Company Name16 Redcliffe Gardens Limited
Company StatusActive
Company Number06484099
CategoryPrivate Limited Company
Incorporation Date25 January 2008(16 years, 2 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 NameMr Peter Ludomir Hay Dale
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2008(same day as company formation)
RoleCompany Director Film Producer
Country of ResidenceEngland
Correspondence Address205 Chapelier House
Riverside Quarter, Point Pleasant
London
SW18 1LR
Director NameOrla Collins
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2015(7 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleInternal Architect
Country of ResidenceUnited Kingdom
Correspondence Address1 Redcliffe Gardens
London
SW10 9BG
Director NameCatherine White
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2015(7 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBasement 8 Milner Street Milner Street
London
SW3 2PU
Secretary NameSouth Kensington Property Management Limited (Corporation)
StatusCurrent
Appointed01 September 2021(13 years, 7 months after company formation)
Appointment Duration2 years, 7 months
Correspondence AddressThe Old Thatch High Street
Broughton
Stockbridge
SO20 8AD
Director NameDominic Gwyn Jones
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamstead Park
Hamstead Marshall
Newbury
Berkshire
RG20 0HE
Director NameTimothy Gwyn Jones
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamstead Park
Hamstead Marshall
Newbury
Berkshire
RG20 0HE
Secretary NameDominic Gwyn Jones
NationalityBritish
StatusResigned
Appointed25 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamstead Park
Hamstead Marshall
Newbury
Berkshire
RG20 0HE
Director NameMr Jonathan Richard Harvey
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2012(4 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 April 2013)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry House Poulton
Cirencester
Gloucestershire
GL7 5SR
Wales
Director NameWilliam Robert George Sellar
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed19 July 2015(7 years, 5 months after company formation)
Appointment Duration4 years (resigned 24 July 2019)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressPO Box 147398
Ponsonby
Auckland 1144
New Zealand
Secretary NameStardata Business Services Limited (Corporation)
StatusResigned
Appointed22 August 2012(4 years, 7 months after company formation)
Appointment Duration9 years (resigned 01 September 2021)
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH

Location

Registered AddressBasement 8 Milner Street
Milner Street
London
SW3 2PU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

1 at £1Orla Collins
20.00%
Ordinary
1 at £1Peter Dale
20.00%
Ordinary
1 at £1Rose Marie Marches & Nigel Spooner & Stephen Richard Lewin
20.00%
Ordinary
1 at £1Sonar Systems LTD
20.00%
Ordinary
1 at £1White Homes Limited
20.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Filing History

18 September 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
25 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
14 September 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
26 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
6 October 2021Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to Basement 8 Milner Street Milner Street London SW3 2PU on 6 October 2021 (1 page)
1 September 2021Appointment of South Kensington Property Management Limited as a secretary on 1 September 2021 (2 pages)
1 September 2021Termination of appointment of Stardata Business Services Limited as a secretary on 1 September 2021 (1 page)
25 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
24 January 2020Termination of appointment of William Robert George Sellar as a director on 24 July 2019 (1 page)
29 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
30 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
7 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
5 April 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 5
(9 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 August 2015Director's details changed for William Robert George Sauar on 19 July 2015 (2 pages)
11 August 2015Director's details changed for Catherine White on 19 July 2015 (2 pages)
11 August 2015Director's details changed for Catherine White on 19 July 2015 (2 pages)
11 August 2015Director's details changed for William Robert George Sauar on 19 July 2015 (2 pages)
4 August 2015Appointment of Orla Collins as a director on 19 July 2015 (2 pages)
4 August 2015Appointment of Catherine White as a director on 19 July 2015 (4 pages)
4 August 2015Appointment of William Robert George Sauar as a director on 19 July 2015 (3 pages)
4 August 2015Appointment of Orla Collins as a director on 19 July 2015 (2 pages)
4 August 2015Appointment of Catherine White as a director on 19 July 2015 (4 pages)
4 August 2015Appointment of William Robert George Sauar as a director on 19 July 2015 (3 pages)
13 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 5
(5 pages)
13 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 5
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
20 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 5
(5 pages)
20 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 5
(5 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
11 August 2013Termination of appointment of Jonathan Harvey as a director (1 page)
11 August 2013Termination of appointment of Jonathan Harvey as a director (1 page)
12 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
24 January 2013Termination of appointment of Dominic Gwyn Jones as a director (1 page)
24 January 2013Termination of appointment of Dominic Gwyn Jones as a director (1 page)
2 November 2012Total exemption full accounts made up to 31 January 2012 (5 pages)
2 November 2012Total exemption full accounts made up to 31 January 2012 (5 pages)
3 September 2012Appointment of Stardata Business Services Limited as a secretary (3 pages)
3 September 2012Registered office address changed from Lower Sandhill House Bodle Street Hailsham East Sussex BN27 4QU on 3 September 2012 (2 pages)
3 September 2012Registered office address changed from Lower Sandhill House Bodle Street Hailsham East Sussex BN27 4QU on 3 September 2012 (2 pages)
3 September 2012Appointment of Mr Jonathan Richard Harvey as a director (3 pages)
3 September 2012Termination of appointment of Dominic Gwyn Jones as a secretary (2 pages)
3 September 2012Appointment of Stardata Business Services Limited as a secretary (3 pages)
3 September 2012Appointment of Mr Jonathan Richard Harvey as a director (3 pages)
3 September 2012Registered office address changed from Lower Sandhill House Bodle Street Hailsham East Sussex BN27 4QU on 3 September 2012 (2 pages)
3 September 2012Termination of appointment of Dominic Gwyn Jones as a secretary (2 pages)
7 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
29 March 2011Total exemption full accounts made up to 31 January 2011 (5 pages)
29 March 2011Total exemption full accounts made up to 31 January 2011 (5 pages)
18 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption full accounts made up to 31 January 2010 (5 pages)
12 October 2010Total exemption full accounts made up to 31 January 2010 (5 pages)
6 May 2010Director's details changed for Peter Dale on 25 January 2010 (2 pages)
6 May 2010Director's details changed for Peter Dale on 25 January 2010 (2 pages)
6 May 2010Director's details changed for Dominic Gwyn Jones on 25 January 2010 (2 pages)
6 May 2010Director's details changed for Dominic Gwyn Jones on 25 January 2010 (2 pages)
6 May 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
6 November 2009Total exemption full accounts made up to 31 January 2009 (5 pages)
6 November 2009Total exemption full accounts made up to 31 January 2009 (5 pages)
28 May 2009Registered office changed on 28/05/2009 from hamstead park hamstead marshall newbury berkshire RG20 0HE (1 page)
28 May 2009Registered office changed on 28/05/2009 from hamstead park hamstead marshall newbury berkshire RG20 0HE (1 page)
28 May 2009Return made up to 25/01/09; full list of members (4 pages)
28 May 2009Return made up to 25/01/09; full list of members (4 pages)
23 April 2009Appointment terminated director timothy gwyn jones (1 page)
23 April 2009Appointment terminated director timothy gwyn jones (1 page)
13 March 2008Ad 05/03/08\gbp si 2@1=2\gbp ic 3/5\ (2 pages)
13 March 2008Ad 05/03/08\gbp si 2@1=2\gbp ic 3/5\ (2 pages)
13 March 2008Ad 05/03/08\gbp si 2@1=2\gbp ic 5/7\ (2 pages)
13 March 2008Ad 05/03/08\gbp si 2@1=2\gbp ic 5/7\ (2 pages)
25 January 2008Incorporation (25 pages)
25 January 2008Incorporation (25 pages)