Company NameRedcliffe Securities Limited
Company StatusDissolved
Company Number04761364
CategoryPrivate Limited Company
Incorporation Date12 May 2003(20 years, 11 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)
Previous NameKNG Securities Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Nicholas Nugent
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed12 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Broad Street Place
London
EC2M 7JH
Director NameMr Andrea Podesta
Date of BirthJune 1970 (Born 53 years ago)
NationalityItalian
StatusClosed
Appointed23 August 2012(9 years, 3 months after company formation)
Appointment Duration8 years, 10 months (closed 06 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Broad Street Place
London
EC2M 7JH
Secretary NameMr Nicholas Nugent
StatusClosed
Appointed08 September 2017(14 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 06 July 2021)
RoleCompany Director
Correspondence Address6 Broad Street Place
London
EC2M 7JH
Director NameSteven Kamil
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Sun Street
2nd Floor
London
EC2M 2PY
Director NameMr Arup Kumar Ganguly
Date of BirthOctober 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed12 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Broad Street Place
London
EC2M 7JH
Secretary NameMr Arup Kumar Ganguly
NationalityEnglish
StatusResigned
Appointed12 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Broad Street Place
London
EC2M 7JH

Location

Registered Address6 Broad Street Place
London
EC2M 7JH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2013
Net Worth-£407
Cash£4
Current Liabilities£510

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

18 September 2003Delivered on: 23 September 2003
Satisfied on: 16 March 2006
Persons entitled: Fortis Clearing London Limited

Classification: Terms of business agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All securities documents of or entering title to property, cash or other assets of any nature. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 October 2020Accounts for a dormant company made up to 31 May 2020 (4 pages)
27 February 2020Accounts for a dormant company made up to 31 May 2019 (4 pages)
31 January 2020Confirmation statement made on 3 December 2019 with no updates (3 pages)
20 February 2019Accounts for a dormant company made up to 31 May 2018 (3 pages)
6 February 2019Confirmation statement made on 3 December 2018 with no updates (3 pages)
17 January 2018Accounts for a dormant company made up to 31 May 2017 (5 pages)
10 January 2018Confirmation statement made on 3 December 2017 with updates (4 pages)
10 January 2018Confirmation statement made on 3 December 2017 with updates (4 pages)
10 January 2018Notification of Nick Nugent as a person with significant control on 8 September 2017 (2 pages)
10 January 2018Notification of Andrea Podesta as a person with significant control on 8 September 2017 (2 pages)
10 January 2018Notification of Andrea Podesta as a person with significant control on 8 September 2017 (2 pages)
10 January 2018Notification of Nick Nugent as a person with significant control on 8 September 2017 (2 pages)
4 December 2017Termination of appointment of Arup Kumar Ganguly as a secretary on 8 September 2017 (1 page)
4 December 2017Cessation of Arup Kumar Ganguly as a person with significant control on 8 September 2017 (1 page)
4 December 2017Appointment of Mr Nicholas Nugent as a secretary on 8 September 2017 (2 pages)
4 December 2017Appointment of Mr Nicholas Nugent as a secretary on 8 September 2017 (2 pages)
4 December 2017Termination of appointment of Arup Kumar Ganguly as a director on 8 September 2017 (1 page)
4 December 2017Termination of appointment of Arup Kumar Ganguly as a secretary on 8 September 2017 (1 page)
4 December 2017Termination of appointment of Arup Kumar Ganguly as a director on 8 September 2017 (1 page)
4 December 2017Cessation of Arup Kumar Ganguly as a person with significant control on 8 September 2017 (1 page)
21 February 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
21 February 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
14 December 2016Total exemption full accounts made up to 31 May 2016 (9 pages)
14 December 2016Total exemption full accounts made up to 31 May 2016 (9 pages)
15 January 2016Total exemption full accounts made up to 31 May 2015 (9 pages)
15 January 2016Total exemption full accounts made up to 31 May 2015 (9 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
20 February 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
20 February 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
29 November 2014Compulsory strike-off action has been discontinued (1 page)
29 November 2014Compulsory strike-off action has been discontinued (1 page)
27 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(5 pages)
27 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(5 pages)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
17 January 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
17 January 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
20 December 2013Register inspection address has been changed from 33 Sun Street London EC2M 2PY United Kingdom (1 page)
20 December 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(5 pages)
20 December 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(5 pages)
20 December 2013Register inspection address has been changed from 33 Sun Street London EC2M 2PY United Kingdom (1 page)
19 December 2013Registered office address changed from 33 Sun Street 2Nd Floor London EC2M 2PY Uk on 19 December 2013 (1 page)
19 December 2013Appointment of Mr Andrea Podesta as a director (2 pages)
19 December 2013Registered office address changed from , 33 Sun Street, 2nd Floor, London, EC2M 2PY, Uk on 19 December 2013 (1 page)
19 December 2013Appointment of Mr Andrea Podesta as a director (2 pages)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
16 November 2012Total exemption full accounts made up to 31 May 2012 (9 pages)
16 November 2012Total exemption full accounts made up to 31 May 2012 (9 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
13 July 2012Termination of appointment of Steven Kamil as a director (1 page)
13 July 2012Termination of appointment of Steven Kamil as a director (1 page)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
10 November 2011Total exemption full accounts made up to 31 May 2011 (9 pages)
10 November 2011Total exemption full accounts made up to 31 May 2011 (9 pages)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
13 September 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
13 September 2011Secretary's details changed for Arup Kumar Ganguly on 1 May 2011 (1 page)
13 September 2011Director's details changed for Steven Kamil on 1 May 2011 (2 pages)
13 September 2011Director's details changed for Arup Kumar Ganguly on 1 May 2011 (2 pages)
13 September 2011Director's details changed for Arup Kumar Ganguly on 1 May 2011 (2 pages)
13 September 2011Director's details changed for Nicholas Nugent on 6 February 2010 (2 pages)
13 September 2011Secretary's details changed for Arup Kumar Ganguly on 1 May 2011 (1 page)
13 September 2011Director's details changed for Nicholas Nugent on 6 February 2010 (2 pages)
13 September 2011Director's details changed for Nicholas Nugent on 6 February 2010 (2 pages)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011Director's details changed for Steven Kamil on 1 May 2011 (2 pages)
13 September 2011Secretary's details changed for Arup Kumar Ganguly on 1 May 2011 (1 page)
13 September 2011Director's details changed for Steven Kamil on 1 May 2011 (2 pages)
13 September 2011Director's details changed for Arup Kumar Ganguly on 1 May 2011 (2 pages)
13 September 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
25 August 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
25 August 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
10 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (6 pages)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Director's details changed for Nicholas Nugent on 2 October 2009 (2 pages)
9 June 2010Director's details changed for Steven Kamil on 2 October 2009 (2 pages)
9 June 2010Director's details changed for Nicholas Nugent on 2 October 2009 (2 pages)
9 June 2010Director's details changed for Arup Ganguly on 2 October 2009 (2 pages)
9 June 2010Director's details changed for Nicholas Nugent on 2 October 2009 (2 pages)
9 June 2010Director's details changed for Steven Kamil on 2 October 2009 (2 pages)
9 June 2010Director's details changed for Arup Ganguly on 2 October 2009 (2 pages)
9 June 2010Director's details changed for Arup Ganguly on 2 October 2009 (2 pages)
9 June 2010Director's details changed for Steven Kamil on 2 October 2009 (2 pages)
9 June 2010Register inspection address has been changed (1 page)
22 July 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
22 July 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
10 July 2009Return made up to 12/05/09; full list of members (4 pages)
10 July 2009Return made up to 12/05/09; full list of members (4 pages)
26 September 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
26 September 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
29 August 2008Registered office changed on 29/08/2008 from 21 ashurst road london N12 9AU (1 page)
29 August 2008Registered office changed on 29/08/2008 from, 21 ashurst road, london, N12 9AU (1 page)
13 May 2008Return made up to 12/05/08; full list of members (4 pages)
13 May 2008Return made up to 12/05/08; full list of members (4 pages)
2 December 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
2 December 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
14 June 2007Return made up to 12/05/07; no change of members (7 pages)
14 June 2007Return made up to 12/05/07; no change of members (7 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
30 May 2006Return made up to 12/05/06; full list of members
  • 363(287) ‐ Registered office changed on 30/05/06
(7 pages)
30 May 2006Return made up to 12/05/06; full list of members
  • 363(287) ‐ Registered office changed on 30/05/06
(7 pages)
17 March 2006Full accounts made up to 31 May 2005 (17 pages)
17 March 2006Full accounts made up to 31 May 2005 (17 pages)
16 March 2006Declaration of satisfaction of mortgage/charge (1 page)
16 March 2006Declaration of satisfaction of mortgage/charge (1 page)
5 July 2005Registered office changed on 05/07/05 from: 6TH floor camomile court, 23 camomile street, london, EC3A 7PP (1 page)
5 July 2005Registered office changed on 05/07/05 from: 6TH floor camomile court 23 camomile street london EC3A 7PP (1 page)
14 June 2005Return made up to 12/05/05; full list of members (7 pages)
14 June 2005Return made up to 12/05/05; full list of members (7 pages)
22 December 2004Declaration of shares redemption:auditor's report (4 pages)
22 December 2004Declaration of shares redemption:auditor's report (4 pages)
17 November 2004Company name changed kng securities LTD\certificate issued on 17/11/04 (3 pages)
17 November 2004Company name changed kng securities LTD\certificate issued on 17/11/04 (3 pages)
6 September 2004Full accounts made up to 31 May 2004 (14 pages)
6 September 2004Full accounts made up to 31 May 2004 (14 pages)
7 June 2004Return made up to 12/05/04; full list of members
  • 363(287) ‐ Registered office changed on 07/06/04
(7 pages)
7 June 2004Return made up to 12/05/04; full list of members
  • 363(287) ‐ Registered office changed on 07/06/04
(7 pages)
24 February 2004Auditor's resignation (1 page)
24 February 2004Auditor's resignation (1 page)
25 January 2004Nc inc already adjusted 08/01/04 (1 page)
25 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 January 2004Ad 08/01/04--------- £ si 179997@1=179997 £ ic 3/180000 (2 pages)
25 January 2004Resolutions
  • RES13 ‐ Directors share issue 08/01/04
(1 page)
25 January 2004Nc inc already adjusted 08/01/04 (1 page)
25 January 2004Ad 08/01/04--------- £ si 179997@1=179997 £ ic 3/180000 (2 pages)
25 January 2004Resolutions
  • RES13 ‐ Directors share issue 08/01/04
(1 page)
25 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 September 2003Particulars of mortgage/charge (4 pages)
23 September 2003Particulars of mortgage/charge (4 pages)
12 May 2003Incorporation (8 pages)
12 May 2003Incorporation (8 pages)