77 REDCLIFFE GARDENS LIMITED

Register to unlock more data on OkredoRegister

77 REDCLIFFE GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04014777

Incorporation date

14/06/2000

Size

Dormant

Contacts

Registered address

Registered address

30 Thurloe Street, London SW7 2LTCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2000)
dot icon18/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon16/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon28/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon14/06/2024
Confirmation statement made on 2024-06-14 with updates
dot icon19/12/2023
Accounts for a dormant company made up to 2023-06-30
dot icon13/11/2023
Registered office address changed from C/O Sennen Property Management Ltd 377-399 London Road Camberley GU15 3HL England to 30 Thurloe Street London SW7 2LT on 2023-11-13
dot icon13/11/2023
Appointment of Chelsea Residential Management Limited as a secretary on 2023-11-09
dot icon25/09/2023
Registered office address changed from 377-399 London Road Camberley Surrey GU15 3HL England to C/O Sennen Property Management Ltd 377-399 London Road Camberley GU15 3HL on 2023-09-25
dot icon25/09/2023
Termination of appointment of Sennen Property Management Ltd as a secretary on 2023-09-25
dot icon27/06/2023
Registered office address changed from 15 Princeton Court 53-55 Felsham Road London SW15 1AZ England to 377-399 London Road Camberley Surrey GU15 3HL on 2023-06-27
dot icon27/06/2023
Termination of appointment of Stephen Walter Mckeever as a secretary on 2023-06-27
dot icon27/06/2023
Appointment of Sennen Property Management Ltd as a secretary on 2023-06-27
dot icon26/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon09/02/2023
Appointment of Dr Mehregan Movassagh as a director on 2023-01-14
dot icon08/02/2023
Micro company accounts made up to 2022-06-30
dot icon27/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon04/03/2022
Appointment of Mr Stephen Walter Mckeever as a director on 2022-03-01
dot icon04/03/2022
Termination of appointment of Polly Joel Mitchell as a director on 2022-03-04
dot icon24/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon09/09/2020
Micro company accounts made up to 2020-06-30
dot icon19/08/2020
Registered office address changed from Kensington Flats Fulham Green, Bedford House 69-79 Fulham High Street London SW6 3JW England to 15 Princeton Court 53-55 Felsham Road London SW15 1AZ on 2020-08-19
dot icon18/08/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon30/07/2019
Micro company accounts made up to 2019-06-30
dot icon27/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon15/05/2019
Registered office address changed from C/O Kensington Flats 24 Thurloe Street London SW7 2LT to Kensington Flats Fulham Green, Bedford House 69-79 Fulham High Street London SW6 3JW on 2019-05-15
dot icon06/09/2018
Micro company accounts made up to 2018-06-30
dot icon20/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon29/09/2017
Micro company accounts made up to 2017-06-30
dot icon17/08/2017
Termination of appointment of Karin Sofia Lindberg as a director on 2017-07-31
dot icon16/08/2017
Director's details changed for Mrs Polly Joel Wareham on 2017-08-15
dot icon05/07/2017
Notification of a person with significant control statement
dot icon28/06/2017
Confirmation statement made on 2017-06-14 with no updates
dot icon02/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon11/07/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon24/09/2015
Total exemption full accounts made up to 2015-06-30
dot icon18/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon13/10/2014
Total exemption full accounts made up to 2014-06-30
dot icon23/09/2014
Termination of appointment of Paul Andrew Fry as a director on 2014-06-16
dot icon23/09/2014
Registered office address changed from 77 Redcliffe Gardens London SW10 9JJ to C/O Kensington Flats 24 Thurloe Street London SW7 2LT on 2014-09-23
dot icon23/09/2014
Termination of appointment of Paul Andrew Fry as a secretary on 2014-06-16
dot icon11/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon21/08/2013
Total exemption full accounts made up to 2013-06-30
dot icon26/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon19/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon12/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon11/07/2012
Register(s) moved to registered inspection location
dot icon11/07/2012
Register inspection address has been changed
dot icon02/04/2012
Appointment of Karin Sofia Lindberg as a director
dot icon08/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon13/07/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon12/07/2011
Termination of appointment of Christa Soell as a secretary
dot icon12/07/2011
Appointment of Mrs Polly Joel Wareham as a director
dot icon12/07/2011
Termination of appointment of Christa Soell as a director
dot icon12/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon03/11/2010
Appointment of Mr Paul Andrew Fry as a secretary
dot icon27/09/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon27/09/2010
Director's details changed for Paul Andrew Fry on 2009-10-01
dot icon26/11/2009
Total exemption full accounts made up to 2009-06-30
dot icon13/07/2009
Return made up to 14/06/09; full list of members
dot icon15/12/2008
Total exemption full accounts made up to 2008-06-30
dot icon14/07/2008
Return made up to 14/06/08; full list of members
dot icon30/06/2008
Total exemption full accounts made up to 2007-06-30
dot icon26/06/2007
Return made up to 14/06/07; no change of members
dot icon03/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon17/07/2006
Return made up to 14/06/06; full list of members
dot icon19/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon26/07/2005
Director resigned
dot icon30/06/2005
Return made up to 14/06/05; full list of members
dot icon03/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon08/03/2005
New director appointed
dot icon05/07/2004
Return made up to 14/06/04; full list of members
dot icon01/06/2004
Total exemption full accounts made up to 2003-06-30
dot icon06/05/2004
New director appointed
dot icon09/01/2004
Return made up to 14/06/03; full list of members
dot icon15/10/2003
Total exemption full accounts made up to 2002-06-30
dot icon08/04/2003
New secretary appointed
dot icon20/06/2002
Return made up to 14/06/02; full list of members
dot icon16/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon27/02/2002
Return made up to 14/06/01; full list of members
dot icon18/04/2001
New director appointed
dot icon28/02/2001
Director resigned
dot icon31/01/2001
Secretary resigned
dot icon11/12/2000
New secretary appointed
dot icon11/12/2000
Director resigned
dot icon05/12/2000
New director appointed
dot icon21/07/2000
New secretary appointed
dot icon21/07/2000
New secretary appointed;new director appointed
dot icon19/06/2000
Director resigned
dot icon19/06/2000
Secretary resigned
dot icon19/06/2000
Registered office changed on 19/06/00 from: kingsway house 103 kingsway london WC2B 6AW
dot icon14/06/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fry, Paul Andrew
Secretary
30/03/2010 - 15/06/2014
-
Wareham, Polly
Secretary
05/12/2000 - 23/01/2001
-
Mitchell, Polly Joel
Director
30/03/2010 - 03/03/2022
-
Crosthwaite, Brigid Jane
Secretary
13/06/2000 - 09/09/2000
-
Mckeever, Stephen Walter
Secretary
14/06/2000 - 27/06/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 77 REDCLIFFE GARDENS LIMITED

77 REDCLIFFE GARDENS LIMITED is an(a) Active company incorporated on 14/06/2000 with the registered office located at 30 Thurloe Street, London SW7 2LT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 77 REDCLIFFE GARDENS LIMITED?

toggle

77 REDCLIFFE GARDENS LIMITED is currently Active. It was registered on 14/06/2000 .

Where is 77 REDCLIFFE GARDENS LIMITED located?

toggle

77 REDCLIFFE GARDENS LIMITED is registered at 30 Thurloe Street, London SW7 2LT.

What does 77 REDCLIFFE GARDENS LIMITED do?

toggle

77 REDCLIFFE GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 77 REDCLIFFE GARDENS LIMITED?

toggle

The latest filing was on 18/02/2026: Accounts for a dormant company made up to 2025-06-30.