21 Redcliffe Square Limited LONDON


21 Redcliffe Square started in year 1998 as Private Limited Company with registration number 03563333. The 21 Redcliffe Square company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at 6 Roland Gardens. Postal code: SW7 3PH.

The firm has 3 directors, namely Shirley R., Giuseppina F. and Eleanor B.. Of them, Eleanor B. has been with the company the longest, being appointed on 23 November 1998 and Shirley R. and Giuseppina F. have been with the company for the least time - from 28 January 2014. As of 27 April 2024, there were 6 ex directors - Isabella D., Eli K. and others listed below. There were no ex secretaries.

21 Redcliffe Square Limited Address / Contact

Office Address 6 Roland Gardens
Town London
Post code SW7 3PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03563333
Date of Incorporation Wed, 13th May 1998
Industry Residents property management
End of financial Year 28th September
Company age 26 years old
Account next due date Sat, 28th Jun 2025 (427 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

M2 Property Limited

Position: Corporate Secretary

Appointed: 01 February 2023

Shirley R.

Position: Director

Appointed: 28 January 2014

Giuseppina F.

Position: Director

Appointed: 28 January 2014

Eleanor B.

Position: Director

Appointed: 23 November 1998

Firstport Secretarial Limited

Position: Corporate Secretary

Appointed: 10 May 2012

Resigned: 04 January 2016

Pembertons Secretaries Limited

Position: Corporate Secretary

Appointed: 01 April 2010

Resigned: 12 May 2012

Isabella D.

Position: Director

Appointed: 26 February 2009

Resigned: 17 April 2013

Country Estate Management Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 23 June 2008

Resigned: 01 April 2010

Eli K.

Position: Director

Appointed: 14 October 2002

Resigned: 11 November 2014

Pg Secretarial Services Limited

Position: Corporate Secretary

Appointed: 26 July 2002

Resigned: 23 June 2008

Sheila R.

Position: Director

Appointed: 25 January 2002

Resigned: 20 June 2002

Jorgen S.

Position: Director

Appointed: 23 November 1998

Resigned: 17 September 2001

Susan W.

Position: Director

Appointed: 23 November 1998

Resigned: 26 February 2009

Jane Secretarial Services Limited

Position: Corporate Secretary

Appointed: 13 May 1998

Resigned: 26 July 2002

Richard K.

Position: Director

Appointed: 13 May 1998

Resigned: 23 November 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth100100100100100100      
Balance Sheet
Cash Bank On Hand         100100100
Net Assets Liabilities     100100100100100100100
Net Assets Liabilities Including Pension Asset Liability100100100100100100      
Reserves/Capital
Shareholder Funds100100100100100100      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100100100100100100100  
Number Shares Allotted 100100100100100100100100100  
Par Value Share 111111111  
Share Capital Allotted Called Up Paid100100100100100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 31st May 2023
filed on: 12th, June 2023
Free Download (3 pages)

Company search