88 REDCLIFFE GARDENS LIMITED

Register to unlock more data on OkredoRegister

88 REDCLIFFE GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03393772

Incorporation date

27/06/1997

Size

Micro Entity

Contacts

Registered address

Registered address

88 Redcliffe Gardens, London SW10 9HHCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1997)
dot icon07/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon23/04/2025
Micro company accounts made up to 2024-06-30
dot icon23/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon24/08/2023
Micro company accounts made up to 2023-06-30
dot icon13/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon08/03/2023
Micro company accounts made up to 2022-06-30
dot icon18/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon29/03/2022
Micro company accounts made up to 2021-06-30
dot icon29/09/2021
Compulsory strike-off action has been discontinued
dot icon28/09/2021
First Gazette notice for compulsory strike-off
dot icon22/09/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon20/04/2021
Micro company accounts made up to 2020-06-30
dot icon07/08/2020
Micro company accounts made up to 2019-06-30
dot icon17/07/2020
Confirmation statement made on 2020-07-07 with updates
dot icon26/09/2019
Confirmation statement made on 2019-07-07 with updates
dot icon30/04/2019
Micro company accounts made up to 2018-06-30
dot icon25/09/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon24/05/2018
Registered office address changed from 42B Richmond Road Kingston upon Thames KT2 5EE England to 88 Redcliffe Gardens London SW10 9HH on 2018-05-24
dot icon24/05/2018
Appointment of Mr Jerome Sebah as a director on 2018-05-24
dot icon24/05/2018
Cessation of Simon Stewart Archdale as a person with significant control on 2018-05-24
dot icon24/05/2018
Termination of appointment of Simon Stewart Archdale as a director on 2018-05-24
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon15/08/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon15/08/2017
Registered office address changed from 7 Swan Court Cygnet Park, Hampton Peterborough PE7 8GX to 42B Richmond Road Kingston upon Thames KT2 5EE on 2017-08-15
dot icon12/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon12/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/09/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/09/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon14/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon16/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon16/07/2013
Termination of appointment of Beverley Archdale as a secretary
dot icon06/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon19/02/2013
Registered office address changed from Suite F Jolliffe House 32 West Street Poole BH15 1LD on 2013-02-19
dot icon21/06/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon15/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon27/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon27/10/2010
Total exemption full accounts made up to 2010-06-30
dot icon01/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon30/06/2010
Director's details changed for Charles Anthony Rowden Harraway on 2010-01-01
dot icon30/06/2010
Director's details changed for Richard Frederick Miller on 2010-01-01
dot icon30/06/2010
Director's details changed for Dagmar Wright-Lagnado on 2010-01-01
dot icon03/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon04/08/2009
Total exemption small company accounts made up to 2008-06-30
dot icon01/07/2009
Return made up to 20/06/09; full list of members
dot icon05/09/2008
Total exemption full accounts made up to 2007-06-30
dot icon14/07/2008
Return made up to 20/06/08; full list of members
dot icon14/05/2008
Director appointed richard frederick miller
dot icon14/05/2008
Appointment terminated director una boyd
dot icon05/09/2007
Total exemption full accounts made up to 2006-06-30
dot icon31/08/2007
Return made up to 20/06/07; no change of members
dot icon23/07/2007
Registered office changed on 23/07/07 from: 23 saint georges street stamford lincolnshire PE9 2BJ
dot icon29/06/2006
Return made up to 20/06/06; full list of members
dot icon09/06/2006
Total exemption full accounts made up to 2005-06-30
dot icon01/08/2005
Return made up to 20/06/05; full list of members
dot icon05/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon13/07/2004
Return made up to 20/06/04; full list of members
dot icon05/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon01/07/2003
Return made up to 20/06/03; full list of members
dot icon26/01/2003
Total exemption full accounts made up to 2002-06-30
dot icon01/07/2002
Return made up to 20/06/02; full list of members
dot icon08/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon28/06/2001
Return made up to 27/06/01; full list of members
dot icon28/03/2001
Full accounts made up to 2000-06-30
dot icon29/11/2000
Ad 01/07/97-31/10/00 £ si 2@1
dot icon08/11/2000
Registered office changed on 08/11/00 from: 88 redcliffe gardens london SW10
dot icon17/07/2000
Return made up to 27/06/00; full list of members
dot icon03/04/2000
Full accounts made up to 1999-06-30
dot icon15/07/1999
Return made up to 27/06/99; full list of members
dot icon26/01/1999
Secretary resigned;director resigned
dot icon26/01/1999
New secretary appointed
dot icon25/09/1998
Full accounts made up to 1998-06-30
dot icon15/07/1998
New director appointed
dot icon15/07/1998
Return made up to 27/06/98; full list of members
dot icon02/09/1997
New director appointed
dot icon28/07/1997
New director appointed
dot icon28/07/1997
Director resigned
dot icon07/07/1997
Ad 30/06/97--------- £ si 3@1=3 £ ic 2/5
dot icon04/07/1997
Secretary resigned
dot icon04/07/1997
New director appointed
dot icon04/07/1997
New director appointed
dot icon04/07/1997
New secretary appointed;new director appointed
dot icon04/07/1997
New secretary appointed
dot icon04/07/1997
New director appointed
dot icon04/07/1997
Director resigned
dot icon04/07/1997
Secretary resigned
dot icon04/07/1997
Registered office changed on 04/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon27/06/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.08K
-
0.00
-
-
2022
0
6.16K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Richard Frederick
Director
21/04/2008 - Present
-
Wright-Lagnado, Dagmar
Director
30/06/1997 - Present
-
Harraway, Charles Anthony Rowden
Director
27/06/1997 - Present
-
Sebah, Jerome Albert
Director
24/05/2018 - Present
6

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 88 REDCLIFFE GARDENS LIMITED

88 REDCLIFFE GARDENS LIMITED is an(a) Active company incorporated on 27/06/1997 with the registered office located at 88 Redcliffe Gardens, London SW10 9HH. There are currently 4 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 88 REDCLIFFE GARDENS LIMITED?

toggle

88 REDCLIFFE GARDENS LIMITED is currently Active. It was registered on 27/06/1997 .

Where is 88 REDCLIFFE GARDENS LIMITED located?

toggle

88 REDCLIFFE GARDENS LIMITED is registered at 88 Redcliffe Gardens, London SW10 9HH.

What does 88 REDCLIFFE GARDENS LIMITED do?

toggle

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

What is the latest filing for 88 REDCLIFFE GARDENS LIMITED?

toggle

The latest filing was on 07/07/2025: Confirmation statement made on 2025-07-07 with no updates.