Company Name10 Redcliffe Square Limited
Company StatusActive
Company Number04460148
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 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 NamePetros Geroulanos
Date of BirthDecember 1965 (Born 58 years ago)
NationalityGreek
StatusCurrent
Appointed07 October 2002(3 months, 3 weeks after company formation)
Appointment Duration21 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 2 10 Redcliffe Square
London
SW10 9JZ
Director NameMr Philip John Owen
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(4 years, 6 months after company formation)
Appointment Duration17 years, 3 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 10 Redcliffe Square
London
SW10 9JZ
Director NameMr Ignacio Alvarez Rendue Les
Date of BirthJuly 1965 (Born 58 years ago)
NationalitySpanish
StatusCurrent
Appointed09 July 2008(6 years after company formation)
Appointment Duration15 years, 9 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 5 10 Redcliffe Square
London
SW10 9JZ
Director NameAlison Jane Warner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2010(7 years, 8 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressFlat 4 10 Redcliffe Square
London
SW10 9JZ
Director NameHernando Forero Lugo
Date of BirthJune 1981 (Born 42 years ago)
NationalityColombian
StatusCurrent
Appointed18 January 2013(10 years, 7 months after company formation)
Appointment Duration11 years, 3 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 10 Redcliffe Square
London
Greater London
SW10 9JZ
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed11 August 2015(13 years, 2 months after company formation)
Appointment Duration8 years, 8 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed11 August 2015(13 years, 2 months after company formation)
Appointment Duration8 years, 8 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameAnnie-France Wiggins
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressFlat 4
10 Redcliffe Square
London
SW10 9JZ
Director NameAllon Zloof
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 Lyndhurst Gardens
London
NW3 5NR
Secretary NameDr Lindsay Corrie
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFlat 3
10 Redcliffe Square
London
SW10 9JZ
Secretary NamePetros Geroulanos
NationalityGreek
StatusResigned
Appointed07 October 2002(3 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 December 2002)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 2 10 Redcliffe Square
London
SW10 9JZ
Director NameNicholas Arthur Pound
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2003(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 24 October 2007)
RoleChef
Correspondence AddressFlat 1
10 Redcliffe Square
London
SW10 9JZ
Secretary NameMr Philip John Owen
NationalityBritish
StatusResigned
Appointed29 August 2004(2 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 11 August 2015)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 10 Redcliffe Square
London
SW10 9JZ
Director NameDr Lindsay Corrie
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(5 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 06 May 2015)
RoleDoctor Of Medicine
Country of ResidenceEngland
Correspondence AddressFlat 3
10 Redcliffe Square
London
SW10 9JZ
Director NameAmelia Emma Baalack
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(6 years after company formation)
Appointment Duration3 years, 6 months (resigned 18 January 2012)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 10 Redcliffe Square
London
SW10 9JZ
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 2002(6 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 12 July 2004)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8 Milner Street
London
SW3 2PU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Alison Jane Warner
16.67%
Ordinary
1 at £1B. Owen
16.67%
Ordinary
1 at £1Eleanor Lavinia Evangeline Spooner
16.67%
Ordinary
1 at £1Hernando Ferero Lugo
16.67%
Ordinary
1 at £1Maria V. Lorente
16.67%
Ordinary
1 at £1Petros Geroulanos
16.67%
Ordinary

Financials

Year2014
Turnover£15,836
Net Worth£232,485
Current Liabilities£5,650

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
31 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
12 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 30 September 2017 (2 pages)
5 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
22 March 2017Micro company accounts made up to 30 September 2016 (2 pages)
22 March 2017Micro company accounts made up to 30 September 2016 (2 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 6
(9 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 6
(9 pages)
13 June 2016Registered office address changed from C/O Hml Andertons Ltd 94 Park Lane Croydon CR0 1JB to 94 Park Lane Croydon Surrey CR0 1JB on 13 June 2016 (1 page)
13 June 2016Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 13 June 2016 (1 page)
13 June 2016Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 13 June 2016 (1 page)
13 June 2016Registered office address changed from C/O Hml Andertons Ltd 94 Park Lane Croydon CR0 1JB to 94 Park Lane Croydon Surrey CR0 1JB on 13 June 2016 (1 page)
16 May 2016Micro company accounts made up to 30 September 2015 (2 pages)
16 May 2016Micro company accounts made up to 30 September 2015 (2 pages)
11 August 2015Termination of appointment of Philip John Owen as a secretary on 11 August 2015 (1 page)
11 August 2015Appointment of Hml Company Secretarial Services Limited as a secretary on 11 August 2015 (2 pages)
11 August 2015Termination of appointment of Philip John Owen as a secretary on 11 August 2015 (1 page)
11 August 2015Appointment of Hml Company Secretarial Services Limited as a secretary on 11 August 2015 (2 pages)
14 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 6
(9 pages)
14 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 6
(9 pages)
23 June 2015Termination of appointment of Lindsay Corrie as a director on 6 May 2015 (1 page)
23 June 2015Termination of appointment of Lindsay Corrie as a director on 6 May 2015 (1 page)
23 June 2015Termination of appointment of Lindsay Corrie as a director on 6 May 2015 (1 page)
5 June 2015Total exemption full accounts made up to 30 September 2014 (5 pages)
5 June 2015Total exemption full accounts made up to 30 September 2014 (5 pages)
28 August 2014Registered office address changed from Jubilee House the Oaks Ruislip Middlesex HA4 7LF to C/O Hml Andertons Ltd 94 Park Lane Croydon CR0 1JB on 28 August 2014 (1 page)
28 August 2014Registered office address changed from Jubilee House the Oaks Ruislip Middlesex HA4 7LF to C/O Hml Andertons Ltd 94 Park Lane Croydon CR0 1JB on 28 August 2014 (1 page)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 6
(10 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 6
(10 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 August 2013Appointment of Hernando Forero Lugo as a director (3 pages)
9 August 2013Appointment of Hernando Forero Lugo as a director (3 pages)
29 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (9 pages)
29 July 2013Termination of appointment of Annie-France Wiggins as a director (1 page)
29 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (9 pages)
29 July 2013Termination of appointment of Annie-France Wiggins as a director (1 page)
31 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (10 pages)
25 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (10 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 March 2012Termination of appointment of Amelia Baalack as a director (2 pages)
12 March 2012Termination of appointment of Amelia Baalack as a director (2 pages)
2 August 2011Director's details changed for Amelia Emma Gibbs on 1 July 2011 (2 pages)
2 August 2011Annual return made up to 13 June 2011 with a full list of shareholders (11 pages)
2 August 2011Director's details changed for Amelia Emma Gibbs on 1 July 2011 (2 pages)
2 August 2011Annual return made up to 13 June 2011 with a full list of shareholders (11 pages)
2 August 2011Director's details changed for Amelia Emma Gibbs on 1 July 2011 (2 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
26 July 2010Appointment of Alison Jane Warner as a director (3 pages)
26 July 2010Appointment of Alison Jane Warner as a director (3 pages)
1 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (9 pages)
1 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (9 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Director's details changed for Ignacio Alvarez Rendue Les on 1 June 2010 (2 pages)
30 June 2010Director's details changed for Amelia Emma Gibbs on 1 June 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Director's details changed for Philip John Owen on 1 June 2010 (2 pages)
30 June 2010Director's details changed for Amelia Emma Gibbs on 1 June 2010 (2 pages)
30 June 2010Director's details changed for Amelia Emma Gibbs on 1 June 2010 (2 pages)
30 June 2010Director's details changed for Philip John Owen on 1 June 2010 (2 pages)
30 June 2010Director's details changed for Ignacio Alvarez Rendue Les on 1 June 2010 (2 pages)
30 June 2010Director's details changed for Annie-France Wiggins on 1 June 2010 (2 pages)
30 June 2010Director's details changed for Lindsay Corrie on 1 June 2010 (2 pages)
30 June 2010Director's details changed for Annie-France Wiggins on 1 June 2010 (2 pages)
30 June 2010Director's details changed for Ignacio Alvarez Rendue Les on 1 June 2010 (2 pages)
30 June 2010Director's details changed for Lindsay Corrie on 1 June 2010 (2 pages)
30 June 2010Director's details changed for Philip John Owen on 1 June 2010 (2 pages)
30 June 2010Director's details changed for Annie-France Wiggins on 1 June 2010 (2 pages)
30 June 2010Director's details changed for Lindsay Corrie on 1 June 2010 (2 pages)
29 September 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
29 September 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
28 July 2009Return made up to 13/06/09; full list of members (7 pages)
28 July 2009Return made up to 13/06/09; full list of members (7 pages)
7 January 2009Director appointed ignacio alvarez rendue les (2 pages)
7 January 2009Director appointed ignacio alvarez rendue les (2 pages)
27 November 2008Return made up to 13/06/08; full list of members (6 pages)
27 November 2008Return made up to 13/06/08; full list of members (6 pages)
15 August 2008Director appointed amelia emma gibbs (2 pages)
15 August 2008Director appointed amelia emma gibbs (2 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
24 June 2008Total exemption small company accounts made up to 30 September 2006 (3 pages)
24 June 2008Total exemption small company accounts made up to 30 September 2006 (3 pages)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
6 August 2007Return made up to 13/06/07; full list of members (4 pages)
6 August 2007Return made up to 13/06/07; full list of members (4 pages)
15 May 2007Registered office changed on 15/05/07 from: 10 redcliffe square london SW10 9JZ (1 page)
15 May 2007New director appointed (2 pages)
15 May 2007Registered office changed on 15/05/07 from: 10 redcliffe square london SW10 9JZ (1 page)
15 May 2007Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page)
15 May 2007New director appointed (2 pages)
15 May 2007Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page)
10 April 2007Total exemption full accounts made up to 30 November 2005 (7 pages)
10 April 2007Total exemption full accounts made up to 30 November 2005 (7 pages)
12 July 2006Return made up to 13/06/06; full list of members (4 pages)
12 July 2006Return made up to 13/06/06; full list of members (4 pages)
24 August 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
24 August 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
29 July 2005Return made up to 13/06/05; full list of members (4 pages)
29 July 2005Return made up to 13/06/05; full list of members (4 pages)
27 July 2005Secretary resigned (1 page)
27 July 2005Secretary resigned (1 page)
18 October 2004New secretary appointed (2 pages)
18 October 2004Accounting reference date shortened from 30/06/04 to 30/11/03 (1 page)
18 October 2004New secretary appointed (2 pages)
18 October 2004Accounts for a dormant company made up to 30 November 2003 (4 pages)
18 October 2004Accounting reference date shortened from 30/06/04 to 30/11/03 (1 page)
18 October 2004Accounts for a dormant company made up to 30 November 2003 (4 pages)
11 October 2004Registered office changed on 11/10/04 from: 788-790 finchley road london NW11 7TJ (1 page)
11 October 2004Registered office changed on 11/10/04 from: 788-790 finchley road london NW11 7TJ (1 page)
30 September 2004Return made up to 13/06/04; full list of members (7 pages)
30 September 2004Return made up to 13/06/04; full list of members (7 pages)
15 September 2004Registered office changed on 15/09/04 from: 2 10 redcliffe square london SW10 9JZ (1 page)
15 September 2004Registered office changed on 15/09/04 from: 2 10 redcliffe square london SW10 9JZ (1 page)
5 August 2004Secretary resigned (1 page)
5 August 2004Secretary resigned (1 page)
5 August 2004Secretary resigned (1 page)
5 August 2004Secretary resigned (1 page)
29 January 2004New secretary appointed (3 pages)
29 January 2004New secretary appointed (3 pages)
7 September 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 07/09/03
(8 pages)
7 September 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 07/09/03
(8 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
5 December 2002New secretary appointed (2 pages)
5 December 2002New secretary appointed (2 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002Director resigned (1 page)
20 August 2002Secretary resigned (1 page)
20 August 2002New director appointed (2 pages)
20 August 2002New secretary appointed (2 pages)
20 August 2002Registered office changed on 20/08/02 from: po box 55 7 spa road london SE16 3QQ (1 page)
20 August 2002Secretary resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002New secretary appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002Registered office changed on 20/08/02 from: po box 55 7 spa road london SE16 3QQ (1 page)
13 June 2002Incorporation (16 pages)
13 June 2002Incorporation (16 pages)