Company Name36 Redcliffe Square Freehold Limited
Company StatusDissolved
Company Number04451990
CategoryPrivate Limited Company
Incorporation Date30 May 2002(21 years, 11 months ago)
Dissolution Date18 January 2022 (2 years, 3 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 NameMs Carie Catherine Karnezis Frigo
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed30 May 2002(same day as company formation)
RoleInv Mgr
Country of ResidenceEngland
Correspondence AddressFlat 2 36 Redcliffe Square
London
SW10 9JY
Secretary NameMs Carie Catherine Karnezis Frigo
NationalityAmerican
StatusClosed
Appointed30 May 2002(same day as company formation)
RoleInv Mgr
Country of ResidenceEngland
Correspondence AddressFlat 2 36 Redcliffe Square
London
SW10 9JY
Director NameMs Jan Hamling
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(same day as company formation)
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressFlat 5 36 Redcliffe Square
London
SW10 9JY
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameCounty Estate Management Secetarial Services Limited (Corporation)
StatusResigned
Appointed22 January 2010(7 years, 7 months after company formation)
Appointment Duration6 months (resigned 22 July 2010)
Correspondence AddressMolteno House 302 Regents Park Road
London
N3 2JX
Secretary NamePembertons Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2010(8 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 29 May 2012)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Secretary NameFirstport Secretarial Limited (Corporation)
StatusResigned
Appointed29 May 2012(10 years after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2020)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR

Location

Registered AddressFlat 2 36 Redcliffe Square
London
SW10 9JY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Shareholders

1 at £1Brompton Capital Properties LTD
25.00%
Ordinary B
1 at £1Daniel Frigo & Carie Karnezis-frigo
25.00%
Ordinary A
1 at £1Jan Hamling
25.00%
Ordinary A
1 at £1Mr Richard Derek Platt
25.00%
Ordinary B

Accounts

Latest Accounts1 April 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End01 April

Filing History

18 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2021Voluntary strike-off action has been suspended (1 page)
9 February 2021First Gazette notice for voluntary strike-off (1 page)
2 February 2021Application to strike the company off the register (1 page)
31 December 2020Termination of appointment of Firstport Secretarial Limited as a secretary on 31 December 2020 (1 page)
31 December 2020Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Flat 2 36 Redcliffe Square London SW10 9JY on 31 December 2020 (1 page)
17 December 2020Accounts for a dormant company made up to 1 April 2020 (2 pages)
12 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 1 April 2019 (2 pages)
4 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
13 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
18 May 2018Accounts for a dormant company made up to 1 April 2018 (2 pages)
21 March 2018Withdrawal of a person with significant control statement on 21 March 2018 (2 pages)
14 July 2017Notification of Carie Karnezis-Frigo as a person with significant control on 7 July 2017 (2 pages)
14 July 2017Notification of Carie Karnezis-Frigo as a person with significant control on 7 July 2017 (2 pages)
14 July 2017Notification of Daniel Frigo as a person with significant control on 7 July 2017 (2 pages)
14 July 2017Notification of Daniel Frigo as a person with significant control on 7 July 2017 (2 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
13 April 2017Accounts for a dormant company made up to 1 April 2017 (2 pages)
13 April 2017Accounts for a dormant company made up to 1 April 2017 (2 pages)
18 November 2016Accounts for a dormant company made up to 1 April 2016 (2 pages)
18 November 2016Accounts for a dormant company made up to 1 April 2016 (2 pages)
20 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 4
(5 pages)
20 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 4
(5 pages)
10 February 2016Registered office address changed from C/O Peverel Secretarial Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 10 February 2016 (1 page)
10 February 2016Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page)
10 February 2016Registered office address changed from C/O Peverel Secretarial Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 10 February 2016 (1 page)
10 February 2016Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page)
18 December 2015Accounts for a dormant company made up to 1 April 2015 (2 pages)
18 December 2015Accounts for a dormant company made up to 1 April 2015 (2 pages)
23 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 4
(5 pages)
23 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 4
(5 pages)
8 July 2014Accounts for a dormant company made up to 1 April 2014 (2 pages)
8 July 2014Accounts for a dormant company made up to 1 April 2014 (2 pages)
8 July 2014Accounts for a dormant company made up to 1 April 2014 (2 pages)
9 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 4
(5 pages)
9 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 4
(5 pages)
20 December 2013Accounts for a dormant company made up to 1 April 2013 (2 pages)
20 December 2013Accounts for a dormant company made up to 1 April 2013 (2 pages)
20 December 2013Accounts for a dormant company made up to 1 April 2013 (2 pages)
25 July 2013Termination of appointment of Jan Hamling as a director (1 page)
25 July 2013Termination of appointment of Jan Hamling as a director (1 page)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
19 December 2012Accounts for a dormant company made up to 1 April 2012 (4 pages)
19 December 2012Accounts for a dormant company made up to 1 April 2012 (4 pages)
19 December 2012Accounts for a dormant company made up to 1 April 2012 (4 pages)
8 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
8 June 2012Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 8 June 2012 (1 page)
8 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
8 June 2012Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 8 June 2012 (1 page)
8 June 2012Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page)
8 June 2012Appointment of Peverel Secretarial Limited as a secretary (2 pages)
8 June 2012Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 8 June 2012 (1 page)
8 June 2012Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page)
8 June 2012Appointment of Peverel Secretarial Limited as a secretary (2 pages)
23 December 2011Total exemption small company accounts made up to 1 April 2011 (3 pages)
23 December 2011Total exemption small company accounts made up to 1 April 2011 (3 pages)
23 December 2011Total exemption small company accounts made up to 1 April 2011 (3 pages)
15 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
14 July 2011Director's details changed for Ms Carie Catherine Karnezis Frigo on 29 May 2011 (2 pages)
14 July 2011Secretary's details changed for Carie Catherine Karnezis Frigo on 29 May 2011 (1 page)
14 July 2011Director's details changed for Jan Hamling on 29 May 2011 (2 pages)
14 July 2011Director's details changed for Jan Hamling on 29 May 2011 (2 pages)
14 July 2011Director's details changed for Ms Carie Catherine Karnezis Frigo on 29 May 2011 (2 pages)
14 July 2011Secretary's details changed for Carie Catherine Karnezis Frigo on 29 May 2011 (1 page)
17 June 2011Registered office address changed from 36 Redcliffe Square London SW10 9JY on 17 June 2011 (1 page)
17 June 2011Registered office address changed from 36 Redcliffe Square London SW10 9JY on 17 June 2011 (1 page)
22 July 2010Appointment of Pembertons Secretaries Limited as a secretary (2 pages)
22 July 2010Appointment of Pembertons Secretaries Limited as a secretary (2 pages)
22 July 2010Termination of appointment of County Estate Management Secetarial Services Limited as a secretary (1 page)
22 July 2010Termination of appointment of County Estate Management Secetarial Services Limited as a secretary (1 page)
16 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
29 April 2010Total exemption full accounts made up to 1 April 2010 (5 pages)
29 April 2010Total exemption full accounts made up to 1 April 2010 (5 pages)
29 April 2010Total exemption full accounts made up to 1 April 2010 (5 pages)
25 January 2010Annual return made up to 30 May 2008 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 30 May 2007 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 30 May 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 30 May 2007 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 30 May 2008 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 30 May 2009 with a full list of shareholders (5 pages)
22 January 2010Appointment of County Estate Management Secetarial Services Limited as a secretary (2 pages)
22 January 2010Appointment of County Estate Management Secetarial Services Limited as a secretary (2 pages)
6 May 2009Compulsory strike-off action has been discontinued (1 page)
6 May 2009Compulsory strike-off action has been discontinued (1 page)
5 May 2009Total exemption full accounts made up to 1 April 2009 (5 pages)
5 May 2009Total exemption full accounts made up to 1 April 2009 (5 pages)
5 May 2009Total exemption full accounts made up to 1 April 2009 (5 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
5 September 2008Total exemption full accounts made up to 1 April 2008 (5 pages)
5 September 2008Total exemption full accounts made up to 1 April 2008 (5 pages)
5 September 2008Total exemption full accounts made up to 1 April 2008 (5 pages)
31 January 2008Total exemption small company accounts made up to 1 April 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 1 April 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 1 April 2007 (5 pages)
17 November 2006Total exemption small company accounts made up to 1 April 2006 (5 pages)
17 November 2006Total exemption small company accounts made up to 1 April 2006 (5 pages)
17 November 2006Total exemption small company accounts made up to 1 April 2006 (5 pages)
22 June 2006Return made up to 30/05/06; full list of members (8 pages)
22 June 2006Return made up to 30/05/06; full list of members (8 pages)
3 February 2006Total exemption small company accounts made up to 1 April 2005 (5 pages)
3 February 2006Total exemption small company accounts made up to 1 April 2005 (5 pages)
3 February 2006Total exemption small company accounts made up to 1 April 2005 (5 pages)
2 July 2005Return made up to 30/05/05; full list of members (8 pages)
2 July 2005Return made up to 30/05/05; full list of members (8 pages)
24 August 2004Total exemption full accounts made up to 1 April 2004 (5 pages)
24 August 2004Total exemption full accounts made up to 1 April 2004 (5 pages)
24 August 2004Total exemption full accounts made up to 1 April 2004 (5 pages)
24 June 2004Return made up to 30/05/04; full list of members (8 pages)
24 June 2004Return made up to 30/05/04; full list of members (8 pages)
27 February 2004Total exemption full accounts made up to 1 April 2003 (5 pages)
27 February 2004Total exemption full accounts made up to 1 April 2003 (5 pages)
27 February 2004Total exemption full accounts made up to 1 April 2003 (5 pages)
24 July 2003Return made up to 30/05/03; full list of members (7 pages)
24 July 2003Return made up to 30/05/03; full list of members (7 pages)
6 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
3 October 2002Ad 09/09/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
3 October 2002Ad 09/09/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
28 August 2002Accounting reference date shortened from 31/05/03 to 01/04/03 (1 page)
28 August 2002Accounting reference date shortened from 31/05/03 to 01/04/03 (1 page)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New secretary appointed (2 pages)
16 August 2002New secretary appointed (2 pages)
16 August 2002Director resigned (1 page)
16 August 2002Secretary resigned (1 page)
16 August 2002Director resigned (1 page)
16 August 2002Secretary resigned (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002Notice of assignment of name or new name to shares (1 page)
7 August 2002Notice of assignment of name or new name to shares (1 page)
30 May 2002Incorporation (14 pages)
30 May 2002Incorporation (14 pages)