Company Name102 Redcliffe Gardens Limited
DirectorsFrancesco Burelli and Ian Richard Kemp-Potter
Company StatusActive
Company Number06825734
CategoryPrivate Limited Company
Incorporation Date20 February 2009(15 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 NameFrancesco Burelli
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed20 February 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Tlc Real Estate Services Limited 8 Hogarth Pla
London
SW5 0QT
Director NameMr Ian Richard Kemp-Potter
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2010(1 year, 5 months after company formation)
Appointment Duration13 years, 8 months
RoleHead Of Logistics
Country of ResidenceEngland
Correspondence AddressC/O Tlc Real Estate Services Limited 8 Hogarth Pla
London
SW5 0QT
Secretary NameTLC Real Estate Services Limited (Corporation)
StatusCurrent
Appointed07 January 2020(10 years, 10 months after company formation)
Appointment Duration4 years, 3 months
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameLouise Elizabeth Yarnold
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(same day as company formation)
RoleBroker
Country of ResidenceEngland
Correspondence AddressFlat 2 102 Redcliffe Gardens
London
SW10 9HH
Secretary NameMr Paul John Flood
NationalityBritish
StatusResigned
Appointed10 July 2009(4 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 30 January 2013)
RoleAccountant
Correspondence AddressFlat 33 Roberts Court
45 Barkston Gardens
London
SW5 0ES
Secretary NameTWM Corporate Services Limited (Corporation)
StatusResigned
Appointed07 January 2013(3 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 05 February 2020)
Correspondence Address65 Woodbridge Road
Guildford
Surrey
GU1 4RD

Location

Registered AddressC/O Tlc Real Estate Services Limited
8 Hogarth Place
London
SW5 0QT
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Ascania Baldasseroni
33.33%
Ordinary
1 at £1Anna Maria Goppion & Paola Goppion & Franca Goppion
11.11%
Ordinary
1 at £1Camilla Sacrini
11.11%
Ordinary
1 at £1Francesco Burelli
11.11%
Ordinary
1 at £1Ian Richard Kemp-potter
11.11%
Ordinary
1 at £1Jane Dass & Preston Dass
11.11%
Ordinary
1 at £1Paola Cuneo & Paul John Flood
11.11%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

4 October 2023Appointment of Mr Andrew Latham Nelson as a director on 8 September 2023 (2 pages)
3 October 2023Termination of appointment of Mary Camilla Reid Nelson as a director on 8 September 2023 (1 page)
14 September 2023Memorandum and Articles of Association (19 pages)
23 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
30 May 2023Appointment of Mrs Mary Camilla Reid Nelson as a director on 30 May 2023 (2 pages)
17 February 2023Confirmation statement made on 17 February 2023 with updates (5 pages)
22 November 2022Termination of appointment of Ian Richard Kemp-Potter as a director on 16 November 2022 (1 page)
4 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
19 February 2022Confirmation statement made on 19 February 2022 with updates (4 pages)
8 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
24 February 2021Confirmation statement made on 19 February 2021 with updates (4 pages)
1 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
26 February 2020Appointment of Tlc Real Estate Services Limited as a secretary on 7 January 2020 (2 pages)
26 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
5 February 2020Termination of appointment of Twm Corporate Services Limited as a secretary on 5 February 2020 (1 page)
5 February 2020Registered office address changed from C/O Twm Solicitors Llp 65 Woodbridge Road Guildford Surrey GU1 4rd to C/O Tlc Real Estate Services Limited 8 Hogarth Place London SW5 0QT on 5 February 2020 (1 page)
12 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
19 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
27 March 2018Micro company accounts made up to 31 December 2017 (6 pages)
5 March 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
26 February 2018Notification of Ascania Baldasseroni as a person with significant control on 6 April 2016 (2 pages)
20 February 2018Withdrawal of a person with significant control statement on 20 February 2018 (2 pages)
7 September 2017Director's details changed for Mr Ian Richard Kemp-Potter on 6 September 2017 (2 pages)
7 September 2017Director's details changed for Mr Ian Richard Kemp-Potter on 6 September 2017 (2 pages)
17 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
17 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
21 August 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
21 August 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
23 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 9
(5 pages)
23 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 9
(5 pages)
16 May 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
16 May 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
11 March 2015Director's details changed for Mr Ian Richard Kemp-Potter on 10 March 2015 (2 pages)
11 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 9
(5 pages)
11 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 9
(5 pages)
11 March 2015Director's details changed for Mr Ian Richard Kemp-Potter on 10 March 2015 (2 pages)
4 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
4 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
4 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 9
(5 pages)
4 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 9
(5 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
31 January 2013Termination of appointment of Paul Flood as a secretary (1 page)
31 January 2013Termination of appointment of Paul Flood as a secretary (1 page)
8 January 2013Appointment of Twm Corporate Services Limited as a secretary (2 pages)
8 January 2013Appointment of Twm Corporate Services Limited as a secretary (2 pages)
23 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
23 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
28 February 2012Director's details changed for Francesco Burelli on 26 February 2012 (2 pages)
28 February 2012Director's details changed for Francesco Burelli on 26 February 2012 (2 pages)
28 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
23 February 2011Secretary's details changed for Mr Paul John Flood on 18 February 2011 (2 pages)
23 February 2011Secretary's details changed for Mr Paul John Flood on 18 February 2011 (2 pages)
23 February 2011Statement of capital following an allotment of shares on 31 March 2010
  • GBP 9
(3 pages)
23 February 2011Statement of capital following an allotment of shares on 31 March 2010
  • GBP 9
(3 pages)
23 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
4 February 2011Total exemption full accounts made up to 31 December 2009 (8 pages)
4 February 2011Total exemption full accounts made up to 31 December 2009 (8 pages)
31 December 2010Registered office address changed from 16-18 Quarry Street Guildford Surrey GU1 3UF on 31 December 2010 (1 page)
31 December 2010Registered office address changed from 16-18 Quarry Street Guildford Surrey GU1 3UF on 31 December 2010 (1 page)
4 November 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page)
4 November 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page)
24 August 2010Appointment of Mr Ian Richard Kemp-Potter as a director (2 pages)
24 August 2010Appointment of Mr Ian Richard Kemp-Potter as a director (2 pages)
23 August 2010Termination of appointment of Louise Yarnold as a director (1 page)
23 August 2010Termination of appointment of Louise Yarnold as a director (1 page)
17 August 2010Statement of capital following an allotment of shares on 17 November 2009
  • GBP 9
(4 pages)
17 August 2010Statement of capital following an allotment of shares on 17 November 2009
  • GBP 9
(4 pages)
17 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Louise Elizabeth Yarnold on 15 March 2010 (2 pages)
17 March 2010Director's details changed for Francesco Burelli on 15 March 2010 (2 pages)
17 March 2010Director's details changed for Louise Elizabeth Yarnold on 15 March 2010 (2 pages)
17 March 2010Secretary's details changed for Paul John Flood on 15 March 2010 (1 page)
17 March 2010Secretary's details changed for Paul John Flood on 15 March 2010 (1 page)
17 March 2010Director's details changed for Francesco Burelli on 15 March 2010 (2 pages)
16 July 2009Secretary appointed paul john flood (2 pages)
16 July 2009Secretary appointed paul john flood (2 pages)
20 February 2009Incorporation (19 pages)
20 February 2009Incorporation (19 pages)