Company NameRedcliffe International Holdings Limited
Company StatusActive
Company Number04144432
CategoryPrivate Limited Company
Incorporation Date19 January 2001(23 years, 2 months ago)
Previous NameWilloughby (318) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Shaw
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2001(4 weeks after company formation)
Appointment Duration23 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Albert Court
Prince Consort Road
London
SW7 2BJ
Director NameMr Mark Melville Kendall
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2008(7 years after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Albert Court
Prince Consort Road
London
SW7 2BJ
Director NameMr Martyn Cuthbert Bishop
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2008(7 years after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Albert Court Prince Consort Road
London
SW7 2BJ
Secretary NameMr Martyn Cuthbert Bishop
NationalityBritish
StatusCurrent
Appointed31 January 2008(7 years after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Albert Court Prince Consort Road
London
SW7 2BJ
Secretary NameMr David Shaw
NationalityBritish
StatusResigned
Appointed16 February 2001(4 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 24 January 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBirchwood Farm Cockshut Lane
Lower Birchwood
Somercotes
Derbyshire
DE55 4NG
Director NameMr Peter Sunderland
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(7 years after company formation)
Appointment Duration7 years, 6 months (resigned 01 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Albert Court
Prince Consort Road
London
SW7 2BJ
Director NameMr Russell Anthony Leech
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(8 years, 11 months after company formation)
Appointment Duration9 years (resigned 15 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Albert Court
Prince Consort Road
London
SW7 2BJ
Director NameWilloughby Corporate Registrars Limited (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence AddressWilloughby House
20 Low Pavement
Nottingham
NG1 7EA
Secretary NameWilloughby Corporate Secretarial Limited (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence AddressWilloughby House
20 Low Pavement
Nottingham
NG1 7EA

Contact

Websitewww.charleskendall.com

Location

Registered Address7 Albert Court
Prince Consort Road
London
SW7 2BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 September 2023 (6 months, 1 week ago)
Next Return Due5 October 2024 (6 months, 1 week from now)

Filing History

2 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
24 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
1 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
18 July 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
21 January 2019Termination of appointment of Russell Anthony Leech as a director on 15 January 2019 (1 page)
2 October 2018Confirmation statement made on 21 September 2018 with updates (3 pages)
14 June 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
2 October 2017Confirmation statement made on 21 September 2017 with updates (3 pages)
2 October 2017Confirmation statement made on 21 September 2017 with updates (3 pages)
11 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
11 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
5 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
28 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
9 October 2015Termination of appointment of Peter Sunderland as a director on 1 August 2015 (1 page)
9 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 12,500
(6 pages)
9 October 2015Termination of appointment of Peter Sunderland as a director on 1 August 2015 (1 page)
9 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 12,500
(6 pages)
22 June 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
22 June 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
15 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 12,500
(7 pages)
15 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 12,500
(7 pages)
30 January 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
30 January 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
16 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 12,500
(8 pages)
16 October 2013Director's details changed for Mr Peter Sunderland on 17 January 2013 (2 pages)
16 October 2013Director's details changed for Mr Peter Sunderland on 17 January 2013 (2 pages)
16 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 12,500
(8 pages)
15 October 2013Register(s) moved to registered office address (1 page)
15 October 2013Register(s) moved to registered office address (1 page)
10 July 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
10 July 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
17 October 2012Director's details changed for Mr Peter Sunderland on 2 September 2012 (2 pages)
17 October 2012Director's details changed for Mr Peter Sunderland on 2 September 2012 (2 pages)
17 October 2012Director's details changed for Mr Peter Sunderland on 2 September 2012 (2 pages)
17 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (8 pages)
17 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (8 pages)
21 August 2012Full accounts made up to 31 December 2011 (11 pages)
21 August 2012Full accounts made up to 31 December 2011 (11 pages)
11 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (8 pages)
11 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (8 pages)
21 July 2011Full accounts made up to 31 December 2010 (11 pages)
21 July 2011Full accounts made up to 31 December 2010 (11 pages)
12 October 2010Registered office address changed from 7 Albert Court Prince Consort Road London SW7 2BJ on 12 October 2010 (1 page)
12 October 2010Registered office address changed from 7 Albert Court Prince Consort Road London SW7 2BJ on 12 October 2010 (1 page)
12 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (8 pages)
12 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (8 pages)
11 June 2010Full accounts made up to 31 December 2009 (10 pages)
11 June 2010Full accounts made up to 31 December 2009 (10 pages)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (8 pages)
21 January 2010Director's details changed for David Shaw on 19 January 2010 (2 pages)
21 January 2010Appointment of Mr Russell Anthony Leech as a director (2 pages)
21 January 2010Director's details changed for David Shaw on 19 January 2010 (2 pages)
21 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (8 pages)
21 January 2010Appointment of Mr Russell Anthony Leech as a director (2 pages)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Register(s) moved to registered inspection location (1 page)
12 October 2009Termination of appointment of Russell Leech as a director (1 page)
12 October 2009Termination of appointment of Russell Leech as a director (1 page)
2 October 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
2 October 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
23 June 2009Full accounts made up to 31 December 2008 (9 pages)
23 June 2009Full accounts made up to 31 December 2008 (9 pages)
10 February 2009Return made up to 19/01/09; full list of members (7 pages)
10 February 2009Return made up to 19/01/09; full list of members (7 pages)
14 January 2009Auditor's resignation (1 page)
14 January 2009Auditor's resignation (1 page)
30 June 2008Full accounts made up to 31 December 2007 (14 pages)
30 June 2008Full accounts made up to 31 December 2007 (14 pages)
25 March 2008Registered office changed on 25/03/2008 from, 22 the ropewalk, nottingham, nottinghamshire, NG1 5DT (1 page)
25 March 2008Registered office changed on 25/03/2008 from, 22 the ropewalk, nottingham, nottinghamshire, NG1 5DT (1 page)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New secretary appointed;new director appointed (2 pages)
12 February 2008New secretary appointed;new director appointed (2 pages)
12 February 2008New director appointed (2 pages)
8 February 2008Secretary resigned (1 page)
8 February 2008Secretary resigned (1 page)
22 January 2008Return made up to 19/01/08; full list of members (3 pages)
22 January 2008Return made up to 19/01/08; full list of members (3 pages)
2 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
2 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
30 January 2007Return made up to 19/01/07; full list of members (3 pages)
30 January 2007Return made up to 19/01/07; full list of members (3 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
16 March 2006Return made up to 19/01/06; full list of members (3 pages)
16 March 2006Return made up to 19/01/06; full list of members (3 pages)
9 December 2005Secretary's particulars changed;director's particulars changed (1 page)
9 December 2005Secretary's particulars changed;director's particulars changed (1 page)
18 August 2005Full accounts made up to 31 December 2004 (9 pages)
18 August 2005Full accounts made up to 31 December 2004 (9 pages)
4 March 2005Return made up to 19/01/05; full list of members (7 pages)
4 March 2005Return made up to 19/01/05; full list of members (7 pages)
1 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 February 2004Return made up to 19/01/04; full list of members (7 pages)
1 February 2004Return made up to 19/01/04; full list of members (7 pages)
21 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
21 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
21 February 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
29 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
21 March 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 2001Company name changed willoughby (318) LIMITED\certificate issued on 25/06/01 (2 pages)
25 June 2001Company name changed willoughby (318) LIMITED\certificate issued on 25/06/01 (2 pages)
4 April 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
4 April 2001Nc inc already adjusted 16/02/01 (1 page)
4 April 2001Ad 08/03/01--------- £ si 2625@1=2625 £ ic 1/2626 (2 pages)
4 April 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
4 April 2001Ad 08/03/01--------- £ si 2625@1=2625 £ ic 1/2626 (2 pages)
4 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 April 2001Nc inc already adjusted 16/02/01 (1 page)
4 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New secretary appointed;new director appointed (2 pages)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
23 February 2001New secretary appointed;new director appointed (2 pages)
23 February 2001Registered office changed on 23/02/01 from: willoughby house, 20 low pavement, nottingham, nottinghamshire NG1 7EA (1 page)
23 February 2001Secretary resigned (1 page)
23 February 2001Registered office changed on 23/02/01 from: willoughby house, 20 low pavement, nottingham, nottinghamshire NG1 7EA (1 page)
23 February 2001Secretary resigned (1 page)
19 January 2001Incorporation (18 pages)
19 January 2001Incorporation (18 pages)