Company Name23 Redcliffe Street Management Company Limited
Company StatusActive
Company Number04263850
CategoryPrivate Limited Company
Incorporation Date2 August 2001(22 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 NameMiss Ferne Nan Arfin
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusCurrent
Appointed02 August 2001(same day as company formation)
RoleWriter
Country of ResidenceEngland
Correspondence Address1st Floor Flat 23 Redcliffe Street
London
SW10 9DR
Director NameMr James Kevin Flanagan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed02 August 2001(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressTop Floor Flat 23 Redcliffe Street
London
SW10 9DR
Director NameMs Caroline Kerr Bone
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2001(2 weeks, 4 days after company formation)
Appointment Duration22 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGround Floor Flat
23 Redcliffe Street
London
SW10 9DR
Director NameVerity Kate Dunn
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(same day as company formation)
RolePersonal Assistant
Correspondence AddressFlat A
23 Redcliffe Street
London
SW10 9DR
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMiss Ferne Nan Arfin
NationalityAmerican
StatusResigned
Appointed02 August 2001(same day as company formation)
RoleWriter
Country of ResidenceEngland
Correspondence Address1st Floor Flat 23 Redcliffe Street
London
SW10 9DR
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed02 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address23 C/O Ash Ponsonby Management Ltd
23 Redan Place
London
W2 4SA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Shareholders

1 at £1Caroline Kerr Bone
25.00%
Ordinary
1 at £1Ferne Nan Arfin
25.00%
Ordinary
1 at £1James Kevin Flanagan
25.00%
Ordinary
1 at £1Nicola Dodd
25.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

25 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
7 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
30 June 2023Registered office address changed from C/O Ash Ponsonby 11 Redan House 23 Redan Place Bayswater London W2 4SA to 23 C/O Ash Ponsonby Management Ltd 23 Redan Place London W2 4SA on 30 June 2023 (1 page)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
8 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
22 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
5 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
4 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
22 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
6 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
2 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
24 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 August 2016Confirmation statement made on 2 August 2016 with updates (7 pages)
8 August 2016Confirmation statement made on 2 August 2016 with updates (7 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 August 2015Register inspection address has been changed from C/O Gibson Appleby 1 - 3 Ship Street Shoreham-by-Sea West Sussex BN435DH England to C/O Ash Ponsonby 11 Redan House 23 Redan Place London W2 4SA (1 page)
6 August 2015Register inspection address has been changed from C/O Gibson Appleby 1 - 3 Ship Street Shoreham-by-Sea West Sussex BN435DH England to C/O Ash Ponsonby 11 Redan House 23 Redan Place London W2 4SA (1 page)
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 4
(6 pages)
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 4
(6 pages)
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 4
(6 pages)
5 August 2015Registered office address changed from 23 Redcliffe Street London SW10 9DR England to C/O Ash Ponsonby 11 Redan House 23 Redan Place Bayswater London W2 4SA on 5 August 2015 (1 page)
5 August 2015Director's details changed for Caroline Kerr Bone on 1 August 2015 (2 pages)
5 August 2015Registered office address changed from 23 Redcliffe Street London SW10 9DR England to C/O Ash Ponsonby 11 Redan House 23 Redan Place Bayswater London W2 4SA on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 23 Redcliffe Street London SW10 9DR England to C/O Ash Ponsonby 11 Redan House 23 Redan Place Bayswater London W2 4SA on 5 August 2015 (1 page)
5 August 2015Director's details changed for Caroline Kerr Bone on 1 August 2015 (2 pages)
5 August 2015Director's details changed for Caroline Kerr Bone on 1 August 2015 (2 pages)
8 July 2015Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to 23 Redcliffe Street London SW10 9DR on 8 July 2015 (1 page)
8 July 2015Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to 23 Redcliffe Street London SW10 9DR on 8 July 2015 (1 page)
8 July 2015Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to 23 Redcliffe Street London SW10 9DR on 8 July 2015 (1 page)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
3 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 4
(6 pages)
3 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 4
(6 pages)
3 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 4
(6 pages)
27 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 4
(6 pages)
27 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 4
(6 pages)
27 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 4
(6 pages)
18 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
18 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
1 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
1 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
17 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
13 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
13 September 2010Register inspection address has been changed (1 page)
13 September 2010Register inspection address has been changed (1 page)
5 November 2009Annual return made up to 2 August 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 2 August 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 2 August 2009 with a full list of shareholders (4 pages)
27 August 2009Appointment terminated secretary ferne arfin (1 page)
27 August 2009Appointment terminated secretary ferne arfin (1 page)
1 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
1 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
17 September 2008Return made up to 02/08/08; full list of members (7 pages)
17 September 2008Return made up to 02/08/08; full list of members (7 pages)
8 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
4 September 2007Return made up to 02/08/07; full list of members (7 pages)
4 September 2007Return made up to 02/08/07; full list of members (7 pages)
15 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
15 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
21 March 2007Return made up to 02/08/06; full list of members (7 pages)
21 March 2007Return made up to 02/08/06; full list of members (7 pages)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
2 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
2 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
1 September 2005Return made up to 02/08/05; full list of members (7 pages)
1 September 2005Return made up to 02/08/05; full list of members (7 pages)
24 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
24 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
6 October 2004Registered office changed on 06/10/04 from: 304A fulham road london SW10 9PR (1 page)
6 October 2004Registered office changed on 06/10/04 from: 304A fulham road london SW10 9PR (1 page)
25 August 2004Return made up to 02/08/04; full list of members (7 pages)
25 August 2004Return made up to 02/08/04; full list of members (7 pages)
31 March 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
31 March 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
28 August 2003Return made up to 02/08/03; full list of members (7 pages)
28 August 2003Return made up to 02/08/03; full list of members (7 pages)
17 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
17 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
18 September 2002Return made up to 02/08/02; full list of members (7 pages)
18 September 2002Return made up to 02/08/02; full list of members (7 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
17 August 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
17 August 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
13 August 2001New secretary appointed;new director appointed (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001New director appointed (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (1 page)
13 August 2001Registered office changed on 13/08/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
13 August 2001Secretary resigned (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001Registered office changed on 13/08/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
13 August 2001New secretary appointed;new director appointed (2 pages)
13 August 2001Secretary resigned (1 page)
2 August 2001Incorporation (14 pages)
2 August 2001Incorporation (14 pages)