Company Name16 Redcliffe Street Limited
DirectorsJames Allan Burton and Fraser Benjamin Bales
Company StatusActive
Company Number04090711
CategoryPrivate Limited Company
Incorporation Date16 October 2000(23 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Allan Burton
Date of BirthNovember 1966 (Born 57 years ago)
NationalityNew Zealander
StatusCurrent
Appointed28 September 2006(5 years, 11 months after company formation)
Appointment Duration17 years, 7 months
RoleSponsorship Sales
Country of ResidenceEngland
Correspondence Address16 Redcliffe Street
Basement Flat
London
SW10 9DT
Secretary NameMrs Edelle Carr
StatusCurrent
Appointed13 October 2022(22 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address62 Grants Close
Mill Hill
London
NW7 1DE
Director NameMr Fraser Benjamin Bales
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2023(23 years after company formation)
Appointment Duration6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address62 Grants Close
Mill Hill
London
NW7 1DE
Director NameBruce Richard Ingram
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(same day as company formation)
RoleStockbroker
Correspondence AddressFlat 4
16 Redcliffe Street
London
SW10 9DT
Secretary NameMr Paul Newton Chinedu Okaru
NationalityBritish
StatusResigned
Appointed16 October 2000(same day as company formation)
RoleBusiness Lawyer
Correspondence Address16 Redcliffe Street
London
SW10 9DS
Director NameMr Christopher Richard Tilling
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(5 years, 8 months after company formation)
Appointment Duration16 years, 11 months (resigned 09 June 2023)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressFlat 4
16 Redcliffe Street
London
SW10 9DT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address62 Grants Close
Mill Hill
London
NW7 1DE
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Chris Tilling
25.00%
Ordinary
1 at £1Hannah Colman
25.00%
Ordinary
1 at £1James Burton
25.00%
Ordinary
1 at £1Paul Okaru
25.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

16 October 2023Confirmation statement made on 16 October 2023 with updates (4 pages)
16 October 2023Termination of appointment of Christopher Richard Tilling as a director on 9 June 2023 (1 page)
16 October 2023Termination of appointment of Paul Newton Chinedu Okaru as a secretary on 22 December 2022 (1 page)
30 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
17 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
16 October 2022Appointment of Mrs Edelle Carr as a secretary on 13 October 2022 (2 pages)
21 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
19 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
17 June 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
19 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
10 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
17 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
25 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
18 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
12 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
17 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
25 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
25 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
24 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
27 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
27 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
23 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 4
(5 pages)
23 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 4
(5 pages)
20 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
20 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
20 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 4
(5 pages)
20 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 4
(5 pages)
15 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
15 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
22 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 4
(5 pages)
22 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 4
(5 pages)
20 September 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
20 September 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
17 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
23 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
23 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
17 October 2011Secretary's details changed for Paul Newton Chinedu Okaru on 31 May 2011 (2 pages)
17 October 2011Secretary's details changed for Paul Newton Chinedu Okaru on 31 May 2011 (2 pages)
26 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
26 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
25 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
29 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
29 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
10 December 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
15 July 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
15 July 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
18 November 2008Return made up to 16/10/08; full list of members (4 pages)
18 November 2008Return made up to 16/10/08; full list of members (4 pages)
21 August 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
21 August 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
14 March 2008Return made up to 16/10/07; full list of members (4 pages)
14 March 2008Return made up to 16/10/07; full list of members (4 pages)
21 November 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
21 November 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Return made up to 16/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2007New director appointed (2 pages)
4 April 2007Return made up to 16/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2007New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
3 August 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
3 August 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
26 January 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
26 January 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
14 December 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 December 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 March 2004Return made up to 16/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 March 2004Return made up to 16/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 February 2004Registered office changed on 25/02/04 from: 16 redcliffe street london SW10 9DT (1 page)
25 February 2004Registered office changed on 25/02/04 from: 16 redcliffe street london SW10 9DT (1 page)
27 January 2004Total exemption full accounts made up to 31 October 2002 (8 pages)
27 January 2004Total exemption full accounts made up to 31 October 2002 (8 pages)
27 January 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
27 January 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
10 February 2003Total exemption full accounts made up to 31 October 2001 (8 pages)
10 February 2003Total exemption full accounts made up to 31 October 2001 (8 pages)
18 October 2002Return made up to 16/10/02; full list of members (6 pages)
18 October 2002Return made up to 16/10/02; full list of members (6 pages)
24 May 2002Ad 15/04/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 May 2002Ad 15/04/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 February 2002Return made up to 16/10/01; full list of members (6 pages)
22 February 2002Return made up to 16/10/01; full list of members (6 pages)
12 December 2001New director appointed (2 pages)
12 December 2001Director resigned (2 pages)
12 December 2001Director resigned (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New secretary appointed (2 pages)
12 December 2001Secretary resigned (1 page)
12 December 2001Secretary resigned (1 page)
12 December 2001New secretary appointed (2 pages)
16 October 2000Incorporation (18 pages)
16 October 2000Incorporation (18 pages)