
London
SW10 9JJ
Director NameAlan George Francis Mitchell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(5 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 06 February 2001)
RoleRetired
Correspondence Address5 77 Redcliffe Gardens
London
SW10 9JJ
Secretary NamePolly Wareham
NationalityBritish
StatusResigned
Appointed06 December 2000(5 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 January 2001)
RoleCompany Director
Correspondence AddressFlat 4
35 Egerton Gardens
London
SW3 2DD
Director NameGerard Taverna
Date of BirthMarch 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed06 February 2001(7 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 08 July 2005)
RoleMovies Director
Correspondence AddressFlat 4
77 Redcliffe Gardens
London
SW10 9JJ
Secretary NameChrista Felicity Soell
NationalityIrish
StatusResigned
Appointed06 April 2003(2 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 04 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
77 Redcliffe Gardens
London
SW10 9JJ
Director NameChrista Felicity Soell
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed16 March 2004(3 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 May 2011)
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressFlat 1
77 Redcliffe Gardens
London
SW10 9JJ
Director NamePaul Andrew Fry
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(4 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 16 June 2014)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
77 Redcliffe Gardens
London
SW10 9JJ
Director NameMrs Polly Joel Mitchell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(9 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 04 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Princeton Court 53-55 Felsham Road
London
SW15 1AZ
Secretary NameMr Paul Andrew Fry
StatusResigned
Appointed31 March 2010(9 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 June 2014)
RoleCompany Director
Correspondence Address77 Redcliffe Gardens
London
SW10 9JJ
Director NameKarin Sofia Lindberg
Date of BirthOctober 1984 (Born 39 years ago)
NationalitySwedish
StatusResigned
Appointed01 April 2012(11 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2017)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address77 Redcliffe Gardens
Flat 1
London
SW10 9JJ
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed14 June 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSennen Property Management Ltd (Corporation)
StatusResigned
Appointed27 June 2023(23 years after company formation)
Appointment Duration3 months (resigned 25 September 2023)
Correspondence Address377-399 London Road
Camberley
Surrey
GU15 3HL

Location

Registered Address30 Thurloe Street
London
SW7 2LT
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Harvey Migotti & Karen Lindberg
20.00%
Ordinary
1 at £1Maria Jose Marques Pinto
20.00%
Ordinary
1 at £1Polly Mitchell
20.00%
Ordinary
1 at £1Stephen Mckeever
20.00%
Ordinary
1 at £1Zekkou Investment Pte LTD
20.00%
Ordinary

Financials

Year2014
Net Worth£5

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

25 September 2023Termination of appointment of Sennen Property Management Ltd as a secretary on 25 September 2023 (1 page)
25 September 2023Registered office address changed from 377-399 London Road Camberley Surrey GU15 3HL England to C/O Sennen Property Management Ltd 377-399 London Road Camberley GU15 3HL on 25 September 2023 (1 page)
27 June 2023Termination of appointment of Stephen Walter Mckeever as a secretary on 27 June 2023 (1 page)
27 June 2023Registered office address changed from 15 Princeton Court 53-55 Felsham Road London SW15 1AZ England to 377-399 London Road Camberley Surrey GU15 3HL on 27 June 2023 (1 page)
27 June 2023Appointment of Sennen Property Management Ltd as a secretary on 27 June 2023 (2 pages)
26 June 2023Confirmation statement made on 14 June 2023 with updates (4 pages)
9 February 2023Appointment of Dr Mehregan Movassagh as a director on 14 January 2023 (2 pages)
8 February 2023Micro company accounts made up to 30 June 2022 (3 pages)
27 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
4 March 2022Termination of appointment of Polly Joel Mitchell as a director on 4 March 2022 (1 page)
4 March 2022Appointment of Mr Stephen Walter Mckeever as a director on 1 March 2022 (2 pages)
24 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
9 September 2020Micro company accounts made up to 30 June 2020 (3 pages)
19 August 2020Registered office address changed from Kensington Flats Fulham Green, Bedford House 69-79 Fulham High Street London SW6 3JW England to 15 Princeton Court 53-55 Felsham Road London SW15 1AZ on 19 August 2020 (1 page)
18 August 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
30 July 2019Micro company accounts made up to 30 June 2019 (2 pages)
27 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
15 May 2019Registered office address changed from C/O Kensington Flats 24 Thurloe Street London SW7 2LT to Kensington Flats Fulham Green, Bedford House 69-79 Fulham High Street London SW6 3JW on 15 May 2019 (1 page)
6 September 2018Micro company accounts made up to 30 June 2018 (2 pages)
20 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
29 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
17 August 2017Termination of appointment of Karin Sofia Lindberg as a director on 31 July 2017 (1 page)
17 August 2017Termination of appointment of Karin Sofia Lindberg as a director on 31 July 2017 (1 page)
16 August 2017Director's details changed for Mrs Polly Joel Wareham on 15 August 2017 (2 pages)
16 August 2017Director's details changed for Mrs Polly Joel Wareham on 15 August 2017 (2 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
28 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
11 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 5
(7 pages)
11 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 5
(7 pages)
24 September 2015Total exemption full accounts made up to 30 June 2015 (7 pages)
24 September 2015Total exemption full accounts made up to 30 June 2015 (7 pages)
18 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 5
(7 pages)
18 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 5
(7 pages)
13 October 2014Total exemption full accounts made up to 30 June 2014 (7 pages)
13 October 2014Total exemption full accounts made up to 30 June 2014 (7 pages)
23 September 2014Termination of appointment of Paul Andrew Fry as a secretary on 16 June 2014 (1 page)
23 September 2014Termination of appointment of Paul Andrew Fry as a director on 16 June 2014 (1 page)
23 September 2014Registered office address changed from 77 Redcliffe Gardens London SW10 9JJ to C/O Kensington Flats 24 Thurloe Street London SW7 2LT on 23 September 2014 (1 page)
23 September 2014Registered office address changed from 77 Redcliffe Gardens London SW10 9JJ to C/O Kensington Flats 24 Thurloe Street London SW7 2LT on 23 September 2014 (1 page)
23 September 2014Termination of appointment of Paul Andrew Fry as a director on 16 June 2014 (1 page)
23 September 2014Termination of appointment of Paul Andrew Fry as a secretary on 16 June 2014 (1 page)
11 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 5
(8 pages)
11 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 5
(8 pages)
21 August 2013Total exemption full accounts made up to 30 June 2013 (7 pages)
21 August 2013Total exemption full accounts made up to 30 June 2013 (7 pages)
26 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (8 pages)
26 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (8 pages)
19 March 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
19 March 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
12 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (8 pages)
12 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (8 pages)
11 July 2012Register(s) moved to registered inspection location (1 page)
11 July 2012Register inspection address has been changed (1 page)
11 July 2012Register inspection address has been changed (1 page)
11 July 2012Register(s) moved to registered inspection location (1 page)
2 April 2012Appointment of Karin Sofia Lindberg as a director (2 pages)
2 April 2012Appointment of Karin Sofia Lindberg as a director (2 pages)
8 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
8 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
13 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
12 July 2011Termination of appointment of Christa Soell as a director (1 page)
12 July 2011Appointment of Mrs Polly Joel Wareham as a director (2 pages)
12 July 2011Termination of appointment of Christa Soell as a secretary (1 page)
12 July 2011Termination of appointment of Christa Soell as a secretary (1 page)
12 July 2011Termination of appointment of Christa Soell as a director (1 page)
12 July 2011Appointment of Mrs Polly Joel Wareham as a director (2 pages)
12 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 November 2010Appointment of Mr Paul Andrew Fry as a secretary (1 page)
3 November 2010Appointment of Mr Paul Andrew Fry as a secretary (1 page)
27 September 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
27 September 2010Director's details changed for Paul Andrew Fry on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Paul Andrew Fry on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Paul Andrew Fry on 1 October 2009 (2 pages)
27 September 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
26 November 2009Total exemption full accounts made up to 30 June 2009 (7 pages)
26 November 2009Total exemption full accounts made up to 30 June 2009 (7 pages)
13 July 2009Return made up to 14/06/09; full list of members (5 pages)
13 July 2009Return made up to 14/06/09; full list of members (5 pages)
15 December 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
15 December 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
14 July 2008Return made up to 14/06/08; full list of members (5 pages)
14 July 2008Return made up to 14/06/08; full list of members (5 pages)
30 June 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
30 June 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
26 June 2007Return made up to 14/06/07; no change of members (5 pages)
26 June 2007Return made up to 14/06/07; no change of members (5 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
17 July 2006Return made up to 14/06/06; full list of members (8 pages)
17 July 2006Return made up to 14/06/06; full list of members (8 pages)
19 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
19 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
30 June 2005Return made up to 14/06/05; full list of members (9 pages)
30 June 2005Return made up to 14/06/05; full list of members (9 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
5 July 2004Return made up to 14/06/04; full list of members (8 pages)
5 July 2004Return made up to 14/06/04; full list of members (8 pages)
1 June 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
1 June 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
9 January 2004Return made up to 14/06/03; full list of members (8 pages)
9 January 2004Return made up to 14/06/03; full list of members (8 pages)
15 October 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
15 October 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
8 April 2003New secretary appointed (2 pages)
8 April 2003New secretary appointed (2 pages)
20 June 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
16 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
27 February 2002Return made up to 14/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 February 2002Return made up to 14/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
31 January 2001Secretary resigned (1 page)
31 January 2001Secretary resigned (1 page)
11 December 2000New secretary appointed (2 pages)
11 December 2000New secretary appointed (2 pages)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
5 December 2000New director appointed (3 pages)
5 December 2000New director appointed (3 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000New secretary appointed;new director appointed (2 pages)
21 July 2000New secretary appointed;new director appointed (2 pages)
21 July 2000New secretary appointed (2 pages)
19 June 2000Secretary resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Registered office changed on 19/06/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
19 June 2000Registered office changed on 19/06/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Secretary resigned (1 page)
14 June 2000Incorporation (10 pages)
14 June 2000Incorporation (10 pages)