You are here: bizstats.co.uk > a-z index > 5 list > 5 list

5 Redcliffe Gardens Ltd. LONDON


Founded in 2002, 5 Redcliffe Gardens, classified under reg no. 04469548 is an active company. Currently registered at 196 New Kings Road SW6 4NF, London the company has been in the business for twenty two years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Mustafa C., Benjamin B. and Terry H.. Of them, Benjamin B., Terry H. have been with the company the longest, being appointed on 25 June 2002 and Mustafa C. has been with the company for the least time - from 16 October 2009. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

5 Redcliffe Gardens Ltd. Address / Contact

Office Address 196 New Kings Road
Town London
Post code SW6 4NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04469548
Date of Incorporation Tue, 25th Jun 2002
Industry Residents property management
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Urang Property Management Limited

Position: Corporate Secretary

Appointed: 10 May 2016

Mustafa C.

Position: Director

Appointed: 16 October 2009

Benjamin B.

Position: Director

Appointed: 25 June 2002

Terry H.

Position: Director

Appointed: 25 June 2002

Enver C.

Position: Director

Appointed: 16 October 2009

Resigned: 20 August 2010

Patrick W.

Position: Director

Appointed: 17 September 2009

Resigned: 14 April 2020

James T.

Position: Secretary

Appointed: 14 October 2004

Resigned: 12 April 2013

Jenny W.

Position: Director

Appointed: 25 June 2002

Resigned: 14 October 2004

Nicola T.

Position: Director

Appointed: 25 June 2002

Resigned: 12 April 2013

Flavio P.

Position: Secretary

Appointed: 25 June 2002

Resigned: 14 October 2004

Catherine L.

Position: Director

Appointed: 25 June 2002

Resigned: 16 October 2009

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 25 June 2002

Resigned: 25 June 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth555      
Balance Sheet
Cash Bank On Hand       55
Net Assets Liabilities  5555555
Net Assets Liabilities Including Pension Asset Liability555      
Reserves/Capital
Shareholder Funds555      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset555555500
Number Shares Allotted 55555555
Par Value Share 11111111
Share Capital Allotted Called Up Paid555      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
On Fri, 12th Apr 2024 director's details were changed
filed on: 12th, April 2024
Free Download (2 pages)

Company search

Advertisements